Company NameTraining Matters (Scotland) Limited
Company StatusActive
Company NumberSC175853
CategoryPrivate Limited Company
Incorporation Date28 May 1997(26 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMrs Roberta Mary Brown
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1997(same day as company formation)
RoleTraining Consultant
Country of ResidenceScotland
Correspondence Address305 Marine Parade
Hunters Quay
Dunoon
Argyll
PA23 8HN
Scotland
Secretary NameMrs Roberta Mary Brown
NationalityBritish
StatusCurrent
Appointed28 May 1997(same day as company formation)
RoleTraining Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Boathouse 305 Marine Parade
Hunters Quay
Dunoon
Argyll
PA23 8HN
Scotland
Director NameMr Ian Stuart Law Brown
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1998(1 year, 3 months after company formation)
Appointment Duration25 years, 8 months
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressThe Boathouse Marine Parade
Hunters Quay
Dunoon
Argyll
PA23 8HN
Scotland
Director NameMr Laurie Alexander Findlay
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2019(21 years, 8 months after company formation)
Appointment Duration5 years, 3 months
RoleOperations Manager
Country of ResidenceScotland
Correspondence Address28 Cantieslaw Drive
East Kilbride
Glasgow
G74 3AL
Scotland
Director NameMargaret Findlay
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1997(same day as company formation)
RoleTraining Consultant
Correspondence Address4 Cathkin Avenue
Rutherglen
Glasgow
Lanarkshire
G73 3HN
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed28 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Contact

Websitetrainingmatters.com
Email address[email protected]
Telephone0141 5856341
Telephone regionGlasgow

Location

Registered AddressStudio 4, Ground Floor Sir James Clark Building
Abbey Mill Business Centre
Paisley
Renfrewshire
PA1 1TJ
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley East & Ralston
Address MatchesOver 70 other UK companies use this postal address

Shareholders

4.5k at £1Mrs Roberta Brown
90.00%
Ordinary
500 at £1Ian Stuart Law Brown
10.00%
Ordinary

Financials

Year2014
Net Worth£225,455
Cash£231,597
Current Liabilities£14,392

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (0 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return28 May 2023 (11 months, 1 week ago)
Next Return Due11 June 2024 (1 month, 1 week from now)

