Company NameTraining Concepts Limited
Company StatusDissolved
Company NumberSC198760
CategoryPrivate Limited Company
Incorporation Date9 August 1999(24 years, 9 months ago)
Dissolution Date24 October 2017 (6 years, 6 months 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 Thomas Mathieson Brown
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2001(1 year, 9 months after company formation)
Appointment Duration16 years, 5 months (closed 24 October 2017)
RoleManager
Country of ResidenceScotland
Correspondence Address7 Daiches Braes
Edinburgh
Midlothian
EH15 2RD
Scotland
Director NameAlexander Houston
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1999(same day as company formation)
RoleTraining Consultant
Correspondence Address4 Waterloo Bank
Penicuik
PH26 8NS
Scotland
Director NameJames Dickson Rigby
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1999(same day as company formation)
RoleBusiness Consultant
Correspondence Address9 Forth Park
South Queensferry
W. Lothian
EH30 9HB
Scotland
Secretary NameJames Dickson Rigby
NationalityBritish
StatusResigned
Appointed09 August 1999(same day as company formation)
RoleBusiness Consultant
Correspondence Address9 Forth Park
South Queensferry
W. Lothian
EH30 9HB
Scotland
Secretary NameSusan Margaret Macneill
NationalityBritish
StatusResigned
Appointed27 August 2004(5 years after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 2007)
RoleAccountant
Correspondence Address15 Ashburnham Loan
South Queensferry
Edinburgh
EH30 9LE
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed09 August 1999(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed09 August 1999(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameSecretar Securities Limited (Corporation)
StatusResigned
Appointed31 May 2001(1 year, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 August 2004)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland

Contact

Websitetrainingconcepts.co.uk

Location

Registered AddressC/O Nelson Gilmour Smith 33 Kittoch Street
East Kilbride
Glasgow
G74 4JW
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride Central North

Shareholders

10k at £1Thomas Mathieson Brown
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,496
Current Liabilities£6,992

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

20 January 2003Delivered on: 23 January 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
5 May 2000Delivered on: 12 May 2000
Satisfied on: 24 June 2004
Persons entitled: National Westminster Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

