CRAFT SKILLS SCOTLAND LIMITED
Status | ACTIVE |
Company No. | SC209337 |
Category | Private Limited Company |
Incorporated | 20 Jul 2000 |
Age | 23 years, 10 months, 18 days |
Jurisdiction | Scotland |
SUMMARY
CRAFT SKILLS SCOTLAND LIMITED is an active private limited company with number SC209337. It was incorporated 23 years, 10 months, 18 days ago, on 20 July 2000. The company address is 8 Needless Road 8 Needless Road, Perthshire, PH2 0JW.
Company Fillings
Accounts with accounts type dormant
Date: 23 Apr 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 20 Jul 2023
Action Date: 20 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-20
Documents
Accounts with accounts type dormant
Date: 04 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 22 Jul 2022
Action Date: 20 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-20
Documents
Accounts with accounts type dormant
Date: 29 Nov 2021
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 20 Jul 2021
Action Date: 20 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-20
Documents
Accounts with accounts type dormant
Date: 16 Dec 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 20 Jul 2020
Action Date: 20 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-20
Documents
Accounts with accounts type dormant
Date: 25 Feb 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Certificate change of name company
Date: 11 Oct 2019
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed scottish meat training LIMITED\certificate issued on 11/10/19
Documents
Resolution
Date: 11 Oct 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 25 Jul 2019
Action Date: 20 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-20
Documents
Termination director company with name termination date
Date: 20 May 2019
Action Date: 15 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-15
Officer name: John Douglas Scott
Documents
Termination secretary company with name termination date
Date: 20 May 2019
Action Date: 15 May 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-05-15
Officer name: John Douglas Scott
Documents
Appoint person director company with name date
Date: 20 May 2019
Action Date: 15 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-15
Officer name: Mr James Gordon King
Documents
Appoint person secretary company with name date
Date: 20 May 2019
Action Date: 15 May 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-05-15
Officer name: Mr James Gordon King
Documents
Appoint person director company with name date
Date: 15 Mar 2019
Action Date: 13 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Scott Jarron
Appointment date: 2019-03-13
Documents
Accounts with accounts type dormant
Date: 24 Dec 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 27 Jul 2018
Action Date: 20 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-20
Documents
Accounts with accounts type dormant
Date: 30 Apr 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 02 Aug 2017
Action Date: 20 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-20
Documents
Appoint person director company with name date
Date: 31 Jul 2017
Action Date: 28 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Claire Simpson
Appointment date: 2017-07-28
Documents
Accounts with accounts type dormant
Date: 17 Oct 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 22 Jul 2016
Action Date: 20 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-20
Documents
Accounts with accounts type dormant
Date: 22 Mar 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2015
Action Date: 20 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-20
Documents
Termination director company with name termination date
Date: 20 Aug 2015
Action Date: 24 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Duncan Mackenzie
Termination date: 2015-06-24
Documents
Accounts with accounts type dormant
Date: 09 Oct 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Accounts with accounts type dormant
Date: 28 Jul 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2014
Action Date: 20 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-20
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2013
Action Date: 20 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-20
Documents
Accounts with accounts type dormant
Date: 31 Jan 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2012
Action Date: 20 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-20
Documents
Accounts with accounts type dormant
Date: 09 Jul 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2011
Action Date: 20 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-20
Documents
Accounts with accounts type dormant
Date: 02 Nov 2010
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2010
Action Date: 20 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-20
Documents
Termination director company with name
Date: 09 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Jarron
Documents
Accounts with accounts type dormant
Date: 11 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 22 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/07/09; full list of members
Documents
Legacy
Date: 22 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director mark barnett
Documents
Accounts with accounts type dormant
Date: 26 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 04 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/07/08; full list of members
Documents
Legacy
Date: 04 Sep 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / david jarron / 01/04/2008
Documents
Accounts with accounts type dormant
Date: 01 Jul 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 01 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/07; no change of members
Documents
Legacy
Date: 01 Aug 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Mar 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 09 Mar 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 01 Mar 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 31 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/06; full list of members
Documents
Accounts with accounts type dormant
Date: 08 May 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Accounts with accounts type dormant
Date: 22 Sep 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 26 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/05; full list of members
Documents
Legacy
Date: 09 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/04; full list of members
Documents
Legacy
Date: 09 Oct 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type dormant
Date: 16 Oct 2003
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Certificate change of name company
Date: 09 Sep 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed food training services LIMITED\certificate issued on 09/09/03
Documents
Legacy
Date: 11 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/03; full list of members
Documents
Accounts with accounts type dormant
Date: 24 Feb 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 21 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/02; full list of members
Documents
Legacy
Date: 22 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 22 Jan 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 23 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/01; full list of members
Documents
Legacy
Date: 16 May 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/01 to 31/08/01
Documents
Certificate change of name company
Date: 12 Feb 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed food services training LIMITED\certificate issued on 12/02/01
Documents
Certificate change of name company
Date: 25 Oct 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed fullgood LIMITED\certificate issued on 26/10/00
Documents
Legacy
Date: 20 Oct 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Oct 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Resolution
Date: 20 Oct 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Oct 2000
Category: Address
Type: 287
Description: Registered office changed on 20/10/00 from: 24 great king street edinburgh midlothian EH3 6QN
Documents
Legacy
Date: 20 Oct 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Oct 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Oct 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Oct 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Oct 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Oct 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Oct 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
UNIT 4 VISTA PLACE,POOLE,BH12 1JY
Number: | 08334225 |
Status: | ACTIVE |
Category: | Private Limited Company |
BETHEL APOSTOLIC ARK,SALFORD,M7 4BU
Number: | 03827741 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
UNIT 2 PATRICK HINDES HOUSE CHESTERFIELD ROAD,CHESTERFIELD,S43 1AB
Number: | 10154784 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 RUDGE AVENUE,WOLVERHAMPTON,WV1 2AT
Number: | 09674055 |
Status: | ACTIVE |
Category: | Private Limited Company |
JAMES COWPER CORPORATE FINANCE LLP
JAMES COWPER KRESTON MILL HOUSE, OVERBRIDGE SQUARE,NEWBURY,RG14 5UX
Number: | OC342634 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
3RD FLOOR THE UNION,MANCHESTER,M2 6LW
Number: | 09060564 |
Status: | ACTIVE |
Category: | Private Limited Company |