London
NW10 5UP
Director Name | Mr Richard John Normand |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2015(27 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 176 Bath Street Glasgow G2 4HG Scotland |
Director Name | Morley Nat Normand |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1988(3 months after company formation) |
Appointment Duration | 7 years (resigned 14 March 1995) |
Role | Co Director |
Correspondence Address | 18 Ravenscourt Thorntonhall Glasgow G74 5AZ Scotland |
Director Name | Mrs Jean Stuart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1988(3 months after company formation) |
Appointment Duration | 2 years (resigned 28 February 1990) |
Role | Trainee Supervisor |
Correspondence Address | 23 Baldoran Crescent Balloch Cumbernauld |
Secretary Name | Nathan Normand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1988(3 months after company formation) |
Appointment Duration | 30 years, 9 months (resigned 07 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill Tree Court Flat 4 96 Fenwick Road Glasgow G46 6AA Scotland |
Director Name | Josephine Normand |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1990(2 years, 3 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 13 November 2002) |
Role | Company Director |
Correspondence Address | 12 The Apartments Milverton Road Giffnock Glasgow Lanarkshire G46 7JN Scotland |
Director Name | Nathan Normand |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2003(15 years, 2 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 07 November 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill Tree Court Flat 4 96 Fenwick Road Glasgow G46 6AA Scotland |
Director Name | Mr Richard John Normand |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(15 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 November 2010) |
Role | Vocation Training |
Country of Residence | United Kingdom |
Correspondence Address | 7 Frederick Street Edinburgh Midlothian EH2 2EY Scotland |
Website | mentortrainingcentre.co.uk |
---|
Registered Address | 176 Bath Street Glasgow G2 4HG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 6 other UK companies use this postal address |
70 at £1 | Morley Nat Normand 82.35% Ordinary |
---|---|
15 at £1 | Michael Finlay Normand 17.65% Ordinary |
Year | 2014 |
---|---|
Turnover | £372,517 |
Gross Profit | £269,213 |
Net Worth | £461,076 |
Cash | £178,547 |
Current Liabilities | £32,153 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 21 February 2024 (2 months ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 2 weeks from now) |
22 February 2023 | Confirmation statement made on 21 February 2023 with updates (4 pages) |
---|---|
6 December 2022 | Total exemption full accounts made up to 31 May 2022 (11 pages) |
24 February 2022 | Confirmation statement made on 21 February 2022 with updates (4 pages) |
22 February 2022 | Total exemption full accounts made up to 31 May 2021 (11 pages) |
18 March 2021 | Total exemption full accounts made up to 31 May 2020 (11 pages) |
8 March 2021 | Notification of Michael Finlay Normand as a person with significant control on 21 October 2020 (2 pages) |
8 March 2021 | Confirmation statement made on 21 February 2021 with updates (5 pages) |
8 March 2021 | Statement of capital following an allotment of shares on 21 October 2020
|
8 March 2021 | Change of details for Mr Richard John Normand as a person with significant control on 21 October 2020 (2 pages) |
4 March 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
22 February 2020 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
28 February 2019 | Termination of appointment of Nathan Normand as a secretary on 7 November 2018 (1 page) |
28 February 2019 | Termination of appointment of Nathan Normand as a director on 7 November 2018 (1 page) |
28 February 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
26 October 2018 | Total exemption full accounts made up to 31 May 2018 (13 pages) |
5 March 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
21 February 2018 | Total exemption full accounts made up to 31 May 2017 (18 pages) |
27 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
18 December 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
18 December 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
23 May 2016 | Registered office address changed from Entresol Suite Central Chambers 11 Bothwell Street Glasgow G2 6LY to 176 Bath Street Glasgow G2 4HG on 23 May 2016 (1 page) |
