Largs
KA30 8JU
Scotland
Director Name | Mrs Christine MacDonald Marshall |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 1995(7 years, 4 months after company formation) |
Appointment Duration | 18 years, 10 months (closed 12 September 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 East Castle Avenue Largs Ayrshire KA30 8QQ Scotland |
Secretary Name | Mrs Christine MacDonald Marshall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 2000(12 years, 3 months after company formation) |
Appointment Duration | 14 years (closed 12 September 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 East Castle Avenue Largs Ayrshire KA30 8QQ Scotland |
Director Name | Harry Calder Gunn |
---|---|
Date of Birth | May 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1990(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 November 1992) |
Role | Company Director |
Correspondence Address | 5 Culzean Place Kilwinning Ayrshire KA13 6TJ Scotland |
Director Name | Mr Donald Martin Macintyre |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1990(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 June 1995) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 26 Adams Gate Barassie Troon Ayrshire KA10 6UD Scotland |
Secretary Name | Ian George Powney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1990(1 year, 7 months after company formation) |
Appointment Duration | 6 months (resigned 05 July 1990) |
Role | Company Director |
Correspondence Address | 19 Park Road Paisley Renfrewshire PA2 6JP Scotland |
Secretary Name | Mr William Austin Dick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1990(2 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 12 April 1991) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 92 Broomfield Avenue Newton Mearns Glasgow G77 5JP Scotland |
Director Name | Anne Christina Evans |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1990(2 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 10 April 1991) |
Role | Training Manager |
Correspondence Address | 6 Didcup Drive Stevenson Ayrshire KA20 4AF Scotland |
Secretary Name | Mrs Helen Barbara Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(2 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | 42 Morrishill Drive Beith Ayrshire KA15 1LS Scotland |
Director Name | Alastair James Mars |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 January 1998) |
Role | Financial Director |
Correspondence Address | 38 Grahamston Park Barrhead Glasgow Renfrewshire G78 1NJ Scotland |
Registered Address | 65 Bath Street Glasgow G2 2BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
4.2k at £1 | G.h. Marshall 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £111,886 |
Cash | £35,882 |
Current Liabilities | £6,185 |
Latest Accounts | 29 February 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
12 June 2014 | Return of final meeting of voluntary winding up (3 pages) |
---|---|
12 June 2014 | Return of final meeting of voluntary winding up (3 pages) |
12 June 2014 | Insolvency:form 4.17(scot) notice of final meeting of creditors (3 pages) |
12 June 2014 | Insolvency:form 4.17(scot) notice of final meeting of creditors (3 pages) |
27 August 2013 | Registered office address changed from Watson's Properties Portland Place Heatherhouse Industrial Estate Irvine Ayrshire KA12 8LW Scotland on 27 August 2013 (1 page) |
27 August 2013 | Resolutions
|
27 August 2013 | Registered office address changed from Watson's Properties Portland Place Heatherhouse Industrial Estate Irvine Ayrshire KA12 8LW Scotland on 27 August 2013 (1 page) |
27 August 2013 | Resolutions
|
16 January 2013 | Secretary's details changed for Christine Macdonald Howat on 18 October 2012 (1 page) |
16 January 2013 | Director's details changed for Christine Macdonald Howat on 18 October 2012 (2 pages) |
16 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders Statement of capital on 2013-01-16
|
16 January 2013 | Director's details changed for Christine Macdonald Howat on 18 October 2012 (2 pages) |
16 January 2013 | Secretary's details changed for Christine Macdonald Howat on 18 October 2012 (1 page) |
16 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders Statement of capital on 2013-01-16
|
