Company NamePaisley And Johnstone Training Group Limited
Company StatusDissolved
Company NumberSC043685
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 July 1966(57 years, 10 months ago)
Dissolution Date19 October 2021 (2 years, 6 months ago)
Previous NamePaisley And Johnstone Engineering Training Group Limited

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr James Anderson Sheriff
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1989(22 years, 8 months after company formation)
Appointment Duration32 years, 7 months (closed 19 October 2021)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressBrig O' Lea House Uplawmoor Road
Neilston
Glasgow
G78 3LB
Scotland
Director NameMr Robert Alasdair MacDonald
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed07 September 1998(32 years, 2 months after company formation)
Appointment Duration23 years, 1 month (closed 19 October 2021)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address68 Ben Nevis Road
Paisley
Renfrewshire
PA2 7LY
Scotland
Secretary NameMr Robert Alasdair MacDonald
NationalityBritish
StatusClosed
Appointed28 May 2008(41 years, 11 months after company formation)
Appointment Duration13 years, 4 months (closed 19 October 2021)
RoleAccountant
Country of ResidenceScotland
Correspondence Address68 Ben Nevis Road
Paisley
Renfrewshire
PA2 7LY
Scotland
Director NameRobert McShane
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1989(22 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 June 1991)
RoleSenior Executive
Correspondence Address4 Wisteria Lane
Carluke
Lanarkshire
ML8 5TB
Scotland
Director NamePeter Angus McNeil
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1989(22 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 June 1991)
RoleQuality Engineer
Correspondence Address20 Hairmyres Park
East Kilbride
G75 8SS
Scotland
Director NameJohn Joseph McGowan
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1989(22 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 June 1991)
RoleManufacturing Manager
Correspondence Address46 Crossmyloof Gardens
Glasgow
Lanarkshire
G41 4AX
Scotland
Director NameRonald McCallum
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1989(22 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 June 1991)
RoleCompany Director
Correspondence AddressShilford Cottage
Shilford
Neilston
G78 3BQ
Scotland
Director NameAlistair Ian McCallum
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1989(22 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 26 February 1990)
RoleEngineering Manager
Correspondence Address21 Balmeg Avenue
Giffnock
Glasgow
Lanarkshire
G46 6QJ
Scotland
Director NameJohn McBride
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1989(22 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 June 1991)
RoleFactory Manager
Correspondence Address5 Viking Crescent
Houston
Johnstone
Renfrewshire
PA6 7LQ
Scotland
Director NameKenneth McAlpine
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1989(22 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 June 1991)
RoleChartered Accountant
Correspondence Address4 Elinton Drive
Giffnock
Glasgow
G53 6
Scotland
Director NameMr Robert Alasdair MacDonald
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1989(22 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 June 1991)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address68 Ben Nevis Road
Paisley
Renfrewshire
PA2 7LY
Scotland
Director NameFrank Lysons
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1989(22 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 June 1991)
RoleWorks Director
Correspondence Address59a Esplanade
Greenock
PA16 7SE
Scotland
Director NameJames Johnston
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1989(22 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 June 1991)
RolePlant Manager
Correspondence Address11 The Beeches
Brookfield
Johnstone
Renfrewshire
PA5 8UZ
Scotland
Director NameJoseph Harrison
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1989(22 years, 8 months after company formation)
Appointment Duration12 years, 6 months (resigned 19 September 2001)
RoleCompany Director
Correspondence AddressDunalistair, Church Lane
Howwood
Johnstone
Renfrewshire
PA9 1AS
Scotland
Director NameDavid Marshall Firth
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1989(22 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 June 1991)
RoleProduction Manager
Correspondence Address41 Braefoot Avenue
Milngavie
Glasgow
Lanarkshire
G62 6JS
Scotland
Director NameStuart Dixon Emery
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1989(22 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 June 1991)
RoleCompany Director
Correspondence Address46 Stanely Avenue
Paisley
Renfrewshire
PA2 9LE
Scotland
Director NamePeter Scott Eadie
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1989(22 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 June 1991)
