COTAG 4X4 RESPONSE
HUNTLY COTAG - MORAY

Hellopages » Aberdeenshire » Aberdeenshire » AB54 4GD

Company number SC296108
Status Active
Incorporation Date 25 January 2006
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address WOODSIDE THE MUIRS, RHYNIE, HUNTLY, ABERDEENSHIRE, AB54 4GD
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 25 January 2016 no member list. The most likely internet sites of COTAG 4X4 RESPONSE are www.cotag4x4.co.uk, and www.cotag-4x4.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. Cotag 4x4 Response is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC296108. Cotag 4x4 Response has been working since 25 January 2006. The present status of the company is Active. The registered address of Cotag 4x4 Response is Woodside The Muirs Rhynie Huntly Aberdeenshire Ab54 4gd. . FORBES, Leslie Robertson Gordon is a Director of the company. PAGE, Nicholas is a Director of the company. Secretary GREEN, David has been resigned. Secretary STEVENSON, Alan Kerr has been resigned. Director FIELD, David William has been resigned. Director FORBES, Leslie Robertson Gordon has been resigned. Director GREEN, David has been resigned. Director HATTON, Brian Alexander has been resigned. Director HUGHES, Edward Ronald has been resigned. Director KILGOUR, Dawne Margaret Alice has been resigned. Director MANSON, Adrian has been resigned. Director ROBB, Robert Colin has been resigned. Director RODWELL, Susan has been resigned. Director STEVENSON, Alan Kerr has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
FORBES, Leslie Robertson Gordon
Appointed Date: 06 May 2010
69 years old

Director
PAGE, Nicholas
Appointed Date: 18 May 2009
57 years old

Resigned Directors

Secretary
GREEN, David
Resigned: 01 January 2013
Appointed Date: 17 January 2009

Secretary
STEVENSON, Alan Kerr
Resigned: 19 May 2008
Appointed Date: 25 January 2006

Director
FIELD, David William
Resigned: 18 May 2009
Appointed Date: 25 January 2006
84 years old

Director
FORBES, Leslie Robertson Gordon
Resigned: 16 January 2009
Appointed Date: 22 May 2006
69 years old

Director
GREEN, David
Resigned: 01 January 2013
Appointed Date: 19 May 2008
68 years old

Director
HATTON, Brian Alexander
Resigned: 19 May 2008
Appointed Date: 22 May 2007
60 years old

Director
HUGHES, Edward Ronald
Resigned: 18 May 2009
Appointed Date: 19 May 2008
73 years old

Director
KILGOUR, Dawne Margaret Alice
Resigned: 06 May 2010
Appointed Date: 18 May 2009
66 years old

Director
MANSON, Adrian
Resigned: 01 January 2013
Appointed Date: 06 May 2010
52 years old

Director
ROBB, Robert Colin
Resigned: 22 May 2007
Appointed Date: 25 January 2006
74 years old

Director
RODWELL, Susan
Resigned: 06 May 2010
Appointed Date: 25 January 2006
45 years old

Director
STEVENSON, Alan Kerr
Resigned: 16 January 2009
Appointed Date: 25 January 2006
72 years old

COTAG 4X4 RESPONSE Events

29 Jan 2017
Confirmation statement made on 25 January 2017 with updates
10 Dec 2016
Micro company accounts made up to 31 March 2016
04 Apr 2016
Annual return made up to 25 January 2016 no member list
31 Dec 2015
Total exemption full accounts made up to 31 March 2015
21 Feb 2015
Annual return made up to 25 January 2015 no member list
...
... and 45 more events
22 Jun 2007
New director appointed
25 May 2007
Director resigned
02 Feb 2007
Annual return made up to 25/01/07
31 May 2006
New director appointed
25 Jan 2006
Incorporation