BUSINESS TRAINING ASSOCIATES CENTRE (BTAC) LTD

172 Maxwellton Avenue 172 Maxwellton Avenue, Glasgow, G74 3DX
StatusACTIVE
Company No.SC403102
CategoryPrivate Limited Company
Incorporated07 Jul 2011
Age12 years, 11 months, 5 days
JurisdictionScotland

SUMMARY

BUSINESS TRAINING ASSOCIATES CENTRE (BTAC) LTD is an active private limited company with number SC403102. It was incorporated 12 years, 11 months, 5 days ago, on 07 July 2011. The company address is 172 Maxwellton Avenue 172 Maxwellton Avenue, Glasgow, G74 3DX.



Company Fillings

Confirmation statement with updates

Date: 25 Mar 2024

Action Date: 25 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-25

Documents

View document PDF

Change to a person with significant control

Date: 25 Mar 2024

Action Date: 12 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Jackie Margaret Hughes

Change date: 2024-03-12

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2024

Action Date: 12 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gareth Hughes

Termination date: 2024-03-12

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2024

Action Date: 30 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2023

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2023

Action Date: 30 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Mar 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Dec 2021

Action Date: 30 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Dec 2021

Action Date: 30 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Megan Hughes

Termination date: 2021-12-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2021

Action Date: 13 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2020

Action Date: 13 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-13

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jan 2020

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-01-01

Psc name: Jackie Hughes

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Hughes

Termination date: 2020-01-01

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jan 2020

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Thomas Hughes

Cessation date: 2020-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2019

Action Date: 07 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2018

Action Date: 07 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2017

Action Date: 07 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2016

Action Date: 07 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2015

Action Date: 07 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2014

Action Date: 07 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2013

Action Date: 07 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2012

Action Date: 07 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-07

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Sep 2012

Action Date: 26 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-26

Old address: 18 Avon Street Hamilton South Lanarkshire ML3 7HU United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 13 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jackie Hughes

Documents

View document PDF

Appoint person director company with name

Date: 13 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas Hughes

Documents

View document PDF

Appoint person director company with name

Date: 13 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Megan Hughes

Documents

View document PDF

Appoint person director company with name

Date: 13 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gareth Hughes

Documents

View document PDF

Termination director company with name

Date: 07 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Jacobs

Documents

View document PDF

Incorporation company

Date: 07 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAKKAVOR ESTATES LIMITED

BAKKAVOR,SPALDING,PE11 2BB

Number:06664921
Status:ACTIVE
Category:Private Limited Company

IP COMMERCE LIMITED

142 SWITHLAND LANE,ROTHLEY,LE7 7SF

Number:08371871
Status:ACTIVE
Category:Private Limited Company

PC & MOBILE PARTS LTD

80 BEEDELL AVENUE,WESTCLIFF-ON-SEA,SS0 9JS

Number:11420853
Status:ACTIVE
Category:Private Limited Company

PEYTON NAILS LTD

25 LORD STREET,LIVERPOOL,L2 9SA

Number:10979443
Status:ACTIVE
Category:Private Limited Company

ROTAR BUILDERS LIMITED

10 STONEGROVE,EDGWARE,HA8 7SZ

Number:11466389
Status:ACTIVE
Category:Private Limited Company

THOMAS LINDBERG LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:11865179
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source