TRAINING COMPETENCY CONSULTANCY LTD. - INVERNESS


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-27 View Report
Officers. Change date: 2020-02-01. Officer name: Mr John Angus Macgregor. 2023-04-06 View Report
Gazette. Gazette filings brought up to date. 2023-03-01 View Report
Accounts. Accounts type dormant. 2023-02-28 View Report
Gazette. Gazette notice compulsory. 2023-02-28 View Report
Confirmation statement. Statement with no updates. 2022-11-03 View Report
Accounts. Accounts type dormant. 2021-12-23 View Report
Confirmation statement. Statement with no updates. 2021-11-17 View Report
Accounts. Accounts type dormant. 2021-03-15 View Report
Confirmation statement. Statement with no updates. 2020-11-18 View Report
Officers. Officer name: Andrew Campbell Matheson. Termination date: 2020-07-14. 2020-07-20 View Report
Officers. Officer name: Iain Ross Macgregor. Termination date: 2020-07-14. 2020-07-20 View Report
Accounts. Accounts type full. 2019-12-10 View Report
Confirmation statement. Statement with no updates. 2019-11-06 View Report
Persons with significant control. Psc name: Isleburn Limited. Change date: 2019-02-01. 2019-11-06 View Report
Officers. Termination date: 2019-02-01. Officer name: James Donald Macdonald. 2019-09-13 View Report
Officers. Termination date: 2019-02-01. Officer name: James Donald Macdonald. 2019-09-13 View Report
Address. Change date: 2019-03-25. New address: First Floor Aurora House 8 Inverness Campus Inverness IV2 5NA. Old address: 13 Henderson Road Inverness IV1 1SN. 2019-03-25 View Report
Officers. Appointment date: 2019-02-01. Officer name: Mr Andrew Campbell Matheson. 2019-02-21 View Report
Officers. Termination date: 2019-02-01. Officer name: Roderick James Macgregor. 2019-02-21 View Report
Officers. Officer name: Mr John Angus Macgregor. Appointment date: 2019-02-01. 2019-02-21 View Report
Accounts. Accounts type audit exemption subsiduary. 2018-12-27 View Report
Accounts. Legacy. 2018-12-27 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/18. 2018-12-27 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/03/18. 2018-12-27 View Report
Confirmation statement. Statement with no updates. 2018-11-15 View Report
Persons with significant control. Change date: 2017-04-06. Psc name: Global Energy Resource Management Ltd. 2018-11-15 View Report
Officers. Change date: 2018-01-29. Officer name: Mr James Donald Macdonald. 2018-01-29 View Report
Accounts. Accounts type audit exemption subsiduary. 2017-12-27 View Report
Accounts. Legacy. 2017-12-27 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/17. 2017-12-27 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/03/17. 2017-12-27 View Report
Confirmation statement. Statement with no updates. 2017-11-17 View Report
Accounts. Accounts type audit exemption subsiduary. 2016-12-29 View Report
Accounts. Legacy. 2016-12-29 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 01/04/16. 2016-12-29 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 01/04/16. 2016-12-29 View Report
Confirmation statement. Statement with updates. 2016-11-16 View Report
Auditors. Auditors resignation company. 2016-05-18 View Report
Accounts. Accounts type audit exemption subsiduary. 2016-01-18 View Report
Accounts. Legacy. 2016-01-18 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/03/15. 2016-01-18 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/15. 2015-12-23 View Report
Annual return. With made up date full list shareholders. 2015-12-01 View Report
Address. Old address: In-Spec House Wellheads Drive Dyce Aberdeen AB21 7GQ United Kingdom. New address: 13 Henderson Road Inverness IV1 1SN. 2015-12-01 View Report
Address. Old address: In-Spec House Wellheads Drive Dyce Aberdeen Aberdeenshire AB21 7GQ. New address: 13 Henderson Road Inverness IV1 1SN. Change date: 2015-12-01. 2015-12-01 View Report
Officers. Termination date: 2015-03-16. Officer name: Lisa Murphy. 2015-03-18 View Report
Accounts. Accounts type full. 2015-01-05 View Report
Annual return. With made up date full list shareholders. 2014-11-27 View Report
Officers. Change date: 2014-10-31. Officer name: Lisa Murphy. 2014-11-27 View Report