UKBizDB.co.uk

FDE TRAINING LIMITED

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

This company is commonly known as Fde Training Limited. The company was founded 4 years ago and was given the registration number SC646222. The firm's registered office is in BROXBURN. You can find them at 82b East Main Street, , Broxburn, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:FDE TRAINING LIMITED
Company Number:SC646222
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 November 2019
End of financial year:31 October 2022
Jurisdiction:Scotland
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:82b East Main Street, Broxburn, Scotland, EH52 5EG
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westwood House, Westwood, West Calder, Scotland, EH55 8PN

Director31 August 2021Active
Westwood House, Westwood, West Calder, Scotland, EH55 8PN

Director31 August 2020Active
Westwood House, Westwood, West Calder, Scotland, EH55 8PN

Director31 August 2021Active
82b, East Main Street, Broxburn, Scotland, EH52 5EG

Director05 November 2019Active
82b, East Main Street, Broxburn, Scotland, EH52 5EG

Director05 November 2019Active

People with Significant Control

Mrs Shirley Anne Forde
Notified on:31 August 2021
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:Scotland
Address:Westwood House, Westwood, West Calder, Scotland, EH55 8PN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr. Stephen James Forde
Notified on:31 August 2021
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:Scotland
Address:Westwood House, Westwood, West Calder, Scotland, EH55 8PN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Jessica Paige Forde
Notified on:31 August 2020
Status:Active
Date of birth:August 2002
Nationality:British
Country of residence:Scotland
Address:Westwood House, Westwood, West Calder, Scotland, EH55 8PN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Shirley Anne Forde
Notified on:05 November 2019
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:Scotland
Address:82b, East Main Street, Broxburn, Scotland, EH52 5EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr. Stephen James Forde
Notified on:05 November 2019
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:Scotland
Address:82b, East Main Street, Broxburn, Scotland, EH52 5EG
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-13Accounts

Accounts with accounts type micro entity.

Download
2023-10-03Gazette

Gazette filings brought up to date.

Download
2023-09-26Gazette

Gazette notice compulsory.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type micro entity.

Download
2022-05-16Persons with significant control

Change to a person with significant control.

Download
2022-05-16Confirmation statement

Confirmation statement with updates.

Download
2022-05-16Persons with significant control

Cessation of a person with significant control.

Download
2022-05-16Officers

Termination director company with name termination date.

Download
2021-09-01Confirmation statement

Confirmation statement with updates.

Download
2021-09-01Persons with significant control

Change to a person with significant control.

Download
2021-09-01Persons with significant control

Notification of a person with significant control.

Download
2021-09-01Officers

Termination director company with name termination date.

Download
2021-09-01Persons with significant control

Cessation of a person with significant control.

Download
2021-09-01Persons with significant control

Notification of a person with significant control.

Download
2021-09-01Officers

Appoint person director company with name date.

Download
2021-09-01Officers

Appoint person director company with name date.

Download
2021-07-28Accounts

Accounts with accounts type micro entity.

Download
2021-07-09Address

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

Download
2021-02-25Accounts

Change account reference date company previous shortened.

Download
2020-09-25Confirmation statement

Confirmation statement with updates.

Download
2020-09-25Persons with significant control

Notification of a person with significant control.

Download
2020-09-25Persons with significant control

Cessation of a person with significant control.

Download
2020-09-25Persons with significant control

Cessation of a person with significant control.

Download
2020-09-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.