Company NameTrainor Alston Limited
Company StatusActive
Company NumberSC443879
CategoryPrivate Limited Company
Incorporation Date28 February 2013(11 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Secretary NameMrs Theresa Mary McWilliams
StatusCurrent
Appointed28 February 2013(same day as company formation)
RoleCompany Director
Correspondence Address12 Inveresk Place
Coatbridge
ML5 2DA
Scotland
Director NameMr John Paul Gallacher
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(6 years, 1 month after company formation)
Appointment Duration5 years, 1 month
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressFlat 2/1, 2 Creswell Terrace
Uddingston
Glasgow
G71 7BZ
Scotland
Director NameMr Barry Charles Murphy
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(6 years, 1 month after company formation)
Appointment Duration5 years, 1 month
RoleSolicitor
Country of ResidenceScotland
Correspondence Address49 Rosslyn Avenue
East Kilbride
Glasgow
G74 4BS
Scotland
Secretary NameHugh Trainor
StatusCurrent
Appointed31 July 2023(10 years, 5 months after company formation)
Appointment Duration9 months, 1 week
RoleCompany Director
Correspondence Address1 Main Street
Coatbridge
ML5 3AJ
Scotland
Director NameMr Hugh Trainor
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2024(11 years after company formation)
Appointment Duration1 month, 2 weeks
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 Main Street
Coatbridge
ML5 3AJ
Scotland
Director NameMrs Theresa Mary McWilliams
Date of BirthJune 1957 (Born 66 years ago)
NationalityScottish
StatusResigned
Appointed28 February 2013(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address12 Inveresk Place
Coatbridge
ML5 2DA
Scotland
Director NameMr Hugh Trainor
Date of BirthAugust 1948 (Born 75 years ago)
NationalityScottish
StatusResigned
Appointed28 February 2013(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address8 Aitkenhead Road
Coatbridge
ML5 5SQ
Scotland

Location

Registered Address1 Main Street
Coatbridge
ML5 3AJ
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardCoatbridge North and Glenboig

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return29 February 2024 (2 months, 1 week ago)
Next Return Due14 March 2025 (10 months, 1 week from now)

Charges

2 December 2014Delivered on: 19 December 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding

Filing History

31 July 2023Termination of appointment of Hugh Trainor as a director on 31 July 2023 (1 page)
31 July 2023Appointment of Hugh Trainor as a secretary on 31 July 2023 (2 pages)
31 July 2023Termination of appointment of Theresa Mary Mcwilliams as a director on 31 July 2023 (1 page)
18 March 2023Satisfaction of charge SC4438790001 in full (4 pages)
28 February 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
1 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
1 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
25 February 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
4 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
23 August 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
30 April 2019Appointment of Mr Barry Charles Murphy as a director on 1 April 2019 (2 pages)
30 April 2019Appointment of Mr John Paul Gallacher as a director on 1 April 2019 (2 pages)
6 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
8 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
13 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
18 April 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 4
(5 pages)
18 April 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 4
(5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 4
(5 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 4
(5 pages)
19 December 2014Registration of charge SC4438790001, created on 2 December 2014 (19 pages)
19 December 2014Registration of charge SC4438790001, created on 2 December 2014 (19 pages)
19 December 2014Registration of charge SC4438790001, created on 2 December 2014 (19 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
5 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 4
(5 pages)
5 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 4
(5 pages)
13 February 2014Current accounting period extended from 28 February 2014 to 31 March 2014 (4 pages)
13 February 2014Current accounting period extended from 28 February 2014 to 31 March 2014 (4 pages)
28 February 2013Incorporation (28 pages)
28 February 2013Incorporation (28 pages)