454 TRAINING (MOTOR TRADE) LIMITED
Overview
| Company Name | 454 TRAINING (MOTOR TRADE) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC069562 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of 454 TRAINING (MOTOR TRADE) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is 454 TRAINING (MOTOR TRADE) LIMITED located?
| Registered Office Address | 454 Hillington Road G52 4FH Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of 454 TRAINING (MOTOR TRADE) LIMITED?
| Company Name | From | Until |
|---|---|---|
| GLASGOW TRAINING GROUP (MOTOR TRADE) LIMITED | Oct 10, 1979 | Oct 10, 1979 |
What are the latest accounts for 454 TRAINING (MOTOR TRADE) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for 454 TRAINING (MOTOR TRADE) LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Feb 28, 2026 |
What are the latest filings for 454 TRAINING (MOTOR TRADE) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Confirmation statement made on Feb 28, 2026 with updates | 4 pages | CS01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Termination of appointment of John Arnold Clark as a director on Nov 26, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Edward Hawthorne as a director on Nov 26, 2025 | 1 pages | TM01 | ||||||||||
Statement of capital on Nov 25, 2025
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed glasgow training group (motor trade) LIMITED\certificate issued on 29/09/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 4 pages | AA | ||||||||||
Confirmation statement made on Feb 28, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 4 pages | AA | ||||||||||
Termination of appointment of Walter Glen Paterson Gall as a director on Feb 29, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 28, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 4 pages | AA | ||||||||||
Confirmation statement made on Feb 28, 2023 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 4 pages | AA | ||||||||||
Confirmation statement made on Feb 28, 2022 with no updates | 3 pages | CS01 | ||||||||||
Notification of Arnold Clark Automobiles Limited as a person with significant control on Dec 01, 2021 | 2 pages | PSC02 | ||||||||||
Appointment of Mr John Arnold Clark as a director on Dec 01, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr James Turner Graham as a director on Dec 01, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Scott Willies as a director on Dec 01, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kenneth John Mclean as a director on Dec 01, 2021 | 1 pages | TM01 | ||||||||||
Who are the officers of 454 TRAINING (MOTOR TRADE) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| THORPE, Stuart Kenneth | Secretary | Hillington Road G52 4FH Glasgow 454 Scotland | 183037070001 | |||||||
| GRAHAM, James Turner | Director | Hillington Road G52 4FH Glasgow 454 Scotland | Scotland | Scottish | 232162300002 | |||||
| KERR, Dugald Ferguson | Secretary | 134 Nithsdale Drive Glasgow G41 2PP | British | 702710001 | ||||||
| MCLEAN, Kenneth John | Secretary | 134 Nithsdale Drive Glasgow G41 2PP | 160440680001 | |||||||
| MITCHELL, Alexander Ogilvie | Secretary | 42 Stonelaw Drive Rutherglen G73 3NZ Glasgow | British | 552150005 | ||||||
| BATHGATE, Alexander Hay | Director | 8 Broadleys Avenue Bishopbriggs G64 3AQ Glasgow Lanarkshire | British | 940990001 | ||||||
| BEGG, James | Director | 7 Mar Drive Bearsden G61 3LY Glasgow Lanarkshire | British | 552190001 | ||||||
| BEGG, James | Director | 7 Mar Drive Bearsden G61 3LY Glasgow Lanarkshire | British | 552190001 | ||||||
| BURDEN, Geoff | Director | 14 Cloister Avenue ML6 9QS Airdrie Lanarkshire | British | 1396970001 | ||||||
| CLARK, John Arnold | Director | Hillington Road G52 4FH Glasgow 454 Scotland | Scotland | British | 204464960001 | |||||
| DUNCAN, Thomas | Director | 73 Falloch Road Milngavie G62 7RR Glasgow Lanarkshire | British | 552230001 | ||||||
| GALL, Walter Glen Paterson | Director | Hillington Road G52 4FH Glasgow 454 Scotland | Scotland | British | 702740001 | |||||
| GRANT, Ronald Marr Dingwall | Director | The Sheiling 38 Dalkeith Avenue Dumbreck G41 5BN Glasgow | British | 210850001 | ||||||
| HALDANE, David | Director | 86 Earlspark Avenue G43 2HD Glasgow Lanarkshire | British | 200910001 | ||||||
| HALLEY, Ralph Pearson | Director | 30 Queens Court Milngavie G62 6QA Glasgow | British | 45926210002 | ||||||
| HARVEY, Mark William Harold | Director | Hillington Road G52 4FH Glasgow 454 Scotland | Scotland | British | 273494340001 | |||||
| HAWTHORNE, Edward | Director | Hillington Road G52 4FH Glasgow 454 Scotland | Scotland | British | 33199720003 | |||||
| HECHT, Leslie | Director | 23 Limetree Crescent Newton Mearns G77 5BJ Glasgow Lanarkshire | British | 372600001 | ||||||
| KERR, Dugald Ferguson | Director | 134 Nithsdale Drive Glasgow G41 2PP | Scotland | British | 702710001 | |||||
| KINNERY, Ian Dennis | Director | Masons Cottage The Green Headlam DL2 3HD Darlington Co.Durham | British | 67271950001 | ||||||
| MACHARG, Alexander Maitland | Director | 16 Blane Drive Milngavie G62 8HG Glasgow Lanarkshire | Scotland | British | 552240001 | |||||
| MCLEAN, Kenneth John | Director | Hillington Road G52 4FH Glasgow 454 Scotland | Scotland | British | 57596160002 | |||||
| MITCHELL, Alexander Ogilvie | Director | 42 Stonelaw Drive Rutherglen G73 3NZ Glasgow | British | 552150005 | ||||||
| MUIR, Alan William | Director | 10 Bridgeway Terrace Kirkintilloch G66 3HJ Glasgow | British | 32096270001 | ||||||
| PEARSON, Alistair David Harvey | Director | Sonas 3 Elm Grove PA14 6YY Langbank Renfrewshire | British | 52751020001 | ||||||
| SUTHERLAND, Harry Morrison | Director | 5 Netherpark Crescent KA30 8QB Largs Ayrshire | British | 552180002 | ||||||
| WILLIES, Scott | Director | Hillington Road G52 4FH Glasgow 454 Scotland | Scotland | British | 41162230005 | |||||
| WILSON, Thomas | Director | 8 Sanquhar Gardens Blantyre G72 9LY Glasgow Lanarkshire | British | 552220001 |
Who are the persons with significant control of 454 TRAINING (MOTOR TRADE) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Arnold Clark Automobiles Limited | Dec 01, 2021 | Hillington Road Hillington Park G52 4FH Glasgow 454 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Lady Philomena Butler Clark | Jul 01, 2016 | Hillington Road G52 4FH Glasgow 454 Scotland | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Sir John Arnold Clark | Jul 01, 2016 | Hillington Road G52 4FH Glasgow 454 Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0