Company NameG.P.E. Training Services Uk. Ltd.
DirectorDouglas Lyons McShane
Company StatusLiquidation
Company NumberSC362904
CategoryPrivate Limited Company
Incorporation Date21 July 2009(14 years, 8 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Douglas Lyons McShane
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2009(same day as company formation)
RoleHeating Engineer
Country of ResidenceScotland
Correspondence AddressMiddleton House
Dalry
Ayrshire
KA24 5JT
Scotland
Director NameMr Robert Adam
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2009(same day as company formation)
RoleAssessor
Country of ResidenceScotland
Correspondence Address28 Overtoun Road
Springside
Irvine
Ayrshire
KA11 3BG
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed21 July 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address2nd Floor
4 West Regent Street
Glasgow
G2 1RW
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Accounts

Next Accounts Due21 April 2011 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Returns

Next Return Due4 August 2016 (overdue)

Filing History

28 July 2011Registered office address changed from 1 2 & 3 5 Murray Street Paisley Renfrewshire PA3 1QG Scotland on 28 July 2011 (2 pages)
28 July 2011Registered office address changed from 1 2 & 3 5 Murray Street Paisley Renfrewshire PA3 1QG Scotland on 28 July 2011 (2 pages)
19 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 March 2011Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
26 October 2010Termination of appointment of Robert Adam as a director (1 page)
26 October 2010Termination of appointment of Robert Adam as a director (1 page)
11 October 2010Registered office address changed from Murray House 17 Murray Street Paisley Renfrewshire PA3 1QG on 11 October 2010 (1 page)
11 October 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
11 October 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
11 October 2010Registered office address changed from Murray House 17 Murray Street Paisley Renfrewshire PA3 1QG on 11 October 2010 (1 page)
10 October 2010Director's details changed for Mr Robert Adam on 21 July 2010 (2 pages)
10 October 2010Director's details changed for Mr Robert Adam on 21 July 2010 (2 pages)
10 October 2010Director's details changed for Mr Douglas Lyons Mcshane on 21 July 2010 (2 pages)
10 October 2010Statement of capital following an allotment of shares on 10 October 2010
  • GBP 100
(3 pages)
10 October 2010Director's details changed for Mr Douglas Lyons Mcshane on 21 July 2010 (2 pages)
10 October 2010Statement of capital following an allotment of shares on 10 October 2010
  • GBP 100
(3 pages)
15 September 2009Registered office changed on 15/09/2009 from studio 1017 mile end abbey mill business centre paisley PA1 1JS (1 page)
15 September 2009Registered office changed on 15/09/2009 from studio 1017 mile end abbey mill business centre paisley PA1 1JS (1 page)
5 August 2009Ad 21/07/09-21/07/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
5 August 2009Director appointed mr robert adam (1 page)
5 August 2009Director appointed mr douglas mcshane (1 page)
5 August 2009Director appointed mr douglas mcshane (1 page)
5 August 2009Director appointed mr robert adam (1 page)
5 August 2009Ad 21/07/09-21/07/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
23 July 2009Appointment terminated director stephen george mabbott (1 page)
23 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
23 July 2009Appointment terminated secretary brian reid LTD. (1 page)
23 July 2009Appointment terminated director stephen george mabbott (1 page)
23 July 2009Appointment terminated secretary brian reid LTD. (1 page)
23 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
21 July 2009Incorporation (18 pages)
21 July 2009Incorporation (18 pages)