Company NameThe Traditional Skills Trading Company Limited
Company StatusDissolved
Company NumberSC304200
CategoryPrivate Limited Company
Incorporation Date19 June 2006(17 years, 10 months ago)
Dissolution Date22 January 2019 (5 years, 3 months ago)
Previous NameLedge 943 Limited

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education
SIC 85590Other education n.e.c.
Section RArts, entertainment and recreation
SIC 91012Archives activities

Directors

Director NameDr Marc Floyd Ellington
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2012(6 years, 4 months after company formation)
Appointment Duration6 years, 2 months (closed 22 January 2019)
RoleProject Director
Country of ResidenceUnited Kingdom
Correspondence AddressTowie Barclay Castle Towie Barclay
Auchterless
Turriff
Aberdeenshire
AB53 8EP
Scotland
Director NameMr Mark Christopher John Paterson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2016(9 years, 6 months after company formation)
Appointment Duration3 years (closed 22 January 2019)
RoleCurator
Country of ResidenceUnited Kingdom
Correspondence Address12 Esslemont Drive
Inverurie
Aberdeenshire
AB51 3UP
Scotland
Director NameMr James David Mark Crombie
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2016(9 years, 6 months after company formation)
Appointment Duration3 years (closed 22 January 2019)
RoleDesigner/Builder
Country of ResidenceUnited Kingdom
Correspondence AddressKnockdurn
Portsoy
Banffshire
AB45 2YX
Scotland
Secretary NameJulie Anne Vickers
NationalityBritish
StatusResigned
Appointed05 September 2006(2 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 29 October 2010)
RoleAccountant
Correspondence Address3 Gowanbrae Road
Bieldside
Aberdeen
Grampian
AB15 9AQ
Scotland
Director NameAlan James Moat
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2006(4 months, 2 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 12 December 2013)
RoleCompany Director
Country of ResidenceGb-Sct
Correspondence AddressSmiddy Cottage
Disblair
Newmachar
Aberdeenshire
AB21 0QJ
Scotland
Director NameDavid Romer Paton
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2006(4 months, 2 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 19 December 2013)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressGrandhome
Danestone
Aberdeen
AB22 8AR
Scotland
Director NameProf Robert Michael Pittilo
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2006(4 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 16 February 2010)
RolePrincipal And Vice Chancellor
Correspondence Address26 South Avenue
Cults
Aberdeen
Aberdeenshire
AB15 9LP
Scotland
Director NameMrs Marion Elsie Miller
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2006(4 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 01 December 2009)
RoleBusinessman
Country of ResidenceScotland
Correspondence AddressNorth Lurg
Midmar
Inverurie
Aberdeenshire
AB51 7NB
Scotland
Director NameDr Glenn Andrew Corr
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2006(4 months, 4 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 01 May 2009)
RoleSenior Manager
Country of ResidenceScotland
Correspondence Address2 Hilltop Drive
Westhill
Aberdeen
Aberdeenshire
AB32 6PL
Scotland
Secretary NameMiss Angela Skene
StatusResigned
Appointed03 December 2010(4 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 27 May 2016)
RoleCompany Director
Correspondence AddressGlenbirnie Deveron Road
Huntly
Aberdeenshire
AB54 8DU
Scotland
Director NameMr Maitland Mackie
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2010(4 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 February 2012)
RoleAgribusinessman
Country of ResidenceScotland
Correspondence AddressEikeland Rothienorman
Inverurie
Aberdeenshire
AB51 8US
Scotland
Director NameMs Carolanne Dieleman
Date of BirthAugust 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed17 December 2010(4 years, 6 months after company formation)
Appointment Duration12 months (resigned 16 December 2011)
RoleGroup Marketing Director
Country of ResidenceNorthern Ireland
Correspondence AddressStewart Milne Group Mosscroft Avenue
Westhill Industrial Estate
Westhill
Aberdeenshire
AB32 6JQ
Scotland
Director NameAnne Kenyon
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2011(5 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 29 October 2012)
RoleChartered Architect
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Lediken Studios Insch
Insch
Aberdeenshire
AB52 6SH
Scotland
Director NameRobert Armstrong Stewart
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2011(5 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 December 2015)
RoleRetired Local Government Officer
Country of ResidenceUnited Kingdom
Correspondence AddressNorrgard 83 Wards Road
Elgin
Moray
IV30 1TE
Scotland
Director NameMr James David Mark Crombie
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2013(6 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 November 2014)
RoleDesigner/Builder
Country of ResidenceUnited Kingdom
Correspondence AddressDurn Hill Farm Portsoy
Banff
AB45 2YX
Scotland
Director NameDr David Ewan Douglas McClean
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2013(7 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 May 2016)
RoleUniversity Academic
Country of ResidenceUnited Kingdom
Correspondence AddressRgu Garthdee Road
Aberdeen
AB10 7QB
Scotland
Director NameLedge Services Limited (Corporation)
StatusResigned
Appointed19 June 2006(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusResigned
Appointed19 June 2006(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
Aberdeenshire
AB10 1HA
Scotland

