Neilston
Glasgow
G78 3LB
Scotland
Director Name | Mr Robert Alasdair MacDonald |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 September 1998(32 years, 2 months after company formation) |
Appointment Duration | 23 years, 1 month (closed 19 October 2021) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 68 Ben Nevis Road Paisley Renfrewshire PA2 7LY Scotland |
Secretary Name | Mr Robert Alasdair MacDonald |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 May 2008(41 years, 11 months after company formation) |
Appointment Duration | 13 years, 4 months (closed 19 October 2021) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 68 Ben Nevis Road Paisley Renfrewshire PA2 7LY Scotland |
Director Name | Robert McShane |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1989(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 June 1991) |
Role | Senior Executive |
Correspondence Address | 4 Wisteria Lane Carluke Lanarkshire ML8 5TB Scotland |
Director Name | Peter Angus McNeil |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1989(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 June 1991) |
Role | Quality Engineer |
Correspondence Address | 20 Hairmyres Park East Kilbride G75 8SS Scotland |
Director Name | John Joseph McGowan |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1989(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 June 1991) |
Role | Manufacturing Manager |
Correspondence Address | 46 Crossmyloof Gardens Glasgow Lanarkshire G41 4AX Scotland |
Director Name | Ronald McCallum |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1989(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 June 1991) |
Role | Company Director |
Correspondence Address | Shilford Cottage Shilford Neilston G78 3BQ Scotland |
Director Name | Alistair Ian McCallum |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1989(22 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 26 February 1990) |
Role | Engineering Manager |
Correspondence Address | 21 Balmeg Avenue Giffnock Glasgow Lanarkshire G46 6QJ Scotland |
Director Name | John McBride |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1989(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 June 1991) |
Role | Factory Manager |
Correspondence Address | 5 Viking Crescent Houston Johnstone Renfrewshire PA6 7LQ Scotland |
Director Name | Kenneth McAlpine |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1989(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 June 1991) |
Role | Chartered Accountant |
Correspondence Address | 4 Elinton Drive Giffnock Glasgow G53 6 Scotland |
Director Name | Mr Robert Alasdair MacDonald |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1989(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 June 1991) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 68 Ben Nevis Road Paisley Renfrewshire PA2 7LY Scotland |
Director Name | Frank Lysons |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1989(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 June 1991) |
Role | Works Director |
Correspondence Address | 59a Esplanade Greenock PA16 7SE Scotland |
Director Name | James Johnston |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1989(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 June 1991) |
Role | Plant Manager |
Correspondence Address | 11 The Beeches Brookfield Johnstone Renfrewshire PA5 8UZ Scotland |
Director Name | Joseph Harrison |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1989(22 years, 8 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 19 September 2001) |
Role | Company Director |
Correspondence Address | Dunalistair, Church Lane Howwood Johnstone Renfrewshire PA9 1AS Scotland |
Director Name | David Marshall Firth |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1989(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 June 1991) |
Role | Production Manager |
Correspondence Address | 41 Braefoot Avenue Milngavie Glasgow Lanarkshire G62 6JS Scotland |
Director Name | Stuart Dixon Emery |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1989(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 June 1991) |
Role | Company Director |
Correspondence Address | 46 Stanely Avenue Paisley Renfrewshire PA2 9LE Scotland |
Director Name | Peter Scott Eadie |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1989(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 June 1991) |
Role | Engineer |
Correspondence Address | Dardenne 5 Park Road Kilmacolm Pa13 4 |
Director Name | Alastair Campbell Crockatt |
---|---|
Date of Birth | September 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1989(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 June 1991) |
Role | Engineer |
Correspondence Address | Fernleigh 157 Mearns Road Clarkston Glasgow Lanarkshire G76 7UU Scotland |
Director Name | Frederick Joseph Elliott |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1989(22 years, 8 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 25 June 2003) |
Role | Managing Director |
Correspondence Address | Meadow Rise Carsemeadow Quarriers Village Bridge Of Weir Renfrewshire PA11 3SX Scotland |
Director Name | George Thomson Bagley |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1989(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 June 1991) |
Role | Works Manager |
Correspondence Address | 42 Calderglen Road East Kilbride Glasgow Lanarkshire G74 2JS Scotland |
Director Name | Mr Graham Malcolm Brooks |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1989(22 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 October 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Ferry Row Fairlie Largs Ayrshire KA29 0AJ Scotland |