RoleEngineer
Correspondence AddressDardenne 5 Park Road
Kilmacolm
Pa13 4
Director NameAlastair Campbell Crockatt
Date of BirthSeptember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1989(22 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 June 1991)
RoleEngineer
Correspondence AddressFernleigh 157 Mearns Road
Clarkston
Glasgow
Lanarkshire
G76 7UU
Scotland
Director NameFrederick Joseph Elliott
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1989(22 years, 8 months after company formation)
Appointment Duration14 years, 3 months (resigned 25 June 2003)
RoleManaging Director
Correspondence AddressMeadow Rise
Carsemeadow Quarriers Village
Bridge Of Weir
Renfrewshire
PA11 3SX
Scotland
Director NameGeorge Thomson Bagley
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1989(22 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 June 1991)
RoleWorks Manager
Correspondence Address42 Calderglen Road
East Kilbride
Glasgow
Lanarkshire
G74 2JS
Scotland
Director NameMr Graham Malcolm Brooks
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1989(22 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 October 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Ferry Row
Fairlie
Largs
Ayrshire
KA29 0AJ
Scotland
Director NameWilliam Shaw Burns
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1989(22 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 06 July 1994)
RoleManaging Director
Correspondence Address13 Victoria Gardens
Corsebar Road
Paisley
PA2 9PQ
Scotland
Secretary NameJames Martin Cairnduff
NationalityBritish
StatusResigned
Appointed10 March 1989(22 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 October 1992)
RoleCompany Director
Correspondence Address96 Glenburn Crescent
Paisley
Renfrewshire
PA2 8LU
Scotland
Director NameRoger Boyle
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1990(23 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 June 1991)
RoleEngineer
Correspondence Address34 Old High Road
Stevenson
Director NameThomas Rorie Lamont Howe
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1990(24 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 17 June 1991)
RoleAirport Engineering Manager
Correspondence AddressTamyra Dorrator Road
Camelon
Falkirk
Stirlingshire
FK2 7YW
Scotland
Secretary NameFrederick Joseph Elliott
NationalityBritish
StatusResigned
Appointed02 November 1992(26 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 May 1999)
RoleManaging Director
Correspondence AddressMeadow Rise
Carsemeadow Quarriers Village
Bridge Of Weir
Renfrewshire
PA11 3SX
Scotland
Director NameKenneth Cobb Craig
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1993(26 years, 8 months after company formation)
Appointment Duration13 years, 1 month (resigned 15 May 2006)
RoleGeneral Manager
Correspondence Address8 Douglas Avenue
Lenzie Kirkintilloch
Glasgow
G66 4NS
Scotland
Director NameRonald Frank Aitchison
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1994(28 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 28 June 2000)
RoleCompany Director
Correspondence AddressOakdene
Bridge Of Weir
Renfrewshire
PA11 3RA
Scotland
Director NameStephen Thomas Fotheringham
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1998(32 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 28 May 2008)
RoleEmployee Relations Manager
Country of ResidenceScotland
Correspondence Address26 Milverton Road
Giffnock
Glasgow
G46 7JN
Scotland
Secretary NameJames Anderson Sheriff
NationalityBritish
StatusResigned
Appointed01 June 1999(32 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 September 2000)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Kirkton
North Barr
Erskine
Renfrewshire
PA8 6EF
Scotland
Director NameMichael David McMillan
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1999(33 years after company formation)
Appointment Duration10 years, 9 months (resigned 31 March 2010)
RoleWork Services Manager
Country of ResidenceUnited Kingdom
Correspondence Address41 Carnalea Court
Galston
Ayrshire
KA4 8HY
Scotland
Secretary NameStephen Thomas Fotheringham
NationalityBritish
StatusResigned
Appointed26 September 2000(34 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 28 May 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Milverton Road
Giffnock
Glasgow
G46 7JN
Scotland
Director NameDorothy Macfarlane
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2002(36 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 21 September 2007)
RoleUniversity Lecturer
Correspondence Address6 Linnpark Gardens
Johnstone
Renfrewshire
PA5 8LH
Scotland
Director NameWilliam Alexander
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(43 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 December 2011)
RoleMaintenance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Training Centre
Laighcartside Street
Johnstone
PA5 8DB
Scotland

