SHARE LEARNING LIMITED

SHARE LEARNING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSHARE LEARNING LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC145529
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SHARE LEARNING LIMITED?

    • Other education n.e.c. (85590) / Education

    Where is SHARE LEARNING LIMITED located?

    Registered Office Address
    2b Kestrel View
    Strathclyde Business Park
    ML4 3PB Bellshill
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of SHARE LEARNING LIMITED?

    Previous Company Names
    Company NameFromUntil
    SCOTTISH HOUSING ASSOCIATIONS RESOURCES FOR EDUCATIONSep 16, 2003Sep 16, 2003
    SCOTTISH HOUSING ASSOCIATION RESOURCES FOR EDUCATIONJul 19, 1993Jul 19, 1993

    What are the latest accounts for SHARE LEARNING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for SHARE LEARNING LIMITED?

    Last Confirmation Statement Made Up ToSep 15, 2026
    Next Confirmation Statement DueSep 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 15, 2025
    OverdueNo

    What are the latest filings for SHARE LEARNING LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Ms Larke Adger on Jan 06, 2026

    2 pagesCH01

    Termination of appointment of Susan Bell as a director on Oct 30, 2025

    1 pagesTM01

    Appointment of Dr Andrew Robert Watson as a director on Oct 30, 2025

    2 pagesAP01

    Full accounts made up to Mar 31, 2025

    29 pagesAA

    Director's details changed for Mrs Kristi Kelly on Oct 09, 2025

    2 pagesCH01

    Appointment of Mr Brian Moran as a director on Oct 09, 2025

    2 pagesAP01

    Registered office address changed from 2F Willow House Kestrel View Strathclyde Business Park Bellshill ML4 3PB Scotland to 2B Kestrel View Strathclyde Business Park Bellshill ML4 3PB on Oct 09, 2025

    1 pagesAD01

    Confirmation statement made on Sep 15, 2025 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    20 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Andrew Michael Bryant as a director on Oct 03, 2024

    2 pagesAP01

    Confirmation statement made on Sep 17, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    32 pagesAA

    Appointment of Mrs Kristi Kelly as a director on May 08, 2024

    2 pagesAP01

    Appointment of Mr Hugh Mark Hayward as a director on Jan 25, 2024

    2 pagesAP01

    Accounts for a small company made up to Mar 31, 2023

    30 pagesAA

    Memorandum and Articles of Association

    21 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Certificate of change of name

    Company name changed scottish housing associations resources for education\certificate issued on 09/10/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 09, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 05, 2023

    RES15

    Appointment of Mrs Susan Bell as a director on Oct 05, 2023

    2 pagesAP01

    Appointment of Ms Larke Adger as a director on Oct 05, 2023

    2 pagesAP01

    Appointment of Mr Jonathan Christopher Giddings-Reid as a director on Oct 05, 2023

    2 pagesAP01

    Termination of appointment of Anthony Thomas Sweeney as a director on Oct 05, 2023

