About

Registered Number: SC143809
Date of Incorporation: 08/04/1993 (31 years ago)
Company Status: Active
Registered Address: North East Scotland College Aberdeen City Campus, Gallowgate, Aberdeen, AB25 1BN

 

Aberdeen Skills & Enterprise Training Ltd was established in 1993. The current directors of the company are listed as Scott, Sharon Ann, Gossip, Ian Gordon Carslaw, Menzies, Atholl Stuart, Scott, Roderick William, Smith, Peter Douglas, Beare, Maryanne Indra, Beattie, Graham, Capitanchik, David Bernard, Lovie, Raymond, Mcintosh, Thomas Reynolds, Stewart, Karen Marie in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOSSIP, Ian Gordon Carslaw 23 August 2006 - 1
MENZIES, Atholl Stuart 06 September 2010 - 1
BEARE, Maryanne Indra 01 April 2009 31 March 2011 1
BEATTIE, Graham 08 April 1993 11 February 1994 1
CAPITANCHIK, David Bernard 08 April 1993 02 November 1994 1
LOVIE, Raymond 15 July 1993 30 June 1995 1
MCINTOSH, Thomas Reynolds 28 January 1997 11 June 2001 1
STEWART, Karen Marie 01 April 2005 31 March 2012 1
Secretary Name Appointed Resigned Total Appointments
SCOTT, Sharon Ann 08 April 2020 - 1
SCOTT, Roderick William 01 October 2009 07 September 2018 1
SMITH, Peter Douglas 17 September 2018 08 April 2020 1

Filing History

Document Type Date
RESOLUTIONS - N/A 29 April 2020
CC04 - Statement of companies objects 29 April 2020
MA - Memorandum and Articles 29 April 2020
AP03 - Appointment of secretary 15 April 2020
TM02 - Termination of appointment of secretary 13 April 2020
AP01 - Appointment of director 13 April 2020
CS01 - N/A 18 March 2020
TM01 - Termination of appointment of director 08 January 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 02 November 2018
AP03 - Appointment of secretary 16 October 2018
TM02 - Termination of appointment of secretary 15 October 2018
CS01 - N/A 27 March 2018
CH01 - Change of particulars for director 27 February 2018
AA - Annual Accounts 31 October 2017
RESOLUTIONS - N/A 05 May 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 07 November 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 03 December 2015
AA01 - Change of accounting reference date 23 November 2015
AA01 - Change of accounting reference date 07 October 2015
TM01 - Termination of appointment of director 06 May 2015
AR01 - Annual Return 13 April 2015
AP01 - Appointment of director 03 October 2014
AA - Annual Accounts 25 July 2014
AR01 - Annual Return 01 April 2014
AD01 - Change of registered office address 01 April 2014
CH03 - Change of particulars for secretary 01 April 2014
AA01 - Change of accounting reference date 12 February 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 12 November 2012
TM01 - Termination of appointment of director 02 April 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 12 April 2011
TM01 - Termination of appointment of director 31 March 2011
MG01s - Particulars of a charge created by a company registered in Scotland 15 February 2011
AA - Annual Accounts 31 December 2010
AP01 - Appointment of director 07 September 2010
TM01 - Termination of appointment of director 03 September 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AA - Annual Accounts 11 December 2009
AP03 - Appointment of secretary 09 October 2009
TM02 - Termination of appointment of secretary 09 October 2009
363a - Annual Return 08 May 2009
288a - Notice of appointment of directors or secretaries 06 April 2009
288b - Notice of resignation of directors or secretaries 31 March 2009
288a - Notice of appointment of directors or secretaries 03 March 2009
288b - Notice of resignation of directors or secretaries 03 March 2009
288a - Notice of appointment of directors or secretaries 27 January 2009
AA - Annual Accounts 24 December 2008
288a - Notice of appointment of directors or secretaries 17 December 2008
363a - Annual Return 08 April 2008
288c - Notice of change of directors or secretaries or in their particulars 08 April 2008
AA - Annual Accounts 12 December 2007
288a - Notice of appointment of directors or secretaries 26 November 2007
288b - Notice of resignation of directors or secretaries 08 August 2007
363s - Annual Return 10 May 2007
AA - Annual Accounts 15 December 2006
288a - Notice of appointment of directors or secretaries 13 September 2006
363s - Annual Return 10 April 2006
288b - Notice of resignation of directors or secretaries 24 March 2006
AA - Annual Accounts 05 December 2005
363s - Annual Return 27 April 2005
288a - Notice of appointment of directors or secretaries 14 April 2005
288a - Notice of appointment of directors or secretaries 14 April 2005
288a - Notice of appointment of directors or secretaries 08 April 2005
288a - Notice of appointment of directors or secretaries 08 April 2005
288b - Notice of resignation of directors or secretaries 08 April 2005
288b - Notice of resignation of directors or secretaries 08 April 2005
RESOLUTIONS - N/A 28 February 2005
AA - Annual Accounts 10 January 2005
363s - Annual Return 17 April 2004
AA - Annual Accounts 26 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 2003
287 - Change in situation or address of Registered Office 12 June 2003
363s - Annual Return 18 April 2003
288a - Notice of appointment of directors or secretaries 04 April 2003
AA - Annual Accounts 23 December 2002
363s - Annual Return 19 April 2002
288a - Notice of appointment of directors or secretaries 19 April 2002
AA - Annual Accounts 14 March 2002
288b - Notice of resignation of directors or secretaries 25 June 2001
363s - Annual Return 01 May 2001
AA - Annual Accounts 26 April 2001
RESOLUTIONS - N/A 10 April 2001
RESOLUTIONS - N/A 10 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2001
123 - Notice of increase in nominal capital 10 April 2001
RESOLUTIONS - N/A 09 August 2000
MEM/ARTS - N/A 09 August 2000
363s - Annual Return 26 April 2000
288a - Notice of appointment of directors or secretaries 29 March 2000
225 - Change of Accounting Reference Date 20 March 2000
AA - Annual Accounts 26 August 1999
363s - Annual Return 06 May 1999
AA - Annual Accounts 05 August 1998
363s - Annual Return 29 April 1998
AA - Annual Accounts 14 August 1997
363s - Annual Return 07 May 1997
288a - Notice of appointment of directors or secretaries 12 February 1997
AA - Annual Accounts 10 September 1996
363s - Annual Return 10 April 1996
AA - Annual Accounts 07 December 1995
288 - N/A 30 June 1995
363s - Annual Return 25 April 1995
288 - N/A 09 November 1994
AA - Annual Accounts 29 September 1994
288 - N/A 21 July 1994
363s - Annual Return 01 June 1994
288 - N/A 14 February 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 January 1994
NEWINC - New incorporation documents 08 April 1993

Mortgages & Charges

Description Date Status Charge by
Floating charge 09 February 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.