Contact

Websitepjtraining.com
Telephone01505 323026
Telephone regionJohnstone

Location

Registered AddressC/O Grainger Corporate Rescue & Recovery Third Floor
65 Bath Street
Glasgow
G2 2BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2014
Turnover£265,266
Net Worth£146,336
Cash£60,556
Current Liabilities£18,341

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Charges

4 February 2019Delivered 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 1998Delivered 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 1997Delivered 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 1994Delivered 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 1993Delivered 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 1992Delivered 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 1988Delivered 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

Filing History

19 October 2021Final Gazette dissolved following liquidation (1 page)
19 July 2021Final account prior to dissolution in a winding-up by the court (6 pages)
2 September 2019Court order in a winding-up (& Court Order attachment) (3 pages)
2 September 2019Registered 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 2019Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) (4 pages)
6 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
13 February 2019Registration of charge SC0436850008, created on 4 February 2019 (6 pages)
6 February 2019Satisfaction of charge 3 in full (4 pages)
25 January 2019Satisfaction of charge 2 in full (4 pages)
25 January 2019Satisfaction of charge 4 in full (4 pages)
1 August 2018Satisfaction of charge 6 in full (4 pages)
18 July 2018Group of companies' accounts made up to 31 December 2017 (23 pages)
27 June 2018Satisfaction of charge 7 in full (4 pages)
16 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
12 July 2017Group of companies' accounts made up to 31 December 2016 (20 pages)
12 July 2017Group of companies' accounts made up to 31 December 2016 (20 pages)
3 May 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
9 June 2016Total exemption full accounts made up to 31 December 2015 (19 pages)
9 June 2016Total exemption full accounts made up to 31 December 2015 (19 pages)
18 May 2016Annual return made up to 1 March 2016 no member list (4 pages)
18 May 2016Annual return made up to 1 March 2016 no member list (4 pages)
3 October 2015Full accounts made up to 31 December 2014 (14 pages)
3 October 2015Full accounts made up to 31 December 2014 (14 pages)
20 March 2015Annual return made up to 1 March 2015 no member list (4 pages)
20 March 2015Annual return made up to 1 March 2015 no member list (4 pages)
20 March 2015Annual return made up to 1 March 2015 no member list (4 pages)
16 September 2014Full accounts made up to 31 December 2013 (17 pages)
16 September 2014Full accounts made up to 31 December 2013 (17 pages)
13 March 2014Director's details changed for James Anderson Sheriff on 1 March 2014 (2 pages)
13 March 2014Annual return made up to 1 March 2014 no member list (4 pages)
13 March 2014Director's details changed for James Anderson Sheriff on 1 March 2014 (2 pages)
13 March 2014Director's details changed for James Anderson Sheriff on 1 March 2014 (2 pages)
13 March 2014Annual return made up to 1 March 2014 no member list (4 pages)
13 March 2014Annual return made up to 1 March 2014 no member list (4 pages)
2 October 2013Full accounts made up to 31 December 2012 (19 pages)
2 October 2013Full accounts made up to 31 December 2012 (19 pages)
15 May 2013Annual return made up to 1 March 2013 no member list (4 pages)
15 May 2013Annual return made up to 1 March 2013 no member list (4 pages)
15 May 2013Annual return made up to 1 March 2013 no member list (4 pages)
5 October 2012Full accounts made up to 31 December 2011 (19 pages)
5 October 2012Full accounts made up to 31 December 2011 (19 pages)
10 April 2012Annual return made up to 1 March 2012 no member list (4 pages)
10 April 2012Annual return made up to 1 March 2012 no member list (4 pages)
10 April 2012Annual return made up to 1 March 2012 no member list (4 pages)
6 April 2012Termination of appointment of William Alexander as a director (1 page)
