UKBizDB.co.uk

TACK TRAINING SCOTLAND LIMITED

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

This company is commonly known as Tack Training Scotland Limited. The company was founded 27 years ago and was given the registration number SC173904. The firm's registered office is in EDINBURGH. You can find them at 4th Floor, 115, George Street, Edinburgh, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TACK TRAINING SCOTLAND LIMITED
Company Number:SC173904
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 1997
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:4th Floor, 115, George Street, Edinburgh, EH2 4JN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, 115, George Street, Edinburgh, EH2 4JN

Secretary01 March 2023Active
4th Floor, 115, George Street, Edinburgh, EH2 4JN

Director18 October 2019Active
4th Floor, 115, George Street, Edinburgh, EH2 4JN

Director01 March 2023Active
4th Floor, 115, George Street, Edinburgh, EH2 4JN

Secretary06 August 2020Active
Bramble Cottage, 334 Main Road, Westerham, TN16 2HL

Secretary27 March 1997Active
4th Floor, 115, George Street, Edinburgh, Scotland, EH2 4JN

Secretary18 October 2013Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary27 March 1997Active
5 The Monastery Carmelite Drive, Southcote Road, Reading, RG30 2SA

Director30 June 2005Active
Draefern House, Dunston Road, Chesterfield, England, S41 8NL

Director05 April 2018Active
4th Floor, 115, George Street, Edinburgh, EH2 4JN

Director06 August 2020Active
Bramble Cottage, 334 Main Road, Westerham, TN16 2HL

Director23 April 2009Active
Tanglewood, South Hill Road, Bromley, BR2 0RA

Director27 March 1997Active
4th Floor, 115, George Street, Edinburgh, EH2 4JN

Director11 August 2016Active
Treyarnon, Ballinger Road, South Heath, Great Missenden, United Kingdom, HP16 9QH

Director11 March 2011Active
Treyarnon, Ballinger Road, South Heath, Great Missenden, HP16 9QH

Director23 February 2007Active
15, West Road, Berkhamsted, England, HP4 3HT

Director31 January 2013Active
The Stacks, 15 West Road, Berkhamsted, HP4 3HT

Director31 December 2000Active
63 Hill Hook Road, Four Oaks, Sutton Coldfield, B74 4EE

Director27 March 1997Active
4th Floor, 115, George Street, Edinburgh, EH2 4JN

Director11 August 2016Active

People with Significant Control

Gi Group
Notified on:01 October 2016
Status:Active
Country of residence:England
Address:Draefurn House, Dunston Road, Chesterfield, England, S41 8NL
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2023-09-21Accounts

Accounts with accounts type dormant.

Download
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2023-03-10Officers

Appoint person director company with name date.

Download
2023-03-10Officers

Termination director company with name termination date.

Download
2023-03-10Officers

Termination secretary company with name termination date.

Download
2023-03-10Officers

Appoint person secretary company with name date.

Download
2022-09-29Accounts

Accounts with accounts type dormant.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-07-26Accounts

Accounts with accounts type dormant.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type dormant.

Download
2020-08-06Officers

Appoint person secretary company with name date.

Download
2020-08-06Officers

Appoint person director company with name date.

Download
2020-08-06Officers

Termination director company with name termination date.

Download
2020-04-08Confirmation statement

Confirmation statement with no updates.

Download
2019-10-18Officers

Appoint person director company with name date.

Download
2019-10-07Accounts

Accounts with accounts type dormant.

Download
2019-03-28Confirmation statement

Confirmation statement with no updates.

Download
2018-04-12Accounts

Accounts with accounts type dormant.

Download
2018-04-09Officers

Appoint person director company with name date.

Download
2018-04-09Officers

Termination director company with name termination date.

Download
2018-04-09Confirmation statement

Confirmation statement with no updates.

Download
2017-08-28Accounts

Accounts with accounts type dormant.

Download
2017-03-27Confirmation statement

Confirmation statement with updates.

Download
2017-03-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.