Company NameGlasgow Training Group Limited
Company StatusActive
Company NumberSC173822
CategoryPrivate Limited Company
Incorporation Date25 March 1997(27 years, 1 month ago)
Previous NameGTG Training Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Edward Hawthorne
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2004(7 years, 1 month after company formation)
Appointment Duration19 years, 12 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address454 Hillington Road
Glasgow
G52 4FH
Scotland
Secretary NameMr Stuart Kenneth Thorpe
StatusCurrent
Appointed19 November 2013(16 years, 8 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Correspondence Address454 Hillington Road
Glasgow
G52 4FH
Scotland
Director NameMr James Turner Graham
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(24 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address454 Hillington Road
Glasgow
G52 4FH
Scotland
Director NameMr John Arnold Clark
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(24 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address454 Hillington Road
Glasgow
G52 4FH
Scotland
Director NameWalter Glen Paterson Gall
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1997(3 weeks, 6 days after company formation)
Appointment Duration26 years, 10 months (resigned 29 February 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address454 Hillington Road
Glasgow
G52 4FH
Scotland
Director NameHarry Morrison Sutherland
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1997(3 weeks, 6 days after company formation)
Appointment Duration6 years, 1 month (resigned 11 June 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Buchanan Firs
Largs
Ayrshire
KA30 8QD
Scotland
Director NameAlasdair David Harvey Pearson
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1997(3 weeks, 6 days after company formation)
Appointment Duration1 year, 4 months (resigned 04 September 1998)
RoleCompany Director
Correspondence Address18 Westwood Avenue
Giffnock
Glasgow
G46 7PD
Scotland
Director NameAlexander Ogilvie Mitchell
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1997(3 weeks, 6 days after company formation)
Appointment Duration6 years, 11 months (resigned 31 March 2004)
RoleCompany Director
Correspondence Address42 Stonelaw Drive
Rutherglen
Glasgow
G73 3NZ
Scotland
Director NameRonald Marr Dingwall Grant
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1997(3 weeks, 6 days after company formation)
Appointment Duration6 years, 1 month (resigned 11 June 2003)
RoleCompany Director
Correspondence AddressThe Sheiling 38 Dalkeith Avenue
Dumbreck
Glasgow
G41 5BN
Scotland
Secretary NameAlexander Ogilvie Mitchell
NationalityBritish
StatusResigned
Appointed22 April 1997(3 weeks, 6 days after company formation)
Appointment Duration6 years, 11 months (resigned 31 March 2004)
RoleCompany Director
Correspondence Address42 Stonelaw Drive
Rutherglen
Glasgow
G73 3NZ
Scotland
Director NameRalph Pearson Halley
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1998(1 year, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 November 1999)
RoleCompany Director
Correspondence Address30 Queens Court
Milngavie
Glasgow
G62 6QA
Scotland
Director NameJames Begg
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1999(2 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 11 June 2003)
RoleGarage Propietor
Correspondence Address7 Mar Drive
Bearsden
Glasgow
Lanarkshire
G61 3LY
Scotland
Secretary NameMr Dugald Ferguson Kerr
NationalityBritish
StatusResigned
Appointed26 April 2004(7 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 27 May 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address134 Nithsdale Drive
Glasgow
G41 2PP
Scotland
Director NameMr Dugald Ferguson Kerr
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2006(8 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 27 May 2011)
RoleSecretary
Country of ResidenceScotland
Correspondence Address134 Nithsdale Drive
Glasgow
G41 2PP
Scotland
Director NameMr Kenneth John McLean
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2006(8 years, 11 months after company formation)
Appointment Duration15 years, 9 months (resigned 01 December 2021)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address454 Hillington Road
Glasgow
G52 4FH
Scotland
Director NameMr Scott Willies
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2011(14 years, 2 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 December 2021)
RoleSales Director
Country of ResidenceScotland
Correspondence Address454 Hillington Road
Glasgow
G52 4FH
Scotland
Secretary NameMr Kenneth John McLean
StatusResigned
Appointed27 May 2011(14 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 November 2013)
RoleCompany Director
Correspondence Address134 Nithsdale Drive
Glasgow
G41 2PP
Scotland
Director NameMr Mark William Harold Harvey
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2020(23 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 07 June 2021)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address454 Hillington Road
Glasgow
G52 4FH
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed25 March 1997(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed25 March 1997(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed25 March 1997(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Contact

Websitegtg.co.uk
Email address[email protected]
Telephone0141 9505600
Telephone regionGlasgow

Location

Registered Address454 Hillington Road
Glasgow
G52 4FH
