UKBizDB.co.uk

THE ACTIVE LEARNING CENTRE

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

This company is commonly known as The Active Learning Centre. The company was founded 30 years ago and was given the registration number SC147783. The firm's registered office is in GLASGOW. You can find them at The Kelvin Partnership 505, Great Western Road, Glasgow, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:THE ACTIVE LEARNING CENTRE
Company Number:SC147783
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 1993
End of financial year:30 November 2023
Jurisdiction:Scotland
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:The Kelvin Partnership 505, Great Western Road, Glasgow, Scotland, G12 8HN
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Kelvin Partnership, 505, Great Western Road, Glasgow, Scotland, G12 8HN

Secretary25 September 2012Active
49 Lawrence Street, Glasgow, G11 5HD

Director03 February 2005Active
The Kelvin Partnership, 505, Great Western Road, Glasgow, Scotland, G12 8HN

Director21 November 2016Active
The Kelvin Partnership, 505, Great Western Road, Glasgow, Scotland, G12 8HN

Director21 November 2016Active
The Kelvin Partnership, 505, Great Western Road, Glasgow, Scotland, G12 8HN

Director25 September 2012Active
228 Wilton Street, Glasgow, G20 6BJ

Secretary30 November 1993Active
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH

Nominee Secretary30 November 1993Active
Room 545, St Andrews Building 11, Eldon Street, Glasgow, Scotland, G3 6NH

Director15 September 2011Active
Rocklands Edgefield Lane, Stockton Brook, Stoke On Trent, ST9 9NS

Director30 November 1993Active
1/1, 7 Dolphin Road, Glasgow, G41 4LE

Director23 October 2008Active
Room 614, St Andrew's Building, 11 Eldon Street, Glasgow, United Kingdom, G3 6NH

Director19 October 2009Active
189 College Road, Norwich, NR2 3JD

Director03 February 2005Active
47 Hillhead Street, Glasgow, G12 8QA

Director13 December 2007Active
1/2, 140 Raeberry St, Glasgow, Uk, G20 6EA

Director23 October 2008Active
Room 545, St Andrews Building 11, Eldon Street, Glasgow, Scotland, G3 6NH

Director19 October 2009Active
1112 Cathcart Road, Mount Florida, Glasgow, G42 9EG

Director03 February 2005Active
231 Wilton Street, Glasgow, G20 6DE

Director30 December 1996Active
14 Mitchell Lane, Glasgow, G1 3NU

Nominee Director30 November 1993Active
Room 545, St Andrews Building 11, Eldon Street, Glasgow, Scotland, G3 6NH

Director19 October 2009Active
26, Athole Gardens, Glasgow, Uk, G12 9BB

Director24 October 2008Active
228 Wilton Street, Glasgow, G20 6BJ

Director30 November 1993Active
23 Mcmahon Grove, Bellshill, ML4 1RL

Director03 February 2005Active
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH

Nominee Director30 November 1993Active
1 Shields Holdings, Lochwinnoch, PA12 4HL

Director03 February 2005Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Accounts

Accounts with accounts type total exemption full.

Download
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2023-03-02Accounts

Accounts with accounts type total exemption full.

Download
2023-01-04Accounts

Change account reference date company previous extended.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Accounts

Accounts with accounts type total exemption full.

Download
2021-11-04Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Accounts

Accounts with accounts type total exemption full.

Download
2020-11-04Confirmation statement

Confirmation statement with no updates.

Download
2020-02-26Accounts

Accounts with accounts type total exemption full.

Download
2019-11-15Confirmation statement

Confirmation statement with no updates.

Download
2019-02-27Accounts

Accounts with accounts type total exemption full.

Download
2019-02-13Address

Change registered office address company with date old address new address.

Download
2018-11-28Confirmation statement

Confirmation statement with no updates.

Download
2018-02-13Accounts

Accounts with accounts type total exemption full.

Download
2017-12-01Confirmation statement

Confirmation statement with no updates.

Download
2017-01-17Accounts

Accounts with accounts type total exemption full.

Download
2016-11-30Confirmation statement

Confirmation statement with updates.

Download
2016-11-30Officers

Appoint person director company with name date.

Download
2016-11-30Officers

Appoint person director company with name date.

Download
2016-01-29Annual return

Annual return company with made up date no member list.

Download
2016-01-29Officers

Termination director company with name termination date.

Download
2016-01-29Officers

Termination director company with name termination date.

Download
2015-10-13Accounts

Accounts with accounts type total exemption full.

Download
2015-02-05Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.