This company is commonly known as Glasgow Training Group Limited. The company was founded 27 years ago and was given the registration number SC173822. The firm's registered office is in GLASGOW. You can find them at 454 Hillington Road, , Glasgow, . This company's SIC code is 99999 - Dormant Company.
Name | : | GLASGOW TRAINING GROUP LIMITED |
---|---|---|
Company Number | : | SC173822 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 March 1997 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 454 Hillington Road, Glasgow, Scotland, G52 4FH |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
454, Hillington Road, Glasgow, Scotland, G52 4FH | Secretary | 19 November 2013 | Active |
454, Hillington Road, Glasgow, Scotland, G52 4FH | Director | 01 December 2021 | Active |
454, Hillington Road, Glasgow, Scotland, G52 4FH | Director | 01 December 2021 | Active |
454, Hillington Road, Glasgow, Scotland, G52 4FH | Director | 26 April 2004 | Active |
134 Nithsdale Drive, Glasgow, G41 2PP | Secretary | 26 April 2004 | Active |
134 Nithsdale Drive, Glasgow, G41 2PP | Secretary | 27 May 2011 | Active |
42 Stonelaw Drive, Rutherglen, Glasgow, G73 3NZ | Secretary | 22 April 1997 | Active |
151, St. Vincent Street, Glasgow, G2 5NJ | Corporate Nominee Secretary | 25 March 1997 | Active |
7 Mar Drive, Bearsden, Glasgow, G61 3LY | Director | 04 November 1999 | Active |
454, Hillington Road, Glasgow, Scotland, G52 4FH | Director | 22 April 1997 | Active |
The Sheiling 38 Dalkeith Avenue, Dumbreck, Glasgow, G41 5BN | Director | 22 April 1997 | Active |
30 Queens Court, Milngavie, Glasgow, G62 6QA | Director | 04 September 1998 | Active |
454, Hillington Road, Glasgow, Scotland, G52 4FH | Director | 24 August 2020 | Active |
134 Nithsdale Drive, Glasgow, G41 2PP | Director | 27 February 2006 | Active |
454, Hillington Road, Glasgow, Scotland, G52 4FH | Director | 27 February 2006 | Active |
42 Stonelaw Drive, Rutherglen, Glasgow, G73 3NZ | Director | 22 April 1997 | Active |
18 Westwood Avenue, Giffnock, Glasgow, G46 7PD | Director | 22 April 1997 | Active |
5 Buchanan Firs, Largs, KA30 8QD | Director | 22 April 1997 | Active |
454, Hillington Road, Glasgow, Scotland, G52 4FH | Director | 27 May 2011 | Active |
151 St Vincent Street, Glasgow, G2 5NJ | Corporate Nominee Director | 25 March 1997 | Active |
151 St Vincent Street, Glasgow, G2 5NJ | Corporate Nominee Director | 25 March 1997 | Active |
Arnold Clark Automobiles Limited | ||
Notified on | : | 01 December 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 454, Hillington Road, Glasgow, Scotland, G52 4FH |
Nature of control | : |
|
Lady Philomena Butler Clark | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1947 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 454, Hillington Road, Glasgow, Scotland, G52 4FH |
Nature of control | : |
|
Sir John Arnold Clark | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1927 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 454, Hillington Road, Glasgow, Scotland, G52 4FH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Officers | Termination director company with name termination date. | Download |
2024-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-11 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-02 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-02 | Officers | Appoint person director company with name date. | Download |
2021-12-02 | Officers | Appoint person director company with name date. | Download |
2021-12-02 | Officers | Termination director company with name termination date. | Download |
2021-12-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-02 | Officers | Termination director company with name termination date. | Download |
2021-09-16 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-10 | Officers | Termination director company with name termination date. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-15 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-26 | Officers | Appoint person director company with name date. | Download |
2020-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-17 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-03 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-07 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.