Company NameTraining Direct Limited
DirectorMark James MacDonald
Company StatusActive
Company NumberSC134289
CategoryPrivate Limited Company
Incorporation Date2 October 1991(32 years, 6 months ago)

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education
SIC 85410Post-secondary non-tertiary education

Directors

Director NameMr Mark James MacDonald
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2006(15 years, 2 months after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address58 Hamilton Park North
Hamilton
Lanarkshire
ML3 0FG
Scotland
Secretary NameMs Mhairi MacDonald
StatusCurrent
Appointed20 November 2015(24 years, 1 month after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Correspondence Address115 Kylepark Drive
Uddingston
Glasgow
G71 7DE
Scotland
Director NameRobert Cran Gall
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(same day as company formation)
RoleCompany Director
Correspondence Address36 Renfield Street
Glasgow
G2 1ND
Scotland
Director NameJames Stuart Russell
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(same day as company formation)
RoleCompany Director
Correspondence Address36 Renfield Street
Glasgow
G2 1ND
Scotland
Secretary NameJames Stuart Russell
NationalityBritish
StatusResigned
Appointed02 October 1991(same day as company formation)
RoleCompany Director
Correspondence Address36 Renfield Street
Glasgow
G2 1ND
Scotland
Director NameIan Adam Burt
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(8 months after company formation)
Appointment Duration3 years, 12 months (resigned 31 May 1996)
RoleCompany Director
Correspondence AddressLynaln 4 Sandyloan
Laurieston
Falkirk
Stirlingshire
FK2 9NQ
Scotland
Director NameWilliam John McKay
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(8 months after company formation)
Appointment Duration14 years, 6 months (resigned 11 December 2006)
RoleCompany Director
Correspondence Address66 Sutherland Way
East Kilbride
Glasgow
G74 3DL
Scotland
Secretary NameIan Adam Burt
NationalityBritish
StatusResigned
Appointed04 June 1992(8 months after company formation)
Appointment Duration3 years, 12 months (resigned 31 May 1996)
RoleCompany Director
Correspondence AddressLynaln 4 Sandyloan
Laurieston
Falkirk
Stirlingshire
FK2 9NQ
Scotland
Secretary NameMr Howard Birch
NationalityBritish
StatusResigned
Appointed31 May 1997(5 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 October 1998)
RoleCompany Director
Correspondence Address2 Balure Crescent
Fallin
Stirling
FK7 7EN
Scotland
Secretary NameDenise McKay
NationalityBritish
StatusResigned
Appointed31 October 1998(7 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 11 December 2006)
RoleCompany Director
Correspondence Address66 Sutherland Way
East Kilbride
Glasgow
G74 3DL
Scotland
Secretary NameFrances Watson
NationalityBritish
StatusResigned
Appointed11 December 2006(15 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 06 August 2007)
RoleCompany Director
Correspondence Address9 Standrigg Road
Falkirk
Stirlingshire
FK2 0GN
Scotland
Secretary NameMrs Sarah Pollock Williamson
NationalityBritish
StatusResigned
Appointed06 August 2007(15 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Struthers Crescent
East Kilbride
Lanarkshire
G74 3LF
Scotland
Secretary NameMs Frances Watson
StatusResigned
Appointed08 September 2009(17 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 20 November 2015)
RoleCompany Director
Correspondence Address9 Standrigg Road
Brightons
Falkirk
FK2 0GN
Scotland

Location

Registered Address2nd Floor (East) Belgrave Court
Rosehall Road
Bellshill
North Lanarkshire
ML4 3NR
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardBellshill
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Mark Macdonald
100.00%
Ordinary

Financials

Year2014
Net Worth£59,653
Cash£350,715
Current Liabilities£319,336

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return8 September 2023 (7 months, 2 weeks ago)
Next Return Due22 September 2024 (5 months from now)

