Company NameCrane & Plant Training Services Ltd
Company StatusDissolved
Company NumberSC343946
CategoryPrivate Limited Company
Incorporation Date5 June 2008(15 years, 10 months ago)
Dissolution Date21 May 2019 (4 years, 11 months ago)
Previous NameCrane & Plant Training Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKenneth Mackay
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2008(same day as company formation)
RoleTrainer
Country of ResidenceUnited Kingdom
Correspondence AddressConusg Croft-Na-Creich
North Kessock
Inverness
IV1 3ZE
Scotland
Secretary NameJudith Mackay
StatusClosed
Appointed05 June 2008(same day as company formation)
RoleCompany Director
Correspondence AddressConusg Croft-Na-Creich
North Kessock
Inverness
IV1 3ZE
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed05 June 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed05 June 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressClava House
Cradlehall Business Park
Inverness
IV2 5GH
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness South
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1000 at £1Kenneth Mackay
100.00%
Ordinary

Financials

Year2014
Net Worth£105,909
Cash£93,198
Current Liabilities£16,960

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

21 May 2019Final Gazette dissolved following liquidation (1 page)
21 February 2019Return of final meeting of voluntary winding up (4 pages)
25 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-18
  • LRESSP ‐ Special resolution to wind up on 2016-02-18
(1 page)
25 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-18
(1 page)
12 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
12 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
15 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,000
(4 pages)
15 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,000
(4 pages)
15 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,000
(4 pages)
19 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
19 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
5 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1,000
(4 pages)
5 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1,000
(4 pages)
5 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1,000
(4 pages)
7 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
7 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
13 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
14 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
14 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
13 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
18 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
18 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
21 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
8 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
8 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
21 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
8 April 2010Register(s) moved to registered inspection location (1 page)
8 April 2010Register inspection address has been changed (1 page)
8 April 2010Register(s) moved to registered inspection location (1 page)
8 April 2010Register inspection address has been changed (1 page)
24 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
24 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
19 June 2009Registered office changed on 19/06/2009 from nevis house beechwood park inverness IV2 3BW (1 page)
19 June 2009Registered office changed on 19/06/2009 from nevis house beechwood park inverness IV2 3BW (1 page)
8 June 2009Return made up to 05/06/09; full list of members (3 pages)
8 June 2009Return made up to 05/06/09; full list of members (3 pages)
30 July 2008Director appointed kenneth mackay (1 page)
30 July 2008Director appointed kenneth mackay (1 page)
25 July 2008Company name changed crane & plant training LTD.\certificate issued on 31/07/08 (2 pages)
25 July 2008Company name changed crane & plant training LTD.\certificate issued on 31/07/08 (2 pages)
22 July 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 July 2008Location of register of members (1 page)
22 July 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
22 July 2008Secretary appointed judith mackay (1 page)
22 July 2008Location of register of members (1 page)
22 July 2008Secretary appointed judith mackay (1 page)
10 June 2008Appointment terminated secretary brian reid LTD. (1 page)
10 June 2008Appointment terminated director stephen mabbott LTD. (1 page)
10 June 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(14 pages)
10 June 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(14 pages)
10 June 2008Ad 05/06/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
10 June 2008Ad 05/06/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
10 June 2008Appointment terminated director stephen mabbott LTD. (1 page)
10 June 2008Appointment terminated secretary brian reid LTD. (1 page)
5 June 2008Incorporation (18 pages)
5 June 2008Incorporation (18 pages)