Company NameCraft Skills Scotland Limited
Company StatusActive
Company NumberSC209337
CategoryPrivate Limited Company
Incorporation Date20 July 2000(23 years, 8 months ago)
Previous NameScottish Meat Training Limited

Business Activity

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

Directors

Director NameMiss Claire Simpson
Date of BirthApril 1969 (Born 55 years ago)
NationalityScottish
StatusCurrent
Appointed28 July 2017(17 years after company formation)
Appointment Duration6 years, 8 months
RoleTraining Manager
Country of ResidenceScotland
Correspondence Address8 Needless Road
Perth
PH2 0JW
Scotland
Director NameMr Scott Jarron
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2019(18 years, 8 months after company formation)
Appointment Duration5 years
RoleButcher
Country of ResidenceScotland
Correspondence Address206 Strathmartine Road
Dundee
DD3 8DE
Scotland
Director NameMr James Gordon King
Date of BirthDecember 1967 (Born 56 years ago)
NationalityScottish
StatusCurrent
Appointed15 May 2019(18 years, 10 months after company formation)
Appointment Duration4 years, 10 months
RoleExecutive Manager
Country of ResidenceScotland
Correspondence Address8-10 Needless Road
Perth
PH2 0JW
Scotland
Secretary NameMr James Gordon King
StatusCurrent
Appointed15 May 2019(18 years, 10 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Correspondence Address8-10 Needless Road
Perth
PH2 0JW
Scotland
Director NameJohn Douglas Scott
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2000(3 weeks, 1 day after company formation)
Appointment Duration18 years, 9 months (resigned 15 May 2019)
RoleChief Exec Trade Or Ganisation
Country of ResidenceScotland
Correspondence Address47 Craigdimas Grove
Dalgety Bay
Fife
KY11 9XR
Scotland
Director NameBruce Donald Brymer
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2000(3 weeks, 1 day after company formation)
Appointment Duration1 year, 9 months (resigned 08 May 2002)
RoleButcher
Correspondence Address9 Saint David Street
Brechin
Angus
DD9 6EG
Scotland
Director NameDouglas Wilson Ferguson
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2000(3 weeks, 1 day after company formation)
Appointment Duration1 year, 5 months (resigned 08 January 2002)
RoleRetail Butcher
Correspondence Address20 Tavistock Drive
Glasgow
Lanarkshire
G43 2SJ
Scotland
Director NameMr Jonathan William Honeyman
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2000(3 weeks, 1 day after company formation)
Appointment Duration1 year, 5 months (resigned 08 January 2002)
RoleButcher
Country of ResidenceScotland
Correspondence AddressCantywheery
Blanefield
Glasgow
G63 9AJ
Scotland
Director NameDavid Osler Jarron
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2000(3 weeks, 1 day after company formation)
Appointment Duration9 years, 6 months (resigned 01 March 2010)
RoleMaster Butcher
Correspondence Address1 Walled Garden
Letham Grange
Arbroath
Angus
DD11 4QE
Scotland
Director NameJohn Herbert Alan Stevenson
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2000(3 weeks, 1 day after company formation)
Appointment Duration1 year, 5 months (resigned 08 January 2002)
RoleCompany Director
Correspondence AddressOld School House
Kinnaird
Inchture
Perthshire
PH14 9QY
Scotland
Secretary NameMoira Brady
NationalityBritish
StatusResigned
Appointed11 August 2000(3 weeks, 1 day after company formation)
Appointment Duration3 years, 7 months (resigned 05 April 2004)
RoleTraining And Devlopment Manag.
Correspondence Address2 Ash Grove
Glenfarg
Perth
PH2 9PH
Scotland
Director NameMark William Alexander Barnett
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2002(1 year, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 November 2008)
RoleButcher
Correspondence Address61 Cameron Crescent
Windygates
Leven
Fife
KY8 5EB
Scotland
Director NameMr Duncan Mackenzie
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2002(1 year, 5 months after company formation)
Appointment Duration13 years, 5 months (resigned 24 June 2015)
RoleMaster Butcher
Country of ResidenceScotland
Correspondence Address78 Lyle Road
Greenock
Renfrewshire
PA16 7QT
Scotland
Secretary NameRichard Herrington Sneddon
NationalityBritish
StatusResigned
Appointed02 February 2004(3 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 November 2006)
RoleTraining And Development Manag
Correspondence Address19 Clarinda Place
The Inches
Larbert
Stirlingshire
FK5 4FG
Scotland
Secretary NameJohn Douglas Scott
NationalityBritish
StatusResigned
Appointed25 November 2006(6 years, 4 months after company formation)
Appointment Duration12 years, 5 months (resigned 15 May 2019)
RoleChief Exec Trade Or Ganisation
Country of ResidenceScotland
Correspondence Address47 Craigdimas Grove
Dalgety Bay
Fife
KY11 9XR
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed20 July 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed20 July 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitesfmta.co.uk

