UKBizDB.co.uk

EHM TRAINING CIC

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

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..

Company Information

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:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Victoria Centre, 173 Victoria Road, Falkirk, Stirlingshire, FK2 7AU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Victoria Centre, 173 Victoria Road, Falkirk, FK2 7AU

Secretary01 February 2021Active
Victoria Centre, 173 Victoria Road, Falkirk, FK2 7AU

Director07 January 2019Active
Victoria Centre, 173 Victoria Road, Falkirk, FK2 7AU

Director24 October 2019Active
Victoria Centre, 173 Victoria Road, Falkirk, FK2 7AU

Director29 April 2016Active
Victoria Centre, 173 Victoria Road, Falkirk, FK2 7AU

Secretary29 April 2016Active
Victoria Centre, 173 Victoria Road, Falkirk, FK2 7AU

Director18 October 2017Active
Victoria Centre, 173 Victoria Road, Falkirk, FK2 7AU

Director29 April 2016Active
Victoria Centre, 173 Victoria Road, Falkirk, FK2 7AU

Director29 April 2016Active

People with Significant Control

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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-30Accounts

Accounts with accounts type total exemption full.

Download
2023-11-01Persons with significant control

Cessation of a person with significant control.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Accounts

Accounts with accounts type total exemption full.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Accounts

Accounts with accounts type total exemption full.

Download
2021-02-10Officers

Appoint person secretary company with name date.

Download
2021-02-10Officers

Termination secretary company with name termination date.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2019-11-04Change of name

Certificate change of name company.

Download
2019-11-04Change of name

Change of name community interest company.

Download
2019-11-04Resolution

Resolution.

Download
2019-10-25Accounts

Accounts with accounts type total exemption full.

Download
2019-10-25Officers

Appoint person director company with name date.

Download
2019-10-24Persons with significant control

Notification of a person with significant control.

Download
2019-05-10Confirmation statement

Confirmation statement with no updates.

Download
2019-05-10Officers

Termination director company with name termination date.

Download
2019-04-16Persons with significant control

Cessation of a person with significant control.

Download
2019-03-14Resolution

Resolution.

Download
2019-02-11Persons with significant control

Notification of a person with significant control.

Download
2019-02-11Persons with significant control

Notification of a person with significant control.

Download
2019-02-06Persons with significant control

Cessation of a person with significant control.

Download
2019-01-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.