Rutherglen
Glasgow
South Lanarkshire
G73 3HE
Scotland
Secretary Name | Alexandria Begbie |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 September 2004(4 years, 6 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Administrator |
Correspondence Address | 58 Calderwood Road Rutherglen South Lanarkshire G73 3HE Scotland |
Director Name | William Yeaman |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(same day as company formation) |
Role | Badge Maker |
Correspondence Address | 25 Dornoch Way Westerwoodd Cumbernauld North Lanarkshire G68 0JA Scotland |
Secretary Name | Mr David Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 103 Eastwoodmains Road Clarkston Glasgow G76 7HG Scotland |
Director Name | Paul Anderson |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 September 2004) |
Role | Company Director |
Correspondence Address | 17 Thornwood Avenue Lenzie Glasgow G66 4EL Scotland |
Secretary Name | Paul Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2001(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 September 2004) |
Role | Company Director |
Correspondence Address | 17 Thornwood Avenue Lenzie Glasgow G66 4EL Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2000(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Company Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2000(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2000(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | www.tmtcoachingandtraining.co.uk/Pages/default.aspx |
---|---|
Telephone | 0141 4160590 |
Telephone region | Glasgow |
Registered Address | 2e Napier Place Wardpark Cumbernauld G68 0LL Scotland |
---|---|
Constituency | Cumbernauld, Kilsyth and Kirkintilloch East |
Ward | Cumbernauld North |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£10,633 |
Current Liabilities | £19,967 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 3 April 2023 (1 year ago) |
---|---|
Next Return Due | 17 April 2024 (overdue) |
25 February 2002 | Delivered 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 |
---|
17 April 2023 | Confirmation statement made on 3 April 2023 with no updates (3 pages) |
---|---|
30 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
11 June 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
19 April 2022 | Confirmation statement made on 3 April 2022 with no updates (3 pages) |
1 July 2021 | Registered 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 2021 | Confirmation statement made on 3 April 2021 with no updates (3 pages) |
1 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
10 June 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
15 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
16 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
28 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
17 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
26 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
18 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
6 May 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
25 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
25 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
28 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
23 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
23 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
30 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
30 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
4 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
10 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
27 April 2010 | Director's details changed for Ian Gerard Begbie on 3 April 2010 (2 pages) |
27 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Director's details changed for Ian Gerard Begbie on 3 April 2010 (2 pages) |
27 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Director's details changed for Ian Gerard Begbie on 3 April 2010 (2 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
1 May 2009 | Return made up to 03/04/09; full list of members (3 pages) |
1 May 2009 | Return made up to 03/04/09; full list of members (3 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
30 April 2008 | Return made up to 03/04/08; full list of members (3 pages) |
30 April 2008 | Return made up to 03/04/08; full list of members (3 pages) |
18 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
18 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
14 June 2007 | Registered office changed on 14/06/07 from: 1/3 duncan mcintosh road glasgow G68 0HH (1 page) |
14 June 2007 | Registered office changed on 14/06/07 from: 1/3 duncan mcintosh road glasgow G68 0HH (1 page) |
4 May 2007 | Return made up to 03/04/07; no change of members (6 pages) |
4 May 2007 | Return made up to 03/04/07; no change of members (6 pages) |
22 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
22 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
3 May 2006 | Return made up to 03/04/06; full list of members
|
3 May 2006 | Return made up to 03/04/06; full list of members
|
19 April 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
19 April 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
10 May 2005 | Return made up to 03/04/05; full list of members (7 pages) |
10 May 2005 | Return made up to 03/04/05; full list of members (7 pages) |
8 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
8 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
18 October 2004 | New secretary appointed (2 pages) |
18 October 2004 | New secretary appointed (2 pages) |
29 September 2004 | Secretary resigned;director resigned (1 page) |
29 September 2004 | Secretary resigned;director resigned (1 page) |
2 May 2004 | Return made up to 03/04/04; full list of members
|
2 May 2004 | Return made up to 03/04/04; full list of members
|
17 January 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
17 January 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
13 January 2004 | Company name changed advance resource management (sco tland) LIMITED\certificate issued on 13/01/04 (2 pages) |
13 January 2004 | Company name changed advance resource management (sco tland) LIMITED\certificate issued on 13/01/04 (2 pages) |
22 April 2003 | Return made up to 03/04/03; full list of members (8 pages) |
22 April 2003 | Return made up to 03/04/03; full list of members (8 pages) |
16 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
16 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
30 April 2002 | Return made up to 03/04/02; full list of members (7 pages) |
30 April 2002 | Return made up to 03/04/02; full list of members (7 pages) |
13 March 2002 | Registered office changed on 13/03/02 from: 125 west regent street glasgow lanarkshire G2 2SA (1 page) |
13 March 2002 | Registered office changed on 13/03/02 from: 125 west regent street glasgow lanarkshire G2 2SA (1 page) |
4 March 2002 | Partic of mort/charge * (6 pages) |
4 March 2002 | Partic of mort/charge * (6 pages) |
21 January 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
21 January 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
13 December 2001 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
13 December 2001 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
30 November 2001 | New secretary appointed (2 pages) |
30 November 2001 | New secretary appointed (2 pages) |
23 November 2001 | Secretary resigned (1 page) |
23 November 2001 | Secretary resigned (1 page) |
20 November 2001 | Director resigned (1 page) |
20 November 2001 | Director resigned (1 page) |
14 September 2001 | New director appointed (2 pages) |
14 September 2001 | New director appointed (2 pages) |
23 May 2001 | Return made up to 06/03/01; full list of members
|
23 May 2001 | Return made up to 06/03/01; full list of members
|
11 April 2001 | Registered office changed on 11/04/01 from: 125 west regent street glasgow G2 2SA (1 page) |
11 April 2001 | Registered office changed on 11/04/01 from: 125 west regent street glasgow G2 2SA (1 page) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | New director appointed (2 pages) |
26 February 2001 | Registered office changed on 26/02/01 from: 4 park circus place glasgow lanarkshire G3 6AN (1 page) |
26 February 2001 | Registered 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 2001 | Ad 15/01/01--------- £ si 10000@1=10000 £ ic 1/10001 (2 pages) |
23 January 2001 | Resolutions
|
23 January 2001 | Ad 15/01/01--------- £ si 10000@1=10000 £ ic 1/10001 (2 pages) |
23 January 2001 | Resolutions
|
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | New secretary appointed (2 pages) |
18 May 2000 | New secretary appointed (2 pages) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | Registered office changed on 12/05/00 from: 4 park circus place glasgow lanarkshire G3 6AN (1 page) |
12 May 2000 | Secretary resigned (1 page) |
12 May 2000 | Secretary resigned (1 page) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | Registered office changed on 12/05/00 from: 4 park circus place glasgow lanarkshire G3 6AN (1 page) |
12 April 2000 | Company name changed hyndland man LIMITED\certificate issued on 13/04/00 (2 pages) |
12 April 2000 | Company name changed hyndland man LIMITED\certificate issued on 13/04/00 (2 pages) |
10 April 2000 | Resolutions
|
10 April 2000 | Registered office changed on 10/04/00 from: 39 hyndland street glasgow lanarkshire G11 5QF (1 page) |
10 April 2000 | Resolutions
|
10 April 2000 | Registered office changed on 10/04/00 from: 39 hyndland street glasgow lanarkshire G11 5QF (1 page) |
6 March 2000 | Incorporation (15 pages) |
6 March 2000 | Incorporation (15 pages) |