Edinburgh
EH3 7PE
Scotland
Director Name | Alistair Alexander Nairn |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 08 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 23 Melville Street Edinburgh EH3 7PE Scotland |
Director Name | Mr Edward George Thorn |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 23 Melville Street Edinburgh EH3 7PE Scotland |
Director Name | Mr Brian William Weddell |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 2012(same day as company formation) |
Role | Researcher |
Country of Residence | Scotland |
Correspondence Address | 23 Melville Street Edinburgh EH3 7PE Scotland |
Secretary Name | Alistair Alexander Nairn |
---|---|
Status | Closed |
Appointed | 08 June 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Melville Street Edinburgh EH3 7PE Scotland |
Director Name | Prof Jean Maclellan |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 December 2013(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 23 October 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 23 Melville Street Edinburgh EH3 7PE Scotland |
Director Name | Mr Mark Graham Bellamy |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2016(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 23 October 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 23 Melville Street Edinburgh EH3 7PE Scotland |
Director Name | Mrs Janet Hebe Hood |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2013(8 months, 1 week after company formation) |
Appointment Duration | 3 months, 1 week (resigned 28 May 2013) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 23 Melville Street Edinburgh EH3 7PE Scotland |
Director Name | Mr Paul Stewart McLennan |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 28 May 2013(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 January 2016) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | 23 Melville Street Edinburgh EH3 7PE Scotland |
Website | www.cppseminarsscotland.co.uk/ |
---|---|
Telephone | 0131 2403876 |
Telephone region | Edinburgh |
Registered Address | 23 Melville Street Edinburgh EH3 7PE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £379 |
Current Liabilities | £5,534 |
Latest Accounts | 19 July 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 19 July |
23 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
30 July 2018 | Application to strike the company off the register (2 pages) |
22 July 2018 | Micro company accounts made up to 19 July 2018 (7 pages) |
19 February 2018 | Micro company accounts made up to 19 July 2017 (7 pages) |
9 June 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
9 June 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
20 February 2017 | Micro company accounts made up to 19 July 2016 (4 pages) |
20 February 2017 | Micro company accounts made up to 19 July 2016 (4 pages) |
13 June 2016 | Annual return made up to 8 June 2016 no member list (8 pages) |
13 June 2016 | Annual return made up to 8 June 2016 no member list (8 pages) |
7 March 2016 | Appointment of Mr Mark Graham Bellamy as a director on 15 January 2016 (2 pages) |
7 March 2016 | Appointment of Mr Mark Graham Bellamy as a director on 15 January 2016 (2 pages) |
22 February 2016 | Termination of appointment of Paul Stewart Mclennan as a director on 15 January 2016 (1 page) |
22 February 2016 | Micro company accounts made up to 19 July 2015 (4 pages) |
22 February 2016 | Termination of appointment of Paul Stewart Mclennan as a director on 15 January 2016 (1 page) |
22 February 2016 | Micro company accounts made up to 19 July 2015 (4 pages) |
26 June 2015 | Annual return made up to 8 June 2015 no member list (8 pages) |
26 June 2015 | Annual return made up to 8 June 2015 no member list (8 pages) |
26 June 2015 | Annual return made up to 8 June 2015 no member list (8 pages) |
5 January 2015 | Total exemption small company accounts made up to 19 July 2014 (6 pages) |
5 January 2015 | Total exemption small company accounts made up to 19 July 2014 (6 pages) |
19 June 2014 | Annual return made up to 8 June 2014 no member list (8 pages) |
19 June 2014 | Annual return made up to 8 June 2014 no member list (8 pages) |
19 June 2014 | Annual return made up to 8 June 2014 no member list (8 pages) |
5 March 2014 | Total exemption full accounts made up to 19 July 2013 (6 pages) |
5 March 2014 | Total exemption full accounts made up to 19 July 2013 (6 pages) |
11 February 2014 | Appointment of Mrs Jean Maclellan as a director (2 pages) |
11 February 2014 | Appointment of Mrs Jean Maclellan as a director (2 pages) |
27 June 2013 | Register(s) moved to registered inspection location (1 page) |
27 June 2013 | Register inspection address has been changed (1 page) |
27 June 2013 | Current accounting period shortened from 30 November 2013 to 19 July 2013 (1 page) |
27 June 2013 | Annual return made up to 8 June 2013 no member list (8 pages) |
27 June 2013 | Register inspection address has been changed (1 page) |
27 June 2013 | Register(s) moved to registered inspection location (1 page) |
27 June 2013 | Annual return made up to 8 June 2013 no member list (8 pages) |
27 June 2013 | Current accounting period shortened from 30 November 2013 to 19 July 2013 (1 page) |
27 June 2013 | Annual return made up to 8 June 2013 no member list (8 pages) |
25 June 2013 | Appointment of Mr Paul Stewart Mclennan as a director (2 pages) |
25 June 2013 | Appointment of Mr Paul Stewart Mclennan as a director (2 pages) |
11 June 2013 | Termination of appointment of Janet Hood as a director (1 page) |
11 June 2013 | Termination of appointment of Janet Hood as a director (1 page) |
11 June 2013 | Current accounting period extended from 30 June 2013 to 30 November 2013 (1 page) |
11 June 2013 | Current accounting period extended from 30 June 2013 to 30 November 2013 (1 page) |
19 March 2013 | Appointment of Mrs Janet Hebe Hood as a director (2 pages) |
19 March 2013 | Appointment of Mrs Janet Hebe Hood as a director (2 pages) |
8 June 2012 | Incorporation
|
8 June 2012 | Incorporation
|