Edinburgh
Midlothian
EH15 2RD
Scotland
Director Name | Alexander Houston |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1999(same day as company formation) |
Role | Training Consultant |
Correspondence Address | 4 Waterloo Bank Penicuik PH26 8NS Scotland |
Director Name | James Dickson Rigby |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1999(same day as company formation) |
Role | Business Consultant |
Correspondence Address | 9 Forth Park South Queensferry W. Lothian EH30 9HB Scotland |
Secretary Name | James Dickson Rigby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1999(same day as company formation) |
Role | Business Consultant |
Correspondence Address | 9 Forth Park South Queensferry W. Lothian EH30 9HB Scotland |
Secretary Name | Susan Margaret Macneill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 2004(5 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 2007) |
Role | Accountant |
Correspondence Address | 15 Ashburnham Loan South Queensferry Edinburgh EH30 9LE Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1999(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1999(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | Secretar Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2001(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 August 2004) |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Website | trainingconcepts.co.uk |
---|
Registered Address | C/O Nelson Gilmour Smith 33 Kittoch Street East Kilbride Glasgow G74 4JW Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride Central North |
10k at £1 | Thomas Mathieson Brown 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,496 |
Current Liabilities | £6,992 |
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
20 January 2003 | Delivered 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 2000 | Delivered 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 |
24 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
20 September 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
13 October 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
24 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
26 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
9 October 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (3 pages) |
9 October 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (3 pages) |
9 October 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (3 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
30 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (3 pages) |
30 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (3 pages) |
30 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (3 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
25 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (3 pages) |
25 August 2010 | Director's details changed for Thomas Mathieson Brown on 9 August 2010 (2 pages) |
25 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (3 pages) |
25 August 2010 | Director's details changed for Thomas Mathieson Brown on 9 August 2010 (2 pages) |
25 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (3 pages) |
25 August 2010 | Director's details changed for Thomas Mathieson Brown on 9 August 2010 (2 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
18 August 2009 | Return made up to 09/08/09; full list of members (3 pages) |
18 August 2009 | Return made up to 09/08/09; full list of members (3 pages) |
18 August 2009 | Registered 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 2009 | Registered 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 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2009 | Return made up to 09/08/08; full list of members (3 pages) |
24 April 2009 | Return made up to 09/08/08; full list of members (3 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
6 February 2008 | Secretary resigned (1 page) |
6 February 2008 | Secretary resigned (1 page) |
22 August 2007 | Return made up to 09/08/07; full list of members (2 pages) |
22 August 2007 | Return made up to 09/08/07; full list of members (2 pages) |
26 April 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
26 April 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
21 August 2006 | Return made up to 09/08/06; full list of members (2 pages) |
21 August 2006 | Return made up to 09/08/06; full list of members (2 pages) |
11 April 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
11 April 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
20 February 2006 | Registered office changed on 20/02/06 from: the clockhouse dundas estate south queensferry edinburgh EH30 9SP (1 page) |
20 February 2006 | Registered office changed on 20/02/06 from: the clockhouse dundas estate south queensferry edinburgh EH30 9SP (1 page) |
16 August 2005 | Return made up to 09/08/05; full list of members (2 pages) |
16 August 2005 | Return made up to 09/08/05; full list of members (2 pages) |
13 June 2005 | Secretary resigned (1 page) |
13 June 2005 | Secretary resigned (1 page) |
6 April 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
6 April 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
31 March 2005 | Secretary resigned (1 page) |
31 March 2005 | New secretary appointed (2 pages) |
31 March 2005 | New secretary appointed (2 pages) |
31 March 2005 | Secretary resigned (1 page) |
30 March 2005 | Registered office changed on 30/03/05 from: c/o dla rutland square edinburgh lothian, EH1 2AA (1 page) |
30 March 2005 | Registered office changed on 30/03/05 from: c/o dla rutland square edinburgh lothian, EH1 2AA (1 page) |
24 August 2004 | Return made up to 09/08/04; full list of members (6 pages) |
24 August 2004 | Return made up to 09/08/04; full list of members (6 pages) |
30 June 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
30 June 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
24 June 2004 | Dec mort/charge * (4 pages) |
24 June 2004 | Dec mort/charge * (4 pages) |
26 August 2003 | Return made up to 09/08/03; full list of members
|
26 August 2003 | Registered office changed on 26/08/03 from: c/o dla rutland square edinburgh EH1 2AA (1 page) |
26 August 2003 | Registered office changed on 26/08/03 from: c/o dla rutland square edinburgh EH1 2AA (1 page) |
26 August 2003 | Return made up to 09/08/03; full list of members
|
1 July 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
1 July 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
23 January 2003 | Partic of mort/charge * (5 pages) |
23 January 2003 | Partic of mort/charge * (5 pages) |
13 December 2002 | Return made up to 09/08/02; full list of members (6 pages) |
13 December 2002 | Return made up to 09/08/02; full list of members (6 pages) |
1 July 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
1 July 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | Director resigned (1 page) |
15 August 2001 | Return made up to 09/08/01; full list of members (6 pages) |
15 August 2001 | Return made up to 09/08/01; full list of members (6 pages) |
28 June 2001 | New director appointed (2 pages) |
28 June 2001 | New director appointed (2 pages) |
26 June 2001 | Registered office changed on 26/06/01 from: 9 forth park dalmeny south queensferry west lothian EH30 9HB (1 page) |
26 June 2001 | Registered office changed on 26/06/01 from: 9 forth park dalmeny south queensferry west lothian EH30 9HB (1 page) |
22 June 2001 | Director resigned (1 page) |
22 June 2001 | Secretary resigned (1 page) |
22 June 2001 | Director resigned (1 page) |
22 June 2001 | Secretary resigned (1 page) |
22 June 2001 | New secretary appointed (2 pages) |
22 June 2001 | New secretary appointed (2 pages) |
25 May 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
25 May 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
10 August 2000 | Return made up to 09/08/00; full list of members (6 pages) |
10 August 2000 | Return made up to 09/08/00; full list of members (6 pages) |
12 May 2000 | Partic of mort/charge * (6 pages) |
12 May 2000 | Partic of mort/charge * (6 pages) |
25 October 1999 | Resolutions
|
25 October 1999 | £ nc 1000/50000 15/10/99 (1 page) |
25 October 1999 | Ad 15/10/99--------- £ si 9998@1=9998 £ ic 1/9999 (2 pages) |
25 October 1999 | Resolutions
|
25 October 1999 | Ad 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 1999 | Secretary resigned (2 pages) |
11 August 1999 | New secretary appointed;new director appointed (2 pages) |
11 August 1999 | New director appointed (2 pages) |
11 August 1999 | Director resigned (2 pages) |
11 August 1999 | New director appointed (2 pages) |
11 August 1999 | Secretary resigned (2 pages) |
11 August 1999 | Director resigned (2 pages) |
11 August 1999 | New secretary appointed;new director appointed (2 pages) |
9 August 1999 | Incorporation (18 pages) |
9 August 1999 | Incorporation (18 pages) |