GLASGOW TRAINING GROUP LIMITED
GLASGOW GTG TRAINING LIMITED

Hellopages » Renfrewshire » Renfrewshire » G52 4FH

Company number SC173822
Status Active
Incorporation Date 25 March 1997
Company Type Private Limited Company
Address 454 HILLINGTON ROAD, GLASGOW, SCOTLAND, G52 4FH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Registered office address changed from 134 Nithsdale Drive Glasgow G41 2PP to 454 Hillington Road Glasgow G52 4FH on 31 March 2016. The most likely internet sites of GLASGOW TRAINING GROUP LIMITED are www.glasgowtraininggroup.co.uk, and www.glasgow-training-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. Glasgow Training Group Limited is a Private Limited Company. The company registration number is SC173822. Glasgow Training Group Limited has been working since 25 March 1997. The present status of the company is Active. The registered address of Glasgow Training Group Limited is 454 Hillington Road Glasgow Scotland G52 4fh. . THORPE, Stuart Kenneth is a Secretary of the company. GALL, Walter Glen Paterson is a Director of the company. HAWTHORNE, Edward is a Director of the company. MCLEAN, Kenneth John is a Director of the company. WILLIES, Scott is a Director of the company. Secretary KERR, Dugald Ferguson has been resigned. Secretary MCLEAN, Kenneth John has been resigned. Secretary MITCHELL, Alexander Ogilvie has been resigned. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director BEGG, James has been resigned. Director GRANT, Ronald Marr Dingwall has been resigned. Director HALLEY, Ralph Pearson has been resigned. Director KERR, Dugald Ferguson has been resigned. Director MITCHELL, Alexander Ogilvie has been resigned. Director PEARSON, Alasdair David Harvey has been resigned. Director SUTHERLAND, Harry Morrison has been resigned. Nominee Director VINDEX LIMITED has been resigned. Nominee Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
THORPE, Stuart Kenneth
Appointed Date: 19 November 2013

Director
GALL, Walter Glen Paterson
Appointed Date: 22 April 1997
91 years old

Director
HAWTHORNE, Edward
Appointed Date: 26 April 2004
58 years old

Director
MCLEAN, Kenneth John
Appointed Date: 27 February 2006
59 years old

Director
WILLIES, Scott
Appointed Date: 27 May 2011
67 years old

Resigned Directors

Secretary
KERR, Dugald Ferguson
Resigned: 27 May 2011
Appointed Date: 26 April 2004

Secretary
MCLEAN, Kenneth John
Resigned: 19 November 2013
Appointed Date: 27 May 2011

Secretary
MITCHELL, Alexander Ogilvie
Resigned: 31 March 2004
Appointed Date: 22 April 1997

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 22 April 1997
Appointed Date: 25 March 1997

Director
BEGG, James
Resigned: 11 June 2003
Appointed Date: 04 November 1999
87 years old

Director
GRANT, Ronald Marr Dingwall
Resigned: 11 June 2003
Appointed Date: 22 April 1997
90 years old

Director
HALLEY, Ralph Pearson
Resigned: 04 November 1999
Appointed Date: 04 September 1998
84 years old

Director
KERR, Dugald Ferguson
Resigned: 27 May 2011
Appointed Date: 27 February 2006
74 years old

Director
MITCHELL, Alexander Ogilvie
Resigned: 31 March 2004
Appointed Date: 22 April 1997
88 years old

Director
PEARSON, Alasdair David Harvey
Resigned: 04 September 1998
Appointed Date: 22 April 1997
82 years old

Director
SUTHERLAND, Harry Morrison
Resigned: 11 June 2003
Appointed Date: 22 April 1997
94 years old

Nominee Director
VINDEX LIMITED
Resigned: 22 April 1997
Appointed Date: 25 March 1997

Nominee Director
VINDEX SERVICES LIMITED
Resigned: 22 April 1997
Appointed Date: 25 March 1997

Persons With Significant Control

Sir John Arnold Clark
Notified on: 1 July 2016
97 years old
Nature of control: Has significant influence or control

Lady Philomena Butler Clark
Notified on: 1 July 2016
78 years old
Nature of control: Has significant influence or control

GLASGOW TRAINING GROUP LIMITED Events

02 Mar 2017
Confirmation statement made on 28 February 2017 with updates
28 Sep 2016
Accounts for a dormant company made up to 31 March 2016
31 Mar 2016
Registered office address changed from 134 Nithsdale Drive Glasgow G41 2PP to 454 Hillington Road Glasgow G52 4FH on 31 March 2016
29 Feb 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100

02 Oct 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 70 more events
07 May 1997
New director appointed
23 Apr 1997
Memorandum and Articles of Association
23 Apr 1997
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

22 Apr 1997
Company name changed mm&s (2366) LIMITED\certificate issued on 22/04/97
25 Mar 1997
Incorporation