Background WavePink WaveYellow Wave

SNIPEF TRAINING SERVICES LTD. (SC082700)

SNIPEF TRAINING SERVICES LTD. (SC082700) is an active UK company. incorporated on 14 April 1983. with registered office in Edinburgh. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. SNIPEF TRAINING SERVICES LTD. has been registered for 42 years. Current directors include CRAIG, Steven, DOHERTY, John, GIBB, Raymond and 1 others.

Company Number
SC082700
Status
active
Type
ltd
Incorporated
14 April 1983
Age
42 years
Address
Bellevue House, Edinburgh, EH7 4GH
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
CRAIG, Steven, DOHERTY, John, GIBB, Raymond, SHARP, Duncan William
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SNIPEF TRAINING SERVICES LTD.

SNIPEF TRAINING SERVICES LTD. is an active company incorporated on 14 April 1983 with the registered office located in Edinburgh. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. SNIPEF TRAINING SERVICES LTD. was registered 42 years ago.(SIC: 94990)

Status

active

Active since 42 years ago

Company No

SC082700

LTD Company

Age

42 Years

Incorporated 14 April 1983

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 17 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 10 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026

Previous Company Names

S P TRAINING SERVICES LIMITED
From: 14 April 1983To: 21 December 2000
Contact
Address

Bellevue House 22 Hopetoun Street Edinburgh, EH7 4GH,

Previous Addresses

2 Walker Street Edinburgh EH3 7LB
From: 14 April 1983To: 23 July 2010
Timeline

33 key events • 1983 - 2025

Funding Officers Ownership
Company Founded
Apr 83
Director Joined
Jun 10
Director Left
Jun 10
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Joined
May 12
Director Left
May 13
Director Joined
May 13
Director Joined
May 14
Director Left
May 14
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
May 21
Director Joined
May 21
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
May 23
Director Left
May 23
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

HODGSON, Fiona Lindsay

Active
22 Hopetoun Street, EdinburghEH7 4GH
Secretary
Appointed 27 May 2016

CRAIG, Steven

Active
22 Hopetoun Street, EdinburghEH7 4GH
Born July 1963
Director
Appointed 24 May 2024

DOHERTY, John

Active
Hopetoun Street, EdinburghEH7 4GH
Born September 1967
Director
Appointed 27 May 2022

GIBB, Raymond

Active
22 Hopetoun Street, EdinburghEH7 4GH
Born July 1963
Director
Appointed 06 Jun 2025

SHARP, Duncan William

Active
22 Hopetoun Street, EdinburghEH7 4GH
Born January 1957
Director
Appointed 19 May 2023

BURGON, Robert Douglas

Resigned
Trotters End 16 Netherlaw, North BerwickEH39 4RF
Secretary
Appointed N/A
Resigned 27 May 2016

ANDERSON, William

Resigned
55 Victoria Road, GlasgowG66 5AP
Born December 1920
Director
Appointed N/A
Resigned 27 May 1995

BARRETT, Francis Anthony

Resigned
23 Upper Gray Street, EdinburghEH9 1SN
Born June 1938
Director
Appointed N/A
Resigned 27 May 1994

BAXTER, George Morrison

Resigned
22 Hopetoun Street, EdinburghEH7 4GH
Born September 1952
Director
Appointed 21 May 2021
Resigned 06 Jun 2025

BUTTER, James Ross

Resigned
22 Hopetoun Street, EdinburghEH7 4GH
Born December 1966
Director
Appointed 24 May 2019
Resigned 24 May 2024

DICK, Robert Lawson

Resigned
8 Noran Avenue, DundeeDD4 7NF
Born December 1926
Director
Appointed N/A
Resigned 22 May 1992

EDWARD, Hamish Watson

Resigned
Newton Cottage, ArbroathDD11 2RA
Born May 1937
Director
Appointed 28 May 1999
Resigned 06 Jun 2003

EDWARD, Hamish Watson

Resigned
Monument Cottage, MonikieDD5 3QN
Born May 1937
Director
Appointed 26 May 1995
Resigned 22 May 1998

FLEMING, Preston James

Resigned
Main Road, DumbartonG82 5NY
Born January 1958
Director
Appointed 22 May 2009
Resigned 25 May 2013

GALLOWAY, Thomas Fleming

Resigned
Pathhead, DouglasML11 0QJ
Born May 1941
Director
Appointed 23 May 2008
Resigned 27 Aug 2011

GARNHAM, Ronald Edward

Resigned
4 Coupar Angus Road, DundeeDD2 3HN
Born February 1947
Director
Appointed 25 May 2001
Resigned 13 May 2005

HADDEN, Neil Simpson

Resigned
Chanonry Street, ElginIV30 6NF
Born February 1960
Director
Appointed 26 May 2017
Resigned 27 May 2022