Director Name | William Shaw Burns |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1989(22 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 06 July 1994) |
Role | Managing Director |
Correspondence Address | 13 Victoria Gardens Corsebar Road Paisley PA2 9PQ Scotland |
Secretary Name | James Martin Cairnduff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1989(22 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 October 1992) |
Role | Company Director |
Correspondence Address | 96 Glenburn Crescent Paisley Renfrewshire PA2 8LU Scotland |
Director Name | Roger Boyle |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1990(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 June 1991) |
Role | Engineer |
Correspondence Address | 34 Old High Road Stevenson |
Director Name | Thomas Rorie Lamont Howe |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1990(24 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 17 June 1991) |
Role | Airport Engineering Manager |
Correspondence Address | Tamyra Dorrator Road Camelon Falkirk Stirlingshire FK2 7YW Scotland |
Secretary Name | Frederick Joseph Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(26 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 May 1999) |
Role | Managing Director |
Correspondence Address | Meadow Rise Carsemeadow Quarriers Village Bridge Of Weir Renfrewshire PA11 3SX Scotland |
Director Name | Kenneth Cobb Craig |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1993(26 years, 8 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 15 May 2006) |
Role | General Manager |
Correspondence Address | 8 Douglas Avenue Lenzie Kirkintilloch Glasgow G66 4NS Scotland |
Director Name | Ronald Frank Aitchison |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1994(28 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 28 June 2000) |
Role | Company Director |
Correspondence Address | Oakdene Bridge Of Weir Renfrewshire PA11 3RA Scotland |
Director Name | Stephen Thomas Fotheringham |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1998(32 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 28 May 2008) |
Role | Employee Relations Manager |
Country of Residence | Scotland |
Correspondence Address | 26 Milverton Road Giffnock Glasgow G46 7JN Scotland |
Secretary Name | James Anderson Sheriff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(32 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 September 2000) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Kirkton North Barr Erskine Renfrewshire PA8 6EF Scotland |
Director Name | Michael David McMillan |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1999(33 years after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 March 2010) |
Role | Work Services Manager |
Country of Residence | United Kingdom |
Correspondence Address | 41 Carnalea Court Galston Ayrshire KA4 8HY Scotland |
Secretary Name | Stephen Thomas Fotheringham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(34 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 28 May 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 26 Milverton Road Giffnock Glasgow G46 7JN Scotland |
Director Name | Dorothy Macfarlane |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2002(36 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 September 2007) |
Role | University Lecturer |
Correspondence Address | 6 Linnpark Gardens Johnstone Renfrewshire PA5 8LH Scotland |
Director Name | William Alexander |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(43 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 December 2011) |
Role | Maintenance Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Training Centre Laighcartside Street Johnstone PA5 8DB Scotland |
Website | pjtraining.com |
---|---|
Telephone | 01505 323026 |
Telephone region | Johnstone |
Registered Address | C/O Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street Glasgow G2 2BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2014 |
---|---|
Turnover | £265,266 |
Net Worth | £146,336 |
Cash | £60,556 |
Current Liabilities | £18,341 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
4 February 2019 | Delivered on: 13 February 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: South side of gas street, johnstone known as 41 laighcartside street, johnstone. REN61262. Outstanding |
---|---|
26 February 1998 | Delivered on: 2 March 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
11 September 1997 | Delivered on: 29 September 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at laighcartside street, johnstone. Outstanding |
11 April 1994 | Delivered on: 19 April 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The training centre at laighcartside street,johnstone lying to the south of gas street,johnstone / REN61262. Outstanding |
24 March 1993 | Delivered on: 1 April 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
20 July 1992 | Delivered on: 27 July 1992 Persons entitled: Engineering Training Authority Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.608 acres gas street/laighcartside street johnstone (title number ren 61262). Outstanding |
24 October 1988 | Delivered on: 27 October 1988 Satisfied on: 31 May 1994 Persons entitled: Engineering Industry Training Board Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 plots of ground being lands at laigh cartside in johnstone paisley, renfrew. Fully Satisfied |
19 October 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 July 2021 | Final account prior to dissolution in a winding-up by the court (6 pages) |
2 September 2019 | Court order in a winding-up (& Court Order attachment) (3 pages) |
