Company NamePositive People Development (Scotland) Ltd
DirectorAgnes Hendry
Company StatusActive
Company NumberSC310732
CategoryPrivate Limited Company
Incorporation Date20 October 2006(17 years, 6 months ago)
Previous NameJAN Bethune Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMiss Agnes Hendry
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(9 years, 3 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressJames Bell & Co Chartered Accountants
20 Wellington Square
Ayr
KA7 1EZ
Scotland
Director NameJanice Margaret Bethune
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2006(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address135 Terregles Avenue
Glasgow
G41 4DG
Scotland
Secretary NameMartin Rose
NationalityBritish
StatusResigned
Appointed20 October 2006(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 525 Baltic Chambers
50 Wellington Street
Glasgow
G2 6HJ
Scotland

Contact

Websitewww.positivepeopledevelopment.com
Email address[email protected]
Telephone0845 0949599
Telephone regionUnknown

Location

Registered AddressJames Bell & Co Chartered Accountants
20 Wellington Square
Ayr
KA7 1EZ
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West

Financials

Year2013
Net Worth£11,540
Cash£12,288
Current Liabilities£71,588

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Filing History

30 October 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
23 May 2023Micro company accounts made up to 31 March 2023 (4 pages)
20 October 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
17 June 2022Micro company accounts made up to 31 March 2022 (4 pages)
21 October 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
17 May 2021Micro company accounts made up to 31 March 2021 (4 pages)
23 October 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
25 June 2020Micro company accounts made up to 31 March 2020 (4 pages)
1 November 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
6 September 2019Micro company accounts made up to 31 March 2019 (6 pages)
5 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
30 October 2018Confirmation statement made on 20 October 2018 with updates (4 pages)
27 August 2018Registered office address changed from C/O Cook & Co Suite 525 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ Scotland to James Bell & Co Chartered Accountants 20 Wellington Square Ayr KA7 1EZ on 27 August 2018 (1 page)
4 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
4 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
29 November 2017Notification of Agnes Hendry as a person with significant control on 28 November 2017 (2 pages)
29 November 2017Notification of Agnes Hendry as a person with significant control on 28 November 2017 (2 pages)
29 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
29 November 2017Cessation of Janice Margaret Bethune as a person with significant control on 28 November 2017 (1 page)
29 November 2017Cessation of Janice Margaret Bethune as a person with significant control on 28 November 2017 (1 page)
16 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
14 November 2016Termination of appointment of Martin Rose as a secretary on 1 February 2016 (1 page)
14 November 2016Termination of appointment of Martin Rose as a secretary on 1 February 2016 (1 page)
11 November 2016Micro company accounts made up to 31 March 2016 (5 pages)
11 November 2016Micro company accounts made up to 31 March 2016 (5 pages)
9 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
9 February 2016Termination of appointment of Janice Margaret Bethune as a director on 1 February 2016 (2 pages)
9 February 2016Appointment of Agnes Hendry as a director on 1 February 2016 (3 pages)
9 February 2016Appointment of Agnes Hendry as a director on 1 February 2016 (3 pages)
9 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
9 February 2016Termination of appointment of Janice Margaret Bethune as a director on 1 February 2016 (2 pages)
24 November 2015Registered office address changed from C/O Suite One 135 Terregles Avenue Glasgow G41 4DG to C/O Cook & Co Suite 525 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 24 November 2015 (1 page)
24 November 2015Registered office address changed from C/O Suite One 135 Terregles Avenue Glasgow G41 4DG to C/O Cook & Co Suite 525 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 24 November 2015 (1 page)
18 November 2015Micro company accounts made up to 31 March 2015 (5 pages)
18 November 2015Micro company accounts made up to 31 March 2015 (5 pages)
11 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
(3 pages)
11 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2
(3 pages)
14 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2
(3 pages)
15 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 2
(3 pages)
15 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 2
(3 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (3 pages)
31 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (3 pages)
12 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (3 pages)
15 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (3 pages)
15 November 2011Director's details changed for Janice Margaret Bethune on 15 November 2011 (2 pages)
15 November 2011Director's details changed for Janice Margaret Bethune on 15 November 2011 (2 pages)
23 December 2010Registered office address changed from 212 Terregles Avenue Pollokshields Glasgow G41 4RR on 23 December 2010 (1 page)
23 December 2010Secretary's details changed for Martin Rose on 19 October 2010 (1 page)
23 December 2010Director's details changed for Janice Margaret Bethune on 19 October 2010 (2 pages)
23 December 2010Registered office address changed from 212 Terregles Avenue Pollokshields Glasgow G41 4RR on 23 December 2010 (1 page)
23 December 2010Annual return made up to 20 October 2010 with a full list of shareholders (3 pages)
23 December 2010Director's details changed for Janice Margaret Bethune on 19 October 2010 (2 pages)
23 December 2010Secretary's details changed for Martin Rose on 19 October 2010 (1 page)
23 December 2010Annual return made up to 20 October 2010 with a full list of shareholders (3 pages)
5 May 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 May 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
12 January 2010Director's details changed for Janice Margaret Bethune on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
12 January 2010Director's details changed for Janice Margaret Bethune on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
23 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
23 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
12 February 2009Return made up to 20/10/08; full list of members (3 pages)
12 February 2009Return made up to 20/10/08; full list of members (3 pages)
20 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 December 2007Return made up to 20/10/07; full list of members (2 pages)
5 December 2007Return made up to 20/10/07; full list of members (2 pages)
7 November 2007Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
7 November 2007Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
14 November 2006Company name changed jan bethune LTD\certificate issued on 14/11/06 (2 pages)
14 November 2006Company name changed jan bethune LTD\certificate issued on 14/11/06 (2 pages)
20 October 2006Incorporation (15 pages)
20 October 2006Incorporation (15 pages)