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Glasgow Training Group (Motor Trade) LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return28 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Filing History

1 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
15 September 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
26 August 2020Appointment of Mr Mark William Harold Harvey as a director on 24 August 2020 (2 pages)
2 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
17 September 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
28 February 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
3 September 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
28 February 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
7 September 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
7 September 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
17 July 2017Cessation of John Arnold Clark as a person with significant control on 10 April 2017 (1 page)
17 July 2017Cessation of John Arnold Clark as a person with significant control on 10 April 2017 (1 page)
2 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
28 September 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
28 September 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
31 March 2016Registered office address changed from 134 Nithsdale Drive Glasgow G41 2PP to 454 Hillington Road Glasgow G52 4FH on 31 March 2016 (1 page)
31 March 2016Registered office address changed from 134 Nithsdale Drive Glasgow G41 2PP to 454 Hillington Road Glasgow G52 4FH on 31 March 2016 (1 page)
29 February 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(5 pages)
29 February 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(5 pages)
2 October 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
2 October 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(5 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(5 pages)
23 September 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
23 September 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
18 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(5 pages)
18 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(5 pages)
20 November 2013Termination of appointment of Kenneth Mclean as a secretary (1 page)
20 November 2013Appointment of Mr Stuart Kenneth Thorpe as a secretary (1 page)
20 November 2013Appointment of Mr Stuart Kenneth Thorpe as a secretary (1 page)
20 November 2013Termination of appointment of Kenneth Mclean as a secretary (1 page)
30 September 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
30 September 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
3 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
3 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
26 September 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
26 September 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
29 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
28 September 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
28 September 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
31 May 2011Termination of appointment of Dugald Kerr as a secretary (1 page)
31 May 2011Termination of appointment of Dugald Kerr as a director (1 page)
31 May 2011Termination of appointment of Dugald Kerr as a director (1 page)
31 May 2011Appointment of Mr Kenneth John Mclean as a secretary (1 page)
31 May 2011Termination of appointment of Dugald Kerr as a secretary (1 page)
31 May 2011Appointment of Mr Scott Willies as a director (2 pages)
31 May 2011Appointment of Mr Scott Willies as a director (2 pages)
31 May 2011Appointment of Mr Kenneth John Mclean as a secretary (1 page)
8 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
28 September 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
28 September 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
1 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Dugald Ferguson Kerr on 28 February 2010 (2 pages)
1 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Kenneth John Mclean on 28 February 2010 (2 pages)
1 March 2010Secretary's details changed for Dugald Ferguson Kerr on 28 February 2010 (1 page)
1 March 2010Director's details changed for Walter Glen Paterson Gall on 28 February 2010 (2 pages)
1 March 2010Director's details changed for Dugald Ferguson Kerr on 28 February 2010 (2 pages)
1 March 2010Director's details changed for Edward Hawthorne on 28 February 2010 (2 pages)
1 March 2010Director's details changed for Walter Glen Paterson Gall on 28 February 2010 (2 pages)
1 March 2010Director's details changed for Edward Hawthorne on 28 February 2010 (2 pages)
1 March 2010Secretary's details changed for Dugald Ferguson Kerr on 28 February 2010 (1 page)
1 March 2010Director's details changed for Kenneth John Mclean on 28 February 2010 (2 pages)
21 October 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
21 October 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
3 March 2009Director's change of particulars / kenneth mclean / 27/02/2009 (1 page)
3 March 2009Director's change of particulars / kenneth mclean / 27/02/2009 (1 page)
3 March 2009Return made up to 28/02/09; full list of members (4 pages)
3 March 2009Return made up to 28/02/09; full list of members (4 pages)
24 September 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
24 September 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
28 February 2008Director's change of particulars / kenneth mclean / 28/02/2008 (1 page)
28 February 2008Director's change of particulars / kenneth mclean / 28/02/2008 (1 page)
28 February 2008Return made up to 28/02/08; full list of members (4 pages)
