LAGTA GROUP TRAINING LIMITED

LAGTA GROUP TRAINING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLAGTA GROUP TRAINING LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC099063
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LAGTA GROUP TRAINING LIMITED?

    • Technical and vocational secondary education (85320) / Education
    • Other service activities n.e.c. (96090) / Other service activities

    Where is LAGTA GROUP TRAINING LIMITED located?

    Registered Office Address
    Lagta House, Woodside
    Eurocentral
    ML1 4UY Motherwell
    Lanarkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of LAGTA GROUP TRAINING LIMITED?

    Previous Company Names
    Company NameFromUntil
    LAC LIMITEDJul 03, 1996Jul 03, 1996
    LANARKSHIRE ACCREDITED CENTRE LIMITEDMay 15, 1986May 15, 1986

    What are the latest accounts for LAGTA GROUP TRAINING LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for LAGTA GROUP TRAINING LIMITED?

    Last Confirmation Statement Made Up ToOct 04, 2026
    Next Confirmation Statement DueOct 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 04, 2025
    OverdueNo

    What are the latest filings for LAGTA GROUP TRAINING LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 04, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    25 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Oct 04, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    24 pagesAA

    Confirmation statement made on Oct 04, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Richard Peter Glover as a director on May 01, 2023

    2 pagesAP01

    Termination of appointment of Robert Josef Hilbert as a director on May 01, 2023

    1 pagesTM01

    Notification of Robert Bosch Limited as a person with significant control on Mar 21, 2023

    2 pagesPSC02

    Cessation of Boasch Automotive Training Limited as a person with significant control on Mar 21, 2023

    1 pagesPSC07

    Accounts for a small company made up to Dec 31, 2021

    24 pagesAA

    Confirmation statement made on Oct 04, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    24 pagesAA

    Confirmation statement made on Oct 04, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Steffen Tobias Hoffmann as a director on Dec 01, 2020

    1 pagesTM01

    Confirmation statement made on Oct 04, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    19 pagesAA

    Confirmation statement made on Oct 04, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    19 pagesAA

    Confirmation statement made on Oct 04, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2017

