Company NameTransport Training Skills (UK) Ltd.
Company StatusActive
Company NumberSC162240
CategoryPrivate Limited Company
Incorporation Date18 December 1995(28 years, 4 months ago)
Previous NameCommunity Transport Consultancy And Training Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kenny Duncan
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityScottish
StatusCurrent
Appointed01 July 2008(12 years, 6 months after company formation)
Appointment Duration15 years, 10 months
RoleTraining Director
Country of ResidenceScotland
Correspondence Address200 Sir Harry Lauder Road
Edinburgh
EH15 2QA
Scotland
Director NameBridget Wilcox
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2012(16 years, 11 months after company formation)
Appointment Duration11 years, 5 months
RoleRetired
Country of ResidenceScotland
Correspondence Address200 Sir Harry Lauder Road
Edinburgh
EH15 2QA
Scotland
Director NameMr William Morrison Mason
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2017(22 years after company formation)
Appointment Duration6 years, 4 months
RoleRetired
Country of ResidenceScotland
Correspondence Address200 Sir Harry Lauder Road
Edinburgh
EH15 2QA
Scotland
Secretary NameMr Kenny Duncan
StatusCurrent
Appointed01 September 2020(24 years, 8 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence Address200 Sir Harry Lauder Road
Edinburgh
EH15 2QA
Scotland
Director NameMr Trevor John Docherty
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityScottish
StatusCurrent
Appointed25 February 2022(26 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleRetired
Country of ResidenceScotland
Correspondence Address200 Sir Harry Lauder Road
Edinburgh
EH15 2QA
Scotland
Director NameJames Cook
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1995(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address1-15 Hailesland Park
Edinburgh
Midlothian
EH14 2RA
Scotland
Director NameJohn Gordon Moore
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1995(same day as company formation)
RoleTransport Manager
Country of ResidenceScotland
Correspondence Address12 Polton Bank
Lasswade
Midlothian
EH18 1JN
Scotland
Director NameMr Peter William Randall
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1995(same day as company formation)
RoleSales Manager
Country of ResidenceScotland
Correspondence Address25 Oxgangs Road
Edinburgh
Midlothian
EH10 7BE
Scotland
Secretary NameJohn Gordon Moore
NationalityBritish
StatusResigned
Appointed18 December 1995(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Polton Bank
Lasswade
Midlothian
EH18 1JN
Scotland
Director NameMr Derek Alexander
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2011(15 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 26 October 2017)
RoleRetired
Country of ResidenceScotland
Correspondence Address1 Maryfield Place
Bonnyrigg
Midlothian
EH19 3BG
Scotland
Director NameMr Jamie Dunlop
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2020(24 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 05 July 2021)
RoleDeputy Ceo
Country of ResidenceScotland
Correspondence Address200 Sir Harry Lauder Road
Edinburgh
EH15 2QA
Scotland
Director NameMr Simon Roger Wallis
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2021(25 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 09 May 2022)
RoleHR Director
Country of ResidenceScotland
Correspondence Address200 Sir Harry Lauder Road
Edinburgh
EH15 2QA
Scotland
Director NameAshcroft Cameron Nominees Limited (Corporation)
Date of BirthJanuary 1990 (Born 34 years ago)
StatusResigned
Appointed18 December 1995(same day as company formation)
Correspondence Address42 Moray Place
Edinburgh
EH3 6BT
Scotland
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed18 December 1995(same day as company formation)
Correspondence Address42 Moray Place
Edinburgh
EH3 6BT
Scotland

Contact

Websitewww.lcts.org.uk
Email address[email protected]
Telephone0131 6699959
Telephone regionEdinburgh

Location

Registered Address200 Sir Harry Lauder Road
Edinburgh
EH15 2QA
Scotland
ConstituencyEdinburgh East
WardPortobello/Craigmillar
Address Matches3 other UK companies use this postal address

Financials

Year2013
Turnover£42,267
Net Worth-£52
Cash£14,187
Current Liabilities£23,928

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return1 October 2023 (6 months, 4 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Filing History

