SKILLS DEVELOPMENT ACADEMY LIMITED

SKILLS DEVELOPMENT ACADEMY LIMITED

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

    Company NameSKILLS DEVELOPMENT ACADEMY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC384796
    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 SKILLS DEVELOPMENT ACADEMY LIMITED?

    • Human resources provision and management of human resources functions (78300) / Administrative and support service activities

    Where is SKILLS DEVELOPMENT ACADEMY LIMITED located?

    Registered Office Address
    Harestone Steading Auchleven
    Premnay
    AB52 6PR Insch
    Aberdeenshire
    Undeliverable Registered Office AddressNo

    What were the previous names of SKILLS DEVELOPMENT ACADEMY LIMITED?

    Previous Company Names
    Company NameFromUntil
    ILLUMINATUS TECHNICAL RESOURCES LTDJan 31, 2012Jan 31, 2012
    NUMAX TECHNICAL RESOURCES LIMITEDSep 16, 2011Sep 16, 2011
    ITP RESOURCES LIMITEDSep 03, 2010Sep 03, 2010

    What are the latest accounts for SKILLS DEVELOPMENT ACADEMY LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2014

    What is the status of the latest annual return for SKILLS DEVELOPMENT ACADEMY LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SKILLS DEVELOPMENT ACADEMY 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

    3 pagesDS01

    Accounts for a dormant company made up to Sep 30, 2014

    2 pagesAA

    Annual return made up to Sep 03, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 30, 2014

    Statement of capital on Sep 30, 2014

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Sep 30, 2013

    2 pagesAA

    Annual return made up to Sep 03, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 01, 2013

    Statement of capital on Oct 01, 2013

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Sep 30, 2012

    2 pagesAA

    Registered office address changed from * Garden Cottage Ord Road Marybank Muir of Ord Ross-Shire IV6 7UN Scotland* on Oct 30, 2012

    1 pagesAD01

    Annual return made up to Sep 03, 2012 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2011

    2 pagesAA

    Certificate of change of name

    Company name changed illuminatus technical resources LTD\certificate issued on 09/03/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 09, 2012

    Change company name resolution on Mar 09, 2012

    RES15
    change-of-nameMar 09, 2012

    Change of name by resolution

    NM01

    Certificate of change of name

    Company name changed numax technical resources LIMITED\certificate issued on 31/01/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 31, 2012

    Change company name resolution on Jan 30, 2012

    RES15
    change-of-nameJan 31, 2012

    Change of name by resolution

    NM01

    Annual return made up to Sep 03, 2011 with full list of shareholders

    4 pagesAR01

    Registered office address changed from * Morrich House 20 Davidson Drive Invergordon IV18 0SA Scotland* on Sep 16, 2011

    1 pagesAD01

    Certificate of change of name

    Company name changed itp resources LIMITED\certificate issued on 16/09/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 16, 2011

    Change company name resolution on Sep 13, 2011

    RES15
    change-of-nameSep 16, 2011

    Change of name by resolution

    NM01

    Termination of appointment of Robert Murray as a director

    1 pagesTM01

    Incorporation

    21 pagesNEWINC

    Who are the officers of SKILLS DEVELOPMENT ACADEMY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SINCLAIR, Stuart Charles
    Ord Road
    IV6 7UN Marybank
    Garden Cottage
    United Kingdom
    Director
    Ord Road
    IV6 7UN Marybank
    Garden Cottage
    United Kingdom
    United KingdomBritishManaging Director151937840001
    MURRAY, Robert Hugh
    Seaforth Place
    IV19 1DS Tain
    24
    United Kingdom
    Director
    Seaforth Place
    IV19 1DS Tain
    24
    United Kingdom
    ScotlandBritishSales Director54370680001

    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