Company NameCentral Region Business Education Trust Limited
Company StatusDissolved
Company NumberSC100845
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 September 1986(37 years, 8 months ago)
Dissolution Date28 November 2017 (6 years, 5 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Frank Dunne
Date of BirthAugust 1950 (Born 73 years ago)
NationalityIrish
StatusClosed
Appointed24 October 2010(24 years, 1 month after company formation)
Appointment Duration7 years, 1 month (closed 28 November 2017)
RoleBusiness Adviser
Country of ResidenceScotland
Correspondence AddressJohn Player Building
Stirling
FK7 7RP
Scotland
Director NameStewart Macgregor Duff
NationalityBritish
StatusResigned
Appointed10 November 1988(2 years, 2 months after company formation)
Appointment Duration1 year (resigned 10 November 1989)
RoleManaging Director
Correspondence AddressWester Auchentroig
Buchlyvie
Stirling
Stirlingshire
FK8 3PB
Scotland
Director NameBrian Swanson
NationalityBritish
StatusResigned
Appointed10 November 1988(2 years, 2 months after company formation)
Appointment Duration1 year (resigned 10 November 1989)
RolePublic Affairs Officer
Correspondence Address45 Kirkfield West
Livingston Village
Livingston
West Lothian
EH54 7BE
Scotland
Director NameKenneth John Hurry
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1988(2 years, 2 months after company formation)
Appointment Duration15 years, 5 months (resigned 21 April 2004)
RoleGeneral Manager
Correspondence Address12 John Murray Drive
Bridge Of Allan
Stirling
Stirlingshire
FK9 4QH
Scotland
Director NameMr John McKeown Hendry
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1988(2 years, 2 months after company formation)
Appointment Duration18 years, 8 months (resigned 19 July 2007)
RoleConvenor/District Councillor
Country of ResidenceScotland
Correspondence AddressInverteith 180 Drip Road
Stirling
Stirlingshire
FK8 1RR
Scotland
Director NameRonald Stuart Gilfillan
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1988(2 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 June 1991)
RoleGeneral Manager
Correspondence Address12 Hopetoun Drive
Bridge Of Allan
Stirling
Stirlingshire
FK9 4QQ
Scotland
Director NameJames Lobban Geddes
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1988(2 years, 2 months after company formation)
Appointment Duration5 years (resigned 19 November 1993)
RoleCompany Chairman
Correspondence Address48 Kenilworth Road
Bridge Of Allan
Stirling
Stirlingshire
FK9 4RP
Scotland
Director NameDr Alexander Thomson
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1988(2 years, 2 months after company formation)
Appointment Duration3 years (resigned 10 November 1991)
RoleManagement Consultant
Correspondence AddressGreenhills
Loversloan
Dollar
Clackmannanshire
FK14 7AB
Scotland
Director NameAlexander George Cargill
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1988(2 years, 2 months after company formation)
Appointment Duration3 years (resigned 10 November 1991)
RoleGeneral Manager
Correspondence AddressShenavall
Drummond Terrace
Crieff
Perthshire
PH7 4AF
Scotland
Director NamePatrick Burt
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1988(2 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 March 1996)
RoleRegional Councillor
Correspondence Address22 Dorrator Road
Camelon
Falkirk
Stirlingshire
FK1 4BN
Scotland
Secretary NameDr Alexander Thomson
NationalityBritish
StatusResigned
Appointed10 November 1988(2 years, 2 months after company formation)
Appointment Duration5 years (resigned 19 November 1993)
RoleCompany Director
Correspondence AddressGreenhills
Loversloan
Dollar
Clackmannanshire
FK14 7AB
Scotland
Director NameElizabeth Murray Lawrence Cunningham
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(4 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 November 1993)
RolePersonnel Manager
Correspondence Address52 McGrigor Road
Stirling
Stirlingshire
FK7 9BN
Scotland
Director NameAnthony Fitzpatrick
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(4 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 17 May 1996)
RoleTraining+Development Manager
Correspondence Address2 Deep Dale Stewartfield
East Kilbride
Glasgow
Lanarkshire
G74 4NH
Scotland
Director NameJohn Trench Stark
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(4 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 February 1994)
RoleAsst General Manager
Correspondence Address63 Montrose Drive
Bearsden
Glasgow
Lanarkshire
G61 3LF
Scotland
