SET TRAINING AND RESOURCING LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
14/03/2514 March 2025 | Registered office address changed from Unit 4000 Academy Park Gower Street Glasgow G51 1PR Scotland to 250 West George Street Glasgow G2 4QY on 2025-03-14 |
14/03/2514 March 2025 | Resolutions |
23/01/2523 January 2025 | Cessation of Edward Gilmour as a person with significant control on 2025-01-20 |
23/01/2523 January 2025 | Confirmation statement made on 2025-01-23 with updates |
02/12/242 December 2024 | Unaudited abridged accounts made up to 2024-04-30 |
20/06/2420 June 2024 | Confirmation statement made on 2024-06-07 with updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
17/01/2417 January 2024 | Termination of appointment of Jennifer Elizabeth Morrison as a director on 2024-01-08 |
12/07/2312 July 2023 | Confirmation statement made on 2023-06-07 with updates |
04/05/234 May 2023 | Previous accounting period extended from 2023-04-28 to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
28/04/2328 April 2023 | Unaudited abridged accounts made up to 2022-04-30 |
16/03/2316 March 2023 | Confirmation statement made on 2023-03-16 with updates |
16/03/2316 March 2023 | Change of details for Mr Roderick Manley as a person with significant control on 2023-03-16 |
16/03/2316 March 2023 | Notification of Edward Gilmour as a person with significant control on 2021-04-07 |
15/03/2315 March 2023 | Confirmation statement made on 2023-02-26 with no updates |
22/09/2222 September 2022 | Registration of charge SC4436010002, created on 2022-09-15 |
20/09/2220 September 2022 | Registered office address changed from Tay House 300 Bath Street Glasgow G2 4JR Scotland to Unit 4000 Academy Park Gower Street Glasgow G51 1PR on 2022-09-20 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
14/07/2114 July 2021 | Registered office address changed from Aspire Business Centre Suite 11 16 Farmeloan Road Rutherglen Glasgow G73 1DL Scotland to Tay House 300 Bath Street Glasgow G2 4JR on 2021-07-14 |
24/05/2124 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/04/21 |
24/05/2124 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/04/20 |
20/05/2120 May 2021 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4436010001 |
20/05/2120 May 2021 | CONFIRMATION STATEMENT MADE ON 26/02/21, WITH UPDATES |
28/04/2128 April 2021 | Annual accounts for year ending 28 Apr 2021 |
07/04/217 April 2021 | DIRECTOR APPOINTED MISS JENNIFER ELIZABETH MORRISON |
22/02/2122 February 2021 | REGISTERED OFFICE CHANGED ON 22/02/2021 FROM TONTINE HOUSE 8 GORDON STREET FLOOR 2.1 C/O VARY RECRUITMENT GLASGOW G1 3PL SCOTLAND |
21/11/2021 November 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 28/04/19 |
09/05/209 May 2020 | CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES |
28/04/2028 April 2020 | Annual accounts for year ending 28 Apr 2020 |
29/01/2029 January 2020 | PREVSHO FROM 29/04/2019 TO 28/04/2019 |
28/08/1928 August 2019 | CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES |
28/08/1928 August 2019 | REGISTERED OFFICE CHANGED ON 28/08/2019 FROM C/O VARY RECRUITMENT 8 SPOHRT 2ND FLOOR TONTINE HOUSE, 8 GORDON STREET GLASGOW G1 3PL |
28/04/1928 April 2019 | Annual accounts for year ending 28 Apr 2019 |
31/01/1931 January 2019 | 30/04/17 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
07/01/197 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE SC4436010001 |
26/05/1826 May 2018 | DISS40 (DISS40(SOAD)) |
24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES |
22/05/1822 May 2018 | FIRST GAZETTE |
31/01/1831 January 2018 | PREVSHO FROM 30/04/2017 TO 29/04/2017 |
19/05/1719 May 2017 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
17/05/1617 May 2016 | Annual return made up to 26 February 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
29/01/1629 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/11/1530 November 2015 | PREVEXT FROM 28/02/2015 TO 30/04/2015 |
01/06/151 June 2015 | Annual return made up to 26 February 2015 with full list of shareholders |
01/06/151 June 2015 | REGISTERED OFFICE CHANGED ON 01/06/2015 FROM C/O VARY RECRUITMENT 175 WEST GEORGE STREET TURNBERRY HOUSE WEST GEORGE STREET GLASGOW G2 2LB |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
24/02/1524 February 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14 |
13/05/1413 May 2014 | Annual return made up to 26 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
26/02/1326 February 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SET TRAINING AND RESOURCING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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