UKBizDB.co.uk

AMBITION CENTRE FOR TRAINING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ambition Centre For Training Limited. The company was founded 19 years ago and was given the registration number SC278778. The firm's registered office is in EDINBURGH. You can find them at 26 Braid Road, , Edinburgh, . This company's SIC code is 85320 - Technical and vocational secondary education.

Company Information

Name:AMBITION CENTRE FOR TRAINING LIMITED
Company Number:SC278778
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 2005
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 85320 - Technical and vocational secondary education

Office Address & Contact

Registered Address:26 Braid Road, Edinburgh, Scotland, EH10 6AD
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Summit House, 4-5 Mitchell Street, Edinburgh, Scotland, EH6 7BD

Director18 January 2019Active
Summit House, 4-5 Mitchell Street, Edinburgh, Scotland, EH6 7BD

Director18 January 2019Active
45 Broomhall Drive, Broomhall Drive, Edinburgh, Scotland, EH12 7QL

Secretary26 January 2005Active
5 Albyn Place, Edinburgh, EH2 4NJ

Corporate Nominee Secretary24 January 2005Active
5 Comiston Springs Avenue, Edinburgh, EH10 6NT

Nominee Director24 January 2005Active
45 Broomhall Drive, Broomhall Drive, Edinburgh, Scotland, EH12 7QL

Director26 January 2005Active
31 Coltbridge Avenue, Murrayfield, Edinburgh, EH12 6AF

Director26 January 2005Active
45 Broomhall Drive, Broomhall Drive, Edinburgh, Scotland, EH12 7QL

Director09 July 2018Active

People with Significant Control

Mrs Isabel Margaret Mckeown
Notified on:06 April 2016
Status:Active
Date of birth:August 1954
Nationality:British
Country of residence:Scotland
Address:45 Broomhall Drive, Broomhall Drive, Edinburgh, Scotland, EH12 7QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Lynda Judith Mcgivern
Notified on:06 April 2016
Status:Active
Date of birth:November 1956
Nationality:British
Country of residence:Scotland
Address:45 Broomhall Drive, Broomhall Drive, Edinburgh, Scotland, EH12 7QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-10-04Address

Change registered office address company with date old address new address.

Download
2023-09-12Accounts

Accounts with accounts type total exemption full.

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-08-02Accounts

Accounts with accounts type total exemption full.

Download
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Address

Change registered office address company with date old address new address.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Accounts

Accounts with accounts type total exemption full.

Download
2020-01-28Confirmation statement

Confirmation statement with updates.

Download
2019-07-04Accounts

Accounts with accounts type total exemption full.

Download
2019-03-21Address

Change registered office address company with date old address new address.

Download
2019-01-29Confirmation statement

Confirmation statement with no updates.

Download
2019-01-28Officers

Termination secretary company with name termination date.

Download
2019-01-28Officers

Appoint person director company with name date.

Download
2019-01-28Officers

Termination director company with name termination date.

Download
2019-01-28Officers

Termination director company with name termination date.

Download
2019-01-28Persons with significant control

Cessation of a person with significant control.

Download
2019-01-28Persons with significant control

Cessation of a person with significant control.

Download
2019-01-28Officers

Appoint person director company with name date.

Download
2019-01-10Persons with significant control

Notification of a person with significant control.

Download
2019-01-10Persons with significant control

Notification of a person with significant control.

Download
2018-10-12Officers

Termination director company with name termination date.

Download
2018-07-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.