6 April 2012Termination of appointment of William Alexander as a director (1 page)
22 July 2011Group of companies' accounts made up to 31 December 2010 (19 pages)
22 July 2011Group of companies' accounts made up to 31 December 2010 (19 pages)
15 March 2011Annual return made up to 1 March 2011 no member list (4 pages)
15 March 2011Annual return made up to 1 March 2011 no member list (4 pages)
15 March 2011Annual return made up to 1 March 2011 no member list (4 pages)
10 August 2010Appointment of William Alexander as a director (3 pages)
10 August 2010Termination of appointment of Michael Mcmillan as a director (2 pages)
10 August 2010Termination of appointment of Michael Mcmillan as a director (2 pages)
10 August 2010Appointment of William Alexander as a director (3 pages)
30 July 2010Full accounts made up to 31 December 2009 (18 pages)
30 July 2010Full accounts made up to 31 December 2009 (18 pages)
7 May 2010Director's details changed for James Anderson Sheriff on 1 March 2010 (2 pages)
7 May 2010Director's details changed for James Anderson Sheriff on 1 March 2010 (2 pages)
7 May 2010Director's details changed for James Anderson Sheriff on 1 March 2010 (2 pages)
7 May 2010Director's details changed for Michael David Mcmillan on 1 March 2010 (2 pages)
7 May 2010Director's details changed for Michael David Mcmillan on 1 March 2010 (2 pages)
7 May 2010Annual return made up to 1 March 2010 no member list (4 pages)
7 May 2010Director's details changed for Michael David Mcmillan on 1 March 2010 (2 pages)
7 May 2010Annual return made up to 1 March 2010 no member list (4 pages)
7 May 2010Director's details changed for Robert Alasdair Macdonald on 1 March 2010 (2 pages)
7 May 2010Annual return made up to 1 March 2010 no member list (4 pages)
7 May 2010Director's details changed for Robert Alasdair Macdonald on 1 March 2010 (2 pages)
7 May 2010Director's details changed for Robert Alasdair Macdonald on 1 March 2010 (2 pages)
9 October 2009Full accounts made up to 31 December 2008 (18 pages)
9 October 2009Full accounts made up to 31 December 2008 (18 pages)
10 March 2009Annual return made up to 01/03/09 (3 pages)
10 March 2009Annual return made up to 01/03/09 (3 pages)
26 September 2008Full accounts made up to 31 December 2007 (16 pages)
26 September 2008Full accounts made up to 31 December 2007 (16 pages)
6 June 2008Secretary appointed robert alasdair macdonald (2 pages)
6 June 2008Appointment terminated director and secretary stephen fotheringham (1 page)
6 June 2008Secretary appointed robert alasdair macdonald (2 pages)
6 June 2008Appointment terminated director and secretary stephen fotheringham (1 page)
1 April 2008Annual return made up to 01/03/08 (3 pages)
1 April 2008Annual return made up to 01/03/08 (3 pages)
10 October 2007Full accounts made up to 31 December 2006 (17 pages)
10 October 2007Full accounts made up to 31 December 2006 (17 pages)
5 October 2007Director resigned (1 page)
5 October 2007Director resigned (1 page)
2 March 2007Annual return made up to 01/03/07 (2 pages)
2 March 2007Annual return made up to 01/03/07 (2 pages)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
27 October 2006Accounts for a small company made up to 31 December 2005 (9 pages)
27 October 2006Accounts for a small company made up to 31 December 2005 (9 pages)
14 March 2006Annual return made up to 01/03/06 (2 pages)
14 March 2006Annual return made up to 01/03/06 (2 pages)
17 October 2005Accounts for a small company made up to 31 December 2004 (9 pages)
17 October 2005Accounts for a small company made up to 31 December 2004 (9 pages)
10 March 2005Annual return made up to 01/03/05 (2 pages)
10 March 2005Annual return made up to 01/03/05 (2 pages)
13 October 2004Accounts for a small company made up to 31 December 2003 (8 pages)
13 October 2004Accounts for a small company made up to 31 December 2003 (8 pages)
13 April 2004Annual return made up to 01/03/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 April 2004Annual return made up to 01/03/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
21 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
5 July 2003Director resigned (1 page)
5 July 2003Director resigned (1 page)
