This company is commonly known as Training Matters (scotland) Limited. The company was founded 26 years ago and was given the registration number SC175853. The firm's registered office is in PAISLEY. You can find them at 111a Neilston Road, , Paisley, Renfrewshire. This company's SIC code is 78300 - Human resources provision and management of human resources functions.
Name | : | TRAINING MATTERS (SCOTLAND) LIMITED |
---|---|---|
Company Number | : | SC175853 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 May 1997 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 111a Neilston Road, Paisley, Renfrewshire, Scotland, PA2 6ER |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Studio 4, Ground Floor, Sir James Clark Building, Abbey Mill Business Centre, Paisley, Scotland, PA1 1TJ | Director | 14 March 2023 | Active |
28, Cantieslaw Drive, East Kilbride, Glasgow, Scotland, G74 3AL | Director | 31 January 2019 | Active |
The Boathouse, 305 Marine Parade, Hunters Quay, Dunoon, Scotland, PA23 8HN | Secretary | 28 May 1997 | Active |
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH | Nominee Secretary | 28 May 1997 | Active |
The Boathouse, Marine Parade, Hunters Quay, Dunoon, Scotland, PA23 8HN | Director | 01 September 1998 | Active |
305, Marine Parade, Hunters Quay, Dunoon, Scotland, PA23 8HN | Director | 28 May 1997 | Active |
4 Cathkin Avenue, Rutherglen, Glasgow, G73 3HN | Director | 28 May 1997 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Nominee Director | 28 May 1997 | Active |
Mr Laurie Alexander Findlay | ||
Notified on | : | 14 March 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1986 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Studio 4, Ground Floor, Sir James Clark Building, Paisley, Scotland, PA1 1TJ |
Nature of control | : |
|
Discovery Investment Group Limited | ||
Notified on | : | 14 March 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 33, St. James's Square, London, England, SW1Y 4JS |
Nature of control | : |
|
Mrs Roberta Mary Brown | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1959 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Studio 4, Ground Floor, Sir James Clark Building, Paisley, Scotland, PA1 1TJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-16 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-16 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-16 | Officers | Termination director company with name termination date. | Download |
2023-03-16 | Officers | Termination director company with name termination date. | Download |
2023-03-16 | Officers | Termination secretary company with name termination date. | Download |
2023-03-16 | Officers | Appoint person director company with name date. | Download |
2023-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-24 | Address | Change registered office address company with date old address new address. | Download |
2021-06-24 | Address | Change registered office address company with date old address new address. | Download |
2021-06-09 | Officers | Change person director company with change date. | Download |
2021-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-05 | Address | Change registered office address company with date old address new address. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-28 | Address | Change registered office address company with date old address new address. | Download |
2019-02-01 | Officers | Appoint person director company with name date. | Download |
2018-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.