Glasgow
G52 4FH
Scotland
Secretary Name | Mr Stuart Kenneth Thorpe |
---|---|
Status | Current |
Appointed | 19 November 2013(16 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Correspondence Address | 454 Hillington Road Glasgow G52 4FH Scotland |
Director Name | Mr James Turner Graham |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 454 Hillington Road Glasgow G52 4FH Scotland |
Director Name | Mr John Arnold Clark |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 454 Hillington Road Glasgow G52 4FH Scotland |
Director Name | Walter Glen Paterson Gall |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1997(3 weeks, 6 days after company formation) |
Appointment Duration | 26 years, 10 months (resigned 29 February 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 454 Hillington Road Glasgow G52 4FH Scotland |
Director Name | Harry Morrison Sutherland |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1997(3 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 1 month (resigned 11 June 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Buchanan Firs Largs Ayrshire KA30 8QD Scotland |
Director Name | Alasdair David Harvey Pearson |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1997(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 September 1998) |
Role | Company Director |
Correspondence Address | 18 Westwood Avenue Giffnock Glasgow G46 7PD Scotland |
Director Name | Alexander Ogilvie Mitchell |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1997(3 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | 42 Stonelaw Drive Rutherglen Glasgow G73 3NZ Scotland |
Director Name | Ronald Marr Dingwall Grant |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1997(3 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 1 month (resigned 11 June 2003) |
Role | Company Director |
Correspondence Address | The Sheiling 38 Dalkeith Avenue Dumbreck Glasgow G41 5BN Scotland |
Secretary Name | Alexander Ogilvie Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1997(3 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | 42 Stonelaw Drive Rutherglen Glasgow G73 3NZ Scotland |
Director Name | Ralph Pearson Halley |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1998(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 November 1999) |
Role | Company Director |
Correspondence Address | 30 Queens Court Milngavie Glasgow G62 6QA Scotland |
Director Name | James Begg |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1999(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 11 June 2003) |
Role | Garage Propietor |
Correspondence Address | 7 Mar Drive Bearsden Glasgow Lanarkshire G61 3LY Scotland |
Secretary Name | Mr Dugald Ferguson Kerr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(7 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 27 May 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 134 Nithsdale Drive Glasgow G41 2PP Scotland |
Director Name | Mr Dugald Ferguson Kerr |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2006(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 27 May 2011) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 134 Nithsdale Drive Glasgow G41 2PP Scotland |
Director Name | Mr Kenneth John McLean |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2006(8 years, 11 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 01 December 2021) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 454 Hillington Road Glasgow G52 4FH Scotland |
Director Name | Mr Scott Willies |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2011(14 years, 2 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 December 2021) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 454 Hillington Road Glasgow G52 4FH Scotland |
Secretary Name | Mr Kenneth John McLean |
---|---|
Status | Resigned |
Appointed | 27 May 2011(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 November 2013) |
Role | Company Director |
Correspondence Address | 134 Nithsdale Drive Glasgow G41 2PP Scotland |
Director Name | Mr Mark William Harold Harvey |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2020(23 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 07 June 2021) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 454 Hillington Road Glasgow G52 4FH Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1997(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1997(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1997(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Website | gtg.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 9505600 |
Telephone region | Glasgow |
Registered Address | 454 Hillington Road Glasgow G52 4FH Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Glasgow Training Group (Motor Trade) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 28 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
1 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
---|---|
15 September 2020 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
26 August 2020 | Appointment of Mr Mark William Harold Harvey as a director on 24 August 2020 (2 pages) |
2 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
17 September 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
28 February 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
3 September 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
28 February 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
7 September 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
7 September 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
17 July 2017 | Cessation of John Arnold Clark as a person with significant control on 10 April 2017 (1 page) |
17 July 2017 | Cessation of John Arnold Clark as a person with significant control on 10 April 2017 (1 page) |
2 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
2 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
31 March 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
2 October 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
2 October 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
23 September 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
23 September 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
18 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
20 November 2013 | Termination of appointment of Kenneth Mclean as a secretary (1 page) |
20 November 2013 | Appointment of Mr Stuart Kenneth Thorpe as a secretary (1 page) |
20 November 2013 | Appointment of Mr Stuart Kenneth Thorpe as a secretary (1 page) |
20 November 2013 | Termination of appointment of Kenneth Mclean as a secretary (1 page) |
30 September 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
30 September 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
3 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
3 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
29 February 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
31 May 2011 | Termination of appointment of Dugald Kerr as a secretary (1 page) |
31 May 2011 | Termination of appointment of Dugald Kerr as a director (1 page) |
31 May 2011 | Termination of appointment of Dugald Kerr as a director (1 page) |
31 May 2011 | Appointment of Mr Kenneth John Mclean as a secretary (1 page) |
31 May 2011 | Termination of appointment of Dugald Kerr as a secretary (1 page) |
31 May 2011 | Appointment of Mr Scott Willies as a director (2 pages) |
