Edinburgh
EH4 5BP
Scotland
Director Name | Mrs Valerie Barton |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 January 1997(1 year, 1 month after company formation) |
Appointment Duration | 27 years, 2 months (closed 15 March 2024) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | Q Court 3 Quality Street Edinburgh EH4 5BP Scotland |
Secretary Name | Marcia Stewart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 February 1999(3 years, 2 months after company formation) |
Appointment Duration | 25 years (closed 15 March 2024) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | Q Court 3 Quality Street Edinburgh EH4 5BP Scotland |
Director Name | Mrs Caroline Blyth |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2008(12 years, 6 months after company formation) |
Appointment Duration | 15 years, 8 months (closed 15 March 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Q Court 3 Quality Street Edinburgh EH4 5BP Scotland |
Secretary Name | Connor Malcolm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1995(2 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 February 1999) |
Role | Company Director |
Correspondence Address | 1 Inverleith Terrace Edinburgh Midlothian EH3 5NS Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 1995(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 1995(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | rtl-training.com |
---|---|
Email address | [email protected] |
Telephone | 0131 5589209 |
Telephone region | Edinburgh |
Registered Address | C/O Begbies Traynor Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland |
---|---|
Constituency | Dundee East |
Ward | Maryfield |
800 at £1 | Caroline Blyth 80.00% Ordinary |
---|---|
100 at £1 | Marcia Stewart 10.00% Ordinary |
100 at £1 | Mrs Valerie Barton 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £148,012 |
Cash | £157,630 |
Current Liabilities | £30,789 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
11 February 2021 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
---|---|
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
13 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
19 December 2018 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
18 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
6 January 2017 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
12 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
6 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (6 pages) |
7 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (6 pages) |
17 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (6 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (6 pages) |
20 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (6 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 January 2010 | Director's details changed for Marcia Stewart on 22 January 2010 (2 pages) |
22 January 2010 | Registered office address changed from C/O Hodgson and Company 16 Barnes Green Livingston West Lothian EH54 8PP on 22 January 2010 (1 page) |
22 January 2010 | Registered office address changed from C/O Hodgson and Company 16 Barnes Green Livingston West Lothian EH54 8PP on 22 January 2010 (1 page) |
22 January 2010 | Director's details changed for Marcia Stewart on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Caroline Blyth on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Caroline Blyth on 22 January 2010 (2 pages) |
22 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Director's details changed for Mrs Valerie Barton on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Mrs Valerie Barton on 22 January 2010 (2 pages) |
22 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 January 2009 | Return made up to 11/12/08; full list of members (4 pages) |
7 January 2009 | Return made up to 11/12/08; full list of members (4 pages) |
27 August 2008 | Director appointed caroline blyth (2 pages) |
27 August 2008 | Director appointed caroline blyth (2 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
8 January 2008 | Return made up to 11/12/07; full list of members (2 pages) |
8 January 2008 | Return made up to 11/12/07; full list of members (2 pages) |
8 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
29 June 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
28 December 2006 | Return made up to 11/12/06; full list of members (3 pages) |
28 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
28 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
28 December 2006 | Return made up to 11/12/06; full list of members (3 pages) |
28 July 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
28 July 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
13 February 2006 | Return made up to 11/12/05; full list of members (8 pages) |
13 February 2006 | Return made up to 11/12/05; full list of members (8 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
11 January 2005 | Return made up to 11/12/04; full list of members (7 pages) |
11 January 2005 | Return made up to 11/12/04; full list of members (7 pages) |
30 June 2004 | Registered office changed on 30/06/04 from: c/o stevenson associates 6 wemyss place edinburgh EH3 6DH (1 page) |
30 June 2004 | Registered office changed on 30/06/04 from: c/o stevenson associates 6 wemyss place edinburgh EH3 6DH (1 page) |
12 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
12 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
21 January 2004 | Return made up to 11/12/03; full list of members (7 pages) |
21 January 2004 | Return made up to 11/12/03; full list of members (7 pages) |
3 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
3 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
14 January 2003 | Return made up to 11/12/02; full list of members (7 pages) |
14 January 2003 | Return made up to 11/12/02; full list of members (7 pages) |
6 September 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
6 September 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
18 December 2001 | Return made up to 11/12/01; full list of members (6 pages) |
18 December 2001 | Return made up to 11/12/01; full list of members (6 pages) |
5 September 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
5 September 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
15 January 2001 | Return made up to 11/12/00; full list of members (6 pages) |
15 January 2001 | Return made up to 11/12/00; full list of members (6 pages) |
5 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
15 December 1999 | Return made up to 11/12/99; full list of members (6 pages) |
15 December 1999 | Return made up to 11/12/99; full list of members (6 pages) |
19 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
19 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
4 March 1999 | New secretary appointed (2 pages) |
4 March 1999 | Secretary resigned (1 page) |
4 March 1999 | New secretary appointed (2 pages) |
4 March 1999 | Secretary resigned (1 page) |
15 December 1998 | Return made up to 11/12/98; no change of members (4 pages) |
15 December 1998 | Return made up to 11/12/98; no change of members (4 pages) |
7 September 1998 | Full accounts made up to 31 March 1998 (12 pages) |
7 September 1998 | Full accounts made up to 31 March 1998 (12 pages) |
31 March 1998 | Return made up to 11/12/97; full list of members
|
31 March 1998 | Return made up to 11/12/97; full list of members
|
3 February 1998 | Registered office changed on 03/02/98 from: one inverleith terrace edinburgh (1 page) |
3 February 1998 | Registered office changed on 03/02/98 from: one inverleith terrace edinburgh (1 page) |
21 August 1997 | Full accounts made up to 31 March 1997 (11 pages) |
21 August 1997 | Full accounts made up to 31 March 1997 (11 pages) |
19 March 1997 | Accounting reference date extended from 31/12/96 to 31/03/97 (1 page) |
19 March 1997 | Accounting reference date extended from 31/12/96 to 31/03/97 (1 page) |
20 January 1997 | Return made up to 11/12/96; full list of members (6 pages) |
20 January 1997 | New director appointed (2 pages) |
20 January 1997 | Return made up to 11/12/96; full list of members (6 pages) |
20 January 1997 | New director appointed (2 pages) |
8 January 1996 | Memorandum and Articles of Association (8 pages) |
8 January 1996 | Memorandum and Articles of Association (8 pages) |
28 December 1995 | Resolutions
|
28 December 1995 | Resolutions
|
27 December 1995 | Registered office changed on 27/12/95 from: 24 great king street edinburgh EH3 6QN (1 page) |
27 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
27 December 1995 | Director resigned;new director appointed (2 pages) |
27 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
27 December 1995 | Director resigned;new director appointed (2 pages) |
27 December 1995 | Registered office changed on 27/12/95 from: 24 great king street edinburgh EH3 6QN (1 page) |
11 December 1995 | Incorporation (12 pages) |
11 December 1995 | Incorporation (12 pages) |