Contact

Websiteandersonstrathernproperty.co.uk
Telephone0131 2707777
Telephone regionEdinburgh

Location

Registered AddressStrathdeveron House
Steven Road
Huntly
Aberdeenshire
AB54 8SX
Scotland
ConstituencyGordon
WardHuntly, Strathbogie and Howe of Alford
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Scottish Traditional Skills Training Centre Sc302744
100.00%
Ordinary

Financials

Year2014
Net Worth£3,956
Cash£8,903
Current Liabilities£11,448

Accounts

Latest Accounts5 April 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

22 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2018First Gazette notice for voluntary strike-off (1 page)
30 October 2018Application to strike the company off the register (4 pages)
1 October 2018Order of court - restore and wind up (2 pages)
23 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2017Voluntary strike-off action has been suspended (1 page)
11 November 2017Voluntary strike-off action has been suspended (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
13 October 2017Application to strike the company off the register (3 pages)
13 October 2017Application to strike the company off the register (3 pages)
9 November 2016Appointment of Mr Mark Christopher John Paterson as a director on 1 January 2016 (2 pages)
9 November 2016Appointment of James David Mark Crombie as a director on 1 January 2016 (2 pages)
9 November 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-11-09
  • GBP 1
(7 pages)
9 November 2016Appointment of Mr Mark Christopher John Paterson as a director on 1 January 2016 (2 pages)
9 November 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-11-09
  • GBP 1
(7 pages)
9 November 2016Appointment of James David Mark Crombie as a director on 1 January 2016 (2 pages)
22 October 2016Compulsory strike-off action has been discontinued (1 page)
22 October 2016Compulsory strike-off action has been discontinued (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
27 May 2016Termination of appointment of Angela Skene as a secretary on 27 May 2016 (1 page)
27 May 2016Termination of appointment of Angela Skene as a secretary on 27 May 2016 (1 page)
13 May 2016Termination of appointment of David Ewan Douglas Mcclean as a director on 13 May 2016 (1 page)
13 May 2016Termination of appointment of David Ewan Douglas Mcclean as a director on 13 May 2016 (1 page)
19 January 2016Appointment of Dr David Ewan Douglas Mcclean as a director on 7 December 2013 (2 pages)
19 January 2016Appointment of Dr David Ewan Douglas Mcclean as a director on 7 December 2013 (2 pages)
19 January 2016Termination of appointment of Robert Armstrong Stewart as a director on 7 December 2015 (1 page)
19 January 2016Termination of appointment of Robert Armstrong Stewart as a director on 7 December 2015 (1 page)
6 January 2016Total exemption small company accounts made up to 5 April 2015 (4 pages)
6 January 2016Total exemption small company accounts made up to 5 April 2015 (4 pages)
1 July 2015Termination of appointment of James David Mark Crombie as a director on 14 November 2014 (1 page)
1 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(5 pages)
1 July 2015Termination of appointment of James David Mark Crombie as a director on 14 November 2014 (1 page)
1 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(5 pages)
18 December 2014Accounts for a small company made up to 5 April 2014 (5 pages)
18 December 2014Accounts for a small company made up to 5 April 2014 (5 pages)
18 December 2014Accounts for a small company made up to 5 April 2014 (5 pages)
16 December 2014Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to C/O Johnston Carmichael Strathdeveron House Steven Road Huntly Aberdeenshire AB54 8SX on 16 December 2014 (1 page)
16 December 2014Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to C/O Johnston Carmichael Strathdeveron House Steven Road Huntly Aberdeenshire AB54 8SX on 16 December 2014 (1 page)
25 July 2014Termination of appointment of David Romer Paton as a director on 19 December 2013 (1 page)
25 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(6 pages)
