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
Cotag 4X4 Response
Cotag 4X4 Response is an active company incorporated on 25 January 2006 with the registered office located in Huntly, Aberdeenshire. Cotag 4X4 Response was registered 19 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC296108
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Scottish Company
Age
19 years
Incorporated
25 January 2006
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
25 January 2025
(10 months ago)
Next confirmation dated
25 January 2026
Due by
8 February 2026
(1 month remaining)
Last change occurred
8 years ago
Accounts
Due Soon
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(17 days remaining)
Learn more about Cotag 4X4 Response
Contact
Update Details
Address
Woodside Cottage The Muirs
Rhynie
Huntly
Aberdeenshire
AB54 4GD
Scotland
Address changed on
10 Apr 2022
(3 years ago)
Previous address was
Daisy Cottage Bridge of Marnoch Huntly AB54 7UN Scotland
Companies in AB54 4GD
Telephone
Unreported
Email
Unreported
Website
Cotag.net
See All Contacts
People
Officers
6
Shareholders
-
Controllers (PSC)
1
Colin Cameron Macleod
Director • British • Lives in Scotland • Born in Nov 1971
Dr Pauline Anne Lawson
Director • Retired • Scottish • Lives in Scotland • Born in Jun 1960
Leslie Robertson Gordon Forbes
Director • Health & Safety Consultant • British • Lives in Scotland • Born in Jun 1956
James McRobbie
Director • Retired • Scottish • Lives in Scotland • Born in Jan 1963
Sean Donaghy
Director • Civil Servant • Scottish • Lives in Scotland • Born in Jul 1991
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
Rammac Limited
Colin Cameron Macleod is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£22.61K
Decreased by £31.26K (-58%)
Turnover
£21.53K
Decreased by £38.94K (-64%)
Employees
Unreported
Same as previous period
Total Assets
£59.02K
Decreased by £4.04K (-6%)
Total Liabilities
-£2.22K
Increased by £710 (+47%)
Net Assets
£56.8K
Decreased by £4.75K (-8%)
Debt Ratio (%)
4%
Increased by 1.37% (+57%)
See 10 Year Full Financials
Latest Activity
Mr Colin Cameron Macleod Appointed
8 Days Ago on 5 Dec 2025
Mr Andrew John Macleod Appointed
8 Months Ago on 30 Mar 2025
Mr Sean Donaghy Appointed
8 Months Ago on 27 Mar 2025
Confirmation Submitted
10 Months Ago on 5 Feb 2025
Full Accounts Submitted
11 Months Ago on 14 Jan 2025
Amended Full Accounts Submitted
1 Year 1 Month Ago on 12 Nov 2024
Bruce Irvine Resigned
1 Year 7 Months Ago on 1 May 2024
Bruce Irvine Resigned
1 Year 7 Months Ago on 1 May 2024
Confirmation Submitted
1 Year 9 Months Ago on 27 Feb 2024
Dr Pauline Anne Lawson Appointed
2 Years Ago on 13 Dec 2023
Get Alerts
Get Credit Report
Discover Cotag 4X4 Response's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of Mr Colin Cameron Macleod as a director on 5 December 2025
Submitted on 5 Dec 2025
Appointment of Mr Andrew John Macleod as a director on 30 March 2025
Submitted on 30 Mar 2025
Appointment of Mr Sean Donaghy as a director on 27 March 2025
Submitted on 27 Mar 2025
Confirmation statement made on 25 January 2025 with no updates
Submitted on 5 Feb 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 14 Jan 2025
Amended total exemption full accounts made up to 31 March 2023
Submitted on 12 Nov 2024
Termination of appointment of Bruce Irvine as a secretary on 1 May 2024
Submitted on 8 May 2024
Termination of appointment of Bruce Irvine as a director on 1 May 2024
Submitted on 8 May 2024
Confirmation statement made on 25 January 2024 with no updates
Submitted on 27 Feb 2024
Appointment of Dr Pauline Anne Lawson as a director on 13 December 2023
Submitted on 28 Dec 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs