Cumbernauld
Glasgow
G68 9HN
Scotland
Secretary Name | Mr David Aitken |
---|---|
Status | Current |
Appointed | 01 May 2014(9 years, 11 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Correspondence Address | 56 Deerdykes View Cumbernauld Glasgow G68 9HN Scotland |
Director Name | Mr David Aitken |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2014(10 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Private Training Provider |
Country of Residence | Scotland |
Correspondence Address | 56 Deerdykes View Cumbernauld Glasgow G68 9HN Scotland |
Director Name | Mr David McAleese |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2020(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Private Training Provider |
Country of Residence | Scotland |
Correspondence Address | 56 Deerdykes View Cumbernauld Glasgow G68 9HN Scotland |
Director Name | Mr Alex Young |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Southpark 3 Eastwoodmains Road Giffnock Glasgow G46 6QB Scotland |
Secretary Name | Mr Alex Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Southpark 3 Eastwoodmains Road Giffnock Glasgow G46 6QB Scotland |
Director Name | Mrs Primrose Jean Davidson Stark |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2009(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 2011) |
Role | Non Executive Director |
Country of Residence | Scotland |
Correspondence Address | Southpark 3 Eastwoodmains Road Giffnock Glasgow G46 6QB Scotland |
Director Name | Mrs Isabella Ferguson |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2012(8 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1 Orion House Robroyston Oval Glasgow G33 1AP Scotland |
Secretary Name | Isabella Ferguson |
---|---|
Status | Resigned |
Appointed | 10 May 2012(8 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 October 2013) |
Role | Company Director |
Correspondence Address | Suite 1 Orion House Robroyston Oval Glasgow G33 1AP Scotland |
Director Name | Mrs Shona McGrath |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2016(12 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 August 2022) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | 56 Deerdykes View Cumbernauld Glasgow G68 9HN Scotland |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2004(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2004(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | www.competencematters.co.uk/ |
---|---|
Telephone | 0141 6304150 |
Telephone region | Glasgow |
Registered Address | 56 Deerdykes View Cumbernauld Glasgow G68 9HN Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Cumbernauld North |
500 at £1 | David Love Hanley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £76,452 |
Cash | £107,122 |
Current Liabilities | £117,515 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 12 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (3 weeks, 5 days from now) |
27 May 2011 | Delivered on: 10 June 2011 Persons entitled: Bibby Factors Scotland Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
25 November 2009 | Delivered on: 1 December 2009 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
5 October 2005 | Delivered on: 11 October 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
2 March 2021 | Total exemption full accounts made up to 31 May 2020 (11 pages) |
---|---|
11 June 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
4 May 2020 | Appointment of Mr David Mcaleese as a director on 1 May 2020 (2 pages) |
25 February 2020 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
14 June 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
9 November 2018 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
18 June 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
24 January 2018 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
26 May 2017 | Confirmation statement made on 12 May 2017 with updates (7 pages) |
26 May 2017 | Confirmation statement made on 12 May 2017 with updates (7 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
23 November 2016 | Appointment of Mrs Shona Mcgrath as a director on 15 November 2016 (2 pages) |
23 November 2016 | Appointment of Mrs Shona Mcgrath as a director on 15 November 2016 (2 pages) |
4 July 2016 | Registered office address changed from Suite 1 Orion House Robroyston Oval Glasgow G33 1AP to 56 Deerdykes View Cumbernauld Glasgow G68 9HN on 4 July 2016 (1 page) |
4 July 2016 | Registered office address changed from Suite 1 Orion House Robroyston Oval Glasgow G33 1AP to 56 Deerdykes View Cumbernauld Glasgow G68 9HN on 4 July 2016 (1 page) |
29 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders (4 pages) |
29 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders (4 pages) |
27 May 2016 | Statement of capital following an allotment of shares on 27 May 2016
|
27 May 2016 | Statement of capital following an allotment of shares on 27 May 2016
|
24 November 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
15 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
10 March 2015 | Appointment of Mr David Aitken as a director on 1 October 2014 (2 pages) |
10 March 2015 | Appointment of Mr David Aitken as a director on 1 October 2014 (2 pages) |
10 March 2015 | Appointment of Mr David Aitken as a director on 1 October 2014 (2 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
15 May 2014 | Director's details changed for Mr David Love Hanley on 13 May 2013 (2 pages) |
15 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Director's details changed for Mr David Love Hanley on 13 May 2013 (2 pages) |
14 May 2014 | Appointment of Mr David Aitken as a secretary (2 pages) |
14 May 2014 | Appointment of Mr David Aitken as a secretary (2 pages) |
11 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
11 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
28 October 2013 | Termination of appointment of Isabella Ferguson as a director (1 page) |
28 October 2013 | Termination of appointment of Isabella Ferguson as a director (1 page) |
28 October 2013 | Termination of appointment of Isabella Ferguson as a secretary (1 page) |
28 October 2013 | Termination of appointment of Isabella Ferguson as a secretary (1 page) |
13 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
16 July 2012 | Cancellation of shares. Statement of capital on 16 July 2012
|
16 July 2012 | Cancellation of shares. Statement of capital on 16 July 2012
|
16 July 2012 | Purchase of own shares. (3 pages) |
16 July 2012 | Purchase of own shares. (3 pages) |
25 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Appointment of Isabella Ferguson as a secretary (1 page) |
24 May 2012 | Appointment of Mrs Isabella Ferguson as a director (2 pages) |
24 May 2012 | Appointment of Mrs Isabella Ferguson as a director (2 pages) |
24 May 2012 | Appointment of Isabella Ferguson as a secretary (1 page) |
23 May 2012 | Termination of appointment of Alex Young as a director (1 page) |
23 May 2012 | Termination of appointment of Alex Young as a secretary (1 page) |
23 May 2012 | Termination of appointment of Alex Young as a director (1 page) |
23 May 2012 | Termination of appointment of Alex Young as a secretary (1 page) |
15 May 2012 | Resolutions
|
15 May 2012 | Resolutions
|
22 February 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
29 July 2011 | Registered office address changed from Nasmyth Building Nasmyth Avenue East Kilbride Glasgow South Lanarkshire G75 0QR on 29 July 2011 (1 page) |
29 July 2011 | Registered office address changed from Nasmyth Building Nasmyth Avenue East Kilbride Glasgow South Lanarkshire G75 0QR on 29 July 2011 (1 page) |
4 July 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Termination of appointment of Primrose Stark as a director (1 page) |
4 July 2011 | Termination of appointment of Primrose Stark as a director (1 page) |
27 June 2011 | Purchase of own shares. (3 pages) |
27 June 2011 | Purchase of own shares. (3 pages) |
10 June 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
10 June 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
21 June 2010 | Director's details changed for David Hanley on 12 May 2010 (2 pages) |
21 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Director's details changed for David Hanley on 12 May 2010 (2 pages) |
21 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
17 December 2009 | Alterations to floating charge 2 (5 pages) |
17 December 2009 | Alterations to floating charge 2 (5 pages) |
17 December 2009 | Alterations to floating charge 1 (5 pages) |
17 December 2009 | Alterations to floating charge 1 (5 pages) |
1 December 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
1 December 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
3 November 2009 | Alterations to floating charge 1 (5 pages) |
3 November 2009 | Alterations to floating charge 1 (5 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
17 June 2009 | Director appointed ms primrose stark (1 page) |
17 June 2009 | Director appointed ms primrose stark (1 page) |
5 June 2009 | Return made up to 12/05/09; full list of members (4 pages) |
5 June 2009 | Return made up to 12/05/09; full list of members (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
4 June 2008 | Return made up to 12/05/08; full list of members (4 pages) |
4 June 2008 | Return made up to 12/05/08; full list of members (4 pages) |
4 June 2008 | Director and secretary's change of particulars / alex young / 27/05/2008 (1 page) |
4 June 2008 | Registered office changed on 04/06/2008 from nasmyth building, nasmyth avenue east kilbride glasgow south lanarkshire G75 0QD (1 page) |
4 June 2008 | Registered office changed on 04/06/2008 from nasmyth building, nasmyth avenue east kilbride glasgow south lanarkshire G75 0QD (1 page) |
4 June 2008 | Director and secretary's change of particulars / alex young / 27/05/2008 (1 page) |
19 October 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
2 July 2007 | Return made up to 12/05/07; full list of members (3 pages) |
2 July 2007 | Return made up to 12/05/07; full list of members (3 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
19 July 2006 | Return made up to 12/05/06; full list of members (3 pages) |
19 July 2006 | Return made up to 12/05/06; full list of members (3 pages) |
10 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
10 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
11 October 2005 | Partic of mort/charge * (4 pages) |
11 October 2005 | Partic of mort/charge * (4 pages) |
27 May 2005 | Ad 01/06/04--------- £ si 1000@1=1000 (1 page) |
27 May 2005 | Ad 01/06/04--------- £ si 1000@1=1000 (1 page) |
26 May 2005 | Ad 16/05/05--------- £ si 250@1=250 £ ic 1000/1250 (1 page) |
26 May 2005 | Ad 16/05/05--------- £ si 250@1=250 £ ic 1000/1250 (1 page) |
26 May 2005 | Return made up to 12/05/05; full list of members (3 pages) |
26 May 2005 | Return made up to 12/05/05; full list of members (3 pages) |
16 May 2005 | £ nc 1000/1250 16/05/05 (1 page) |
16 May 2005 | £ nc 1000/1250 16/05/05 (1 page) |
14 March 2005 | Registered office changed on 14/03/05 from: 34 blairtum drive burnside glasgow G73 3RY (1 page) |
14 March 2005 | Registered office changed on 14/03/05 from: 34 blairtum drive burnside glasgow G73 3RY (1 page) |
11 June 2004 | Company name changed hanley stark & young LIMITED\certificate issued on 11/06/04 (2 pages) |
11 June 2004 | Company name changed hanley stark & young LIMITED\certificate issued on 11/06/04 (2 pages) |
8 June 2004 | New director appointed (2 pages) |
8 June 2004 | New director appointed (2 pages) |
8 June 2004 | New secretary appointed;new director appointed (2 pages) |
8 June 2004 | New secretary appointed;new director appointed (2 pages) |
27 May 2004 | Ad 12/05/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
27 May 2004 | Ad 12/05/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
13 May 2004 | Director resigned (1 page) |
13 May 2004 | Secretary resigned (1 page) |
13 May 2004 | Secretary resigned (1 page) |
13 May 2004 | Director resigned (1 page) |
12 May 2004 | Incorporation (13 pages) |
12 May 2004 | Incorporation (13 pages) |