Warning: file_put_contents(c/556c17d9549cb999e1754b0c4ddbc427.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Curadh Training Academy Limited, G81 4DP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CURADH TRAINING ACADEMY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Curadh Training Academy Limited. The company was founded 3 years ago and was given the registration number SC668105. The firm's registered office is in CLYDEBANK. You can find them at 31 Benbow Road, , Clydebank, . This company's SIC code is 85320 - Technical and vocational secondary education.

Company Information

Name:CURADH TRAINING ACADEMY LIMITED
Company Number:SC668105
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 2020
End of financial year:31 July 2021
Jurisdiction:Scotland
Industry Codes:
  • 85320 - Technical and vocational secondary education

Office Address & Contact

Registered Address:31 Benbow Road, Clydebank, United Kingdom, G81 4DP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31, Benbow Road, Clydebank, United Kingdom, G81 4DP

Director21 July 2020Active
31, Benbow Road, Clydebank, United Kingdom, G81 4DP

Director21 July 2020Active
31, Benbow Road, Clydebank, United Kingdom, G81 4DP

Director21 July 2020Active
31, Benbow Road, Clydebank, United Kingdom, G81 4DP

Director21 July 2020Active

People with Significant Control

Ms Ann Marie Bain
Notified on:21 July 2020
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:United Kingdom
Address:31, Benbow Road, Clydebank, United Kingdom, G81 4DP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Liza Victoria Harding-Buck
Notified on:21 July 2020
Status:Active
Date of birth:February 1975
Nationality:British
Country of residence:United Kingdom
Address:31, Benbow Road, Clydebank, United Kingdom, G81 4DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Karen Lesley Beebee
Notified on:21 July 2020
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:United Kingdom
Address:31, Benbow Road, Clydebank, United Kingdom, G81 4DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Catherine Patricia Andrena Laurie
Notified on:21 July 2020
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:United Kingdom
Address:31, Benbow Road, Clydebank, United Kingdom, G81 4DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-11-02Gazette

Gazette dissolved voluntary.

Download
2021-08-17Gazette

Gazette notice voluntary.

Download
2021-08-06Dissolution

Dissolution application strike off company.

Download
2021-08-05Officers

Termination director company with name termination date.

Download
2021-08-05Officers

Termination director company with name termination date.

Download
2021-08-04Accounts

Accounts with accounts type total exemption full.

Download
2020-08-21Confirmation statement

Confirmation statement with updates.

Download
2020-08-21Officers

Termination director company with name termination date.

Download
2020-08-21Persons with significant control

Cessation of a person with significant control.

Download
2020-07-21Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.