Mentor Training Centre Limited GLASGOW


Founded in 1987, Mentor Training Centre, classified under reg no. SC107612 is an active company. Currently registered at 176 Bath Street G2 4HG, Glasgow the company has been in the business for 37 years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on May 31, 2022. Since November 15, 1996 Mentor Training Centre Limited is no longer carrying the name Mentor Managing Agents.

The company has 2 directors, namely Richard N., Michael N.. Of them, Michael N. has been with the company the longest, being appointed on 14 January 2003 and Richard N. has been with the company for the least time - from 27 February 2015. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Nathan N. who worked with the the company until 7 November 2018.

Mentor Training Centre Limited Address / Contact

Office Address 176 Bath Street
Town Glasgow
Post code G2 4HG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC107612
Date of Incorporation Mon, 16th Nov 1987
Industry Technical and vocational secondary education
End of financial Year 31st May
Company age 37 years old
Account next due date Thu, 29th Feb 2024 (67 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

Richard N.

Position: Director

Appointed: 27 February 2015

Michael N.

Position: Director

Appointed: 14 January 2003

Richard N.

Position: Director

Appointed: 14 January 2003

Resigned: 01 November 2010

Nathan N.

Position: Director

Appointed: 13 January 2003

Resigned: 07 November 2018

Josephine N.

Position: Director

Appointed: 28 February 1990

Resigned: 13 November 2002

Jean S.

Position: Director

Appointed: 18 February 1988

Resigned: 28 February 1990

Nathan N.

Position: Secretary

Appointed: 18 February 1988

Resigned: 07 November 2018

Nathan N.

Position: Director

Appointed: 18 February 1988

Resigned: 14 March 1995

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats discovered, there is Michael N. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Richard N. This PSC owns 25-50% shares and has 25-50% voting rights.

Michael N.

Notified on 21 October 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Richard N.

Notified on 10 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Mentor Managing Agents November 15, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand89 99082 497183 079270 947199 080248 077
Current Assets99 02487 147187 975275 639202 490252 594
Debtors9 0344 6504 8964 6923 4104 517
Net Assets Liabilities613 353632 681779 528981 4621 119 7471 190 204
Other Debtors4 7713 5054 5363 1823 2603 711
Property Plant Equipment391 878400 936384 709379 194364 324 
Other
Accumulated Depreciation Impairment Property Plant Equipment50 53356 84374 57397 084115 55462 991
Average Number Employees During Period111010101010
Creditors7 84924 41553 76057 83651 09832 754
Disposals Decrease In Depreciation Impairment Property Plant Equipment 12 997   4 377
Disposals Property Plant Equipment 19 361   4 377
Finance Lease Liabilities Present Value Total7 849     
Fixed Assets573 398584 969656 842785 337996 961994 805
Future Minimum Lease Payments Under Non-cancellable Operating Leases2 760864720864864864
Increase From Depreciation Charge For Year Property Plant Equipment 19 30717 73022 51118 4708 234
Investments Fixed Assets181 520184 033272 133406 143632 637614 701
Net Current Assets Liabilities59 15962 732134 215217 803151 392219 840
Other Creditors16 21612 27511 99712 00915 21012 139
Other Investments Other Than Loans181 520184 033272 133406 14326 494-17 936
Other Taxation Social Security Payable20 90212 14041 76345 82735 88820 615
Profit Loss   201 933138 28443 388
Property Plant Equipment Gross Cost442 411457 779459 282476 278479 87879 472
Provisions For Liabilities Balance Sheet Subtotal11 35515 02011 52921 67828 60624 441
Total Additions Including From Business Combinations Property Plant Equipment 34 7291 50316 9963 6001 400
Total Assets Less Current Liabilities632 557647 701791 0571 003 1401 148 3531 214 645
Total Increase Decrease From Revaluations Property Plant Equipment     30 562
Trade Debtors Trade Receivables4 2631 1453601 510150806

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 19th, February 2024
Free Download (11 pages)

Company search

Advertisements