General information

Name:

Array Training Ltd

Office Address:

2 Marischal Square Broad Street AB10 1DQ Aberdeen

Number: SC428431

Incorporation date: 2012-07-17

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Array Training Limited has been prospering on the market for at least twelve years. Started with registration number SC428431 in the year 2012, it is registered at 2 Marischal Square, Aberdeen AB10 1DQ. The business name of this business got changed in the year 2015 to Array Training Limited. This company former name was Rigmar Training Centre. This enterprise's SIC code is 9100 and has the NACE code: Support activities for petroleum and natural gas extraction. 2022-12-31 is the last time account status updates were filed.

According to the official data, this specific limited company is governed by one managing director: Raymond W., who was selected to lead the company in July 2012. For one year Raymond L., had fulfilled assigned duties for the following limited company till the resignation on November 25, 2016. What is more another director, namely Robert D. quit 9 years ago. Another limited company has been appointed as one of the secretaries of this company: Burness Paull Llp.

  • Previous company's names
  • Array Training Limited 2015-02-18
  • Rigmar Training Centre Limited 2012-07-17

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 05 June 2013

Address: Lothian Road, Festival Square, Edinburgh, EH3 9WJ, United Kingdom

Latest update: 29 March 2024

Raymond W.

Role: Director

Appointed: 30 July 2012

Latest update: 29 March 2024

People with significant control

Executives who control the firm include: Keith N. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Raymond W. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Keith N.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Raymond W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Gordon M.
Notified on 20 July 2017
Ceased on 12 October 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 31 July 2024
Confirmation statement last made up date 17 July 2023
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
New registered office address 2 Marischal Square Broad Street Aberdeen AB10 1DQ. Change occurred on 2023-10-25. Company's previous address: Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ. (AD01)
filed on: 25th, October 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 9100 : Support activities for petroleum and natural gas extraction
11
Company Age

Closest Companies - by postcode