2 September 2019 | Registered office address changed from The Training Centre Laighcartside Street Johnstone PA5 8DB to C/O Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street Glasgow G2 2BX on 2 September 2019 (2 pages) |
2 August 2019 | Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) (4 pages) |
6 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
13 February 2019 | Registration of charge SC0436850008, created on 4 February 2019 (6 pages) |
6 February 2019 | Satisfaction of charge 3 in full (4 pages) |
25 January 2019 | Satisfaction of charge 2 in full (4 pages) |
25 January 2019 | Satisfaction of charge 4 in full (4 pages) |
1 August 2018 | Satisfaction of charge 6 in full (4 pages) |
18 July 2018 | Group of companies' accounts made up to 31 December 2017 (23 pages) |
27 June 2018 | Satisfaction of charge 7 in full (4 pages) |
16 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
12 July 2017 | Group of companies' accounts made up to 31 December 2016 (20 pages) |
12 July 2017 | Group of companies' accounts made up to 31 December 2016 (20 pages) |
3 May 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
9 June 2016 | Total exemption full accounts made up to 31 December 2015 (19 pages) |
9 June 2016 | Total exemption full accounts made up to 31 December 2015 (19 pages) |
18 May 2016 | Annual return made up to 1 March 2016 no member list (4 pages) |
18 May 2016 | Annual return made up to 1 March 2016 no member list (4 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
20 March 2015 | Annual return made up to 1 March 2015 no member list (4 pages) |
20 March 2015 | Annual return made up to 1 March 2015 no member list (4 pages) |
20 March 2015 | Annual return made up to 1 March 2015 no member list (4 pages) |
16 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
16 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
13 March 2014 | Director's details changed for James Anderson Sheriff on 1 March 2014 (2 pages) |
13 March 2014 | Annual return made up to 1 March 2014 no member list (4 pages) |
13 March 2014 | Director's details changed for James Anderson Sheriff on 1 March 2014 (2 pages) |
13 March 2014 | Director's details changed for James Anderson Sheriff on 1 March 2014 (2 pages) |
13 March 2014 | Annual return made up to 1 March 2014 no member list (4 pages) |
13 March 2014 | Annual return made up to 1 March 2014 no member list (4 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
15 May 2013 | Annual return made up to 1 March 2013 no member list (4 pages) |
15 May 2013 | Annual return made up to 1 March 2013 no member list (4 pages) |
15 May 2013 | Annual return made up to 1 March 2013 no member list (4 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
10 April 2012 | Annual return made up to 1 March 2012 no member list (4 pages) |
10 April 2012 | Annual return made up to 1 March 2012 no member list (4 pages) |
10 April 2012 | Annual return made up to 1 March 2012 no member list (4 pages) |
6 April 2012 | Termination of appointment of William Alexander as a director (1 page) |
6 April 2012 | Termination of appointment of William Alexander as a director (1 page) |
22 July 2011 | Group of companies' accounts made up to 31 December 2010 (19 pages) |
22 July 2011 | Group of companies' accounts made up to 31 December 2010 (19 pages) |
15 March 2011 | Annual return made up to 1 March 2011 no member list (4 pages) |
15 March 2011 | Annual return made up to 1 March 2011 no member list (4 pages) |
15 March 2011 | Annual return made up to 1 March 2011 no member list (4 pages) |
10 August 2010 | Appointment of William Alexander as a director (3 pages) |
10 August 2010 | Termination of appointment of Michael Mcmillan as a director (2 pages) |
10 August 2010 | Termination of appointment of Michael Mcmillan as a director (2 pages) |
10 August 2010 | Appointment of William Alexander as a director (3 pages) |
30 July 2010 | Full accounts made up to 31 December 2009 (18 pages) |
30 July 2010 | Full accounts made up to 31 December 2009 (18 pages) |
7 May 2010 | Director's details changed for James Anderson Sheriff on 1 March 2010 (2 pages) |
7 May 2010 | Director's details changed for James Anderson Sheriff on 1 March 2010 (2 pages) |
7 May 2010 | Director's details changed for James Anderson Sheriff on 1 March 2010 (2 pages) |
7 May 2010 | Director's details changed for Michael David Mcmillan on 1 March 2010 (2 pages) |
7 May 2010 | Director's details changed for Michael David Mcmillan on 1 March 2010 (2 pages) |
7 May 2010 | Annual return made up to 1 March 2010 no member list (4 pages) |
7 May 2010 | Director's details changed for Michael David Mcmillan on 1 March 2010 (2 pages) |
7 May 2010 | Annual return made up to 1 March 2010 no member list (4 pages) |
7 May 2010 | Director's details changed for Robert Alasdair Macdonald on 1 March 2010 (2 pages) |
7 May 2010 | Annual return made up to 1 March 2010 no member list (4 pages) |
7 May 2010 | Director's details changed for Robert Alasdair Macdonald on 1 March 2010 (2 pages) |
7 May 2010 | Director's details changed for Robert Alasdair Macdonald on 1 March 2010 (2 pages) |
9 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
9 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
10 March 2009 | Annual return made up to 01/03/09 (3 pages) |
10 March 2009 | Annual return made up to 01/03/09 (3 pages) |
26 September 2008 | Full accounts made up to 31 December 2007 (16 pages) |
26 September 2008 | Full accounts made up to 31 December 2007 (16 pages) |
6 June 2008 | Secretary appointed robert alasdair macdonald (2 pages) |
6 June 2008 | Appointment terminated director and secretary stephen fotheringham (1 page) |
6 June 2008 | Secretary appointed robert alasdair macdonald (2 pages) |
