Company NameThe Power Within Training & Development Ltd
DirectorsJames Fleming and Enas Fleming
Company StatusActive
Company NumberSC557638
CategoryPrivate Limited Company
Incorporation Date15 February 2017(7 years, 2 months ago)
Previous NameThe Power Within Coaching Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr James Fleming
Date of BirthAugust 1972 (Born 51 years ago)
NationalityScottish
StatusCurrent
Appointed20 November 2019(2 years, 9 months after company formation)
Appointment Duration4 years, 5 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressSuite 4f Ingram House
227 Ingram Street
Glasgow
G1 1DA
Scotland
Director NameMrs Enas Fleming
Date of BirthApril 1984 (Born 40 years ago)
NationalityYemeni
StatusCurrent
Appointed01 January 2021(3 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlenview Cottage Orbiston Road
Orbiston
Bellshill
ML4 2RZ
Scotland
Director NameMr James Fleming
Date of BirthAugust 1972 (Born 51 years ago)
NationalityScottish
StatusResigned
Appointed15 February 2017(same day as company formation)
RoleLife And Business Coach
Country of ResidenceScotland
Correspondence AddressGlen View Cottage Community Road
Orbiston
Bellshill
North Lanarkshire
ML4 2RZ
Scotland
Director NameMrs Enas, Fleming
Date of BirthApril 1984 (Born 40 years ago)
NationalityYemeni
StatusResigned
Appointed15 February 2017(same day as company formation)
RoleLogistics Manager
Country of ResidenceScotland
Correspondence AddressDuart House Finch Way
Strathclyde Business Park
Bellshill
ML4 3PR
Scotland
Secretary NameMrs Enas, Abdullah, Othman Fleming
StatusResigned
Appointed15 February 2017(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 2/3 - 48 West George Street
Glasgow
G2 1BP
Scotland

Location

Registered AddressEurocentral, Maxim 1
2 Parklands Way
Motherwell
North Lanarkshire
ML1 4WR
Scotland
ConstituencyAirdrie and Shotts
WardMossend and Holytown

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return5 May 2023 (11 months, 2 weeks ago)
Next Return Due19 May 2024 (4 weeks, 1 day from now)