5 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
5 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
27 February 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
27 February 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
27 February 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
27 February 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
5 January 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (4 pages) |
5 January 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (4 pages) |
20 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
14 June 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
13 December 2010 | Registered office address changed from 20 Eglinton Street Irvine Ayrshire KA12 8AS on 13 December 2010 (1 page) |
13 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (5 pages) |
13 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (5 pages) |
13 December 2010 | Registered office address changed from 20 Eglinton Street Irvine Ayrshire KA12 8AS on 13 December 2010 (1 page) |
27 October 2010 | Resolutions
|
27 October 2010 | Company name changed business & employment skills training LIMITED\certificate issued on 27/10/10
|
27 October 2010 | Company name changed business & employment skills training LIMITED\certificate issued on 27/10/10
|
27 October 2010 | Resolutions
|
28 May 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
28 May 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
18 May 2010 | Previous accounting period extended from 31 August 2009 to 28 February 2010 (3 pages) |
18 May 2010 | Previous accounting period extended from 31 August 2009 to 28 February 2010 (3 pages) |
5 January 2010 | Director's details changed for Christine Macdonald Howat on 5 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Christine Macdonald Howat on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Christine Macdonald Howat on 5 January 2010 (2 pages) |
23 December 2008 | Director and secretary's change of particulars / christine howat / 23/12/2008 (1 page) |
23 December 2008 | Return made up to 12/12/08; full list of members (3 pages) |
23 December 2008 | Return made up to 12/12/08; full list of members (3 pages) |
23 December 2008 | Director and secretary's change of particulars / christine howat / 23/12/2008 (1 page) |
16 December 2008 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
12 December 2007 | Return made up to 12/12/07; full list of members (2 pages) |
12 December 2007 | Return made up to 12/12/07; full list of members (2 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
4 January 2007 | Return made up to 12/12/06; full list of members (7 pages) |
4 January 2007 | Return made up to 12/12/06; full list of members (7 pages) |
13 December 2006 | Accounts for a small company made up to 31 August 2006 (6 pages) |
13 December 2006 | Accounts for a small company made up to 31 August 2006 (6 pages) |
25 August 2006 | Partic of mort/charge * (3 pages) |
25 August 2006 | Partic of mort/charge * (3 pages) |
15 July 2006 | Dec mort/charge * (2 pages) |
15 July 2006 | Dec mort/charge * (2 pages) |
2 June 2006 | Partic of mort/charge * (3 pages) |
2 June 2006 | Partic of mort/charge * (3 pages) |
21 December 2005 | Return made up to 12/12/05; full list of members (2 pages) |
21 December 2005 | Return made up to 12/12/05; full list of members (2 pages) |
7 December 2005 | Accounts for a small company made up to 31 August 2005 (7 pages) |
7 December 2005 | Accounts for a small company made up to 31 August 2005 (7 pages) |
17 January 2005 | Return made up to 21/12/04; full list of members (5 pages) |
17 January 2005 | Return made up to 21/12/04; full list of members (5 pages) |
2 December 2004 | Accounts for a small company made up to 31 August 2004 (8 pages) |
2 December 2004 | Accounts for a small company made up to 31 August 2004 (8 pages) |
23 December 2003 | Return made up to 21/12/03; full list of members (7 pages) |
23 December 2003 | Return made up to 21/12/03; full list of members (7 pages) |
8 December 2003 | Accounts for a small company made up to 31 August 2003 (8 pages) |
8 December 2003 | Accounts for a small company made up to 31 August 2003 (8 pages) |
7 January 2003 | Return made up to 21/12/02; full list of members
|