28 February 2008Return made up to 28/02/08; full list of members (4 pages)
18 October 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
18 October 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
2 March 2007Return made up to 28/02/07; full list of members (2 pages)
2 March 2007Return made up to 28/02/07; full list of members (2 pages)
1 March 2007Director's particulars changed (1 page)
1 March 2007Director's particulars changed (1 page)
9 October 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
9 October 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
6 March 2006New director appointed (1 page)
6 March 2006New director appointed (1 page)
6 March 2006New director appointed (1 page)
6 March 2006New director appointed (1 page)
2 March 2006Return made up to 28/02/06; full list of members
  • 363(287) ‐ Registered office changed on 02/03/06
(8 pages)
2 March 2006Return made up to 28/02/06; full list of members
  • 363(287) ‐ Registered office changed on 02/03/06
(8 pages)
12 October 2005Company name changed gtg training LIMITED\certificate issued on 12/10/05 (2 pages)
12 October 2005Company name changed gtg training LIMITED\certificate issued on 12/10/05 (2 pages)
21 September 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
21 September 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
29 March 2005Return made up to 28/02/05; full list of members (7 pages)
29 March 2005Return made up to 28/02/05; full list of members (7 pages)
29 January 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
29 January 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
18 May 2004New secretary appointed (2 pages)
18 May 2004New director appointed (1 page)
18 May 2004New director appointed (1 page)
18 May 2004New secretary appointed (2 pages)
18 March 2004Secretary resigned;director resigned (1 page)
18 March 2004Return made up to 28/02/04; full list of members (7 pages)
18 March 2004Return made up to 28/02/04; full list of members (7 pages)
18 March 2004Secretary resigned;director resigned (1 page)
21 August 2003Full accounts made up to 31 March 2003 (12 pages)
21 August 2003Full accounts made up to 31 March 2003 (12 pages)
24 July 2003Director resigned (1 page)
24 July 2003Director resigned (1 page)
24 July 2003Director resigned (1 page)
24 July 2003Director resigned (1 page)
24 July 2003Director resigned (1 page)
24 July 2003Director resigned (1 page)
9 March 2003Return made up to 28/02/03; full list of members (8 pages)
9 March 2003Return made up to 28/02/03; full list of members (8 pages)
17 January 2003Full accounts made up to 31 March 2002 (12 pages)
17 January 2003Full accounts made up to 31 March 2002 (12 pages)
14 March 2002Return made up to 28/02/02; full list of members (7 pages)
14 March 2002Return made up to 28/02/02; full list of members (7 pages)
10 January 2002Full accounts made up to 31 March 2001 (12 pages)
10 January 2002Full accounts made up to 31 March 2001 (12 pages)
13 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 December 2000Full accounts made up to 31 March 2000 (12 pages)
5 December 2000Full accounts made up to 31 March 2000 (12 pages)
8 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
31 May 2000Return made up to 17/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
31 May 2000Return made up to 17/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
15 December 1999Full accounts made up to 31 March 1999 (13 pages)
15 December 1999Full accounts made up to 31 March 1999 (13 pages)
16 March 1999Return made up to 17/03/99; no change of members (6 pages)
16 March 1999Return made up to 17/03/99; no change of members (6 pages)
5 October 1998New director appointed (2 pages)
5 October 1998New director appointed (2 pages)
24 September 1998Director resigned (1 page)
24 September 1998Director resigned (1 page)
8 September 1998Full accounts made up to 31 March 1998 (13 pages)
8 September 1998Full accounts made up to 31 March 1998 (13 pages)
30 March 1998Return made up to 17/03/98; full list of members (8 pages)
30 March 1998Return made up to 17/03/98; full list of members (8 pages)
31 October 1997Director's particulars changed (1 page)
31 October 1997Director's particulars changed (1 page)
7 May 1997Secretary resigned (1 page)
7 May 1997Director resigned (1 page)
7 May 1997New director appointed (2 pages)
7 May 1997New director appointed (2 pages)
7 May 1997Director resigned (1 page)
7 May 1997New director appointed (2 pages)
7 May 1997New director appointed (2 pages)
7 May 1997New director appointed (2 pages)
7 May 1997New director appointed (2 pages)
7 May 1997Director resigned (1 page)
7 May 1997New director appointed (2 pages)
7 May 1997Director resigned (1 page)
7 May 1997New director appointed (2 pages)
7 May 1997New secretary appointed;new director appointed (2 pages)
7 May 1997New secretary appointed;new director appointed (2 pages)
7 May 1997Registered office changed on 07/05/97 from: 151 st vincent street glasgow G2 5NJ (1 page)
7 May 1997Secretary resigned (1 page)
7 May 1997Registered office changed on 07/05/97 from: 151 st vincent street glasgow G2 5NJ (1 page)
23 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
23 April 1997Memorandum and Articles of Association (8 pages)
23 April 1997Memorandum and Articles of Association (8 pages)
23 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
22 April 1997Company name changed mm&s (2366) LIMITED\certificate issued on 22/04/97 (2 pages)
22 April 1997Company name changed mm&s (2366) LIMITED\certificate issued on 22/04/97 (2 pages)
25 March 1997Incorporation (18 pages)
25 March 1997Incorporation (18 pages)