Company NameLicensing Training Services Limited
DirectorAlistair Iain MacDonald
Company StatusActive
Company NumberSC284330
CategoryPrivate Limited Company
Incorporation Date5 May 2005(18 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Alistair Iain MacDonald
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Cameron March
Edinburgh
Lothian
EH16 5XG
Scotland
Secretary NameYvonne Davidson
NationalityBritish
StatusCurrent
Appointed01 January 2006(8 months after company formation)
Appointment Duration18 years, 3 months
RoleTraining Administrator
Country of ResidenceScotland
Correspondence Address21 Clerwood Park
Edinburgh
EH12 8PW
Scotland
Secretary NameMarian Elizabeth MacDonald
NationalityBritish
StatusResigned
Appointed05 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address16 Cameron March
Edinburgh
Lothian
EH16 5XG
Scotland
Director NameYvonne Davidson
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(2 years, 12 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 October 2013)
RoleTraining Administrator
Country of ResidenceScotland
Correspondence Address21 Clerwood Park
Edinburgh
EH12 8PW
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed05 May 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed05 May 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address21a Rutland Square
Edinburgh
EH1 2BB
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address Matches7 other UK companies use this postal address

Shareholders

10 at £1Alistair I. Macdonald
100.00%
Ordinary

Financials

Year2014
Net Worth£12,547
Cash£16,627
Current Liabilities£4,654

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 May 2023 (11 months, 2 weeks ago)
Next Return Due19 May 2024 (1 month from now)

Filing History

7 October 2017Micro company accounts made up to 31 December 2016 (6 pages)
19 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
20 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 10
(4 pages)
7 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
1 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 10
(4 pages)
1 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 10
(4 pages)
3 February 2015Compulsory strike-off action has been discontinued (1 page)
2 February 2015Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 January 2015First Gazette notice for compulsory strike-off (1 page)
27 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 10
(14 pages)
27 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 10
(14 pages)
11 October 2013Termination of appointment of Yvonne Davidson as a director (2 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
13 August 2013Annual return made up to 5 May 2013 with a full list of shareholders (14 pages)
13 August 2013Annual return made up to 5 May 2013 with a full list of shareholders (14 pages)
3 April 2013Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 March 2013Compulsory strike-off action has been discontinued (1 page)
4 January 2013First Gazette notice for compulsory strike-off (1 page)
22 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (14 pages)
22 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (14 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 August 2011Annual return made up to 5 May 2011 with a full list of shareholders (14 pages)
8 August 2011Annual return made up to 5 May 2011 with a full list of shareholders (14 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
5 August 2010Annual return made up to 5 May 2010 with a full list of shareholders (14 pages)
5 August 2010Annual return made up to 5 May 2010 with a full list of shareholders (14 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
28 July 2009Return made up to 05/05/09; full list of members (10 pages)
7 April 2009Registered office changed on 07/04/2009 from 1-2 thistle street edinburgh EH2 1DD (1 page)
14 March 2009Return made up to 05/05/08; full list of members; amend (10 pages)
19 January 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
5 August 2008Return made up to 05/05/08; no change of members
  • 363(288) ‐ Secretary's particulars changed secretary's particulars changed director's particulars changed director's particulars changed
(7 pages)
22 May 2008Director appointed yvonne davidson (2 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
23 May 2007Return made up to 05/05/07; no change of members (6 pages)
7 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
10 May 2006Return made up to 05/05/06; full list of members (6 pages)
7 February 2006Secretary resigned (1 page)
7 February 2006New secretary appointed (2 pages)
3 February 2006Ad 01/01/06--------- £ si 8@1=8 £ ic 2/10 (2 pages)
25 July 2005Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
12 May 2005New secretary appointed (2 pages)
12 May 2005New director appointed (2 pages)
6 May 2005Director resigned (1 page)
6 May 2005Secretary resigned (1 page)
5 May 2005Incorporation (16 pages)