CENTRAL TRAINING SERVICES LTD.

Register to unlock more data on OkredoRegister

CENTRAL TRAINING SERVICES LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC200732

Incorporation date

13/10/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Links Court Industrial Estate, Boness, Lothian EH51 9UDCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/1999)
dot icon11/12/2025
Confirmation statement made on 2025-12-11 with no updates
dot icon07/05/2025
Total exemption full accounts made up to 2024-10-31
dot icon18/12/2024
Confirmation statement made on 2024-12-11 with no updates
dot icon30/01/2024
Total exemption full accounts made up to 2023-10-31
dot icon13/12/2023
Confirmation statement made on 2023-12-11 with no updates
dot icon08/03/2023
Total exemption full accounts made up to 2022-10-31
dot icon14/12/2022
Confirmation statement made on 2022-12-11 with no updates
dot icon01/03/2022
Total exemption full accounts made up to 2021-10-31
dot icon20/12/2021
Confirmation statement made on 2021-12-11 with no updates
dot icon09/02/2021
Total exemption full accounts made up to 2020-10-31
dot icon21/12/2020
Confirmation statement made on 2020-12-11 with no updates
dot icon15/10/2020
Confirmation statement made on 2019-12-11 with no updates
dot icon20/02/2020
Total exemption full accounts made up to 2019-10-31
dot icon14/10/2019
Confirmation statement made on 2019-10-13 with no updates
dot icon02/10/2019
Satisfaction of charge 1 in full
dot icon08/03/2019
Total exemption full accounts made up to 2018-10-31
dot icon16/10/2018
Confirmation statement made on 2018-10-13 with updates
dot icon28/08/2018
Director's details changed for Suzanne Thomson on 2018-08-28
dot icon28/08/2018
Secretary's details changed for Suzanne Thomson on 2018-08-28
dot icon23/04/2018
Total exemption full accounts made up to 2017-10-31
dot icon17/10/2017
Confirmation statement made on 2017-10-13 with no updates
dot icon29/03/2017
Total exemption small company accounts made up to 2016-10-31
dot icon03/11/2016
Director's details changed for Suzanne Thomson on 2016-11-03
dot icon13/10/2016
Confirmation statement made on 2016-10-13 with updates
dot icon13/10/2016
Director's details changed for Suzanne Thomson on 2016-10-13
dot icon13/10/2016
Director's details changed for Allan Bryce Thomson on 2016-10-13
dot icon13/10/2016
Secretary's details changed for Suzanne Thomson on 2016-10-13
dot icon01/04/2016
Total exemption small company accounts made up to 2015-10-31
dot icon13/10/2015
Annual return made up to 2015-10-13 with full list of shareholders
dot icon30/03/2015
Total exemption small company accounts made up to 2014-10-31
dot icon14/10/2014
Annual return made up to 2014-10-13 with full list of shareholders
dot icon14/03/2014
Total exemption small company accounts made up to 2013-10-31
dot icon15/10/2013
Annual return made up to 2013-10-13 with full list of shareholders
dot icon19/02/2013
Total exemption small company accounts made up to 2012-10-31
dot icon18/10/2012
Annual return made up to 2012-10-13 with full list of shareholders
dot icon21/02/2012
Total exemption small company accounts made up to 2011-10-31
dot icon17/10/2011
Annual return made up to 2011-10-13 with full list of shareholders
dot icon17/10/2011
Secretary's details changed for Suzanne Thomson on 2011-10-13
dot icon16/02/2011
Total exemption small company accounts made up to 2010-10-31
dot icon08/02/2011
Director's details changed for Allan Bryce Thomson on 2011-02-08
dot icon14/10/2010
Annual return made up to 2010-10-13 with full list of shareholders
dot icon14/10/2010
Director's details changed for Allan Bryce Thomson on 2010-10-13
dot icon14/10/2010
Director's details changed for Suzanne Thomson on 2010-10-13
dot icon23/03/2010
Total exemption small company accounts made up to 2009-10-31
dot icon15/10/2009
Annual return made up to 2009-10-13 with full list of shareholders
dot icon15/10/2009
Director's details changed for Suzanne Thomson on 2009-10-15
dot icon15/10/2009
Director's details changed for Allan Bryce Thomson on 2009-10-15
dot icon23/03/2009
Total exemption small company accounts made up to 2008-10-31
dot icon17/10/2008
Return made up to 13/10/08; full list of members
dot icon02/10/2008
Ad 16/09/08\gbp si 1@1=1\gbp ic 10/11\
dot icon02/10/2008
Resolutions
dot icon18/09/2008
Registered office changed on 18/09/2008 from central house bridgeness road boness west lothian EH51 9SG
dot icon26/03/2008
Total exemption small company accounts made up to 2007-10-31
dot icon02/11/2007
Return made up to 13/10/07; no change of members
dot icon04/07/2007
New director appointed
dot icon13/02/2007
Total exemption small company accounts made up to 2006-10-31
dot icon20/11/2006
Return made up to 13/10/06; full list of members
dot icon06/03/2006
Total exemption small company accounts made up to 2005-10-31
dot icon14/10/2005
Return made up to 13/10/05; full list of members
dot icon21/03/2005
Total exemption small company accounts made up to 2004-10-31
dot icon11/10/2004
Return made up to 13/10/04; full list of members
dot icon21/04/2004
Total exemption small company accounts made up to 2003-10-31
dot icon14/10/2003
Return made up to 13/10/03; full list of members
dot icon14/10/2003
Secretary's particulars changed
dot icon14/05/2003
Total exemption small company accounts made up to 2002-10-31
dot icon21/10/2002
Return made up to 13/10/02; full list of members
dot icon09/05/2002
Ad 19/04/02--------- £ si 8@1=8 £ ic 2/10
dot icon25/04/2002
Total exemption small company accounts made up to 2001-10-31
dot icon05/03/2002
Secretary resigned
dot icon05/03/2002
New secretary appointed
dot icon30/10/2001
Return made up to 13/10/01; full list of members
dot icon20/03/2001
Accounts for a small company made up to 2000-10-31
dot icon31/10/2000
Return made up to 13/10/00; full list of members
dot icon30/11/1999
Partic of mort/charge *
dot icon26/10/1999
New secretary appointed
dot icon22/10/1999
New director appointed
dot icon22/10/1999
Registered office changed on 22/10/99 from: 1/9 bridgeness road bo'ness west lothian EH51 9SG
dot icon15/10/1999
Director resigned
dot icon15/10/1999
Secretary resigned
dot icon13/10/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
11/12/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
20.45K
-
0.00
153.45K
-
2022
9
15.18K
-
0.00
52.67K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomson, Allan Bryce
Director
13/10/1999 - Present
-
Aramayo, Suzanne
Director
19/06/2007 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTRAL TRAINING SERVICES LTD.

CENTRAL TRAINING SERVICES LTD. is an(a) Active company incorporated on 13/10/1999 with the registered office located at 5 Links Court Industrial Estate, Boness, Lothian EH51 9UD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRAL TRAINING SERVICES LTD.?

toggle

CENTRAL TRAINING SERVICES LTD. is currently Active. It was registered on 13/10/1999 .

Where is CENTRAL TRAINING SERVICES LTD. located?

toggle

CENTRAL TRAINING SERVICES LTD. is registered at 5 Links Court Industrial Estate, Boness, Lothian EH51 9UD.

What does CENTRAL TRAINING SERVICES LTD. do?

toggle

CENTRAL TRAINING SERVICES LTD. operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CENTRAL TRAINING SERVICES LTD.?

toggle

The latest filing was on 11/12/2025: Confirmation statement made on 2025-12-11 with no updates.