    19 pagesAA

    Appointment of Mr Robert Josef Hilbert as a director on Apr 13, 2018

    2 pagesAP01

    Termination of appointment of Dominic Paul Moran as a director on Apr 13, 2018

    1 pagesTM01

    Confirmation statement made on Oct 23, 2017 with no updates

    3 pagesCS01

    Who are the officers of LAGTA GROUP TRAINING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURTON, Jonathan David
    Broadwater Park, North Orbital Road
    Denham
    UB9 5HJ Uxbridge
    Robert Bosch Uk Holdings Ltd
    Middlesex
    England
    Secretary
    Broadwater Park, North Orbital Road
    Denham
    UB9 5HJ Uxbridge
    Robert Bosch Uk Holdings Ltd
    Middlesex
    England
    174434240001
    GLOVER, Richard Peter
    Lagta House, Woodside
    Eurocentral
    ML1 4UY Motherwell
    Lanarkshire
    Director
    Lagta House, Woodside
    Eurocentral
    ML1 4UY Motherwell
    Lanarkshire
    EnglandBritish310808840001
    KELLY, Kevin Francis
    c/o Robert Bosch Limited
    North Orbital Road
    Denham
    UB9 5HJ Uxbridge
    Broadwater Park
    Middlesex
    England
    Director
    c/o Robert Bosch Limited
    North Orbital Road
    Denham
    UB9 5HJ Uxbridge
    Broadwater Park
    Middlesex
    England
    EnglandBritish201157880001
    BROWN, Alexander
    Alricia 21 Abbotsford Crescent
    ML2 7DH Wishaw
    Lanarkshire
    Secretary
    Alricia 21 Abbotsford Crescent
    ML2 7DH Wishaw
    Lanarkshire
    British13174400001
    LILLY, Kevin Lucius
    13515 Ballantyne Corporate Place
    NC 28277 Charlotte
    North Carolina Nc 28277
    Usa
    Secretary
    13515 Ballantyne Corporate Place
    NC 28277 Charlotte
    North Carolina Nc 28277
    Usa
    American110636870001
    SIMMS, Felix
    30 Mailing Avenue
    Bishopbriggs
    G64 1DX Glasgow
    Lanarkshire
    Secretary
    30 Mailing Avenue
    Bishopbriggs
    G64 1DX Glasgow
    Lanarkshire
    British7337070001
    SLUDDEN, Helen Margaret
    Havenbrook 48 Lefroy Street
    Blairhill
    ML5 1NB Coatbridge
    Lanarkshire
    Secretary
    Havenbrook 48 Lefroy Street
    Blairhill
    ML5 1NB Coatbridge
    Lanarkshire
    British64813660001
    ADAMS, Duncan Mcdonald
    The Bield 13 Ronaldshay Crescent
    FK3 9JH Grangemouth
    Stirlingshire
    Director
    The Bield 13 Ronaldshay Crescent
    FK3 9JH Grangemouth
    Stirlingshire
    United KingdomBritish66460001
    BERCHTOLD, Claudia
    Heinrich-Boell-St.8
    85386 Eching
    Germany
    Director
    Heinrich-Boell-St.8
    85386 Eching
    Germany
    German95953500001
    BOHRSON, Christopher
    Bird Hall Lane
    Orion Business Park
    SK3 0XG Stockport
    Bosch Automotive Service Solutions
    Cheshire
    England
    Director
    Bird Hall Lane
    Orion Business Park
    SK3 0XG Stockport
    Bosch Automotive Service Solutions
    Cheshire
    England
    EnglandUnited States174483010001
    BROWN, Alexander
    Alricia 21 Abbotsford Crescent
    ML2 7DH Wishaw
    Lanarkshire
    Director
    Alricia 21 Abbotsford Crescent
    ML2 7DH Wishaw
    Lanarkshire
    British13174400001
    BURTON, Jonathan David
    North Orbital Road
    Denham
    UB9 5HJ Uxbridge
    Broadwater Park
    Middlesex
    England
    Director
    North Orbital Road
    Denham
    UB9 5HJ Uxbridge
    Broadwater Park
    Middlesex
    England
    EnglandBritish167480400001
    CAMPBELL, Colin
    9 Summerfield Road
    Cumbernauld
    G67 4PA Glasgow
    Lanarkshire
    Director
    9 Summerfield Road
    Cumbernauld
    G67 4PA Glasgow
    Lanarkshire
    British290610001
    CASTLE, Andrew Ralph
    Broadwater Park, North Orbital Road
    Denham
    UB9 5HJ Uxbridge
    Robert Bosch Uk Holdings Ltd
    Middlesex
    England
    Director
    Broadwater Park, North Orbital Road
    Denham
    UB9 5HJ Uxbridge
    Robert Bosch Uk Holdings Ltd
    Middlesex
    England
    United KingdomBritish151170380001
    FOUQUET, Klaus Peter, Dr
    Broadwater Park, North Orbital Road
    Denham
    UB9 5HJ Uxbridge
    Robert Bosch Uk Holdings Ltd
    Middlesex
    England
    Director
    Broadwater Park, North Orbital Road
    Denham
    UB9 5HJ Uxbridge
    Robert Bosch Uk Holdings Ltd