HALL, Robin David

Resigned
22 Hopetoun Street, EdinburghEH7 4GH
Born December 1969
Director
Appointed 24 May 2019
Resigned 19 May 2023

HUNTER, John Robin

Resigned
54 Dumgoyne Drive, GlasgowG61 3AW
Director
Appointed N/A
Resigned 25 May 1990

KING, Edward

Resigned
1 Pine Court, DouneFK16 6JE
Born September 1956
Director
Appointed 26 May 1995
Resigned 26 May 2000

LAWRENCE, Ogilvie Fraser

Resigned
RaitPH2 7RT
Born October 1952
Director
Appointed 21 May 2010
Resigned 24 May 2014

LEONARD, John

Resigned
22 Hopetoun Street, EdinburghEH7 4GH
Born May 1960
Director
Appointed 25 May 2013
Resigned 26 May 2017

LESLIE, Raymond

Resigned
High Street, LossiemouthIV31 6PH
Born September 1958
Director
Appointed 28 May 2011
Resigned 29 May 2015

MAIR, David

Resigned
3 Wallacebrae Place, AberdeenAB22 8YP
Born March 1949
Director
Appointed 25 May 1990
Resigned 23 May 1997

MARTIN, Ronald

Resigned
Norleen, StenhousemuirFK5 4DL
Born July 1950
Director
Appointed 22 May 1992
Resigned 26 May 1995

MATHESON, Gordon Stewart

Resigned
22 Hopetoun Street, EdinburghEH7 4GH
Born March 1961
Director
Appointed 27 May 2016
Resigned 21 May 2021

MCARTHUR, David Tom

Resigned
Ravenside Grange Of Barry Road, CarnoustieDD7 7RP
Born July 1939
Director
Appointed 24 May 1991
Resigned 02 Aug 1992

MCINTOSH, William Allan

Resigned
9 Whinhill Gardens, AberdeenAB11 7WD
Born April 1949
Director
Appointed 22 May 1998
Resigned 21 May 2004

MENZIES, Murray Whitton

Resigned
4 Forest Drive, InvernessIV1 2HT
Born April 1948
Director
Appointed N/A
Resigned 26 May 1995

MOWAT, Alistair Roderick

Resigned
Hillair, KintoreAB51 0YS
Born January 1953
Director
Appointed 25 May 2007
Resigned 28 May 2011

MUIR, Kenneth Arthur

Resigned
Glasgow Road, BlanefieldG63 9BP
Born April 1958
Director
Appointed 07 Jun 2002
Resigned 26 May 2006

NICOLL, Grant

Resigned
37 Ferry Road, DundeeDD5 4NU
Born February 1941
Director
Appointed 25 May 1990
Resigned 28 May 1999

PARK, John Bruce

Resigned
8 Dalziel Drive, GlasgowG41 4PT
Born January 1939
Director
Appointed N/A
Resigned 25 May 1990

SMITH, William David

Resigned
1f Highfield Court Highfield Drive, GlasgowG12 0HH
Director
Appointed 27 May 1995
Resigned 28 Oct 1999

STEVENSON, Robert David

Resigned
1 Toberhewny Manor, LurganBT67 7XX
Born July 1959
Director
Appointed 26 May 2000
Resigned 25 May 2007

Persons with significant control

1

Hopetoun Street, EdinburghEH7 4GH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

