CHANGE MANAGEMENT & TRAINING SERVICE LTD

Register to unlock more data on OkredoRegister

CHANGE MANAGEMENT & TRAINING SERVICE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC398590

Incorporation date

28/04/2011

Size

Micro Entity

Contacts

Registered address

Registered address

Stannergate House 41 Dundee Road West, Broughty Ferry, Dundee DD5 1NBCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/2011)
dot icon10/06/2025
Final Gazette dissolved via voluntary strike-off
dot icon25/03/2025
First Gazette notice for voluntary strike-off
dot icon18/03/2025
Application to strike the company off the register
dot icon28/01/2025
Micro company accounts made up to 2024-04-30
dot icon24/10/2024
Change of details for Mr Sean Patrick Gallagher as a person with significant control on 2024-10-24
dot icon08/05/2024
Confirmation statement made on 2024-04-28 with no updates
dot icon19/04/2024
Change of details for Mr Sean Patrick Gallagher as a person with significant control on 2022-04-15
dot icon30/11/2023
Micro company accounts made up to 2023-04-30
dot icon03/05/2023
Confirmation statement made on 2023-04-28 with no updates
dot icon07/10/2022
Micro company accounts made up to 2022-04-30
dot icon20/09/2022
Registered office address changed from Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland to Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB on 2022-09-20
dot icon12/05/2022
Confirmation statement made on 2022-04-28 with updates
dot icon22/04/2022
Termination of appointment of Carolyn Elizabeth Gallagher as a secretary on 2022-04-15
dot icon22/04/2022
Cessation of Carolyn Elizabeth Gallagher as a person with significant control on 2022-04-15
dot icon29/10/2021
Micro company accounts made up to 2021-04-30
dot icon12/05/2021
Confirmation statement made on 2021-04-28 with no updates
dot icon27/10/2020
Micro company accounts made up to 2020-04-30
dot icon12/05/2020
Confirmation statement made on 2020-04-28 with no updates
dot icon21/01/2020
Micro company accounts made up to 2019-04-30
dot icon10/05/2019
Confirmation statement made on 2019-04-28 with no updates
dot icon07/02/2019
Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ to Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF on 2019-02-07
dot icon20/12/2018
Micro company accounts made up to 2018-04-30
dot icon11/07/2018
Confirmation statement made on 2018-04-28 with updates
dot icon13/07/2017
Micro company accounts made up to 2017-04-30
dot icon12/05/2017
Confirmation statement made on 2017-04-28 with updates
dot icon27/05/2016
Total exemption small company accounts made up to 2016-04-30
dot icon26/05/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon17/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon29/04/2015
Annual return made up to 2015-04-28 with full list of shareholders
dot icon13/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon26/05/2014
Annual return made up to 2014-04-28 with full list of shareholders
dot icon21/05/2014
Statement of capital following an allotment of shares on 2013-05-27
dot icon05/05/2014
Statement of capital following an allotment of shares on 2013-05-22
dot icon25/04/2014
Registered office address changed from St Oswalds Orchard Road Forres Morayshire IV36 1LH Scotland on 2014-04-25
dot icon18/02/2014
Accounts for a dormant company made up to 2013-04-30
dot icon30/01/2014
Statement of capital following an allotment of shares on 2014-01-23
dot icon09/07/2013
Statement of capital following an allotment of shares on 2013-05-22
dot icon09/07/2013
Resolutions
dot icon27/06/2013
Annual return made up to 2013-04-28 with full list of shareholders
dot icon27/06/2013
Director's details changed for Mr Sean Patrick Gallagher on 2013-03-31
dot icon27/06/2013
Secretary's details changed for Mrs Carolyn Elizabeth Gallagher on 2013-03-31
dot icon13/05/2013
Registered office address changed from Co David Brown & Co 9 Duke Street Huntly Aberdeenshire AB54 8DL Scotland on 2013-05-13
dot icon17/01/2013
Accounts for a dormant company made up to 2012-04-30
dot icon24/05/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon28/04/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
28/04/2025
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
12.09K
-
0.00
-
-
2022
1
3.06K
-
0.00
-
-
2022
1
3.06K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

3.06K £Descended-74.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHANGE MANAGEMENT & TRAINING SERVICE LTD

CHANGE MANAGEMENT & TRAINING SERVICE LTD is an(a) Dissolved company incorporated on 28/04/2011 with the registered office located at Stannergate House 41 Dundee Road West, Broughty Ferry, Dundee DD5 1NB. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CHANGE MANAGEMENT & TRAINING SERVICE LTD?

toggle

CHANGE MANAGEMENT & TRAINING SERVICE LTD is currently Dissolved. It was registered on 28/04/2011 and dissolved on 10/06/2025.

Where is CHANGE MANAGEMENT & TRAINING SERVICE LTD located?

toggle

CHANGE MANAGEMENT & TRAINING SERVICE LTD is registered at Stannergate House 41 Dundee Road West, Broughty Ferry, Dundee DD5 1NB.

What does CHANGE MANAGEMENT & TRAINING SERVICE LTD do?

toggle

CHANGE MANAGEMENT & TRAINING SERVICE LTD operates in the Human resources provision and management of human resources functions (78.30 - SIC 2007) sector.

How many employees does CHANGE MANAGEMENT & TRAINING SERVICE LTD have?

toggle

CHANGE MANAGEMENT & TRAINING SERVICE LTD had 1 employees in 2022.

What is the latest filing for CHANGE MANAGEMENT & TRAINING SERVICE LTD?

toggle

The latest filing was on 10/06/2025: Final Gazette dissolved via voluntary strike-off.