Company NameCPP Seminars Scotland Ltd
Company StatusDissolved
Company NumberSC425807
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 June 2012(11 years, 10 months ago)
Dissolution Date23 October 2018 (5 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82302Activities of conference organisers

Directors

Director NameMr William Alexander Davidson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityScottish
StatusClosed
Appointed08 June 2012(same day as company formation)
RoleConsultant In Health & Social
Country of ResidenceScotland
Correspondence Address23 Melville Street
Edinburgh
EH3 7PE
Scotland
Director NameAlistair Alexander Nairn
Date of BirthJune 1951 (Born 72 years ago)
NationalityScottish
StatusClosed
Appointed08 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Melville Street
Edinburgh
EH3 7PE
Scotland
Director NameMr Edward George Thorn
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Melville Street
Edinburgh
EH3 7PE
Scotland
Director NameMr Brian William Weddell
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2012(same day as company formation)
RoleResearcher
Country of ResidenceScotland
Correspondence Address23 Melville Street
Edinburgh
EH3 7PE
Scotland
Secretary NameAlistair Alexander Nairn
StatusClosed
Appointed08 June 2012(same day as company formation)
RoleCompany Director
Correspondence Address23 Melville Street
Edinburgh
EH3 7PE
Scotland
Director NameProf Jean Maclellan
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2013(1 year, 6 months after company formation)
Appointment Duration4 years, 10 months (closed 23 October 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Melville Street
Edinburgh
EH3 7PE
Scotland
Director NameMr Mark Graham Bellamy
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2016(3 years, 7 months after company formation)
Appointment Duration2 years, 9 months (closed 23 October 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Melville Street
Edinburgh
EH3 7PE
Scotland
Director NameMrs Janet Hebe Hood
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2013(8 months, 1 week after company formation)
Appointment Duration3 months, 1 week (resigned 28 May 2013)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address23 Melville Street
Edinburgh
EH3 7PE
Scotland
Director NameMr Paul Stewart McLennan
Date of BirthDecember 1966 (Born 57 years ago)
NationalityScottish
StatusResigned
Appointed28 May 2013(11 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 15 January 2016)
RoleCouncillor
Country of ResidenceScotland
Correspondence Address23 Melville Street
Edinburgh
EH3 7PE
Scotland

Contact

Websitewww.cppseminarsscotland.co.uk/
Telephone0131 2403876
Telephone regionEdinburgh

Location

Registered Address23 Melville Street
Edinburgh
EH3 7PE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£379
Current Liabilities£5,534

Accounts

Latest Accounts19 July 2018 (5 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End19 July

Filing History

23 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2018First Gazette notice for voluntary strike-off (1 page)
30 July 2018Application to strike the company off the register (2 pages)
22 July 2018Micro company accounts made up to 19 July 2018 (7 pages)
19 February 2018Micro company accounts made up to 19 July 2017 (7 pages)
9 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
9 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
20 February 2017Micro company accounts made up to 19 July 2016 (4 pages)
20 February 2017Micro company accounts made up to 19 July 2016 (4 pages)
13 June 2016Annual return made up to 8 June 2016 no member list (8 pages)
13 June 2016Annual return made up to 8 June 2016 no member list (8 pages)
7 March 2016Appointment of Mr Mark Graham Bellamy as a director on 15 January 2016 (2 pages)
7 March 2016Appointment of Mr Mark Graham Bellamy as a director on 15 January 2016 (2 pages)
22 February 2016Termination of appointment of Paul Stewart Mclennan as a director on 15 January 2016 (1 page)
22 February 2016Micro company accounts made up to 19 July 2015 (4 pages)
22 February 2016Termination of appointment of Paul Stewart Mclennan as a director on 15 January 2016 (1 page)
22 February 2016Micro company accounts made up to 19 July 2015 (4 pages)
26 June 2015Annual return made up to 8 June 2015 no member list (8 pages)
26 June 2015Annual return made up to 8 June 2015 no member list (8 pages)
26 June 2015Annual return made up to 8 June 2015 no member list (8 pages)
5 January 2015Total exemption small company accounts made up to 19 July 2014 (6 pages)
5 January 2015Total exemption small company accounts made up to 19 July 2014 (6 pages)
19 June 2014Annual return made up to 8 June 2014 no member list (8 pages)
19 June 2014Annual return made up to 8 June 2014 no member list (8 pages)
19 June 2014Annual return made up to 8 June 2014 no member list (8 pages)
5 March 2014Total exemption full accounts made up to 19 July 2013 (6 pages)
5 March 2014Total exemption full accounts made up to 19 July 2013 (6 pages)
11 February 2014Appointment of Mrs Jean Maclellan as a director (2 pages)
11 February 2014Appointment of Mrs Jean Maclellan as a director (2 pages)
27 June 2013Register(s) moved to registered inspection location (1 page)
27 June 2013Register inspection address has been changed (1 page)
27 June 2013Current accounting period shortened from 30 November 2013 to 19 July 2013 (1 page)
27 June 2013Annual return made up to 8 June 2013 no member list (8 pages)
27 June 2013Register inspection address has been changed (1 page)
27 June 2013Register(s) moved to registered inspection location (1 page)
27 June 2013Annual return made up to 8 June 2013 no member list (8 pages)
27 June 2013Current accounting period shortened from 30 November 2013 to 19 July 2013 (1 page)
27 June 2013Annual return made up to 8 June 2013 no member list (8 pages)
25 June 2013Appointment of Mr Paul Stewart Mclennan as a director (2 pages)
25 June 2013Appointment of Mr Paul Stewart Mclennan as a director (2 pages)
11 June 2013Termination of appointment of Janet Hood as a director (1 page)
11 June 2013Termination of appointment of Janet Hood as a director (1 page)
11 June 2013Current accounting period extended from 30 June 2013 to 30 November 2013 (1 page)
11 June 2013Current accounting period extended from 30 June 2013 to 30 November 2013 (1 page)
19 March 2013Appointment of Mrs Janet Hebe Hood as a director (2 pages)
19 March 2013Appointment of Mrs Janet Hebe Hood as a director (2 pages)
8 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
8 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)