Filing History

18 September 2023Confirmation statement made on 8 September 2023 with updates (4 pages)
11 September 2023Micro company accounts made up to 31 March 2023 (3 pages)
17 February 2023Registered office address changed from 20 Anderson Street Anderson Street Airdrie North Lanarkshire ML6 0AA Scotland to 2nd Floor (East) Belgrave Court Rosehall Road Bellshill North Lanarkshire ML4 3NR on 17 February 2023 (1 page)
5 January 2023Registered office address changed from Cambridge House 8 Cambridge Street Glasgow G2 3DZ to 20 Anderson Street Anderson Street Airdrie North Lanarkshire ML6 0AA on 5 January 2023 (1 page)
12 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
16 September 2022Confirmation statement made on 8 September 2022 with updates (4 pages)
30 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
30 September 2021Confirmation statement made on 8 September 2021 with updates (4 pages)
2 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
30 September 2020Confirmation statement made on 8 September 2020 with updates (4 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
23 September 2019Confirmation statement made on 8 September 2019 with updates (4 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
18 October 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
28 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
25 November 2015Director's details changed for Mark James Macdonald on 2 November 2015 (2 pages)
25 November 2015Termination of appointment of Frances Watson as a secretary on 20 November 2015 (1 page)
25 November 2015Registered office address changed from Inverclyde House 6 Orchard Avenue Bothwell Glasgow G71 8NF to Cambridge House 8 Cambridge Street Glasgow G2 3DZ on 25 November 2015 (1 page)
25 November 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1,000
(4 pages)
25 November 2015Termination of appointment of Frances Watson as a secretary on 20 November 2015 (1 page)
25 November 2015Registered office address changed from Inverclyde House 6 Orchard Avenue Bothwell Glasgow G71 8NF to Cambridge House 8 Cambridge Street Glasgow G2 3DZ on 25 November 2015 (1 page)
25 November 2015Director's details changed for Mark James Macdonald on 2 November 2015 (2 pages)
25 November 2015Appointment of Ms Mhairi Macdonald as a secretary on 20 November 2015 (2 pages)
25 November 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1,000
(4 pages)
25 November 2015Appointment of Ms Mhairi Macdonald as a secretary on 20 November 2015 (2 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
3 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1,000
(4 pages)
3 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1,000
(4 pages)
3 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1,000
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
3 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1,000
(4 pages)
3 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1,000
(4 pages)
3 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1,000
(4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
17 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
17 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
17 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 November 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
1 November 2011Director's details changed for Mark James Macdonald on 1 October 2010 (2 pages)
1 November 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
1 November 2011Director's details changed for Mark James Macdonald on 1 October 2010 (2 pages)
1 November 2011Director's details changed for Mark James Macdonald on 1 October 2010 (2 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
4 October 2010Registered office address changed from 20 Anderson Street Airdrie Lanarkshire ML6 0AA United Kingdom on 4 October 2010 (1 page)
4 October 2010Registered office address changed from 20 Anderson Street Airdrie Lanarkshire ML6 0AA United Kingdom on 4 October 2010 (1 page)
4 October 2010Registered office address changed from 20 Anderson Street Airdrie Lanarkshire ML6 0AA United Kingdom on 4 October 2010 (1 page)
4 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (3 pages)
15 October 2009Registered office address changed from Suite 2, 1St Floor Grampian Maclennan Building 9 Stroud Road East Kilbride South Lanarkshire G75 0YA on 15 October 2009 (1 page)
15 October 2009Termination of appointment of Sarah Williamson as a secretary (1 page)
15 October 2009Appointment of Ms Frances Watson as a secretary (1 page)
15 October 2009Termination of appointment of Sarah Williamson as a secretary (1 page)
15 October 2009Appointment of Ms Frances Watson as a secretary (1 page)
15 October 2009Registered office address changed from Suite 2, 1St Floor Grampian Maclennan Building 9 Stroud Road East Kilbride South Lanarkshire G75 0YA on 15 October 2009 (1 page)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
25 September 2008Return made up to 08/09/08; no change of members (6 pages)
25 September 2008Return made up to 08/09/08; no change of members (6 pages)
17 March 2008Registered office changed on 17/03/2008 from dalziel workspace mason street motherwell lanarkshire ML1 1YE (1 page)
17 March 2008Registered office changed on 17/03/2008 from dalziel workspace mason street motherwell lanarkshire ML1 1YE (1 page)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 October 2007Return made up to 08/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 October 2007Return made up to 08/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 September 2007New secretary appointed (2 pages)
26 September 2007New secretary appointed (2 pages)
26 September 2007Secretary resigned (1 page)
26 September 2007Secretary resigned (1 page)
27 April 2007New secretary appointed (2 pages)
27 April 2007Secretary resigned (1 page)
27 April 2007Director resigned (1 page)
27 April 2007New director appointed (2 pages)
27 April 2007New director appointed (2 pages)
27 April 2007Secretary resigned (1 page)
27 April 2007New secretary appointed (2 pages)