    Middlesex
    England
    EnglandGerman139409290001
    HAWKINS, Richard Stephen
    16 Countryside
    NN11 7JU Braunston
    Northamptonshire
    Director
    16 Countryside
    NN11 7JU Braunston
    Northamptonshire
    British73282450001
    HILBERT, Robert Josef
    Lagta House, Woodside
    Eurocentral
    ML1 4UY Motherwell
    Lanarkshire
    Director
    Lagta House, Woodside
    Eurocentral
    ML1 4UY Motherwell
    Lanarkshire
    EnglandGerman246835310001
    HOFFMANN, Steffen Tobias, Dr
    North Orbital Road
    Denham
    UB9 5HJ Uxbridge
    Broadwater Park
    Middlesex
    England
    Director
    North Orbital Road
    Denham
    UB9 5HJ Uxbridge
    Broadwater Park
    Middlesex
    England
    EnglandGerman194898010001
    LILLY, Kevin Lucius
    13515 Ballantyne Corporate Place
    NC 28277 Charlotte
    North Carolina Nc 28277
    Usa
    Director
    13515 Ballantyne Corporate Place
    NC 28277 Charlotte
    North Carolina Nc 28277
    Usa
    United StatesAmerican110636870001
    MCBEAN, John Brownlie
    The Elms 84 Main Street
    East Calder
    EH53 0EX Livingston
    West Lothian
    Director
    The Elms 84 Main Street
    East Calder
    EH53 0EX Livingston
    West Lothian
    ScotlandBritish441380001
    MORAN, Dominic Paul
    c/o Robert Bosch Limited
    North Orbital Road
    Denham
    UB9 5HJ Uxbridge
    Broadwater Park
    Middlesex
    England
    Director
    c/o Robert Bosch Limited
    North Orbital Road
    Denham
    UB9 5HJ Uxbridge
    Broadwater Park
    Middlesex
    England
    EnglandBritish201155580001
    O'LEARY, Patrick Joseph
    6524 Chipstead Lane
    28277 Charlotte
    North Carolina Nc 28277
    Usa
    Director
    6524 Chipstead Lane
    28277 Charlotte
    North Carolina Nc 28277
    Usa
    United StatesAmerican61807850002
    PARK, Douglas Ireland
    Apartment 15
    Moorland House Ordnance Wharf
    Queensway Quay
    Gibraltar
    Director
    Apartment 15
    Moorland House Ordnance Wharf
    Queensway Quay
    Gibraltar
    GibraltarBritish333600005
    RADISCH, Klaus Ingo
    63512 Hainburg
    Porschestrasse 4
    Germany
    Director
    63512 Hainburg
    Porschestrasse 4
    Germany
    GermanyGerman121578410001
    REILLY, Michael Andrew
    Ballantyne
    Corporate Place
    Charlotte
    13515
    North Carolina Nc 28277
    America
    Director
    Ballantyne
    Corporate Place
    Charlotte
    13515
    North Carolina Nc 28277
    America
    United StatesAmerican103500870001
    RODGER, George
    13 Pitcairn Place
    East Kilbride
    G75 8TW Glasgow
    Lanarkshire
    Director
    13 Pitcairn Place
    East Kilbride
    G75 8TW Glasgow
    Lanarkshire
    British87860001
    SIMMS, Felix
    30 Mailing Avenue
    Bishopbriggs
    G64 1DX Glasgow
    Lanarkshire
    Director
    30 Mailing Avenue
    Bishopbriggs
    G64 1DX Glasgow
    Lanarkshire
    British7337070001
    SMELTSER, Jeremy Wade
    Ballantyne Corporate Place
    28277 Charlotte
    13515
    North Carolina
    Usa
    Director
    Ballantyne Corporate Place
    28277 Charlotte
    13515
    North Carolina
    Usa
    United StatesAmerican163313000001
    WASER, Alex
    6060 Sarnen
    Sonnenbergstrasse 17
    Switzerland
    Director
    6060 Sarnen
    Sonnenbergstrasse 17
    Switzerland
    SwitzerlandSwiss137793630001

    Who are the persons with significant control of LAGTA GROUP TRAINING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Viewfield Industrial Estate
    KY6 2RD Glenrothes
    C/O Bosch Rexroth
    Scotland
    Mar 21, 2023
    Viewfield Industrial Estate
    KY6 2RD Glenrothes
    C/O Bosch Rexroth
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc013418
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Woodside
    Eurocentral
    ML1 4UY Motherwell
    Lagta House
    Scotland
    Apr 06, 2016
    Woodside
    Eurocentral
    ML1 4UY Motherwell
    Lagta House
    Scotland
    Yes
    Legal FormCompany Limited By Shares
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc076786
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    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