Company NameSixth Sense Trading Limited
DirectorsFord Garrard and Ian Michael Langley
Company StatusActive
Company NumberSC366523
CategoryPrivate Limited Company
Incorporation Date8 October 2009(14 years, 7 months ago)
Previous NamesSixth Sense Assisted Technology Limited and Sixth Sense Assistive Technology Ltd.

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ford Garrard
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2023(13 years, 9 months after company formation)
Appointment Duration9 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 St Bryde Street St. Bryde Street
East Kilbride
Glasgow
G74 4HQ
Scotland
Director NameMr Ian Michael Langley
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2024(14 years, 3 months after company formation)
Appointment Duration3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 St Bryde Street St. Bryde Street
East Kilbride
Glasgow
G74 4HQ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameRichard Gerald Tasker
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(6 months, 3 weeks after company formation)
Appointment Duration11 years, 5 months (resigned 08 October 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 St Bryde Street St. Bryde Street
East Kilbride
Glasgow
G74 4HQ
Scotland
Director NameMrs Jill Tasker
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(1 year, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 May 2016)
RoleAccounts Administrator
Country of ResidenceScotland
Correspondence Address15 St.Bryde Street
East Kilbride
G74 4HQ
Scotland
Director NameMrs Sarah Dylis Senga Tasker
Date of BirthNovember 1986 (Born 37 years ago)
NationalityScottish
StatusResigned
Appointed26 October 2018(9 years after company formation)
Appointment Duration2 years, 11 months (resigned 08 October 2021)
RoleOperations Manager
Country of ResidenceScotland
Correspondence Address25 St. Bryde Street
East Kilbride
Glasgow
G74 4HQ
Scotland
Director NameMr Ashley Graham Higgs
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2021(12 years after company formation)
Appointment DurationResigned same day (resigned 08 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 St Bryde Street St. Bryde Street
East Kilbride
Glasgow
G74 4HQ
Scotland
Director NameMr Donnacha Sean Holly
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2021(12 years after company formation)
Appointment Duration1 year, 3 months (resigned 30 January 2023)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address25 St Bryde Street St. Bryde Street
East Kilbride
Glasgow
G74 4HQ
Scotland
Director NameMr Colm John McGinley
Date of BirthJuly 1982 (Born 41 years ago)
NationalityIrish
StatusResigned
Appointed08 October 2021(12 years after company formation)
Appointment Duration1 year, 8 months (resigned 27 June 2023)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address25 St Bryde Street St. Bryde Street
East Kilbride
Glasgow
G74 4HQ
Scotland
Director NameMr James Grant Henderson
Date of BirthFebruary 1978 (Born 46 years ago)
NationalitySouth African
StatusResigned
Appointed08 October 2021(12 years after company formation)
Appointment Duration2 years, 3 months (resigned 30 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 St Bryde Street St. Bryde Street
East Kilbride
Glasgow
G74 4HQ
Scotland
Director NameMr Ian David Savage
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2023(13 years, 3 months after company formation)
Appointment Duration6 months (resigned 31 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 St Bryde Street St. Bryde Street
East Kilbride
Glasgow
G74 4HQ
Scotland

Contact

Websitewww.sixthsense-training.com
Email address[email protected]
Telephone01355 698011
Telephone regionEast Kilbride

Location

Registered Address25 St Bryde Street St. Bryde Street
East Kilbride
Glasgow
G74 4HQ
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride Central North

Financials

Year2012
Net Worth£7,274
Cash£357
Current Liabilities£11,166

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return1 November 2023 (6 months ago)
Next Return Due15 November 2024 (6 months, 2 weeks from now)