18 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
1 November 2020Appointment of Mr Jamie Dunlop as a director on 29 October 2020 (2 pages)
25 September 2020Accounts for a small company made up to 31 March 2020 (7 pages)
1 September 2020Appointment of Mr Kenny Duncan as a secretary on 1 September 2020 (2 pages)
1 September 2020Termination of appointment of John Gordon Moore as a secretary on 1 September 2020 (1 page)
1 September 2020Termination of appointment of John Gordon Moore as a director on 1 September 2020 (1 page)
1 September 2020Director's details changed for Kenneth Duncan on 1 September 2020 (2 pages)
19 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
4 October 2019Accounts for a small company made up to 31 March 2019 (8 pages)
19 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
17 September 2018Accounts for a small company made up to 31 March 2018 (8 pages)
19 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
19 December 2017Appointment of Mr William Morrison Mason as a director on 14 December 2017 (2 pages)
19 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
19 December 2017Appointment of Mr William Morrison Mason as a director on 14 December 2017 (2 pages)
27 October 2017Termination of appointment of Derek Alexander as a director on 26 October 2017 (1 page)
27 October 2017Termination of appointment of Derek Alexander as a director on 26 October 2017 (1 page)
19 September 2017Accounts for a small company made up to 31 March 2017 (12 pages)
19 September 2017Accounts for a small company made up to 31 March 2017 (12 pages)
19 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
12 September 2016Full accounts made up to 31 March 2016 (12 pages)
12 September 2016Full accounts made up to 31 March 2016 (12 pages)
21 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 3
(8 pages)
21 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 3
(8 pages)
29 September 2015Full accounts made up to 31 March 2015 (12 pages)
29 September 2015Full accounts made up to 31 March 2015 (12 pages)
19 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 3
(8 pages)
19 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 3
(8 pages)
9 October 2014Full accounts made up to 31 March 2014 (12 pages)
9 October 2014Full accounts made up to 31 March 2014 (12 pages)
19 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 3
(8 pages)
19 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 3
(8 pages)
24 September 2013Full accounts made up to 31 March 2013 (12 pages)
24 September 2013Full accounts made up to 31 March 2013 (12 pages)
21 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (8 pages)
21 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (8 pages)
19 November 2012Appointment of Bridget Wilcox as a director (2 pages)
19 November 2012Appointment of Bridget Wilcox as a director (2 pages)
17 October 2012Full accounts made up to 31 March 2012 (15 pages)
17 October 2012Full accounts made up to 31 March 2012 (15 pages)
19 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (7 pages)
19 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (7 pages)
15 September 2011Full accounts made up to 31 March 2011 (12 pages)
15 September 2011Full accounts made up to 31 March 2011 (12 pages)
28 February 2011Appointment of Mr Derek Alexander as a director (2 pages)
28 February 2011Appointment of Mr Derek Alexander as a director (2 pages)
21 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (6 pages)
21 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (6 pages)
29 October 2010Full accounts made up to 31 March 2010 (11 pages)
29 October 2010Full accounts made up to 31 March 2010 (11 pages)
26 October 2010Termination of appointment of James Cook as a director (1 page)
26 October 2010Termination of appointment of James Cook as a director (1 page)
21 December 2009Director's details changed for Kenneth Duncan on 21 December 2009 (2 pages)
21 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (6 pages)
21 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (6 pages)
21 December 2009Director's details changed for Kenneth Duncan on 21 December 2009 (2 pages)
28 September 2009Full accounts made up to 31 March 2009 (10 pages)
28 September 2009Full accounts made up to 31 March 2009 (10 pages)
5 January 2009Return made up to 18/12/08; full list of members (4 pages)
5 January 2009Return made up to 18/12/08; full list of members (4 pages)
6 October 2008Full accounts made up to 31 March 2008 (10 pages)
6 October 2008Full accounts made up to 31 March 2008 (10 pages)
29 July 2008Director appointed kenneth ian duncan (2 pages)
