145 Albion Street
Glasgow
G1 1QT
Scotland
Secretary Name | Robert Bruce Hyslop |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 November 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6/9 The Herald Building 145 Albion Street Glasgow G1 1QT Scotland |
Director Name | Robert Andrew Hyslop |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2001(same day as company formation) |
Role | Retired |
Correspondence Address | 7 Laxford Crescent Dalgety Bay Dunfermline Fife KY11 9TX Scotland |
Director Name | Arianna Lisa Tizard |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 December 2006) |
Role | Company Director |
Correspondence Address | 11 Dalmellington Drive Kittoch Field East Kilbride South Lanarkshire G74 4XH Scotland |
Secretary Name | Lily Burns Hyslop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2006(5 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (resigned 22 July 2016) |
Role | Company Director |
Correspondence Address | 7 Laxford Crescent Dalgety Bay Fife KY11 9TX Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 33 Kittoch Street East Kilbride G74 4JW Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride Central North |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Robert B. Hyslop 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£888 |
Current Liabilities | £8,290 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (6 months, 3 weeks from now) |
18 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
8 November 2023 | Confirmation statement made on 7 November 2023 with no updates (3 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
8 November 2022 | Confirmation statement made on 7 November 2022 with no updates (3 pages) |
9 November 2021 | Confirmation statement made on 7 November 2021 with no updates (3 pages) |
14 September 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
23 November 2020 | Confirmation statement made on 7 November 2020 with no updates (3 pages) |
15 July 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
15 November 2019 | Confirmation statement made on 7 November 2019 with no updates (3 pages) |
23 August 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
12 November 2018 | Confirmation statement made on 7 November 2018 with no updates (3 pages) |
7 September 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
24 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
24 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
10 June 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
10 June 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
18 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
18 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
22 July 2016 | Termination of appointment of Lily Burns Hyslop as a secretary on 22 July 2016 (1 page) |
22 July 2016 | Termination of appointment of Lily Burns Hyslop as a secretary on 22 July 2016 (1 page) |
15 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 January 2016 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
6 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
28 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
10 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 February 2013 | Annual return made up to 7 November 2012 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 7 November 2012 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 7 November 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (4 pages) |
28 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (4 pages) |
28 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (5 pages) |
29 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (5 pages) |
29 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (5 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 November 2009 | Director's details changed for Robert Bruce Hyslop on 7 November 2009 (2 pages) |
17 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Director's details changed for Robert Bruce Hyslop on 7 November 2009 (2 pages) |
17 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Director's details changed for Robert Bruce Hyslop on 7 November 2009 (2 pages) |
19 January 2009 | Return made up to 07/11/08; full list of members (4 pages) |
19 January 2009 | Return made up to 07/11/08; full list of members (4 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
25 January 2008 | Return made up to 07/11/07; no change of members (8 pages) |
25 January 2008 | Return made up to 07/11/07; no change of members (8 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 January 2007 | New secretary appointed (2 pages) |
22 January 2007 | Return made up to 07/11/06; full list of members
|
22 January 2007 | Secretary resigned;director resigned (1 page) |
22 January 2007 | New secretary appointed (2 pages) |
22 January 2007 | Secretary resigned;director resigned (1 page) |
22 January 2007 | Return made up to 07/11/06; full list of members
|
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
18 November 2005 | Return made up to 07/11/05; full list of members (8 pages) |
18 November 2005 | Return made up to 07/11/05; full list of members (8 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
10 January 2005 | Return made up to 07/11/04; full list of members
|
10 January 2005 | Return made up to 07/11/04; full list of members
|
30 December 2003 | Return made up to 07/11/03; full list of members (8 pages) |
30 December 2003 | Return made up to 07/11/03; full list of members (8 pages) |
2 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
2 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
13 October 2003 | Company name changed future training systems LIMITED\certificate issued on 13/10/03 (2 pages) |
13 October 2003 | Company name changed future training systems LIMITED\certificate issued on 13/10/03 (2 pages) |
9 December 2002 | Return made up to 07/11/02; full list of members (7 pages) |
9 December 2002 | Return made up to 07/11/02; full list of members (7 pages) |
19 November 2002 | Director resigned (1 page) |
19 November 2002 | Director resigned (1 page) |
10 April 2002 | Registered office changed on 10/04/02 from: 11 braefield drive thornliebank glasgow lanarkshire G46 7DL (1 page) |
10 April 2002 | Accounting reference date extended from 30/11/02 to 31/03/03 (1 page) |
10 April 2002 | Registered office changed on 10/04/02 from: 11 braefield drive thornliebank glasgow lanarkshire G46 7DL (1 page) |
10 April 2002 | Accounting reference date extended from 30/11/02 to 31/03/03 (1 page) |
11 January 2002 | New director appointed (2 pages) |
11 January 2002 | New director appointed (2 pages) |
9 January 2002 | Ad 26/12/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
9 January 2002 | Ad 26/12/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
9 November 2001 | New director appointed (2 pages) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | Secretary resigned (1 page) |
9 November 2001 | New director appointed (2 pages) |
9 November 2001 | New secretary appointed;new director appointed (2 pages) |
9 November 2001 | New secretary appointed;new director appointed (2 pages) |
9 November 2001 | Secretary resigned (1 page) |
7 November 2001 | Incorporation (13 pages) |
7 November 2001 | Incorporation (13 pages) |