Company NameYoutrain Limited
Company StatusDissolved
Company NumberSC295297
CategoryPrivate Limited Company
Incorporation Date11 January 2006(18 years, 3 months ago)
Dissolution Date13 August 2019 (4 years, 8 months ago)
Previous NameYou Train Limited

Business Activity

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

Directors

Director NameMr Scott Neil Greenberg
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed31 August 2017(11 years, 7 months after company formation)
Appointment Duration1 year, 11 months (closed 13 August 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address11000 Broken Land Parkway
Suite 200
Columbia
Md 21044
Director NameAdam Henry Stedham
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed01 February 2018(12 years after company formation)
Appointment Duration1 year, 6 months (closed 13 August 2019)
RoleExecutive/President
Country of ResidenceUnited States
Correspondence Address70 Corporate Center, 11000 Broken Land Parkway
Suite 200
Columbia
Md 21044
Director NameMs Louise Margaret Findlay
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOchil Cottage Newton Of Pitcairns
Dunning
Perth
Perthshire
PH2 0SL
Scotland
Director NameMr Duncan Munro Macleod
Date of BirthJune 1952 (Born 71 years ago)
NationalityScottish
StatusResigned
Appointed11 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLinford 9 Coney Park
Stirling
FK7 9LU
Scotland
Secretary NameMr Duncan Munro Macleod
NationalityScottish
StatusResigned
Appointed11 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLinford 9 Coney Park
Stirling
FK7 9LU
Scotland
Director NameMrs Shirley Forbes
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2009(3 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 James Street
Alva
Clackmannanshire
FK12 5AL
Scotland
Director NameMr Douglas Sharp
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed31 August 2017(11 years, 7 months after company formation)
Appointment Duration5 months (resigned 31 January 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address11000 Broken Land Parkway
Suite 200
Columbia
Md 21044

Contact

Websitewww.youtrain.com/
Telephone01786 478478
Telephone regionStirling

Location

Registered AddressUnit 127 Stirling Enterprise Park
Players Road
Stirling
FK7 7RP
Scotland
ConstituencyStirling
WardStirling East

Shareholders

17k at £1.63Duncan Macleod
53.29%
Ordinary
6k at £1.63Susan Macleod
18.81%
Ordinary
4k at £1.63Louise Findlay
12.54%
Ordinary
3.5k at £1.63Shirley Forbes
10.97%
Ordinary
500 at £1.63Alannah Burke
1.57%
Ordinary
500 at £1.63Marian Shanto
1.57%
Ordinary
500 at £1.63Siobhan Mcfarlane
1.57%
Ordinary

