THE SCOTTISH TRADITIONAL SKILLS TRAINING CENTRE

Register to unlock more data on OkredoRegister

THE SCOTTISH TRADITIONAL SKILLS TRAINING CENTRE

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC302744

Incorporation date

23/05/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O JOHNSTON CARMICHAEL, Strathdeveron House, Steven Road, Huntly, Aberdeenshire AB54 8SXCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/2006)
dot icon20/07/2021
Final Gazette dissolved via voluntary strike-off
dot icon18/06/2021
Voluntary strike-off action has been suspended
dot icon04/05/2021
First Gazette notice for voluntary strike-off
dot icon23/04/2021
Application to strike the company off the register
dot icon01/06/2020
Confirmation statement made on 2020-05-23 with no updates
dot icon05/02/2020
Total exemption full accounts made up to 2019-04-05
dot icon22/07/2019
Confirmation statement made on 2019-05-23 with no updates
dot icon07/01/2019
Total exemption full accounts made up to 2018-04-05
dot icon18/12/2018
Appointment of Patrick Heron as a director on 2018-12-13
dot icon09/07/2018
Confirmation statement made on 2018-05-23 with no updates
dot icon04/06/2018
Director's details changed for Mr Marc Floyd Ellington on 2018-05-31
dot icon09/01/2018
Total exemption full accounts made up to 2017-04-05
dot icon01/08/2017
Confirmation statement made on 2017-05-23 with updates
dot icon01/08/2017
Notification of a person with significant control statement
dot icon01/08/2017
Appointment of Ms Joan Elizabeth Susan Hare as a director on 2017-02-24
dot icon01/08/2017
Appointment of Ms Suzanne Kelly as a director on 2017-02-24
dot icon01/08/2017
Appointment of Mr Rae Younger as a director on 2017-02-24
dot icon12/01/2017
Total exemption full accounts made up to 2016-04-05
dot icon09/11/2016
Appointment of Mr James David Mark Crombie as a director on 2016-02-24
dot icon09/11/2016
Appointment of Mr Mark Christopher John Paterson as a director on 2015-02-09
dot icon16/08/2016
Annual return made up to 2016-05-23 no member list
dot icon26/07/2016
Register inspection address has been changed from C/O Angela Skene Fyvie Castle Fyvie Turriff Aberdeenshire AB53 8JS Scotland to C/O Marc Ellington Towie Barclay Castle Auchterless Turriff Aberdeenshire AB53 8EP
dot icon27/05/2016
Termination of appointment of Angela Skene as a secretary on 2016-05-27
dot icon19/05/2016
Termination of appointment of Pamela Anne Anderson Ross as a director on 2016-05-19
dot icon13/05/2016
Appointment of Mr James Crombie as a director on 2016-02-24
dot icon13/05/2016
Termination of appointment of David Ewan Douglas Mcclean as a director on 2016-05-13
dot icon13/05/2016
Termination of appointment of Paul Martyn Fretwell as a director on 2016-05-13
dot icon19/01/2016
Appointment of Mr Mark Christopher John Paterson as a director on 2015-02-09
dot icon19/01/2016
Appointment of Ms Pamela Anne Anderson Ross as a director on 2015-02-09
dot icon19/01/2016
Termination of appointment of Robert Armstrong Stewart as a director on 2015-12-07
dot icon06/01/2016
Total exemption full accounts made up to 2015-04-05
dot icon01/07/2015
Annual return made up to 2015-05-23 no member list
dot icon01/07/2015
Termination of appointment of James David Mark Crombie as a director on 2014-11-14
dot icon18/12/2014
Full accounts made up to 2014-04-05
dot icon16/12/2014
Registered office address changed from Ledingham Chalmers Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to C/O Johnston Carmichael Strathdeveron House Steven Road Huntly Aberdeenshire AB54 8SX on 2014-12-16
dot icon17/06/2014
Annual return made up to 2014-05-23 no member list
dot icon17/06/2014
Appointment of Mr Paul Martyn Fretwell as a director
dot icon17/06/2014
Termination of appointment of David Paton as a director
dot icon04/06/2014
Auditor's resignation
dot icon30/01/2014
Termination of appointment of Anne Kenyon as a director
dot icon30/01/2014
Termination of appointment of Alan Moat as a director
dot icon03/01/2014
Group of companies' accounts made up to 2013-04-05
dot icon03/06/2013
Annual return made up to 2013-05-23 no member list
dot icon31/12/2012
Group of companies' accounts made up to 2012-04-05
dot icon05/07/2012
Annual return made up to 2012-05-23 no member list
dot icon04/07/2012
Appointment of James David Mark Crombie as a director
dot icon04/07/2012
Appointment of Anne Kenyon as a director
dot icon04/07/2012
Appointment of Robert Armstrong Stewart as a director
dot icon30/03/2012
Termination of appointment of John Barr as a director
dot icon22/02/2012
Termination of appointment of Maitland Mackie as a director
dot icon10/01/2012
Termination of appointment of Carolanne Dieleman as a director
dot icon10/01/2012
Termination of appointment of Marcus Richards as a director
dot icon06/01/2012
Group of companies' accounts made up to 2011-04-05
dot icon20/06/2011
Annual return made up to 2011-05-23 no member list
dot icon20/06/2011
Secretary's details changed for Miss Angela Skene on 2011-04-28
dot icon20/06/2011
Register inspection address has been changed from C/O Julie Vickers Fyvie Castle Fyvie Turriff Aberdeenshire AB53 8JS Scotland
dot icon20/06/2011
Appointment of Mr Marc Floyd Ellington as a director
dot icon17/06/2011
Termination of appointment of Angus Farquharson as a director
dot icon30/12/2010
Group of companies' accounts made up to 2010-04-05
dot icon07/12/2010
Appointment of Miss Angela Skene as a secretary
dot icon29/10/2010
Termination of appointment of Julie Vickers as a secretary
dot icon21/06/2010
Annual return made up to 2010-05-23 no member list
dot icon21/06/2010
Director's details changed for Major General John Barr on 2009-10-01
dot icon21/06/2010
Register inspection address has been changed
dot icon19/06/2010
Director's details changed for Mr Maitland Mackie on 2009-10-01
dot icon19/06/2010
Appointment of Ms Carolanne Dieleman as a director
dot icon19/06/2010
Director's details changed for Angus Durie Miller Farquharson on 2009-10-01
dot icon06/04/2010
Appointment of Dr David Ewan Douglas Mcclean as a director
dot icon11/03/2010
Termination of appointment of Robert Sinclair as a director
dot icon11/03/2010
Termination of appointment of Robert Pittilo as a director
dot icon17/12/2009
Termination of appointment of Marion Miller as a director
dot icon14/12/2009
Group of companies' accounts made up to 2009-04-05
dot icon12/11/2009
Termination of appointment of Scott Allardyce as a director
dot icon06/06/2009
Annual return made up to 23/05/09
dot icon16/12/2008
Group of companies' accounts made up to 2008-04-05
dot icon25/11/2008
Appointment terminated director adrian graves
dot icon14/10/2008
Director appointed major general john barr
dot icon26/05/2008
Annual return made up to 23/05/08
dot icon19/12/2007
Group of companies' accounts made up to 2007-04-05
dot icon07/06/2007
Accounting reference date shortened from 31/05/07 to 05/04/07
dot icon07/06/2007
Annual return made up to 23/05/07
dot icon07/06/2007
Director's particulars changed
dot icon07/06/2007
Secretary resigned
dot icon05/03/2007
New director appointed
dot icon12/12/2006
New director appointed
dot icon16/11/2006
New director appointed
dot icon08/06/2006
New director appointed
dot icon05/06/2006
New secretary appointed
dot icon05/06/2006
Registered office changed on 05/06/06 from: 1 rutland court edinburgh EH3 8EY
dot icon23/05/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
05/04/2019
dot iconLast change occurred
05/04/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
05/04/2019
dot iconNext account date
05/04/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richards, Marcus Trevor, Dr
Director
23/05/2006 - 19/10/2011
30
Sinclair, Robert
Director
09/02/2007 - 02/03/2010
6
Ms Anne Kenyon
Director
16/12/2011 - 14/01/2014
12
Dieleman, Carolanne
Director
08/02/2010 - 16/12/2011
-
Ellington, Marc Floyd, Dr
Director
17/12/2010 - Present
2

