Company NameMaritech Training Limited
Company StatusDissolved
Company NumberSC198415
CategoryPrivate Limited Company
Incorporation Date26 July 1999(24 years, 9 months ago)
Dissolution Date15 May 2015 (8 years, 11 months ago)
Previous NameLedge 483 Limited

Business Activity

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

Directors

Director NameMr Michael Lee Cauter
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2012(13 years, 4 months after company formation)
Appointment Duration2 years, 5 months (closed 15 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address214 Union Street
Aberdeen
AB10 1TL
Scotland
Secretary NameMichael Cauter
NationalityBritish
StatusClosed
Appointed21 November 2012(13 years, 4 months after company formation)
Appointment Duration2 years, 5 months (closed 15 May 2015)
RoleCompany Director
Correspondence Address214 Union Street
Aberdeen
AB10 1TL
Scotland
Director NameThomas Gunn
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1999(2 months after company formation)
Appointment Duration13 years, 1 month (resigned 21 November 2012)
RoleCompany Director
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr James Peter Land
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1999(2 months after company formation)
Appointment Duration10 years, 6 months (resigned 23 April 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDenburn House 19 Old Skene Road
Kingswells
Aberdeen
Aberdeenshire
AB15 8QA
Scotland
Director NameMrs Linda Gunn
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2010(10 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 November 2012)
RoleFinancial Controller
Country of ResidenceUnited  Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr Michael Stuart Robinson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2012(13 years, 4 months after company formation)
Appointment Duration2 years (resigned 05 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address214 Union Street
Aberdeen
AB10 1TL
Scotland
Director NameDurano Limited (Corporation)
StatusResigned
Appointed26 July 1999(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers Llp (Corporation)
StatusResigned
Appointed26 July 1999(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 2006(6 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 21 November 2012)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
Aberdeenshire
AB10 1HA
Scotland