Financials

Year2014
Net Worth£510,851
Cash£453,786
Current Liabilities£290,946

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

13 February 2007Delivered 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

Filing History

13 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2019Voluntary strike-off action has been suspended (1 page)
14 May 2019First Gazette notice for voluntary strike-off (1 page)
8 May 2019Application to strike the company off the register (3 pages)
29 January 2019Solvency Statement dated 23/01/19 (1 page)
29 January 2019Statement by Directors (1 page)
29 January 2019Resolutions
  • RES13 ‐ The share premium account being £59,540.00 be cancelled and the sum credited to distributable reserves 23/01/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 January 2019Statement of capital on 29 January 2019
  • GBP 1.00
(3 pages)
3 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
5 December 2018Compulsory strike-off action has been discontinued (1 page)
27 November 2018First Gazette notice for compulsory strike-off (1 page)
17 May 2018Termination of appointment of Douglas Sharp as a director on 31 January 2018 (1 page)
12 March 2018Appointment of Adam Henry Stedham as a director on 1 February 2018 (2 pages)
17 January 2018Confirmation statement made on 3 January 2018 with updates (5 pages)
17 January 2018Confirmation statement made on 3 January 2018 with updates (5 pages)
12 September 2017Cessation of Duncan Munro Macleod as a person with significant control on 31 August 2017 (1 page)
12 September 2017Notification of Gp Strategies Training Limited as a person with significant control on 12 September 2017 (2 pages)
12 September 2017Notification of Gp Strategies Training Limited as a person with significant control on 31 August 2017 (2 pages)
12 September 2017Notification of Gp Strategies Training Limited as a person with significant control on 31 August 2017 (2 pages)
12 September 2017Cessation of Duncan Munro Macleod as a person with significant control on 12 September 2017 (1 page)
12 September 2017Cessation of Duncan Munro Macleod as a person with significant control on 31 August 2017 (1 page)
11 September 2017Termination of appointment of Shirley Forbes as a director on 31 August 2017 (1 page)
11 September 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
11 September 2017Termination of appointment of Louise Margaret Findlay as a director on 31 August 2017 (1 page)
11 September 2017Termination of appointment of Louise Margaret Findlay as a director on 31 August 2017 (1 page)
11 September 2017Termination of appointment of Duncan Munro Macleod as a director on 31 August 2017 (1 page)
11 September 2017Appointment of Mr Douglas Sharp as a director on 31 August 2017 (2 pages)
11 September 2017Termination of appointment of Duncan Munro Macleod as a secretary on 31 August 2017 (1 page)
11 September 2017Termination of appointment of Shirley Forbes as a director on 31 August 2017 (1 page)
11 September 2017Appointment of Mr Scott Neil Greenberg as a director on 31 August 2017 (2 pages)
11 September 2017Termination of appointment of Duncan Munro Macleod as a director on 31 August 2017 (1 page)
11 September 2017Termination of appointment of Duncan Munro Macleod as a secretary on 31 August 2017 (1 page)
11 September 2017Appointment of Mr Douglas Sharp as a director on 31 August 2017 (2 pages)
11 September 2017Appointment of Mr Scott Neil Greenberg as a director on 31 August 2017 (2 pages)
11 September 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
14 August 2017Satisfaction of charge 1 in full (1 page)
14 August 2017Satisfaction of charge 1 in full (1 page)
21 July 2017Second filing of Confirmation Statement dated 03/01/2017 (6 pages)
21 July 2017Second filing of Confirmation Statement dated 03/01/2017 (6 pages)
19 July 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
19 July 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
28 April 201703/01/17 Statement of Capital gbp 33210
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 21/07/2017
(6 pages)
28 April 201703/01/17 Statement of Capital gbp 33210
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 21/07/2017
(6 pages)
24 February 2017Registered 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 2017Registered 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 2017Confirmation statement made on 3 December 2016 with updates (6 pages)
24 February 2017Registered 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 2017Confirmation statement made on 3 December 2016 with updates (6 pages)
24 February 2017Registered 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 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 March 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 32,250
(7 pages)
10 March 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 32,250
(7 pages)
26 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
26 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
13 August 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
13 August 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
26 March 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 52,000
(7 pages)
26 March 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 52,000
(7 pages)
18 September 2014Amended total exemption small company accounts made up to 31 December 2013 (7 pages)
18 September 2014Amended total exemption small company accounts made up to 31 December 2013 (7 pages)
1 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
1 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
25 March 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 52,000
(7 pages)
25 March 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 52,000
(7 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
6 August 2013Annual return made up to 1 April 2013 with a full list of shareholders (7 pages)
6 August 2013Annual return made up to 1 April 2013 with a full list of shareholders (7 pages)
6 August 2013Annual return made up to 1 April 2013 with a full list of shareholders (7 pages)
31 July 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 44,499.987
(3 pages)
31 July 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 44,499.987
(3 pages)
31 July 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 44,499.987
(3 pages)
19 April 2013Annual return made up to 11 January 2013 with a full list of shareholders (7 pages)
19 April 2013Annual return made up to 11 January 2013 with a full list of shareholders (7 pages)
18 April 2013Director's details changed for Mrs Shirley Forbes on 1 January 2013 (2 pages)
18 April 2013Director's details changed for Mrs Shirley Forbes on 1 January 2013 (2 pages)
18 April 2013Director's details changed for Mrs Shirley Forbes on 1 January 2013 (2 pages)
24 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (7 pages)
20 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (7 pages)
15 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
15 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
1 March 2011Annual return made up to 11 January 2011 with a full list of shareholders (7 pages)
1 March 2011Annual return made up to 11 January 2011 with a full list of shareholders (7 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
13 July 2010Compulsory strike-off action has been discontinued (1 page)
13 July 2010Compulsory strike-off action has been discontinued (1 page)
12 July 2010Director's details changed for Louise Margaret Findlay on 1 November 2009 (2 pages)
12 July 2010Appointment of Mrs Shirley Forbes as a director (2 pages)
12 July 2010Annual return made up to 11 January 2010 with a full list of shareholders (6 pages)
12 July 2010Director's details changed for Louise Margaret Findlay on 1 November 2009 (2 pages)
12 July 2010Appointment of Mrs Shirley Forbes as a director (2 pages)
12 July 2010Director's details changed for Louise Margaret Findlay on 1 November 2009 (2 pages)
12 July 2010Annual return made up to 11 January 2010 with a full list of shareholders (6 pages)
21 May 2010First Gazette notice for compulsory strike-off (1 page)
21 May 2010First Gazette notice for compulsory strike-off (1 page)
30 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
30 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
2 March 2009Return made up to 11/01/09; full list of members (4 pages)
2 March 2009Return made up to 11/01/09; full list of members (4 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
15 October 2008Return made up to 11/01/08; full list of members (4 pages)
15 October 2008Director's change of particulars / louise findlay / 14/10/2008 (1 page)
15 October 2008Return made up to 11/01/08; full list of members (4 pages)
15 October 2008Director's change of particulars / louise findlay / 01/12/2007 (1 page)
15 October 2008Director's change of particulars / louise findlay / 14/10/2008 (1 page)
15 October 2008Director's change of particulars / louise findlay / 01/12/2007 (1 page)
9 November 2007Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
9 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
9 November 2007Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
9 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
18 May 2007Return made up to 11/01/07; full list of members
  • 363(287) ‐ Registered office changed on 18/05/07
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 May 2007Return made up to 11/01/07; full list of members
  • 363(287) ‐ Registered office changed on 18/05/07
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 February 2007Partic of mort/charge * (4 pages)
22 February 2007Partic of mort/charge * (4 pages)
15 May 2006Director's particulars changed (1 page)
15 May 2006Director's particulars changed (1 page)
22 February 2006Company name changed you train LIMITED\certificate issued on 22/02/06 (2 pages)
22 February 2006Company name changed you train LIMITED\certificate issued on 22/02/06 (2 pages)
13 February 2006Director's particulars changed (1 page)
13 February 2006Director's particulars changed (1 page)
11 January 2006Incorporation (17 pages)
11 January 2006Incorporation (17 pages)