Filing History

6 September 2023Change of details for Mr James Fleming as a person with significant control on 5 September 2023 (2 pages)
5 September 2023Notification of Enas Fleming as a person with significant control on 5 September 2023 (2 pages)
14 August 2023Micro company accounts made up to 31 March 2023 (5 pages)
11 May 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
31 October 2022Director's details changed for Mr James Fleming on 31 October 2022 (2 pages)
31 October 2022Director's details changed for Mrs Enas Fleming on 31 October 2022 (2 pages)
9 September 2022Micro company accounts made up to 31 March 2022 (5 pages)
5 May 2022Confirmation statement made on 5 May 2022 with updates (4 pages)
3 May 2022Registered office address changed from Pavilion 1 291 Springhill Parkway Baillieston Glasgow G69 6GA Scotland to Eurocentral, Maxim 1 2 Parklands Way Motherwell North Lanarkshire ML1 4WR on 3 May 2022 (1 page)
6 December 2021Confirmation statement made on 23 November 2021 with no updates (3 pages)
12 July 2021Micro company accounts made up to 31 March 2021 (5 pages)
8 July 2021Registered office address changed from Duart House Finch Way Strathclyde Business Park Bellshill ML4 3PR Scotland to Pavilion 1 291 Springhill Parkway Baillieston Glasgow G69 6GA on 8 July 2021 (1 page)
20 March 2021Appointment of Mrs Enas Fleming as a director on 1 January 2021 (2 pages)
23 November 2020Confirmation statement made on 23 November 2020 with updates (4 pages)
23 November 2020Director's details changed for Mr James Fleming on 23 November 2020 (2 pages)
23 November 2020Registered office address changed from Suite 4F Ingram House 227 Ingram Street Glasgow G1 1DA Scotland to Duart House Finch Way Strathclyde Business Park Bellshill ML4 3PR on 23 November 2020 (1 page)
23 November 2020Registered office address changed from Duart House Finch Way Strathclyde Business Park Bellshill ML4 3PR Scotland to Suite 4F Ingram House 227 Ingram Street Glasgow G1 1DA on 23 November 2020 (1 page)
16 November 2020Confirmation statement made on 16 November 2020 with updates (4 pages)
29 April 2020Micro company accounts made up to 31 March 2020 (6 pages)
19 April 2020Previous accounting period extended from 28 February 2020 to 31 March 2020 (1 page)
13 January 2020Confirmation statement made on 13 January 2020 with updates (4 pages)
5 December 2019Notification of James Fleming as a person with significant control on 18 November 2019 (2 pages)
4 December 2019Cessation of Enas, Fleming as a person with significant control on 1 December 2019 (1 page)
3 December 2019Termination of appointment of Enas, Fleming as a director on 29 November 2019 (1 page)
3 December 2019Appointment of Mr James Fleming as a director on 20 November 2019 (2 pages)
26 November 2019Change of details for Mrs Enas, Abdullah, Othman Fleming as a person with significant control on 1 November 2019 (2 pages)
26 November 2019Registered office address changed from Suite 2/3 - 48 West George Street Glasgow G2 1BP Scotland to Duart House Finch Way Strathclyde Business Park Bellshill ML4 3PR on 26 November 2019 (1 page)
26 November 2019Director's details changed for Mrs Enas, Fleming on 25 November 2019 (2 pages)
22 July 2019Change of details for Mrs Enas, Abdullah Othman Fleming as a person with significant control on 1 July 2019 (2 pages)
22 July 2019Termination of appointment of Enas, Abdullah, Othman Fleming as a secretary on 10 July 2019 (1 page)
22 July 2019Micro company accounts made up to 28 February 2019 (6 pages)
22 July 2019Secretary's details changed for Mrs Enas, Abdullah, Othman Fleming on 10 July 2019 (1 page)
22 July 2019Secretary's details changed for Mrs Enas, Abdullah, Othman Fleming on 10 July 2019 (1 page)
27 February 2019Confirmation statement made on 13 February 2019 with updates (4 pages)
19 December 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-17
(3 pages)
14 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
8 October 2018Registered office address changed from Glen View Cottage Community Road Orbiston Bellshill North Lanarkshire ML4 2RZ Scotland to Suite 2/3 - 48 West George Street Glasgow G2 1BP on 8 October 2018 (1 page)
20 September 2018Termination of appointment of James Fleming as a director on 14 September 2018 (1 page)
20 September 2018Cessation of James Fleming as a person with significant control on 6 September 2018 (1 page)
20 September 2018Withdraw the company strike off application (1 page)
7 August 2018First Gazette notice for voluntary strike-off (1 page)
27 July 2018Application to strike the company off the register (1 page)
13 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
26 January 2018Change of details for Mr James Fleming as a person with significant control on 2 June 2017 (2 pages)
26 January 2018Change of details for Mrs Enas, Abdullah, Othman Al Hoki as a person with significant control on 2 June 2017 (2 pages)
20 June 2017Director's details changed for Mr James Fleming on 7 June 2017 (2 pages)
20 June 2017Director's details changed for Mrs Enas, Abdullah, Othman Alhoki on 7 June 2017 (2 pages)
20 June 2017Secretary's details changed for Mrs Enas, Abdullah, Othman Alhoki on 7 June 2017 (1 page)
20 June 2017Secretary's details changed for Mrs Enas, Abdullah, Othman Alhoki on 7 June 2017 (1 page)
20 June 2017Director's details changed for Mr James Fleming on 7 June 2017 (2 pages)
20 June 2017Director's details changed for Mrs Enas, Abdullah, Othman Alhoki on 7 June 2017 (2 pages)
1 June 2017Registered office address changed from Micasa 27 a Riverside Drive Aberdeen AB117DF Scotland to Glen View Cottage Community Road Orbiston Bellshill North Lanarkshire ML4 2RZ on 1 June 2017 (1 page)
1 June 2017Registered office address changed from Micasa 27 a Riverside Drive Aberdeen AB117DF Scotland to Glen View Cottage Community Road Orbiston Bellshill North Lanarkshire ML4 2RZ on 1 June 2017 (1 page)
13 March 2017Secretary's details changed for Mrs Enas, Abdullah, Othman Al Hoki on 12 March 2017 (1 page)
13 March 2017Director's details changed for Mrs Enas, Abdullah, Othman Al Hoki on 12 March 2017 (2 pages)
13 March 2017Secretary's details changed for Mrs Enas, Abdullah, Othman Al Hoki on 12 March 2017 (1 page)
13 March 2017Director's details changed for Mrs Enas, Abdullah, Othman Al Hoki on 12 March 2017 (2 pages)
15 February 2017Incorporation
Statement of capital on 2017-02-15
  • GBP 100
(27 pages)
15 February 2017Incorporation
Statement of capital on 2017-02-15
  • GBP 100
(27 pages)