Dunoon
PA23 8HN
Scotland
Director Name | Mrs Roberta Mary Brown |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Boathouse Marine Parade Hunters Quay Dunoon Argyll PA23 8HN Scotland |
Secretary Name | Mrs Roberta Mary Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Boathouse Marine Parade Hunters Quay Dunoon Argyll PA23 8HN Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.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 |
1 at £1 | Ian Stuart Law Brown 50.00% Ordinary |
---|---|
1 at £1 | Roberta Brown 50.00% Ordinary |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
28 June 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
---|---|
22 February 2023 | Accounts for a dormant company made up to 30 June 2022 (5 pages) |
22 June 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
25 May 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 25 May 2022 (1 page) |
9 March 2022 | Accounts for a dormant company made up to 30 June 2021 (5 pages) |
2 February 2022 | Registered office address changed from 21 Forbes Place Paisley PA1 1UT Scotland to Sir James Clark Building Abbey Mill Business Centre Studio 4, Ground Floor Paisley Renfrewshire PA1 1TJ on 2 February 2022 (1 page) |
4 August 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
2 June 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
25 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
25 February 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
8 July 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
6 June 2019 | Registered office address changed from Lochfield House 135 Neilston Road Paisley Renfrewshire, PA2 6QL to 21 Forbes Place Paisley PA1 1UT on 6 June 2019 (1 page) |
5 February 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
26 June 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
16 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
5 July 2017 | Notification of Stuart Brown as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Stuart Brown as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Roberta Brown as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Roberta Brown as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
5 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
16 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
16 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
28 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
24 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
24 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
3 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
5 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
5 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
16 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Secretary's details changed for Mrs Roberta Mary Brown on 20 June 2014 (1 page) |
16 July 2014 | Director's details changed for Ian Stuart Law Brown on 20 June 2014 (2 pages) |
16 July 2014 | Director's details changed for Ian Stuart Law Brown on 20 June 2014 (2 pages) |
16 July 2014 | Director's details changed for Mrs Roberta Mary Brown on 20 June 2014 (2 pages) |
16 July 2014 | Secretary's details changed for Mrs Roberta Mary Brown on 20 June 2014 (1 page) |
16 July 2014 | Director's details changed for Mrs Roberta Mary Brown on 20 June 2014 (2 pages) |
16 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
5 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
5 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
5 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
5 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
27 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
27 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
3 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
28 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
6 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
29 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
4 March 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
3 July 2009 | Return made up to 22/06/09; full list of members (4 pages) |
3 July 2009 | Return made up to 22/06/09; full list of members (4 pages) |
21 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
21 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
16 July 2008 | Return made up to 22/06/08; full list of members (4 pages) |
16 July 2008 | Return made up to 22/06/08; full list of members (4 pages) |
5 March 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
5 March 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
9 July 2007 | Return made up to 22/06/07; full list of members (2 pages) |
9 July 2007 | Return made up to 22/06/07; full list of members (2 pages) |
27 March 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
27 March 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
5 July 2006 | Return made up to 22/06/06; full list of members (2 pages) |
5 July 2006 | Return made up to 22/06/06; full list of members (2 pages) |
30 March 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
30 March 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
22 August 2005 | Return made up to 22/06/05; full list of members (3 pages) |
22 August 2005 | Return made up to 22/06/05; full list of members (3 pages) |
4 April 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
4 April 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
2 July 2004 | Return made up to 22/06/04; full list of members (7 pages) |
2 July 2004 | Return made up to 22/06/04; full list of members (7 pages) |
12 March 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
12 March 2004 | Registered office changed on 12/03/04 from: glenfield auction market glenfield road paisley PA2 8TF (1 page) |
12 March 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
12 March 2004 | Registered office changed on 12/03/04 from: glenfield auction market glenfield road paisley PA2 8TF (1 page) |
24 June 2003 | Return made up to 22/06/03; full list of members (7 pages) |
24 June 2003 | Return made up to 22/06/03; full list of members (7 pages) |
20 March 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
20 March 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
23 July 2002 | Return made up to 22/06/02; full list of members (7 pages) |
23 July 2002 | Return made up to 22/06/02; full list of members (7 pages) |
6 July 2002 | New secretary appointed;new director appointed (2 pages) |
6 July 2002 | New director appointed (2 pages) |
6 July 2002 | New director appointed (2 pages) |
6 July 2002 | New secretary appointed;new director appointed (2 pages) |
25 June 2001 | Secretary resigned (1 page) |
25 June 2001 | Director resigned (1 page) |
25 June 2001 | Director resigned (1 page) |
25 June 2001 | Secretary resigned (1 page) |
22 June 2001 | Incorporation (16 pages) |
22 June 2001 | Incorporation (16 pages) |