AMBITION CENTRE FOR TRAINING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

24/01/2524 January 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

03/10/243 October 2024 Registered office address changed from Summit House 4-5 Mitchell Street Edinburgh EH6 7BD Scotland to 61a Prinlaws Road Leslie Glenrothes KY6 3BL on 2024-10-03

View Document

21/08/2421 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/01/2424 January 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

04/10/234 October 2023 Registered office address changed from 16 Cromarty Campus Rosyth Business Centre No. 26, 16 Cromarty Campus Rosyth Fife KY11 2WX Scotland to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 2023-10-04

View Document

12/09/2312 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

26/01/2326 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

04/07/194 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/03/1921 March 2019 REGISTERED OFFICE CHANGED ON 21/03/2019 FROM 45 BROOMHALL DRIVE BROOMHALL DRIVE EDINBURGH EH12 7QL SCOTLAND

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

28/01/1928 January 2019 APPOINTMENT TERMINATED, SECRETARY LYNDA MCGIVERN

View Document

28/01/1928 January 2019 APPOINTMENT TERMINATED, DIRECTOR LYNDA MCGIVERN

View Document

28/01/1928 January 2019 CESSATION OF LYNDA JUDITH MCGIVERN AS A PSC

View Document

28/01/1928 January 2019 CESSATION OF ISABEL MARGARET MCKEOWN AS A PSC

View Document

28/01/1928 January 2019 APPOINTMENT TERMINATED, DIRECTOR ISABEL MCKEOWN

View Document

28/01/1928 January 2019 DIRECTOR APPOINTED EMMA EVANS

View Document

28/01/1928 January 2019 DIRECTOR APPOINTED CHERYL ROUGVIE

View Document

10/01/1910 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNDA JUDITH MCGIVERN

View Document

10/01/1910 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ISABEL MARGARET MCKEOWN

View Document

12/10/1812 October 2018 APPOINTMENT TERMINATED, DIRECTOR CAROLE-ANNE OAG

View Document

20/07/1820 July 2018 DIRECTOR APPOINTED MRS CAROLE ANNE OAG

View Document

25/06/1825 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/02/1827 February 2018 REGISTERED OFFICE CHANGED ON 27/02/2018 FROM 209 ST. JOHNS ROAD CORSTORPHINE EDINBURGH EH12 7UU

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

26/09/1726 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

04/07/164 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/04/1612 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNDA JUDITH MCGIVERN / 01/04/2016

View Document

25/01/1625 January 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

18/09/1518 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/02/1511 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/01/1428 January 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

17/10/1317 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/02/134 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/12/1228 December 2012 REGISTERED OFFICE CHANGED ON 28/12/2012 FROM 2ND FLOOR, MURRAYBURGH HOUSE 17 CORSTORPHINE ROAD EDINBURGH EH12 6DD

View Document

14/02/1214 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/03/118 March 2011 CURREXT FROM 31/01/2011 TO 31/03/2011

View Document

16/02/1116 February 2011 SECRETARY'S CHANGE OF PARTICULARS / LYNDA JUDITH MCGIVERN / 10/01/2011

View Document

16/02/1116 February 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

16/02/1116 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / LYNDA JUDITH MCGIVERN / 10/01/2011

View Document

16/02/1116 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ISABEL MARGARET MCKEOWN / 10/01/2011

View Document

27/01/1127 January 2011 REGISTERED OFFICE CHANGED ON 27/01/2011 FROM 70 KIRK ROAD BATHGATE WEST LOTHIAN EH48 1EH

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

14/04/1014 April 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

19/02/0919 February 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

02/04/082 April 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

05/03/075 March 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

20/02/0620 February 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 NEW DIRECTOR APPOINTED

View Document

18/08/0518 August 2005 NEW SECRETARY APPOINTED

View Document

04/02/054 February 2005 SECRETARY RESIGNED

View Document

02/02/052 February 2005 NEW DIRECTOR APPOINTED

View Document

02/02/052 February 2005 DIRECTOR RESIGNED

View Document

02/02/052 February 2005 NEW DIRECTOR APPOINTED

View Document

27/01/0527 January 2005 REGISTERED OFFICE CHANGED ON 27/01/05 FROM: 5 ALBYN PLACE EDINBURGH MIDLOTHIAN EH2 4NJ

View Document

24/01/0524 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company