Company NameProspects Training International Limited
DirectorRussell Down
Company StatusLiquidation
Company NumberSC287175
CategoryPrivate Limited Company
Incorporation Date7 July 2005(18 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Russell Down
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2018(13 years, 5 months after company formation)
Appointment Duration5 years, 4 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address13 Queen's Road
Aberdeen
AB15 4YL
Scotland
Secretary NameMr Neil John Hunt
StatusCurrent
Appointed12 December 2018(13 years, 5 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Correspondence AddressLevel 8 110 Queen Street
Glasgow
G1 3BX
Scotland
Director NameJohn Gartly
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address20 Whiteford Gardens
Pitcaple
Inverurie
Aberdeenshire
AB51 5EB
Scotland
Director NameMr Ian Girvan Kilpatrick
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2005(same day as company formation)
RoleScaffolding
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2/1 341
Glasgow Harbour Terraces
Glasgow
G11 6BH
Scotland
Director NameRobert Kilpatrick
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2005(same day as company formation)
RoleScaffolding
Correspondence Address35 Strathallan Avenue
Kingsmeadow
East Kilbride
Lanarkshire
G75 8GX
Scotland
Secretary NameIan Girvan Kilpatrick
NationalityBritish
StatusResigned
Appointed07 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 2/1 341
Glasgow Harbour Terraces
Glasgow
G11 6BH
Scotland
Director NameMr Tony Spencer
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2012(6 years, 8 months after company formation)
Appointment Duration2 years (resigned 20 April 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address752-756 Argyle Street
Glasgow
G3 8UJ
Scotland
Director NameMr Mike Atkinson
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2013(7 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGeason House 145 North Street
Glasgow
G3 7DA
Scotland
Director NameMr Ian Girvan Kilpatrick
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(9 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 12 December 2018)
RoleDirector And Company Secretary
Country of ResidenceScotland
Correspondence Address123 St. Vincent Street
Glasgow
G2 5EA
Scotland
Director NameMr James Stephenson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2016(11 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 May 2017)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressGeason House 145 North Street
Glasgow
G3 7DA
Scotland
Director NameMr Andrew Barry Hutcheon
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2016(11 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 December 2018)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address123 St. Vincent Street
Glasgow
G2 5EA
Scotland
Secretary NameMr Andrew Barry Hutcheon
StatusResigned
Appointed15 September 2016(11 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 December 2018)
RoleCompany Director
Correspondence Address123 St. Vincent Street
Glasgow
G2 5EA
Scotland
Director NameMr Robert Thomas Kilpatrick
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2016(11 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 December 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address123 St. Vincent Street
Glasgow
G2 5EA
Scotland
Director NameMr Thomas Christopher Morgan
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2018(13 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Queen's Road
Aberdeen
AB15 4YL
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed07 July 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteprospectstraining.com
Telephone0141 2485755
Telephone regionGlasgow

Location

Registered AddressLevel 8
110 Queen Street
Glasgow
G1 3BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2012
Net Worth£327,219
Cash£564,772
Current Liabilities£569,233

Accounts

Latest Accounts31 March 2020 (4 years ago)
Next Accounts Due31 March 2022 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return7 July 2021 (2 years, 9 months ago)
Next Return Due21 July 2022 (overdue)

Charges

6 July 2021Delivered on: 13 July 2021
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: A registered charge
Particulars: N/A.
Outstanding
6 July 2021Delivered on: 13 July 2021
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: A registered charge
Particulars: N/A.
Outstanding
6 July 2021Delivered on: 7 July 2021
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: A registered charge
Particulars: N/A.
Outstanding
20 March 2019Delivered on: 28 March 2019
Persons entitled: Natwest Markets PLC as Security Agent

Classification: A registered charge
Particulars: N/A.
Outstanding
20 March 2019Delivered on: 28 March 2019
Persons entitled: Natwest Markets PLC as Security Agent

Classification: A registered charge
Particulars: N/A.
Outstanding
14 February 2018Delivered on: 19 February 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
19 December 2014Delivered on: 22 December 2014
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Outstanding

