Company NameTotal Management Training Ltd.
DirectorIan Gerard Begbie
Company StatusActive
Company NumberSC204616
CategoryPrivate Limited Company
Incorporation Date6 March 2000(24 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Ian Gerard Begbie
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2001(12 months after company formation)
Appointment Duration23 years, 2 months
RoleConsultant
Country of ResidenceScotland
Correspondence Address58 Calderwood Road
Rutherglen
Glasgow
South Lanarkshire
G73 3HE
Scotland
Secretary NameAlexandria Begbie
NationalityBritish
StatusCurrent
Appointed08 September 2004(4 years, 6 months after company formation)
Appointment Duration19 years, 7 months
RoleAdministrator
Correspondence Address58 Calderwood Road
Rutherglen
South Lanarkshire
G73 3HE
Scotland
Director NameWilliam Yeaman
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2000(same day as company formation)
RoleBadge Maker
Correspondence Address25 Dornoch Way
Westerwoodd
Cumbernauld
North Lanarkshire
G68 0JA
Scotland
Secretary NameMr David Morris
NationalityBritish
StatusResigned
Appointed06 March 2000(same day as company formation)
RoleSolicitor
Correspondence Address103 Eastwoodmains Road
Clarkston
Glasgow
G76 7HG
Scotland
Director NamePaul Anderson
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(1 year, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 September 2004)
RoleCompany Director
Correspondence Address17 Thornwood Avenue
Lenzie
Glasgow
G66 4EL
Scotland
Secretary NamePaul Anderson
NationalityBritish
StatusResigned
Appointed21 November 2001(1 year, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 September 2004)
RoleCompany Director
Correspondence Address17 Thornwood Avenue
Lenzie
Glasgow
G66 4EL
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed06 March 2000(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Company Services Ltd. (Corporation)
StatusResigned
Appointed06 March 2000(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed06 March 2000(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitewww.tmtcoachingandtraining.co.uk/Pages/default.aspx
Telephone0141 4160590
Telephone regionGlasgow

Location

Registered Address2e Napier Place
Wardpark
Cumbernauld
G68 0LL
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardCumbernauld North
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth-£10,633
Current Liabilities£19,967

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return3 April 2023 (1 year ago)
Next Return Due17 April 2024 (overdue)