7 January 2003 | Return made up to 21/12/02; full list of members
|
28 November 2002 | Accounts for a small company made up to 31 August 2002 (8 pages) |
28 November 2002 | Accounts for a small company made up to 31 August 2002 (8 pages) |
20 December 2001 | Return made up to 21/12/01; full list of members (6 pages) |
20 December 2001 | Return made up to 21/12/01; full list of members (6 pages) |
19 November 2001 | Accounts for a small company made up to 31 August 2001 (7 pages) |
19 November 2001 | Accounts for a small company made up to 31 August 2001 (7 pages) |
13 August 2001 | Auditor's resignation (1 page) |
13 August 2001 | Auditor's resignation (1 page) |
14 December 2000 | Return made up to 21/12/00; full list of members (6 pages) |
14 December 2000 | Return made up to 21/12/00; full list of members (6 pages) |
1 November 2000 | Full accounts made up to 31 August 2000 (18 pages) |
1 November 2000 | Full accounts made up to 31 August 2000 (18 pages) |
13 October 2000 | Secretary resigned (1 page) |
13 October 2000 | Secretary resigned (1 page) |
12 October 2000 | New secretary appointed;new director appointed (2 pages) |
12 October 2000 | New secretary appointed;new director appointed (2 pages) |
9 October 2000 | New secretary appointed;new director appointed (2 pages) |
9 October 2000 | New secretary appointed;new director appointed (2 pages) |
16 December 1999 | Full accounts made up to 31 August 1999 (18 pages) |
16 December 1999 | Full accounts made up to 31 August 1999 (18 pages) |
8 December 1999 | Return made up to 21/12/99; full list of members (6 pages) |
8 December 1999 | Return made up to 21/12/99; full list of members (6 pages) |
10 December 1998 | Return made up to 21/12/98; full list of members (6 pages) |
10 December 1998 | Return made up to 21/12/98; full list of members (6 pages) |
7 December 1998 | Full accounts made up to 31 August 1998 (18 pages) |
7 December 1998 | Full accounts made up to 31 August 1998 (18 pages) |
27 July 1998 | Auditor's resignation (1 page) |
27 July 1998 | Auditor's resignation (1 page) |
5 February 1998 | Director resigned (1 page) |
5 February 1998 | Director resigned (1 page) |
4 January 1998 | Full accounts made up to 31 August 1997 (18 pages) |
4 January 1998 | Full accounts made up to 31 August 1997 (18 pages) |
18 December 1997 | Return made up to 21/12/97; no change of members (4 pages) |
18 December 1997 | Return made up to 21/12/97; no change of members (4 pages) |
17 April 1997 | Full accounts made up to 31 August 1996 (17 pages) |
17 April 1997 | Full accounts made up to 31 August 1996 (17 pages) |
23 December 1996 | Return made up to 21/12/96; no change of members (4 pages) |
23 December 1996 | Return made up to 21/12/96; no change of members (4 pages) |
19 April 1996 | Full accounts made up to 31 August 1995 (17 pages) |
19 April 1996 | Full accounts made up to 31 August 1995 (17 pages) |
21 December 1995 | Return made up to 21/12/95; full list of members (6 pages) |
21 December 1995 | Return made up to 21/12/95; full list of members (6 pages) |
1 November 1995 | New director appointed (2 pages) |
1 November 1995 | New director appointed (2 pages) |
6 September 1995 | £ ic 7756/4241 07/08/95 £ sr 3515@1=3515 (1 page) |
6 September 1995 | New director appointed (2 pages) |
6 September 1995 | £ ic 7756/4241 07/08/95 £ sr 3515@1=3515 (1 page) |
6 September 1995 | New director appointed (2 pages) |
8 August 1995 | Resolutions
|
8 August 1995 | Resolutions
|
8 August 1995 | Resolutions
|
8 August 1995 | Resolutions
|
8 August 1995 | Resolutions
|
8 August 1995 | Resolutions
|
9 June 1995 | Director resigned (2 pages) |
9 June 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
17 November 1994 | Partic of mort/charge * (3 pages) |
17 November 1994 | Partic of mort/charge * (3 pages) |
17 November 1992 | Resolutions
|
17 November 1992 | Memorandum and Articles of Association (1 page) |
17 November 1992 | Memorandum and Articles of Association (1 page) |
17 November 1992 | Resolutions
|
16 January 1992 | Partic of mort/charge 1359 (3 pages) |
16 January 1992 | Partic of mort/charge 1359 (3 pages) |
12 April 1990 | Memorandum and Articles of Association (20 pages) |
12 April 1990 | Memorandum and Articles of Association (20 pages) |