Consolidated Training Systems Limited

General information

Name:

Consolidated Training Systems Ltd

Office Address:

60 St Enoch Square Glasgow G1 4AG Merchant City

Number: SC085709

Incorporation date: 1983-11-29

End of financial year: 30 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company referred to as Consolidated Training Systems was registered on Tuesday 29th November 1983 as a Private Limited Company. The firm's headquarters may be reached at Merchant City on 60 St Enoch Square, Glasgow. When you need to contact this company by post, the zip code is G1 4AG. The company reg. no. for Consolidated Training Systems Limited is SC085709. The firm's registered with SIC code 85590 and their NACE code stands for Other education not elsewhere classified. December 31, 2022 is the last time the company accounts were reported.

In order to meet the requirements of their client base, this specific business is continually being overseen by a number of three directors who are Brian M., Scot V. and Elias V.. Their joint efforts have been of crucial use to the following business since 2012.

Elias V. is the individual with significant control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Brian M.

Role: Director

Appointed: 18 December 2012

Latest update: 25 March 2024

Scot V.

Role: Director

Appointed: 18 December 2012

Latest update: 25 March 2024

Elias V.

Role: Director

Appointed: 06 October 1988

Latest update: 25 March 2024

People with significant control

Elias V.
Notified on 1 July 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 16 February 2024
Confirmation statement last made up date 02 February 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts 20 August 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 20 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts 22 May 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 22 May 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2016
Annual Accounts
End Date For Period Covered By Report 31 December 2019
Annual Accounts 19 April 2014
Date Approval Accounts 19 April 2014
Annual Accounts 12 July 2016
Date Approval Accounts 12 July 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Miscellaneous Mortgage Officers
Free Download
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019 (AA)
filed on: 23rd, March 2020
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

3 Castle Mansions

Post code:

PA19 1PE

City / Town:

Gourock

HQ address,
2013

Address:

3 Castle Mansions

Post code:

PA19 1PE

City / Town:

Gourock

HQ address,
2014

Address:

3 Castle Mansions

Post code:

PA19 1PE

City / Town:

Gourock

HQ address,
2015

Address:

3 Castle Mansions

Post code:

PA19 1PE

City / Town:

Gourock

Search other companies

Services (by SIC Code)

  • 85590 : Other education not elsewhere classified
40
Company Age

Similar companies nearby

Closest companies