UKBizDB.co.uk

SCOTLAND'S LEARNING PARTNERSHIP

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Scotland's Learning Partnership. The company was founded 23 years ago and was given the registration number SC219097. The firm's registered office is in NEWBRIDGE. You can find them at Acoura Building Royal Highland Centre, Ingliston, Newbridge, Midlothian. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:SCOTLAND'S LEARNING PARTNERSHIP
Company Number:SC219097
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 2001
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Acoura Building Royal Highland Centre, Ingliston, Newbridge, Midlothian, Scotland, EH28 8NB
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Acoura Building, Royal Highland Centre, Ingliston, Newbridge, Scotland, EH28 8NB

Secretary29 October 2019Active
135, Beatty Crescent, Kirkcaldy, KY1 2HT

Director28 November 2007Active
Acoura Building, Royal Highland Centre, Ingliston, Newbridge, Scotland, EH28 8NB

Director01 October 2009Active
Acoura Building, Royal Highland Centre, Ingliston, Newbridge, Scotland, EH28 8NB

Director14 March 2018Active
Acoura Building, Royal Highland Centre, Ingliston, Newbridge, Scotland, EH28 8NB

Director05 June 2019Active
Acoura Building, Royal Highland Centre, Ingliston, Newbridge, Scotland, EH28 8NB

Director05 June 2019Active
25 North Crescent Road, Ardrossan, North Crescent Road, Ardrossan, Scotland, KA22 8NA

Director12 June 2008Active
2-4 Waverly Gate, Waterloo Place, Edinburgh, Scotland, EH1 3EG

Director14 March 2018Active
Acoura Building, Royal Highland Centre, Ingliston, Newbridge, Scotland, EH28 8NB

Secretary18 April 2002Active
4 Blinkbonny Grove, Edinburgh, EH4 3HH

Secretary14 May 2001Active
7 Loanhead Avenue, Linton Gate, Linwood, PA3 3QP

Director14 May 2001Active
53 Craiglea Drive, Edinburgh, EH10 5PE

Director18 April 2002Active
13 Hampden Terrace, Mount Florida, Glasgow, G42 9XQ

Director26 April 2006Active
Acoura Building, Royal Highland Centre, Ingliston, Newbridge, Scotland, EH28 8NB

Director29 January 2014Active
30, Keith Road, Burghead, Elgin, IV30 5YJ

Director28 November 2007Active
6, Sundew Glade, Adambrae, Livingston, EH54 9JF

Director26 February 2009Active
18 Kildonan Drive, Helensburgh, G84 9SA

Director26 April 2006Active
42 Gamekeepers Road, Kinnesswood, Kinross, KY13 9JR

Director18 April 2002Active
17 Waverley Gardens, Glasgow, G41 2DN

Director27 October 2004Active
Flat 1, 22 Lynedoch Street, Glasgow, G3 6EU

Director17 September 2003Active
40 Orrok Park, Edinburgh, EH16 5UW

Director18 April 2002Active
11 Arran Drive, Giffnock, G46 7NL

Director22 February 2006Active
140 Prestonfield, Milngavie, Glasgow, G62 7QA

Director14 May 2001Active
22 Hill Street, Edinburgh, EH2 3JZ

Director01 April 2012Active
22 Braemar Gardens, Dunfermline, KY11 8ER

Director27 October 2004Active
Education Hq Glasgow City Council, Whestley House 25 Cochrane Street, Glasgow, G1 1HL

Director27 October 2004Active
7 Wellingtonia Court, Inverness, IV3 5SX

Director23 November 2005Active
11a Winton Drive, Glasgow, G12 0PZ

Director18 April 2002Active
6 Brogan Crescent, Motherwell, ML1 3HR

Director17 September 2003Active
101 Ralston Avenue, Glasgow, G52 3NB

Director15 February 2007Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-29Accounts

Accounts with accounts type micro entity.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2023-05-05Officers

Termination director company with name termination date.

Download
2023-01-12Accounts

Accounts with accounts type total exemption full.

Download
2022-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Accounts

Accounts with accounts type total exemption full.

Download
2020-07-12Officers

Change person director company with change date.

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-10-30Officers

Appoint person secretary company with name date.

Download
2019-10-30Officers

Termination secretary company with name termination date.

Download
2019-10-08Officers

Appoint person director company with name date.

Download
2019-10-08Officers

Appoint person director company with name date.

Download
2019-10-08Officers

Termination director company with name termination date.

Download
2019-05-15Confirmation statement

Confirmation statement with no updates.

Download
2018-11-26Accounts

Accounts with accounts type total exemption full.

Download
2018-07-17Accounts

Accounts with accounts type total exemption full.

Download
2018-06-20Accounts

Change account reference date company current shortened.

Download
2018-05-15Confirmation statement

Confirmation statement with no updates.

Download
2018-04-10Officers

Appoint person director company with name date.

Download
2018-04-10Officers

Appoint person director company with name date.

Download
2017-07-06Accounts

Accounts with accounts type total exemption full.

Download
2017-05-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.