Charges

25 February 2002Delivered on: 4 March 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

17 April 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
30 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
11 June 2022Micro company accounts made up to 30 June 2021 (3 pages)
19 April 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
1 July 2021Registered office address changed from 58 Calderwood Road Rutherglen Glasgow South Lanarkshire G73 3HE to 2E Napier Place Wardpark Cumbernauld G68 0LL on 1 July 2021 (1 page)
7 June 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
1 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
10 June 2020Micro company accounts made up to 30 June 2019 (3 pages)
15 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
16 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
17 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
26 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
18 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
6 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 10,000
(4 pages)
6 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 10,000
(4 pages)
25 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
25 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
28 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 10,000
(4 pages)
28 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 10,000
(4 pages)
28 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 10,000
(4 pages)
23 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
23 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 10,000
(4 pages)
30 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 10,000
(4 pages)
30 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 10,000
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
30 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
4 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
10 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
27 April 2010Director's details changed for Ian Gerard Begbie on 3 April 2010 (2 pages)
27 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
27 April 2010Director's details changed for Ian Gerard Begbie on 3 April 2010 (2 pages)
27 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
27 April 2010Director's details changed for Ian Gerard Begbie on 3 April 2010 (2 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
1 May 2009Return made up to 03/04/09; full list of members (3 pages)
1 May 2009Return made up to 03/04/09; full list of members (3 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
30 April 2008Return made up to 03/04/08; full list of members (3 pages)
30 April 2008Return made up to 03/04/08; full list of members (3 pages)
18 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
18 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
14 June 2007Registered office changed on 14/06/07 from: 1/3 duncan mcintosh road glasgow G68 0HH (1 page)
14 June 2007Registered office changed on 14/06/07 from: 1/3 duncan mcintosh road glasgow G68 0HH (1 page)
4 May 2007Return made up to 03/04/07; no change of members (6 pages)
4 May 2007Return made up to 03/04/07; no change of members (6 pages)
22 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
22 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
3 May 2006Return made up to 03/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 May 2006Return made up to 03/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 April 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
19 April 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
10 May 2005Return made up to 03/04/05; full list of members (7 pages)
10 May 2005Return made up to 03/04/05; full list of members (7 pages)
8 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
8 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
18 October 2004New secretary appointed (2 pages)
18 October 2004New secretary appointed (2 pages)
29 September 2004Secretary resigned;director resigned (1 page)
29 September 2004Secretary resigned;director resigned (1 page)
2 May 2004Return made up to 03/04/04; full list of members
  • 363(287) ‐ Registered office changed on 02/05/04
(8 pages)
2 May 2004Return made up to 03/04/04; full list of members
  • 363(287) ‐ Registered office changed on 02/05/04
(8 pages)
17 January 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
17 January 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
13 January 2004Company name changed advance resource management (sco tland) LIMITED\certificate issued on 13/01/04 (2 pages)
13 January 2004Company name changed advance resource management (sco tland) LIMITED\certificate issued on 13/01/04 (2 pages)
22 April 2003Return made up to 03/04/03; full list of members (8 pages)
22 April 2003Return made up to 03/04/03; full list of members (8 pages)
16 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
16 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
30 April 2002Return made up to 03/04/02; full list of members (7 pages)
30 April 2002Return made up to 03/04/02; full list of members (7 pages)
13 March 2002Registered office changed on 13/03/02 from: 125 west regent street glasgow lanarkshire G2 2SA (1 page)
13 March 2002Registered office changed on 13/03/02 from: 125 west regent street glasgow lanarkshire G2 2SA (1 page)
4 March 2002Partic of mort/charge * (6 pages)
4 March 2002Partic of mort/charge * (6 pages)
21 January 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
21 January 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
13 December 2001Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
13 December 2001Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
30 November 2001New secretary appointed (2 pages)
30 November 2001New secretary appointed (2 pages)
23 November 2001Secretary resigned (1 page)
23 November 2001Secretary resigned (1 page)
20 November 2001Director resigned (1 page)
20 November 2001Director resigned (1 page)
14 September 2001New director appointed (2 pages)
14 September 2001New director appointed (2 pages)
23 May 2001Return made up to 06/03/01; full list of members
  • 363(287) ‐ Registered office changed on 23/05/01
(6 pages)
23 May 2001Return made up to 06/03/01; full list of members
  • 363(287) ‐ Registered office changed on 23/05/01
(6 pages)
11 April 2001Registered office changed on 11/04/01 from: 125 west regent street glasgow G2 2SA (1 page)
11 April 2001Registered office changed on 11/04/01 from: 125 west regent street glasgow G2 2SA (1 page)
11 April 2001New director appointed (2 pages)
11 April 2001New director appointed (2 pages)
26 February 2001Registered office changed on 26/02/01 from: 4 park circus place glasgow lanarkshire G3 6AN (1 page)
26 February 2001Registered office changed on 26/02/01 from: 4 park circus place glasgow lanarkshire G3 6AN (1 page)
23 January 2001£ nc 100/10001 12/01/01 (1 page)
23 January 2001£ nc 100/10001 12/01/01 (1 page)
23 January 2001Ad 15/01/01--------- £ si 10000@1=10000 £ ic 1/10001 (2 pages)
23 January 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 January 2001Ad 15/01/01--------- £ si 10000@1=10000 £ ic 1/10001 (2 pages)
23 January 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 May 2000New director appointed (2 pages)
18 May 2000New director appointed (2 pages)
18 May 2000New secretary appointed (2 pages)
18 May 2000New secretary appointed (2 pages)
12 May 2000Director resigned (1 page)
12 May 2000Director resigned (1 page)
12 May 2000Director resigned (1 page)
12 May 2000Registered office changed on 12/05/00 from: 4 park circus place glasgow lanarkshire G3 6AN (1 page)
12 May 2000Secretary resigned (1 page)
12 May 2000Secretary resigned (1 page)
12 May 2000Director resigned (1 page)
12 May 2000Registered office changed on 12/05/00 from: 4 park circus place glasgow lanarkshire G3 6AN (1 page)
12 April 2000Company name changed hyndland man LIMITED\certificate issued on 13/04/00 (2 pages)
12 April 2000Company name changed hyndland man LIMITED\certificate issued on 13/04/00 (2 pages)
10 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
10 April 2000Registered office changed on 10/04/00 from: 39 hyndland street glasgow lanarkshire G11 5QF (1 page)
10 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
10 April 2000Registered office changed on 10/04/00 from: 39 hyndland street glasgow lanarkshire G11 5QF (1 page)
6 March 2000Incorporation (15 pages)
6 March 2000Incorporation (15 pages)