169

Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 April 2025
AAAnnual Accounts
Accounts With Accounts Type Small
2 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2022
TM01Termination of Director
Accounts With Accounts Type Small
3 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
19 July 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
17 December 2020
CH01Change of Director Details
Accounts With Accounts Type Small
31 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 January 2020
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
31 July 2019
CH01Change of Director Details
Accounts With Accounts Type Small
24 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2017
TM01Termination of Director
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
12 May 2017
AAAnnual Accounts
Accounts With Accounts Type Full
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Appoint Person Director Company With Name
6 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2016
TM01Termination of Director
Appoint Person Secretary Company With Name
6 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 June 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 June 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 June 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 June 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
27 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Auditors Resignation Company
20 October 2014
AUDAUD
Accounts With Accounts Type Full
28 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
26 May 2014
AP01Appointment of Director
Termination Director Company With Name
26 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Full
13 June 2013
AAAnnual Accounts
Termination Director Company With Name
28 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
28 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Appoint Person Director Company With Name
15 May 2012
AP01Appointment of Director
Accounts With Accounts Type Full
3 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
1 September 2011
AP01Appointment of Director
Termination Director Company With Name
1 September 2011
TM01Termination of Director
Termination Director Company With Name
1 September 2011
TM01Termination of Director
Accounts With Accounts Type Full
12 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
23 July 2010
AD01Change of Registered Office Address
Termination Director Company With Name
30 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
25 June 2010
AP01Appointment of Director
Accounts With Accounts Type Full
7 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Accounts With Accounts Type Full
12 June 2009
AAAnnual Accounts
Legacy
2 June 2009
288bResignation of Director or Secretary
Legacy
28 May 2009
288aAppointment of Director or Secretary
Legacy
21 May 2009
363aAnnual Return
Legacy
15 December 2008
288aAppointment of Director or Secretary
Legacy
19 May 2008
363aAnnual Return
Accounts With Accounts Type Full
14 May 2008
AAAnnual Accounts
Legacy
29 February 2008
288bResignation of Director or Secretary
Legacy
28 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 May 2007
AAAnnual Accounts
Legacy
11 May 2007
363aAnnual Return
Legacy
15 February 2007
288aAppointment of Director or Secretary
Legacy
9 January 2007
288bResignation of Director or Secretary
Legacy
16 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 June 2006
AAAnnual Accounts
Legacy
10 May 2006
363aAnnual Return
Legacy
20 December 2005
288cChange of Particulars
Legacy
31 May 2005
288aAppointment of Director or Secretary
Legacy
31 May 2005
363sAnnual Return (shuttle)
Legacy
31 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 May 2005
AAAnnual Accounts
Legacy
12 January 2005
288aAppointment of Director or Secretary
Legacy
21 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 June 2004
AAAnnual Accounts
Legacy
14 May 2004
363sAnnual Return (shuttle)
Legacy
16 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 May 2003
AAAnnual Accounts
Legacy
14 May 2003
363sAnnual Return (shuttle)
Legacy
29 January 2003
288bResignation of Director or Secretary
Legacy
30 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 September 2002
AAAnnual Accounts
Legacy
3 May 2002
363sAnnual Return (shuttle)
Legacy
26 June 2001
288bResignation of Director or Secretary
Legacy
12 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 May 2001
AAAnnual Accounts
Legacy
25 May 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
20 December 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 October 2000
225Change of Accounting Reference Date
Legacy
8 August 2000
288aAppointment of Director or Secretary
Legacy
5 June 2000
363sAnnual Return (shuttle)
Legacy
5 June 2000
288bResignation of Director or Secretary
Legacy
5 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 June 2000
AAAnnual Accounts
Legacy
22 June 1999
288bResignation of Director or Secretary
Legacy
22 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 June 1999
AAAnnual Accounts
Legacy
22 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 August 1998
AAAnnual Accounts
Legacy
15 June 1998
288bResignation of Director or Secretary
Legacy
15 June 1998
288aAppointment of Director or Secretary
Legacy
8 June 1998
363sAnnual Return (shuttle)
Legacy
24 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 June 1997
AAAnnual Accounts
Legacy
8 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 1996
AAAnnual Accounts
Legacy
9 May 1996
363sAnnual Return (shuttle)
Legacy
21 November 1995
288288
Legacy
21 November 1995
288288
Legacy
16 November 1995
288288
Legacy
16 November 1995
288288
Accounts With Accounts Type Small
6 June 1995
AAAnnual Accounts
Legacy
30 May 1995
288288
Legacy
18 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 February 1995
AAAnnual Accounts
Legacy
9 June 1994
288288
Legacy
9 June 1994
363sAnnual Return (shuttle)
Legacy
7 September 1993
288288
Legacy
30 August 1993
225(1)225(1)
Accounts With Accounts Type Full
27 July 1993
AAAnnual Accounts
Legacy
26 July 1993
288288
Legacy
17 June 1993
363sAnnual Return (shuttle)
Legacy
2 June 1992
288288
Legacy
26 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 May 1992
AAAnnual Accounts
Legacy
6 June 1991
288288
Accounts With Accounts Type Full
23 May 1991
AAAnnual Accounts
Legacy
20 May 1991
363aAnnual Return
Legacy
9 July 1990
363363
Legacy
9 July 1990
288288
Accounts With Accounts Type Full
29 June 1990
AAAnnual Accounts
Legacy
29 June 1990
288288
Legacy
11 July 1989
363363
Accounts With Accounts Type Full
11 July 1989
AAAnnual Accounts
Legacy
16 November 1988
288288
Legacy
20 May 1988
363363
Accounts With Accounts Type Full
20 May 1988
AAAnnual Accounts
Legacy
2 July 1987
288288
Legacy
24 June 1987
288288
Accounts With Accounts Type Full
16 June 1987
AAAnnual Accounts
Legacy
16 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
12 June 1986
AAAnnual Accounts
Legacy
12 June 1986
363363
Miscellaneous
27 November 1985
MISCMISC
Incorporation Company
14 April 1983
NEWINCIncorporation