Company NameTerra Nova Training Ltd.
Company StatusDissolved
Company NumberSC234910
CategoryPrivate Limited Company
Incorporation Date2 August 2002(21 years, 8 months ago)
Dissolution Date18 July 2017 (6 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Philip Anthony Roycroft
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2002(same day as company formation)
RoleTraining Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Inverleny House
Callander
Perthshire
FK17 8AS
Scotland
Secretary NameMr Roderick Brian Gunkel
NationalityBritish
StatusClosed
Appointed19 September 2002(1 month, 2 weeks after company formation)
Appointment Duration14 years, 10 months (closed 18 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Inverleny House
Callander
Perthshire
FK17 8AS
Scotland
Director NamePhilip John Maughan
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2002(same day as company formation)
RoleTraining Consultant
Correspondence AddressBraeside
Stormyhill
Portree
Isle Of Skye
IV51 9DL
Scotland
Secretary NamePhilip John Maughan
NationalityBritish
StatusResigned
Appointed02 August 2002(same day as company formation)
RoleTraining
Correspondence AddressAnn Cottage
Brig O'Turk
Callander
Perthshire
FK17 8HT
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed02 August 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed02 August 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteterranovatraining.co.uk
Telephone01877 331666
Telephone regionCallander

Location

Registered Address6 Inverleny House
Callander
Perthshire
FK17 8AS
Scotland
ConstituencyStirling
WardTrossachs and Teith

Shareholders

75 at £1Mr Philip Anthony Roycroft
75.00%
Ordinary
25 at £1Mrs Linda Roycroft
25.00%
Ordinary

Financials

Year2014
Net Worth£3,782
Cash£6,900
Current Liabilities£7,260

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

18 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2017First Gazette notice for voluntary strike-off (1 page)
2 May 2017First Gazette notice for voluntary strike-off (1 page)
20 April 2017Application to strike the company off the register (3 pages)
20 April 2017Application to strike the company off the register (3 pages)
10 April 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
10 April 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
1 January 2017Director's details changed for Mr Philip Anthony Roycroft on 1 January 2017 (2 pages)
1 January 2017Secretary's details changed for Roderick Brian Gunkel on 1 January 2017 (1 page)
1 January 2017Secretary's details changed for Roderick Brian Gunkel on 1 January 2017 (1 page)
1 January 2017Director's details changed for Mr Philip Anthony Roycroft on 1 January 2017 (2 pages)
16 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
16 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
5 January 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
5 January 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
20 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(4 pages)
20 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(4 pages)
20 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(4 pages)
10 February 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
10 February 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
21 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(4 pages)
21 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(4 pages)
21 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(4 pages)
15 January 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
15 January 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
20 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(4 pages)
20 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(4 pages)
20 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(4 pages)
19 November 2012Total exemption small company accounts made up to 30 September 2012 (9 pages)
19 November 2012Total exemption small company accounts made up to 30 September 2012 (9 pages)
8 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
19 January 2012Total exemption small company accounts made up to 30 September 2011 (9 pages)
19 January 2012Total exemption small company accounts made up to 30 September 2011 (9 pages)
8 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
18 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
18 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
2 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
2 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
2 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
12 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
12 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
7 August 2009Return made up to 02/08/09; full list of members (3 pages)
7 August 2009Return made up to 02/08/09; full list of members (3 pages)
8 January 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
8 January 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
4 August 2008Return made up to 02/08/08; full list of members (3 pages)
4 August 2008Return made up to 02/08/08; full list of members (3 pages)
4 August 2008Registered office changed on 04/08/2008 from ancaster business centre cross street callander FK17 8EA (1 page)
4 August 2008Registered office changed on 04/08/2008 from ancaster business centre cross street callander FK17 8EA (1 page)
27 December 2007Total exemption small company accounts made up to 30 September 2007 (4 pages)
27 December 2007Total exemption small company accounts made up to 30 September 2007 (4 pages)
28 August 2007Director resigned (1 page)
28 August 2007Director resigned (1 page)
1 August 2007Return made up to 02/08/07; full list of members (3 pages)
1 August 2007Return made up to 02/08/07; full list of members (3 pages)
7 December 2006Total exemption small company accounts made up to 30 September 2006 (4 pages)
7 December 2006Total exemption small company accounts made up to 30 September 2006 (4 pages)
27 July 2006Return made up to 02/08/06; full list of members (3 pages)
27 July 2006Director's particulars changed (1 page)
27 July 2006Return made up to 02/08/06; full list of members (3 pages)
27 July 2006Director's particulars changed (1 page)
1 February 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
1 February 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
26 July 2005Return made up to 02/08/05; full list of members (3 pages)
26 July 2005Return made up to 02/08/05; full list of members (3 pages)
29 December 2004Total exemption small company accounts made up to 30 September 2004 (5 pages)
29 December 2004Total exemption small company accounts made up to 30 September 2004 (5 pages)
10 November 2004Director's particulars changed (1 page)
10 November 2004Director's particulars changed (1 page)
2 August 2004Director's particulars changed (1 page)
2 August 2004Director's particulars changed (1 page)
28 July 2004Return made up to 02/08/04; full list of members (3 pages)
28 July 2004Return made up to 02/08/04; full list of members (3 pages)
1 December 2003Total exemption full accounts made up to 30 September 2003 (10 pages)
1 December 2003Total exemption full accounts made up to 30 September 2003 (10 pages)
30 July 2003Return made up to 02/08/03; full list of members (6 pages)
30 July 2003Return made up to 02/08/03; full list of members (6 pages)
19 February 2003Ad 05/02/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 February 2003Ad 05/02/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 October 2002New secretary appointed (1 page)
25 October 2002Secretary resigned (1 page)
25 October 2002Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
25 October 2002Secretary resigned (1 page)
25 October 2002New secretary appointed (1 page)
25 October 2002Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
25 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 October 2002New director appointed (2 pages)
10 October 2002New secretary appointed;new director appointed (2 pages)
10 October 2002New director appointed (2 pages)
10 October 2002New secretary appointed;new director appointed (2 pages)
5 August 2002Secretary resigned (1 page)
5 August 2002Secretary resigned (1 page)
5 August 2002Director resigned (1 page)
5 August 2002Director resigned (1 page)
2 August 2002Incorporation (16 pages)
2 August 2002Incorporation (16 pages)