27 April 2007Director resigned (1 page)
13 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 September 2006Return made up to 08/09/06; full list of members (6 pages)
15 September 2006Return made up to 08/09/06; full list of members (6 pages)
10 April 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
10 April 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
3 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
3 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
21 September 2005Return made up to 08/09/05; full list of members
  • 363(287) ‐ Registered office changed on 21/09/05
(6 pages)
21 September 2005Return made up to 08/09/05; full list of members
  • 363(287) ‐ Registered office changed on 21/09/05
(6 pages)
15 December 2004Registered office changed on 15/12/04 from: wallace white ca 69 st vincent street glasgow lanarkshire G2 5TF (1 page)
15 December 2004Registered office changed on 15/12/04 from: wallace white ca 69 st vincent street glasgow lanarkshire G2 5TF (1 page)
14 September 2004Return made up to 08/09/04; full list of members (6 pages)
14 September 2004Return made up to 08/09/04; full list of members (6 pages)
23 August 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
23 August 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
21 September 2003Return made up to 08/09/03; full list of members (6 pages)
21 September 2003Return made up to 08/09/03; full list of members (6 pages)
26 March 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
26 March 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
8 October 2002Return made up to 08/09/02; full list of members (6 pages)
8 October 2002Return made up to 08/09/02; full list of members (6 pages)
9 March 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
9 March 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
19 September 2001Return made up to 08/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 September 2001Return made up to 08/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 February 2001Accounts for a small company made up to 31 December 2000 (7 pages)
23 February 2001Accounts for a small company made up to 31 December 2000 (7 pages)
15 September 2000Return made up to 08/09/00; full list of members (6 pages)
15 September 2000Return made up to 08/09/00; full list of members (6 pages)
21 February 2000Accounts for a small company made up to 31 December 1999 (7 pages)
21 February 2000Accounts for a small company made up to 31 December 1999 (7 pages)
13 September 1999Return made up to 08/09/99; no change of members
  • 363(287) ‐ Registered office changed on 13/09/99
(4 pages)
13 September 1999Return made up to 08/09/99; no change of members
  • 363(287) ‐ Registered office changed on 13/09/99
(4 pages)
1 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
1 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
10 December 1998Return made up to 27/09/98; no change of members (4 pages)
10 December 1998Return made up to 27/09/98; no change of members (4 pages)
13 November 1998Secretary resigned (1 page)
13 November 1998Secretary resigned (1 page)
13 November 1998New secretary appointed (2 pages)
13 November 1998New secretary appointed (2 pages)
26 February 1998Accounts for a small company made up to 31 December 1997 (7 pages)
26 February 1998Accounts for a small company made up to 31 December 1997 (7 pages)
12 January 1998Registered office changed on 12/01/98 from: scott oswald & co st vincent chambers 41 st vincent place glasgow G1 2ER (1 page)
12 January 1998Registered office changed on 12/01/98 from: scott oswald & co st vincent chambers 41 st vincent place glasgow G1 2ER (1 page)
9 October 1997Return made up to 27/09/97; full list of members (6 pages)
9 October 1997Return made up to 27/09/97; full list of members (6 pages)
10 June 1997Secretary resigned;director resigned (1 page)
10 June 1997Secretary resigned;director resigned (1 page)
10 June 1997New secretary appointed (2 pages)
10 June 1997New secretary appointed (2 pages)
8 March 1997Accounts for a small company made up to 31 December 1996 (8 pages)
8 March 1997Accounts for a small company made up to 31 December 1996 (8 pages)
10 October 1996Return made up to 27/09/96; full list of members (6 pages)
10 October 1996Return made up to 27/09/96; full list of members (6 pages)
11 March 1996Accounts for a small company made up to 31 December 1995 (8 pages)
11 March 1996Accounts for a small company made up to 31 December 1995 (8 pages)
29 September 1995Return made up to 27/09/95; no change of members (4 pages)
29 September 1995Return made up to 27/09/95; no change of members (4 pages)
22 May 1995Accounts for a small company made up to 31 December 1994 (8 pages)
22 May 1995Accounts for a small company made up to 31 December 1994 (8 pages)
5 October 1993Return made up to 02/10/93; full list of members (5 pages)
5 October 1993Return made up to 02/10/93; full list of members (5 pages)
29 March 1993Conve 10/03/93 (1 page)
29 March 1993Resolutions
  • SRES13 ‐ Special resolution
(1 page)
29 March 1993Conve 10/03/93 (1 page)
29 March 1993Resolutions
  • SRES13 ‐ Special resolution
(1 page)
27 January 1993Return made up to 02/10/92; full list of members (5 pages)
27 January 1993Return made up to 02/10/92; full list of members (5 pages)
28 October 1992Ad 20/10/92--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
28 October 1992Nc inc already adjusted 20/10/92 (1 page)
28 October 1992Nc inc already adjusted 20/10/92 (1 page)
28 October 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
28 October 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
28 October 1992Ad 20/10/92--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
18 June 1992Company name changed\certificate issued on 18/06/92 (2 pages)
18 June 1992Company name changed\certificate issued on 18/06/92 (2 pages)
15 June 1992New secretary appointed;director resigned;new director appointed (2 pages)
15 June 1992New secretary appointed;director resigned;new director appointed (2 pages)
2 October 1991Incorporation (21 pages)
2 October 1991Incorporation (21 pages)