23 May 2016 | Registered office address changed from Entresol Suite Central Chambers 11 Bothwell Street Glasgow G2 6LY to 176 Bath Street Glasgow G2 4HG on 23 May 2016 (1 page) |
1 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
4 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
4 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
30 June 2015 | Appointment of Mr Richard John Normand as a director on 27 February 2015 (2 pages) |
30 June 2015 | Appointment of Mr Richard John Normand as a director on 27 February 2015 (2 pages) |
2 March 2015 | Director's details changed for Nathan Normand on 4 December 2014 (2 pages) |
2 March 2015 | Director's details changed for Nathan Normand on 4 December 2014 (2 pages) |
2 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Director's details changed for Nathan Normand on 4 December 2014 (2 pages) |
2 March 2015 | Secretary's details changed for Nathan Normand on 4 December 2014 (1 page) |
2 March 2015 | Secretary's details changed for Nathan Normand on 4 December 2014 (1 page) |
2 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Secretary's details changed for Nathan Normand on 4 December 2014 (1 page) |
2 February 2015 | Total exemption full accounts made up to 31 May 2014 (14 pages) |
2 February 2015 | Total exemption full accounts made up to 31 May 2014 (14 pages) |
3 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
13 December 2013 | Total exemption full accounts made up to 31 May 2013 (12 pages) |
13 December 2013 | Total exemption full accounts made up to 31 May 2013 (12 pages) |
27 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
26 November 2012 | Total exemption full accounts made up to 31 May 2012 (12 pages) |
26 November 2012 | Total exemption full accounts made up to 31 May 2012 (12 pages) |
23 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
11 November 2011 | Total exemption full accounts made up to 31 May 2011 (12 pages) |
11 November 2011 | Total exemption full accounts made up to 31 May 2011 (12 pages) |
25 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Termination of appointment of Richard Normand as a director (1 page) |
10 February 2011 | Termination of appointment of Richard Normand as a director (1 page) |
10 November 2010 | Purchase of own shares. (3 pages) |
10 November 2010 | Cancellation of shares. Statement of capital on 10 November 2010
|
10 November 2010 | Resolutions
|
10 November 2010 | Total exemption full accounts made up to 31 May 2010 (12 pages) |
10 November 2010 | Resolutions
|
10 November 2010 | Cancellation of shares. Statement of capital on 10 November 2010
|
10 November 2010 | Purchase of own shares. (3 pages) |
10 November 2010 | Total exemption full accounts made up to 31 May 2010 (12 pages) |
2 March 2010 | Director's details changed for Michael Finlay Normand on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Michael Finlay Normand on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Nathan Normand on 2 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for Nathan Normand on 2 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for Richard John Normand on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Richard John Normand on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Michael Finlay Normand on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Richard John Normand on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Nathan Normand on 2 March 2010 (2 pages) |
19 November 2009 | Total exemption full accounts made up to 31 May 2009 (12 pages) |
19 November 2009 | Total exemption full accounts made up to 31 May 2009 (12 pages) |
23 February 2009 | Location of register of members (1 page) |
23 February 2009 | Registered office changed on 23/02/2009 from entresol suite central chambers 11 bothwell street glasgow G2 6LY (1 page) |
23 February 2009 | Location of register of members (1 page) |
23 February 2009 | Registered office changed on 23/02/2009 from entresol suite central chambers 11 bothwell street glasgow G2 6LY (1 page) |
23 February 2009 | Location of debenture register (1 page) |
23 February 2009 | Return made up to 21/02/09; full list of members (4 pages) |
23 February 2009 | Return made up to 21/02/09; full list of members (4 pages) |
23 February 2009 | Location of debenture register (1 page) |
24 November 2008 | Total exemption full accounts made up to 31 May 2008 (11 pages) |
24 November 2008 | Total exemption full accounts made up to 31 May 2008 (11 pages) |
28 May 2008 | Registered office changed on 28/05/2008 from 40 fox street glasgow G1 4AU (1 page) |
28 May 2008 | Registered office changed on 28/05/2008 from 40 fox street glasgow G1 4AU (1 page) |