    1 pagesTM01

    Termination of appointment of Lisa Scott as a director on Oct 05, 2023

    1 pagesTM01

    Who are the officers of SHARE LEARNING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCINTOSH, Daryl
    Kestrel View
    Strathclyde Business Park
    ML4 3PB Bellshill
    2b
    Scotland
    Secretary
    Kestrel View
    Strathclyde Business Park
    ML4 3PB Bellshill
    2b
    Scotland
    301081370001
    ADGER, Larke
    Kestrel View
    Strathclyde Business Park
    ML4 3PB Bellshill
    2b
    Scotland
    Director
    Kestrel View
    Strathclyde Business Park
    ML4 3PB Bellshill
    2b
    Scotland
    United KingdomBritish314451770002
    BRYANT, Andrew Michael
    Kestrel View
    Strathclyde Business Park
    ML4 3PB Bellshill
    2b
    Scotland
    Director
    Kestrel View
    Strathclyde Business Park
    ML4 3PB Bellshill
    2b
    Scotland
    ScotlandBritish258137210001
    GIDDINGS-REID, Jonathan Christopher
    Kestrel View
    Strathclyde Business Park
    ML4 3PB Bellshill
    2b
    Scotland
    Director
    Kestrel View
    Strathclyde Business Park
    ML4 3PB Bellshill
    2b
    Scotland
    ScotlandBritish314451390001
    HAYWARD, Hugh Mark
    Kestrel View
    Strathclyde Business Park
    ML4 3PB Bellshill
    2b
    Scotland
    Director
    Kestrel View
    Strathclyde Business Park
    ML4 3PB Bellshill
    2b
    Scotland
    EnglandBritish27224690001
    KELLY, Kristina Diana
    Kestrel View
    Strathclyde Business Park
    ML4 3PB Bellshill
    2b
    Scotland
    Director
    Kestrel View
    Strathclyde Business Park
    ML4 3PB Bellshill
    2b
    Scotland
    ScotlandScottish322848780002
    MORAN, Brian
    Kestrel View
    Strathclyde Business Park
    ML4 3PB Bellshill
    2b
    Scotland
    Director
    Kestrel View
    Strathclyde Business Park
    ML4 3PB Bellshill
    2b
    Scotland
    ScotlandBritish194705980001
    SCOTT, Allan
    Kestrel View
    Strathclyde Business Park
    ML4 3PB Bellshill
    2b
    Scotland
    Director
    Kestrel View
    Strathclyde Business Park
    ML4 3PB Bellshill
    2b
    Scotland
    ScotlandBritish261026890001
    STUART MBE, Anne Margaret
    Kestrel View
    Strathclyde Business Park
    ML4 3PB Bellshill
    2b
    Scotland
    Director
    Kestrel View
    Strathclyde Business Park
    ML4 3PB Bellshill
    2b
    Scotland
    ScotlandScottish302006530001
    WATSON, Andrew Robert, Dr
    Kestrel View
    Strathclyde Business Park
    ML4 3PB Bellshill
    2b
    Scotland
    Director
    Kestrel View
    Strathclyde Business Park
    ML4 3PB Bellshill
    2b
    Scotland
    ScotlandBritish316915460001
    FERGUSON, Alan Bradford
    139 Saracen Street
    G22 5AZ Glasgow
    Saracen House
    Scotland
    Secretary
    139 Saracen Street
    G22 5AZ Glasgow
    Saracen House
    Scotland
    197767650001
    GRAHAM, Anthony John
    31 Blairbeth Drive
    G44 4RP Glasgow
    Secretary
    31 Blairbeth Drive
    G44 4RP Glasgow
    British35235720001
    HUNTER, Roderick Crawford
    18 Manor Road
    G14 9LG Glasgow
    Secretary
    18 Manor Road
    G14 9LG Glasgow
    British45305670003
    HUTCHESON, Martha
    139 Saracen Street
    G22 5AZ Glasgow
    Saracen House
    Scotland
    Secretary
    139 Saracen Street
    G22 5AZ Glasgow
    Saracen House
    Scotland
    276118720001
    MCLUSKEY, Mary Sheerin
    139 Saracen Street
    G22 5AZ Glasgow
    Saracen House
    Scotland
    Secretary
    139 Saracen Street
    G22 5AZ Glasgow
    Saracen House
    Scotland
    282890890001
    TAMBURRINI, Robert
    139 Saracen Street
    G22 5AZ Glasgow
    Saracen House
    Scotland
    Secretary
    139 Saracen Street
    G22 5AZ Glasgow
    Saracen House
    Scotland
    294673860001
    ANNAN, Julie May
    1 Milrig Road
    Rutherglen
    G73 2NQ Glasgow
    Director
    1 Milrig Road
    Rutherglen
    G73 2NQ Glasgow
    ScotlandBritish39314770001
    BALLANTYNE, Peter
    18 Aberdalgie Road
    Easterhouse
