Hamilton
ML3 9DH
Scotland
Secretary Name | Pamela Teale |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Cille Bha'Nain Isle Of South Uist HS8 5RP Scotland |
Website | indiciatraining.com |
---|---|
Email address | [email protected] |
Telephone | 0141 2215676 |
Telephone region | Glasgow |
Registered Address | 9 George Square Glasgow G2 1QQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Garry Mclean 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£58,886 |
Cash | £6,744 |
Current Liabilities | £165,148 |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 29 September 2023 (7 months ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 2 weeks from now) |
23 September 2015 | Delivered on: 1 October 2015 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
---|
28 August 2020 | Micro company accounts made up to 30 March 2020 (3 pages) |
---|---|
27 May 2020 | Registered office address changed from Baltic Chambers Suite 516-519 50 Wellington Street Glasgow G2 6HJ to 50 Wellington Street Suite 329-334 Glasgow G2 6HJ on 27 May 2020 (1 page) |
19 May 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 30 March 2019 (2 pages) |
30 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 30 March 2018 (2 pages) |
4 May 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
30 January 2018 | Micro company accounts made up to 30 March 2017 (3 pages) |
6 June 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 March 2016 (7 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 March 2016 (7 pages) |
21 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
21 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
10 May 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 October 2015 | Registration of charge SC3188350001, created on 23 September 2015 (10 pages) |
1 October 2015 | Registration of charge SC3188350001, created on 23 September 2015 (10 pages) |
10 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
26 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Secretary's details changed for Pamela Teale on 19 March 2014 (1 page) |
26 March 2014 | Secretary's details changed for Pamela Teale on 19 March 2014 (1 page) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
6 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 April 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
5 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
15 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Director's details changed for Garry David Mclean on 24 March 2011 (2 pages) |
15 April 2011 | Secretary's details changed for Pamela Teale on 24 March 2011 (2 pages) |
15 April 2011 | Director's details changed for Garry David Mclean on 24 March 2011 (2 pages) |
15 April 2011 | Secretary's details changed for Pamela Teale on 24 March 2011 (2 pages) |
15 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Director's details changed for Garry David Mclean on 29 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Director's details changed for Garry David Mclean on 29 March 2010 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
20 April 2009 | Return made up to 19/03/09; full list of members (3 pages) |
20 April 2009 | Return made up to 19/03/09; full list of members (3 pages) |
16 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 October 2008 | Return made up to 19/03/08; full list of members (3 pages) |
1 October 2008 | Return made up to 19/03/08; full list of members (3 pages) |
5 June 2008 | Registered office changed on 05/06/2008 from 50 wellington street suite 235 glasgow G2 6HJ (1 page) |
5 June 2008 | Registered office changed on 05/06/2008 from 50 wellington street suite 235 glasgow G2 6HJ (1 page) |
4 July 2007 | Registered office changed on 04/07/07 from: 54 carnarvon street 3.1 glasgow G3 6HP (1 page) |
4 July 2007 | Registered office changed on 04/07/07 from: 54 carnarvon street 3.1 glasgow G3 6HP (1 page) |
19 March 2007 | Incorporation (14 pages) |
19 March 2007 | Incorporation (14 pages) |