22 April 2008 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
22 April 2008 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
19 March 2008 | Return made up to 21/02/08; full list of members (4 pages) |
19 March 2008 | Return made up to 21/02/08; full list of members (4 pages) |
13 April 2007 | Return made up to 21/02/07; full list of members (7 pages) |
13 April 2007 | Return made up to 21/02/07; full list of members (7 pages) |
4 December 2006 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
4 December 2006 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
30 March 2006 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
30 March 2006 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
10 February 2006 | Return made up to 21/02/06; full list of members
|
10 February 2006 | Return made up to 21/02/06; full list of members
|
19 March 2005 | Return made up to 21/02/05; full list of members (7 pages) |
19 March 2005 | Return made up to 21/02/05; full list of members (7 pages) |
14 December 2004 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
14 December 2004 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
25 February 2004 | Total exemption full accounts made up to 31 May 2003 (11 pages) |
25 February 2004 | Total exemption full accounts made up to 31 May 2003 (11 pages) |
23 February 2004 | Return made up to 21/02/04; full list of members
|
23 February 2004 | Return made up to 21/02/04; full list of members
|
26 March 2003 | Return made up to 21/02/03; full list of members
|
26 March 2003 | Return made up to 21/02/03; full list of members
|
11 March 2003 | Total exemption full accounts made up to 31 May 2002 (11 pages) |
11 March 2003 | Total exemption full accounts made up to 31 May 2002 (11 pages) |
5 February 2003 | New director appointed (2 pages) |
5 February 2003 | New director appointed (1 page) |
5 February 2003 | New director appointed (1 page) |
5 February 2003 | New director appointed (2 pages) |
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | New director appointed (2 pages) |
20 February 2002 | Return made up to 21/02/02; full list of members
|
20 February 2002 | Return made up to 21/02/02; full list of members
|
4 February 2002 | Total exemption full accounts made up to 31 May 2001 (11 pages) |
4 February 2002 | Total exemption full accounts made up to 31 May 2001 (11 pages) |
20 March 2001 | Full accounts made up to 31 May 2000 (12 pages) |
20 March 2001 | Full accounts made up to 31 May 2000 (12 pages) |
20 February 2001 | Return made up to 21/02/01; full list of members
|
20 February 2001 | Return made up to 21/02/01; full list of members
|
22 February 2000 | Return made up to 21/02/00; full list of members (6 pages) |
22 February 2000 | Return made up to 21/02/00; full list of members (6 pages) |
7 January 2000 | Secretary's particulars changed (1 page) |
7 January 2000 | Secretary's particulars changed (1 page) |
7 January 2000 | Director's particulars changed (1 page) |
7 January 2000 | Director's particulars changed (1 page) |
29 December 1999 | Full accounts made up to 31 May 1999 (12 pages) |
29 December 1999 | Full accounts made up to 31 May 1999 (12 pages) |
25 February 1999 | Return made up to 28/02/99; full list of members
|
25 February 1999 | Return made up to 28/02/99; full list of members
|
12 January 1999 | Full accounts made up to 31 May 1998 (13 pages) |
12 January 1999 | Full accounts made up to 31 May 1998 (13 pages) |
1 April 1998 | Full accounts made up to 31 May 1997 (12 pages) |
1 April 1998 | Full accounts made up to 31 May 1997 (12 pages) |
6 May 1997 | Return made up to 28/02/97; no change of members (4 pages) |
6 May 1997 | Return made up to 28/02/97; no change of members (4 pages) |
4 December 1996 | Full accounts made up to 31 May 1996 (12 pages) |
4 December 1996 | Full accounts made up to 31 May 1996 (12 pages) |
14 November 1996 | Company name changed mentor managing agents LIMITED\certificate issued on 15/11/96 (2 pages) |
14 November 1996 | Company name changed mentor managing agents LIMITED\certificate issued on 15/11/96 (2 pages) |
9 April 1996 | Director resigned (1 page) |
9 April 1996 | Return made up to 28/02/96; full list of members
|
9 April 1996 | Director resigned (1 page) |
9 April 1996 | Return made up to 28/02/96; full list of members
|
18 March 1996 | Full accounts made up to 31 May 1995 (14 pages) |
18 March 1996 | Full accounts made up to 31 May 1995 (14 pages) |
16 November 1987 | Incorporation (15 pages) |
16 November 1987 | Incorporation (15 pages) |