    G34 9HR Glasgow
    Strathclyde
    Director
    18 Aberdalgie Road
    Easterhouse
    G34 9HR Glasgow
    Strathclyde
    British39314850002
    BELL, Susan
    Kestrel View
    Strathclyde Business Park
    ML4 3PB Bellshill
    2b
    Scotland
    Director
    Kestrel View
    Strathclyde Business Park
    ML4 3PB Bellshill
    2b
    Scotland
    ScotlandScottish314457460001
    BENSON, Alan
    72 Wester Road
    G32 9JS Glasgow
    Director
    72 Wester Road
    G32 9JS Glasgow
    ScotlandScottish35235650001
    BERRINGTON, James Victor
    139 Saracen Street
    G22 5AZ Glasgow
    Saracen House
    Scotland
    Director
    139 Saracen Street
    G22 5AZ Glasgow
    Saracen House
    Scotland
    ScotlandBritish156115200001
    BLAIR, Sandra Marie
    Bilsland Drive
    G20 9NZ Glasgow
    695
    Scotland
    Director
    Bilsland Drive
    G20 9NZ Glasgow
    695
    Scotland
    ScotlandBritish152793180001
    BRADLEY, Margaret Donnelly
    94 Colonsay
    St Leonards
    G74 2HG East Kilbride
    Director
    94 Colonsay
    St Leonards
    G74 2HG East Kilbride
    United KingdomBritish90761270001
    BROWN, Robert
    45 Drumpellier Avenue
    Cumbernauld
    G67 4NP Glasgow
    Lanarkshire
    Director
    45 Drumpellier Avenue
    Cumbernauld
    G67 4NP Glasgow
    Lanarkshire
    British31966210001
    BRYANT, Andrew Michael
    139 Saracen Street
    G22 5AZ Glasgow
    Saracen House
    Scotland
    Director
    139 Saracen Street
    G22 5AZ Glasgow
    Saracen House
    Scotland
    ScotlandBritish258137210001
    BUTLER, Gwen
    Kirkhaven Church
    120 Sydney Street
    G31 1JF Glasgow
    Director
    Kirkhaven Church
    120 Sydney Street
    G31 1JF Glasgow
    ScotlandBritish153927460001
    BYRNE, Timothy
    71 Waddell Court
    G5 0PZ Glasgow
    Director
    71 Waddell Court
    G5 0PZ Glasgow
    British45305910001
    CAMERON, Linda Isabel
    17 Whitslade Place
    G34 9PR Glasgow
    Scotland
    Director
    17 Whitslade Place
    G34 9PR Glasgow
    Scotland
    ScotlandBritish123801170001
    COOPER, Elizabeth
    Kirkhaven Church
    120 Sydney Street
    G31 1JF Glasgow
    Director
    Kirkhaven Church
    120 Sydney Street
    G31 1JF Glasgow
    ScotlandBritish153928070001
    DEVLIN, Emilie Kirk
    3b Stravanan Street
    G45 9LW Glasgow
    Director
    3b Stravanan Street
    G45 9LW Glasgow
    British45305860001
    DEWAR, Donna Alexandra
    Flat 2/1
    555 Gallowgate
    G40 2DU Glasgow
    Director
    Flat 2/1
    555 Gallowgate
    G40 2DU Glasgow
    British91492920001
    DILLON, Nora
    139 Saracen Street
    G22 5AZ Glasgow
    Saracen House
    Scotland
    Director
    139 Saracen Street
    G22 5AZ Glasgow
    Saracen House
    Scotland
    ScotlandBritish67130240001
    DONAGHUE, David
    41 Springbank Street
    G20 7EF Glasgow
    Director
    41 Springbank Street
    G20 7EF Glasgow
    British45306190001
    DUNLOP, Margaret
    8 Clova Drive
    Murieston Valley
    EH54 9HD Livingston
    West Lothian
    Director
    8 Clova Drive
    Murieston Valley
    EH54 9HD Livingston
    West Lothian
    ScotlandBritish118250010001
    EDWARDS, Glyn
    30/7 Halmyre Street
    EH6 8QD Edinburgh
    Director
    30/7 Halmyre Street
    EH6 8QD Edinburgh
    British45305990001

    Who are the persons with significant control of SHARE LEARNING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Mary Sheerin Mcluskey
    139 Saracen Street
    G22 5AZ Glasgow
    Saracen House
    Scotland
    May 04, 2021
    139 Saracen Street
    G22 5AZ Glasgow
    Saracen House
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Alan Bradford Ferguson
    139 Saracen Street
    G22 5AZ Glasgow
    Saracen House
    Scotland
    Jun 16, 2016
    139 Saracen Street
    G22 5AZ Glasgow
    Saracen House
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for SHARE LEARNING LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 05, 2021The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0