25 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(6 pages)
25 July 2014Termination of appointment of David Romer Paton as a director on 19 December 2013 (1 page)
4 June 2014Auditor's resignation (1 page)
4 June 2014Auditor's resignation (1 page)
30 January 2014Termination of appointment of Alan Moat as a director (1 page)
30 January 2014Termination of appointment of Alan Moat as a director (1 page)
30 January 2014Appointment of Mr James David Mark Crombie as a director (2 pages)
30 January 2014Appointment of Mr James David Mark Crombie as a director (2 pages)
3 January 2014Accounts for a small company made up to 5 April 2013 (5 pages)
3 January 2014Accounts for a small company made up to 5 April 2013 (5 pages)
3 January 2014Accounts for a small company made up to 5 April 2013 (5 pages)
26 July 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(7 pages)
26 July 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(7 pages)
31 December 2012Full accounts made up to 5 April 2012 (12 pages)
31 December 2012Full accounts made up to 5 April 2012 (12 pages)
31 December 2012Full accounts made up to 5 April 2012 (12 pages)
12 December 2012Termination of appointment of Anne Kenyon as a director (1 page)
12 December 2012Appointment of Mr Marc Floyd Ellington as a director (2 pages)
12 December 2012Appointment of Mr Marc Floyd Ellington as a director (2 pages)
12 December 2012Termination of appointment of Anne Kenyon as a director (1 page)
13 July 2012Appointment of Anne Kenyon as a director (2 pages)
13 July 2012Appointment of Robert Armstrong Stewart as a director (2 pages)
13 July 2012Register(s) moved to registered office address (1 page)
13 July 2012Register(s) moved to registered office address (1 page)
13 July 2012Appointment of Robert Armstrong Stewart as a director (2 pages)
13 July 2012Appointment of Anne Kenyon as a director (2 pages)
13 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (8 pages)
13 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (8 pages)
22 February 2012Termination of appointment of Maitland Mackie as a director (1 page)
22 February 2012Termination of appointment of Maitland Mackie as a director (1 page)
10 January 2012Termination of appointment of Carolanne Dieleman as a director (1 page)
10 January 2012Termination of appointment of Carolanne Dieleman as a director (1 page)
5 January 2012Full accounts made up to 5 April 2011 (12 pages)
5 January 2012Full accounts made up to 5 April 2011 (12 pages)
5 January 2012Full accounts made up to 5 April 2011 (12 pages)
20 December 2011Second filing of AR01 previously delivered to Companies House made up to 19 June 2011 (26 pages)
20 December 2011Second filing of AR01 previously delivered to Companies House made up to 19 June 2011 (26 pages)
8 December 2011Appointment of Mr Maitland Mackie as a director (2 pages)
8 December 2011Termination of appointment of Marc Ellington as a director
  • ANNOTATION Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as they where factually inaccurate.
(2 pages)
8 December 2011Termination of appointment of Marc Ellington as a director
  • ANNOTATION Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as they where factually inaccurate.
(2 pages)
8 December 2011Appointment of Mr Maitland Mackie as a director (2 pages)
30 August 2011Secretary's details changed for Miss Angela Skene on 28 April 2011 (2 pages)
30 August 2011Annual return made up to 19 June 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 20/12/2011
(9 pages)
30 August 2011Register inspection address has been changed from C/O Julie Vickers Fyvie Castle Fyvie Turriff Aberdeenshire AB53 8JS Scotland (1 page)
30 August 2011Annual return made up to 19 June 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 20/12/2011
(9 pages)
30 August 2011Register inspection address has been changed from C/O Julie Vickers Fyvie Castle Fyvie Turriff Aberdeenshire AB53 8JS Scotland (1 page)
30 August 2011Appointment of Mr Marc Floyd Ellington as a director
  • ANNOTATION Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as they where factually inaccurate.
(2 pages)
