Neilston
Glasgow
G78 3LB
Scotland
Secretary Name | Mr Robert Alasdair MacDonald |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 May 2008(4 years, 2 months after company formation) |
Appointment Duration | 12 years, 4 months (closed 22 September 2020) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 68 Ben Nevis Road Paisley Renfrewshire PA2 7LY Scotland |
Director Name | Mr Robert Alasdair MacDonald |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2010(6 years after company formation) |
Appointment Duration | 10 years, 5 months (closed 22 September 2020) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Laighcartside Street Johnstone PA5 8DB Scotland |
Secretary Name | Stephen Thomas Fotheringham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 26 Milverton Road Giffnock Glasgow G46 7JN Scotland |
Director Name | William Alexander |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(6 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 December 2011) |
Role | Maintenance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Laighcartside Street Johnstone PA5 8DB Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | pjtraining.com |
---|---|
Telephone | 01505 323026 |
Telephone region | Johnstone |
Registered Address | Laighcartside Street Johnstone PA5 8DB Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Johnstone North, Kilbarchan & Lochwinnoch |
Year | 2012 |
---|---|
Net Worth | £2 |
Cash | £2 |
Current Liabilities | £23,748 |
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 January 2020 | Voluntary strike-off action has been suspended (1 page) |
24 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2019 | Application to strike the company off the register (3 pages) |
27 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
18 July 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
16 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
11 July 2017 | Accounts for a small company made up to 31 December 2016 (6 pages) |
11 July 2017 | Accounts for a small company made up to 31 December 2016 (6 pages) |
3 May 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
18 May 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
20 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
16 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
16 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
13 March 2014 | Director's details changed for James Anderson Sheriff on 1 March 2014 (2 pages) |
13 March 2014 | Director's details changed for James Anderson Sheriff on 1 March 2014 (2 pages) |
13 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Director's details changed for James Anderson Sheriff on 1 March 2014 (2 pages) |
13 March 2014 | Director's details changed for James Anderson Sheriff on 1 March 2014 (2 pages) |
13 March 2014 | Director's details changed for James Anderson Sheriff on 1 March 2014 (2 pages) |
13 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Director's details changed for James Anderson Sheriff on 1 March 2014 (2 pages) |
2 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
2 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
15 May 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
8 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
8 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
10 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
6 April 2012 | Termination of appointment of William Alexander as a director (1 page) |
6 April 2012 | Termination of appointment of William Alexander as a director (1 page) |
15 June 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
15 June 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
5 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
10 August 2010 | Appointment of William Alexander as a director (3 pages) |
10 August 2010 | Appointment of Robert Alasdair Macdonald as a director (3 pages) |
10 August 2010 | Appointment of William Alexander as a director (3 pages) |
10 August 2010 | Appointment of Robert Alasdair Macdonald as a director (3 pages) |
30 July 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
30 July 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
17 May 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
8 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
8 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
10 March 2009 | Return made up to 05/03/09; full list of members (3 pages) |
10 March 2009 | Return made up to 05/03/09; full list of members (3 pages) |
26 September 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
26 September 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
16 June 2008 | Secretary appointed robert alasdair macdonald (2 pages) |
16 June 2008 | Appointment terminated secretary stephen fotheringham (1 page) |
16 June 2008 | Secretary appointed robert alasdair macdonald (2 pages) |
16 June 2008 | Appointment terminated secretary stephen fotheringham (1 page) |
31 March 2008 | Return made up to 05/03/08; full list of members (3 pages) |
31 March 2008 | Return made up to 05/03/08; full list of members (3 pages) |
1 November 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
1 November 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
5 March 2007 | Return made up to 05/03/07; full list of members (2 pages) |
5 March 2007 | Return made up to 05/03/07; full list of members (2 pages) |
26 October 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
26 October 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
14 March 2006 | Return made up to 05/03/06; full list of members (2 pages) |
14 March 2006 | Return made up to 05/03/06; full list of members (2 pages) |
12 October 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
12 October 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
19 April 2005 | Return made up to 05/03/05; full list of members (6 pages) |
19 April 2005 | Return made up to 05/03/05; full list of members (6 pages) |
5 April 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
5 April 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
6 October 2004 | New secretary appointed (2 pages) |
6 October 2004 | New secretary appointed (2 pages) |
4 October 2004 | New director appointed (2 pages) |
4 October 2004 | New director appointed (2 pages) |
9 March 2004 | Secretary resigned (1 page) |
9 March 2004 | Director resigned (1 page) |
9 March 2004 | Secretary resigned (1 page) |
9 March 2004 | Director resigned (1 page) |
5 March 2004 | Incorporation (16 pages) |
5 March 2004 | Incorporation (16 pages) |