31 May 2011 | Appointment of Mr Scott Willies as a director (2 pages) |
31 May 2011 | Appointment of Mr Kenneth John Mclean as a secretary (1 page) |
8 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
1 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Dugald Ferguson Kerr on 28 February 2010 (2 pages) |
1 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Kenneth John Mclean on 28 February 2010 (2 pages) |
1 March 2010 | Secretary's details changed for Dugald Ferguson Kerr on 28 February 2010 (1 page) |
1 March 2010 | Director's details changed for Walter Glen Paterson Gall on 28 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Dugald Ferguson Kerr on 28 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Edward Hawthorne on 28 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Walter Glen Paterson Gall on 28 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Edward Hawthorne on 28 February 2010 (2 pages) |
1 March 2010 | Secretary's details changed for Dugald Ferguson Kerr on 28 February 2010 (1 page) |
1 March 2010 | Director's details changed for Kenneth John Mclean on 28 February 2010 (2 pages) |
21 October 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
21 October 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
3 March 2009 | Director's change of particulars / kenneth mclean / 27/02/2009 (1 page) |
3 March 2009 | Director's change of particulars / kenneth mclean / 27/02/2009 (1 page) |
3 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
3 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
24 September 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
24 September 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
28 February 2008 | Director's change of particulars / kenneth mclean / 28/02/2008 (1 page) |
28 February 2008 | Director's change of particulars / kenneth mclean / 28/02/2008 (1 page) |
28 February 2008 | Return made up to 28/02/08; full list of members (4 pages) |
28 February 2008 | Return made up to 28/02/08; full list of members (4 pages) |
18 October 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
18 October 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
2 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
2 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
1 March 2007 | Director's particulars changed (1 page) |
1 March 2007 | Director's particulars changed (1 page) |
9 October 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
9 October 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
6 March 2006 | New director appointed (1 page) |
6 March 2006 | New director appointed (1 page) |
6 March 2006 | New director appointed (1 page) |
6 March 2006 | New director appointed (1 page) |
2 March 2006 | Return made up to 28/02/06; full list of members
|
2 March 2006 | Return made up to 28/02/06; full list of members
|
12 October 2005 | Company name changed gtg training LIMITED\certificate issued on 12/10/05 (2 pages) |
12 October 2005 | Company name changed gtg training LIMITED\certificate issued on 12/10/05 (2 pages) |
21 September 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
21 September 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
29 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
29 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
29 January 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
29 January 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
18 May 2004 | New secretary appointed (2 pages) |
18 May 2004 | New director appointed (1 page) |
18 May 2004 | New director appointed (1 page) |
18 May 2004 | New secretary appointed (2 pages) |
18 March 2004 | Secretary resigned;director resigned (1 page) |
18 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
18 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
18 March 2004 | Secretary resigned;director resigned (1 page) |
21 August 2003 | Full accounts made up to 31 March 2003 (12 pages) |
21 August 2003 | Full accounts made up to 31 March 2003 (12 pages) |
24 July 2003 | Director resigned (1 page) |
24 July 2003 | Director resigned (1 page) |
24 July 2003 | Director resigned (1 page) |
24 July 2003 | Director resigned (1 page) |
24 July 2003 | Director resigned (1 page) |
24 July 2003 | Director resigned (1 page) |
9 March 2003 | Return made up to 28/02/03; full list of members (8 pages) |
9 March 2003 | Return made up to 28/02/03; full list of members (8 pages) |
17 January 2003 | Full accounts made up to 31 March 2002 (12 pages) |
17 January 2003 | Full accounts made up to 31 March 2002 (12 pages) |
14 March 2002 | Return made up to 28/02/02; full list of members (7 pages) |
14 March 2002 | Return made up to 28/02/02; full list of members (7 pages) |
10 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
10 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
13 March 2001 | Return made up to 28/02/01; full list of members
|
13 March 2001 | Return made up to 28/02/01; full list of members
|
5 December 2000 | Full accounts made up to 31 March 2000 (12 pages) |
5 December 2000 | Full accounts made up to 31 March 2000 (12 pages) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
31 May 2000 | Return made up to 17/03/00; full list of members
|
31 May 2000 | Return made up to 17/03/00; full list of members
|
15 December 1999 | Full accounts made up to 31 March 1999 (13 pages) |
15 December 1999 | Full accounts made up to 31 March 1999 (13 pages) |
16 March 1999 | Return made up to 17/03/99; no change of members (6 pages) |
16 March 1999 | Return made up to 17/03/99; no change of members (6 pages) |
5 October 1998 | New director appointed (2 pages) |
5 October 1998 | New director appointed (2 pages) |
24 September 1998 | Director resigned (1 page) |
24 September 1998 | Director resigned (1 page) |
8 September 1998 | Full accounts made up to 31 March 1998 (13 pages) |
8 September 1998 | Full accounts made up to 31 March 1998 (13 pages) |
30 March 1998 | Return made up to 17/03/98; full list of members (8 pages) |
30 March 1998 | Return made up to 17/03/98; full list of members (8 pages) |
31 October 1997 | Director's particulars changed (1 page) |
31 October 1997 | Director's particulars changed (1 page) |
7 May 1997 | Secretary resigned (1 page) |
7 May 1997 | Director resigned (1 page) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | Director resigned (1 page) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | Director resigned (1 page) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | Director resigned (1 page) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | New secretary appointed;new director appointed (2 pages) |
7 May 1997 | New secretary appointed;new director appointed (2 pages) |
7 May 1997 | Registered office changed on 07/05/97 from: 151 st vincent street glasgow G2 5NJ (1 page) |
7 May 1997 | Secretary resigned (1 page) |
7 May 1997 | Registered office changed on 07/05/97 from: 151 st vincent street glasgow G2 5NJ (1 page) |
23 April 1997 | Resolutions
|
23 April 1997 | Memorandum and Articles of Association (8 pages) |
23 April 1997 | Memorandum and Articles of Association (8 pages) |
23 April 1997 | Resolutions
|
22 April 1997 | Company name changed mm&s (2366) LIMITED\certificate issued on 22/04/97 (2 pages) |
22 April 1997 | Company name changed mm&s (2366) LIMITED\certificate issued on 22/04/97 (2 pages) |
25 March 1997 | Incorporation (18 pages) |
25 March 1997 | Incorporation (18 pages) |