PAISLEY AND JOHNSTONE TRAINING GROUP LIMITED
JOHNSTONE

Hellopages » Renfrewshire » Renfrewshire » PA5 8DB

Company number SC043685
Status Active
Incorporation Date 6 July 1966
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE TRAINING CENTRE, LAIGHCARTSIDE STREET, JOHNSTONE, PA5 8DB
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Annual return made up to 1 March 2016 no member list; Full accounts made up to 31 December 2014. The most likely internet sites of PAISLEY AND JOHNSTONE TRAINING GROUP LIMITED are www.paisleyandjohnstonetraininggroup.co.uk, and www.paisley-and-johnstone-training-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and three months. Paisley and Johnstone Training Group Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC043685. Paisley and Johnstone Training Group Limited has been working since 06 July 1966. The present status of the company is Active. The registered address of Paisley and Johnstone Training Group Limited is The Training Centre Laighcartside Street Johnstone Pa5 8db. . MACDONALD, Robert Alasdair is a Secretary of the company. MACDONALD, Robert Alasdair is a Director of the company. SHERIFF, James Anderson is a Director of the company. Secretary CAIRNDUFF, James Martin has been resigned. Secretary ELLIOTT, Frederick Joseph has been resigned. Secretary FOTHERINGHAM, Stephen Thomas has been resigned. Secretary SHERIFF, James Anderson has been resigned. Director AITCHISON, Ronald Frank has been resigned. Director AITCHISON, Ronald Frank has been resigned. Director ALEXANDER, William has been resigned. Director BAGLEY, George Thomson has been resigned. Director BOYLE, Roger has been resigned. Director BROOKS, Graham Malcolm has been resigned. Director BURNS, William Shaw has been resigned. Director CRAIG, Kenneth Cobb has been resigned. Director CROCKATT, Alastair Campbell has been resigned. Director EADIE, Peter Scott has been resigned. Director ELLIOTT, Frederick Joseph has been resigned. Director EMERY, Stuart Dixon has been resigned. Director FIRTH, David Marshall has been resigned. Director FOTHERINGHAM, Stephen Thomas has been resigned. Director HARRISON, Joseph has been resigned. Director HOWE, Thomas Rorie Lamont has been resigned. Director JOHNSTON, James has been resigned. Director LYSONS, Frank has been resigned. Director MACDONALD, Robert Alasdair has been resigned. Director MACFARLANE, Dorothy has been resigned. Director MCALPINE, Kenneth has been resigned. Director MCBRIDE, John has been resigned. Director MCCALLUM, Alistair Ian has been resigned. Director MCCALLUM, Ronald has been resigned. Director MCGOWAN, John Joseph has been resigned. Director MCMILLAN, Michael David has been resigned. Director MCNEIL, Peter Angus has been resigned. Director MCSHANE, Robert has been resigned. Director MITCHELL, Henry Mcmillan has been resigned. Director MUIR, Wallace has been resigned. Director MUNN, David has been resigned. Director PRENTICE, Thomas has been resigned. Director REID, Thomas has been resigned. Director ROBERTSON, Bruce Thomas has been resigned. Director ROMBACH, David Sutherland has been resigned. Director SHERIFF, James Anderson has been resigned. Director TINGLE, Norman has been resigned. Director TODD, Joseph Hunter has been resigned. Director WILSON, David has been resigned. Director WILSON, Walter has been resigned. Director YEOMAN, Ronald William has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
MACDONALD, Robert Alasdair
Appointed Date: 28 May 2008

Director
MACDONALD, Robert Alasdair
Appointed Date: 07 September 1998
69 years old

Director

Resigned Directors

Secretary
CAIRNDUFF, James Martin
Resigned: 30 October 1992

Secretary
ELLIOTT, Frederick Joseph
Resigned: 31 May 1999
Appointed Date: 02 November 1992

Secretary
FOTHERINGHAM, Stephen Thomas
Resigned: 28 May 2008
Appointed Date: 26 September 2000

Secretary
SHERIFF, James Anderson
Resigned: 26 September 2000
Appointed Date: 01 June 1999

Director
AITCHISON, Ronald Frank
Resigned: 28 June 2000
Appointed Date: 07 September 1994
90 years old

Director
AITCHISON, Ronald Frank
Resigned: 17 June 1991
90 years old

Director
ALEXANDER, William
Resigned: 07 December 2011
Appointed Date: 31 March 2010
64 years old

Director
BAGLEY, George Thomson
Resigned: 17 June 1991
86 years old

Director
BOYLE, Roger
Resigned: 17 June 1991
86 years old

Director
BROOKS, Graham Malcolm
Resigned: 07 October 1992
84 years old

Director
BURNS, William Shaw
Resigned: 06 July 1994
99 years old

Director
CRAIG, Kenneth Cobb
Resigned: 15 May 2006
Appointed Date: 24 March 1993
81 years old