30 August 2011Appointment of Mr Marc Floyd Ellington as a director
  • ANNOTATION Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as they where factually inaccurate.
(2 pages)
30 August 2011Secretary's details changed for Miss Angela Skene on 28 April 2011 (2 pages)
29 August 2011Appointment of Ms Carolanne Dieleman as a director (3 pages)
29 August 2011Appointment of Ms Carolanne Dieleman as a director (3 pages)
30 December 2010Full accounts made up to 5 April 2010 (14 pages)
30 December 2010Full accounts made up to 5 April 2010 (14 pages)
30 December 2010Full accounts made up to 5 April 2010 (14 pages)
7 December 2010Appointment of Miss Angela Skene as a secretary (2 pages)
7 December 2010Appointment of Miss Angela Skene as a secretary (2 pages)
29 October 2010Termination of appointment of Julie Vickers as a secretary (1 page)
29 October 2010Termination of appointment of Julie Vickers as a secretary (1 page)
21 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
21 June 2010Register inspection address has been changed (1 page)
21 June 2010Register(s) moved to registered inspection location (1 page)
21 June 2010Register inspection address has been changed (1 page)
21 June 2010Register(s) moved to registered inspection location (1 page)
11 March 2010Termination of appointment of Robert Pittilo as a director (1 page)
11 March 2010Termination of appointment of Robert Pittilo as a director (1 page)
17 December 2009Termination of appointment of Marion Miller as a director (1 page)
17 December 2009Termination of appointment of Marion Miller as a director (1 page)
14 December 2009Full accounts made up to 5 April 2009 (13 pages)
14 December 2009Full accounts made up to 5 April 2009 (13 pages)
14 December 2009Full accounts made up to 5 April 2009 (13 pages)
3 July 2009Return made up to 19/06/09; full list of members (4 pages)
3 July 2009Return made up to 19/06/09; full list of members (4 pages)
11 May 2009Appointment terminated director glenn corr (1 page)
11 May 2009Appointment terminated director glenn corr (1 page)
18 December 2008Full accounts made up to 5 April 2008 (14 pages)
18 December 2008Full accounts made up to 5 April 2008 (14 pages)
18 December 2008Full accounts made up to 5 April 2008 (14 pages)
30 June 2008Return made up to 19/06/08; full list of members (4 pages)
30 June 2008Return made up to 19/06/08; full list of members (4 pages)
19 December 2007Full accounts made up to 5 April 2007 (13 pages)
19 December 2007Full accounts made up to 5 April 2007 (13 pages)
19 December 2007Full accounts made up to 5 April 2007 (13 pages)
22 June 2007Return made up to 19/06/07; full list of members (3 pages)
22 June 2007Director resigned (1 page)
22 June 2007Director resigned (1 page)
22 June 2007Return made up to 19/06/07; full list of members (3 pages)
14 June 2007Accounting reference date shortened from 30/06/07 to 05/04/07 (1 page)
14 June 2007Accounting reference date shortened from 30/06/07 to 05/04/07 (1 page)
8 January 2007New director appointed (1 page)
8 January 2007New director appointed (1 page)
27 November 2006New director appointed (2 pages)
27 November 2006New director appointed (2 pages)
16 November 2006New director appointed (2 pages)
16 November 2006New director appointed (1 page)
16 November 2006New director appointed (1 page)
16 November 2006New director appointed (2 pages)
16 November 2006New director appointed (2 pages)
16 November 2006New director appointed (2 pages)
7 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 November 2006Secretary resigned (1 page)
7 November 2006New secretary appointed (2 pages)
7 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
7 November 2006Secretary resigned (1 page)
7 November 2006New secretary appointed (2 pages)
7 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
7 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 September 2006Company name changed ledge 943 LIMITED\certificate issued on 08/09/06 (2 pages)
8 September 2006Company name changed ledge 943 LIMITED\certificate issued on 08/09/06 (2 pages)
19 June 2006Incorporation (24 pages)
19 June 2006Incorporation (24 pages)