East Kilbride
Glasgow
G74 4HQ
Scotland
Director Name | Mr Ian Michael Langley |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2024(14 years, 3 months after company formation) |
Appointment Duration | 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 St Bryde Street St. Bryde Street East Kilbride Glasgow G74 4HQ Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Richard Gerald Tasker |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(6 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 5 months (resigned 08 October 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 25 St Bryde Street St. Bryde Street East Kilbride Glasgow G74 4HQ Scotland |
Director Name | Mrs Jill Tasker |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 May 2016) |
Role | Accounts Administrator |
Country of Residence | Scotland |
Correspondence Address | 15 St.Bryde Street East Kilbride G74 4HQ Scotland |
Director Name | Mrs Sarah Dylis Senga Tasker |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 26 October 2018(9 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 October 2021) |
Role | Operations Manager |
Country of Residence | Scotland |
Correspondence Address | 25 St. Bryde Street East Kilbride Glasgow G74 4HQ Scotland |
Director Name | Mr Ashley Graham Higgs |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2021(12 years after company formation) |
Appointment Duration | Resigned same day (resigned 08 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 St Bryde Street St. Bryde Street East Kilbride Glasgow G74 4HQ Scotland |
Director Name | Mr Donnacha Sean Holly |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2021(12 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 January 2023) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 25 St Bryde Street St. Bryde Street East Kilbride Glasgow G74 4HQ Scotland |
Director Name | Mr Colm John McGinley |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 October 2021(12 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 June 2023) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 25 St Bryde Street St. Bryde Street East Kilbride Glasgow G74 4HQ Scotland |
Director Name | Mr James Grant Henderson |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 08 October 2021(12 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 St Bryde Street St. Bryde Street East Kilbride Glasgow G74 4HQ Scotland |
Director Name | Mr Ian David Savage |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2023(13 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 31 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 St Bryde Street St. Bryde Street East Kilbride Glasgow G74 4HQ Scotland |
Website | www.sixthsense-training.com |
---|---|
Email address | [email protected] |
Telephone | 01355 698011 |
Telephone region | East Kilbride |
Registered Address | 25 St Bryde Street St. Bryde Street East Kilbride Glasgow G74 4HQ Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride Central North |
Year | 2012 |
---|---|
Net Worth | £7,274 |
Cash | £357 |
Current Liabilities | £11,166 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 1 November 2023 (6 months ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 2 weeks from now) |
2 August 2023 | Director's details changed for Mr Ford Gerrard on 31 July 2023 (2 pages) |
---|---|
1 August 2023 | Termination of appointment of Ian David Savage as a director on 31 July 2023 (1 page) |
1 August 2023 | Appointment of Mr Ford Gerrard as a director on 31 July 2023 (2 pages) |
7 July 2023 | Termination of appointment of Colm John Mcginley as a director on 27 June 2023 (1 page) |
30 January 2023 | Appointment of Mr Ian David Savage as a director on 30 January 2023 (2 pages) |
30 January 2023 | Termination of appointment of Donnacha Sean Holly as a director on 30 January 2023 (1 page) |
18 November 2022 | Current accounting period extended from 30 September 2022 to 31 December 2022 (1 page) |
7 November 2022 | Confirmation statement made on 1 November 2022 with no updates (3 pages) |
14 September 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
3 March 2022 | Previous accounting period shortened from 31 October 2021 to 30 September 2021 (1 page) |
12 November 2021 | Confirmation statement made on 1 November 2021 with updates (4 pages) |
13 October 2021 | Termination of appointment of Ashley Graham Higgs as a director on 8 October 2021 (1 page) |
12 October 2021 | Appointment of Mr James Grant Henderson as a director on 8 October 2021 (2 pages) |
12 October 2021 | Cessation of Richard Tasker as a person with significant control on 8 October 2021 (1 page) |
12 October 2021 | Appointment of Mr Colm John Mcginley as a director on 8 October 2021 (2 pages) |
12 October 2021 | Notification of Mcg Group (Training) Limited as a person with significant control on 8 October 2021 (2 pages) |
12 October 2021 | Termination of appointment of Richard Gerald Tasker as a director on 8 October 2021 (1 page) |
12 October 2021 | Termination of appointment of Sarah Dylis Senga Tasker as a director on 8 October 2021 (1 page) |
12 October 2021 | Appointment of Mr Ashley Graham Higgs as a director on 8 October 2021 (2 pages) |
12 October 2021 | Appointment of Mr Donnacha Sean Holly as a director on 8 October 2021 (2 pages) |
28 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
7 July 2021 | Statement of capital following an allotment of shares on 22 February 2012
|
6 November 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
10 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
8 June 2020 | Director's details changed for Richard Gerald Tasker on 1 August 2018 (2 pages) |
8 June 2020 | Change of details for Mr Richard Tasker as a person with significant control on 1 August 2018 (2 pages) |
5 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
8 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
7 November 2018 | Confirmation statement made on 1 November 2018 with updates (4 pages) |
26 October 2018 | Appointment of Mrs Sarah Dylis Senga Tasker as a director on 26 October 2018 (2 pages) |
26 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
4 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
8 March 2018 | Registered 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 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
13 October 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
13 October 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
12 July 2016 | Termination of appointment of Jill Tasker as a director on 1 May 2016 (1 page) |
12 July 2016 | Termination of appointment of Jill Tasker as a director on 1 May 2016 (1 page) |
13 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
23 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
14 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
30 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
28 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (3 pages) |
28 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (3 pages) |
28 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
29 February 2012 | Resolutions
|
29 February 2012 | Company name changed sixth sense assistive technology LTD.\certificate issued on 29/02/12
|
29 February 2012 | Resolutions
|
29 February 2012 | Company name changed sixth sense assistive technology LTD.\certificate issued on 29/02/12
|
10 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (3 pages) |
10 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (3 pages) |
10 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (3 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
22 March 2011 | Appointment of Mrs Jill Tasker as a director (2 pages) |
22 March 2011 | Appointment of Mrs Jill Tasker as a director (2 pages) |
22 December 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (3 pages) |
22 December 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (3 pages) |
22 December 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (3 pages) |
11 May 2010 | Appointment of Richard Gerald Tasker as a director (3 pages) |
11 May 2010 | Appointment of Richard Gerald Tasker as a director (3 pages) |
20 November 2009 | Resolutions
|
20 November 2009 | Company name changed sixth sense assisted technology LIMITED\certificate issued on 20/11/09
|
20 November 2009 | Resolutions
|
20 November 2009 | Company name changed sixth sense assisted technology LIMITED\certificate issued on 20/11/09
|
15 October 2009 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
15 October 2009 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
8 October 2009 | Incorporation (22 pages) |
8 October 2009 | Incorporation (22 pages) |