Company NameInter-Training (Systems) Ltd.
DirectorMichael Murney
Company StatusActive
Company NumberSC183561
CategoryPrivate Limited Company
Incorporation Date4 March 1998(26 years, 2 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Michael Murney
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2019(21 years after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside House Kinnaber
Montrose
DD10 0AQ
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Robert Murney
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1998(same day as company formation)
RoleSafety Consultant
Country of ResidenceScotland
Correspondence AddressWaterside Of Kinnaber
Montrose
DD10 0AQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameDiane Trainer
NationalityBritish
StatusResigned
Appointed04 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMs Eunice Finnie
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1999(10 months, 3 weeks after company formation)
Appointment Duration21 years, 5 months (resigned 22 June 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Broad Street
Peterhead
Aberdeenshire
AB42 1BY
Scotland
Secretary NameMs Eunice Finnie
NationalityBritish
StatusResigned
Appointed23 January 1999(10 months, 3 weeks after company formation)
Appointment Duration21 years, 5 months (resigned 22 June 2020)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address28 Broad Street
Peterhead
Aberdeenshire
AB42 1BY
Scotland

Contact

Telephone01346 561771
Telephone regionFraserburgh

Location

Registered Address28 Broad Street
Peterhead
Aberdeenshire
AB42 1BY
Scotland
ConstituencyBanff and Buchan
WardPeterhead North and Rattray
Address MatchesOver 100 other UK companies use this postal address

Shareholders

99 at £1Eunice Finnie
99.00%
Ordinary
1 at £1Robert Murney
1.00%
Ordinary

Financials

Year2014
Net Worth£80,541
Cash£120,055
Current Liabilities£55,739

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 March 2024 (2 months ago)
Next Return Due18 March 2025 (10 months, 1 week from now)

Filing History

22 March 2023Confirmation statement made on 4 March 2023 with updates (4 pages)
15 November 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
17 March 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
4 March 2022Confirmation statement made on 4 March 2022 with updates (4 pages)
5 March 2021Confirmation statement made on 4 March 2021 with updates (5 pages)
5 March 2021Notification of Michael Murney as a person with significant control on 22 June 2020 (2 pages)
23 July 2020Termination of appointment of Eunice Finnie as a director on 22 June 2020 (1 page)
23 July 2020Termination of appointment of Eunice Finnie as a secretary on 22 June 2020 (1 page)
23 July 2020Cessation of Eunice Finnie as a person with significant control on 22 June 2020 (1 page)
15 July 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
15 July 2020Cancellation of shares. Statement of capital on 22 June 2020
  • GBP 10.00
(4 pages)
10 July 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
10 July 2020Resolutions
  • RES13 ‐ Cancelation of 90 ordinary shares of £1.00 each 22/06/2020
(2 pages)
28 April 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
5 March 2020Confirmation statement made on 4 March 2020 with updates (5 pages)
26 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
28 March 2019Appointment of Mr Michael Murney as a director on 28 March 2019 (2 pages)
6 March 2019Confirmation statement made on 4 March 2019 with updates (4 pages)
4 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
7 March 2018Confirmation statement made on 4 March 2018 with updates (4 pages)
19 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
19 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
21 March 2017Secretary's details changed for Ms Eunice Finnie on 1 March 2017 (1 page)
21 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
21 March 2017Secretary's details changed for Ms Eunice Finnie on 1 March 2017 (1 page)
21 March 2017Director's details changed for Ms Eunice Finnie on 1 March 2017 (2 pages)
21 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
21 March 2017Director's details changed for Ms Eunice Finnie on 1 March 2017 (2 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
29 March 2016Registered office address changed from Hillcrest Pennan Fraserburgh Aberdeenshire AB43 6HY to 28 Broad Street Peterhead Aberdeenshire AB42 1BY on 29 March 2016 (1 page)
29 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
29 March 2016Registered office address changed from Hillcrest Pennan Fraserburgh Aberdeenshire AB43 6HY to 28 Broad Street Peterhead Aberdeenshire AB42 1BY on 29 March 2016 (1 page)
26 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(4 pages)
12 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(4 pages)
12 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(4 pages)
13 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(4 pages)
13 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
30 March 2010Director's details changed for Eunice Finnie on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Eunice Finnie on 30 March 2010 (2 pages)
30 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
30 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 March 2009Return made up to 04/03/09; full list of members (3 pages)
30 March 2009Return made up to 04/03/09; full list of members (3 pages)
31 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 March 2008Appointment terminated director robert murney (1 page)
24 March 2008Return made up to 04/03/08; full list of members (3 pages)
24 March 2008Appointment terminated director robert murney (1 page)
24 March 2008Return made up to 04/03/08; full list of members (3 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 April 2007Return made up to 04/03/07; full list of members (7 pages)
10 April 2007Return made up to 04/03/07; full list of members (7 pages)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 March 2006Return made up to 04/03/06; full list of members (7 pages)
16 March 2006Return made up to 04/03/06; full list of members (7 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 July 2005Ad 29/12/04--------- £ si 98@1 (2 pages)
5 July 2005Nc inc already adjusted 29/12/04 (1 page)
5 July 2005Nc inc already adjusted 29/12/04 (1 page)
5 July 2005Ad 29/12/04--------- £ si 98@1 (2 pages)
30 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 March 2005Return made up to 04/03/05; full list of members (7 pages)
16 March 2005Return made up to 04/03/05; full list of members (7 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
8 March 2004Return made up to 04/03/04; full list of members (7 pages)
8 March 2004Return made up to 04/03/04; full list of members (7 pages)
10 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
10 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
20 March 2003Return made up to 04/03/03; full list of members (7 pages)
20 March 2003Return made up to 04/03/03; full list of members (7 pages)
10 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
10 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
19 March 2002Return made up to 04/03/02; full list of members (6 pages)
19 March 2002Return made up to 04/03/02; full list of members (6 pages)
9 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
9 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
24 April 2001Return made up to 04/03/01; full list of members (6 pages)
24 April 2001Return made up to 04/03/01; full list of members (6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
17 March 2000Return made up to 04/03/00; full list of members (6 pages)
17 March 2000Return made up to 04/03/00; full list of members (6 pages)
22 December 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
22 December 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
13 May 1999Return made up to 04/03/99; full list of members (6 pages)
13 May 1999Return made up to 04/03/99; full list of members (6 pages)
4 May 1999New director appointed (2 pages)
4 May 1999New director appointed (2 pages)
4 May 1999New secretary appointed;new director appointed (2 pages)
4 May 1999New secretary appointed;new director appointed (2 pages)
4 May 1999Registered office changed on 04/05/99 from: 57/59 high street dunblane perthshire FK15 0EE (1 page)
4 May 1999Registered office changed on 04/05/99 from: 57/59 high street dunblane perthshire FK15 0EE (1 page)
27 May 1998Director resigned (1 page)
27 May 1998Director resigned (1 page)
27 May 1998Director resigned (1 page)
27 May 1998Director resigned (1 page)
27 May 1998Secretary resigned (1 page)
27 May 1998Secretary resigned (1 page)
4 March 1998Incorporation (15 pages)
4 March 1998Incorporation (15 pages)