Company NameTack Training Scotland Limited
DirectorsJames Peter O' Brien and Steven John Cook
Company StatusActive
Company NumberSC173904
CategoryPrivate Limited Company
Incorporation Date27 March 1997(27 years ago)

Business Activity

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

Directors

Director NameMr James Peter O' Brien
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2019(22 years, 6 months after company formation)
Appointment Duration4 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4th Floor, 115 George Street
Edinburgh
EH2 4JN
Scotland
Director NameMr Steven John Cook
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2020(23 years, 4 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor, 115 George Street
Edinburgh
EH2 4JN
Scotland
Secretary NameMr Steven John Cook
StatusCurrent
Appointed06 August 2020(23 years, 4 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence Address4th Floor, 115 George Street
Edinburgh
EH2 4JN
Scotland
Director NameIain Harris Cowie
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(same day as company formation)
RoleAccountant
Correspondence AddressTanglewood
South Hill Road
Bromley
Kent
BR2 0RA
Director NameKenneth Reoch
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(same day as company formation)
RoleCompany Manager
Correspondence Address63 Hill Hook Road
Four Oaks
Sutton Coldfield
West Midlands
B74 4EE
Secretary NameMr Iain Harris Cowie
NationalityBritish
StatusResigned
Appointed27 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBramble Cottage
334 Main Road
Westerham
Kent
TN16 2HL
Director NameMr Eric Gilbert Pillinger
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2000(3 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stacks
15 West Road
Berkhamsted
Hertfordshire
HP4 3HT
Director NameRobert James Barham
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(8 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 February 2007)
RoleManaging Director
Correspondence Address5 The Monastery Carmelite Drive
Southcote Road
Reading
Berkshire
RG30 2SA
Director NameSusan Jalowiecki
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2007(9 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 April 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTreyarnon
Ballinger Road, South Heath
Great Missenden
Buckinghamshire
HP16 9QH
Director NameSusan Jalowiecki
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2007(9 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 April 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTreyarnon
Ballinger Road, South Heath
Great Missenden
Buckinghamshire
HP16 9QH
Director NameMr Iain Harris Cowie
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2009(12 years after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBramble Cottage
334 Main Road
Westerham
Kent
TN16 2HL
Director NameEric Pillinger
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(15 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 11 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 West Road
Berkhamsted
Hertfordshire
HP4 3HT
Secretary NameMr Eric Pillinger
StatusResigned
Appointed18 October 2013(16 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 August 2016)
RoleCompany Director
Correspondence Address4th Floor, 115 George Street
Edinburgh
EH2 4JN
Scotland
Director NameMr Jesse Guy Watts
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2016(19 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 27 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor, 115 George Street
Edinburgh
EH2 4JN
Scotland
Director NameMr Jonathan Simon Hardy
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2016(19 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor, 115 George Street
Edinburgh
EH2 4JN
Scotland
Director NameMrs Jane Elizabeth Brewin
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2018(21 years after company formation)
Appointment Duration2 years, 4 months (resigned 06 August 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressDraefern House Dunston Road
Chesterfield
S41 8NL
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed27 March 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address4th Floor, 115
George Street
Edinburgh
EH2 4JN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return27 March 2023 (1 year ago)
Next Return Due10 April 2024 (1 week, 4 days from now)