Director
CROCKATT, Alastair Campbell
Resigned: 17 June 1991
109 years old

Director
EADIE, Peter Scott
Resigned: 17 June 1991
75 years old

Director
ELLIOTT, Frederick Joseph
Resigned: 25 June 2003
91 years old

Director
EMERY, Stuart Dixon
Resigned: 17 June 1991
77 years old

Director
FIRTH, David Marshall
Resigned: 17 June 1991
92 years old

Director
FOTHERINGHAM, Stephen Thomas
Resigned: 28 May 2008
Appointed Date: 07 September 1998
67 years old

Director
HARRISON, Joseph
Resigned: 19 September 2001
80 years old

Director
HOWE, Thomas Rorie Lamont
Resigned: 17 June 1991
Appointed Date: 06 December 1990
79 years old

Director
JOHNSTON, James
Resigned: 17 June 1991
94 years old

Director
LYSONS, Frank
Resigned: 17 June 1991
98 years old

Director
MACDONALD, Robert Alasdair
Resigned: 17 June 1991
69 years old

Director
MACFARLANE, Dorothy
Resigned: 21 September 2007
Appointed Date: 30 October 2002
73 years old

Director
MCALPINE, Kenneth
Resigned: 17 June 1991
88 years old

Director
MCBRIDE, John
Resigned: 17 June 1991
76 years old

Director
MCCALLUM, Alistair Ian
Resigned: 26 February 1990
92 years old

Director
MCCALLUM, Ronald
Resigned: 17 June 1991
93 years old

Director
MCGOWAN, John Joseph
Resigned: 17 June 1991
90 years old

Director
MCMILLAN, Michael David
Resigned: 31 March 2010
Appointed Date: 07 July 1999
64 years old

Director
MCNEIL, Peter Angus
Resigned: 17 June 1991
81 years old

Director
MCSHANE, Robert
Resigned: 17 June 1991
80 years old

Director
MITCHELL, Henry Mcmillan
Resigned: 17 June 1991
96 years old

Director
MUIR, Wallace
Resigned: 17 June 1991
80 years old

Director
MUNN, David
Resigned: 24 June 1992
94 years old

Director
PRENTICE, Thomas
Resigned: 17 June 1991
102 years old

Director
REID, Thomas
Resigned: 17 June 1991
84 years old

Director
ROBERTSON, Bruce Thomas
Resigned: 17 June 1991
75 years old

Director
ROMBACH, David Sutherland
Resigned: 17 June 1991
100 years old

Director
SHERIFF, James Anderson
Resigned: 26 September 2000
Appointed Date: 03 February 1993
79 years old

Director
TINGLE, Norman
Resigned: 20 March 1990
99 years old

Director
TODD, Joseph Hunter
Resigned: 17 June 1991
84 years old

Director
WILSON, David
Resigned: 17 June 1991
98 years old

Director
WILSON, Walter
Resigned: 17 June 1991
98 years old

Director
YEOMAN, Ronald William
Resigned: 17 June 1991
80 years old

PAISLEY AND JOHNSTONE TRAINING GROUP LIMITED Events

09 Jun 2016
Total exemption full accounts made up to 31 December 2015
18 May 2016
Annual return made up to 1 March 2016 no member list
03 Oct 2015
Full accounts made up to 31 December 2014
20 Mar 2015
Annual return made up to 1 March 2015 no member list
16 Sep 2014
Full accounts made up to 31 December 2013
...
... and 107 more events
14 Apr 1987
Company type changed from PRI30 to pri

09 May 1986
Full accounts made up to 31 August 1985

06 May 1986
New director appointed

28 Sep 1978
New secretary appointed
06 Jul 1966
Certificate of incorporation

PAISLEY AND JOHNSTONE TRAINING GROUP LIMITED Charges

26 February 1998
Bond & floating charge
Delivered: 2 March 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
11 September 1997
Standard security
Delivered: 29 September 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects at laighcartside street, johnstone.
11 April 1994
Standard security
Delivered: 19 April 1994
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The training centre at laighcartside street,johnstone lying…
24 March 1993
Floating charge
Delivered: 1 April 1993
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
20 July 1992
Standard security
Delivered: 27 July 1992
Status: Outstanding
Persons entitled: Engineering Training Authority
Description: 0.608 acres gas street/laighcartside street johnstone…
24 October 1988
Standard security
Delivered: 27 October 1988
Status: Satisfied on 31 May 1994
Persons entitled: Engineering Industry Training Board
Description: 2 plots of ground being lands at laigh cartside in…