Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Cop 2018
Cop 2018 is a dissolved company incorporated on 17 October 1995 with the registered office located in Edinburgh, City of Edinburgh. Cop 2018 was registered 29 years ago.
Watch Company
Status
Dissolved
Dissolved on
26 November 2019
(5 years ago)
Was
24 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
SC161071
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Scottish Company
Age
29 years
Incorporated
17 October 1995
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Cop 2018
Contact
Address
16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Same address for the past
6 years
Companies in EH2 4DF
Telephone
01413343587
Email
Available in Endole App
Website
Collegeofpiping.org
See All Contacts
People
Officers
4
Shareholders
-
Controllers (PSC)
1
Colin James Macneill
Director • Solicitor • British • Lives in Scotland • Born in Jul 1968
Mr David Murray Kerr
Director • Insurance Broker • Scottish • Lives in Scotland • Born in May 1947
Mr Bruce Hitchings
Director • Retired Military Office • British • Lives in Scotland • Born in May 1955
Mr Stuart Graeme Cassells
Director • General Manager • British • Lives in Scotland • Born in May 1979
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
The National Piping Centre
Colin James Macneill is a mutual person.
Active
Bethany Enterprises Limited
Colin James Macneill is a mutual person.
Active
Bethany Christian Trust
Colin James Macneill is a mutual person.
Active
Achiltibuie Highland Reeds Ltd
Mr Bruce Hitchings is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2009–2018)
Period Ended
30 Apr 2018
For period
30 Apr
⟶
30 Apr 2018
Traded for
12 months
Cash in Bank
£180.28K
Increased by £125.58K (+230%)
Turnover
£619.1K
Decreased by £7.89K (-1%)
Employees
12
Same as previous period
Total Assets
£683.71K
Decreased by £260.53K (-28%)
Total Liabilities
-£391.21K
Increased by £151.56K (+63%)
Net Assets
£292.5K
Decreased by £412.09K (-58%)
Debt Ratio (%)
57%
Increased by 31.84% (+125%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
5 Years Ago on 26 Nov 2019
Voluntary Strike-Off Suspended
5 Years Ago on 5 Oct 2019
Voluntary Gazette Notice
6 Years Ago on 10 Sep 2019
Application To Strike Off
6 Years Ago on 3 Sep 2019
Registered Address Changed
6 Years Ago on 30 Aug 2019
Group Accounts Submitted
6 Years Ago on 23 Jan 2019
Confirmation Submitted
6 Years Ago on 31 Oct 2018
Charge Satisfied
7 Years Ago on 4 May 2018
Charge Satisfied
7 Years Ago on 4 May 2018
Group Accounts Submitted
7 Years Ago on 11 Jan 2018
Get Alerts
Get Credit Report
Discover Cop 2018's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 26 Nov 2019
Voluntary strike-off action has been suspended
Submitted on 5 Oct 2019
First Gazette notice for voluntary strike-off
Submitted on 10 Sep 2019
Application to strike the company off the register
Submitted on 3 Sep 2019
Registered office address changed from 16 - 24 Otago Street Glasgow Strathclyde, G12 8JH to 16 Charlotte Square Edinburgh EH2 4DF on 30 August 2019
Submitted on 30 Aug 2019
Group of companies' accounts made up to 30 April 2018
Submitted on 23 Jan 2019
Confirmation statement made on 17 October 2018 with no updates
Submitted on 31 Oct 2018
Certificate of change of name
Submitted on 14 May 2018
Resolutions
Submitted on 4 May 2018
Satisfaction of charge 1 in full
Submitted on 4 May 2018
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs