Company NameMentor Training Centre Limited
DirectorsMichael Finlay Normand and Richard John Normand
Company StatusActive
Company NumberSC107612
CategoryPrivate Limited Company
Incorporation Date16 November 1987(36 years, 5 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Michael Finlay Normand
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2003(15 years, 2 months after company formation)
Appointment Duration21 years, 3 months
RoleFilm Production
Country of ResidenceUnited Kingdom
Correspondence Address8 Monson Road
London
NW10 5UP
Director NameMr Richard John Normand
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2015(27 years, 3 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address176 Bath Street
Glasgow
G2 4HG
Scotland
Director NameMorley Nat Normand
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1988(3 months after company formation)
Appointment Duration7 years (resigned 14 March 1995)
RoleCo Director
Correspondence Address18 Ravenscourt
Thorntonhall
Glasgow
G74 5AZ
Scotland
Director NameMrs Jean Stuart
NationalityBritish
StatusResigned
Appointed18 February 1988(3 months after company formation)
Appointment Duration2 years (resigned 28 February 1990)
RoleTrainee Supervisor
Correspondence Address23 Baldoran Crescent
Balloch
Cumbernauld
Secretary NameNathan Normand
NationalityBritish
StatusResigned
Appointed18 February 1988(3 months after company formation)
Appointment Duration30 years, 9 months (resigned 07 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill Tree Court Flat 4
96 Fenwick Road
Glasgow
G46 6AA
Scotland
Director NameJosephine Normand
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1990(2 years, 3 months after company formation)
Appointment Duration12 years, 8 months (resigned 13 November 2002)
RoleCompany Director
Correspondence Address12 The Apartments Milverton Road
Giffnock
Glasgow
Lanarkshire
G46 7JN
Scotland
Director NameNathan Normand
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2003(15 years, 2 months after company formation)
Appointment Duration15 years, 10 months (resigned 07 November 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill Tree Court Flat 4
96 Fenwick Road
Glasgow
G46 6AA
Scotland
Director NameMr Richard John Normand
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2003(15 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 November 2010)
RoleVocation Training
Country of ResidenceUnited Kingdom
Correspondence Address7 Frederick Street
Edinburgh
Midlothian
EH2 2EY
Scotland

Contact

Websitementortrainingcentre.co.uk

Location

Registered Address176 Bath Street
Glasgow
G2 4HG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches6 other UK companies use this postal address

Shareholders

70 at £1Morley Nat Normand
82.35%
Ordinary
15 at £1Michael Finlay Normand
17.65%
Ordinary

Financials

Year2014
Turnover£372,517
Gross Profit£269,213
Net Worth£461,076
Cash£178,547
Current Liabilities£32,153

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 2 weeks from now)

Filing History

22 February 2023Confirmation statement made on 21 February 2023 with updates (4 pages)
6 December 2022Total exemption full accounts made up to 31 May 2022 (11 pages)
24 February 2022Confirmation statement made on 21 February 2022 with updates (4 pages)
22 February 2022Total exemption full accounts made up to 31 May 2021 (11 pages)
18 March 2021Total exemption full accounts made up to 31 May 2020 (11 pages)
8 March 2021Notification of Michael Finlay Normand as a person with significant control on 21 October 2020 (2 pages)
8 March 2021Confirmation statement made on 21 February 2021 with updates (5 pages)
8 March 2021Statement of capital following an allotment of shares on 21 October 2020
  • GBP 86
(3 pages)
8 March 2021Change of details for Mr Richard John Normand as a person with significant control on 21 October 2020 (2 pages)
4 March 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
22 February 2020Total exemption full accounts made up to 31 May 2019 (11 pages)
28 February 2019Termination of appointment of Nathan Normand as a secretary on 7 November 2018 (1 page)
28 February 2019Termination of appointment of Nathan Normand as a director on 7 November 2018 (1 page)
28 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
26 October 2018Total exemption full accounts made up to 31 May 2018 (13 pages)
5 March 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
21 February 2018Total exemption full accounts made up to 31 May 2017 (18 pages)
27 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
18 December 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
18 December 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
23 May 2016Registered 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 2016Registered 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 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 85
(6 pages)
1 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 85
(6 pages)
4 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
4 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
30 June 2015Appointment of Mr Richard John Normand as a director on 27 February 2015 (2 pages)
30 June 2015Appointment of Mr Richard John Normand as a director on 27 February 2015 (2 pages)
2 March 2015Director's details changed for Nathan Normand on 4 December 2014 (2 pages)
2 March 2015Director's details changed for Nathan Normand on 4 December 2014 (2 pages)
2 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 85
(5 pages)
2 March 2015Director's details changed for Nathan Normand on 4 December 2014 (2 pages)
2 March 2015Secretary's details changed for Nathan Normand on 4 December 2014 (1 page)
2 March 2015Secretary's details changed for Nathan Normand on 4 December 2014 (1 page)
2 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 85
(5 pages)
2 March 2015Secretary's details changed for Nathan Normand on 4 December 2014 (1 page)
2 February 2015Total exemption full accounts made up to 31 May 2014 (14 pages)
2 February 2015Total exemption full accounts made up to 31 May 2014 (14 pages)
3 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 85
(5 pages)
3 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 85
(5 pages)
13 December 2013Total exemption full accounts made up to 31 May 2013 (12 pages)
13 December 2013Total exemption full accounts made up to 31 May 2013 (12 pages)
27 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
26 November 2012Total exemption full accounts made up to 31 May 2012 (12 pages)
26 November 2012Total exemption full accounts made up to 31 May 2012 (12 pages)
23 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
23 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
11 November 2011Total exemption full accounts made up to 31 May 2011 (12 pages)
11 November 2011Total exemption full accounts made up to 31 May 2011 (12 pages)
25 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
25 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
10 February 2011Termination of appointment of Richard Normand as a director (1 page)
10 February 2011Termination of appointment of Richard Normand as a director (1 page)
10 November 2010Purchase of own shares. (3 pages)
10 November 2010Cancellation of shares. Statement of capital on 10 November 2010
  • GBP 85
(5 pages)
10 November 2010Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ Auth to enter contract 01/11/2010
(2 pages)
10 November 2010Total exemption full accounts made up to 31 May 2010 (12 pages)
10 November 2010Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ Auth to enter contract 01/11/2010
(2 pages)
10 November 2010Cancellation of shares. Statement of capital on 10 November 2010
  • GBP 85
(5 pages)
10 November 2010Purchase of own shares. (3 pages)
10 November 2010Total exemption full accounts made up to 31 May 2010 (12 pages)
2 March 2010Director's details changed for Michael Finlay Normand on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Michael Finlay Normand on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Nathan Normand on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Nathan Normand on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Richard John Normand on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Richard John Normand on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Michael Finlay Normand on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Richard John Normand on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Nathan Normand on 2 March 2010 (2 pages)
19 November 2009Total exemption full accounts made up to 31 May 2009 (12 pages)
19 November 2009Total exemption full accounts made up to 31 May 2009 (12 pages)
23 February 2009Location of register of members (1 page)
23 February 2009Registered office changed on 23/02/2009 from entresol suite central chambers 11 bothwell street glasgow G2 6LY (1 page)
23 February 2009Location of register of members (1 page)
23 February 2009Registered office changed on 23/02/2009 from entresol suite central chambers 11 bothwell street glasgow G2 6LY (1 page)
23 February 2009Location of debenture register (1 page)
23 February 2009Return made up to 21/02/09; full list of members (4 pages)
23 February 2009Return made up to 21/02/09; full list of members (4 pages)
23 February 2009Location of debenture register (1 page)
24 November 2008Total exemption full accounts made up to 31 May 2008 (11 pages)
24 November 2008Total exemption full accounts made up to 31 May 2008 (11 pages)
28 May 2008Registered office changed on 28/05/2008 from 40 fox street glasgow G1 4AU (1 page)
28 May 2008Registered office changed on 28/05/2008 from 40 fox street glasgow G1 4AU (1 page)
22 April 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
22 April 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
19 March 2008Return made up to 21/02/08; full list of members (4 pages)
19 March 2008Return made up to 21/02/08; full list of members (4 pages)
13 April 2007Return made up to 21/02/07; full list of members (7 pages)
13 April 2007Return made up to 21/02/07; full list of members (7 pages)
4 December 2006Total exemption full accounts made up to 31 May 2006 (10 pages)
4 December 2006Total exemption full accounts made up to 31 May 2006 (10 pages)
30 March 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
30 March 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
10 February 2006Return made up to 21/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/02/06
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 February 2006Return made up to 21/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/02/06
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 March 2005Return made up to 21/02/05; full list of members (7 pages)
19 March 2005Return made up to 21/02/05; full list of members (7 pages)
14 December 2004Total exemption full accounts made up to 31 May 2004 (11 pages)
14 December 2004Total exemption full accounts made up to 31 May 2004 (11 pages)
25 February 2004Total exemption full accounts made up to 31 May 2003 (11 pages)
25 February 2004Total exemption full accounts made up to 31 May 2003 (11 pages)
23 February 2004Return made up to 21/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 February 2004Return made up to 21/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 March 2003Return made up to 21/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
26 March 2003Return made up to 21/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
11 March 2003Total exemption full accounts made up to 31 May 2002 (11 pages)
11 March 2003Total exemption full accounts made up to 31 May 2002 (11 pages)
5 February 2003New director appointed (2 pages)
5 February 2003New director appointed (1 page)
5 February 2003New director appointed (1 page)
5 February 2003New director appointed (2 pages)
23 January 2003New director appointed (2 pages)
23 January 2003New director appointed (2 pages)
20 February 2002Return made up to 21/02/02; full list of members
  • 363(287) ‐ Registered office changed on 20/02/02
(6 pages)
20 February 2002Return made up to 21/02/02; full list of members
  • 363(287) ‐ Registered office changed on 20/02/02
(6 pages)
4 February 2002Total exemption full accounts made up to 31 May 2001 (11 pages)
4 February 2002Total exemption full accounts made up to 31 May 2001 (11 pages)
20 March 2001Full accounts made up to 31 May 2000 (12 pages)
20 March 2001Full accounts made up to 31 May 2000 (12 pages)
20 February 2001Return made up to 21/02/01; full list of members
  • 363(287) ‐ Registered office changed on 20/02/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 February 2001Return made up to 21/02/01; full list of members
  • 363(287) ‐ Registered office changed on 20/02/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 February 2000Return made up to 21/02/00; full list of members (6 pages)
22 February 2000Return made up to 21/02/00; full list of members (6 pages)
7 January 2000Secretary's particulars changed (1 page)
7 January 2000Secretary's particulars changed (1 page)
7 January 2000Director's particulars changed (1 page)
7 January 2000Director's particulars changed (1 page)
29 December 1999Full accounts made up to 31 May 1999 (12 pages)
29 December 1999Full accounts made up to 31 May 1999 (12 pages)
25 February 1999Return made up to 28/02/99; full list of members
  • 363(287) ‐ Registered office changed on 25/02/99
(6 pages)
25 February 1999Return made up to 28/02/99; full list of members
  • 363(287) ‐ Registered office changed on 25/02/99
(6 pages)
12 January 1999Full accounts made up to 31 May 1998 (13 pages)
12 January 1999Full accounts made up to 31 May 1998 (13 pages)
1 April 1998Full accounts made up to 31 May 1997 (12 pages)
1 April 1998Full accounts made up to 31 May 1997 (12 pages)
6 May 1997Return made up to 28/02/97; no change of members (4 pages)
6 May 1997Return made up to 28/02/97; no change of members (4 pages)
4 December 1996Full accounts made up to 31 May 1996 (12 pages)
4 December 1996Full accounts made up to 31 May 1996 (12 pages)
14 November 1996Company name changed mentor managing agents LIMITED\certificate issued on 15/11/96 (2 pages)
14 November 1996Company name changed mentor managing agents LIMITED\certificate issued on 15/11/96 (2 pages)
9 April 1996Director resigned (1 page)
9 April 1996Return made up to 28/02/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
9 April 1996Director resigned (1 page)
9 April 1996Return made up to 28/02/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
18 March 1996Full accounts made up to 31 May 1995 (14 pages)
18 March 1996Full accounts made up to 31 May 1995 (14 pages)
16 November 1987Incorporation (15 pages)
16 November 1987Incorporation (15 pages)