Company NameSTS Group Ltd
DirectorsDavid Sellars and Derek William Pudney
Company StatusActive
Company NumberSC432147
CategoryPrivate Limited Company
Incorporation Date7 September 2012(11 years, 7 months ago)
Previous NameSellars Training Services Ltd

Business Activity

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

Directors

Director NameMr David Sellars
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2012(same day as company formation)
RolePlant Trainer
Country of ResidenceScotland
Correspondence Address11 Windsor Crescent
Falkirk
FK1 5DD
Scotland
Secretary NameMr David Sellars
StatusCurrent
Appointed07 September 2012(same day as company formation)
RoleCompany Director
Correspondence Address11 Windsor Crescent
Falkirk
FK1 5DD
Scotland
Director NameMr Derek William Pudney
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2015(2 years, 4 months after company formation)
Appointment Duration9 years, 3 months
RoleHealth & Safety Consultant
Country of ResidenceScotland
Correspondence Address5 Garvald Lane
Denny
Central
FK6 5DA
Scotland

Contact

Websitewww.sellars-training.co.uk/
Email address[email protected]
Telephone01324 886262
Telephone regionFalkirk

Location

Registered Address1 MacDowall Street Office 2.6/2.7
Covault
Paisley
Renfrewshire
PA3 2NB
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley North West

Shareholders

50 at £1David Sellars
50.00%
Ordinary
50 at £1Derek Pudney
50.00%
Ordinary

Financials

Year2014
Net Worth£1,465
Cash£16,569
Current Liabilities£19,947

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return7 September 2023 (7 months, 3 weeks ago)
Next Return Due21 September 2024 (4 months, 3 weeks from now)

Filing History

24 November 2020Registered office address changed from Office 4.5 1 Macdowell Street Paisley Glasgow PA3 2NB United Kingdom to 1 Macdowall Street Office 2.6/2.7 Covault Paisley Renfrewshire PA3 2NB on 24 November 2020 (1 page)
9 October 2020Unaudited abridged accounts made up to 31 January 2020 (8 pages)
7 September 2020Confirmation statement made on 7 September 2020 with updates (4 pages)
9 October 2019Unaudited abridged accounts made up to 31 January 2019 (8 pages)
9 September 2019Confirmation statement made on 7 September 2019 with updates (4 pages)
30 October 2018Unaudited abridged accounts made up to 31 January 2018 (8 pages)
7 September 2018Confirmation statement made on 7 September 2018 with updates (4 pages)
27 August 2018Registered office address changed from Unit 9 Epoch Business Centre Falkirk Road Grangemouth FK3 8WW to Office 4.5 1 Macdowell Street Paisley Glasgow PA3 2NB on 27 August 2018 (1 page)
25 September 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
25 September 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
7 September 2017Confirmation statement made on 7 September 2017 with updates (4 pages)
7 September 2017Confirmation statement made on 7 September 2017 with updates (4 pages)
20 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
20 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
12 September 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
12 September 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
8 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(4 pages)
8 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(4 pages)
17 March 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
17 March 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
26 February 2015Company name changed sellars training services LTD\certificate issued on 26/02/15
  • CONNOT ‐ Change of name notice
(3 pages)
26 February 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-02-20
(1 page)
26 February 2015Company name changed sellars training services LTD\certificate issued on 26/02/15
  • CONNOT ‐ Change of name notice
(3 pages)
26 February 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-02-20
  • RES15 ‐ Change company name resolution on 2015-02-20
(1 page)
23 January 2015Appointment of Mr Derek William Pudney as a director on 23 January 2015 (2 pages)
23 January 2015Current accounting period shortened from 28 February 2015 to 31 January 2015 (1 page)
23 January 2015Registered office address changed from 11 Windsor Crescent Falkirk FK1 5DD to Unit 9 Epoch Business Centre Falkirk Road Grangemouth FK3 8WW on 23 January 2015 (1 page)
23 January 2015Current accounting period shortened from 28 February 2015 to 31 January 2015 (1 page)
23 January 2015Appointment of Mr Derek William Pudney as a director on 23 January 2015 (2 pages)
23 January 2015Registered office address changed from 11 Windsor Crescent Falkirk FK1 5DD to Unit 9 Epoch Business Centre Falkirk Road Grangemouth FK3 8WW on 23 January 2015 (1 page)
22 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(3 pages)
22 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(3 pages)
22 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(3 pages)
27 May 2014Previous accounting period extended from 30 September 2013 to 28 February 2014 (1 page)
27 May 2014Previous accounting period extended from 30 September 2013 to 28 February 2014 (1 page)
27 May 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
27 May 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
10 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 10
(4 pages)
10 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 10
(4 pages)
10 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 10
(4 pages)
7 September 2012Incorporation (25 pages)
7 September 2012Incorporation (25 pages)