Company NameGroup Consultations Limited
DirectorAlison Manson
Company StatusActive
Company NumberSC378419
CategoryPrivate Limited Company
Incorporation Date12 May 2010(13 years, 11 months ago)
Previous NameA M Business Training Solutions Limited

Business Activity

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

Directors

Director NameMrs Alison Manson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed12 May 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed12 May 2010(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed12 May 2010(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Contact

Websiteambts.co.uk

Location

Registered Address10 Meadowhill
Newton Mearns
Glasgow
G77 6SX
Scotland
ConstituencyEast Renfrewshire
WardNeilston, Uplawmoor and Newton Mearns North

Shareholders

100 at £1Mrs Alison Manson
98.04%
Ordinary
1 at £1Louise Mclucas
0.98%
Ordinary A-z
1 at £1Mrs Alison Manson
0.98%
Ordinary A-z

Financials

Year2014
Net Worth-£5,605
Cash£1,954
Current Liabilities£33,059

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return12 May 2023 (11 months, 2 weeks ago)
Next Return Due26 May 2024 (4 weeks, 1 day from now)

Filing History

26 October 2023Micro company accounts made up to 31 May 2023 (4 pages)
22 June 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
23 August 2022Micro company accounts made up to 31 May 2022 (4 pages)
12 May 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
25 February 2022Micro company accounts made up to 31 May 2021 (4 pages)
4 December 2021Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to 10 Meadowhill Newton Mearns Glasgow G77 6SX on 4 December 2021 (1 page)
27 May 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
12 May 2021Confirmation statement made on 12 May 2021 with updates (4 pages)
14 June 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
13 May 2019Confirmation statement made on 12 May 2019 with updates (4 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
11 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-05
(3 pages)
14 May 2018Confirmation statement made on 12 May 2018 with updates (4 pages)
26 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
18 May 2017Director's details changed for Alison Manson on 5 April 2016 (2 pages)
18 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
18 May 2017Director's details changed for Alison Manson on 5 April 2016 (2 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
16 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 102
(4 pages)
16 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 102
(4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
15 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 102
(4 pages)
15 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 102
(4 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
20 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 102
(4 pages)
20 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 102
(4 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
21 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
22 May 2012Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 22 May 2012 (1 page)
22 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
22 May 2012Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 22 May 2012 (1 page)
22 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
30 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
30 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
4 November 2011Change of share class name or designation (2 pages)
4 November 2011Second filing of AR01 previously delivered to Companies House made up to 12 May 2011 (16 pages)
4 November 2011Second filing of AR01 previously delivered to Companies House made up to 12 May 2011 (16 pages)
4 November 2011Change of share class name or designation (2 pages)
1 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
1 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
13 June 2011Annual return made up to 12 May 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 04/11/2011
(5 pages)
13 June 2011Annual return made up to 12 May 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 04/11/2011
(5 pages)
28 May 2010Statement of capital following an allotment of shares on 12 May 2010
  • GBP 101
(4 pages)
28 May 2010Appointment of Alison Manson as a director (3 pages)
28 May 2010Statement of capital following an allotment of shares on 12 May 2010
  • GBP 101
(4 pages)
28 May 2010Appointment of Alison Manson as a director (3 pages)
13 May 2010Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 13 May 2010 (1 page)
13 May 2010Termination of appointment of Cosec Limited as a director (1 page)
13 May 2010Termination of appointment of Cosec Limited as a director (1 page)
13 May 2010Termination of appointment of James Mcmeekin as a director (1 page)
13 May 2010Termination of appointment of Cosec Limited as a secretary (1 page)
13 May 2010Termination of appointment of Cosec Limited as a secretary (1 page)
13 May 2010Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 13 May 2010 (1 page)
13 May 2010Termination of appointment of James Mcmeekin as a director (1 page)
12 May 2010Incorporation (29 pages)
12 May 2010Incorporation (29 pages)