Company NameP J Training Ltd.
Company StatusDissolved
Company NumberSC264469
CategoryPrivate Limited Company
Incorporation Date5 March 2004(20 years, 2 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

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

Directors

Director NameMr James Anderson Sheriff
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBrig O' Lea Uplawmoor Road
Neilston
Glasgow
G78 3LB
Scotland
Secretary NameMr Robert Alasdair MacDonald
NationalityBritish
StatusClosed
Appointed28 May 2008(4 years, 2 months after company formation)
Appointment Duration12 years, 4 months (closed 22 September 2020)
RoleAccountant
Country of ResidenceScotland
Correspondence Address68 Ben Nevis Road
Paisley
Renfrewshire
PA2 7LY
Scotland
Director NameMr Robert Alasdair MacDonald
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2010(6 years after company formation)
Appointment Duration10 years, 5 months (closed 22 September 2020)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressLaighcartside Street
Johnstone
PA5 8DB
Scotland
Secretary NameStephen Thomas Fotheringham
NationalityBritish
StatusResigned
Appointed05 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Milverton Road
Giffnock
Glasgow
G46 7JN
Scotland
Director NameWilliam Alexander
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(6 years after company formation)
Appointment Duration1 year, 8 months (resigned 07 December 2011)
RoleMaintenance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLaighcartside Street
Johnstone
PA5 8DB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed05 March 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed05 March 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitepjtraining.com
Telephone01505 323026
Telephone regionJohnstone

Location

Registered AddressLaighcartside Street
Johnstone
PA5 8DB
Scotland
ConstituencyPaisley and Renfrewshire South
WardJohnstone North, Kilbarchan & Lochwinnoch

Financials

Year2012
Net Worth£2
Cash£2
Current Liabilities£23,748

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2020Voluntary strike-off action has been suspended (1 page)
24 December 2019First Gazette notice for voluntary strike-off (1 page)
18 December 2019Application to strike the company off the register (3 pages)
27 November 2019Compulsory strike-off action has been discontinued (1 page)
26 November 2019First Gazette notice for compulsory strike-off (1 page)
5 April 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
18 July 2018Accounts for a small company made up to 31 December 2017 (8 pages)
16 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
11 July 2017Accounts for a small company made up to 31 December 2016 (6 pages)
11 July 2017Accounts for a small company made up to 31 December 2016 (6 pages)
3 May 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
9 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
18 May 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(4 pages)
18 May 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(4 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(4 pages)
20 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(4 pages)
20 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(4 pages)
16 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
16 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
13 March 2014Director's details changed for James Anderson Sheriff on 1 March 2014 (2 pages)
13 March 2014Director's details changed for James Anderson Sheriff on 1 March 2014 (2 pages)
13 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(4 pages)
13 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(4 pages)
13 March 2014Director's details changed for James Anderson Sheriff on 1 March 2014 (2 pages)
13 March 2014Director's details changed for James Anderson Sheriff on 1 March 2014 (2 pages)
13 March 2014Director's details changed for James Anderson Sheriff on 1 March 2014 (2 pages)
13 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(4 pages)
13 March 2014Director's details changed for James Anderson Sheriff on 1 March 2014 (2 pages)
2 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
2 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
15 May 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
8 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
8 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
10 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
6 April 2012Termination of appointment of William Alexander as a director (1 page)
6 April 2012Termination of appointment of William Alexander as a director (1 page)
15 June 2011Accounts for a small company made up to 31 December 2010 (6 pages)
15 June 2011Accounts for a small company made up to 31 December 2010 (6 pages)
5 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
10 August 2010Appointment of William Alexander as a director (3 pages)
10 August 2010Appointment of Robert Alasdair Macdonald as a director (3 pages)
10 August 2010Appointment of William Alexander as a director (3 pages)
10 August 2010Appointment of Robert Alasdair Macdonald as a director (3 pages)
30 July 2010Accounts for a small company made up to 31 December 2009 (6 pages)
30 July 2010Accounts for a small company made up to 31 December 2009 (6 pages)
17 May 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
8 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
8 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
10 March 2009Return made up to 05/03/09; full list of members (3 pages)
10 March 2009Return made up to 05/03/09; full list of members (3 pages)
26 September 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
26 September 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
16 June 2008Secretary appointed robert alasdair macdonald (2 pages)
16 June 2008Appointment terminated secretary stephen fotheringham (1 page)
16 June 2008Secretary appointed robert alasdair macdonald (2 pages)
16 June 2008Appointment terminated secretary stephen fotheringham (1 page)
31 March 2008Return made up to 05/03/08; full list of members (3 pages)
31 March 2008Return made up to 05/03/08; full list of members (3 pages)
1 November 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
1 November 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
5 March 2007Return made up to 05/03/07; full list of members (2 pages)
5 March 2007Return made up to 05/03/07; full list of members (2 pages)
26 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
26 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
14 March 2006Return made up to 05/03/06; full list of members (2 pages)
14 March 2006Return made up to 05/03/06; full list of members (2 pages)
12 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
12 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
19 April 2005Return made up to 05/03/05; full list of members (6 pages)
19 April 2005Return made up to 05/03/05; full list of members (6 pages)
5 April 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
5 April 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
6 October 2004New secretary appointed (2 pages)
6 October 2004New secretary appointed (2 pages)
4 October 2004New director appointed (2 pages)
4 October 2004New director appointed (2 pages)
9 March 2004Secretary resigned (1 page)
9 March 2004Director resigned (1 page)
9 March 2004Secretary resigned (1 page)
9 March 2004Director resigned (1 page)
5 March 2004Incorporation (16 pages)
5 March 2004Incorporation (16 pages)