Company NameReallycooltraining Ltd.
Company StatusDissolved
Company NumberSC232137
CategoryPrivate Limited Company
Incorporation Date29 May 2002(21 years, 11 months ago)
Dissolution Date28 August 2018 (5 years, 7 months ago)
Previous NameTalisman Consulting Limited

Business Activity

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

Directors

Director NameMr Alan David Fisher
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2002(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address8 Westholme Crescent South
Aberdeen
Aberdeenshire
AB15 6AF
Scotland
Secretary NameShiona Inglis
NationalityBritish
StatusClosed
Appointed29 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address8 Westholme Crescent South
Aberdeen
Aberdeenshire
AB15 6AF
Scotland
Director NameMrs Shiona Inglis
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2013(10 years, 7 months after company formation)
Appointment Duration5 years, 7 months (closed 28 August 2018)
RoleTechnical Assistant
Country of ResidenceScotland
Correspondence Address8 Westholme Crescent South
Aberdeen
Grampian
AB15 6AF
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed29 May 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed29 May 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.reallycooltraining.com
Telephone07 753632157
Telephone regionMobile

Location

Registered Address8 Westholme Crescent South
Aberdeen
Grampian
AB15 6AF
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

60 at £1Alan David Fisher
60.00%
Ordinary
40 at £1Shiona Inglis
40.00%
Ordinary

Financials

Year2014
Net Worth£35,071
Cash£36,167
Current Liabilities£11,229

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

28 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2018Voluntary strike-off action has been suspended (1 page)
12 June 2018First Gazette notice for voluntary strike-off (1 page)
4 June 2018Application to strike the company off the register (3 pages)
4 May 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
3 July 2017Total exemption full accounts made up to 31 October 2016 (9 pages)
3 July 2017Total exemption full accounts made up to 31 October 2016 (9 pages)
10 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
10 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
29 September 2016Current accounting period shortened from 30 April 2017 to 31 October 2016 (1 page)
29 September 2016Current accounting period shortened from 30 April 2017 to 31 October 2016 (1 page)
4 July 2016Total exemption full accounts made up to 30 April 2016 (8 pages)
4 July 2016Total exemption full accounts made up to 30 April 2016 (8 pages)
6 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(5 pages)
6 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(5 pages)
29 July 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
29 July 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
24 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(5 pages)
24 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(5 pages)
1 September 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
1 September 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
2 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(5 pages)
2 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(5 pages)
29 October 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
29 October 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
24 June 2013Appointment of Mrs Shiona Inglis as a director (2 pages)
24 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (5 pages)
24 June 2013Appointment of Mrs Shiona Inglis as a director (2 pages)
24 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (5 pages)
30 July 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 July 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
18 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
5 August 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
5 August 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
7 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
28 June 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
28 June 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
23 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
23 June 2010Director's details changed for Alan David Fisher on 29 May 2010 (2 pages)
23 June 2010Director's details changed for Alan David Fisher on 29 May 2010 (2 pages)
23 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
29 July 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
29 July 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
4 June 2009Return made up to 29/05/09; full list of members (3 pages)
4 June 2009Return made up to 29/05/09; full list of members (3 pages)
12 August 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
12 August 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
10 July 2008Return made up to 29/05/08; full list of members (3 pages)
10 July 2008Return made up to 29/05/08; full list of members (3 pages)
2 November 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
2 November 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
21 June 2007Secretary's particulars changed (1 page)
21 June 2007Secretary's particulars changed (1 page)
21 June 2007Director's particulars changed (1 page)
21 June 2007Director's particulars changed (1 page)
21 June 2007Location of register of members (1 page)
21 June 2007Return made up to 29/05/07; full list of members (2 pages)
21 June 2007Return made up to 29/05/07; full list of members (2 pages)
21 June 2007Location of register of members (1 page)
31 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
31 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
5 January 2007Registered office changed on 05/01/07 from: 1 hosefield avenue aberdeen AB15 5NN (1 page)
5 January 2007Registered office changed on 05/01/07 from: 1 hosefield avenue aberdeen AB15 5NN (1 page)
23 June 2006Return made up to 29/05/06; full list of members (6 pages)
23 June 2006Return made up to 29/05/06; full list of members (6 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
15 August 2005Return made up to 29/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 August 2005Return made up to 29/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 March 2005Accounting reference date extended from 05/04/05 to 30/04/05 (1 page)
10 March 2005Accounting reference date extended from 05/04/05 to 30/04/05 (1 page)
7 February 2005Total exemption full accounts made up to 5 April 2004 (9 pages)
7 February 2005Total exemption full accounts made up to 5 April 2004 (9 pages)
7 February 2005Total exemption full accounts made up to 5 April 2004 (9 pages)
26 January 2005Company name changed talisman consulting LIMITED\certificate issued on 26/01/05 (2 pages)
26 January 2005Company name changed talisman consulting LIMITED\certificate issued on 26/01/05 (2 pages)
19 May 2004Return made up to 29/05/04; no change of members (4 pages)
19 May 2004Return made up to 29/05/04; no change of members (4 pages)
25 November 2003Total exemption small company accounts made up to 5 April 2003 (3 pages)
25 November 2003Total exemption small company accounts made up to 5 April 2003 (3 pages)
25 November 2003Total exemption small company accounts made up to 5 April 2003 (3 pages)
6 June 2003Return made up to 29/05/03; full list of members (5 pages)
6 June 2003Return made up to 29/05/03; full list of members (5 pages)
19 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 June 2002Location of register of members (1 page)
19 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 June 2002New secretary appointed (2 pages)
19 June 2002New director appointed (2 pages)
19 June 2002Location of register of members (1 page)
19 June 2002New secretary appointed (2 pages)
19 June 2002New director appointed (2 pages)
30 May 2002Secretary resigned (1 page)
30 May 2002Ad 29/05/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 May 2002Ad 29/05/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 May 2002Accounting reference date shortened from 31/05/03 to 05/04/03 (1 page)
30 May 2002Director resigned (1 page)
30 May 2002Secretary resigned (1 page)
30 May 2002Director resigned (1 page)
30 May 2002Accounting reference date shortened from 31/05/03 to 05/04/03 (1 page)
29 May 2002Incorporation (16 pages)
29 May 2002Incorporation (16 pages)