6 June 2008 | Appointment terminated director and secretary stephen fotheringham (1 page) |
1 April 2008 | Annual return made up to 01/03/08 (3 pages) |
1 April 2008 | Annual return made up to 01/03/08 (3 pages) |
10 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
10 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
5 October 2007 | Director resigned (1 page) |
5 October 2007 | Director resigned (1 page) |
2 March 2007 | Annual return made up to 01/03/07 (2 pages) |
2 March 2007 | Annual return made up to 01/03/07 (2 pages) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | Director resigned (1 page) |
27 October 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
27 October 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
14 March 2006 | Annual return made up to 01/03/06 (2 pages) |
14 March 2006 | Annual return made up to 01/03/06 (2 pages) |
17 October 2005 | Accounts for a small company made up to 31 December 2004 (9 pages) |
17 October 2005 | Accounts for a small company made up to 31 December 2004 (9 pages) |
10 March 2005 | Annual return made up to 01/03/05 (2 pages) |
10 March 2005 | Annual return made up to 01/03/05 (2 pages) |
13 October 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
13 October 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
13 April 2004 | Annual return made up to 01/03/04
|
13 April 2004 | Annual return made up to 01/03/04
|
21 July 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
21 July 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
5 July 2003 | Director resigned (1 page) |
5 July 2003 | Director resigned (1 page) |
25 February 2003 | Annual return made up to 01/03/03 (6 pages) |
25 February 2003 | Annual return made up to 01/03/03 (6 pages) |
28 January 2003 | New director appointed (2 pages) |
28 January 2003 | New director appointed (2 pages) |
20 June 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
20 June 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
11 June 2002 | New secretary appointed (2 pages) |
11 June 2002 | New secretary appointed (2 pages) |
30 May 2002 | Annual return made up to 01/03/02
|
30 May 2002 | Director resigned (1 page) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | Secretary resigned (1 page) |
30 May 2002 | Secretary resigned (1 page) |
30 May 2002 | Annual return made up to 01/03/02
|
30 May 2002 | Director's particulars changed (1 page) |
30 May 2002 | Director's particulars changed (1 page) |
30 May 2002 | Director resigned (1 page) |
29 September 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
29 September 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
29 September 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
29 September 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
13 March 2001 | Annual return made up to 01/03/01 (5 pages) |
13 March 2001 | Annual return made up to 01/03/01 (5 pages) |
20 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
20 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
13 March 2000 | Annual return made up to 01/03/00
|
13 March 2000 | Annual return made up to 01/03/00
|
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | New director appointed (2 pages) |
27 July 1999 | New secretary appointed (2 pages) |
27 July 1999 | Secretary resigned (1 page) |
27 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
27 July 1999 | Secretary resigned (1 page) |
27 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
27 July 1999 | New secretary appointed (2 pages) |
15 March 1999 | Annual return made up to 01/03/99
|
15 March 1999 | Annual return made up to 01/03/99
|
9 September 1998 | New director appointed (2 pages) |
9 September 1998 | New director appointed (2 pages) |
9 September 1998 | New director appointed (2 pages) |
9 September 1998 | New director appointed (2 pages) |
1 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
1 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
17 March 1998 | Annual return made up to 01/03/98 (6 pages) |
17 March 1998 | Annual return made up to 01/03/98 (6 pages) |
2 March 1998 | Partic of mort/charge * (5 pages) |
2 March 1998 | Partic of mort/charge * (5 pages) |
2 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
2 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
29 September 1997 | Partic of mort/charge * (5 pages) |
29 September 1997 | Partic of mort/charge * (5 pages) |
26 February 1997 | Annual return made up to 01/03/97 (6 pages) |
26 February 1997 | Annual return made up to 01/03/97 (6 pages) |
9 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
9 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
26 March 1996 | Annual return made up to 01/03/96 (6 pages) |
26 March 1996 | Annual return made up to 01/03/96 (6 pages) |
5 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
5 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (20 pages) |
21 June 1991 | Memorandum and Articles of Association (18 pages) |
21 June 1991 | Memorandum and Articles of Association (18 pages) |
12 April 1990 | Company name changed paisley and johnstone engineerin g training group LIMITED\certificate issued on 16/04/90 (2 pages) |
12 April 1990 | Company name changed paisley and johnstone engineerin g training group LIMITED\certificate issued on 16/04/90 (2 pages) |
6 April 1990 | Company name changed\certificate issued on 06/04/90 (2 pages) |
6 April 1990 | Company name changed\certificate issued on 06/04/90 (2 pages) |
28 September 1978 | New secretary appointed (2 pages) |
28 September 1978 | New secretary appointed (2 pages) |
6 July 1966 | Certificate of incorporation (2 pages) |
6 July 1966 | Certificate of incorporation (2 pages) |