COMMISSIONING OPERATION AND TRAINING SERVICES LIMITED
CUMBERNAULD


Company number SC085537
Status Active
Incorporation Date 17 November 1983
Company Type Private Limited Company
Address 55 MAIN STREET, THE VILLAGE, CUMBERNAULD, G67 1RT
Home Country United Kingdom
Nature of Business 71200 - Technical testing and analysis
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Amended total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 12 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of COMMISSIONING OPERATION AND TRAINING SERVICES LIMITED are www.commissioningoperationandtrainingservices.co.uk, and www.commissioning-operation-and-training-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eleven months. Commissioning Operation and Training Services Limited is a Private Limited Company. The company registration number is SC085537. Commissioning Operation and Training Services Limited has been working since 17 November 1983. The present status of the company is Active. The registered address of Commissioning Operation and Training Services Limited is 55 Main Street The Village Cumbernauld G67 1rt. . BREDDY, Nicholas George Tarleton is a Secretary of the company. BREDDY, Nicholas George Tarleton is a Director of the company. STURROCK, Graeme Christie is a Director of the company. Secretary BREDDY, Colin George has been resigned. Director BREDDY, Colin George has been resigned. Director BREDDY, Helen May Ramsay has been resigned. Director BREDDY, Helen May Ramsay has been resigned. The company operates in "Technical testing and analysis".


Current Directors

Secretary
BREDDY, Nicholas George Tarleton
Appointed Date: 01 December 1994

Director
BREDDY, Nicholas George Tarleton
Appointed Date: 01 November 1990
60 years old

Director
STURROCK, Graeme Christie
Appointed Date: 29 November 1991
64 years old

Resigned Directors

Secretary
BREDDY, Colin George
Resigned: 01 December 1994

Director
BREDDY, Colin George
Resigned: 01 December 1994
83 years old

Director
BREDDY, Helen May Ramsay
Resigned: 29 November 1991
81 years old

Director
BREDDY, Helen May Ramsay
Resigned: 29 November 1991

Persons With Significant Control

Mr Nicholas George Tarleton Breddy
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Graeme Christie Sturrock
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COMMISSIONING OPERATION AND TRAINING SERVICES LIMITED Events

30 Dec 2016
Amended total exemption small company accounts made up to 31 December 2015
19 Oct 2016
Confirmation statement made on 12 October 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
31 Dec 2015
Amended total exemption small company accounts made up to 31 December 2014
09 Nov 2015
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 200

...
... and 81 more events
13 Nov 1987
Accounts made up to 31 December 1986

13 Nov 1987
Return made up to 31/05/87; full list of members

16 Mar 1987
Registered office changed on 16/03/87 from: unit A20 clyde workshop fullarton road tollcross glasgow G32 8YL

13 Feb 1987
Return made up to 15/05/86; full list of members

09 Jun 1986
Accounts for a medium company made up to 31 December 1985