CITY PARK TRAINING LIMITED

CITY PARK TRAINING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameCITY PARK TRAINING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC246392
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CITY PARK TRAINING LIMITED?

    Previous Company Names
    Company NameFromUntil
    MACNEWCO NINETY EIGHT LIMITEDMar 25, 2003Mar 25, 2003

    What are the latest accounts for CITY PARK TRAINING LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2012

    What is the status of the latest annual return for CITY PARK TRAINING LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CITY PARK TRAINING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Appointment of Mr Alistair Guy Niederer as a director on Jul 11, 2014

    3 pagesAP01

    Appointment of Mr Andrew Charles Ashton as a director on Jul 11, 2014

    3 pagesAP01

    Termination of appointment of a director

    2 pagesTM01

    Termination of appointment of a director

    2 pagesTM01

    Termination of appointment of a director

    2 pagesTM01

    Termination of appointment of Keith Logie Inch as a director on Jul 11, 2014

    2 pagesTM01

    Termination of appointment of Douglas Gordon Macmillan as a director on Jul 11, 2014

    2 pagesTM01

    Termination of appointment of Katherine Lesley-Anne Murphy as a secretary on Jul 11, 2014

    2 pagesTM02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Mar 25, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 27, 2014

    Statement of capital on Mar 27, 2014

    • Capital: GBP 100
    SH01

    Secretary's details changed for Katherine Lesley-Anne Sutherland on Nov 05, 2011

    1 pagesCH03

    Annual return made up to Mar 25, 2013 with full list of shareholders

    4 pagesAR01

    Registered office address changed from * 145 St Vincent Street Glasgow G2 5JF United Kingdom* on Mar 12, 2013

    1 pagesAD01

    Registered office address changed from * St. Stephen's House 279 Bath Street Glasgow G2 4JL* on Feb 25, 2013

    1 pagesAD01

    Accounts for a dormant company made up to May 31, 2012

    7 pagesAA

    Annual return made up to Mar 25, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to May 31, 2011

    7 pagesAA

    Annual return made up to Mar 25, 2011 with full list of shareholders

    3 pagesAR01

    Secretary's details changed for Katherine Lesley-Anne Sutherland on Apr 12, 2011

    1 pagesCH03

    Director's details changed for Keith Logie Inch on Apr 12, 2011

    2 pagesCH01

    Director's details changed for Mr Douglas Gordon Macmillan on Apr 12, 2011

    2 pagesCH01

    Accounts for a dormant company made up to May 31, 2010

    7 pagesAA

    Annual return made up to Mar 25, 2010 with full list of shareholders

    5 pagesAR01

    Who are the officers of CITY PARK TRAINING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ASHTON, Andrew Charles
    Spectrum House
    Bond Street
    BS1 3LG Bristol
    City Park Technologies Limited
    Director
    Spectrum House
    Bond Street
    BS1 3LG Bristol
    City Park Technologies Limited
    EnglandBritish82452450002
    NIEDERER, Alistair Guy
    Spectrum House
    Bond Street
    BS1 3LG Bristol
    City Park Technologies Limited
    Director
    Spectrum House
    Bond Street
    BS1 3LG Bristol
    City Park Technologies Limited
    EnglandBritish161161970001
    MURPHY, Katherine Lesley-Anne
    Floor
    145 St Vincent Street
    G2 5JF Glasgow
    6th
    United Kingdom
    Secretary
    Floor
    145 St Vincent Street
    G2 5JF Glasgow
    6th
    United Kingdom
    British116680580002
    MACDONALDS
    St Stephen's House
    Bath Street
    G2 4JL Glasgow
    279
    Nominee Secretary
    St Stephen's House
    Bath Street
    G2 4JL Glasgow
    279
    900016680001
    BHAMRA, Jaswinder
    18 Great George Street
    Hillend
    G12 8LN Glasgow
    Director
    18 Great George Street
    Hillend
    G12 8LN Glasgow
    British92360160001
    INCH, Keith Logie
    Floor
    145 St Vincent Street
    G2 5JF Glasgow
    6th
    United Kingdom
    Director
    Floor
    145 St Vincent Street
    G2 5JF Glasgow
    6th
    United Kingdom
    ScotlandBritish27223720002
    MACMILLAN, Douglas Gordon
    Floor
    145 St Vincent Street
    G2 5JF Glasgow
    6th
    United Kingdom
    Director
    Floor
    145 St Vincent Street
    G2 5JF Glasgow
    6th
    United Kingdom
    United KingdomBritish53692910003
    WHITE, Joyce Helen
    171 Queen Victoria Drive
    G14 9BP Glasgow
    Nominee Director
    171 Queen Victoria Drive
    G14 9BP Glasgow
    United KingdomBritish900016670001

    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