Location

Registered Address8 Needless Road
Perth
Perthshire
PH2 0JW
Scotland
ConstituencyPerth and North Perthshire
WardPerth City South
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Scottish Federation Of Meat Traders Association (Incorporate
100.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return20 July 2023 (8 months, 1 week ago)
Next Return Due3 August 2024 (4 months, 1 week from now)

Filing History

20 July 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
4 May 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
22 July 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
29 November 2021Accounts for a dormant company made up to 31 August 2021 (2 pages)
20 July 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
16 December 2020Accounts for a dormant company made up to 31 August 2020 (2 pages)
20 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
25 February 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
11 October 2019Company name changed scottish meat training LIMITED\certificate issued on 11/10/19
  • CONNOT ‐ Change of name notice
(3 pages)
11 October 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-09-19
(1 page)
25 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
20 May 2019Appointment of Mr James Gordon King as a director on 15 May 2019 (2 pages)
20 May 2019Termination of appointment of John Douglas Scott as a director on 15 May 2019 (1 page)
20 May 2019Termination of appointment of John Douglas Scott as a secretary on 15 May 2019 (1 page)
20 May 2019Appointment of Mr James Gordon King as a secretary on 15 May 2019 (2 pages)
15 March 2019Appointment of Mr Scott Jarron as a director on 13 March 2019 (2 pages)
24 December 2018Accounts for a dormant company made up to 31 August 2018 (2 pages)
27 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
30 April 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
2 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
31 July 2017Appointment of Ms Claire Simpson as a director on 28 July 2017 (2 pages)
31 July 2017Appointment of Ms Claire Simpson as a director on 28 July 2017 (2 pages)
17 October 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
17 October 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
22 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
22 March 2016Accounts for a dormant company made up to 31 August 2015 (3 pages)
22 March 2016Accounts for a dormant company made up to 31 August 2015 (3 pages)
20 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(4 pages)
20 August 2015Termination of appointment of Duncan Mackenzie as a director on 24 June 2015 (1 page)
20 August 2015Termination of appointment of Duncan Mackenzie as a director on 24 June 2015 (1 page)
20 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(4 pages)
9 October 2014Accounts for a dormant company made up to 31 August 2014 (3 pages)
9 October 2014Accounts for a dormant company made up to 31 August 2014 (3 pages)
28 July 2014Accounts for a dormant company made up to 31 August 2013 (5 pages)
28 July 2014Accounts for a dormant company made up to 31 August 2013 (5 pages)
25 July 2014Annual return made up to 20 July 2014 with a full list of shareholders (5 pages)
25 July 2014Annual return made up to 20 July 2014 with a full list of shareholders (5 pages)
30 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-30
(5 pages)
30 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-30
(5 pages)
31 January 2013Accounts for a dormant company made up to 31 August 2012 (3 pages)
31 January 2013Accounts for a dormant company made up to 31 August 2012 (3 pages)
14 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
14 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
9 July 2012Accounts for a dormant company made up to 31 August 2011 (3 pages)
9 July 2012Accounts for a dormant company made up to 31 August 2011 (3 pages)
18 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
18 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
2 November 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
2 November 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
9 August 2010Termination of appointment of David Jarron as a director (1 page)
9 August 2010Termination of appointment of David Jarron as a director (1 page)
9 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
11 May 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
11 May 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
22 July 2009Appointment terminated director mark barnett (1 page)
22 July 2009Return made up to 20/07/09; full list of members (4 pages)
22 July 2009Return made up to 20/07/09; full list of members (4 pages)
22 July 2009Appointment terminated director mark barnett (1 page)
26 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
26 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
4 September 2008Return made up to 20/07/08; full list of members (4 pages)
4 September 2008Director's change of particulars / david jarron / 01/04/2008 (1 page)
4 September 2008Return made up to 20/07/08; full list of members (4 pages)
4 September 2008Director's change of particulars / david jarron / 01/04/2008 (1 page)
