Cotag 4x4 Response HUNTLY


Founded in 2006, Cotag 4x4 Response, classified under reg no. SC296108 is an active company. Currently registered at Woodside Cottage The Muirs AB54 4GD, Huntly the company has been in the business for eighteen years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31. Since 2009-12-18 Cotag 4x4 Response is no longer carrying the name Cotag - Moray.

At the moment there are 4 directors in the the company, namely Pauline L., Bruce I. and James M. and others. In addition one secretary - Bruce I. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cotag 4x4 Response Address / Contact

Office Address Woodside Cottage The Muirs
Office Address2 Rhynie
Town Huntly
Post code AB54 4GD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC296108
Date of Incorporation Wed, 25th Jan 2006
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 8th Feb 2024 (2024-02-08)
Last confirmation statement dated Wed, 25th Jan 2023

Company staff

Pauline L.

Position: Director

Appointed: 13 December 2023

Bruce I.

Position: Director

Appointed: 29 November 2022

Bruce I.

Position: Secretary

Appointed: 29 November 2022

James M.

Position: Director

Appointed: 08 April 2022

Leslie F.

Position: Director

Appointed: 06 May 2010

Colin E.

Position: Director

Appointed: 06 December 2022

Resigned: 31 December 2022

Andrew R.

Position: Director

Appointed: 08 April 2022

Resigned: 13 December 2023

Adrian M.

Position: Director

Appointed: 06 May 2010

Resigned: 01 January 2013

Dawne K.

Position: Director

Appointed: 18 May 2009

Resigned: 06 May 2010

Nicholas P.

Position: Director

Appointed: 18 May 2009

Resigned: 06 February 2018

David G.

Position: Secretary

Appointed: 17 January 2009

Resigned: 01 January 2013

Edward H.

Position: Director

Appointed: 19 May 2008

Resigned: 18 May 2009

David G.

Position: Director

Appointed: 19 May 2008

Resigned: 01 January 2013

Brian H.

Position: Director

Appointed: 22 May 2007

Resigned: 19 May 2008

Leslie F.

Position: Director

Appointed: 22 May 2006

Resigned: 16 January 2009

Susan R.

Position: Director

Appointed: 25 January 2006

Resigned: 06 May 2010

Robert R.

Position: Director

Appointed: 25 January 2006

Resigned: 22 May 2007

David F.

Position: Director

Appointed: 25 January 2006

Resigned: 18 May 2009

Alan S.

Position: Secretary

Appointed: 25 January 2006

Resigned: 19 May 2008

Alan S.

Position: Director

Appointed: 25 January 2006

Resigned: 16 January 2009

Company previous names

Cotag - Moray December 18, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth3 9673 1051 277      
Balance Sheet
Current Assets3 9673 1051 27712 1016 2317 46111 6051 242716 145
Net Assets Liabilities  1 27712 1016 2317 46111 6051 242716 145
Net Assets Liabilities Including Pension Asset Liability3 9673 1051 277      
Reserves/Capital
Shareholder Funds3 9673 1051 277      
Other
Net Current Assets Liabilities3 9673 1051 27712 1016 2317 46111 6055 697716 145
Total Assets Less Current Liabilities3 9673 1051 27712 1016 2317 46111 6055 697716 145

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
New director was appointed on 2023-12-13
filed on: 28th, December 2023
Free Download (2 pages)

Company search