This company is commonly known as Paisley And Johnstone Training Group Limited. The company was founded 57 years ago and was given the registration number SC043685. The firm's registered office is in GLASGOW. You can find them at C/o Grainger Corporate Rescue & Recovery Third Floor, 65 Bath Street, Glasgow, . This company's SIC code is 85590 - Other education n.e.c..
Name | : | PAISLEY AND JOHNSTONE TRAINING GROUP LIMITED |
---|---|---|
Company Number | : | SC043685 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 06 July 1966 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | C/o Grainger Corporate Rescue & Recovery Third Floor, 65 Bath Street, Glasgow, G2 2BX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
68 Ben Nevis Road, Paisley, PA2 7LY | Secretary | 28 May 2008 | Active |
68 Ben Nevis Road, Paisley, PA2 7LY | Director | 07 September 1998 | Active |
Brig O' Lea House, Uplawmoor Road, Neilston, Glasgow, Scotland, G78 3LB | Director | - | Active |
96 Glenburn Crescent, Paisley, PA2 8LU | Secretary | - | Active |
Meadow Rise, Carsemeadow Quarriers Village, Bridge Of Weir, PA11 3SX | Secretary | 02 November 1992 | Active |
26 Milverton Road, Giffnock, Glasgow, G46 7JN | Secretary | 26 September 2000 | Active |
33 Kirkton, North Barr, Erskine, PA8 6EF | Secretary | 01 June 1999 | Active |
Oakdene, Bridge Of Weir, PA11 3RA | Director | 07 September 1994 | Active |
Oakdene, Bridge Of Weir, PA11 3RA | Director | - | Active |
The Training Centre, Laighcartside Street, Johnstone, PA5 8DB | Director | 31 March 2010 | Active |
42 Calderglen Road, East Kilbride, Glasgow, G74 2JS | Director | - | Active |
34 Old High Road, Stevenson, | Director | - | Active |
12 Ferry Row, Fairlie, Largs, KA29 0AJ | Director | - | Active |
13 Victoria Gardens, Corsebar Road, Paisley, PA2 9PQ | Director | - | Active |
8 Douglas Avenue, Lenzie Kirkintilloch, Glasgow, G66 4NS | Director | 24 March 1993 | Active |
Fernleigh 157 Mearns Road, Clarkston, Glasgow, G76 7UU | Director | - | Active |
Dardenne 5 Park Road, Kilmacolm, PA13 4 | Director | - | Active |
Meadow Rise, Carsemeadow Quarriers Village, Bridge Of Weir, PA11 3SX | Director | - | Active |
46 Stanely Avenue, Paisley, PA2 9LE | Director | - | Active |
41 Braefoot Avenue, Milngavie, Glasgow, G62 6JS | Director | - | Active |
26 Milverton Road, Giffnock, Glasgow, G46 7JN | Director | 07 September 1998 | Active |
Dunalistair, Church Lane, Howwood, Johnstone, PA9 1AS | Director | - | Active |
Tamyra Dorrator Road, Camelon, Falkirk, FK2 7YW | Director | 06 December 1990 | Active |
11 The Beeches, Brookfield, Johnstone, PA5 8UZ | Director | - | Active |
59a Esplanade, Greenock, PA16 7SE | Director | - | Active |
68 Ben Nevis Road, Paisley, PA2 7LY | Director | - | Active |
6 Linnpark Gardens, Johnstone, PA5 8LH | Director | 30 October 2002 | Active |
4 Elinton Drive, Giffnock, Glasgow, G53 6 | Director | - | Active |
5 Viking Crescent, Houston, Johnstone, PA6 7LQ | Director | - | Active |
21 Balmeg Avenue, Giffnock, Glasgow, G46 6QJ | Director | - | Active |
Shilford Cottage, Shilford, Neilston, G78 3BQ | Director | - | Active |
46 Crossmyloof Gardens, Glasgow, G41 4AX | Director | - | Active |
41 Carnalea Court, Galston, KA4 8HY | Director | 07 July 1999 | Active |
20 Hairmyres Park, East Kilbride, G75 8SS | Director | - | Active |
4 Wisteria Lane, Carluke, ML8 5TB | Director | - | Active |
Mr Robert Alasdair Macdonald | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1955 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 68, Ben Nevis Road, Paisley, Scotland, PA2 7LY |
Nature of control | : |
|
Mr James Anderson Sheriff | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1945 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Brig O'Lea House, Uplawmoor Road, Glasgow, Scotland, G78 3LB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-10-19 | Gazette | Gazette dissolved liquidation. | Download |
2021-07-19 | Insolvency | Liquidation compulsory return final meeting court scotland. | Download |
2019-09-02 | Address | Change registered office address company with date old address new address. | Download |
2019-09-02 | Insolvency | Liquidation compulsory notice winding up order court scotland. | Download |
2019-08-02 | Insolvency | Liquidation appointment of provisional liquidator court scotland. | Download |
2019-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-02-06 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-25 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-25 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-01 | Mortgage | Mortgage satisfy charge full. | Download |
2018-07-18 | Accounts | Accounts with accounts type group. | Download |
2018-06-27 | Mortgage | Mortgage satisfy charge full. | Download |
2018-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-12 | Accounts | Accounts with accounts type group. | Download |
2017-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-05-18 | Annual return | Annual return company with made up date no member list. | Download |
2015-10-03 | Accounts | Accounts with accounts type full. | Download |
2015-03-20 | Annual return | Annual return company with made up date no member list. | Download |
2014-09-16 | Accounts | Accounts with accounts type full. | Download |
2014-03-13 | Annual return | Annual return company with made up date no member list. | Download |
2014-03-13 | Officers | Change person director company with change date. | Download |
2013-10-02 | Accounts | Accounts with accounts type full. | Download |
2013-05-15 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.