Company NameInter-Training Limited
Company StatusDissolved
Company NumberSC156146
CategoryPrivate Limited Company
Incorporation Date23 February 1995(29 years, 2 months ago)
Dissolution Date23 August 2017 (6 years, 8 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Robert Murney
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed23 February 1995(same day as company formation)
RoleSafety Consultant
Country of ResidenceScotland
Correspondence Address3 Castle Court Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
Secretary NameMrs Ann Murney
NationalityBritish
StatusClosed
Appointed23 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address3 Castle Court Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed23 February 1995(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed23 February 1995(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteintertraining.co.uk

Location

Registered Address3 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address MatchesOver 90 other UK companies use this postal address

Shareholders

50 at £1Ann Murney
50.00%
Ordinary
50 at £1Robert Murney
50.00%
Ordinary

Financials

Year2014
Net Worth£736,574
Cash£808,761
Current Liabilities£178,198

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Charges

10 June 1996Delivered on: 21 June 1996
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

23 August 2017Final Gazette dissolved following liquidation (1 page)
23 May 2017Return of final meeting of voluntary winding up (3 pages)
6 April 2016Registered office address changed from C/O the a9 Partnership Limited Chartered Accountants 57/59 High Street Dunblane Perthshire FK15 0EE to C/O Thomson Cooper 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 6 April 2016 (2 pages)
6 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-30
(1 page)
8 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(4 pages)
10 September 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
3 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
19 August 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
27 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(4 pages)
30 July 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
2 April 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
29 March 2013Register inspection address has been changed from C/O Mr. Robert Murney Inter-Training Ltd. Waterside House Waterside of Kinnaber by Montrose Angus DD10 0AQ Scotland (1 page)
23 July 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
16 March 2012Director's details changed for Mr Robert Murney on 23 February 2012 (2 pages)
16 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
16 March 2012Secretary's details changed for Mrs Ann Murney on 23 February 2012 (1 page)
17 August 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
1 March 2011Register inspection address has been changed (1 page)
1 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
1 March 2011Director's details changed for Mr Robert Murney on 23 February 2011 (2 pages)
1 March 2011Secretary's details changed for Mrs Ann Murney on 23 February 2011 (2 pages)
5 August 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
6 April 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
6 April 2010Director's details changed for Robert Murney on 23 February 2010 (2 pages)
6 April 2010Secretary's details changed for Ann Murney on 23 February 2010 (1 page)
22 July 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
27 March 2009Return made up to 23/02/09; full list of members (3 pages)
18 March 2009Registered office changed on 18/03/2009 from waterside house waterside of kinnaber by montrose DD10 0AQ (1 page)
3 September 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
27 March 2008Return made up to 23/02/08; no change of members (6 pages)
11 September 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
7 March 2007Return made up to 23/02/07; full list of members (6 pages)
31 August 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
22 February 2006Return made up to 23/02/06; full list of members (6 pages)
16 August 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
25 February 2005Return made up to 23/02/05; full list of members (6 pages)
3 September 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
26 March 2004Return made up to 23/02/04; full list of members (6 pages)
21 August 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
27 February 2003Return made up to 23/02/03; full list of members (6 pages)
19 September 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
9 March 2002Return made up to 23/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 October 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
2 March 2001Return made up to 23/02/01; full list of members (6 pages)
11 December 2000Accounts for a small company made up to 28 February 2000 (6 pages)
24 February 2000Return made up to 23/02/00; full list of members (6 pages)
30 December 1999Accounts for a small company made up to 28 February 1999 (5 pages)
22 February 1999Return made up to 23/02/99; full list of members (6 pages)
29 October 1998Accounts for a small company made up to 28 February 1998 (6 pages)
2 March 1998Return made up to 23/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 02/03/98
(4 pages)
5 January 1998Accounts for a small company made up to 28 February 1997 (7 pages)
1 April 1997Return made up to 23/02/97; no change of members (4 pages)
2 December 1996Accounts for a small company made up to 29 February 1996 (6 pages)
21 June 1996Partic of mort/charge * (6 pages)
18 March 1996Ad 23/02/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 March 1996Return made up to 23/02/96; full list of members
  • 363(287) ‐ Registered office changed on 18/03/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 February 1995Incorporation (12 pages)