TRAINING INITIATIVES LIMITED
GLASGOW AWARDDEVICE LIMITED

Hellopages » Glasgow City » Glasgow City » G3 7NG

Company number SC216418
Status Active
Incorporation Date 6 March 2001
Company Type Private Limited Company
Address 25 SANDYFORD PLACE, GLASGOW, G3 7NG
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 6 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 1,000 . The most likely internet sites of TRAINING INITIATIVES LIMITED are www.traininginitiatives.co.uk, and www.training-initiatives.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The distance to to Bellgrove Rail Station is 2.1 miles; to Cathcart Rail Station is 3.4 miles; to Clydebank Rail Station is 5.5 miles; to Busby Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Training Initiatives Limited is a Private Limited Company. The company registration number is SC216418. Training Initiatives Limited has been working since 06 March 2001. The present status of the company is Active. The registered address of Training Initiatives Limited is 25 Sandyford Place Glasgow G3 7ng. . GIBSON, John Mcfarlane is a Secretary of the company. GIBSON, John Mcfarlane is a Director of the company. MCVICAR, James Martin is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
GIBSON, John Mcfarlane
Appointed Date: 16 March 2001

Director
GIBSON, John Mcfarlane
Appointed Date: 16 March 2001
76 years old

Director
MCVICAR, James Martin
Appointed Date: 16 March 2001
79 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 16 March 2001
Appointed Date: 06 March 2001

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 16 March 2001
Appointed Date: 06 March 2001

Persons With Significant Control

Mr James Martin Mcvicar
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TRAINING INITIATIVES LIMITED Events

20 Mar 2017
Confirmation statement made on 6 March 2017 with updates
15 Sep 2016
Total exemption small company accounts made up to 31 March 2016
30 Mar 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1,000

07 Dec 2015
Satisfaction of charge 1 in full
01 Sep 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 38 more events
03 May 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

03 May 2001
New director appointed
03 May 2001
New secretary appointed;new director appointed
03 May 2001
Registered office changed on 03/05/01 from: 24 great king street edinburgh midlothian EH3 6QN
06 Mar 2001
Incorporation

TRAINING INITIATIVES LIMITED Charges

4 July 2001
Floating charge
Delivered: 6 July 2001
Status: Satisfied on 7 December 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…