Filing History

4 August 2020Termination of appointment of Thomas Christopher Morgan as a director on 31 July 2020 (1 page)
9 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
2 December 2019Full accounts made up to 31 March 2019 (20 pages)
15 September 2019Director's details changed for Mr Russell Down on 12 December 2018 (2 pages)
11 July 2019Confirmation statement made on 7 July 2019 with updates (4 pages)
17 May 2019Registered office address changed from 123 st. Vincent Street Glasgow G2 5EA Scotland to 13 Queen's Road Aberdeen AB15 4YL on 17 May 2019 (1 page)
17 May 2019Change of details for Geason Holdings Limited as a person with significant control on 17 May 2019 (2 pages)
28 March 2019Satisfaction of charge SC2871750002 in full (4 pages)
28 March 2019Registration of charge SC2871750003, created on 20 March 2019 (20 pages)
28 March 2019Registration of charge SC2871750004, created on 20 March 2019 (13 pages)
20 March 2019Resolutions
  • RES13 ‐ Security agent/accession deed/amended and restated facilities agreement approved 07/03/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
20 March 2019Memorandum and Articles of Association (6 pages)
19 December 2018Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
19 December 2018Registered office address changed from Geason House 145 North Street Glasgow G3 7DA to 123 st. Vincent Street Glasgow G2 5EA on 19 December 2018 (1 page)
19 December 2018Termination of appointment of Andrew Barry Hutcheon as a secretary on 12 December 2018 (1 page)
19 December 2018Appointment of Mr Russell Down as a director on 12 December 2018 (2 pages)
19 December 2018Appointment of Mr Thomas Christopher Morgan as a director on 12 December 2018 (2 pages)
19 December 2018Termination of appointment of Ian Girvan Kilpatrick as a director on 12 December 2018 (1 page)
19 December 2018Termination of appointment of Andrew Barry Hutcheon as a director on 12 December 2018 (1 page)
19 December 2018Termination of appointment of Robert Thomas Kilpatrick as a director on 12 December 2018 (1 page)
19 December 2018Appointment of Mr Neil John Hunt as a secretary on 12 December 2018 (2 pages)
11 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
10 July 2018Confirmation statement made on 7 July 2018 with updates (3 pages)
19 February 2018Registration of charge SC2871750002, created on 14 February 2018 (5 pages)
20 September 2017Total exemption small company accounts made up to 31 December 2016 (8 pages)
20 September 2017Total exemption small company accounts made up to 31 December 2016 (8 pages)
8 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
8 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
13 June 2017Termination of appointment of Mike Atkinson as a director on 31 May 2017 (1 page)
13 June 2017Termination of appointment of James Stephenson as a director on 31 May 2017 (1 page)
13 June 2017Termination of appointment of Mike Atkinson as a director on 31 May 2017 (1 page)
13 June 2017Termination of appointment of James Stephenson as a director on 31 May 2017 (1 page)
16 March 2017Previous accounting period extended from 30 November 2016 to 31 December 2016 (1 page)
16 March 2017Previous accounting period extended from 30 November 2016 to 31 December 2016 (1 page)
1 February 2017Satisfaction of charge SC2871750001 in full (1 page)
1 February 2017Satisfaction of charge SC2871750001 in full (1 page)
21 October 2016Appointment of Mr Robert Thomas Kilpatrick as a director on 21 October 2016 (2 pages)
21 October 2016Appointment of Mr Robert Thomas Kilpatrick as a director on 21 October 2016 (2 pages)
19 September 2016Appointment of Mr Andrew Barry Hutcheon as a director on 15 September 2016 (2 pages)
19 September 2016Appointment of Mr James Stephenson as a director on 15 September 2016 (2 pages)
19 September 2016Appointment of Mr James Stephenson as a director on 15 September 2016 (2 pages)
19 September 2016Appointment of Mr Andrew Barry Hutcheon as a director on 15 September 2016 (2 pages)
19 September 2016Termination of appointment of Ian Girvan Kilpatrick as a secretary on 15 September 2016 (1 page)
19 September 2016Termination of appointment of Ian Girvan Kilpatrick as a secretary on 15 September 2016 (1 page)
19 September 2016Appointment of Mr Andrew Barry Hutcheon as a secretary on 15 September 2016 (2 pages)
19 September 2016Appointment of Mr Andrew Barry Hutcheon as a secretary on 15 September 2016 (2 pages)
16 September 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
9 September 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(4 pages)
9 September 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(4 pages)
9 September 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
30 June 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
22 December 2014Registration of charge SC2871750001, created on 19 December 2014 (16 pages)
22 December 2014Registration of charge SC2871750001, created on 19 December 2014 (16 pages)
8 October 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(5 pages)
8 October 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(5 pages)
8 October 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(5 pages)
6 October 2014Registered office address changed from 752-756 Argyle Street Glasgow G3 8UJ to Geason House 145 North Street Glasgow G3 7DA on 6 October 2014 (1 page)
6 October 2014Registered office address changed from 752-756 Argyle Street Glasgow G3 8UJ to Geason House 145 North Street Glasgow G3 7DA on 6 October 2014 (1 page)
6 October 2014Registered office address changed from 752-756 Argyle Street Glasgow G3 8UJ to Geason House 145 North Street Glasgow G3 7DA on 6 October 2014 (1 page)
5 September 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
5 September 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
1 September 2014Appointment of Mr Ian Girvan Kilpatrick as a director on 1 September 2014 (2 pages)
1 September 2014Appointment of Mr Ian Girvan Kilpatrick as a director on 1 September 2014 (2 pages)
1 September 2014Appointment of Mr Ian Girvan Kilpatrick as a director on 1 September 2014 (2 pages)
23 July 2014Termination of appointment of Tony Spencer as a director on 20 April 2014 (1 page)
23 July 2014Termination of appointment of Tony Spencer as a director on 20 April 2014 (1 page)
16 May 2014Registered office address changed from C/O Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS on 16 May 2014 (2 pages)
16 May 2014Registered office address changed from C/O Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS on 16 May 2014 (2 pages)
9 September 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
9 September 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
20 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(4 pages)
20 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(4 pages)
20 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(4 pages)
25 March 2013Appointment of Mr Tony Spencer as a director (2 pages)
25 March 2013Appointment of Mr Tony Spencer as a director (2 pages)
22 March 2013Appointment of Mr Mike Atkinson as a director (2 pages)
22 March 2013Termination of appointment of Ian Kilpatrick as a director (1 page)
22 March 2013Termination of appointment of Ian Kilpatrick as a director (1 page)
22 March 2013Appointment of Mr Mike Atkinson as a director (2 pages)
7 September 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
28 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
28 August 2012Registered office address changed from 22 Backbrae Street Kilsyth Glasgow G65 0NH on 28 August 2012 (2 pages)
28 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
28 August 2012Registered office address changed from 22 Backbrae Street Kilsyth Glasgow G65 0NH on 28 August 2012 (2 pages)
21 August 2012Second filing of AR01 previously delivered to Companies House made up to 7 July 2011 (16 pages)
21 August 2012Second filing of AR01 previously delivered to Companies House made up to 7 July 2011 (16 pages)
21 August 2012Second filing of AR01 previously delivered to Companies House made up to 7 July 2011 (16 pages)
16 August 2011Annual return made up to 7 July 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 21/08/2012.
(5 pages)
16 August 2011Director's details changed for Ian Girvan Kilpatrick on 7 October 2009 (2 pages)
16 August 2011Director's details changed for Ian Girvan Kilpatrick on 7 October 2009 (2 pages)
16 August 2011Annual return made up to 7 July 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 21/08/2012.
(5 pages)
16 August 2011Secretary's details changed for Ian Girvan Kilpatrick on 7 October 2009 (2 pages)
16 August 2011Secretary's details changed for Ian Girvan Kilpatrick on 7 October 2009 (2 pages)
16 August 2011Director's details changed for Ian Girvan Kilpatrick on 7 October 2009 (2 pages)
16 August 2011Annual return made up to 7 July 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 21/08/2012.
(5 pages)
16 August 2011Secretary's details changed for Ian Girvan Kilpatrick on 7 October 2009 (2 pages)
12 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
12 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
30 July 2010Director's details changed for Ian Girvan Kilpatrick on 7 July 2010 (2 pages)
30 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
30 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
30 July 2010Director's details changed for Ian Girvan Kilpatrick on 7 July 2010 (2 pages)
30 July 2010Director's details changed for Ian Girvan Kilpatrick on 7 July 2010 (2 pages)
30 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
23 February 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
23 February 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
27 November 2009Annual return made up to 31 July 2009 with a full list of shareholders (3 pages)
27 November 2009Annual return made up to 31 July 2009 with a full list of shareholders (3 pages)
29 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
29 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
18 September 2009Return made up to 07/07/09; full list of members (3 pages)
18 September 2009Return made up to 07/07/09; full list of members (3 pages)
27 January 2009Appointment terminated director robert kilpatrick (1 page)
27 January 2009Appointment terminated director robert kilpatrick (1 page)
18 September 2008Return made up to 07/07/08; full list of members (4 pages)
18 September 2008Capitals not rolled up (2 pages)
18 September 2008Capitals not rolled up (2 pages)
18 September 2008Return made up to 07/07/08; full list of members (4 pages)
17 June 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
17 June 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
6 August 2007Return made up to 07/07/07; full list of members (7 pages)
6 August 2007Return made up to 07/07/07; full list of members (7 pages)
22 June 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
22 June 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
16 March 2007Director resigned (1 page)
16 March 2007Director resigned (1 page)
6 March 2007Accounting reference date extended from 31/07/06 to 30/11/06 (1 page)
6 March 2007Accounting reference date extended from 31/07/06 to 30/11/06 (1 page)
5 December 2006Ad 01/11/06--------- £ si 20@1=20 £ ic 100/120 (2 pages)
5 December 2006Ad 01/11/06--------- £ si 20@1=20 £ ic 100/120 (2 pages)
4 October 2006Ad 01/08/06--------- £ si 97@1=97 £ ic 3/100 (2 pages)
4 October 2006Ad 01/08/06--------- £ si 97@1=97 £ ic 3/100 (2 pages)
14 July 2006Return made up to 07/07/06; full list of members (7 pages)
14 July 2006Return made up to 07/07/06; full list of members (7 pages)
7 July 2005Incorporation (17 pages)
7 July 2005Secretary resigned (1 page)
7 July 2005Incorporation (17 pages)
7 July 2005Secretary resigned (1 page)