This company is commonly known as The Scottish Traditional Skills Training Centre. The company was founded 18 years ago and was given the registration number SC302744. The firm's registered office is in HUNTLY. You can find them at Strathdeveron House, Steven Road, Huntly, Aberdeenshire. This company's SIC code is 85320 - Technical and vocational secondary education.
Name | : | THE SCOTTISH TRADITIONAL SKILLS TRAINING CENTRE |
---|---|---|
Company Number | : | SC302744 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 May 2006 |
End of financial year | : | 05 April 2019 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Strathdeveron House, Steven Road, Huntly, Aberdeenshire, AB54 8SX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Durnhill Farm, Portsoy, Banff, United Kingdom, AB45 2YX | Director | 24 February 2016 | Active |
Towie Barclay Castle, Auchterless, Turriff, Scotland, AB53 8EP | Director | 17 December 2010 | Active |
34 Crovie Village, Gardenstown, Banff, United Kingdom, AB45 3JQ | Director | 24 February 2017 | Active |
Upper Ruthven House, Dinnet, Aboyne, United Kingdom, AB34 5LT | Director | 13 December 2018 | Active |
12 St Peters Road, St Leonards, East Sussex, United Kingdom, TN37 6JG | Director | 24 February 2017 | Active |
12, Esslemont Drive, Inverurie, Scotland, AB51 3UP | Director | 09 February 2015 | Active |
Nether Ardgrain, Ellon, United Kingdom, AB41 8RA | Director | 24 February 2017 | Active |
1 Rutland Court, Edinburgh, EH3 8EY | Secretary | 24 May 2006 | Active |
Glenbirnie, Deveron Road, Huntly, Scotland, AB54 8DU | Secretary | 03 December 2010 | Active |
3 Gowanbrae Road, Bieldside, Aberdeen, AB15 9AQ | Secretary | 23 May 2006 | Active |
34 Fairview Crescent, Aberdeen, AB22 8TL | Director | 03 November 2006 | Active |
Bellwood Lodge, Old Town Road, Aboyne, AB34 5QH | Director | 03 October 2008 | Active |
Durn Hill Farm, Portsoy, Banff, United Kingdom, AB45 2YX | Director | 16 December 2011 | Active |
Stewart Milne Group, Mosscroft Avenue, Westhill Industrial Estate, Westhill, Scotland, AB32 6JQ | Director | 08 February 2010 | Active |
Glen Ferrick Lodge, Finzean, Banchory, AB31 6NG | Director | 23 May 2006 | Active |
Tillybardine, Woodside, Northmuir, Kirriemuir, Scotland, DD8 4PG | Director | 12 December 2013 | Active |
2 Linden Avenue, Sale, M33 6RS | Director | 23 May 2006 | Active |
South Lediken Studios, Insch, Aberdeenshire, United Kingdom, AB52 6SH | Director | 16 December 2011 | Active |
Westertown, Rothienorman, Inverurie, AB51 8US | Director | 23 May 2006 | Active |
Scott Sutherland School Of Architecture, Robert Gordon University, Garthdee Road, Aberdeen, Scotland, AB10 7QB | Director | 26 March 2010 | Active |
North Lurg, Midmar, Inverurie, AB51 7NB | Director | 23 May 2006 | Active |
Smiddy Cottage, Disblair, Newmachar, AB21 0QJ | Director | 23 May 2006 | Active |
Grandhome, Danestone, Aberdeen, AB22 8AR | Director | 23 May 2006 | Active |
26 South Avenue, Cults, Aberdeen, AB15 9LP | Director | 03 November 2006 | Active |
Alyeska, 2 Riverside Blackhall, Banchory, AB31 6PS | Director | 23 May 2006 | Active |
Adenlea, Abbey Street, Old Deer, Peterhead, Scotland, AB42 5LN | Director | 09 February 2015 | Active |
Fordale House, Rathen, Fraserburgh, AB43 8UL | Director | 09 February 2007 | Active |
Norrgard, 83 Wards Road, Elgin, United Kingdom, IV30 1TE | Director | 16 December 2011 | Active |
Date | Category | Description | |
---|---|---|---|
2021-07-20 | Gazette | Gazette dissolved voluntary. | Download |
2021-06-18 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-05-04 | Gazette | Gazette notice voluntary. | Download |
2021-04-23 | Dissolution | Dissolution application strike off company. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-18 | Officers | Appoint person director company with name date. | Download |
2018-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-04 | Officers | Change person director company with change date. | Download |
2018-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-01 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-08-01 | Officers | Appoint person director company with name date. | Download |
2017-08-01 | Officers | Appoint person director company with name date. | Download |
2017-08-01 | Officers | Appoint person director company with name date. | Download |
2017-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-09 | Officers | Appoint person director company with name date. | Download |
2016-11-09 | Officers | Appoint person director company with name date. | Download |
2016-08-16 | Annual return | Annual return company with made up date no member list. | Download |
2016-07-26 | Address | Change sail address company with old address new address. | Download |
2016-05-27 | Officers | Termination secretary company with name termination date. | Download |
2016-05-19 | Officers | Termination director company with name termination date. | Download |
2016-05-13 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.