ELITE TRAINING & CONSULTANCY (SCOTLAND) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewCessation of Kirsty Docherty as a person with significant control on 2025-06-23

View Document

23/06/2523 June 2025 NewConfirmation statement made on 2025-06-09 with no updates

View Document

23/06/2523 June 2025 NewChange of details for Elite Holdings Scotland Ltd as a person with significant control on 2025-06-23

View Document

23/06/2523 June 2025 NewCessation of Stephen Docherty as a person with significant control on 2025-06-23

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

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

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/07/237 July 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

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

View Accounts

06/02/236 February 2023 Termination of appointment of Joanne Docherty as a secretary on 2023-02-06

View Document

21/11/2221 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

09/08/219 August 2021 Registered office address changed from 1 Blythswood Square Glasgow G2 4AD Scotland to 4D Auchingramont Road Hamilton ML3 6JT on 2021-08-09

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-06-09 with no updates

View Document

21/06/2121 June 2021 Notification of Elite Holdings Scotland Ltd as a person with significant control on 2021-06-16

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/01/2121 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/12/194 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/07/1911 July 2019 SECRETARY'S CHANGE OF PARTICULARS / JOANNE DOCHERTY / 11/07/2019

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/12/1810 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/08/1810 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3036800003

View Document

07/08/187 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3036800001

View Document

01/08/181 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3036800002

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/12/174 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/09/1713 September 2017 DISS40 (DISS40(SOAD))

View Document

12/09/1712 September 2017 FIRST GAZETTE

View Document

11/09/1711 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN DOCHERTY

View Document

11/09/1711 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIRSTY DOCHERTY

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/08/1624 August 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/11/1526 November 2015 REGISTERED OFFICE CHANGED ON 26/11/2015 FROM 1ST FLOOR 144 WEST REGENT STREET GLASGOW GLASGOW G2 2RQ

View Document

15/10/1515 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC3036800003

View Document

05/10/155 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC3036800001

View Document

05/10/155 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC3036800002

View Document

06/07/156 July 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/08/147 August 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/12/1324 December 2013 SECOND FILING WITH MUD 09/06/13 FOR FORM AR01

View Document

24/12/1324 December 2013 SECOND FILING WITH MUD 09/06/12 FOR FORM AR01

View Document

24/12/1324 December 2013 SECOND FILING WITH MUD 09/06/11 FOR FORM AR01

View Document

31/07/1331 July 2013 11/10/10 STATEMENT OF CAPITAL GBP 100

View Document

10/06/1310 June 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

05/02/135 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS KIRSTY TWIGG / 05/02/2013

View Document

14/09/1214 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/06/1228 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DOCHERTY / 09/06/2012

View Document

28/06/1228 June 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/07/1122 July 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

16/02/1116 February 2011 REGISTERED OFFICE CHANGED ON 16/02/2011 FROM C/O STEPHEN DOCHERTY 96 BRAIDHOLM ROAD GIFFNOCK GLASGOW UK G46 6DF SCOTLAND

View Document

15/11/1015 November 2010 DIRECTOR APPOINTED MS KIRSTY TWIGG

View Document

10/11/1010 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DOCHERTY / 09/06/2010

View Document

10/11/1010 November 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

10/11/1010 November 2010 REGISTERED OFFICE CHANGED ON 10/11/2010 FROM 539 LAWMOOR STREET DIXON BLAZES IND. ESTATE GLASGOW G5 0TT

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/11/0911 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/10/0924 October 2009 Annual return made up to 9 June 2009 with full list of shareholders

View Document

06/10/096 October 2009 REGISTERED OFFICE CHANGED ON 06/10/2009 FROM FLAT 2/2, 96 BRAIDHOLM ROAD GIFFNOCK GLASGOW LANARKSHIRE G46 6DF

View Document

17/08/0917 August 2009 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

13/02/0813 February 2008 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

28/03/0728 March 2007 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07

View Document

09/06/069 June 2006 SECRETARY RESIGNED

View Document

09/06/069 June 2006 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