Director NameDr Alexander Thomson
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(5 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 November 1993)
RoleConsultant
Correspondence AddressGreenhills
Loversloan
Dollar
Clackmannanshire
FK14 7AB
Scotland
Secretary NameLewis James McLean Hynd
NationalityBritish
StatusResigned
Appointed20 May 1994(7 years, 8 months after company formation)
Appointment Duration9 years (resigned 28 May 2003)
RoleCompany Director
Correspondence AddressSpringwood House 70 Springwood Ave
Stirling
Stirlingshire
FK8 2PE
Scotland
Director NameKenneth Whamond
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1995(9 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 February 1997)
RoleExecutive Director
Correspondence AddressHeadswood House
Denny
FK6 6BL
Scotland
Director NameDr Patricia Mary Susan Thomson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1995(9 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 September 2000)
RoleManager
Correspondence Address14 Scott Court
Alva
Clackmannanshire
FK12 5LZ
Scotland
Director NameKenneth Whamond
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1995(9 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 February 1997)
RoleExecutive Director
Correspondence AddressHeadswood House
Denny
FK6 6BL
Scotland
Director NameHarry Smith
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1995(9 years, 2 months after company formation)
Appointment Duration11 months (resigned 18 October 1996)
RoleHead Of Sales Operations
Correspondence Address5 Glebe Avenue
Stirling
FK8 2HZ
Scotland
Director NameAlastair Duncan McNeil
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1997(10 years, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 10 July 2007)
RoleCompany Director
Correspondence Address12 Drummond Place
Stirling
FK8 2JE
Scotland
Director NameWilliam Burrows
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1997(10 years, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 10 July 2007)
RoleBusiness Centre Manager
Correspondence Address20 Logan Drive
Cumbernauld
Glasgow
G68 9EY
Scotland
Secretary NameEdmund Douglas Eccles
NationalityBritish
StatusResigned
Appointed28 May 2003(16 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 17 September 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Gilbert Grove
Doune
Perthshire
FK16 6HX
Scotland
Director NameMr Derek Gavin
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2007(20 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 April 2011)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address49 Coney Park
Stirling
Stirlingshire
FK7 9LU
Scotland
Director NameEdmund Douglas Eccles
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2007(20 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 September 2010)
RoleAccountant
Country of ResidenceScotland
Correspondence Address2 Gilbert Grove
Doune
Perthshire
FK16 6HX
Scotland
Director NameRobert Bonar Ballantyne
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2007(20 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 October 2010)
RoleBusiness Advisor
Country of ResidenceScotland
Correspondence AddressKilmorie Cottage, Ibert Road
Killearn
Glasgow
G63 9PY
Scotland

Contact

Telephone01786 478555
Telephone regionStirling

Location

Registered AddressJohn Player Building
Stirling
FK7 7RP
Scotland
ConstituencyStirling
WardStirling East
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£1,107
Cash£1,107

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

28 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2017First Gazette notice for voluntary strike-off (1 page)
12 September 2017First Gazette notice for voluntary strike-off (1 page)
17 August 2017Application to strike the company off the register (3 pages)
17 August 2017Application to strike the company off the register (3 pages)
1 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
1 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
21 November 2016Confirmation statement made on 8 November 2016 with updates (4 pages)
21 November 2016Confirmation statement made on 8 November 2016 with updates (4 pages)
18 November 2015Annual return made up to 8 November 2015 no member list (2 pages)
18 November 2015Annual return made up to 8 November 2015 no member list (2 pages)
18 November 2015Annual return made up to 8 November 2015 no member list (2 pages)
4 October 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
4 October 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