1 July 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
1 July 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
1 August 2007Return made up to 20/07/07; no change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
1 August 2007New secretary appointed (2 pages)
1 August 2007Return made up to 20/07/07; no change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
1 August 2007New secretary appointed (2 pages)
9 March 2007Director's particulars changed (1 page)
9 March 2007Director's particulars changed (1 page)
9 March 2007Director's particulars changed (1 page)
9 March 2007Director's particulars changed (1 page)
1 March 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
1 March 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
31 July 2006Return made up to 20/07/06; full list of members (8 pages)
31 July 2006Return made up to 20/07/06; full list of members (8 pages)
8 May 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
8 May 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
22 September 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
22 September 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
26 July 2005Return made up to 20/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 July 2005Return made up to 20/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 October 2004New secretary appointed (2 pages)
9 October 2004Return made up to 20/07/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
9 October 2004New secretary appointed (2 pages)
9 October 2004Return made up to 20/07/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
16 October 2003Accounts for a dormant company made up to 31 August 2003 (2 pages)
16 October 2003Accounts for a dormant company made up to 31 August 2003 (2 pages)
9 September 2003Company name changed food training services LIMITED\certificate issued on 09/09/03 (2 pages)
9 September 2003Company name changed food training services LIMITED\certificate issued on 09/09/03 (2 pages)
11 August 2003Return made up to 20/07/03; full list of members (8 pages)
11 August 2003Return made up to 20/07/03; full list of members (8 pages)
24 February 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
24 February 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
21 July 2002Return made up to 20/07/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 July 2002Return made up to 20/07/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 January 2002Director resigned (1 page)
22 January 2002New director appointed (2 pages)
22 January 2002New director appointed (2 pages)
22 January 2002New director appointed (2 pages)
22 January 2002Accounts for a dormant company made up to 31 August 2001 (2 pages)
22 January 2002Accounts for a dormant company made up to 31 August 2001 (2 pages)
22 January 2002Director resigned (1 page)
22 January 2002Director resigned (1 page)
22 January 2002Director resigned (1 page)
22 January 2002Director resigned (1 page)
22 January 2002Director resigned (1 page)
22 January 2002New director appointed (2 pages)
23 July 2001Return made up to 20/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 July 2001Return made up to 20/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 May 2001Accounting reference date extended from 31/07/01 to 31/08/01 (1 page)
16 May 2001Accounting reference date extended from 31/07/01 to 31/08/01 (1 page)
12 February 2001Company name changed food services training LIMITED\certificate issued on 12/02/01 (2 pages)
12 February 2001Company name changed food services training LIMITED\certificate issued on 12/02/01 (2 pages)
27 October 2000Memorandum and Articles of Association (9 pages)
27 October 2000Memorandum and Articles of Association (9 pages)
25 October 2000Company name changed fullgood LIMITED\certificate issued on 26/10/00 (2 pages)
25 October 2000Company name changed fullgood LIMITED\certificate issued on 26/10/00 (2 pages)
20 October 2000New director appointed (2 pages)
20 October 2000New secretary appointed (2 pages)
20 October 2000New director appointed (2 pages)
20 October 2000New secretary appointed (2 pages)
20 October 2000New director appointed (2 pages)
20 October 2000New director appointed (2 pages)
20 October 2000Director resigned (1 page)
20 October 2000New director appointed (2 pages)
20 October 2000New director appointed (2 pages)
20 October 2000New director appointed (2 pages)
20 October 2000Registered office changed on 20/10/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
20 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
20 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
20 October 2000Secretary resigned (1 page)
20 October 2000New director appointed (2 pages)
20 October 2000New director appointed (2 pages)
20 October 2000New director appointed (2 pages)
20 October 2000New director appointed (2 pages)
20 October 2000Director resigned (1 page)
20 October 2000Secretary resigned (1 page)
20 October 2000Registered office changed on 20/10/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
20 October 2000New director appointed (2 pages)
20 July 2000Incorporation (13 pages)
20 July 2000Incorporation (13 pages)