Dissolved
Dissolved 2017-08-23
Company Information for INTER-TRAINING LIMITED
DUNFERMLINE, FIFE, KY11,
|
Company Registration Number
SC156146
Private Limited Company
Dissolved Dissolved 2017-08-23 |
Company Name | |
---|---|
INTER-TRAINING LIMITED | |
Legal Registered Office | |
DUNFERMLINE FIFE | |
Company Number | SC156146 | |
---|---|---|
Date formed | 1995-02-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-02-28 | |
Date Dissolved | 2017-08-23 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 18:02:41 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
INTER-TRAINING (SYSTEMS) LTD. | 28 BROAD STREET PETERHEAD ABERDEENSHIRE AB42 1BY | Active | Company formed on the 1998-03-04 | |
INTER-TRAINING AS | Kirkeveien 47B OSLO 0368 | Active | Company formed on the 1984-04-10 |
Officer | Role | Date Appointed |
---|---|---|
ANN MURNEY |
||
ROBERT MURNEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary | ||
JORDANS (SCOTLAND) LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 06/04/2016 FROM C/O THE A9 PARTNERSHIP LIMITED CHARTERED ACCOUNTANTS 57/59 HIGH STREET DUNBLANE PERTHSHIRE FK15 0EE | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 08/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/02/16 FULL LIST | |
AA | 28/02/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/02/15 FULL LIST | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/02/14 FULL LIST | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AR01 | 23/02/13 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O MR. ROBERT MURNEY INTER-TRAINING LTD. WATERSIDE HOUSE WATERSIDE OF KINNABER BY MONTROSE ANGUS DD10 0AQ SCOTLAND | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 23/02/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MURNEY / 23/02/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS ANN MURNEY / 23/02/2012 | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 23/02/11 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS ANN MURNEY / 23/02/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MURNEY / 23/02/2011 | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 23/02/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANN MURNEY / 23/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MURNEY / 23/02/2010 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/03/2009 FROM WATERSIDE HOUSE WATERSIDE OF KINNABER BY MONTROSE DD10 0AQ | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 23/02/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363s | RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363s | RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 | |
363s | RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 | |
363s | RETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 | |
363s | RETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00 | |
363s | RETURN MADE UP TO 23/02/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 | |
363s | RETURN MADE UP TO 23/02/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/02/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97 | |
363s | RETURN MADE UP TO 23/02/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363(287) | REGISTERED OFFICE CHANGED ON 18/03/96 | |
363s | RETURN MADE UP TO 23/02/96; FULL LIST OF MEMBERS | |
88(2)R | AD 23/02/95--------- £ SI 98@1=98 £ IC 2/100 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 24/02/95 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-04-18 |
Resolutions for Winding-up | 2016-04-12 |
Appointment of Liquidators | 2016-04-12 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
|
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 INTER-TRAINING LIMITED
The top companies supplying to UK government with the same SIC code (85590 - Other education not elsewhere classified) as INTER-TRAINING LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | INTER-TRAINING LIMITED | Event Date | 2017-04-10 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the Final Meeting of Members of the above-named Company will be held within the offices of Thomson Cooper, 3 Castle Court, Dunfermline, KY11 8PB on 19 May 2017 at 10.00 am for the purposes of having an account laid before the members showing how the winding-up has been conducted and the property of the Company disposed of, and hearing any explanation that may be given by the Liquidator and determining whether or not the Liquidator should be released. Any member entitled to attend and vote at the above Meeting is entitled to appoint a proxy to attend and vote on their behalf. A proxy need not be a member of the company. A proxy form to be used at the Meeting must be lodged with the Liquidator prior to or at the meeting. Date of Appointment: 30 March 2016. Office Holder details: Richard Gardiner (IP No. 9488) of Thomson Cooper, 3 Castle Court, Dunfermline, KY11 8PB. Further details contact: Richard Gardiner, Tel: 01383 628800. Derek Simpson, Email: dsimpson@thomsoncooper.com Ag HF10984 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | INTER-TRAINING LIMITED | Event Date | 2016-03-30 |
At an Extraordinary General Meeting of the company duly convened and held within the offices of The A9 Partnership Ltd, 57/59 High Street, Dunblane, FK15 0EE on Wednesday 30th March 2016 the following resolutions were passed as special resolutions. That the company be wound up voluntarily. That the liquidator be and is hereby authorised to divide among the members either in specie or in kind the whole or any part of the assets of the company Robert Murney : Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | INTER-TRAINING LIMITED | Event Date | 2016-03-30 |
Richard Gardiner , Thomson Cooper , 3 Castle Court, Carnegie Campus, Dunfermline, Fife, KY11 8PB . Further details contact: email: dsimpson@thomsoncooper.com, Tel: 01383 628800 : | |||
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. |