24 November 2014Annual return made up to 8 November 2014 no member list (2 pages)
24 November 2014Annual return made up to 8 November 2014 no member list (2 pages)
24 November 2014Annual return made up to 8 November 2014 no member list (2 pages)
17 July 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
17 July 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
2 December 2013Annual return made up to 8 November 2013 no member list (2 pages)
2 December 2013Annual return made up to 8 November 2013 no member list (2 pages)
2 December 2013Annual return made up to 8 November 2013 no member list (2 pages)
17 September 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
17 September 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
18 December 2012Annual return made up to 8 November 2012 no member list (2 pages)
18 December 2012Annual return made up to 8 November 2012 no member list (2 pages)
18 December 2012Annual return made up to 8 November 2012 no member list (2 pages)
11 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
11 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
15 November 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
15 November 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
11 November 2011Annual return made up to 8 November 2011 no member list (2 pages)
11 November 2011Annual return made up to 8 November 2011 no member list (2 pages)
11 November 2011Annual return made up to 8 November 2011 no member list (2 pages)
13 July 2011Termination of appointment of Robert Ballantyne as a director (1 page)
13 July 2011Appointment of Mr Frank Dunne as a director (2 pages)
13 July 2011Appointment of Mr Frank Dunne as a director (2 pages)
13 July 2011Termination of appointment of Robert Ballantyne as a director (1 page)
5 May 2011Termination of appointment of Derek Gavin as a director (1 page)
5 May 2011Termination of appointment of Derek Gavin as a director (1 page)
9 November 2010Annual return made up to 8 November 2010 no member list (4 pages)
9 November 2010Annual return made up to 8 November 2010 no member list (4 pages)
9 November 2010Annual return made up to 8 November 2010 no member list (4 pages)
17 September 2010Termination of appointment of Edmund Eccles as a secretary (1 page)
17 September 2010Termination of appointment of Edmund Eccles as a director (1 page)
17 September 2010Termination of appointment of Edmund Eccles as a director (1 page)
17 September 2010Termination of appointment of Edmund Eccles as a secretary (1 page)
27 August 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
27 August 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
10 November 2009Annual return made up to 8 November 2009 no member list (5 pages)
10 November 2009Annual return made up to 8 November 2009 no member list (5 pages)
10 November 2009Director's details changed for Edmund Douglas Eccles on 10 November 2009 (2 pages)
10 November 2009Register inspection address has been changed (1 page)
10 November 2009Annual return made up to 8 November 2009 no member list (5 pages)
10 November 2009Director's details changed for Mr Derek Gavin on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Mr Derek Gavin on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Robert Bonar Ballantyne on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Robert Bonar Ballantyne on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Edmund Douglas Eccles on 10 November 2009 (2 pages)
10 November 2009Register inspection address has been changed (1 page)
28 August 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
28 August 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
12 November 2008Annual return made up to 08/11/08 (3 pages)
12 November 2008Annual return made up to 08/11/08 (3 pages)
5 September 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
5 September 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
27 November 2007Annual return made up to 08/11/07 (2 pages)
27 November 2007Annual return made up to 08/11/07 (2 pages)
28 August 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
28 August 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
23 July 2007Director resigned (1 page)
23 July 2007Director resigned (1 page)
20 July 2007New director appointed (1 page)
20 July 2007New director appointed (1 page)
18 July 2007New director appointed (1 page)
18 July 2007Director resigned (1 page)
18 July 2007New director appointed (1 page)
18 July 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
