EAST SCOT TRAINING SERVICES LIMITED

Catherine Street Catherine Street, DD11 1RL
StatusACTIVE
Company No.SC113773
CategoryPrivate Limited Company
Incorporated04 Oct 1988
Age35 years, 8 months, 29 days
JurisdictionScotland

SUMMARY

EAST SCOT TRAINING SERVICES LIMITED is an active private limited company with number SC113773. It was incorporated 35 years, 8 months, 29 days ago, on 04 October 1988. The company address is Catherine Street Catherine Street, DD11 1RL.



Company Fillings

Termination director company with name termination date

Date: 10 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joyce Margaret Triggs

Termination date: 2023-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Robertson-Edgar

Termination date: 2023-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 21 Dec 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2023

Action Date: 18 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-18

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2022

Action Date: 18 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-18

Documents

View document PDF

Accounts with accounts type small

Date: 14 Dec 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2022

Action Date: 14 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Swankie

Termination date: 2022-11-14

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janet Elizabeth Mckenzie

Termination date: 2022-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jan 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2022

Action Date: 18 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-18

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2021

Action Date: 15 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Frederick Wren

Termination date: 2021-12-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2021

Action Date: 15 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Julian Baker

Termination date: 2021-12-15

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2020

Action Date: 18 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-18

Documents

View document PDF

Accounts with accounts type small

Date: 14 Dec 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2019

Action Date: 18 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-18

Documents

View document PDF

Accounts with accounts type small

Date: 26 Nov 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 19 Dec 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2018

Action Date: 18 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-18

Documents

View document PDF

Notification of a person with significant control

Date: 13 Nov 2018

Action Date: 08 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Angus Training Group Limited

Notification date: 2018-11-08

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 13 Nov 2018

Action Date: 13 Nov 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-11-13

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2017

Action Date: 19 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Garry Talbert

Appointment date: 2017-12-19

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2017

Action Date: 19 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Robertson-Edgar

Appointment date: 2017-12-19

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2017

Action Date: 18 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-18

Documents

View document PDF

Accounts with accounts type small

Date: 28 Nov 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2017

Action Date: 30 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Swankie

Termination date: 2017-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2017

Action Date: 08 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Swankie

Appointment date: 2016-12-08

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2017

Action Date: 30 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Swankie

Termination date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2016

Action Date: 18 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-18

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2016

Action Date: 08 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Clark Webster

Appointment date: 2016-12-08

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2016

Action Date: 08 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Swankie

Appointment date: 2016-12-08

Documents

View document PDF

Accounts with accounts type small

Date: 25 Nov 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2016

Action Date: 18 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-18

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2016

Action Date: 05 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Anderson Thomson

Termination date: 2015-11-05

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2016

Action Date: 09 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gordon Robertson

Termination date: 2015-12-09

Documents

View document PDF

Accounts with accounts type small

Date: 29 Nov 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2015

Action Date: 18 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-18

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2015

Action Date: 16 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul James Leigh

Appointment date: 2014-12-16

Documents

View document PDF

Accounts with accounts type small

Date: 09 Dec 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2013

Action Date: 18 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-18

Documents

View document PDF

Accounts with accounts type small

Date: 26 Nov 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2013

Action Date: 18 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-18

Documents

View document PDF

Accounts with accounts type small

Date: 13 Dec 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Second filing of form with form type made up date

Date: 15 Feb 2012

Action Date: 18 Dec 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2011-12-18

Form type: AR01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2011

Action Date: 18 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-18

Documents

View document PDF

Termination director company with name

Date: 20 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jack Stockdale

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2011

Action Date: 20 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-12-20

Officer name: Janet Elizabeth Mckenzie

Documents

View document PDF

Accounts with accounts type small

Date: 14 Dec 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Appoint person director company with name

Date: 01 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kanet Elizabeth Mckenzie

Documents

View document PDF

Change sail address company

Date: 10 May 2011

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2010

Action Date: 18 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2010

Action Date: 18 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-18

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2010

Action Date: 17 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-17

Officer name: David Julian Baker

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2010

Action Date: 17 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-17

Officer name: Alan Swankie

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2010

Action Date: 17 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-17

Officer name: Jack Stockdale

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2010

Action Date: 17 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-17

Officer name: Gordon Robertson

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2010

Action Date: 17 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-17

Officer name: Michael Neil Robertson

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2010

Action Date: 17 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-17

Officer name: Stuart Frederick Wren

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2010

Action Date: 17 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-17

Officer name: Joyce Margaret Triggs

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2010

Action Date: 17 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-17

Officer name: Anthony John Walker

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2010

Action Date: 17 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-17

Officer name: James Anderson Thomson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Memorandum articles

Date: 14 Aug 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 14 Aug 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 May 2009

Category: Officers

Type: 288a

Description: Director appointed michael neil robertson

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 14 Feb 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 14 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary james thomson

Documents

View document PDF

Legacy

Date: 14 Feb 2009

Category: Officers

Type: 288a

Description: Secretary appointed thorntons law LLP

Documents

View document PDF

Legacy

Date: 04 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed stuart frederick wren

Documents

View document PDF

Legacy

Date: 04 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed joyce margaret triggs

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/12/08; full list of members

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / jack stockdale / 01/12/2008

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed anthony john walker

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed alan swankie

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed gordon robertson

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed david julian baker

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Feb 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Certificate change of name company

Date: 25 Jan 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed angus training services LIMITED\certificate issued on 25/01/08

Documents

View document PDF

Legacy

Date: 08 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/12/07; full list of members

Documents

View document PDF

Certificate change of name company

Date: 18 Jun 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed east scot training services limi ted\certificate issued on 18/06/07

Documents

View document PDF

Legacy

Date: 15 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/06; full list of members

Documents

View document PDF

Resolution

Date: 15 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jan 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Feb 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Resolution

Date: 20 Feb 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jan 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Resolution

Date: 12 Jan 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/04; full list of members

Documents

View document PDF

Resolution

Date: 13 Jan 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Jan 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jan 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 13 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/03; full list of members

Documents

View document PDF

Legacy

Date: 13 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jan 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Resolution

Date: 13 Jan 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jan 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Resolution

Date: 15 Jan 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/01; full list of members

Documents

View document PDF


Some Companies

CRISLER LIBRARY OXFORD LIMITED

INTERZONE HOUSE,OXFORD,OX4 1RE

Number:10302455
Status:ACTIVE
Category:Private Limited Company

CROW HILL END POWER LTD

CROW HILL END FARM CROW HILL ROAD,SOWERBY BRIDGE,HX6 3HA

Number:08377985
Status:ACTIVE
Category:Private Limited Company

DAESON TECH LIMITED

253 WHITBY ROAD,RUISLIP,HA4 9ED

Number:11356570
Status:ACTIVE
Category:Private Limited Company

DENIA GLOBAL TRADE LP

LAS SUITE,EDINBURGH,EH3 6SW

Number:SL010940
Status:ACTIVE
Category:Limited Partnership

G.C.C. PROPERTY CARE LIMITED

THE HART SHAW BUILDING,SHEFFIELD BUSINESS PARK,S9 1XU

Number:02810278
Status:ACTIVE
Category:Private Limited Company

LWSS LIMITED

FLAT G,LONDON,EC1R 1XY

Number:09596104
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source