SET TRAINING AND RESOURCING LIMITED

Company Documents

DateDescription
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

View Document

14/03/2514 March 2025 Resolutions

View Document

23/01/2523 January 2025 Cessation of Edward Gilmour as a person with significant control on 2025-01-20

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-23 with updates

View Document

02/12/242 December 2024 Unaudited abridged accounts made up to 2024-04-30

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-07 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

17/01/2417 January 2024 Termination of appointment of Jennifer Elizabeth Morrison as a director on 2024-01-08

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-06-07 with updates

View Document

04/05/234 May 2023 Previous accounting period extended from 2023-04-28 to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-16 with updates

View Document

16/03/2316 March 2023 Change of details for Mr Roderick Manley as a person with significant control on 2023-03-16

View Document

16/03/2316 March 2023 Notification of Edward Gilmour as a person with significant control on 2021-04-07

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

22/09/2222 September 2022 Registration of charge SC4436010002, created on 2022-09-15

View Document

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

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

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

View Document

24/05/2124 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/04/21

View Document

24/05/2124 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/04/20

View Document

20/05/2120 May 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4436010001

View Document

20/05/2120 May 2021 CONFIRMATION STATEMENT MADE ON 26/02/21, WITH UPDATES

View Document

28/04/2128 April 2021 Annual accounts for year ending 28 Apr 2021

View Accounts

07/04/217 April 2021 DIRECTOR APPOINTED MISS JENNIFER ELIZABETH MORRISON

View Document

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

View Document

21/11/2021 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/04/19

View Document

09/05/209 May 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

28/04/2028 April 2020 Annual accounts for year ending 28 Apr 2020

View Accounts

29/01/2029 January 2020 PREVSHO FROM 29/04/2019 TO 28/04/2019

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

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

View Document

28/04/1928 April 2019 Annual accounts for year ending 28 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/17 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

07/01/197 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC4436010001

View Document

26/05/1826 May 2018 DISS40 (DISS40(SOAD))

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

22/05/1822 May 2018 FIRST GAZETTE

View Document

31/01/1831 January 2018 PREVSHO FROM 30/04/2017 TO 29/04/2017

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

17/05/1617 May 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/11/1530 November 2015 PREVEXT FROM 28/02/2015 TO 30/04/2015

View Document

01/06/151 June 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

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

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

24/02/1524 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

13/05/1413 May 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

26/02/1326 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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