454 TRAINING LIMITED

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

    Company Name454 TRAINING LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number SC173822
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of 454 TRAINING LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is 454 TRAINING LIMITED located?

    Registered Office Address
    454 Hillington Road
    G52 4FH Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of 454 TRAINING LIMITED?

    Previous Company Names
    Company NameFromUntil
    GLASGOW TRAINING GROUP LIMITEDOct 12, 2005Oct 12, 2005
    GTG TRAINING LIMITEDApr 22, 1997Apr 22, 1997
    MM&S (2366) LIMITEDMar 25, 1997Mar 25, 1997

    What are the latest accounts for 454 TRAINING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for 454 TRAINING LIMITED?

    Last Confirmation Statement Made Up ToFeb 28, 2026
    Next Confirmation Statement DueMar 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 28, 2025
    OverdueNo

    What are the latest filings for 454 TRAINING LIMITED?

    Filings
    DateDescriptionDocumentType

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of Edward Hawthorne as a director on Nov 26, 2025

    1 pagesTM01

    Termination of appointment of John Arnold Clark as a director on Nov 26, 2025

    1 pagesTM01

    Statement of capital on Nov 25, 2025

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Certificate of change of name

    Company name changed glasgow training group LIMITED\certificate issued on 29/09/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 29, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 29, 2025

    RES15

    Accounts for a dormant company made up to Mar 31, 2025

    4 pagesAA

    Confirmation statement made on Feb 28, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2024

    4 pagesAA

    Termination of appointment of Walter Glen Paterson Gall as a director on Feb 29, 2024

    1 pagesTM01

    Confirmation statement made on Feb 28, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    4 pagesAA

    Confirmation statement made on Feb 28, 2023 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    4 pagesAA

    Confirmation statement made on Feb 28, 2022 with updates

    4 pagesCS01

    Notification of Arnold Clark Automobiles Limited as a person with significant control on Dec 01, 2021

    2 pagesPSC02

    Appointment of Mr John Arnold Clark as a director on Dec 01, 2021

    2 pagesAP01

    Appointment of Mr James Turner Graham as a director on Dec 01, 2021

    2 pagesAP01

    Termination of appointment of Scott Willies as a director on Dec 01, 2021

    1 pagesTM01

    Cessation of Philomena Butler Clark as a person with significant control on Dec 01, 2021

    1 pagesPSC07

    Termination of appointment of Kenneth John Mclean as a director on Dec 01, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2021

    4 pagesAA

    Who are the officers of 454 TRAINING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THORPE, Stuart Kenneth
    Hillington Road
    G52 4FH Glasgow
    454
    Scotland
    Secretary
    Hillington Road
    G52 4FH Glasgow
    454
    Scotland
    183037240001
    GRAHAM, James Turner
    Hillington Road
    G52 4FH Glasgow
    454
    Scotland
    Director
    Hillington Road
    G52 4FH Glasgow
    454
    Scotland
    ScotlandScottish232162300002
    KERR, Dugald Ferguson
    134 Nithsdale Drive
    Glasgow
    G41 2PP
    Secretary
    134 Nithsdale Drive
    Glasgow
    G41 2PP
    British702710001
    MCLEAN, Kenneth John
    134 Nithsdale Drive
    Glasgow
    G41 2PP
    Secretary
    134 Nithsdale Drive
    Glasgow
    G41 2PP
    160441120001
    MITCHELL, Alexander Ogilvie
    42 Stonelaw Drive
    Rutherglen
    G73 3NZ Glasgow
    Secretary
    42 Stonelaw Drive
    Rutherglen
    G73 3NZ Glasgow
    British552150005
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    BEGG, James
    7 Mar Drive
    Bearsden
    G61 3LY Glasgow
    Lanarkshire
    Director
    7 Mar Drive
    Bearsden
    G61 3LY Glasgow
    Lanarkshire
    British552190001
    CLARK, John Arnold
    Hillington Road
    G52 4FH Glasgow
    454
    Scotland
    Director
    Hillington Road
    G52 4FH Glasgow
    454
    Scotland
    ScotlandBritish204464960001
    GALL, Walter Glen Paterson
    Hillington Road
    G52 4FH Glasgow
    454
    Scotland
    Director
    Hillington Road
    G52 4FH Glasgow
    454
    Scotland
    ScotlandBritish702740001
    GRANT, Ronald Marr Dingwall
    The Sheiling 38 Dalkeith Avenue
    Dumbreck
    G41 5BN Glasgow
    Director
    The Sheiling 38 Dalkeith Avenue
    Dumbreck
    G41 5BN Glasgow
    British210850001
    HALLEY, Ralph Pearson
    30 Queens Court
    Milngavie
    G62 6QA Glasgow
    Director
    30 Queens Court
    Milngavie
    G62 6QA Glasgow
    British45926210002
    HARVEY, Mark William Harold
    Hillington Road
    G52 4FH Glasgow
    454
    Scotland
    Director
    Hillington Road
    G52 4FH Glasgow
    454
    Scotland
    ScotlandBritish273494340001
    HAWTHORNE, Edward
    Hillington Road
    G52 4FH Glasgow
    454
    Scotland
    Director
    Hillington Road
    G52 4FH Glasgow
    454
    Scotland
    ScotlandBritish33199720003
    KERR, Dugald Ferguson
    134 Nithsdale Drive
    Glasgow
    G41 2PP
    Director
    134 Nithsdale Drive
    Glasgow
    G41 2PP
    ScotlandBritish702710001
    MCLEAN, Kenneth John
    Hillington Road
    G52 4FH Glasgow
    454
    Scotland
    Director
    Hillington Road
    G52 4FH Glasgow
    454
    Scotland
    ScotlandBritish57596160002
    MITCHELL, Alexander Ogilvie
    42 Stonelaw Drive
    Rutherglen
    G73 3NZ Glasgow
    Director
    42 Stonelaw Drive
    Rutherglen
    G73 3NZ Glasgow
    British552150005
    PEARSON, Alasdair David Harvey
    18 Westwood Avenue
    Giffnock
    G46 7PD Glasgow
    Director
    18 Westwood Avenue
    Giffnock
    G46 7PD Glasgow
    British52751020002
    SUTHERLAND, Harry Morrison
    5 Buchanan Firs
    KA30 8QD Largs
    Ayrshire
    Director
    5 Buchanan Firs
    KA30 8QD Largs
    Ayrshire
    ScotlandBritish552180003
    WILLIES, Scott
    Hillington Road
    G52 4FH Glasgow
    454
    Scotland
    Director
    Hillington Road
    G52 4FH Glasgow
    454
    Scotland
    ScotlandBritish41162230005
    VINDEX LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003390001
    VINDEX SERVICES LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003380001

    Who are the persons with significant control of 454 TRAINING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Arnold Clark Automobiles Limited
    Hillington Road
    Hillington Park
    G52 4FH Glasgow
    454
    Scotland
    Dec 01, 2021
    Hillington Road
    Hillington Park
    G52 4FH Glasgow
    454
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredScotland
    Registration NumberSc036386
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Lady Philomena Butler Clark
    Hillington Road
    G52 4FH Glasgow
    454
    Scotland
    Jul 01, 2016
    Hillington Road
    G52 4FH Glasgow
    454
    Scotland
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Sir John Arnold Clark
    Hillington Road
    G52 4FH Glasgow
    454
    Scotland
    Jul 01, 2016
    Hillington Road
    G52 4FH Glasgow
    454
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, 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