Company NameTheatre Skills Training Limited
Company StatusDissolved
Company NumberSC209896
CategoryPrivate Limited Company
Incorporation Date10 August 2000(23 years, 7 months ago)
Dissolution Date29 August 2014 (9 years, 7 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 NameMs Diane Irvine
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2000(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address33 Broomhill Terrace
Glasgow
Lanarkshire
G11 7AH
Scotland
Secretary NameElizabeth Hudson
NationalityBritish
StatusClosed
Appointed02 October 2009(9 years, 1 month after company formation)
Appointment Duration4 years, 11 months (closed 29 August 2014)
RoleCompany Director
Correspondence Address6 Colquhoun Drive
Bearsden
Glasgow
G67 4NQ
Scotland
Director NameGraham Bell
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2000(same day as company formation)
RoleConsultant Surgeon
Correspondence Address11 Dalziel Drive
Glasgow
G41 4JA
Scotland
Director NameMargaret McKay
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2000(same day as company formation)
RoleConsultant
Correspondence Address7 Buchanan Street
Largs
Ayrshire
KA30 8PP
Scotland
Director NameJohn Michael Peel Scott
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(2 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 September 2002)
RoleConsultant
Correspondence Address10 Allermuir Road
Edinburgh
Midlothian
EH13 0HE
Scotland
Secretary NameGraham Bell
NationalityBritish
StatusResigned
Appointed31 March 2004(3 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 02 October 2009)
RoleDirector (Medical)
Correspondence Address11 Dalziel Drive
Glasgow
G41 4JA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed10 August 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed10 August 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameGolds, Solicitors (Corporation)
StatusResigned
Appointed10 August 2000(same day as company formation)
Correspondence Address8 Newton Terrace
Glasgow
G3 7PJ
Scotland

Location

Registered AddressTitanium 1 King's Inch Place
Glasgow
G51 4BP
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North

Shareholders

2.6k at £1Diane Irvine
52.00%
Ordinary
2.4k at £1Graham Bell
48.00%
Ordinary

Financials

Year2014
Net Worth-£38,862
Current Liabilities£39,372

Accounts

Latest Accounts31 August 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

29 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2014First Gazette notice for compulsory strike-off (1 page)
9 May 2014First Gazette notice for compulsory strike-off (1 page)
22 October 2013Compulsory strike-off action has been suspended (1 page)
22 October 2013Compulsory strike-off action has been suspended (1 page)
30 August 2013First Gazette notice for compulsory strike-off (1 page)
30 August 2013First Gazette notice for compulsory strike-off (1 page)
23 August 2012Annual return made up to 10 August 2012 with a full list of shareholders
Statement of capital on 2012-08-23
  • GBP 5,000
(4 pages)
23 August 2012Annual return made up to 10 August 2012 with a full list of shareholders
Statement of capital on 2012-08-23
  • GBP 5,000
(4 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
22 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
22 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
22 September 2011Director's details changed for Diane Irvine on 10 August 2011 (2 pages)
22 September 2011Director's details changed for Diane Irvine on 10 August 2011 (2 pages)
16 August 2011Registered office address changed from C/O Campbell Dallas Sherwood House 7 Glasgow Road Paisley PA1 3QS on 16 August 2011 (1 page)
16 August 2011Registered office address changed from C/O Campbell Dallas Sherwood House 7 Glasgow Road Paisley PA1 3QS on 16 August 2011 (1 page)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
2 November 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
2 November 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
14 October 2010Termination of appointment of Graham Bell as a secretary (2 pages)
14 October 2010Termination of appointment of Graham Bell as a secretary (2 pages)
7 September 2010Annual return made up to 10 August 2010 (14 pages)
7 September 2010Annual return made up to 10 August 2010 (14 pages)
8 December 2009Appointment of Elizabeth Hudson as a secretary (5 pages)
8 December 2009Appointment of Elizabeth Hudson as a secretary (5 pages)
27 October 2009Annual return made up to 10 August 2009 (4 pages)
27 October 2009Annual return made up to 10 August 2009 (4 pages)
3 August 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
3 August 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
27 November 2008Return made up to 10/08/08; full list of members (6 pages)
27 November 2008Return made up to 10/08/08; full list of members (6 pages)
25 June 2008Accounts for a dormant company made up to 31 August 2007 (5 pages)
25 June 2008Accounts for a dormant company made up to 31 August 2007 (5 pages)
13 September 2007Return made up to 10/08/07; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
13 September 2007Return made up to 10/08/07; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
16 July 2007Accounts for a dormant company made up to 31 August 2006 (5 pages)
16 July 2007Accounts for a dormant company made up to 31 August 2006 (5 pages)
27 September 2006Return made up to 10/08/06; full list of members (8 pages)
27 September 2006Return made up to 10/08/06; full list of members (8 pages)
12 June 2006Registered office changed on 12/06/06 from: macmillan & co 98 west george street glasgow G2 1PJ (1 page)
12 June 2006Registered office changed on 12/06/06 from: macmillan & co 98 west george street glasgow G2 1PJ (1 page)
24 May 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
24 May 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
9 September 2005Return made up to 10/08/05; full list of members (8 pages)
9 September 2005Return made up to 10/08/05; full list of members (8 pages)
30 June 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
30 June 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
11 May 2005Director resigned (1 page)
11 May 2005Director resigned (1 page)
27 October 2004Return made up to 10/08/04; full list of members (8 pages)
27 October 2004New secretary appointed (2 pages)
27 October 2004Return made up to 10/08/04; full list of members (8 pages)
27 October 2004New secretary appointed (2 pages)
20 July 2004Partic of mort/charge * (7 pages)
20 July 2004Partic of mort/charge * (7 pages)
25 June 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
25 June 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
27 April 2004Director resigned (1 page)
27 April 2004Director resigned (1 page)
19 August 2003Return made up to 10/08/03; full list of members (8 pages)
19 August 2003Return made up to 10/08/03; full list of members (8 pages)
1 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
1 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
23 October 2002Director resigned (1 page)
23 October 2002Director resigned (1 page)
9 October 2002Return made up to 10/08/02; full list of members (9 pages)
9 October 2002Return made up to 10/08/02; full list of members (9 pages)
11 June 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
11 June 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
2 May 2002Registered office changed on 02/05/02 from: 8 newton terrace glasgow lanarkshire G3 7PJ (1 page)
2 May 2002Registered office changed on 02/05/02 from: 8 newton terrace glasgow lanarkshire G3 7PJ (1 page)
3 September 2001Return made up to 10/08/01; full list of members (7 pages)
3 September 2001Return made up to 10/08/01; full list of members (7 pages)
23 August 2001New director appointed (2 pages)
23 August 2001New director appointed (2 pages)
3 August 2001Ad 03/11/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
3 August 2001Ad 03/11/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
9 November 2000New director appointed (2 pages)
9 November 2000New director appointed (2 pages)
10 October 2000New director appointed (2 pages)
10 October 2000New director appointed (2 pages)
2 September 2000New director appointed (2 pages)
2 September 2000New director appointed (2 pages)
18 August 2000New secretary appointed (2 pages)
18 August 2000New secretary appointed (2 pages)
10 August 2000Director resigned (1 page)
10 August 2000Director resigned (1 page)
10 August 2000Incorporation (17 pages)
10 August 2000Secretary resigned (1 page)
10 August 2000Secretary resigned (1 page)
10 August 2000Incorporation (17 pages)