THE TRADITIONAL SKILLS TRADING COMPANY LIMITED

THE TRADITIONAL SKILLS TRADING COMPANY LIMITED

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

    Company NameTHE TRADITIONAL SKILLS TRADING COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC304200
    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 THE TRADITIONAL SKILLS TRADING COMPANY LIMITED?

    • Technical and vocational secondary education (85320) / Education
    • Other education n.e.c. (85590) / Education
    • Archives activities (91012) / Arts, entertainment and recreation

    Where is THE TRADITIONAL SKILLS TRADING COMPANY LIMITED located?

    Registered Office Address
    c/o JOHNSTON CARMICHAEL
    Strathdeveron House
    Steven Road
    AB54 8SX Huntly
    Aberdeenshire
    Undeliverable Registered Office AddressNo

    What were the previous names of THE TRADITIONAL SKILLS TRADING COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEDGE 943 LIMITEDJun 19, 2006Jun 19, 2006

    What are the latest accounts for THE TRADITIONAL SKILLS TRADING COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 05, 2015

    What are the latest filings for THE TRADITIONAL SKILLS TRADING COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    legacy

    2 pagesAC93

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    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 Jun 19, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 09, 2016

    Statement of capital on Nov 09, 2016

    • Capital: GBP 1
    SH01

    Appointment of James David Mark Crombie as a director on Jan 01, 2016

    2 pagesAP01

    Appointment of Mr Mark Christopher John Paterson as a director on Jan 01, 2016

    2 pagesAP01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Angela Skene as a secretary on May 27, 2016

    1 pagesTM02

    Termination of appointment of David Ewan Douglas Mcclean as a director on May 13, 2016

    1 pagesTM01

    Appointment of Dr David Ewan Douglas Mcclean as a director on Dec 07, 2013

    2 pagesAP01

    Termination of appointment of Robert Armstrong Stewart as a director on Dec 07, 2015

    1 pagesTM01

    Total exemption small company accounts made up to Apr 05, 2015

    4 pagesAA

    Annual return made up to Jun 19, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 01, 2015

    Statement of capital on Jul 01, 2015

    • Capital: GBP 1
    SH01

    Termination of appointment of James David Mark Crombie as a director on Nov 14, 2014

    1 pagesTM01

    Accounts for a small company made up to Apr 05, 2014

    5 pagesAA

    Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to C/O Johnston Carmichael Strathdeveron House Steven Road Huntly Aberdeenshire AB54 8SX on Dec 16, 2014

    1 pagesAD01

    Annual return made up to Jun 19, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 25, 2014

