UKBizDB.co.uk

PAISLEY AND JOHNSTONE TRAINING GROUP LIMITED

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

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..

Company Information

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:
  • 85590 - Other education n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
68 Ben Nevis Road, Paisley, PA2 7LY

Secretary28 May 2008Active
68 Ben Nevis Road, Paisley, PA2 7LY

Director07 September 1998Active
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

Secretary02 November 1992Active
26 Milverton Road, Giffnock, Glasgow, G46 7JN

Secretary26 September 2000Active
33 Kirkton, North Barr, Erskine, PA8 6EF

Secretary01 June 1999Active
Oakdene, Bridge Of Weir, PA11 3RA

Director07 September 1994Active
Oakdene, Bridge Of Weir, PA11 3RA

Director-Active
The Training Centre, Laighcartside Street, Johnstone, PA5 8DB

Director31 March 2010Active
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

Director24 March 1993Active
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

Director07 September 1998Active
Dunalistair, Church Lane, Howwood, Johnstone, PA9 1AS

Director-Active
Tamyra Dorrator Road, Camelon, Falkirk, FK2 7YW

Director06 December 1990Active
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

Director30 October 2002Active
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

Director07 July 1999Active
20 Hairmyres Park, East Kilbride, G75 8SS

Director-Active
4 Wisteria Lane, Carluke, ML8 5TB

Director-Active

People with Significant Control

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:
  • Voting rights 25 to 50 percent
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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-10-19Gazette

Gazette dissolved liquidation.

Download
2021-07-19Insolvency

Liquidation compulsory return final meeting court scotland.

Download
2019-09-02Address

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

Download
2019-09-02Insolvency

Liquidation compulsory notice winding up order court scotland.

Download
2019-08-02Insolvency

Liquidation appointment of provisional liquidator court scotland.

Download
2019-03-06Confirmation statement

Confirmation statement with no updates.

Download
2019-02-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-06Mortgage

Mortgage satisfy charge full.

Download
2019-01-25Mortgage

Mortgage satisfy charge full.

Download
2019-01-25Mortgage

Mortgage satisfy charge full.

Download
2018-08-01Mortgage

Mortgage satisfy charge full.

Download
2018-07-18Accounts

Accounts with accounts type group.

Download
2018-06-27Mortgage

Mortgage satisfy charge full.

Download
2018-03-16Confirmation statement

Confirmation statement with no updates.

Download
2017-07-12Accounts

Accounts with accounts type group.

Download
2017-05-03Confirmation statement

Confirmation statement with updates.

Download
2016-06-09Accounts

Accounts with accounts type total exemption full.

Download
2016-05-18Annual return

Annual return company with made up date no member list.

Download
2015-10-03Accounts

Accounts with accounts type full.

Download
2015-03-20Annual return

Annual return company with made up date no member list.

Download
2014-09-16Accounts

Accounts with accounts type full.

Download
2014-03-13Annual return

Annual return company with made up date no member list.

Download
2014-03-13Officers

Change person director company with change date.

Download
2013-10-02Accounts

Accounts with accounts type full.

Download
2013-05-15Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.