CITY PARK TRAINING LIMITED
Overview
| Company Name | CITY PARK TRAINING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC246392 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CITY PARK TRAINING LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CITY PARK TRAINING LIMITED located?
| Registered Office Address | 6th Floor 145 St Vincent Street G2 5JF Glasgow |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CITY PARK TRAINING LIMITED?
| Company Name | From | Until |
|---|---|---|
| MACNEWCO NINETY EIGHT LIMITED | Mar 25, 2003 | Mar 25, 2003 |
What are the latest accounts for CITY PARK TRAINING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2012 |
What is the status of the latest annual return for CITY PARK TRAINING LIMITED?
| Annual Return |
|
|---|
What are the latest filings for CITY PARK TRAINING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Appointment of Mr Alistair Guy Niederer as a director on Jul 11, 2014 | 3 pages | AP01 | ||||||||||
Appointment of Mr Andrew Charles Ashton as a director on Jul 11, 2014 | 3 pages | AP01 | ||||||||||
Termination of appointment of a director | 2 pages | TM01 | ||||||||||
Termination of appointment of a director | 2 pages | TM01 | ||||||||||
Termination of appointment of a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Keith Logie Inch as a director on Jul 11, 2014 | 2 pages | TM01 | ||||||||||
Termination of appointment of Douglas Gordon Macmillan as a director on Jul 11, 2014 | 2 pages | TM01 | ||||||||||
Termination of appointment of Katherine Lesley-Anne Murphy as a secretary on Jul 11, 2014 | 2 pages | TM02 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Mar 25, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Katherine Lesley-Anne Sutherland on Nov 05, 2011 | 1 pages | CH03 | ||||||||||
Annual return made up to Mar 25, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registered office address changed from * 145 St Vincent Street Glasgow G2 5JF United Kingdom* on Mar 12, 2013 | 1 pages | AD01 | ||||||||||
Registered office address changed from * St. Stephen's House 279 Bath Street Glasgow G2 4JL* on Feb 25, 2013 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to May 31, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Mar 25, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to May 31, 2011 | 7 pages | AA | ||||||||||
Annual return made up to Mar 25, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Secretary's details changed for Katherine Lesley-Anne Sutherland on Apr 12, 2011 | 1 pages | CH03 | ||||||||||
Director's details changed for Keith Logie Inch on Apr 12, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Douglas Gordon Macmillan on Apr 12, 2011 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to May 31, 2010 | 7 pages | AA | ||||||||||
Annual return made up to Mar 25, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of CITY PARK TRAINING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ASHTON, Andrew Charles | Director | Spectrum House Bond Street BS1 3LG Bristol City Park Technologies Limited | England | British | 82452450002 | |||||
| NIEDERER, Alistair Guy | Director | Spectrum House Bond Street BS1 3LG Bristol City Park Technologies Limited | England | British | 161161970001 | |||||
| MURPHY, Katherine Lesley-Anne | Secretary | Floor 145 St Vincent Street G2 5JF Glasgow 6th United Kingdom | British | 116680580002 | ||||||
| MACDONALDS | Nominee Secretary | St Stephen's House Bath Street G2 4JL Glasgow 279 | 900016680001 | |||||||
| BHAMRA, Jaswinder | Director | 18 Great George Street Hillend G12 8LN Glasgow | British | 92360160001 | ||||||
| INCH, Keith Logie | Director | Floor 145 St Vincent Street G2 5JF Glasgow 6th United Kingdom | Scotland | British | 27223720002 | |||||
| MACMILLAN, Douglas Gordon | Director | Floor 145 St Vincent Street G2 5JF Glasgow 6th United Kingdom | United Kingdom | British | 53692910003 | |||||
| WHITE, Joyce Helen | Nominee Director | 171 Queen Victoria Drive G14 9BP Glasgow | United Kingdom | British | 900016670001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0