Hunters Quay
Dunoon
Argyll
PA23 8HN
Scotland
Secretary Name | Mrs Roberta Mary Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 May 1997(same day as company formation) |
Role | Training Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Boathouse 305 Marine Parade Hunters Quay Dunoon Argyll PA23 8HN Scotland |
Director Name | Mr Ian Stuart Law Brown |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1998(1 year, 3 months after company formation) |
Appointment Duration | 25 years, 8 months |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | The Boathouse Marine Parade Hunters Quay Dunoon Argyll PA23 8HN Scotland |
Director Name | Mr Laurie Alexander Findlay |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2019(21 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Operations Manager |
Country of Residence | Scotland |
Correspondence Address | 28 Cantieslaw Drive East Kilbride Glasgow G74 3AL Scotland |
Director Name | Margaret Findlay |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(same day as company formation) |
Role | Training Consultant |
Correspondence Address | 4 Cathkin Avenue Rutherglen Glasgow Lanarkshire G73 3HN Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Website | trainingmatters.com |
---|---|
Email address | [email protected] |
Telephone | 0141 5856341 |
Telephone region | Glasgow |
Registered Address | Studio 4, Ground Floor Sir James Clark Building Abbey Mill Business Centre Paisley Renfrewshire PA1 1TJ Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Paisley East & Ralston |
Address Matches | Over 70 other UK companies use this postal address |
4.5k at £1 | Mrs Roberta Brown 90.00% Ordinary |
---|---|
500 at £1 | Ian Stuart Law Brown 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £225,455 |
Cash | £231,597 |
Current Liabilities | £14,392 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (0 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 28 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 11 June 2024 (1 month, 1 week from now) |
31 May 2023 | Confirmation statement made on 28 May 2023 with no updates (3 pages) |
---|---|
16 March 2023 | Cessation of Roberta Mary Brown as a person with significant control on 14 March 2023 (1 page) |
16 March 2023 | Notification of Laurie Alexander Findlay as a person with significant control on 14 March 2023 (2 pages) |
16 March 2023 | Termination of appointment of Roberta Mary Brown as a director on 14 March 2023 (1 page) |
16 March 2023 | Termination of appointment of Ian Stuart Law Brown as a director on 14 March 2023 (1 page) |
16 March 2023 | Notification of Discovery Investment Group Limited as a person with significant control on 14 March 2023 (2 pages) |
16 March 2023 | Appointment of Mr Scott Thomas Ewart as a director on 14 March 2023 (2 pages) |
16 March 2023 | Termination of appointment of Roberta Mary Brown as a secretary on 14 March 2023 (1 page) |
20 February 2023 | Total exemption full accounts made up to 31 July 2022 (7 pages) |
1 June 2022 | Confirmation statement made on 28 May 2022 with no updates (3 pages) |
14 April 2022 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
24 March 2022 | Registered 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 2021 | Registered 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 2021 | Director's details changed for Mr Laurie Alexander Findlay on 30 May 2021 (2 pages) |
9 June 2021 | Confirmation statement made on 28 May 2021 with no updates (3 pages) |
18 September 2020 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
5 August 2020 | Registered 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 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
7 April 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
19 June 2019 | Confirmation statement made on 28 May 2019 with updates (4 pages) |
28 May 2019 | Registered 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 2019 | Appointment of Mr Laurie Alexander Findlay as a director on 31 January 2019 (2 pages) |
15 October 2018 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
29 May 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
13 October 2017 | Total exemption full accounts made up to 31 July 2017 (12 pages) |
13 October 2017 | Total exemption full accounts made up to 31 July 2017 (12 pages) |
31 May 2017 | Confirmation statement made on 28 May 2017 with updates (6 pages) |
31 May 2017 | Confirmation statement made on 28 May 2017 with updates (6 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
3 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
13 October 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
4 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
25 September 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
11 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Director's details changed for Mrs Roberta Mary Brown on 24 April 2014 (2 pages) |
11 June 2014 | Director's details changed for Mrs Roberta Mary Brown on 24 April 2014 (2 pages) |
11 June 2014 | Secretary's details changed for Mrs Roberta Mary Brown on 23 April 2014 (1 page) |
11 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Secretary's details changed for Mrs Roberta Mary Brown on 23 April 2014 (1 page) |
11 June 2014 | Director's details changed for Ian Stuart Law Brown on 24 April 2014 (2 pages) |