29 July 2008Director appointed kenneth ian duncan (2 pages)
19 December 2007Return made up to 18/12/07; full list of members (2 pages)
19 December 2007Return made up to 18/12/07; full list of members (2 pages)
18 October 2007Full accounts made up to 31 March 2007 (9 pages)
18 October 2007Full accounts made up to 31 March 2007 (9 pages)
20 December 2006Return made up to 18/12/06; full list of members (7 pages)
20 December 2006Return made up to 18/12/06; full list of members (7 pages)
27 October 2006Full accounts made up to 31 March 2006 (9 pages)
27 October 2006Full accounts made up to 31 March 2006 (9 pages)
3 March 2006Return made up to 18/12/05; full list of members (7 pages)
3 March 2006Return made up to 18/12/05; full list of members (7 pages)
3 March 2006Company name changed community transport consultancy and training LIMITED\certificate issued on 03/03/06 (2 pages)
3 March 2006Company name changed community transport consultancy and training LIMITED\certificate issued on 03/03/06 (2 pages)
27 September 2005Full accounts made up to 31 March 2005 (9 pages)
27 September 2005Full accounts made up to 31 March 2005 (9 pages)
22 December 2004Return made up to 18/12/04; full list of members (7 pages)
22 December 2004Return made up to 18/12/04; full list of members (7 pages)
2 September 2004Full accounts made up to 31 March 2004 (9 pages)
2 September 2004Full accounts made up to 31 March 2004 (9 pages)
22 December 2003Return made up to 18/12/03; full list of members (7 pages)
22 December 2003Return made up to 18/12/03; full list of members (7 pages)
14 September 2003Full accounts made up to 31 March 2003 (9 pages)
14 September 2003Full accounts made up to 31 March 2003 (9 pages)
19 December 2002Return made up to 18/12/02; full list of members (7 pages)
19 December 2002Return made up to 18/12/02; full list of members (7 pages)
19 September 2002Full accounts made up to 31 March 2002 (9 pages)
19 September 2002Full accounts made up to 31 March 2002 (9 pages)
19 December 2001Return made up to 18/12/01; full list of members (7 pages)
19 December 2001Return made up to 18/12/01; full list of members (7 pages)
12 September 2001Full accounts made up to 31 March 2001 (22 pages)
12 September 2001Full accounts made up to 31 March 2001 (22 pages)
20 December 2000Return made up to 18/12/00; full list of members (7 pages)
20 December 2000Return made up to 18/12/00; full list of members (7 pages)
5 October 2000Full accounts made up to 31 March 2000 (8 pages)
5 October 2000Full accounts made up to 31 March 2000 (8 pages)
29 December 1999Return made up to 18/12/99; full list of members (7 pages)
29 December 1999Return made up to 18/12/99; full list of members (7 pages)
11 October 1999Full accounts made up to 31 March 1999 (9 pages)
11 October 1999Full accounts made up to 31 March 1999 (9 pages)
3 March 1999Registered office changed on 03/03/99 from: 129B willowbrae road edinburgh EH8 7HL (1 page)
3 March 1999Registered office changed on 03/03/99 from: 129B willowbrae road edinburgh EH8 7HL (1 page)
21 December 1998Return made up to 18/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 December 1998Return made up to 18/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 October 1998Full accounts made up to 31 March 1998 (8 pages)
8 October 1998Full accounts made up to 31 March 1998 (8 pages)
21 December 1997Return made up to 18/12/97; no change of members (6 pages)
21 December 1997Return made up to 18/12/97; no change of members (6 pages)
9 September 1997Full accounts made up to 31 March 1997 (7 pages)
9 September 1997Full accounts made up to 31 March 1997 (7 pages)
22 December 1996Return made up to 18/12/96; full list of members (8 pages)
22 December 1996Return made up to 18/12/96; full list of members (8 pages)
10 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 January 1996New director appointed (2 pages)
15 January 1996Ad 18/12/95--------- £ si 1@1=1 £ ic 2/3 (2 pages)
15 January 1996New director appointed (2 pages)
15 January 1996New director appointed (2 pages)
15 January 1996New director appointed (2 pages)
15 January 1996Ad 18/12/95--------- £ si 1@1=1 £ ic 2/3 (2 pages)
15 January 1996New director appointed (2 pages)
15 January 1996New director appointed (2 pages)
5 January 1996Secretary resigned (1 page)
5 January 1996Director resigned (1 page)
5 January 1996Director resigned (1 page)
5 January 1996Accounting reference date notified as 31/03 (1 page)
5 January 1996Secretary resigned (1 page)
5 January 1996Accounting reference date notified as 31/03 (1 page)
18 December 1995Incorporation (28 pages)
18 December 1995Incorporation (28 pages)