Company NameWordtrain Limited
DirectorsWilliam Douglas Brownlie and Lesley Ann Port
Company StatusLiquidation
Company NumberSC100234
CategoryPrivate Limited Company
Incorporation Date25 July 1986(37 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameWilliam Douglas Brownlie
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 1988(1 year, 5 months after company formation)
Appointment Duration36 years, 4 months
RoleCompany Director
Correspondence Address10 Graffham Close
Lower Earley
Reading
Berkshire
RG6 4DJ
Director NameLesley Ann Port
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 1988(1 year, 5 months after company formation)
Appointment Duration36 years, 4 months
RoleCompany Director
Correspondence AddressSantana Christchurch Road
Virginia Water
Surrey
GU25 4PT
Secretary NameWilliam Douglas Brownlie
NationalityBritish
StatusCurrent
Appointed20 January 1988(1 year, 5 months after company formation)
Appointment Duration36 years, 4 months
RoleCompany Director
Correspondence Address10 Graffham Close
Lower Earley
Reading
Berkshire
RG6 4DJ

Location

Registered AddressAllan House
25 Bothwell Street
Glasgow
G2 6NL
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts28 February 1994 (30 years, 2 months ago)
Next Accounts Due28 December 1995 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Returns

Next Return Due14 June 2017 (overdue)

Filing History

21 October 1999Notice of vacation of liquidator (3 pages)
21 October 1999Notice of vacation of liquidator (3 pages)
30 June 1999Statement of receipts and payments (3 pages)
30 June 1999Statement of receipts and payments (3 pages)
26 November 1998Statement of receipts and payments (3 pages)
26 November 1998Statement of receipts and payments (3 pages)
26 May 1998Statement of receipts and payments (3 pages)
26 May 1998Statement of receipts and payments (3 pages)
28 November 1997Statement of receipts and payments (3 pages)
28 November 1997Statement of receipts and payments (3 pages)
3 June 1997Statement of receipts and payments (5 pages)
3 June 1997Statement of receipts and payments (5 pages)
22 December 1996Statement of receipts and payments (5 pages)
22 December 1996Statement of receipts and payments (5 pages)
23 November 1995Appointment of a voluntary liquidator (2 pages)
23 November 1995Appointment of a voluntary liquidator (2 pages)
23 November 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
23 November 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
19 June 1995Return made up to 31/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 June 1995Return made up to 31/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)