Company NameFistral Training And Consultancy Ltd.
DirectorsPaul Lyden and Pauline Julie Robertson
Company StatusActive
Company NumberSC345886
CategoryPrivate Limited Company
Incorporation Date17 July 2008(15 years, 9 months ago)

Business Activity

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

Directors

Director NameDr Paul Lyden
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Henry Bell Street
Helensburgh
Dunbartonshire
G84 7HL
Scotland
Secretary NameFraser Robertson
NationalityBritish
StatusCurrent
Appointed17 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address27 Carmichael Place
Langside
Glasgow
G42 9UE
Scotland
Director NameMrs Pauline Julie Robertson
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(7 years, 1 month after company formation)
Appointment Duration8 years, 8 months
RoleCustomer Relationship Manager
Country of ResidenceScotland
Correspondence AddressC/O Stirling Toner, 2nd Floor, Kensington House 22
Glasgow
G2 3EX
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed17 July 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed17 July 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitefistraltraining.com
Telephone0141 6360290
Telephone regionGlasgow

Location

Registered AddressC/O Stirling Toner, 2nd Floor, Kensington House
227 Sauchiehall Street
Glasgow
G2 3EX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

5.3k at £1Fraser Robertson
52.50%
Ordinary
500 at £1Paul Lyden
5.00%
Ordinary
4.3k at £1Pauline Robertson
42.50%
Ordinary

Financials

Year2014
Net Worth£51,609
Cash£44,548
Current Liabilities£24,558

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return17 July 2023 (9 months, 2 weeks ago)
Next Return Due31 July 2024 (3 months from now)

Filing History

9 October 2020Micro company accounts made up to 28 February 2020 (3 pages)
22 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
24 October 2019Micro company accounts made up to 28 February 2019 (2 pages)
22 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
21 August 2018Micro company accounts made up to 28 February 2018 (2 pages)
23 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
15 May 2018Registered office address changed from 3rd Floor Kensington House 227 Sauchiehall Street Glasgow G2 3EX to C/O Stirling Toner, 2nd Floor, Kensington House 227 Sauchiehall Street Glasgow G2 3EX on 15 May 2018 (1 page)
31 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
29 June 2017Micro company accounts made up to 28 February 2017 (2 pages)
29 June 2017Micro company accounts made up to 28 February 2017 (2 pages)
25 July 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
25 July 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
19 May 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
19 May 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
9 October 2015Appointment of Mrs Pauline Julie Robertson as a director on 1 September 2015 (2 pages)
9 October 2015Appointment of Mrs Pauline Julie Robertson as a director on 1 September 2015 (2 pages)
9 October 2015Appointment of Mrs Pauline Julie Robertson as a director on 1 September 2015 (2 pages)
2 September 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 10,000
(4 pages)
2 September 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 10,000
(4 pages)
17 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
17 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
22 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 10,000
(4 pages)
22 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 10,000
(4 pages)
15 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
15 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
2 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
2 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
5 September 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
5 September 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
20 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
20 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
26 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
26 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
11 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
16 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
16 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
26 November 2010Previous accounting period shortened from 31 July 2010 to 28 February 2010 (3 pages)
26 November 2010Previous accounting period shortened from 31 July 2010 to 28 February 2010 (3 pages)
23 October 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
23 October 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
31 August 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
31 August 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
21 July 2010Annual return made up to 17 July 2009 with a full list of shareholders (3 pages)
21 July 2010Annual return made up to 17 July 2009 with a full list of shareholders (3 pages)
18 December 2009Annual return made up to 28 February 2009 with a full list of shareholders (3 pages)
18 December 2009Annual return made up to 28 February 2009 with a full list of shareholders (3 pages)
23 November 2009Appointment of Fraser Robertson as a secretary (1 page)
23 November 2009Appointment of Fraser Robertson as a secretary (1 page)
6 August 2008Director appointed dr paul lyden (2 pages)
6 August 2008Director appointed dr paul lyden (2 pages)
25 July 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(13 pages)
25 July 2008Appointment terminated secretary brian reid LTD. (1 page)
25 July 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(13 pages)
25 July 2008Appointment terminated director stephen mabbott LTD. (1 page)
25 July 2008Appointment terminated director stephen mabbott LTD. (1 page)
25 July 2008Appointment terminated secretary brian reid LTD. (1 page)
17 July 2008Incorporation (18 pages)
17 July 2008Incorporation (18 pages)