25 February 2003Annual return made up to 01/03/03 (6 pages)
25 February 2003Annual return made up to 01/03/03 (6 pages)
28 January 2003New director appointed (2 pages)
28 January 2003New director appointed (2 pages)
20 June 2002Accounts for a small company made up to 31 December 2001 (8 pages)
20 June 2002Accounts for a small company made up to 31 December 2001 (8 pages)
11 June 2002New secretary appointed (2 pages)
11 June 2002New secretary appointed (2 pages)
30 May 2002Annual return made up to 01/03/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 May 2002Director resigned (1 page)
30 May 2002Director resigned (1 page)
30 May 2002Director resigned (1 page)
30 May 2002Secretary resigned (1 page)
30 May 2002Secretary resigned (1 page)
30 May 2002Annual return made up to 01/03/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 May 2002Director's particulars changed (1 page)
30 May 2002Director's particulars changed (1 page)
30 May 2002Director resigned (1 page)
29 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
29 September 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
29 September 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
29 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
13 March 2001Annual return made up to 01/03/01 (5 pages)
13 March 2001Annual return made up to 01/03/01 (5 pages)
20 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
20 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
13 March 2000Annual return made up to 01/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
13 March 2000Annual return made up to 01/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
26 October 1999New director appointed (2 pages)
26 October 1999New director appointed (2 pages)
27 July 1999New secretary appointed (2 pages)
27 July 1999Secretary resigned (1 page)
27 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
27 July 1999Secretary resigned (1 page)
27 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
27 July 1999New secretary appointed (2 pages)
15 March 1999Annual return made up to 01/03/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 March 1999Annual return made up to 01/03/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 September 1998New director appointed (2 pages)
9 September 1998New director appointed (2 pages)
9 September 1998New director appointed (2 pages)
9 September 1998New director appointed (2 pages)
1 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
1 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
17 March 1998Annual return made up to 01/03/98 (6 pages)
17 March 1998Annual return made up to 01/03/98 (6 pages)
2 March 1998Partic of mort/charge * (5 pages)
2 March 1998Partic of mort/charge * (5 pages)
2 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
2 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
29 September 1997Partic of mort/charge * (5 pages)
29 September 1997Partic of mort/charge * (5 pages)
26 February 1997Annual return made up to 01/03/97 (6 pages)
26 February 1997Annual return made up to 01/03/97 (6 pages)
9 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
9 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
26 March 1996Annual return made up to 01/03/96 (6 pages)
26 March 1996Annual return made up to 01/03/96 (6 pages)
5 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
5 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (20 pages)
21 June 1991Memorandum and Articles of Association (18 pages)
21 June 1991Memorandum and Articles of Association (18 pages)
12 April 1990Company name changed paisley and johnstone engineerin g training group LIMITED\certificate issued on 16/04/90 (2 pages)
12 April 1990Company name changed paisley and johnstone engineerin g training group LIMITED\certificate issued on 16/04/90 (2 pages)
6 April 1990Company name changed\certificate issued on 06/04/90 (2 pages)
6 April 1990Company name changed\certificate issued on 06/04/90 (2 pages)
28 September 1978New secretary appointed (2 pages)
28 September 1978New secretary appointed (2 pages)
6 July 1966Certificate of incorporation (2 pages)
6 July 1966Certificate of incorporation (2 pages)