Blackburn
Bathgate
West Lothian
EH47 7NY
Scotland
Director Name | Mr James Watson Gillan |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2004(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 48 Pinewood Place Blackburn Bathgate EH47 7NY Scotland |
Secretary Name | James Watson Gillan |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 September 2004(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 48 Pinewood Place Blackburn Bathgate EH47 7NY Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | cttstraining.co.uk |
---|---|
Telephone | 01506 633100 |
Telephone region | Bathgate |
Registered Address | 33a Inchmuir Road Whitehill Industrial Estate Bathgate West Lothian EH48 2EP Scotland |
---|---|
Constituency | Livingston |
Ward | Whitburn and Blackburn |
1 at £1 | James Mcewen 50.00% Ordinary |
---|---|
1 at £1 | James Watson Gillan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £278,151 |
Cash | £132,242 |
Current Liabilities | £83,871 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 27 September 2023 (7 months ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 2 weeks from now) |
25 November 2016 | Delivered on: 1 December 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 32A inchmuir road, bathgate, west lothian. Outstanding |
---|---|
8 March 2016 | Delivered on: 11 March 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
30 September 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
---|---|
28 June 2020 | Micro company accounts made up to 30 September 2019 (7 pages) |
1 October 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
25 June 2019 | Micro company accounts made up to 30 September 2018 (7 pages) |
27 September 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
11 September 2018 | Change of details for Mr James Watson Gillan as a person with significant control on 8 September 2018 (2 pages) |
11 September 2018 | Secretary's details changed for James Watson Gillan on 8 September 2018 (1 page) |
11 September 2018 | Director's details changed for James Watson Gillan on 8 September 2018 (2 pages) |
3 July 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
4 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
22 June 2017 | Micro company accounts made up to 30 September 2016 (5 pages) |
22 June 2017 | Micro company accounts made up to 30 September 2016 (5 pages) |
1 December 2016 | Registration of charge SC2739350002, created on 25 November 2016 (10 pages) |
1 December 2016 | Registration of charge SC2739350002, created on 25 November 2016 (10 pages) |
28 September 2016 | Confirmation statement made on 27 September 2016 with updates (6 pages) |
28 September 2016 | Confirmation statement made on 27 September 2016 with updates (6 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
11 March 2016 | Registration of charge SC2739350001, created on 8 March 2016 (7 pages) |
11 March 2016 | Registration of charge SC2739350001, created on 8 March 2016 (7 pages) |
29 September 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Secretary's details changed for James Watson Gillan on 29 September 2015 (1 page) |
29 September 2015 | Director's details changed for James Mcewen on 29 September 2015 (2 pages) |
29 September 2015 | Director's details changed for James Watson Gillan on 29 September 2015 (2 pages) |
29 September 2015 | Secretary's details changed for James Watson Gillan on 29 September 2015 (1 page) |
29 September 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Director's details changed for James Watson Gillan on 29 September 2015 (2 pages) |
29 September 2015 | Director's details changed for James Mcewen on 29 September 2015 (2 pages) |
2 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
2 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
30 September 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
3 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
3 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
1 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
2 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Total exemption full accounts made up to 30 September 2011 (15 pages) |
2 July 2012 | Total exemption full accounts made up to 30 September 2011 (15 pages) |
28 September 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Total exemption full accounts made up to 30 September 2010 (14 pages) |
16 June 2011 | Total exemption full accounts made up to 30 September 2010 (14 pages) |
25 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (5 pages) |
25 October 2010 | Director's details changed for James Mcewen on 1 October 2009 (2 pages) |
25 October 2010 | Director's details changed for James Mcewen on 1 October 2009 (2 pages) |
25 October 2010 | Director's details changed for James Watson Gillan on 1 October 2009 (2 pages) |
25 October 2010 | Director's details changed for James Watson Gillan on 1 October 2009 (2 pages) |
25 October 2010 | Director's details changed for James Watson Gillan on 1 October 2009 (2 pages) |
25 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (5 pages) |
25 October 2010 | Director's details changed for James Mcewen on 1 October 2009 (2 pages) |
1 July 2010 | Total exemption full accounts made up to 30 September 2009 (15 pages) |
1 July 2010 | Total exemption full accounts made up to 30 September 2009 (15 pages) |
23 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (4 pages) |
23 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (4 pages) |
14 July 2009 | Total exemption full accounts made up to 30 September 2008 (14 pages) |
14 July 2009 | Total exemption full accounts made up to 30 September 2008 (14 pages) |
8 October 2008 | Return made up to 27/09/08; full list of members (4 pages) |
8 October 2008 | Return made up to 27/09/08; full list of members (4 pages) |
14 July 2008 | Total exemption full accounts made up to 30 September 2007 (14 pages) |
14 July 2008 | Total exemption full accounts made up to 30 September 2007 (14 pages) |
22 October 2007 | Return made up to 27/09/07; full list of members (2 pages) |
22 October 2007 | Return made up to 27/09/07; full list of members (2 pages) |
31 July 2007 | Total exemption full accounts made up to 30 September 2006 (12 pages) |
31 July 2007 | Total exemption full accounts made up to 30 September 2006 (12 pages) |
17 July 2007 | Registered office changed on 17/07/07 from: 37 inchmuir road whitehill industrial estate bathgate west lothian EH48 2EP (1 page) |
17 July 2007 | Registered office changed on 17/07/07 from: 37 inchmuir road whitehill industrial estate bathgate west lothian EH48 2EP (1 page) |
8 February 2007 | Registered office changed on 08/02/07 from: 61 lochshot place eliburn livingston EH54 6SQ (1 page) |
8 February 2007 | Registered office changed on 08/02/07 from: 61 lochshot place eliburn livingston EH54 6SQ (1 page) |
13 December 2006 | Return made up to 27/09/06; full list of members (2 pages) |
13 December 2006 | Return made up to 27/09/06; full list of members (2 pages) |
28 July 2006 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
28 July 2006 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
13 October 2005 | Return made up to 27/09/05; full list of members (7 pages) |
13 October 2005 | Return made up to 27/09/05; full list of members (7 pages) |
4 October 2004 | New director appointed (2 pages) |
4 October 2004 | New secretary appointed (2 pages) |
4 October 2004 | New director appointed (2 pages) |
4 October 2004 | New director appointed (2 pages) |
4 October 2004 | New secretary appointed (2 pages) |
4 October 2004 | New director appointed (2 pages) |
29 September 2004 | Director resigned (1 page) |
29 September 2004 | Director resigned (1 page) |
29 September 2004 | Secretary resigned (1 page) |
29 September 2004 | Secretary resigned (1 page) |
27 September 2004 | Incorporation (16 pages) |
27 September 2004 | Incorporation (16 pages) |