Company NameLearning Matters (Scotland) Limited
DirectorsIan Stuart Law Brown and Roberta Mary Brown
Company StatusActive
Company NumberSC220546
CategoryPrivate Limited Company
Incorporation Date22 June 2001(22 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Ian Stuart Law Brown
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2001(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence AddressThe Boathouse 305 Hunters Quay
Dunoon
PA23 8HN
Scotland
Director NameMrs Roberta Mary Brown
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Boathouse Marine Parade
Hunters Quay
Dunoon
Argyll
PA23 8HN
Scotland
Secretary NameMrs Roberta Mary Brown
NationalityBritish
StatusCurrent
Appointed22 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Boathouse Marine Parade
Hunters Quay
Dunoon
Argyll
PA23 8HN
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed22 June 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed22 June 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.trainingmatters.com
Email address[email protected]
Telephone0141 5856341
Telephone regionGlasgow

Location

Registered AddressStudio 4, Ground Floor Sir James Clark Building
Abbey Mill Business Centre
Paisley
Renfrewshire
PA1 1TJ
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley East & Ralston
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Ian Stuart Law Brown
50.00%
Ordinary
1 at £1Roberta Brown
50.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Filing History

28 June 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
22 February 2023Accounts for a dormant company made up to 30 June 2022 (5 pages)
22 June 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
25 May 2022Registered office address changed from Sir James Clark Building Abbey Mill Business Centre Studio 4, Ground Floor Paisley Renfrewshire PA1 1TJ Scotland to Studio 4, Ground Floor Sir James Clark Building Abbey Mill Business Centre Paisley Renfrewshire PA1 1TJ on 25 May 2022 (1 page)
9 March 2022Accounts for a dormant company made up to 30 June 2021 (5 pages)
2 February 2022Registered office address changed from 21 Forbes Place Paisley PA1 1UT Scotland to Sir James Clark Building Abbey Mill Business Centre Studio 4, Ground Floor Paisley Renfrewshire PA1 1TJ on 2 February 2022 (1 page)
4 August 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
2 June 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
25 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
25 February 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
8 July 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
6 June 2019Registered office address changed from Lochfield House 135 Neilston Road Paisley Renfrewshire, PA2 6QL to 21 Forbes Place Paisley PA1 1UT on 6 June 2019 (1 page)
5 February 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
26 June 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
16 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
5 July 2017Notification of Stuart Brown as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Stuart Brown as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Roberta Brown as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Roberta Brown as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
5 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
16 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
16 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
28 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(5 pages)
28 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(5 pages)
24 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
24 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
3 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(5 pages)
3 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(5 pages)
5 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
5 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
16 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(5 pages)
16 July 2014Secretary's details changed for Mrs Roberta Mary Brown on 20 June 2014 (1 page)
16 July 2014Director's details changed for Ian Stuart Law Brown on 20 June 2014 (2 pages)
16 July 2014Director's details changed for Ian Stuart Law Brown on 20 June 2014 (2 pages)
16 July 2014Director's details changed for Mrs Roberta Mary Brown on 20 June 2014 (2 pages)
16 July 2014Secretary's details changed for Mrs Roberta Mary Brown on 20 June 2014 (1 page)
16 July 2014Director's details changed for Mrs Roberta Mary Brown on 20 June 2014 (2 pages)
16 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(5 pages)
5 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
5 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
5 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(5 pages)
5 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(5 pages)
27 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
27 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
3 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
28 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
28 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
6 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
29 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
29 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
30 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
4 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
4 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
3 July 2009Return made up to 22/06/09; full list of members (4 pages)
3 July 2009Return made up to 22/06/09; full list of members (4 pages)
21 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
21 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
16 July 2008Return made up to 22/06/08; full list of members (4 pages)
16 July 2008Return made up to 22/06/08; full list of members (4 pages)
5 March 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
5 March 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
9 July 2007Return made up to 22/06/07; full list of members (2 pages)
9 July 2007Return made up to 22/06/07; full list of members (2 pages)
27 March 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
27 March 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
5 July 2006Return made up to 22/06/06; full list of members (2 pages)
5 July 2006Return made up to 22/06/06; full list of members (2 pages)
30 March 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
30 March 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
22 August 2005Return made up to 22/06/05; full list of members (3 pages)
22 August 2005Return made up to 22/06/05; full list of members (3 pages)
4 April 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
4 April 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
2 July 2004Return made up to 22/06/04; full list of members (7 pages)
2 July 2004Return made up to 22/06/04; full list of members (7 pages)
12 March 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
12 March 2004Registered office changed on 12/03/04 from: glenfield auction market glenfield road paisley PA2 8TF (1 page)
12 March 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
12 March 2004Registered office changed on 12/03/04 from: glenfield auction market glenfield road paisley PA2 8TF (1 page)
24 June 2003Return made up to 22/06/03; full list of members (7 pages)
24 June 2003Return made up to 22/06/03; full list of members (7 pages)
20 March 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
20 March 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
23 July 2002Return made up to 22/06/02; full list of members (7 pages)
23 July 2002Return made up to 22/06/02; full list of members (7 pages)
6 July 2002New secretary appointed;new director appointed (2 pages)
6 July 2002New director appointed (2 pages)
6 July 2002New director appointed (2 pages)
6 July 2002New secretary appointed;new director appointed (2 pages)
25 June 2001Secretary resigned (1 page)
25 June 2001Director resigned (1 page)
25 June 2001Director resigned (1 page)
25 June 2001Secretary resigned (1 page)
22 June 2001Incorporation (16 pages)
22 June 2001Incorporation (16 pages)