Advanced company searchLink opens in new window

TRAINING MATTERS (SCOTLAND) LIMITED

Company number SC175853

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Jun 2024 CS01 Confirmation statement made on 28 May 2024 with no updates
31 May 2023 CS01 Confirmation statement made on 28 May 2023 with no updates
16 Mar 2023 PSC02 Notification of Discovery Investment Group Limited as a person with significant control on 14 March 2023
16 Mar 2023 PSC01 Notification of Laurie Alexander Findlay as a person with significant control on 14 March 2023
16 Mar 2023 PSC07 Cessation of Roberta Mary Brown as a person with significant control on 14 March 2023
16 Mar 2023 TM01 Termination of appointment of Roberta Mary Brown as a director on 14 March 2023
16 Mar 2023 TM01 Termination of appointment of Ian Stuart Law Brown as a director on 14 March 2023
16 Mar 2023 TM02 Termination of appointment of Roberta Mary Brown as a secretary on 14 March 2023
16 Mar 2023 AP01 Appointment of Mr Scott Thomas Ewart as a director on 14 March 2023
20 Feb 2023 AA Total exemption full accounts made up to 31 July 2022
01 Jun 2022 CS01 Confirmation statement made on 28 May 2022 with no updates
14 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
24 Mar 2022 AD01 Registered office address changed from Sir James Clark Building Abbey Mill Business Centre Studio 4, Ground Floor Paisley Renfrewshire PA1 1TJ Scotland to Studio 4, Ground Floor Sir James Clark Building Abbey Mill Business Centre Paisley Renfrewshire PA1 1TJ on 24 March 2022
24 Jun 2021 AD01 Registered office address changed from 111a Neilston Road Paisley Renfrewshire PA2 6ER Scotland to Sir James Clark Building Abbey Mill Business Centre Studio 4, Ground Floor Paisley Renfrewshire PA1 1TJ on 24 June 2021
09 Jun 2021 CH01 Director's details changed for Mr Laurie Alexander Findlay on 30 May 2021
09 Jun 2021 CS01 Confirmation statement made on 28 May 2021 with no updates
18 Sep 2020 AA Total exemption full accounts made up to 31 July 2020
05 Aug 2020 AD01 Registered office address changed from 21 Forbes Place Paisley PA1 1UT Scotland to 111a Neilston Road Paisley Renfrewshire PA2 6ER on 5 August 2020
22 Jun 2020 CS01 Confirmation statement made on 28 May 2020 with no updates
07 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
19 Jun 2019 CS01 Confirmation statement made on 28 May 2019 with updates
28 May 2019 AD01 Registered office address changed from Lochfield House 135 Neilston Road Paisley Renfrewshire PA2 6QL to 21 Forbes Place Paisley PA1 1UT on 28 May 2019
01 Feb 2019 AP01 Appointment of Mr Laurie Alexander Findlay as a director on 31 January 2019
15 Oct 2018 AA Total exemption full accounts made up to 31 July 2018
29 May 2018 CS01 Confirmation statement made on 28 May 2018 with no updates