Location

Registered Address214 Union Street
Aberdeen
AB10 1TL
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2015First Gazette notice for voluntary strike-off (1 page)
23 January 2015First Gazette notice for voluntary strike-off (1 page)
6 January 2015Application to strike the company off the register (3 pages)
6 January 2015Application to strike the company off the register (3 pages)
2 January 2015Termination of appointment of Michael Stuart Robinson as a director on 5 December 2014 (1 page)
2 January 2015Termination of appointment of Michael Stuart Robinson as a director on 5 December 2014 (1 page)
2 January 2015Termination of appointment of Michael Stuart Robinson as a director on 5 December 2014 (1 page)
28 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(7 pages)
28 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(7 pages)
14 July 2014Accounts made up to 31 December 2013 (9 pages)
14 July 2014Accounts made up to 31 December 2013 (9 pages)
28 April 2014Registered office address changed from Unit 1 Miller Street Aberdeen AB11 5AN on 28 April 2014 (1 page)
28 April 2014Registered office address changed from Unit 1 Miller Street Aberdeen AB11 5AN on 28 April 2014 (1 page)
7 August 2013Annual return made up to 26 July 2013 with a full list of shareholders (7 pages)
7 August 2013Annual return made up to 26 July 2013 with a full list of shareholders (7 pages)
15 July 2013Current accounting period extended from 31 July 2013 to 31 December 2013 (3 pages)
15 July 2013Current accounting period extended from 31 July 2013 to 31 December 2013 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
4 December 2012Appointment of Michael Cauter as a secretary on 21 November 2012 (3 pages)
4 December 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
4 December 2012Termination of appointment of Lc Secretaries Limited as a secretary on 21 November 2012 (2 pages)
4 December 2012Statement of company's objects (2 pages)
4 December 2012Statement of company's objects (2 pages)
4 December 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
4 December 2012Appointment of Mr Michael Stuart Robinson as a director on 21 November 2012 (3 pages)
4 December 2012Change of share class name or designation (2 pages)
4 December 2012Appointment of Michael Cauter as a secretary on 21 November 2012 (3 pages)
4 December 2012Appointment of Mr Michael Lee Cauter as a director on 21 November 2012 (3 pages)
4 December 2012Appointment of Mr Michael Lee Cauter as a director on 21 November 2012 (3 pages)
4 December 2012Termination of appointment of Thomas Gunn as a director on 21 November 2012 (2 pages)
4 December 2012Appointment of Mr Michael Stuart Robinson as a director on 21 November 2012 (3 pages)
4 December 2012Change of share class name or designation (2 pages)
4 December 2012Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 4 December 2012 (2 pages)
4 December 2012Termination of appointment of Thomas Gunn as a director on 21 November 2012 (2 pages)
4 December 2012Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 4 December 2012 (2 pages)
4 December 2012Termination of appointment of Lc Secretaries Limited as a secretary on 21 November 2012 (2 pages)
4 December 2012Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 4 December 2012 (2 pages)
4 December 2012Termination of appointment of Linda Gunn as a director on 21 November 2012 (2 pages)
4 December 2012Termination of appointment of Linda Gunn as a director on 21 November 2012 (2 pages)
12 November 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
12 November 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
3 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (8 pages)
3 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (8 pages)
2 May 2012Total exemption full accounts made up to 31 July 2011 (6 pages)
2 May 2012Total exemption full accounts made up to 31 July 2011 (6 pages)
23 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (8 pages)
23 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (8 pages)
12 April 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
12 April 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
4 April 2011Director's details changed for Mrs Linda Gunn on 29 March 2011 (2 pages)
4 April 2011Director's details changed for Mrs Linda Gunn on 29 March 2011 (2 pages)
31 March 2011Director's details changed for Mrs Linda Gunn on 20 March 2011 (2 pages)
31 March 2011Director's details changed for Thomas Gunn on 20 March 2011 (2 pages)
31 March 2011Director's details changed for Thomas Gunn on 20 March 2011 (2 pages)
31 March 2011Director's details changed for Mrs Linda Gunn on 20 March 2011 (2 pages)
6 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (6 pages)
6 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (6 pages)
30 June 2010Termination of appointment of James Land as a director (1 page)
30 June 2010Appointment of Mrs Linda Gunn as a director (2 pages)
30 June 2010Termination of appointment of James Land as a director (1 page)
30 June 2010Appointment of Mrs Linda Gunn as a director (2 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
5 August 2009Return made up to 26/07/09; full list of members (4 pages)
5 August 2009Return made up to 26/07/09; full list of members (4 pages)
16 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
16 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
7 April 2009Director's change of particulars / thomas gunn / 06/04/2009 (1 page)
7 April 2009Director's change of particulars / thomas gunn / 06/04/2009 (1 page)
19 August 2008Return made up to 26/07/08; full list of members (4 pages)
19 August 2008Return made up to 26/07/08; full list of members (4 pages)
30 May 2008Total exemption full accounts made up to 31 July 2007 (6 pages)
30 May 2008Total exemption full accounts made up to 31 July 2007 (6 pages)
9 August 2007Return made up to 26/07/07; full list of members (3 pages)
9 August 2007Return made up to 26/07/07; full list of members (3 pages)
30 May 2007Total exemption full accounts made up to 31 July 2006 (6 pages)
30 May 2007Total exemption full accounts made up to 31 July 2006 (6 pages)
31 August 2006Return made up to 26/07/06; full list of members (3 pages)
31 August 2006Return made up to 26/07/06; full list of members (3 pages)
29 August 2006Director's particulars changed (1 page)
29 August 2006Director's particulars changed (1 page)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
25 May 2006New secretary appointed (1 page)
25 May 2006Secretary resigned (1 page)
25 May 2006Secretary resigned (1 page)
25 May 2006New secretary appointed (1 page)
13 September 2005Return made up to 26/07/05; full list of members (3 pages)
13 September 2005Return made up to 26/07/05; full list of members (3 pages)
13 May 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
13 May 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
10 August 2004Return made up to 26/07/04; full list of members (6 pages)
10 August 2004Return made up to 26/07/04; full list of members (6 pages)
19 May 2004Total exemption full accounts made up to 31 July 2003 (6 pages)
19 May 2004Total exemption full accounts made up to 31 July 2003 (6 pages)
30 August 2003Return made up to 26/07/03; full list of members (6 pages)
30 August 2003Return made up to 26/07/03; full list of members (6 pages)
12 May 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
12 May 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
2 August 2002Return made up to 26/07/02; full list of members (6 pages)
2 August 2002Return made up to 26/07/02; full list of members (6 pages)
15 May 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
15 May 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
3 August 2001Return made up to 26/07/01; full list of members (6 pages)
3 August 2001Return made up to 26/07/01; full list of members (6 pages)
4 June 2001Secretary's particulars changed (1 page)
4 June 2001Secretary's particulars changed (1 page)
4 June 2001Registered office changed on 04/06/01 from: 1 golden square aberdeen aberdeenshire AB10 1HA (1 page)
4 June 2001Registered office changed on 04/06/01 from: 1 golden square aberdeen aberdeenshire AB10 1HA (1 page)
17 May 2001 (5 pages)
17 May 2001 (5 pages)
21 January 2000Conve 02/11/99 (1 page)
21 January 2000Memorandum and Articles of Association (24 pages)
21 January 2000Conve 02/11/99 (1 page)
21 January 2000Memorandum and Articles of Association (24 pages)
21 January 2000Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(2 pages)
21 January 2000Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(2 pages)
23 November 1999Partic of mort/charge * (8 pages)
23 November 1999Partic of mort/charge * (8 pages)
5 October 1999Director resigned (1 page)
5 October 1999New director appointed (2 pages)
5 October 1999New director appointed (2 pages)
5 October 1999New director appointed (2 pages)
5 October 1999New director appointed (2 pages)
5 October 1999Director resigned (1 page)
24 August 1999Company name changed ledge 483 LIMITED\certificate issued on 25/08/99 (3 pages)
24 August 1999Company name changed ledge 483 LIMITED\certificate issued on 25/08/99 (3 pages)
26 July 1999Incorporation (25 pages)
26 July 1999Incorporation (25 pages)