UKBizDB.co.uk

THE SCOTTISH TRADITIONAL SKILLS TRAINING CENTRE

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

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.

Company Information

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:
  • 85320 - Technical and vocational secondary education
  • 85590 - Other education n.e.c.
  • 91012 - Archives activities

Office Address & Contact

Registered Address:Strathdeveron House, Steven Road, Huntly, Aberdeenshire, AB54 8SX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Durnhill Farm, Portsoy, Banff, United Kingdom, AB45 2YX

Director24 February 2016Active
Towie Barclay Castle, Auchterless, Turriff, Scotland, AB53 8EP

Director17 December 2010Active
34 Crovie Village, Gardenstown, Banff, United Kingdom, AB45 3JQ

Director24 February 2017Active
Upper Ruthven House, Dinnet, Aboyne, United Kingdom, AB34 5LT

Director13 December 2018Active
12 St Peters Road, St Leonards, East Sussex, United Kingdom, TN37 6JG

Director24 February 2017Active
12, Esslemont Drive, Inverurie, Scotland, AB51 3UP

Director09 February 2015Active
Nether Ardgrain, Ellon, United Kingdom, AB41 8RA

Director24 February 2017Active
1 Rutland Court, Edinburgh, EH3 8EY

Secretary24 May 2006Active
Glenbirnie, Deveron Road, Huntly, Scotland, AB54 8DU

Secretary03 December 2010Active
3 Gowanbrae Road, Bieldside, Aberdeen, AB15 9AQ

Secretary23 May 2006Active
34 Fairview Crescent, Aberdeen, AB22 8TL

Director03 November 2006Active
Bellwood Lodge, Old Town Road, Aboyne, AB34 5QH

Director03 October 2008Active
Durn Hill Farm, Portsoy, Banff, United Kingdom, AB45 2YX

Director16 December 2011Active
Stewart Milne Group, Mosscroft Avenue, Westhill Industrial Estate, Westhill, Scotland, AB32 6JQ

Director08 February 2010Active
Glen Ferrick Lodge, Finzean, Banchory, AB31 6NG

Director23 May 2006Active
Tillybardine, Woodside, Northmuir, Kirriemuir, Scotland, DD8 4PG

Director12 December 2013Active
2 Linden Avenue, Sale, M33 6RS

Director23 May 2006Active
South Lediken Studios, Insch, Aberdeenshire, United Kingdom, AB52 6SH

Director16 December 2011Active
Westertown, Rothienorman, Inverurie, AB51 8US

Director23 May 2006Active
Scott Sutherland School Of Architecture, Robert Gordon University, Garthdee Road, Aberdeen, Scotland, AB10 7QB

Director26 March 2010Active
North Lurg, Midmar, Inverurie, AB51 7NB

Director23 May 2006Active
Smiddy Cottage, Disblair, Newmachar, AB21 0QJ

Director23 May 2006Active
Grandhome, Danestone, Aberdeen, AB22 8AR

Director23 May 2006Active
26 South Avenue, Cults, Aberdeen, AB15 9LP

Director03 November 2006Active
Alyeska, 2 Riverside Blackhall, Banchory, AB31 6PS

Director23 May 2006Active
Adenlea, Abbey Street, Old Deer, Peterhead, Scotland, AB42 5LN

Director09 February 2015Active
Fordale House, Rathen, Fraserburgh, AB43 8UL

Director09 February 2007Active
Norrgard, 83 Wards Road, Elgin, United Kingdom, IV30 1TE

Director16 December 2011Active

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
2021-07-20Gazette

Gazette dissolved voluntary.

Download
2021-06-18Dissolution

Dissolution voluntary strike off suspended.

Download
2021-05-04Gazette

Gazette notice voluntary.

Download
2021-04-23Dissolution

Dissolution application strike off company.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-02-05Accounts

Accounts with accounts type total exemption full.

Download
2019-07-22Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Accounts

Accounts with accounts type total exemption full.

Download
2018-12-18Officers

Appoint person director company with name date.

Download
2018-07-09Confirmation statement

Confirmation statement with no updates.

Download
2018-06-04Officers

Change person director company with change date.

Download
2018-01-09Accounts

Accounts with accounts type total exemption full.

Download
2017-08-01Confirmation statement

Confirmation statement with updates.

Download
2017-08-01Persons with significant control

Notification of a person with significant control statement.

Download
2017-08-01Officers

Appoint person director company with name date.

Download
2017-08-01Officers

Appoint person director company with name date.

Download
2017-08-01Officers

Appoint person director company with name date.

Download
2017-01-12Accounts

Accounts with accounts type total exemption full.

Download
2016-11-09Officers

Appoint person director company with name date.

Download
2016-11-09Officers

Appoint person director company with name date.

Download
2016-08-16Annual return

Annual return company with made up date no member list.

Download
2016-07-26Address

Change sail address company with old address new address.

Download
2016-05-27Officers

Termination secretary company with name termination date.

Download
2016-05-19Officers

Termination director company with name termination date.

Download
2016-05-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.