Falkirk
FK1 5DD
Scotland
Secretary Name | Mr David Sellars |
---|---|
Status | Current |
Appointed | 07 September 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Windsor Crescent Falkirk FK1 5DD Scotland |
Director Name | Mr Derek William Pudney |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2015(2 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Health & Safety Consultant |
Country of Residence | Scotland |
Correspondence Address | 5 Garvald Lane Denny Central FK6 5DA Scotland |
Website | www.sellars-training.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01324 886262 |
Telephone region | Falkirk |
Registered Address | 1 MacDowall Street Office 2.6/2.7 Covault Paisley Renfrewshire PA3 2NB Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Paisley North West |
50 at £1 | David Sellars 50.00% Ordinary |
---|---|
50 at £1 | Derek Pudney 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,465 |
Cash | £16,569 |
Current Liabilities | £19,947 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 7 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (4 months, 3 weeks from now) |
24 November 2020 | Registered 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 2020 | Unaudited abridged accounts made up to 31 January 2020 (8 pages) |
7 September 2020 | Confirmation statement made on 7 September 2020 with updates (4 pages) |
9 October 2019 | Unaudited abridged accounts made up to 31 January 2019 (8 pages) |
9 September 2019 | Confirmation statement made on 7 September 2019 with updates (4 pages) |
30 October 2018 | Unaudited abridged accounts made up to 31 January 2018 (8 pages) |
7 September 2018 | Confirmation statement made on 7 September 2018 with updates (4 pages) |
27 August 2018 | Registered 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 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
25 September 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
7 September 2017 | Confirmation statement made on 7 September 2017 with updates (4 pages) |
7 September 2017 | Confirmation statement made on 7 September 2017 with updates (4 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
12 September 2016 | Confirmation statement made on 7 September 2016 with updates (6 pages) |
12 September 2016 | Confirmation statement made on 7 September 2016 with updates (6 pages) |
8 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
17 March 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
17 March 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
26 February 2015 | Company name changed sellars training services LTD\certificate issued on 26/02/15
|
26 February 2015 | Resolutions
|
26 February 2015 | Company name changed sellars training services LTD\certificate issued on 26/02/15
|
26 February 2015 | Resolutions
|
23 January 2015 | Appointment of Mr Derek William Pudney as a director on 23 January 2015 (2 pages) |
23 January 2015 | Current accounting period shortened from 28 February 2015 to 31 January 2015 (1 page) |
23 January 2015 | Registered 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 2015 | Current accounting period shortened from 28 February 2015 to 31 January 2015 (1 page) |
23 January 2015 | Appointment of Mr Derek William Pudney as a director on 23 January 2015 (2 pages) |
23 January 2015 | Registered 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 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
27 May 2014 | Previous accounting period extended from 30 September 2013 to 28 February 2014 (1 page) |
27 May 2014 | Previous accounting period extended from 30 September 2013 to 28 February 2014 (1 page) |
27 May 2014 | Accounts for a dormant company made up to 28 February 2014 (3 pages) |
27 May 2014 | Accounts for a dormant company made up to 28 February 2014 (3 pages) |
10 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
7 September 2012 | Incorporation (25 pages) |
7 September 2012 | Incorporation (25 pages) |