11 June 2014 | Director's details changed for Ian Stuart Law Brown on 24 April 2014 (2 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
5 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (5 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
7 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
9 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (5 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
7 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for Ian Stuart Law Brown on 28 May 2010 (2 pages) |
7 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for Ian Stuart Law Brown on 28 May 2010 (2 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
5 June 2009 | Return made up to 28/05/09; full list of members (4 pages) |
5 June 2009 | Return made up to 28/05/09; full list of members (4 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
7 July 2008 | Return made up to 28/05/08; full list of members (4 pages) |
7 July 2008 | Return made up to 28/05/08; full list of members (4 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
20 June 2007 | Return made up to 28/05/07; full list of members (2 pages) |
20 June 2007 | Return made up to 28/05/07; full list of members (2 pages) |
10 November 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
10 November 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
23 June 2006 | Return made up to 28/05/06; full list of members (2 pages) |
23 June 2006 | Return made up to 28/05/06; full list of members (2 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
13 June 2005 | Return made up to 28/05/05; full list of members (3 pages) |
13 June 2005 | Return made up to 28/05/05; full list of members (3 pages) |
17 November 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
17 November 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
15 June 2004 | Return made up to 28/05/04; full list of members (7 pages) |
15 June 2004 | Return made up to 28/05/04; full list of members (7 pages) |
4 December 2003 | Registered office changed on 04/12/03 from: glenfield auction market, glenfield road paisley renfrewshire PA2 8TF (1 page) |
4 December 2003 | Registered office changed on 04/12/03 from: glenfield auction market, glenfield road paisley renfrewshire PA2 8TF (1 page) |
4 December 2003 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
4 December 2003 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
30 May 2003 | Return made up to 28/05/03; full list of members (7 pages) |
30 May 2003 | Return made up to 28/05/03; full list of members (7 pages) |
6 November 2002 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
6 November 2002 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
6 June 2002 | Return made up to 28/05/02; full list of members (7 pages) |
6 June 2002 | Return made up to 28/05/02; full list of members (7 pages) |
22 November 2001 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
22 November 2001 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
8 June 2001 | Return made up to 28/05/01; full list of members (6 pages) |
8 June 2001 | Return made up to 28/05/01; full list of members (6 pages) |
11 October 2000 | Accounts for a small company made up to 31 July 2000 (7 pages) |
11 October 2000 | Accounts for a small company made up to 31 July 2000 (7 pages) |
2 June 2000 | Return made up to 28/05/00; full list of members (6 pages) |
2 June 2000 | Return made up to 28/05/00; full list of members (6 pages) |
8 December 1999 | Accounts for a small company made up to 31 July 1999 (7 pages) |
8 December 1999 | Accounts for a small company made up to 31 July 1999 (7 pages) |
17 June 1999 | Return made up to 28/05/99; full list of members (6 pages) |
17 June 1999 | Return made up to 28/05/99; full list of members (6 pages) |
29 October 1998 | Accounts for a small company made up to 31 July 1998 (6 pages) |
29 October 1998 | Accounts for a small company made up to 31 July 1998 (6 pages) |
28 September 1998 | Director resigned (1 page) |
28 September 1998 | New director appointed (2 pages) |
28 September 1998 | New director appointed (2 pages) |
28 September 1998 | Director resigned (1 page) |
25 June 1998 | Return made up to 28/05/98; full list of members (6 pages) |
25 June 1998 | Return made up to 28/05/98; full list of members (6 pages) |
18 September 1997 | Resolutions
|
18 September 1997 | Memorandum and Articles of Association (16 pages) |
18 September 1997 | Memorandum and Articles of Association (16 pages) |
18 September 1997 | Resolutions
|
11 June 1997 | Accounting reference date extended from 31/05/98 to 31/07/98 (1 page) |
11 June 1997 | New secretary appointed;new director appointed (2 pages) |
11 June 1997 | New secretary appointed;new director appointed (2 pages) |
11 June 1997 | Ad 03/06/97--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | Accounting reference date extended from 31/05/98 to 31/07/98 (1 page) |
11 June 1997 | Ad 03/06/97--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
11 June 1997 | New director appointed (2 pages) |
29 May 1997 | Secretary resigned (1 page) |
29 May 1997 | Director resigned (1 page) |
29 May 1997 | Secretary resigned (1 page) |
29 May 1997 | Director resigned (1 page) |
28 May 1997 | Incorporation (16 pages) |
28 May 1997 | Incorporation (16 pages) |