    Statement of capital on Jul 25, 2014

    • Capital: GBP 1
    SH01

    Termination of appointment of David Romer Paton as a director on Dec 19, 2013

    1 pagesTM01

    Auditor's resignation

    1 pagesAUD

    Who are the officers of THE TRADITIONAL SKILLS TRADING COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CROMBIE, James David Mark
    AB45 2YX Portsoy
    Knockdurn
    Banffshire
    United Kingdom
    Director
    AB45 2YX Portsoy
    Knockdurn
    Banffshire
    United Kingdom
    United KingdomBritish116920220001
    ELLINGTON, Marc Floyd, Dr
    Towie Barclay
    Auchterless
    AB53 8EP Turriff
    Towie Barclay Castle
    Aberdeenshire
    Scotland
    Director
    Towie Barclay
    Auchterless
    AB53 8EP Turriff
    Towie Barclay Castle
    Aberdeenshire
    Scotland
    United KingdomBritish373230001
    PATERSON, Mark Christopher John
    Esslemont Drive
    AB51 3UP Inverurie
    12
    Aberdeenshire
    United Kingdom
    Director
    Esslemont Drive
    AB51 3UP Inverurie
    12
    Aberdeenshire
    United Kingdom
    United KingdomBritish204334300001
    SKENE, Angela
    Deveron Road
    AB54 8DU Huntly
    Glenbirnie
    Aberdeenshire
    Scotland
    Secretary
    Deveron Road
    AB54 8DU Huntly
    Glenbirnie
    Aberdeenshire
    Scotland
    156215250001
    VICKERS, Julie Anne
    3 Gowanbrae Road
    Bieldside
    AB15 9AQ Aberdeen
    Grampian
    Secretary
    3 Gowanbrae Road
    Bieldside
    AB15 9AQ Aberdeen
    Grampian
    British74533610001
    LC SECRETARIES LIMITED
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Aberdeenshire
    Secretary
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Aberdeenshire
    112802860001
    CORR, Glenn Andrew, Dr
    2 Hilltop Drive
    Westhill
    AB32 6PL Aberdeen
    Aberdeenshire
    Director
    2 Hilltop Drive
    Westhill
    AB32 6PL Aberdeen
    Aberdeenshire
    ScotlandBritish165079970001
    CROMBIE, James David Mark
    Portsoy
    AB45 2YX Banff
    Durn Hill Farm
    Scotland
    Director
    Portsoy
    AB45 2YX Banff
    Durn Hill Farm
    Scotland
    United KingdomBritish116920220001
    DIELEMAN, Carolanne
    Mosscroft Avenue
    Westhill Industrial Estate
    AB32 6JQ Westhill
    Stewart Milne Group
    Aberdeenshire
    Scotland
    Director
    Mosscroft Avenue
    Westhill Industrial Estate
    AB32 6JQ Westhill
    Stewart Milne Group
    Aberdeenshire
    Scotland
    Northern IrelandIrish152100360001
    KENYON, Anne
    Insch
    AB52 6SH Insch
    South Lediken Studios
    Aberdeenshire
    Scotland
    Director
    Insch
    AB52 6SH Insch
    South Lediken Studios
    Aberdeenshire
    Scotland
    United KingdomBritish124651970001
    MACKIE, Maitland
    Rothienorman
    AB51 8US Inverurie
    Eikeland
    Aberdeenshire
    Scotland
    Director
    Rothienorman
    AB51 8US Inverurie
    Eikeland
    Aberdeenshire
    Scotland
    ScotlandBritish290910001
    MCCLEAN, David Ewan Douglas, Dr
    Garthdee Road
    AB10 7QB Aberdeen
    Rgu
    Scotland
    Director
    Garthdee Road
    AB10 7QB Aberdeen
    Rgu
    Scotland
    United KingdomBritish204334870001
    MILLER, Marion Elsie
    North Lurg
    Midmar
    AB51 7NB Inverurie
    Aberdeenshire
    Director
    North Lurg
    Midmar
    AB51 7NB Inverurie
    Aberdeenshire
    ScotlandBritish55358490001
    MOAT, Alan James
    Smiddy Cottage
    Disblair
    AB21 0QJ Newmachar
    Aberdeenshire
    Director
    Smiddy Cottage
    Disblair
    AB21 0QJ Newmachar
    Aberdeenshire
    Gb-SctBritish52989360001
    PATON, David Romer
    Grandhome
    Danestone
    AB22 8AR Aberdeen
    Director
    Grandhome
    Danestone
    AB22 8AR Aberdeen
    ScotlandBritish171720001
    PITTILO, Robert Michael, Professor
    26 South Avenue
    Cults
    AB15 9LP Aberdeen
    Aberdeenshire
    Director
    26 South Avenue
    Cults
    AB15 9LP Aberdeen
    Aberdeenshire
    British115487140001
    STEWART, Robert Armstrong
    83 Wards Road
    IV30 1TE Elgin
    Norrgard
    Moray
    Scotland
    Director
    83 Wards Road
    IV30 1TE Elgin
    Norrgard
    Moray
    Scotland
    United KingdomBritish170628950001
    LEDGE SERVICES LIMITED
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Nominee Director
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    900023980001

    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