Filing History

31 May 2023Confirmation statement made on 28 May 2023 with no updates (3 pages)
16 March 2023Cessation of Roberta Mary Brown as a person with significant control on 14 March 2023 (1 page)
16 March 2023Notification of Laurie Alexander Findlay as a person with significant control on 14 March 2023 (2 pages)
16 March 2023Termination of appointment of Roberta Mary Brown as a director on 14 March 2023 (1 page)
16 March 2023Termination of appointment of Ian Stuart Law Brown as a director on 14 March 2023 (1 page)
16 March 2023Notification of Discovery Investment Group Limited as a person with significant control on 14 March 2023 (2 pages)
16 March 2023Appointment of Mr Scott Thomas Ewart as a director on 14 March 2023 (2 pages)
16 March 2023Termination of appointment of Roberta Mary Brown as a secretary on 14 March 2023 (1 page)
20 February 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
1 June 2022Confirmation statement made on 28 May 2022 with no updates (3 pages)
14 April 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
24 March 2022Registered office address changed from Sir James Clark Building Abbey Mill Business Centre Studio 4, Ground Floor Paisley Renfrewshire PA1 1TJ Scotland to Studio 4, Ground Floor Sir James Clark Building Abbey Mill Business Centre Paisley Renfrewshire PA1 1TJ on 24 March 2022 (1 page)
24 June 2021Registered office address changed from 111a Neilston Road Paisley Renfrewshire PA2 6ER Scotland to Sir James Clark Building Abbey Mill Business Centre Studio 4, Ground Floor Paisley Renfrewshire PA1 1TJ on 24 June 2021 (1 page)
9 June 2021Director's details changed for Mr Laurie Alexander Findlay on 30 May 2021 (2 pages)
9 June 2021Confirmation statement made on 28 May 2021 with no updates (3 pages)
18 September 2020Total exemption full accounts made up to 31 July 2020 (8 pages)
5 August 2020Registered office address changed from 21 Forbes Place Paisley PA1 1UT Scotland to 111a Neilston Road Paisley Renfrewshire PA2 6ER on 5 August 2020 (1 page)
22 June 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
7 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
19 June 2019Confirmation statement made on 28 May 2019 with updates (4 pages)
28 May 2019Registered office address changed from Lochfield House 135 Neilston Road Paisley Renfrewshire PA2 6QL to 21 Forbes Place Paisley PA1 1UT on 28 May 2019 (1 page)
1 February 2019Appointment of Mr Laurie Alexander Findlay as a director on 31 January 2019 (2 pages)
15 October 2018Total exemption full accounts made up to 31 July 2018 (11 pages)
29 May 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
13 October 2017Total exemption full accounts made up to 31 July 2017 (12 pages)
13 October 2017Total exemption full accounts made up to 31 July 2017 (12 pages)
31 May 2017Confirmation statement made on 28 May 2017 with updates (6 pages)
31 May 2017Confirmation statement made on 28 May 2017 with updates (6 pages)
6 October 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
6 October 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
3 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 5,000
(5 pages)
3 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 5,000
(5 pages)
13 October 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
13 October 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
4 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 5,000
(5 pages)
4 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 5,000
(5 pages)
25 September 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
25 September 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
11 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 5,000
(5 pages)
11 June 2014Director's details changed for Mrs Roberta Mary Brown on 24 April 2014 (2 pages)
11 June 2014Director's details changed for Mrs Roberta Mary Brown on 24 April 2014 (2 pages)
11 June 2014Secretary's details changed for Mrs Roberta Mary Brown on 23 April 2014 (1 page)
11 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 5,000
(5 pages)
11 June 2014Secretary's details changed for Mrs Roberta Mary Brown on 23 April 2014 (1 page)
11 June 2014Director's details changed for Ian Stuart Law Brown on 24 April 2014 (2 pages)
11 June 2014Director's details changed for Ian Stuart Law Brown on 24 April 2014 (2 pages)
8 October 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
8 October 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
5 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (5 pages)
19 October 2012Total exemption small company accounts made up to 31 July 2012 (8 pages)
19 October 2012Total exemption small company accounts made up to 31 July 2012 (8 pages)
7 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
28 September 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
28 September 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
9 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
6 October 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
6 October 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
7 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Ian Stuart Law Brown on 28 May 2010 (2 pages)
7 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Ian Stuart Law Brown on 28 May 2010 (2 pages)
7 October 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
7 October 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
5 June 2009Return made up to 28/05/09; full list of members (4 pages)
5 June 2009Return made up to 28/05/09; full list of members (4 pages)
23 October 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
23 October 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
7 July 2008Return made up to 28/05/08; full list of members (4 pages)
7 July 2008Return made up to 28/05/08; full list of members (4 pages)
23 October 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
23 October 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
20 June 2007Return made up to 28/05/07; full list of members (2 pages)
20 June 2007Return made up to 28/05/07; full list of members (2 pages)
10 November 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
10 November 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
23 June 2006Return made up to 28/05/06; full list of members (2 pages)
23 June 2006Return made up to 28/05/06; full list of members (2 pages)
5 December 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
5 December 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
13 June 2005Return made up to 28/05/05; full list of members (3 pages)
13 June 2005Return made up to 28/05/05; full list of members (3 pages)
17 November 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
17 November 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
15 June 2004Return made up to 28/05/04; full list of members (7 pages)
15 June 2004Return made up to 28/05/04; full list of members (7 pages)
4 December 2003Registered office changed on 04/12/03 from: glenfield auction market, glenfield road paisley renfrewshire PA2 8TF (1 page)
4 December 2003Registered office changed on 04/12/03 from: glenfield auction market, glenfield road paisley renfrewshire PA2 8TF (1 page)
4 December 2003Total exemption small company accounts made up to 31 July 2003 (6 pages)
4 December 2003Total exemption small company accounts made up to 31 July 2003 (6 pages)
30 May 2003Return made up to 28/05/03; full list of members (7 pages)
30 May 2003Return made up to 28/05/03; full list of members (7 pages)
6 November 2002Total exemption small company accounts made up to 31 July 2002 (7 pages)
6 November 2002Total exemption small company accounts made up to 31 July 2002 (7 pages)
6 June 2002Return made up to 28/05/02; full list of members (7 pages)
6 June 2002Return made up to 28/05/02; full list of members (7 pages)
22 November 2001Total exemption small company accounts made up to 31 July 2001 (7 pages)
22 November 2001Total exemption small company accounts made up to 31 July 2001 (7 pages)
8 June 2001Return made up to 28/05/01; full list of members (6 pages)
8 June 2001Return made up to 28/05/01; full list of members (6 pages)
11 October 2000Accounts for a small company made up to 31 July 2000 (7 pages)
11 October 2000Accounts for a small company made up to 31 July 2000 (7 pages)
2 June 2000Return made up to 28/05/00; full list of members (6 pages)
2 June 2000Return made up to 28/05/00; full list of members (6 pages)
8 December 1999Accounts for a small company made up to 31 July 1999 (7 pages)
8 December 1999Accounts for a small company made up to 31 July 1999 (7 pages)
17 June 1999Return made up to 28/05/99; full list of members (6 pages)
17 June 1999Return made up to 28/05/99; full list of members (6 pages)
29 October 1998Accounts for a small company made up to 31 July 1998 (6 pages)
29 October 1998Accounts for a small company made up to 31 July 1998 (6 pages)
28 September 1998Director resigned (1 page)
28 September 1998New director appointed (2 pages)
28 September 1998New director appointed (2 pages)
28 September 1998Director resigned (1 page)
25 June 1998Return made up to 28/05/98; full list of members (6 pages)
25 June 1998Return made up to 28/05/98; full list of members (6 pages)
18 September 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
18 September 1997Memorandum and Articles of Association (16 pages)
18 September 1997Memorandum and Articles of Association (16 pages)
18 September 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
11 June 1997Accounting reference date extended from 31/05/98 to 31/07/98 (1 page)
11 June 1997New secretary appointed;new director appointed (2 pages)
11 June 1997New secretary appointed;new director appointed (2 pages)
11 June 1997Ad 03/06/97--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
11 June 1997New director appointed (2 pages)
11 June 1997Accounting reference date extended from 31/05/98 to 31/07/98 (1 page)
11 June 1997Ad 03/06/97--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
11 June 1997New director appointed (2 pages)
29 May 1997Secretary resigned (1 page)
29 May 1997Director resigned (1 page)
29 May 1997Secretary resigned (1 page)
29 May 1997Director resigned (1 page)
28 May 1997Incorporation (16 pages)
28 May 1997Incorporation (16 pages)