Glasgow
Lanarkshire
G44 3YZ
Scotland
Secretary Name | Ms Lorna Catherine Trainer |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 September 2006(3 weeks, 1 day after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Lecturer |
Country of Residence | Scotland |
Correspondence Address | 112 Netherlee Road Glasgow Lanarkshire G44 3YZ Scotland |
Director Name | George Baker |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2006(3 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 May 2011) |
Role | Lecturer |
Country of Residence | Scotland |
Correspondence Address | 11 Lamlash Place Lindsayfield East Kilbride Glasgow G75 9ND Scotland |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2006(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2006(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | www.landglearning.co.uk |
---|
Registered Address | 150 West George Street 2nd Floor Glasgow G2 2HG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Lorna Catherine Trainer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £47,396 |
Cash | £64,760 |
Current Liabilities | £30,903 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 24 August 2023 (8 months ago) |
---|---|
Next Return Due | 7 September 2024 (4 months, 2 weeks from now) |
30 August 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
---|---|
27 February 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
30 August 2016 | Statement of capital following an allotment of shares on 1 September 2015
|
30 August 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
21 March 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
24 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
20 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
15 May 2015 | Registered office address changed from The Hatrack Building Ground Floor 144 st Vincent St Glasgow Lanarkshire G2 5LQ to 144 st. Vincent Street 3rd Floor Glasgow G2 5LQ on 15 May 2015 (1 page) |
29 August 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
20 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
8 October 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
21 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (5 pages) |
21 September 2012 | Registered office address changed from 112 Netherlee Road Glasgow Lanarkshire G44 3YZ on 21 September 2012 (1 page) |
21 September 2012 | Register inspection address has been changed (1 page) |
1 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
29 August 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
31 May 2011 | Termination of appointment of George Baker as a director (1 page) |
22 November 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (5 pages) |
22 November 2010 | Director's details changed for George Baker on 24 August 2010 (2 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
29 October 2009 | Annual return made up to 24 August 2009 with a full list of shareholders (3 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
31 October 2008 | Return made up to 24/08/08; full list of members (3 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
19 September 2007 | Return made up to 24/08/07; full list of members (2 pages) |
3 October 2006 | New director appointed (1 page) |
3 October 2006 | New secretary appointed;new director appointed (1 page) |
21 September 2006 | Ad 19/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 August 2006 | Director resigned (1 page) |
25 August 2006 | Secretary resigned (1 page) |
24 August 2006 | Incorporation (9 pages) |