This company is commonly known as Ehm Training Cic. The company was founded 8 years ago and was given the registration number SC534122. The firm's registered office is in FALKIRK. You can find them at Victoria Centre, 173 Victoria Road, Falkirk, Stirlingshire. This company's SIC code is 85590 - Other education n.e.c..
Name | : | EHM TRAINING CIC |
---|---|---|
Company Number | : | SC534122 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 April 2016 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Victoria Centre, 173 Victoria Road, Falkirk, Stirlingshire, FK2 7AU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Victoria Centre, 173 Victoria Road, Falkirk, FK2 7AU | Secretary | 01 February 2021 | Active |
Victoria Centre, 173 Victoria Road, Falkirk, FK2 7AU | Director | 07 January 2019 | Active |
Victoria Centre, 173 Victoria Road, Falkirk, FK2 7AU | Director | 24 October 2019 | Active |
Victoria Centre, 173 Victoria Road, Falkirk, FK2 7AU | Director | 29 April 2016 | Active |
Victoria Centre, 173 Victoria Road, Falkirk, FK2 7AU | Secretary | 29 April 2016 | Active |
Victoria Centre, 173 Victoria Road, Falkirk, FK2 7AU | Director | 18 October 2017 | Active |
Victoria Centre, 173 Victoria Road, Falkirk, FK2 7AU | Director | 29 April 2016 | Active |
Victoria Centre, 173 Victoria Road, Falkirk, FK2 7AU | Director | 29 April 2016 | Active |
Mr Jeff Logan | ||
Notified on | : | 12 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1954 |
Nationality | : | British |
Address | : | Victoria Centre, 173 Victoria Road, Falkirk, FK2 7AU |
Nature of control | : |
|
Mr Christopher Harry Gray | ||
Notified on | : | 07 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1974 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 2, Westpark Crescent, Falkirk, Scotland, FK2 7GH |
Nature of control | : |
|
Ms Cathy Eaglen | ||
Notified on | : | 18 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1963 |
Nationality | : | Australian |
Country of residence | : | Scotland |
Address | : | 65, Corrie Avenue, Larbert, Scotland, FK5 4UY |
Nature of control | : |
|
Ms Jacqueline Mercer | ||
Notified on | : | 29 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1966 |
Nationality | : | British |
Address | : | Victoria Centre, 173 Victoria Road, Falkirk, FK2 7AU |
Nature of control | : |
|
Mr David Mcclements | ||
Notified on | : | 29 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1967 |
Nationality | : | British |
Address | : | Victoria Centre, 173 Victoria Road, Falkirk, FK2 7AU |
Nature of control | : |
|
Mr Angus Macvicar | ||
Notified on | : | 29 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1951 |
Nationality | : | British |
Address | : | Victoria Centre, 173 Victoria Road, Falkirk, FK2 7AU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-10 | Officers | Appoint person secretary company with name date. | Download |
2021-02-10 | Officers | Termination secretary company with name termination date. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-04 | Change of name | Certificate change of name company. | Download |
2019-11-04 | Change of name | Change of name community interest company. | Download |
2019-11-04 | Resolution | Resolution. | Download |
2019-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-25 | Officers | Appoint person director company with name date. | Download |
2019-10-24 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-10 | Officers | Termination director company with name termination date. | Download |
2019-04-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-14 | Resolution | Resolution. | Download |
2019-02-11 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-11 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-07 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.