CCD TRAINING LIMITED
Overview
Company Name | CCD TRAINING LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC513947 |
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 CCD TRAINING LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is CCD TRAINING LIMITED located?
Registered Office Address | Fife Renewables Innovation Centre Ajax Way Methil Docks Business Park KY8 3RS Methil Fife Scotland |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CCD TRAINING LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 29, 2018 |
What are the latest filings for CCD TRAINING LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Confirmation statement made on Aug 24, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Micro company accounts made up to Sep 29, 2018 | 4 pages | AA | ||||||||||||||
Confirmation statement made on Aug 24, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Previous accounting period shortened from Sep 30, 2018 to Sep 29, 2018 | 1 pages | AA01 | ||||||||||||||
Confirmation statement made on Aug 24, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Micro company accounts made up to Sep 30, 2017 | 3 pages | AA | ||||||||||||||
Confirmation statement made on Aug 24, 2017 with updates | 4 pages | CS01 | ||||||||||||||
Notification of Sarah Leighton as a person with significant control on Mar 28, 2017 | 2 pages | PSC01 | ||||||||||||||
Termination of appointment of James William Paterson as a director on Mar 28, 2017 | 1 pages | TM01 | ||||||||||||||
Cessation of James William Paterson as a person with significant control on Apr 13, 2017 | 1 pages | PSC07 | ||||||||||||||
Cessation of Warren Flower as a person with significant control on Apr 13, 2017 | 1 pages | PSC07 | ||||||||||||||
Total exemption small company accounts made up to Sep 30, 2016 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Aug 24, 2016 with updates | 6 pages | CS01 | ||||||||||||||
Registered office address changed from Fife Receivables Innovation Centre Ajax Way Methil Docks Business Park Methil Fife KY8 3RS Scotland to Fife Renewables Innovation Centre Ajax Way Methil Docks Business Park Methil Fife KY8 3RS on Jun 03, 2016 | 1 pages | AD01 | ||||||||||||||
Registered office address changed from Liberty House 15 Cromarty Campus Rosyth Dunfermline Fife KY11 2YB United Kingdom to Fife Receivables Innovation Centre Ajax Way Methil Docks Business Park Methil Fife KY8 3RS on May 31, 2016 | 1 pages | AD01 | ||||||||||||||
Current accounting period extended from Aug 31, 2016 to Sep 30, 2016 | 1 pages | AA01 | ||||||||||||||
Incorporation | 22 pages | NEWINC | ||||||||||||||
| ||||||||||||||||
Who are the officers of CCD TRAINING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LEIGHTON, Sarah | Director | Ajax Way Methil Docks Business Park KY8 3RS Methil Fife Renewables Innovation Centre Fife Scotland | United Kingdom | British | Director | 197970670001 | ||||
PATERSON, James William | Director | Ajax Way Methil Docks Business Park KY8 3RS Methil Fife Renewables Innovation Centre Fife Scotland | Scotland | British | Director | 69992620005 |
Who are the persons with significant control of CCD TRAINING LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Ms Sarah Leighton | Mar 28, 2017 | Ajax Way Methil Docks Business Park KY8 3RS Methil Fife Renewables Innovation Centre Fife Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mr James William Paterson | Jun 30, 2016 | Ajax Way Methil Docks Business Park KY8 3RS Methil Fife Renewables Innovation Centre Fife Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mr Warren Flower | Jun 30, 2016 | Ajax Way Methil Docks Business Park KY8 3RS Methil Fife Renewables Innovation Centre Fife Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
|
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