Company NameBath Training Ltd
Company StatusDissolved
Company NumberSC470196
CategoryPrivate Limited Company
Incorporation Date18 February 2014(10 years, 2 months ago)
Dissolution Date1 March 2016 (8 years, 1 month ago)
Previous NameG A Academy Ltd

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMs Maureen Cairns
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2014(2 weeks after company formation)
Appointment Duration1 year, 12 months (closed 01 March 2016)
RoleDancing /Acting Instructor
Country of ResidenceScotland
Correspondence Address67 Barnton Street
Glasgow
G32 6HW
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed18 February 2014(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed18 February 2014(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed18 February 2014(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address24 Beresford Terrace
Ayr
KA7 2EG
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address MatchesOver 50 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2015Voluntary strike-off action has been suspended (1 page)
19 November 2015Voluntary strike-off action has been suspended (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
12 October 2015Application to strike the company off the register (3 pages)
12 October 2015Application to strike the company off the register (3 pages)
15 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 10
(3 pages)
15 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 10
(3 pages)
13 January 2015Company name changed g a academy LTD\certificate issued on 13/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-13
(3 pages)
13 January 2015Company name changed g a academy LTD\certificate issued on 13/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-13
(3 pages)
21 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 10
(3 pages)
21 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 10
(3 pages)
4 March 2014Appointment of Ms Maureen Cairns as a director (2 pages)
4 March 2014Appointment of Ms Maureen Cairns as a director (2 pages)
4 March 2014Current accounting period extended from 28 February 2015 to 30 April 2015 (1 page)
4 March 2014Current accounting period extended from 28 February 2015 to 30 April 2015 (1 page)
18 February 2014Termination of appointment of Cosec Limited as a secretary (1 page)
18 February 2014Termination of appointment of James Mcmeekin as a director (1 page)
18 February 2014Termination of appointment of Cosec Limited as a secretary (1 page)
18 February 2014Termination of appointment of Cosec Limited as a director (1 page)
18 February 2014Termination of appointment of Cosec Limited as a director (1 page)
18 February 2014Termination of appointment of James Mcmeekin as a director (1 page)
18 February 2014Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 18 February 2014 (1 page)
18 February 2014Incorporation (29 pages)
18 February 2014Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 18 February 2014 (1 page)
18 February 2014Incorporation (29 pages)