Filing History

2 August 2023Director's details changed for Mr Ford Gerrard on 31 July 2023 (2 pages)
1 August 2023Termination of appointment of Ian David Savage as a director on 31 July 2023 (1 page)
1 August 2023Appointment of Mr Ford Gerrard as a director on 31 July 2023 (2 pages)
7 July 2023Termination of appointment of Colm John Mcginley as a director on 27 June 2023 (1 page)
30 January 2023Appointment of Mr Ian David Savage as a director on 30 January 2023 (2 pages)
30 January 2023Termination of appointment of Donnacha Sean Holly as a director on 30 January 2023 (1 page)
18 November 2022Current accounting period extended from 30 September 2022 to 31 December 2022 (1 page)
7 November 2022Confirmation statement made on 1 November 2022 with no updates (3 pages)
14 September 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
3 March 2022Previous accounting period shortened from 31 October 2021 to 30 September 2021 (1 page)
12 November 2021Confirmation statement made on 1 November 2021 with updates (4 pages)
13 October 2021Termination of appointment of Ashley Graham Higgs as a director on 8 October 2021 (1 page)
12 October 2021Appointment of Mr James Grant Henderson as a director on 8 October 2021 (2 pages)
12 October 2021Cessation of Richard Tasker as a person with significant control on 8 October 2021 (1 page)
12 October 2021Appointment of Mr Colm John Mcginley as a director on 8 October 2021 (2 pages)
12 October 2021Notification of Mcg Group (Training) Limited as a person with significant control on 8 October 2021 (2 pages)
12 October 2021Termination of appointment of Richard Gerald Tasker as a director on 8 October 2021 (1 page)
12 October 2021Termination of appointment of Sarah Dylis Senga Tasker as a director on 8 October 2021 (1 page)
12 October 2021Appointment of Mr Ashley Graham Higgs as a director on 8 October 2021 (2 pages)
12 October 2021Appointment of Mr Donnacha Sean Holly as a director on 8 October 2021 (2 pages)
28 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
7 July 2021Statement of capital following an allotment of shares on 22 February 2012
  • GBP 10
(3 pages)
6 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
10 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
8 June 2020Director's details changed for Richard Gerald Tasker on 1 August 2018 (2 pages)
8 June 2020Change of details for Mr Richard Tasker as a person with significant control on 1 August 2018 (2 pages)
5 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
8 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
7 November 2018Confirmation statement made on 1 November 2018 with updates (4 pages)
26 October 2018Appointment of Mrs Sarah Dylis Senga Tasker as a director on 26 October 2018 (2 pages)
26 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
4 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
8 March 2018Registered office address changed from 15 st.Bryde Street East Kilbride G74 4HQ to 25 st Bryde Street St. Bryde Street East Kilbride Glasgow G74 4HQ on 8 March 2018 (1 page)
18 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
13 October 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
13 October 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
19 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
19 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
12 July 2016Termination of appointment of Jill Tasker as a director on 1 May 2016 (1 page)
12 July 2016Termination of appointment of Jill Tasker as a director on 1 May 2016 (1 page)
13 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 10
(3 pages)
13 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 10
(3 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
14 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 10
(3 pages)
14 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 10
(3 pages)
14 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 10
(3 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
30 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 10
(3 pages)
30 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 10
(3 pages)
30 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 10
(3 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
28 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (3 pages)
28 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (3 pages)
28 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (3 pages)
4 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
4 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
29 February 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-02-22
(1 page)
29 February 2012Company name changed sixth sense assistive technology LTD.\certificate issued on 29/02/12
  • CONNOT ‐
(3 pages)
29 February 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-02-22
(1 page)
29 February 2012Company name changed sixth sense assistive technology LTD.\certificate issued on 29/02/12
  • CONNOT ‐
(3 pages)
10 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (3 pages)
10 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (3 pages)
10 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (3 pages)
4 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
4 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
22 March 2011Appointment of Mrs Jill Tasker as a director (2 pages)
22 March 2011Appointment of Mrs Jill Tasker as a director (2 pages)
22 December 2010Annual return made up to 8 October 2010 with a full list of shareholders (3 pages)
22 December 2010Annual return made up to 8 October 2010 with a full list of shareholders (3 pages)
22 December 2010Annual return made up to 8 October 2010 with a full list of shareholders (3 pages)
11 May 2010Appointment of Richard Gerald Tasker as a director (3 pages)
11 May 2010Appointment of Richard Gerald Tasker as a director (3 pages)
20 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-08
(1 page)
20 November 2009Company name changed sixth sense assisted technology LIMITED\certificate issued on 20/11/09
  • CONNOT ‐
(3 pages)
20 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-08
(1 page)
20 November 2009Company name changed sixth sense assisted technology LIMITED\certificate issued on 20/11/09
  • CONNOT ‐
(3 pages)
15 October 2009Termination of appointment of Stephen George Mabbott as a director (2 pages)
15 October 2009Termination of appointment of Stephen George Mabbott as a director (2 pages)
8 October 2009Incorporation (22 pages)
8 October 2009Incorporation (22 pages)