TRAINING COMPETENCY CONSULTANCY LTD.

First Floor Aurora House First Floor Aurora House, Inverness, IV2 5NA
StatusACTIVE
Company No.SC275537
CategoryPrivate Limited Company
Incorporated03 Nov 2004
Age19 years, 7 months, 5 days
JurisdictionScotland

SUMMARY

TRAINING COMPETENCY CONSULTANCY LTD. is an active private limited company with number SC275537. It was incorporated 19 years, 7 months, 5 days ago, on 03 November 2004. The company address is First Floor Aurora House First Floor Aurora House, Inverness, IV2 5NA.



People

MACGREGOR, John Angus

Director

Company Director

ACTIVE

Assigned on 01 Feb 2019

Current time on role 5 years, 4 months, 7 days

MACDONALD, James Donald

Secretary

RESIGNED

Assigned on 27 Sep 2012

Resigned on 01 Feb 2019

Time on role 6 years, 4 months, 4 days

MACGREGOR, Roderick James

Secretary

Company Director

RESIGNED

Assigned on 25 Jul 2006

Resigned on 21 Sep 2006

Time on role 1 month, 27 days

MAIR, Alexander Bruce

Secretary

RESIGNED

Assigned on 18 May 2011

Resigned on 27 Sep 2012

Time on role 1 year, 4 months, 9 days

MURPHY, Elsie Jeannie

Secretary

Director

RESIGNED

Assigned on 21 Sep 2006

Resigned on 08 Aug 2007

Time on role 10 months, 17 days

MURPHY, Lisa Anne

Secretary

RESIGNED

Assigned on 08 Aug 2007

Resigned on 18 May 2011

Time on role 3 years, 9 months, 10 days

BRIAN REID LTD.

Corporate-nominee-secretary

RESIGNED

Assigned on 03 Nov 2004

Resigned on 03 Nov 2004

Time on role

MACDONALD, James Donald

Director

Company Director

RESIGNED

Assigned on 04 Nov 2011

Resigned on 01 Feb 2019

Time on role 7 years, 2 months, 27 days

MACGREGOR, Iain Ross

Director

Director

RESIGNED

Assigned on 18 May 2011

Resigned on 14 Jul 2020

Time on role 9 years, 1 month, 27 days

MACGREGOR, Roderick James

Director

Managing Director

RESIGNED

Assigned on 18 May 2011

Resigned on 01 Feb 2019

Time on role 7 years, 8 months, 14 days

MACGREGOR, Roderick James

Director

Company Director

RESIGNED

Assigned on 25 Jul 2006

Resigned on 21 Sep 2006

Time on role 1 month, 27 days

MAIR, Alexander Bruce

Director

Company Secretary

RESIGNED

Assigned on 18 May 2011

Resigned on 27 Sep 2012

Time on role 1 year, 4 months, 9 days

MATHESON, Andrew Campbell

Director

Financial Controller

RESIGNED

Assigned on 01 Feb 2019

Resigned on 14 Jul 2020

Time on role 1 year, 5 months, 13 days

MURPHY, Elsie Jeannie

Director

Director

RESIGNED

Assigned on 21 Sep 2006

Resigned on 08 Aug 2007

Time on role 10 months, 17 days

MURPHY, James Martin

Director

Director

RESIGNED

Assigned on 03 Nov 2004

Resigned on 28 Jun 2013

Time on role 8 years, 7 months, 25 days

MURPHY, Lisa

Director

Secretary

RESIGNED

Assigned on 25 Jun 2009

Resigned on 16 Mar 2015

Time on role 5 years, 8 months, 21 days

STEPHEN MABBOTT LTD.

Corporate-nominee-director

RESIGNED

Assigned on 03 Nov 2004

Resigned on 03 Nov 2004

Time on role


Some Companies

A WELBOURNE FLOORING LIMITED

21 JOHN BENDS WAY,WISBECH,PE13 4PS

Number:11105008
Status:ACTIVE
Category:Private Limited Company

AP CAR SOLUTIONS LTD

24 AIRLIE PLACE,LEEDS,LS8 4JN

Number:11659982
Status:ACTIVE
Category:Private Limited Company

EURO UNION OF GOODWILL AMBASSADORS AND PEACE LTD

SC584757: COMPANIES HOUSE DEFAULT ADDRESS,EDINBURGH,EH3 1FD

Number:SC584757
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FAIRVIEW PROPERTY ENTERPRISES LIMITED

40 HOGARTH AVENUE,BRENTWOOD,CM15 8BE

Number:06931164
Status:ACTIVE
Category:Private Limited Company

LOVE LIVE SOUND LTD

FLAT 19,MANCHESTER,M1 6HY

Number:10675635
Status:ACTIVE
Category:Private Limited Company

ONLINE OFFICE PRODUCTS LIMITED

18 SHIPSTON BUSINESS VILLAGE 18 SHIPSTON BUSINESS VILLAGE,SHIPSTON ON STOUR,CV36 4FF

Number:04061075
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