Company NameDundee Vocational Training Initiative Limited
Company StatusDissolved
Company NumberSC206484
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 April 2000(24 years ago)
Dissolution Date31 December 2019 (4 years, 3 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Paul Charles Crichton
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2019(18 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (closed 31 December 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressChapelshade House 78-84 Bell Street
Dundee
DD1 1HN
Scotland
Director NameMr Derek Grant
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2019(18 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (closed 31 December 2019)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressChapelshade House 78-84 Bell Street
Dundee
DD1 1HN
Scotland
Secretary NameMr Paul Charles Crichton
StatusClosed
Appointed08 January 2019(18 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (closed 31 December 2019)
RoleCompany Director
Correspondence AddressChapelshade House 78-84 Bell Street
Dundee
DD1 1HN
Scotland
Director NameSheila Thomson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2000(same day as company formation)
RoleProject Manager
Correspondence Address65 Durley Dene Crescent
Bridge Of Earn
Perth
Perthshire
PH2 9RD
Scotland
Director NameMrs Julie Cosgrove
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2000(same day as company formation)
RoleHousing Director
Country of ResidenceScotland
Correspondence AddressMiller Hendry
13 Ward Road
Dundee
DD1 1LU
Scotland
Secretary NameIan Blair Wightman
NationalityBritish
StatusResigned
Appointed20 April 2000(same day as company formation)
RoleEmployment Manager
Country of ResidenceScotland
Correspondence Address3 Albany Drive
Broughty Ferry
Dundee
Angus
DD5 1LS
Scotland
Director NameIrene Geoghegan
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2001(11 months, 1 week after company formation)
Appointment Duration7 years, 2 months (resigned 28 May 2008)
RoleResearch Scientist
Correspondence Address4 Boniface Road
Invergowrie
DD2 5DW
Scotland
Director NameNaureen Rohilla
Date of BirthJune 1959 (Born 64 years ago)
NationalityPakistani
StatusResigned
Appointed26 March 2001(11 months, 1 week after company formation)
Appointment Duration8 months, 1 week (resigned 01 December 2001)
RoleCommunity Worker
Correspondence Address13 Jamaica Square
Dundee
DD3 7TX
Scotland
Director NameGeoffrey Cosgrove
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2001(11 months, 1 week after company formation)
Appointment Duration17 years, 9 months (resigned 08 January 2019)
RoleHousing Manager
Country of ResidenceScotland
Correspondence AddressMiller Hendry
13 Ward Road
Dundee
DD1 1LU
Scotland
Secretary NameIrene Geoghegan
NationalityBritish
StatusResigned
Appointed26 March 2001(11 months, 1 week after company formation)
Appointment Duration7 years, 2 months (resigned 28 May 2008)
RoleResearch Scientist
Correspondence Address4 Boniface Road
Invergowrie
DD2 5DW
Scotland
Director NameJ.P Peter Wilson Clunie
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2001(1 year, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 28 May 2008)
RoleRetired
Correspondence Address7 Golf Avenue
Monifieth
Angus
DD5 4AS
Scotland
Secretary NameJulie Cosgrove
NationalityBritish
StatusResigned
Appointed28 May 2008(8 years, 1 month after company formation)
Appointment Duration10 years, 7 months (resigned 08 January 2019)
RoleChief Executive
Correspondence AddressChapelshade House 78-84 Bell Street
Dundee
DD1 1HN
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed20 April 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Director NameOswalds Of Edinburgh Limited (Corporation)
Date of BirthJune 1988 (Born 35 years ago)
StatusResigned
Appointed20 April 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
Midlothian
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed20 April 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressChapelshade House
78-84 Bell Street
Dundee
DD1 1HN
Scotland
ConstituencyDundee West
WardMaryfield
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£128,423
Cash£129,067
Current Liabilities£644

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

27 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
24 April 2017Confirmation statement made on 1 April 2017 with updates (4 pages)
26 July 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
9 May 2016Annual return made up to 20 April 2016 no member list (4 pages)
7 January 2016Total exemption full accounts made up to 31 March 2015 (10 pages)
20 May 2015Annual return made up to 20 April 2015 no member list (4 pages)
24 February 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
16 June 2014Annual return made up to 20 April 2014 no member list (4 pages)
24 February 2014Full accounts made up to 31 March 2013 (12 pages)
11 June 2013Annual return made up to 20 April 2013 no member list (4 pages)
31 December 2012Full accounts made up to 31 March 2012 (12 pages)
24 July 2012Annual return made up to 20 April 2012 no member list (4 pages)
24 April 2012Full accounts made up to 31 March 2011 (12 pages)
18 April 2012Compulsory strike-off action has been discontinued (1 page)
6 April 2012First Gazette notice for compulsory strike-off (1 page)
1 June 2011Annual return made up to 20 April 2011 no member list (3 pages)
26 August 2010Full accounts made up to 31 March 2010 (11 pages)
10 June 2010Secretary's details changed for Julie Cosgrove on 31 December 2009 (1 page)
10 June 2010Director's details changed for Ms Julie Cosgrove on 31 December 2009 (2 pages)
10 June 2010Director's details changed for Geoffrey Cosgrove on 31 December 2009 (2 pages)
10 June 2010Annual return made up to 20 April 2010 no member list (2 pages)
17 September 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
1 May 2009Annual return made up to 20/04/09 (2 pages)
19 January 2009Secretary appointed julie cosgrove (2 pages)
19 January 2009Full accounts made up to 31 March 2008 (12 pages)
24 October 2008Appointment terminated director peter clunie (1 page)
24 October 2008Appointment terminated secretary irene geoghegan (1 page)
24 October 2008Appointment terminated director irene geoghegan (1 page)
21 October 2008Annual return made up to 20/04/08 (3 pages)
2 June 2008Full accounts made up to 31 March 2007 (12 pages)
5 June 2007Annual return made up to 20/04/07 (2 pages)
19 March 2007Full accounts made up to 31 March 2006 (12 pages)
5 May 2006Annual return made up to 20/04/06 (2 pages)
1 February 2006Full accounts made up to 31 March 2005 (12 pages)
6 July 2005Full accounts made up to 31 March 2004 (12 pages)
20 May 2005Annual return made up to 20/04/05 (5 pages)
27 April 2004Annual return made up to 20/04/04 (5 pages)
17 February 2004Full accounts made up to 31 March 2003 (11 pages)
23 May 2003New director appointed (2 pages)
12 May 2003Annual return made up to 20/04/03
  • 363(287) ‐ Registered office changed on 12/05/03
  • 363(288) ‐ Director resigned
(5 pages)
12 May 2003Director resigned (1 page)
3 February 2003Full accounts made up to 31 March 2002 (12 pages)
2 June 2002Annual return made up to 20/04/02 (4 pages)
17 January 2002Full accounts made up to 31 March 2001 (11 pages)
15 May 2001New secretary appointed;new director appointed (2 pages)
15 May 2001Annual return made up to 20/04/01 (3 pages)
15 May 2001New director appointed (2 pages)
15 May 2001Secretary resigned (1 page)
15 May 2001New director appointed (2 pages)
15 May 2001Director resigned (1 page)
19 February 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
3 May 2000Secretary resigned;director resigned (1 page)
3 May 2000Director resigned (1 page)
3 May 2000New secretary appointed (2 pages)
3 May 2000New director appointed (2 pages)
3 May 2000Registered office changed on 03/05/00 from: oswalds 24 great king street edinburgh midlothian EH3 6QN (1 page)
3 May 2000New director appointed (2 pages)
20 April 2000Incorporation (16 pages)