Company Information for OUTREACH TRAINING COMPANY LIMITED
22 NORTH LATCH ROAD, BRECHIN, ANGUS, DD9 6LE,
|
Company Registration Number
SC195347
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
OUTREACH TRAINING COMPANY LIMITED | ||
Legal Registered Office | ||
22 NORTH LATCH ROAD BRECHIN ANGUS DD9 6LE Other companies in DD9 | ||
Previous Names | ||
|
Company Number | SC195347 | |
---|---|---|
Company ID Number | SC195347 | |
Date formed | 1999-04-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/04/2018 | |
Account next due | 31/01/2020 | |
Latest return | 16/04/2016 | |
Return next due | 14/05/2017 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2018-12-05 06:40:01 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CLAIRE CURNIN |
||
IVAN WILLIAM CORNFORD |
||
CHRISTOPHER JOHN CURNIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SARAH DUNDAS |
Company Secretary | ||
THOMAS DAILEY |
Director | ||
ROSALIND MARY FLETCHER |
Director | ||
PETER STEVENSON PHILIP |
Director | ||
BLACKADDERS LLP |
Company Secretary | ||
BLACKADDERS SOLICITORS |
Company Secretary | ||
ALLAN KEIR |
Director | ||
LEON SARANDIS |
Director | ||
CAMPBELL JOHN SCOTT CLARK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MONTROSE GOLF LINKS LIMITED | Director | 2013-08-19 | CURRENT | 2004-03-26 | Active | |
ANGUS CARE LTD | Director | 2013-04-05 | CURRENT | 2013-04-05 | Dissolved 2017-08-29 |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/18, WITH NO UPDATES | |
LATEST SOC | 18/04/17 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/04/16 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 16/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/04/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 16/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/04/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 16/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/04/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Ivan William Cornford on 2013-04-01 | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY SARAH DUNDAS | |
AP03 | Appointment of Claire Curnin as company secretary | |
AD01 | REGISTERED OFFICE CHANGED ON 18/09/12 FROM 100 East High Street Forfar Angus DD8 2ET United Kingdom | |
AR01 | 16/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/04/11 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS DAILEY | |
CH01 | Director's details changed for Ivan William Cornford on 2011-01-13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROSALIND FLETCHER | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 28/05/2010 FROM 4 GRAMPIAN PARK FORFAR ANGUS DD8 1DD | |
AR01 | 16/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROSALIND MARY FLETCHER / 16/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DAILEY / 16/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN CURNIN / 16/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IVAN WILLIAM CORNFORD / 16/04/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SARAH DUNDAS / 16/04/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS; AMEND | |
288a | DIRECTOR APPOINTED CHRISTOPHER JOHN CURNIN | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / IVAN CORNFORD / 21/06/2009 | |
363a | RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DAILEY / 01/05/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER PHILIP | |
288a | SECRETARY APPOINTED SARAH DUNDAS | |
CERTNM | COMPANY NAME CHANGED ORCHA TRAINING CENTRE LIMITED CERTIFICATE ISSUED ON 16/02/09 | |
88(2) | AD 14/11/08 GBP SI 2@1=2 GBP IC 2/4 | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED SECRETARY BLACKADDERS LLP | |
287 | REGISTERED OFFICE CHANGED ON 17/09/2008 FROM 30 & 34 REFORM STREET DUNDEE ANGUS DD1 1RJ | |
288a | SECRETARY APPOINTED BLACKADDERS LLP | |
288b | APPOINTMENT TERMINATED SECRETARY BLACKADDERS SOLICITORS | |
363a | RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 16/04/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 16/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 16/04/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.12 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 85600 - Educational support services
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OUTREACH TRAINING COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (85600 - Educational support services) as OUTREACH TRAINING COMPANY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |