Suite 200
Columbia
Md 21044
Director Name | Adam Henry Stedham |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 February 2018(12 years after company formation) |
Appointment Duration | 1 year, 6 months (closed 13 August 2019) |
Role | Executive/President |
Country of Residence | United States |
Correspondence Address | 70 Corporate Center, 11000 Broken Land Parkway Suite 200 Columbia Md 21044 |
Director Name | Ms Louise Margaret Findlay |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ochil Cottage Newton Of Pitcairns Dunning Perth Perthshire PH2 0SL Scotland |
Director Name | Mr Duncan Munro Macleod |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 11 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Linford 9 Coney Park Stirling FK7 9LU Scotland |
Secretary Name | Mr Duncan Munro Macleod |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 11 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Linford 9 Coney Park Stirling FK7 9LU Scotland |
Director Name | Mrs Shirley Forbes |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2009(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 James Street Alva Clackmannanshire FK12 5AL Scotland |
Director Name | Mr Douglas Sharp |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 August 2017(11 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 31 January 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 11000 Broken Land Parkway Suite 200 Columbia Md 21044 |
Website | www.youtrain.com/ |
---|---|
Telephone | 01786 478478 |
Telephone region | Stirling |
Registered Address | Unit 127 Stirling Enterprise Park Players Road Stirling FK7 7RP Scotland |
---|---|
Constituency | Stirling |
Ward | Stirling East |
17k at £1.63 | Duncan Macleod 53.29% Ordinary |
---|---|
6k at £1.63 | Susan Macleod 18.81% Ordinary |
4k at £1.63 | Louise Findlay 12.54% Ordinary |
3.5k at £1.63 | Shirley Forbes 10.97% Ordinary |
500 at £1.63 | Alannah Burke 1.57% Ordinary |
500 at £1.63 | Marian Shanto 1.57% Ordinary |
500 at £1.63 | Siobhan Mcfarlane 1.57% Ordinary |
Year | 2014 |
---|---|
Net Worth | £510,851 |
Cash | £453,786 |
Current Liabilities | £290,946 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
13 February 2007 | Delivered on: 22 February 2007 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 |
---|
13 August 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 June 2019 | Voluntary strike-off action has been suspended (1 page) |
14 May 2019 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2019 | Application to strike the company off the register (3 pages) |
29 January 2019 | Solvency Statement dated 23/01/19 (1 page) |
29 January 2019 | Statement by Directors (1 page) |
29 January 2019 | Resolutions
|
29 January 2019 | Statement of capital on 29 January 2019
|
3 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
5 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
27 November 2018 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2018 | Termination of appointment of Douglas Sharp as a director on 31 January 2018 (1 page) |
12 March 2018 | Appointment of Adam Henry Stedham as a director on 1 February 2018 (2 pages) |
17 January 2018 | Confirmation statement made on 3 January 2018 with updates (5 pages) |
17 January 2018 | Confirmation statement made on 3 January 2018 with updates (5 pages) |
12 September 2017 | Cessation of Duncan Munro Macleod as a person with significant control on 31 August 2017 (1 page) |
12 September 2017 | Notification of Gp Strategies Training Limited as a person with significant control on 12 September 2017 (2 pages) |
12 September 2017 | Notification of Gp Strategies Training Limited as a person with significant control on 31 August 2017 (2 pages) |
12 September 2017 | Notification of Gp Strategies Training Limited as a person with significant control on 31 August 2017 (2 pages) |
12 September 2017 | Cessation of Duncan Munro Macleod as a person with significant control on 12 September 2017 (1 page) |
12 September 2017 | Cessation of Duncan Munro Macleod as a person with significant control on 31 August 2017 (1 page) |
11 September 2017 | Termination of appointment of Shirley Forbes as a director on 31 August 2017 (1 page) |
11 September 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
11 September 2017 | Termination of appointment of Louise Margaret Findlay as a director on 31 August 2017 (1 page) |
11 September 2017 | Termination of appointment of Louise Margaret Findlay as a director on 31 August 2017 (1 page) |
11 September 2017 | Termination of appointment of Duncan Munro Macleod as a director on 31 August 2017 (1 page) |
11 September 2017 | Appointment of Mr Douglas Sharp as a director on 31 August 2017 (2 pages) |
11 September 2017 | Termination of appointment of Duncan Munro Macleod as a secretary on 31 August 2017 (1 page) |
11 September 2017 | Termination of appointment of Shirley Forbes as a director on 31 August 2017 (1 page) |
11 September 2017 | Appointment of Mr Scott Neil Greenberg as a director on 31 August 2017 (2 pages) |
11 September 2017 | Termination of appointment of Duncan Munro Macleod as a director on 31 August 2017 (1 page) |
11 September 2017 | Termination of appointment of Duncan Munro Macleod as a secretary on 31 August 2017 (1 page) |
11 September 2017 | Appointment of Mr Douglas Sharp as a director on 31 August 2017 (2 pages) |
11 September 2017 | Appointment of Mr Scott Neil Greenberg as a director on 31 August 2017 (2 pages) |
11 September 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
14 August 2017 | Satisfaction of charge 1 in full (1 page) |
14 August 2017 | Satisfaction of charge 1 in full (1 page) |
21 July 2017 | Second filing of Confirmation Statement dated 03/01/2017 (6 pages) |
21 July 2017 | Second filing of Confirmation Statement dated 03/01/2017 (6 pages) |
19 July 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
19 July 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
28 April 2017 | 03/01/17 Statement of Capital gbp 33210
|
28 April 2017 | 03/01/17 Statement of Capital gbp 33210
|
24 February 2017 | Registered office address changed from Unit 147, Stirling Enterprise Park, Stirling FK7 7RP to Unit 127 Stirling Enterprise Park Players Road Stirling FK7 7RP on 24 February 2017 (1 page) |
24 February 2017 | Registered office address changed from Unit 127 Stirling Enterprise Park Players Road Stirling FK7 7RP Scotland to Unit 127 Stirling Enterprise Park Players Road Stirling FK7 7RP on 24 February 2017 (1 page) |
24 February 2017 | Confirmation statement made on 3 December 2016 with updates (6 pages) |
24 February 2017 | Registered office address changed from Unit 127 Stirling Enterprise Park Players Road Stirling FK7 7RP Scotland to Unit 127 Stirling Enterprise Park Players Road Stirling FK7 7RP on 24 February 2017 (1 page) |
24 February 2017 | Confirmation statement made on 3 December 2016 with updates (6 pages) |
24 February 2017 | Registered office address changed from Unit 147, Stirling Enterprise Park, Stirling FK7 7RP to Unit 127 Stirling Enterprise Park Players Road Stirling FK7 7RP on 24 February 2017 (1 page) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
10 March 2016 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2016-03-10
|
26 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
13 August 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
13 August 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
26 March 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
18 September 2014 | Amended total exemption small company accounts made up to 31 December 2013 (7 pages) |
18 September 2014 | Amended total exemption small company accounts made up to 31 December 2013 (7 pages) |
1 April 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
1 April 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
25 March 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
6 August 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (7 pages) |
6 August 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (7 pages) |
6 August 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (7 pages) |
31 July 2013 | Statement of capital following an allotment of shares on 1 April 2013
|
31 July 2013 | Statement of capital following an allotment of shares on 1 April 2013
|
31 July 2013 | Statement of capital following an allotment of shares on 1 April 2013
|
19 April 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (7 pages) |
19 April 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (7 pages) |
18 April 2013 | Director's details changed for Mrs Shirley Forbes on 1 January 2013 (2 pages) |
18 April 2013 | Director's details changed for Mrs Shirley Forbes on 1 January 2013 (2 pages) |
18 April 2013 | Director's details changed for Mrs Shirley Forbes on 1 January 2013 (2 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (7 pages) |
20 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (7 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
1 March 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (7 pages) |
1 March 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (7 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
13 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2010 | Director's details changed for Louise Margaret Findlay on 1 November 2009 (2 pages) |
12 July 2010 | Appointment of Mrs Shirley Forbes as a director (2 pages) |
12 July 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Director's details changed for Louise Margaret Findlay on 1 November 2009 (2 pages) |
12 July 2010 | Appointment of Mrs Shirley Forbes as a director (2 pages) |
12 July 2010 | Director's details changed for Louise Margaret Findlay on 1 November 2009 (2 pages) |
12 July 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (6 pages) |
21 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
30 August 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
2 March 2009 | Return made up to 11/01/09; full list of members (4 pages) |
2 March 2009 | Return made up to 11/01/09; full list of members (4 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
15 October 2008 | Return made up to 11/01/08; full list of members (4 pages) |
15 October 2008 | Director's change of particulars / louise findlay / 14/10/2008 (1 page) |
15 October 2008 | Return made up to 11/01/08; full list of members (4 pages) |
15 October 2008 | Director's change of particulars / louise findlay / 01/12/2007 (1 page) |
15 October 2008 | Director's change of particulars / louise findlay / 14/10/2008 (1 page) |
15 October 2008 | Director's change of particulars / louise findlay / 01/12/2007 (1 page) |
9 November 2007 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
9 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
9 November 2007 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
9 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
18 May 2007 | Return made up to 11/01/07; full list of members
|
18 May 2007 | Return made up to 11/01/07; full list of members
|
27 February 2007 | Resolutions
|
27 February 2007 | Resolutions
|
22 February 2007 | Partic of mort/charge * (4 pages) |
22 February 2007 | Partic of mort/charge * (4 pages) |
15 May 2006 | Director's particulars changed (1 page) |
15 May 2006 | Director's particulars changed (1 page) |
22 February 2006 | Company name changed you train LIMITED\certificate issued on 22/02/06 (2 pages) |
22 February 2006 | Company name changed you train LIMITED\certificate issued on 22/02/06 (2 pages) |
13 February 2006 | Director's particulars changed (1 page) |
13 February 2006 | Director's particulars changed (1 page) |
11 January 2006 | Incorporation (17 pages) |
11 January 2006 | Incorporation (17 pages) |