Company NameW2 Training Limited
Company StatusActive
Company NumberSC194909
CategoryPrivate Limited Company
Incorporation Date1 April 1999(25 years, 1 month ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMs Melanie Jane Morris
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 1999(1 week, 5 days after company formation)
Appointment Duration25 years
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressOrchard Neuk Cottage Grange Of Elcho
Rhynd
Perth
Perthshire
PH2 8QJ
Scotland
Director NameMiss Jasmine Elizabeth Morris
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2017(18 years, 4 months after company formation)
Appointment Duration6 years, 8 months
RoleCreative Art Worker
Country of ResidenceUnited Kingdom
Correspondence AddressGrange Of Elcho
Rhynd
Perth
PH2 8QJ
Scotland
Director NameMr Joshua Benedict Morris
Date of BirthMarch 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2017(18 years, 4 months after company formation)
Appointment Duration6 years, 8 months
RoleCatering Manager
Country of ResidenceScotland
Correspondence AddressGrange Of Elcho
Rhynd
Perth
PH2 8QJ
Scotland
Secretary NameElizabeth June Roe
NationalityBritish
StatusResigned
Appointed13 April 1999(1 week, 5 days after company formation)
Appointment Duration14 years, 2 months (resigned 15 June 2013)
RoleCompany Director
Correspondence Address173 Chapel Lane
Longton
Preston
Lancs
PR4 5SE
Director NamePf & S (Directors) Limited (Corporation)
StatusResigned
Appointed01 April 1999(same day as company formation)
Correspondence AddressBalnacroft Farmhouse
Crathie
Ballater
Aberdeenshire
AB35 5TJ
Scotland
Secretary NamePf & S (Secretaries) Limited (Corporation)
StatusResigned
Appointed01 April 1999(same day as company formation)
Correspondence AddressBalnacroft Farmhouse
Crathie
Ballater
Aberdeenshire
AB35 5TJ
Scotland

Contact

Websitew2training.com
Telephone01738 783558
Telephone regionPerth

Location

Registered AddressGrange Of Elcho
Rhynd
Perth
PH2 8QJ
Scotland
ConstituencyOchil and South Perthshire
WardAlmond and Earn

Shareholders

50 at £1Melanie Jane Morris
50.00%
Ordinary
25 at £1Jasmine Morris
25.00%
Ordinary
25 at £1Trustee Of Joshua Benedict Morris
25.00%
Ordinary

Financials

Year2014
Net Worth£838,603
Cash£282,976
Current Liabilities£83,759

Accounts

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

Returns

Latest Return14 January 2024 (3 months, 2 weeks ago)
Next Return Due28 January 2025 (9 months from now)

Filing History

18 February 2021Confirmation statement made on 17 December 2020 with no updates (3 pages)
1 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
11 March 2020Confirmation statement made on 17 December 2019 with no updates (3 pages)
6 November 2019Micro company accounts made up to 31 March 2019 (4 pages)
7 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
13 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
12 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
16 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
16 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
31 August 2017Appointment of Miss Jasmine Elizabeth Morris as a director on 18 August 2017 (2 pages)
31 August 2017Appointment of Miss Jasmine Elizabeth Morris as a director on 18 August 2017 (2 pages)
31 August 2017Appointment of Mr Joshua Benedict Morris as a director on 18 August 2017 (2 pages)
31 August 2017Appointment of Mr Joshua Benedict Morris as a director on 18 August 2017 (2 pages)
13 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(3 pages)
21 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(3 pages)
13 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(3 pages)
13 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(3 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 May 2014Statement of capital following an allotment of shares on 28 February 2014
  • GBP 100
(3 pages)
20 May 2014Statement of capital following an allotment of shares on 28 February 2014
  • GBP 100
(3 pages)
28 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(3 pages)
28 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(3 pages)
28 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(3 pages)
2 February 2014Termination of appointment of Elizabeth Roe as a secretary (1 page)
2 February 2014Termination of appointment of Elizabeth Roe as a secretary (1 page)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
14 March 2013Director's details changed for Ms Melanie Jane Morris on 14 March 2013 (2 pages)
14 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
14 March 2013Director's details changed for Ms Melanie Jane Morris on 14 March 2013 (2 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 March 2010Director's details changed for Ms Melanie Jane Morris on 9 March 2010 (2 pages)
9 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
9 March 2010Director's details changed for Ms Melanie Jane Morris on 9 March 2010 (2 pages)
9 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
9 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
9 March 2010Director's details changed for Ms Melanie Jane Morris on 9 March 2010 (2 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 March 2009Director's change of particulars / melanie morris / 06/03/2009 (1 page)
6 March 2009Return made up to 06/03/09; full list of members (3 pages)
6 March 2009Director's change of particulars / melanie morris / 06/03/2009 (1 page)
6 March 2009Return made up to 06/03/09; full list of members (3 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 March 2008Return made up to 06/03/08; full list of members (3 pages)
10 March 2008Return made up to 06/03/08; full list of members (3 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 March 2006Return made up to 06/03/06; full list of members (2 pages)
9 March 2006Return made up to 06/03/06; full list of members (2 pages)
29 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 March 2005Return made up to 15/03/05; full list of members (6 pages)
23 March 2005Return made up to 15/03/05; full list of members (6 pages)
7 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 March 2004Return made up to 15/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 March 2004Return made up to 15/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 August 2003Registered office changed on 11/08/03 from: 7 lathallan grange johnshaven montrose angus DD10 0JE (1 page)
11 August 2003Registered office changed on 11/08/03 from: 7 lathallan grange johnshaven montrose angus DD10 0JE (1 page)
11 June 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
11 June 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
10 April 2003Return made up to 28/03/03; full list of members (6 pages)
10 April 2003Return made up to 28/03/03; full list of members (6 pages)
17 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
17 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
30 March 2002Return made up to 28/03/02; full list of members (6 pages)
30 March 2002Return made up to 28/03/02; full list of members (6 pages)
16 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
16 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
14 August 2001Company name changed win win LIMITED\certificate issued on 14/08/01 (2 pages)
14 August 2001Company name changed win win LIMITED\certificate issued on 14/08/01 (2 pages)
18 April 2001Return made up to 01/04/01; full list of members (6 pages)
18 April 2001Return made up to 01/04/01; full list of members (6 pages)
30 June 2000Accounts for a small company made up to 31 March 2000 (4 pages)
30 June 2000Accounts for a small company made up to 31 March 2000 (4 pages)
2 May 2000Return made up to 01/04/00; full list of members (6 pages)
2 May 2000Return made up to 01/04/00; full list of members (6 pages)
26 April 1999Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
26 April 1999Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
19 April 1999New secretary appointed (2 pages)
19 April 1999New secretary appointed (2 pages)
19 April 1999New director appointed (2 pages)
19 April 1999Director resigned (1 page)
19 April 1999New director appointed (2 pages)
19 April 1999Director resigned (1 page)
19 April 1999Secretary resigned (1 page)
19 April 1999Secretary resigned (1 page)
1 April 1999Incorporation (18 pages)
1 April 1999Incorporation (18 pages)