Company NameSpecific Hospitality Training Limited
DirectorWendy Helen Thomson
Company StatusActive - Proposal to Strike off
Company NumberSC485313
CategoryPrivate Limited Company
Incorporation Date28 August 2014(9 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Director

Director NameMs Wendy Helen Thomson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBusbys,30-36 George Street
Montrose
DD10 8EW
Scotland

Location

Registered AddressBusbys,30-36
George Street
Montrose
DD10 8EW
Scotland
ConstituencyAngus
WardMontrose and District

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Next Accounts Due31 May 2020 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return28 August 2019 (4 years, 7 months ago)
Next Return Due9 October 2020 (overdue)

Filing History

13 September 2022Compulsory strike-off action has been suspended (1 page)
26 July 2022First Gazette notice for compulsory strike-off (1 page)
29 October 2020Compulsory strike-off action has been discontinued (1 page)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
10 September 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
18 July 2019Micro company accounts made up to 31 August 2018 (2 pages)
18 July 2019Registered office address changed from 6B Newhailes Business Park Newhailes Road Musselburgh East Lothian EH21 6RH to Busbys,30-36 George Street Montrose DD10 8EW on 18 July 2019 (1 page)
29 August 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
5 June 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
30 August 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
30 May 2017Accounts for a dormant company made up to 31 August 2016 (6 pages)
30 May 2017Accounts for a dormant company made up to 31 August 2016 (6 pages)
12 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
17 May 2016Accounts for a dormant company made up to 31 August 2015 (6 pages)
17 May 2016Accounts for a dormant company made up to 31 August 2015 (6 pages)
19 April 2016Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1,000
(3 pages)
19 April 2016Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1,000
(3 pages)
13 April 2016Registered office address changed from 162 Albert Street Dundee Angus DD4 6QW Scotland to 6B Newhailes Business Park Newhailes Road Musselburgh East Lothian EH21 6RH on 13 April 2016 (2 pages)
13 April 2016Registered office address changed from 162 Albert Street Dundee Angus DD4 6QW Scotland to 6B Newhailes Business Park Newhailes Road Musselburgh East Lothian EH21 6RH on 13 April 2016 (2 pages)
2 April 2016Compulsory strike-off action has been discontinued (1 page)
2 April 2016Compulsory strike-off action has been discontinued (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
28 August 2014Incorporation
Statement of capital on 2014-08-28
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 August 2014Incorporation
Statement of capital on 2014-08-28
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)