24 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
24 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
20 September 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
13 October 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 10,000
(3 pages)
13 October 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 10,000
(3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
24 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 10,000
(3 pages)
24 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 10,000
(3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
26 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 10,000
(3 pages)
26 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 10,000
(3 pages)
26 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 10,000
(3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
9 October 2012Annual return made up to 9 August 2012 with a full list of shareholders (3 pages)
9 October 2012Annual return made up to 9 August 2012 with a full list of shareholders (3 pages)
9 October 2012Annual return made up to 9 August 2012 with a full list of shareholders (3 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
30 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (3 pages)
30 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (3 pages)
30 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (3 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
25 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (3 pages)
25 August 2010Director's details changed for Thomas Mathieson Brown on 9 August 2010 (2 pages)
25 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (3 pages)
25 August 2010Director's details changed for Thomas Mathieson Brown on 9 August 2010 (2 pages)
25 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (3 pages)
25 August 2010Director's details changed for Thomas Mathieson Brown on 9 August 2010 (2 pages)
1 July 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
1 July 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
2 March 2010Total exemption small company accounts made up to 31 August 2008 (5 pages)
2 March 2010Total exemption small company accounts made up to 31 August 2008 (5 pages)
18 August 2009Return made up to 09/08/09; full list of members (3 pages)
18 August 2009Return made up to 09/08/09; full list of members (3 pages)
18 August 2009Registered office changed on 18/08/2009 from c/o malcolm mackenzie & co 33 kittoch street, east kilbride glasgow strathclyde G74 4JW (1 page)
18 August 2009Registered office changed on 18/08/2009 from c/o malcolm mackenzie & co 33 kittoch street, east kilbride glasgow strathclyde G74 4JW (1 page)
1 May 2009First Gazette notice for compulsory strike-off (1 page)
1 May 2009First Gazette notice for compulsory strike-off (1 page)
25 April 2009Compulsory strike-off action has been discontinued (1 page)
25 April 2009Compulsory strike-off action has been discontinued (1 page)
24 April 2009Return made up to 09/08/08; full list of members (3 pages)
24 April 2009Return made up to 09/08/08; full list of members (3 pages)
20 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
20 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
6 February 2008Secretary resigned (1 page)
6 February 2008Secretary resigned (1 page)
22 August 2007Return made up to 09/08/07; full list of members (2 pages)
22 August 2007Return made up to 09/08/07; full list of members (2 pages)
26 April 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
26 April 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
21 August 2006Return made up to 09/08/06; full list of members (2 pages)
21 August 2006Return made up to 09/08/06; full list of members (2 pages)
11 April 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
11 April 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
20 February 2006Registered office changed on 20/02/06 from: the clockhouse dundas estate south queensferry edinburgh EH30 9SP (1 page)
20 February 2006Registered office changed on 20/02/06 from: the clockhouse dundas estate south queensferry edinburgh EH30 9SP (1 page)
16 August 2005Return made up to 09/08/05; full list of members (2 pages)
16 August 2005Return made up to 09/08/05; full list of members (2 pages)
13 June 2005Secretary resigned (1 page)
13 June 2005Secretary resigned (1 page)
6 April 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
6 April 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
31 March 2005Secretary resigned (1 page)
31 March 2005New secretary appointed (2 pages)
31 March 2005New secretary appointed (2 pages)
31 March 2005Secretary resigned (1 page)
30 March 2005Registered office changed on 30/03/05 from: c/o dla rutland square edinburgh lothian, EH1 2AA (1 page)
30 March 2005Registered office changed on 30/03/05 from: c/o dla rutland square edinburgh lothian, EH1 2AA (1 page)
24 August 2004Return made up to 09/08/04; full list of members (6 pages)
24 August 2004Return made up to 09/08/04; full list of members (6 pages)
30 June 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
30 June 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
24 June 2004Dec mort/charge * (4 pages)
24 June 2004Dec mort/charge * (4 pages)
26 August 2003Return made up to 09/08/03; full list of members
  • 363(287) ‐ Registered office changed on 26/08/03
(6 pages)
26 August 2003Registered office changed on 26/08/03 from: c/o dla rutland square edinburgh EH1 2AA (1 page)
26 August 2003Registered office changed on 26/08/03 from: c/o dla rutland square edinburgh EH1 2AA (1 page)
26 August 2003Return made up to 09/08/03; full list of members
  • 363(287) ‐ Registered office changed on 26/08/03
(6 pages)
1 July 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
1 July 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
23 January 2003Partic of mort/charge * (5 pages)
23 January 2003Partic of mort/charge * (5 pages)
13 December 2002Return made up to 09/08/02; full list of members (6 pages)
13 December 2002Return made up to 09/08/02; full list of members (6 pages)
1 July 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
1 July 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
30 May 2002Director resigned (1 page)
30 May 2002Director resigned (1 page)
15 August 2001Return made up to 09/08/01; full list of members (6 pages)
15 August 2001Return made up to 09/08/01; full list of members (6 pages)
28 June 2001New director appointed (2 pages)
28 June 2001New director appointed (2 pages)
26 June 2001Registered office changed on 26/06/01 from: 9 forth park dalmeny south queensferry west lothian EH30 9HB (1 page)
26 June 2001Registered office changed on 26/06/01 from: 9 forth park dalmeny south queensferry west lothian EH30 9HB (1 page)
22 June 2001Director resigned (1 page)
22 June 2001Secretary resigned (1 page)
22 June 2001Director resigned (1 page)
22 June 2001Secretary resigned (1 page)
22 June 2001New secretary appointed (2 pages)
22 June 2001New secretary appointed (2 pages)
25 May 2001Accounts for a small company made up to 31 August 2000 (5 pages)
25 May 2001Accounts for a small company made up to 31 August 2000 (5 pages)
10 August 2000Return made up to 09/08/00; full list of members (6 pages)
10 August 2000Return made up to 09/08/00; full list of members (6 pages)
12 May 2000Partic of mort/charge * (6 pages)
12 May 2000Partic of mort/charge * (6 pages)
25 October 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
25 October 1999£ nc 1000/50000 15/10/99 (1 page)
25 October 1999Ad 15/10/99--------- £ si 9998@1=9998 £ ic 1/9999 (2 pages)
25 October 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
25 October 1999Ad 15/10/99--------- £ si 9998@1=9998 £ ic 1/9999 (2 pages)
25 October 1999£ nc 1000/50000 15/10/99 (1 page)
11 August 1999Secretary resigned (2 pages)
11 August 1999New secretary appointed;new director appointed (2 pages)
11 August 1999New director appointed (2 pages)
11 August 1999Director resigned (2 pages)
11 August 1999New director appointed (2 pages)
11 August 1999Secretary resigned (2 pages)
11 August 1999Director resigned (2 pages)
11 August 1999New secretary appointed;new director appointed (2 pages)
9 August 1999Incorporation (18 pages)
9 August 1999Incorporation (18 pages)