Company NameEnlighten Training Ltd
DirectorsDonald Martin Macintyre and Catriona Louise Macintyre
Company StatusActive
Company NumberSC413796
CategoryPrivate Limited Company
Incorporation Date29 December 2011(12 years, 4 months ago)
Previous NameSouth Beach Holdings (Scotland) Limited

Business Activity

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

Directors

Director NameMr Donald Martin Macintyre
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2012(7 months, 1 week after company formation)
Appointment Duration11 years, 8 months
RoleHealth And Safety Consultant
Country of ResidenceScotland
Correspondence Address10 Marine View Court
Academy Street
Troon
KA10 6AY
Scotland
Director NameMiss Catriona Louise Macintyre
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2016(4 years, 4 months after company formation)
Appointment Duration7 years, 12 months
RoleManager
Country of ResidenceScotland
Correspondence AddressOlympic Business Park Drybridge Road
Dundonald
Ayrshire
KA2 9BE
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMiss Gemma Dawn Fullarton
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Enterkine
Kilwinning
Ayrshire
KA13 6LW
Scotland
Director NameJames Redmond
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2012(3 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 13 May 2014)
RoleHealth And Safety Consultant
Country of ResidenceScotland
Correspondence Address22 Noran Crescent
Troon
Ayrshire
KA10 7JF
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed29 December 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitesouthbeachholdings.co.uk
Telephone01563 858222
Telephone regionKilmarnock

Location

Registered AddressOlympic Business Park
Drybridge Road
Dundonald
Ayrshire
KA2 9BE
Scotland
ConstituencyCentral Ayrshire
WardKyle

Shareholders

60 at £1Donald Macintyre
60.00%
Ordinary
40 at £1Gemma Fullarton
40.00%
Ordinary

Financials

Year2014
Net Worth£12,609
Cash£9,114
Current Liabilities£7,598

Accounts

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

Returns

Latest Return30 June 2023 (10 months, 1 week ago)
Next Return Due14 July 2024 (2 months, 1 week from now)

Filing History

31 August 2023Confirmation statement made on 30 June 2023 with no updates (2 pages)
21 February 2023Unaudited abridged accounts made up to 31 May 2022 (8 pages)
13 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
16 September 2021Micro company accounts made up to 31 May 2021 (3 pages)
30 June 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
14 September 2020Micro company accounts made up to 31 May 2020 (3 pages)
2 September 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
12 December 2019Micro company accounts made up to 31 May 2019 (2 pages)
12 August 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
15 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
6 January 2019Registered office address changed from C/O Catriona Macintyre 41 Dalry Road Kilwinning KA13 7HH Scotland to Olympic Business Park Drybridge Road Dundonald Ayrshire KA2 9BE on 6 January 2019 (1 page)
14 August 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
13 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
23 January 2018Company name changed south beach holdings (scotland) LIMITED\certificate issued on 23/01/18
  • CONNOT ‐ Change of name notice
(3 pages)
23 January 2018Resolutions
  • RES15 ‐ Change company name resolution on 2017-10-20
(1 page)
28 August 2017Change of details for Mr Donald Martin Macintyre as a person with significant control on 1 August 2017 (2 pages)
28 August 2017Director's details changed for Mr Donald Martin Macintyre on 1 August 2017 (2 pages)
28 August 2017Director's details changed for Mr Donald Martin Macintyre on 1 August 2017 (2 pages)
28 August 2017Change of details for Mr Donald Martin Macintyre as a person with significant control on 1 August 2017 (2 pages)
25 August 2017Change of details for Mr Donald Martin Macintyre as a person with significant control on 2 June 2017 (2 pages)
25 August 2017Change of details for Miss Catriona Louise Macintyre as a person with significant control on 2 June 2017 (2 pages)
25 August 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
25 August 2017Change of details for Miss Catriona Louise Macintyre as a person with significant control on 2 June 2017 (2 pages)
25 August 2017Change of details for Mr Donald Martin Macintyre as a person with significant control on 2 June 2017 (2 pages)
25 August 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
19 January 2017Registered office address changed from Marathon House Olympic Business Park, Drybridge Road Dundonald Kilmarnock Ayrshire KA2 9BE to C/O Catriona Macintyre 41 Dalry Road Kilwinning KA13 7HH on 19 January 2017 (1 page)
19 January 2017Registered office address changed from Marathon House Olympic Business Park, Drybridge Road Dundonald Kilmarnock Ayrshire KA2 9BE to C/O Catriona Macintyre 41 Dalry Road Kilwinning KA13 7HH on 19 January 2017 (1 page)
30 June 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
30 June 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
23 May 2016Appointment of Miss Catriona Louise Macintyre as a director on 6 May 2016 (2 pages)
23 May 2016Appointment of Miss Catriona Louise Macintyre as a director (2 pages)
23 May 2016Appointment of Miss Catriona Louise Macintyre as a director (2 pages)
23 May 2016Appointment of Miss Catriona Louise Macintyre as a director on 6 May 2016 (2 pages)
16 May 2016Termination of appointment of Gemma Dawn Fullarton as a director on 28 March 2016 (1 page)
16 May 2016Termination of appointment of Gemma Dawn Fullarton as a director on 28 March 2016 (1 page)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
15 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(4 pages)
15 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(4 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
26 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(4 pages)
26 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(4 pages)
13 May 2014Registered office address changed from 12 Enterkine Kilwinning Ayrshire KA13 6LW on 13 May 2014 (1 page)
13 May 2014Termination of appointment of James Redmond as a director (1 page)
13 May 2014Registered office address changed from 12 Enterkine Kilwinning Ayrshire KA13 6LW on 13 May 2014 (1 page)
13 May 2014Termination of appointment of James Redmond as a director (1 page)
24 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(5 pages)
24 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(5 pages)
26 September 2013Total exemption small company accounts made up to 31 May 2013 (15 pages)
26 September 2013Total exemption small company accounts made up to 31 May 2013 (15 pages)
27 May 2013Director's details changed for Mtr Donald Martin Macintyre on 27 May 2013 (2 pages)
27 May 2013Director's details changed for Ms Gema Dawn Fullarton on 27 May 2013 (2 pages)
27 May 2013Director's details changed for Ms Gema Dawn Fullarton on 27 May 2013 (2 pages)
27 May 2013Director's details changed for Mtr Donald Martin Macintyre on 27 May 2013 (2 pages)
24 January 2013Appointment of Mtr Donald Martin Macintyre as a director (2 pages)
24 January 2013Appointment of Mtr Donald Martin Macintyre as a director (2 pages)
24 January 2013Current accounting period extended from 31 December 2012 to 31 May 2013 (1 page)
24 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
24 January 2013Current accounting period extended from 31 December 2012 to 31 May 2013 (1 page)
1 May 2012Appointment of James Redmond as a director (3 pages)
1 May 2012Appointment of James Redmond as a director (3 pages)
11 January 2012Appointment of Miss Gema Dawn Fullarton as a director (3 pages)
11 January 2012Statement of capital following an allotment of shares on 29 December 2011
  • GBP 20
(4 pages)
11 January 2012Statement of capital following an allotment of shares on 29 December 2011
  • GBP 20
(4 pages)
11 January 2012Appointment of Miss Gema Dawn Fullarton as a director (3 pages)
10 January 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
10 January 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
10 January 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
10 January 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
29 December 2011Incorporation (22 pages)
29 December 2011Incorporation (22 pages)