Filing History

21 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
5 April 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
10 March 2023Appointment of Mr Iain John Pickering as a secretary on 1 March 2023 (2 pages)
10 March 2023Termination of appointment of Steven John Cook as a director on 1 March 2023 (1 page)
10 March 2023Termination of appointment of Steven John Cook as a secretary on 1 March 2023 (1 page)
10 March 2023Appointment of Mr Iain John Pickering as a director on 1 March 2023 (2 pages)
29 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
31 March 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
26 July 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
29 March 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
30 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
6 August 2020Termination of appointment of Jane Elizabeth Brewin as a director on 6 August 2020 (1 page)
6 August 2020Appointment of Mr Steven John Cook as a director on 6 August 2020 (2 pages)
6 August 2020Appointment of Mr Steven John Cook as a secretary on 6 August 2020 (2 pages)
8 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
18 October 2019Appointment of Mr James Peter O' Brien as a director on 18 October 2019 (2 pages)
7 October 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
28 March 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
12 April 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
9 April 2018Appointment of Mrs Jane Elizabeth Brewin as a director on 5 April 2018 (2 pages)
9 April 2018Termination of appointment of Jonathan Simon Hardy as a director on 5 April 2018 (1 page)
9 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
28 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
28 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
27 March 2017Termination of appointment of Jesse Guy Watts as a director on 27 March 2017 (1 page)
27 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
27 March 2017Termination of appointment of Jesse Guy Watts as a director on 27 March 2017 (1 page)
6 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
6 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
24 August 2016Appointment of Mr Jesse Guy Watts as a director on 11 August 2016 (2 pages)
24 August 2016Appointment of Mr Jonathan Simon Hardy as a director on 11 August 2016 (2 pages)
24 August 2016Appointment of Mr Jesse Guy Watts as a director on 11 August 2016 (2 pages)
24 August 2016Termination of appointment of Eric Pillinger as a director on 11 August 2016 (1 page)
24 August 2016Termination of appointment of Eric Pillinger as a secretary on 11 August 2016 (1 page)
24 August 2016Termination of appointment of Eric Pillinger as a director on 11 August 2016 (1 page)
24 August 2016Appointment of Mr Jonathan Simon Hardy as a director on 11 August 2016 (2 pages)
24 August 2016Termination of appointment of Eric Pillinger as a secretary on 11 August 2016 (1 page)
21 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
(3 pages)
21 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
(3 pages)
2 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(3 pages)
2 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(3 pages)
2 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
2 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
15 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
15 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
3 April 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 April 2014 (1 page)
3 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(3 pages)
3 April 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 4Th Floor, 115 George Street Edinburgh EH2 4JN Scotland on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 4Th Floor, 115 George Street Edinburgh EH2 4JN Scotland on 3 April 2014 (1 page)
3 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(3 pages)
3 April 2014Registered office address changed from 4Th Floor, 115 George Street Edinburgh EH2 4JN Scotland on 3 April 2014 (1 page)
6 January 2014Appointment of Mr Eric Pillinger as a secretary (2 pages)
6 January 2014Appointment of Mr Eric Pillinger as a secretary (2 pages)
11 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (3 pages)
11 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (3 pages)
14 February 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
14 February 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
31 January 2013Appointment of Eric Pillinger as a director (2 pages)
31 January 2013Termination of appointment of Susan Jalowiecki as a director (1 page)
31 January 2013Appointment of Eric Pillinger as a director (2 pages)
31 January 2013Termination of appointment of Susan Jalowiecki as a director (1 page)
12 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
12 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
5 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (3 pages)
5 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (3 pages)
1 December 2011Termination of appointment of Iain Cowie as a secretary (1 page)
1 December 2011Termination of appointment of Iain Cowie as a director (1 page)
1 December 2011Termination of appointment of Iain Cowie as a director (1 page)
1 December 2011Termination of appointment of Iain Cowie as a secretary (1 page)
9 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
9 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
11 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
11 April 2011Appointment of Susan Jalowiecki as a director (2 pages)
11 April 2011Appointment of Susan Jalowiecki as a director (2 pages)
6 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
6 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
7 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
23 September 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
23 September 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
23 April 2009Appointment terminated director susan jalowiecki (1 page)
23 April 2009Director appointed iain cowie (1 page)
23 April 2009Appointment terminated director susan jalowiecki (1 page)
23 April 2009Director appointed iain cowie (1 page)
1 April 2009Return made up to 27/03/09; full list of members (3 pages)
1 April 2009Return made up to 27/03/09; full list of members (3 pages)
3 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
3 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
28 April 2008Return made up to 27/03/08; full list of members (3 pages)
28 April 2008Return made up to 27/03/08; full list of members (3 pages)
31 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
31 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
10 April 2007Return made up to 27/03/07; full list of members (2 pages)
10 April 2007Return made up to 27/03/07; full list of members (2 pages)
5 April 2007Director resigned (1 page)
5 April 2007Secretary's particulars changed (1 page)
5 April 2007Director resigned (1 page)
5 April 2007Secretary's particulars changed (1 page)
20 March 2007New director appointed (2 pages)
20 March 2007New director appointed (2 pages)
4 October 2006Director resigned (1 page)
4 October 2006Director resigned (1 page)
2 October 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
2 October 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
2 June 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
2 June 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
18 April 2006Director resigned (1 page)
18 April 2006Return made up to 27/03/06; full list of members (2 pages)
18 April 2006Return made up to 27/03/06; full list of members (2 pages)
18 April 2006Director resigned (1 page)
2 August 2005New director appointed (1 page)
2 August 2005New director appointed (1 page)
5 July 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
5 July 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
28 April 2005Return made up to 27/03/05; full list of members (7 pages)
28 April 2005Return made up to 27/03/05; full list of members (7 pages)
22 November 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
22 November 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
2 April 2004Return made up to 27/03/04; full list of members (7 pages)
2 April 2004Return made up to 27/03/04; full list of members (7 pages)
3 November 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
3 November 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
31 March 2003Return made up to 27/03/03; full list of members (7 pages)
31 March 2003Return made up to 27/03/03; full list of members (7 pages)
17 December 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
17 December 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
3 April 2002Return made up to 27/03/02; full list of members (6 pages)
3 April 2002Return made up to 27/03/02; full list of members (6 pages)
7 December 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
7 December 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
29 March 2001Return made up to 27/03/01; full list of members (6 pages)
29 March 2001Return made up to 27/03/01; full list of members (6 pages)
11 January 2001Director resigned (1 page)
11 January 2001Director resigned (1 page)
5 January 2001New director appointed (2 pages)
5 January 2001New director appointed (2 pages)
8 September 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
8 September 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
24 March 2000Return made up to 27/03/00; full list of members (6 pages)
24 March 2000Return made up to 27/03/00; full list of members (6 pages)
14 January 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
14 January 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
26 March 1999Return made up to 27/03/99; no change of members (4 pages)
26 March 1999Return made up to 27/03/99; no change of members (4 pages)
8 January 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
8 January 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
1 April 1998Return made up to 27/03/98; full list of members (6 pages)
1 April 1998Return made up to 27/03/98; full list of members (6 pages)
1 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 April 1997Secretary resigned (1 page)
2 April 1997Secretary resigned (1 page)
27 March 1997Incorporation (16 pages)
27 March 1997Incorporation (16 pages)