Warning: file_put_contents(c/b60e2b12a1b35f9edd50c4b785839e41.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/3ba840d271f6858129e12eb8639d9409.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
The Language Hub C.i.c., G12 0QW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE LANGUAGE HUB C.I.C.

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

This company is commonly known as The Language Hub C.i.c.. The company was founded 13 years ago and was given the registration number SC398135. The firm's registered office is in GLASGOW. You can find them at Flat 1/1 131 Balcarres Avenue, , Glasgow, . This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:THE LANGUAGE HUB C.I.C.
Company Number:SC398135
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 2011
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 85100 - Pre-primary education
  • 85200 - Primary education
  • 85520 - Cultural education
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Flat 1/1 131 Balcarres Avenue, Glasgow, Scotland, G12 0QW
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Keith Street, Glasgow, Scotland, G11 6QQ

Director20 April 2011Active
7, Keith Street, Glasgow, Scotland, G11 6QQ

Director03 January 2017Active

People with Significant Control

Ms Andrea Bettina Wieler Goodbrand
Notified on:03 January 2017
Status:Active
Date of birth:April 1978
Nationality:Swiss
Country of residence:Scotland
Address:7, Keith Street, Glasgow, Scotland, G11 6QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Michele Gordon
Notified on:06 April 2016
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:Scotland
Address:7, Keith Street, Glasgow, Scotland, G11 6QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Accounts

Accounts with accounts type total exemption full.

Download
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-10-17Persons with significant control

Change to a person with significant control.

Download
2023-10-17Officers

Change person director company with change date.

Download
2023-10-17Officers

Change person director company with change date.

Download
2023-10-17Persons with significant control

Change to a person with significant control.

Download
2023-10-17Address

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

Download
2023-01-11Accounts

Accounts with accounts type micro entity.

Download
2022-10-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type micro entity.

Download
2021-10-22Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Accounts

Accounts with accounts type micro entity.

Download
2019-10-28Confirmation statement

Confirmation statement with no updates.

Download
2019-03-26Accounts

Change account reference date company current shortened.

Download
2018-12-06Accounts

Accounts with accounts type total exemption full.

Download
2018-10-22Confirmation statement

Confirmation statement with no updates.

Download
2018-10-22Persons with significant control

Notification of a person with significant control.

Download
2018-01-31Accounts

Accounts with accounts type total exemption full.

Download
2017-10-25Confirmation statement

Confirmation statement with updates.

Download
2017-10-18Capital

Capital allotment shares.

Download
2017-06-30Persons with significant control

Change to a person with significant control.

Download
2017-06-30Capital

Capital allotment shares.

Download
2017-06-28Address

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

Download

Copyright © 2024. All rights reserved.