UKBizDB.co.uk

TRAINING MATTERS (SCOTLAND) LIMITED

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

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.

Company Information

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:
  • 78300 - Human resources provision and management of human resources functions

Office Address & Contact

Registered Address:111a Neilston Road, Paisley, Renfrewshire, Scotland, PA2 6ER
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Studio 4, Ground Floor, Sir James Clark Building, Abbey Mill Business Centre, Paisley, Scotland, PA1 1TJ

Director14 March 2023Active
28, Cantieslaw Drive, East Kilbride, Glasgow, Scotland, G74 3AL

Director31 January 2019Active
The Boathouse, 305 Marine Parade, Hunters Quay, Dunoon, Scotland, PA23 8HN

Secretary28 May 1997Active
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH

Nominee Secretary28 May 1997Active
The Boathouse, Marine Parade, Hunters Quay, Dunoon, Scotland, PA23 8HN

Director01 September 1998Active
305, Marine Parade, Hunters Quay, Dunoon, Scotland, PA23 8HN

Director28 May 1997Active
4 Cathkin Avenue, Rutherglen, Glasgow, G73 3HN

Director28 May 1997Active
14 Mitchell Lane, Glasgow, G1 3NU

Nominee Director28 May 1997Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2023-03-16Persons with significant control

Notification of a person with significant control.

Download
2023-03-16Persons with significant control

Notification of a person with significant control.

Download
2023-03-16Persons with significant control

Cessation of a person with significant control.

Download
2023-03-16Officers

Termination director company with name termination date.

Download
2023-03-16Officers

Termination director company with name termination date.

Download
2023-03-16Officers

Termination secretary company with name termination date.

Download
2023-03-16Officers

Appoint person director company with name date.

Download
2023-02-20Accounts

Accounts with accounts type total exemption full.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-04-14Accounts

Accounts with accounts type total exemption full.

Download
2022-03-24Address

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

Download
2021-06-24Address

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

Download
2021-06-09Officers

Change person director company with change date.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-18Accounts

Accounts with accounts type total exemption full.

Download
2020-08-05Address

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

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-04-07Accounts

Accounts with accounts type total exemption full.

Download
2019-06-19Confirmation statement

Confirmation statement with updates.

Download
2019-05-28Address

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

Download
2019-02-01Officers

Appoint person director company with name date.

Download
2018-10-15Accounts

Accounts with accounts type total exemption full.

Download
2018-05-29Confirmation statement

Confirmation statement with no updates.

Download
2017-10-13Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.