COMMISSIONING TRAINING PRODUCTS LTD.

COMMISSIONING TRAINING PRODUCTS LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCOMMISSIONING TRAINING PRODUCTS LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC297069
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of COMMISSIONING TRAINING PRODUCTS LTD.?

    • Other specialised construction activities n.e.c. (43999) / Construction

    Where is COMMISSIONING TRAINING PRODUCTS LTD. located?

    Registered Office Address
    3 Dava Street
    Govan
    G51 2JA Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for COMMISSIONING TRAINING PRODUCTS LTD.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for COMMISSIONING TRAINING PRODUCTS LTD.?

    Last Confirmation Statement Made Up ToFeb 13, 2026
    Next Confirmation Statement DueFeb 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 13, 2025
    OverdueNo

    What are the latest filings for COMMISSIONING TRAINING PRODUCTS LTD.?

    Filings
    DateDescriptionDocumentType

    Change of details for Mrs Lynn Slade as a person with significant control on May 08, 2025

    2 pagesPSC04

    Confirmation statement made on Feb 13, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2024

    5 pagesAA

    Confirmation statement made on Feb 13, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2023

    5 pagesAA

    Micro company accounts made up to Mar 31, 2022

    5 pagesAA

    Confirmation statement made on Feb 13, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 13, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2021

    5 pagesAA

    Confirmation statement made on Feb 13, 2021 with no updates

    3 pagesCS01

    Registered office address changed from C/O D.Grant Anderson & Co Westlands Newmilns Ayrshire KA16 9LB United Kingdom to 3 Dava Street Govan Glasgow G51 2JA on May 25, 2021

    1 pagesAD01

    Micro company accounts made up to Mar 31, 2020

    5 pagesAA

    Confirmation statement made on Feb 13, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2019

    5 pagesAA

    Confirmation statement made on Feb 13, 2019 with no updates

    3 pagesCS01

    Registered office address changed from Westlands C/O D.Grant Anderson &Co,C.A. 28 Foulpapple Road Newmilns Ayrshire KA16 9LB Scotland to C/O D.Grant Anderson & Co Westlands Newmilns Ayrshire KA16 9LB on Feb 18, 2019

    1 pagesAD01

    Micro company accounts made up to Mar 31, 2018

    4 pagesAA

    Confirmation statement made on Feb 13, 2018 with no updates

    3 pagesCS01

    Registered office address changed from C/O D. Grant Anderson& Co Ca. 2 Clifton Street Glasgow G3 7LA to Westlands C/O D.Grant Anderson &Co,C.A. 28 Foulpapple Road Newmilns Ayrshire KA16 9LB on Feb 18, 2018

    1 pagesAD01

    Micro company accounts made up to Mar 31, 2017

    5 pagesAA

    Confirmation statement made on Feb 13, 2017 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    6 pagesAA

    Annual return made up to Feb 13, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 03, 2016

    Statement of capital on Mar 03, 2016

    • Capital: GBP 3
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    6 pagesAA

    Annual return made up to Feb 13, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 07, 2015

    Statement of capital on May 07, 2015

    • Capital: GBP 3
    SH01

    Who are the officers of COMMISSIONING TRAINING PRODUCTS LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SLADE, Christopher Andrew Frederick
    18 The Grange
    Brightons
    FK2 0SS Falkirk
    Stirlingshire
    Secretary
    18 The Grange
    Brightons
    FK2 0SS Falkirk
    Stirlingshire
    BritishTraining Advisor90652490001
    SLADE, Christopher Andrew Frederick
    18 The Grange
    Brightons
    FK2 0SS Falkirk
    Stirlingshire
    Director
    18 The Grange
    Brightons
    FK2 0SS Falkirk
    Stirlingshire
    ScotlandBritishCommissioning Engineer90652490001
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    FORREST, Douglas
    10 Prospect Avenue
    Cambuslang
    G72 8BW Glasgow
    Lanarkshire
    Scotland
    Director
    10 Prospect Avenue
    Cambuslang
    G72 8BW Glasgow
    Lanarkshire
    Scotland
    United KingdomBritishChemical Engineer22996390001
    GRAY, Harry
    17 Cortachy Place
    KY7 4TP Glenrothes
    Fife
    Director
    17 Cortachy Place
    KY7 4TP Glenrothes
    Fife
    BritishChemical Engineer111195500001
    TURNBULL, Barry Neil
    Dykehead Farm
    Tarbrax
    EH55 8LW West Calder
    West Lothian
    Director
    Dykehead Farm
    Tarbrax
    EH55 8LW West Calder
    West Lothian
    ScotlandBritishChemical Engineer111199530001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Who are the persons with significant control of COMMISSIONING TRAINING PRODUCTS LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Christopher Andrew Frederick Slade
    The Grange
    Brightons
    FK2 0SS Falkirk
    18
    Scotland
    May 06, 2016
    The Grange
    Brightons
    FK2 0SS Falkirk
    18
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Mrs Lynn Carole Slade
    Falloch Road
    Milngavie
    G62 7RP Glasgow
    2
    Scotland
    Apr 06, 2016
    Falloch Road
    Milngavie
    G62 7RP Glasgow
    2
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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