COMPETENCE BASED TRAINING LIMITED

Unit 4b - Business First Burnbrae Road Industrial Estate Unit 4b - Business First Burnbrae Road Industrial Estate, Paisley, PA3 3FP, Scotland
StatusACTIVE
Company No.SC195574
CategoryPrivate Limited Company
Incorporated22 Apr 1999
Age25 years, 27 days
JurisdictionScotland

SUMMARY

COMPETENCE BASED TRAINING LIMITED is an active private limited company with number SC195574. It was incorporated 25 years, 27 days ago, on 22 April 1999. The company address is Unit 4b - Business First Burnbrae Road Industrial Estate Unit 4b - Business First Burnbrae Road Industrial Estate, Paisley, PA3 3FP, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 19 Apr 2024

Action Date: 19 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-19

Documents

View document PDF

Change person secretary company with change date

Date: 11 Apr 2024

Action Date: 04 Sep 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-09-04

Officer name: Mr Nicholas Carlin

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2024

Action Date: 04 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Alison Raeburn Carlin

Change date: 2023-09-04

Documents

View document PDF

Change to a person with significant control

Date: 11 Apr 2024

Action Date: 04 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-09-04

Psc name: Ms Alison Raeburn Carlin

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2023

Action Date: 04 Sep 2023

Category: Address

Type: AD01

Old address: 256 Main Street Bellshill Lanarkshire ML4 1AB Scotland

New address: Unit 4B - Business First Burnbrae Road Industrial Estate Linwood Paisley PA3 3FP

Change date: 2023-09-04

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2023

Action Date: 19 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2022

Action Date: 19 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2021

Action Date: 19 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2020

Action Date: 09 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-09

Officer name: Alison Raeburn Carlin

Documents

View document PDF

Change to a person with significant control

Date: 13 Nov 2020

Action Date: 09 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Alison Raeburn Carlin

Change date: 2020-11-09

Documents

View document PDF

Change person secretary company with change date

Date: 09 Jun 2020

Action Date: 09 Jun 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Nicholas Carlin

Change date: 2020-06-09

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2020

Action Date: 22 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-22

Documents

View document PDF

Change person secretary company with change date

Date: 24 Apr 2020

Action Date: 24 Apr 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Nicholas Carlin

Change date: 2020-04-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2019

Action Date: 22 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2018

Action Date: 22 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2017

Action Date: 26 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-26

Old address: 73 Windmillhill Street Motherwell Lanarkshire ML1 1RY

New address: 256 Main Street Bellshill Lanarkshire ML4 1AB

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2017

Action Date: 22 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2016

Action Date: 22 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2015

Action Date: 22 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2014

Action Date: 22 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-22

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Apr 2014

Action Date: 23 Apr 2014

Category: Address

Type: AD01

Old address: 73 Windmillhill Street Motherwell Lanarkshire ML1 4RY Scotland

Change date: 2014-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 26 Aug 2013

Action Date: 26 Aug 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Nicholas Carlin

Change date: 2013-08-26

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Aug 2013

Action Date: 22 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-22

Old address: Unit 18 Wellpark Enterprise Centre 120 Sydney Street Glasgow G31 1JF Scotland

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2013

Action Date: 22 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-22

Documents

View document PDF

Change person secretary company with change date

Date: 23 Apr 2013

Action Date: 22 Apr 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Nicholas Carlin

Change date: 2013-04-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2012

Action Date: 22 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-22

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Apr 2012

Action Date: 23 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-23

Old address: Unit 18 Wellpark Enterprise Centre 120 Sydney Street Glasgow G31 1JF Scotland

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Apr 2012

Action Date: 23 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-23

Old address: Unit 18 Wellpark Enterprise Cetnre 120 Sydney Street Glasgow G31 1JF

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2012

Action Date: 23 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alison Raeburn Carlin

Change date: 2012-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2011

Action Date: 22 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2010

Action Date: 22 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-22

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2010

Action Date: 22 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alison Raeburn Carlin

Change date: 2010-04-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 26 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/04/09; full list of members

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 21/04/2009 from unit 23 wellpark enterprise centre 120 sydney street glasgow G31 1JF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 26 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/04/08; full list of members

Documents

View document PDF

Legacy

Date: 14 Jul 2008

Category: Officers

Type: 288a

Description: Secretary appointed nicholas carlin

Documents

View document PDF

Legacy

Date: 23 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary robert godfrey

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 10 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/07; full list of members

Documents

View document PDF

Legacy

Date: 20 Nov 2006

Category: Address

Type: 287

Description: Registered office changed on 20/11/06 from: rosewood raemoir road banchory kincardineshire AB31 4ET

Documents

View document PDF

Legacy

Date: 17 Nov 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Nov 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts amended with made up date

Date: 10 Nov 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AAMD

Made up date: 2005-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 12 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 29 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 26 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Dec 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 06 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jul 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 18 Jul 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Jul 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 24 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/01; full list of members

Documents

View document PDF

Legacy

Date: 20 Nov 2000

Category: Capital

Type: 88(2)R

Description: Ad 14/09/00--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jul 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 26 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/00; full list of members

Documents

View document PDF

Memorandum articles

Date: 23 May 1999

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 20 May 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mariaday LIMITED\certificate issued on 21/05/99

Documents

View document PDF

Legacy

Date: 14 May 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 May 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 May 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 May 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 May 1999

Category: Address

Type: 287

Description: Registered office changed on 14/05/99 from: 24 great king street edinburgh midlothian EH3 6QN

Documents

View document PDF

Legacy

Date: 14 May 1999

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/00 to 31/03/00

Documents

View document PDF

Incorporation company

Date: 22 Apr 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDREWS & ARNOLD (NUMBERS) LTD

ENTERPRISE COURT,BRACKNELL,RG12 1QS

Number:04905897
Status:ACTIVE
Category:Private Limited Company

AVERY & BENNETT LIMITED

7-7C SNUFF STREET,DEVIZES,SN10 1DU

Number:04710007
Status:ACTIVE
Category:Private Limited Company

CAERPHILLY BUILDING SOLUTIONS LTD

UNIT 31 EVANS BUSINESS CENTRE,CAERPHILLY,CF83 1BE

Number:11066260
Status:ACTIVE
Category:Private Limited Company

FREEMANTLE CAPITAL PARTNERS (PARNELL ROAD) LIMITED

C V ROSS & CO LIMITED UNIT 1, OFFICE 1,,BRISTOL,BS30 8XT

Number:09258806
Status:ACTIVE
Category:Private Limited Company

SPORT-THERAPY LTD

201 COMPSTALL ROAD,STOCKPORT,SK6 4JB

Number:04784656
Status:ACTIVE
Category:Private Limited Company

THE FIRS SERVICES (IRELAND) LIMITED

16 FAIRGREEN,BALLYGAWLEY,BT70 2LJ

Number:NI624342
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