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE SCOTTISH TRADITIONAL SKILLS TRAINING CENTRE

THE SCOTTISH TRADITIONAL SKILLS TRAINING CENTRE is an(a) Dissolved company incorporated on 23/05/2006 with the registered office located at C/O JOHNSTON CARMICHAEL, Strathdeveron House, Steven Road, Huntly, Aberdeenshire AB54 8SX. There are currently 7 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 THE SCOTTISH TRADITIONAL SKILLS TRAINING CENTRE?

toggle

THE SCOTTISH TRADITIONAL SKILLS TRAINING CENTRE is currently Dissolved. It was registered on 23/05/2006 and dissolved on 20/07/2021.

Where is THE SCOTTISH TRADITIONAL SKILLS TRAINING CENTRE located?

toggle

THE SCOTTISH TRADITIONAL SKILLS TRAINING CENTRE is registered at C/O JOHNSTON CARMICHAEL, Strathdeveron House, Steven Road, Huntly, Aberdeenshire AB54 8SX.

What does THE SCOTTISH TRADITIONAL SKILLS TRAINING CENTRE do?

toggle

THE SCOTTISH TRADITIONAL SKILLS TRAINING CENTRE operates in the Technical and vocational secondary education (85.32 - SIC 2007) sector.

What is the latest filing for THE SCOTTISH TRADITIONAL SKILLS TRAINING CENTRE?

toggle

The latest filing was on 20/07/2021: Final Gazette dissolved via voluntary strike-off.