Company NameMake-It-So Training Solutions Ltd.
Company StatusActive
Company NumberSC238352
CategoryPrivate Limited Company
Incorporation Date18 October 2002(21 years, 6 months ago)

Business Activity

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

Directors

Director NameMr John Macaulay
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2002(6 days after company formation)
Appointment Duration21 years, 6 months
RoleManagement Trainer
Country of ResidenceScotland
Correspondence Address9 Gibson Road
Renfrew
Renfrewshire
PA4 0RH
Scotland
Director NameMrs Wilhelmina Da Prato Macaulay
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2002(6 days after company formation)
Appointment Duration21 years, 6 months
RoleAdministrator
Country of ResidenceScotland
Correspondence Address9 Gibson Road
Renfrew
Renfrewshire
PA4 0RH
Scotland
Secretary NameMrs Wilhelmina Da Prato Macaulay
NationalityBritish
StatusCurrent
Appointed24 October 2002(6 days after company formation)
Appointment Duration21 years, 6 months
RoleAdministrator
Country of ResidenceScotland
Correspondence Address9 Gibson Road
Renfrew
Renfrewshire
PA4 0RH
Scotland
Director NameMiss Andrea Dawn Macaulay
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2008(6 years, 1 month after company formation)
Appointment Duration15 years, 4 months
RoleTrainer
Country of ResidenceScotland
Correspondence Address9 Gibson Road
Renfrew
Renfrewshire
PA4 0RH
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed18 October 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed18 October 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed18 October 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address9 Gibson Road
Renfrew
PA4 0RH
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill

Shareholders

80 at £1Andrea Dawn Macaulay
80.00%
Ordinary
20 at £1John Macaulay
20.00%
Ordinary

Financials

Year2014
Net Worth£8,783
Cash£36,342
Current Liabilities£32,409

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return11 July 2023 (9 months, 2 weeks ago)
Next Return Due25 July 2024 (3 months from now)

Filing History

13 July 2017Notification of Wilhelmina Da Prato Macaulay as a person with significant control on 30 September 2016 (2 pages)
13 July 2017Notification of John Macaulay as a person with significant control on 30 September 2016 (2 pages)
13 July 2017Change of details for Miss Andrea Dawn Macaulay as a person with significant control on 30 September 2016 (2 pages)
13 July 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
7 June 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
11 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
23 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(6 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
25 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(6 pages)
27 June 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
4 November 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(6 pages)
7 May 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
28 September 2012Annual return made up to 22 September 2012 with a full list of shareholders (6 pages)
22 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
31 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (6 pages)
8 February 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
1 October 2010Director's details changed for John Macaulay on 22 September 2010 (2 pages)
1 October 2010Director's details changed for Wilhelmina Da Prato Macaulay on 22 September 2010 (2 pages)
1 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (6 pages)
1 October 2010Director's details changed for Ms Andrea Dawn Macaulay on 22 September 2010 (2 pages)
18 December 2009Total exemption small company accounts made up to 31 October 2009 (8 pages)
16 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (4 pages)
29 December 2008Total exemption small company accounts made up to 31 October 2008 (8 pages)
17 December 2008Director appointed ms andrea dawn macaulay (1 page)
17 December 2008Return made up to 22/09/08; full list of members (4 pages)
6 January 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
15 October 2007Return made up to 22/09/07; no change of members (7 pages)
18 January 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
3 October 2006Return made up to 22/09/06; full list of members (7 pages)
21 December 2005Total exemption small company accounts made up to 31 October 2005 (7 pages)
29 September 2005Return made up to 22/09/05; full list of members (8 pages)
21 December 2004Total exemption small company accounts made up to 31 October 2004 (7 pages)
27 September 2004Return made up to 22/09/04; full list of members (8 pages)
30 December 2003Total exemption small company accounts made up to 31 October 2003 (6 pages)
8 October 2003Return made up to 06/10/03; full list of members (7 pages)
21 November 2002Ad 24/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 November 2002Director resigned (1 page)
7 November 2002Secretary resigned (1 page)
7 November 2002Director resigned (1 page)
4 November 2002New director appointed (2 pages)
4 November 2002New secretary appointed;new director appointed (2 pages)
18 October 2002Incorporation (15 pages)