About

Registered Number: SC275537
Date of Incorporation: 03/11/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: First Floor Aurora House, 8 Inverness Campus, Inverness, IV2 5NA

 

Established in 2004, Training Competency Consultancy Ltd has its registered office in Inverness, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. The companies directors are listed as Macdonald, James Donald, Murphy, Lisa Anne, Murphy, Elsie Jeannie, Murphy, James Martin, Murphy, Lisa in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURPHY, Elsie Jeannie 21 September 2006 08 August 2007 1
MURPHY, James Martin 03 November 2004 28 June 2013 1
MURPHY, Lisa 25 June 2009 16 March 2015 1
Secretary Name Appointed Resigned Total Appointments
MACDONALD, James Donald 27 September 2012 01 February 2019 1
MURPHY, Lisa Anne 08 August 2007 18 May 2011 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 20 July 2020
TM01 - Termination of appointment of director 20 July 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 06 November 2019
PSC05 - N/A 06 November 2019
TM01 - Termination of appointment of director 13 September 2019
TM02 - Termination of appointment of secretary 13 September 2019
AD01 - Change of registered office address 25 March 2019
AP01 - Appointment of director 21 February 2019
TM01 - Termination of appointment of director 21 February 2019
AP01 - Appointment of director 21 February 2019
AA - Annual Accounts 27 December 2018
PARENT_ACC - N/A 27 December 2018
AGREEMENT2 - N/A 27 December 2018
GUARANTEE2 - N/A 27 December 2018
CS01 - N/A 15 November 2018
PSC05 - N/A 15 November 2018
CH01 - Change of particulars for director 29 January 2018
AA - Annual Accounts 27 December 2017
PARENT_ACC - N/A 27 December 2017
AGREEMENT2 - N/A 27 December 2017
GUARANTEE2 - N/A 27 December 2017
CS01 - N/A 17 November 2017
AA - Annual Accounts 29 December 2016
PARENT_ACC - N/A 29 December 2016
AGREEMENT2 - N/A 29 December 2016
GUARANTEE2 - N/A 29 December 2016
CS01 - N/A 16 November 2016
AUD - Auditor's letter of resignation 18 May 2016
AA - Annual Accounts 18 January 2016
PARENT_ACC - N/A 18 January 2016
GUARANTEE2 - N/A 18 January 2016
AGREEMENT2 - N/A 23 December 2015
AR01 - Annual Return 01 December 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 December 2015
AD01 - Change of registered office address 01 December 2015
TM01 - Termination of appointment of director 18 March 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 27 November 2014
CH01 - Change of particulars for director 27 November 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 26 November 2013
TM01 - Termination of appointment of director 18 July 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 10 December 2012
AP03 - Appointment of secretary 19 November 2012
TM01 - Termination of appointment of director 19 November 2012
TM02 - Termination of appointment of secretary 19 November 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 03 February 2012
AR01 - Annual Return 24 November 2011
CH01 - Change of particulars for director 24 November 2011
CH01 - Change of particulars for director 24 November 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 November 2011
MG01s - Particulars of a charge created by a company registered in Scotland 22 November 2011
AP01 - Appointment of director 11 November 2011
AA - Annual Accounts 20 October 2011
RESOLUTIONS - N/A 01 June 2011
AP01 - Appointment of director 01 June 2011
AP01 - Appointment of director 01 June 2011
AD01 - Change of registered office address 01 June 2011
TM02 - Termination of appointment of secretary 01 June 2011
AP01 - Appointment of director 01 June 2011
AP03 - Appointment of secretary 01 June 2011
RESOLUTIONS - N/A 24 May 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 24 May 2011
AR01 - Annual Return 12 November 2010
AA - Annual Accounts 16 June 2010
AR01 - Annual Return 03 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 October 2009
AP01 - Appointment of director 22 October 2009
288c - Notice of change of directors or secretaries or in their particulars 06 September 2009
288c - Notice of change of directors or secretaries or in their particulars 03 September 2009
AA - Annual Accounts 23 June 2009
363a - Annual Return 06 November 2008
AA - Annual Accounts 25 July 2008
287 - Change in situation or address of Registered Office 09 April 2008
287 - Change in situation or address of Registered Office 11 March 2008
363s - Annual Return 05 January 2008
288a - Notice of appointment of directors or secretaries 04 January 2008
288b - Notice of resignation of directors or secretaries 13 December 2007
288b - Notice of resignation of directors or secretaries 13 December 2007
363a - Annual Return 06 November 2007
AA - Annual Accounts 16 July 2007
353a - Register of members in non-legible form 03 May 2007
287 - Change in situation or address of Registered Office 01 December 2006
363a - Annual Return 14 November 2006
353a - Register of members in non-legible form 14 November 2006
287 - Change in situation or address of Registered Office 14 November 2006
288a - Notice of appointment of directors or secretaries 09 November 2006
288b - Notice of resignation of directors or secretaries 06 October 2006
225 - Change of Accounting Reference Date 10 August 2006
288b - Notice of resignation of directors or secretaries 31 July 2006
288a - Notice of appointment of directors or secretaries 31 July 2006
288c - Notice of change of directors or secretaries or in their particulars 23 May 2006
287 - Change in situation or address of Registered Office 05 May 2006
AA - Annual Accounts 31 March 2006
363a - Annual Return 14 December 2005
288c - Notice of change of directors or secretaries or in their particulars 13 December 2005
288c - Notice of change of directors or secretaries or in their particulars 13 December 2005
287 - Change in situation or address of Registered Office 13 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2005
287 - Change in situation or address of Registered Office 03 November 2005
288c - Notice of change of directors or secretaries or in their particulars 02 November 2005
410(Scot) - N/A 29 January 2005
288c - Notice of change of directors or secretaries or in their particulars 11 January 2005
225 - Change of Accounting Reference Date 30 November 2004
288a - Notice of appointment of directors or secretaries 24 November 2004
288a - Notice of appointment of directors or secretaries 23 November 2004
288b - Notice of resignation of directors or secretaries 05 November 2004
288b - Notice of resignation of directors or secretaries 05 November 2004
NEWINC - New incorporation documents 03 November 2004

Mortgages & Charges

Description Date Status Charge by
Floating charge 15 November 2011 Outstanding

N/A

Floating charge 21 January 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.