TRAININGWISE SCOTLAND CIC

Company Documents

DateDescription
11/04/2411 April 2024 Voluntary strike-off action has been suspended

View Document

11/04/2411 April 2024 Voluntary strike-off action has been suspended

View Document

05/03/245 March 2024 First Gazette notice for voluntary strike-off

View Document

05/03/245 March 2024 First Gazette notice for voluntary strike-off

View Document

22/02/2422 February 2024 Application to strike the company off the register

View Document

19/02/2419 February 2024 Notification of a person with significant control statement

View Document

19/02/2419 February 2024 Cessation of David Anthony Walthall as a person with significant control on 2024-02-01

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-13 with updates

View Document

21/03/2321 March 2023 Director's details changed for Mr Brian Anthony Mcnally on 2023-03-21

View Document

28/02/2328 February 2023 Registered office address changed from Block 6 Unit 3 Midfield Court Mitchelston Industrial Estate Kirkcaldy KY1 3NH Scotland to 48 Clyde Offices, 2nd Floor 48 West George Street Glasgow G2 1BP on 2023-02-28

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-13 with updates

View Document

04/11/224 November 2022 Amended micro company accounts made up to 2021-03-31

View Document

03/11/223 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

08/12/218 December 2021 Termination of appointment of Zoe Louise Walthall as a director on 2021-11-30

View Document

06/10/216 October 2021 Registered office address changed from Kingfisher Cottage Crook of Devon Kinross KY13 0UL Scotland to Business Incubator Kirkcaldy Myregormie Place Mitchelston Industrial Estate Kirkcaldy KY1 3NA on 2021-10-06

View Document

13/05/2013 May 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/05/2020

View Document

13/05/2013 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ANTHONY WALTHALL

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

26/03/1926 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company