18 July 2007New director appointed (1 page)
18 July 2007New director appointed (1 page)
18 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
1 December 2006Annual return made up to 08/11/06 (2 pages)
1 December 2006Annual return made up to 08/11/06 (2 pages)
12 May 2006Full accounts made up to 31 March 2006 (7 pages)
12 May 2006Full accounts made up to 31 March 2006 (7 pages)
15 November 2005Annual return made up to 08/11/05 (2 pages)
15 November 2005Annual return made up to 08/11/05 (2 pages)
13 June 2005Full accounts made up to 31 March 2005 (7 pages)
13 June 2005Full accounts made up to 31 March 2005 (7 pages)
9 November 2004Annual return made up to 08/11/04 (5 pages)
9 November 2004Annual return made up to 08/11/04 (5 pages)
2 June 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
2 June 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
11 May 2004Director resigned (1 page)
11 May 2004Director resigned (1 page)
19 November 2003Annual return made up to 08/11/03 (5 pages)
19 November 2003Annual return made up to 08/11/03 (5 pages)
18 June 2003Secretary resigned (1 page)
18 June 2003New secretary appointed (2 pages)
18 June 2003New secretary appointed (2 pages)
18 June 2003Secretary resigned (1 page)
2 June 2003Full accounts made up to 31 March 2003 (7 pages)
2 June 2003Full accounts made up to 31 March 2003 (7 pages)
7 December 2002Annual return made up to 08/11/02 (5 pages)
7 December 2002Annual return made up to 08/11/02 (5 pages)
21 June 2002Full accounts made up to 31 March 2002 (7 pages)
21 June 2002Full accounts made up to 31 March 2002 (7 pages)
12 November 2001Annual return made up to 08/11/01 (4 pages)
12 November 2001Annual return made up to 08/11/01 (4 pages)
14 September 2001Full accounts made up to 31 March 2001 (7 pages)
14 September 2001Full accounts made up to 31 March 2001 (7 pages)
21 November 2000Director resigned (1 page)
21 November 2000Director resigned (1 page)
15 November 2000Annual return made up to 10/11/00
  • 363(288) ‐ Director resigned
(5 pages)
15 November 2000Annual return made up to 10/11/00
  • 363(288) ‐ Director resigned
(5 pages)
4 October 2000Full accounts made up to 31 March 2000 (7 pages)
4 October 2000Full accounts made up to 31 March 2000 (7 pages)
3 December 1999Annual return made up to 10/11/99
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
3 December 1999Annual return made up to 10/11/99
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
14 September 1999Full accounts made up to 31 March 1999 (7 pages)
14 September 1999Full accounts made up to 31 March 1999 (7 pages)
3 February 1999Full accounts made up to 31 March 1998 (7 pages)
3 February 1999Full accounts made up to 31 March 1998 (7 pages)
11 November 1998Annual return made up to 10/11/98 (6 pages)
11 November 1998Annual return made up to 10/11/98 (6 pages)
2 December 1997Full accounts made up to 31 March 1997 (7 pages)
2 December 1997Full accounts made up to 31 March 1997 (7 pages)
10 November 1997Annual return made up to 10/11/97 (6 pages)
10 November 1997Annual return made up to 10/11/97 (6 pages)
23 July 1997New director appointed (2 pages)
23 July 1997New director appointed (2 pages)
21 April 1997Director resigned (1 page)
21 April 1997Director resigned (1 page)
10 April 1997New director appointed (2 pages)
10 April 1997New director appointed (2 pages)
10 April 1997New director appointed (2 pages)
10 April 1997New director appointed (2 pages)
27 February 1997Director's particulars changed (1 page)
27 February 1997Director's particulars changed (1 page)
19 November 1996Director resigned (1 page)
19 November 1996Full accounts made up to 31 March 1996 (7 pages)
19 November 1996Director resigned (1 page)
19 November 1996Annual return made up to 10/11/96 (6 pages)
19 November 1996Full accounts made up to 31 March 1996 (7 pages)
19 November 1996Annual return made up to 10/11/96 (6 pages)
23 October 1996Director resigned (1 page)
23 October 1996Director resigned (1 page)
23 May 1996Director resigned (1 page)
23 May 1996Director resigned (1 page)
4 December 1995Full accounts made up to 31 March 1995 (8 pages)
4 December 1995Full accounts made up to 31 March 1995 (8 pages)
30 November 1995New director appointed (2 pages)
30 November 1995New director appointed (2 pages)
30 November 1995New director appointed (2 pages)
30 November 1995New director appointed (2 pages)
7 November 1995Annual return made up to 10/11/95 (6 pages)
7 November 1995Annual return made up to 10/11/95 (6 pages)