Company NameL & G Learning (Scotland) Ltd
DirectorLorna Catherine Trainer
Company StatusActive
Company NumberSC307491
CategoryPrivate Limited Company
Incorporation Date24 August 2006(17 years, 8 months ago)

Business Activity

Section PEducation
SIC 85410Post-secondary non-tertiary education

Directors

Director NameMs Lorna Catherine Trainer
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2006(3 weeks, 1 day after company formation)
Appointment Duration17 years, 7 months
RoleLecturer
Country of ResidenceScotland
Correspondence Address112 Netherlee Road
Glasgow
Lanarkshire
G44 3YZ
Scotland
Secretary NameMs Lorna Catherine Trainer
NationalityBritish
StatusCurrent
Appointed15 September 2006(3 weeks, 1 day after company formation)
Appointment Duration17 years, 7 months
RoleLecturer
Country of ResidenceScotland
Correspondence Address112 Netherlee Road
Glasgow
Lanarkshire
G44 3YZ
Scotland
Director NameGeorge Baker
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2006(3 weeks, 1 day after company formation)
Appointment Duration4 years, 8 months (resigned 31 May 2011)
RoleLecturer
Country of ResidenceScotland
Correspondence Address11 Lamlash Place
Lindsayfield
East Kilbride
Glasgow
G75 9ND
Scotland
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed24 August 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed24 August 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitewww.landglearning.co.uk

Location

Registered Address150 West George Street
2nd Floor
Glasgow
G2 2HG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Lorna Catherine Trainer
100.00%
Ordinary

Financials

Year2014
Net Worth£47,396
Cash£64,760
Current Liabilities£30,903

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return24 August 2023 (8 months ago)
Next Return Due7 September 2024 (4 months, 2 weeks from now)

Filing History

30 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
27 February 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
30 August 2016Statement of capital following an allotment of shares on 1 September 2015
  • GBP 1
(3 pages)
30 August 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
21 March 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
24 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(4 pages)
20 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
15 May 2015Registered 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 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(4 pages)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
8 October 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(4 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
21 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
21 September 2012Registered office address changed from 112 Netherlee Road Glasgow Lanarkshire G44 3YZ on 21 September 2012 (1 page)
21 September 2012Register inspection address has been changed (1 page)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
29 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
31 May 2011Termination of appointment of George Baker as a director (1 page)
22 November 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
22 November 2010Director's details changed for George Baker on 24 August 2010 (2 pages)
24 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
29 October 2009Annual return made up to 24 August 2009 with a full list of shareholders (3 pages)
21 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
31 October 2008Return made up to 24/08/08; full list of members (3 pages)
5 February 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
19 September 2007Return made up to 24/08/07; full list of members (2 pages)
3 October 2006New director appointed (1 page)
3 October 2006New secretary appointed;new director appointed (1 page)
21 September 2006Ad 19/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 August 2006Director resigned (1 page)
25 August 2006Secretary resigned (1 page)
24 August 2006Incorporation (9 pages)