SCOTLAND'S LEARNING PARTNERSHIP
Overview
Company Name | SCOTLAND'S LEARNING PARTNERSHIP |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | SC219097 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SCOTLAND'S LEARNING PARTNERSHIP?
- Other education n.e.c. (85590) / Education
Where is SCOTLAND'S LEARNING PARTNERSHIP located?
Registered Office Address | Acoura Building Royal Highland Centre Ingliston EH28 8NB Newbridge Midlothian Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SCOTLAND'S LEARNING PARTNERSHIP?
Company Name | From | Until |
---|---|---|
SCOTTISH ADULT LEARNING PARTNERSHIP | May 14, 2001 | May 14, 2001 |
What are the latest accounts for SCOTLAND'S LEARNING PARTNERSHIP?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for SCOTLAND'S LEARNING PARTNERSHIP?
Last Confirmation Statement Made Up To | May 05, 2026 |
---|---|
Next Confirmation Statement Due | May 19, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 05, 2025 |
Overdue | No |
What are the latest filings for SCOTLAND'S LEARNING PARTNERSHIP?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on May 05, 2025 with updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 24 pages | AA | ||
Confirmation statement made on May 05, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||
Confirmation statement made on May 05, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of James Sweeney as a director on Apr 30, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 24 pages | AA | ||
Confirmation statement made on May 05, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 22 pages | AA | ||
Confirmation statement made on May 05, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 20 pages | AA | ||
Director's details changed for James Mcharg on May 01, 2018 | 2 pages | CH01 | ||
Confirmation statement made on May 12, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 16 pages | AA | ||
Appointment of Mrs Tracy Waddell as a secretary on Oct 29, 2019 | 2 pages | AP03 | ||
Termination of appointment of Lee Elizabeth Callaghan as a secretary on Oct 29, 2019 | 1 pages | TM02 | ||
Appointment of Mrs Mary Sutherland Mcauley as a director on Jun 05, 2019 | 2 pages | AP01 | ||
Appointment of Mr Robert Grant as a director on Jun 05, 2019 | 2 pages | AP01 | ||
Termination of appointment of John Langston Field as a director on Jun 05, 2019 | 1 pages | TM01 | ||
Confirmation statement made on May 12, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 15 pages | AA | ||
Total exemption full accounts made up to Mar 31, 2017 | 15 pages | AA | ||
Current accounting period shortened from Sep 30, 2017 to Mar 31, 2017 | 1 pages | AA01 | ||
Confirmation statement made on May 12, 2018 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Loretta Mordi as a director on Mar 14, 2018 | 2 pages | AP01 | ||
Who are the officers of SCOTLAND'S LEARNING PARTNERSHIP?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WADDELL, Tracy | Secretary | Royal Highland Centre Ingliston EH28 8NB Newbridge Acoura Building Midlothian Scotland | 263904540001 | |||||||
ALLAN, Margaret | Director | Beatty Crescent KY1 2HT Kirkcaldy 135 Fife | Scotland | British | None | 131158120001 | ||||
FAIRGRIEVE, Christopher | Director | Royal Highland Centre Ingliston EH28 8NB Newbridge Acoura Building Midlothian Scotland | United Kingdom | British | Ecologist | 174503150001 | ||||
GIBBON, Edward Patrick | Director | Royal Highland Centre Ingliston EH28 8NB Newbridge Acoura Building Midlothian Scotland | Scotland | British | Manager | 245137750001 | ||||
GRANT, Robert | Director | Royal Highland Centre Ingliston EH28 8NB Newbridge Acoura Building Midlothian Scotland | Scotland | British | Retired | 263170210001 | ||||
MCAULEY, Mary Sutherland | Director | Royal Highland Centre Ingliston EH28 8NB Newbridge Acoura Building Midlothian Scotland | Scotland | Scottish | Retired | 263173170001 | ||||
MCHARG, James | Director | North Crescent Road KA22 8NA Ardrossan 25 North Crescent Road, Ardrossan Scotland | Scotland | British | Learning Manager | 131575320002 | ||||
MORDI, Loretta | Director | Waterloo Place EH1 3EG Edinburgh 2-4 Waverly Gate Scotland | Scotland | British | Collections & Engagement Manager | 245145420001 | ||||
CALLAGHAN, Lee Elizabeth | Secretary | Royal Highland Centre Ingliston EH28 8NB Newbridge Acoura Building Midlothian Scotland | Scottish | Office Manager | 127442830001 | |||||
LOW, Peter | Secretary | 4 Blinkbonny Grove EH4 3HH Edinburgh | British | 75881560001 | ||||||
CAMPBELL, Elizabeth Margaret | Director | 7 Loanhead Avenue Linton Gate PA3 3QP Linwood Renfrewshire | British | Education Liaison Officer | 75881540001 | |||||
CORNISH, Amanda Jane Allison | Director | 53 Craiglea Drive EH10 5PE Edinburgh | Scotland | British | General Manager | 82374780001 | ||||
EDGAR, Jane | Director | 13 Hampden Terrace Mount Florida G42 9XQ Glasgow Lanarkshire | British | Local Government Officer | 113491970001 | |||||
FIELD, John Langston, Professor | Director | Royal Highland Centre Ingliston EH28 8NB Newbridge Acoura Building Midlothian Scotland | Scotland | British | Retired | 184971840001 | ||||
GRANT, James Alexander | Director | Keith Road Burghead IV30 5YJ Elgin 30 Moray | Scotland | British | Social Crime | 131158060001 | ||||
HARRINGTON, Mhairi Jayne | Director | Sundew Glade Adambrae EH54 9JF Livingston 6 West Lothian | Scotland | British | Principal | 152442150003 | ||||
LOCKHART, Lindsay Kennedy Fraser | Director | 18 Kildonan Drive G84 9SA Helensburgh Argyll & Bute | Scotland | British | Tv Executive | 55689460001 | ||||
LOWE, Janet, Dr | Director | 42 Gamekeepers Road Kinnesswood KY13 9JR Kinross Perth & Kinross | United Kingdom | British | College Principal | 127861300001 | ||||
MACGOWAN, Neil | Director | 17 Waverley Gardens G41 2DN Glasgow | British | Business Manager | 105739800001 | |||||
MILLS, Vincent | Director | Flat 1, 22 Lynedoch Street G3 6EU Glasgow Lanarkshire | Scotland | British | Senior Lecturer | 99742250001 | ||||
MONCRIEFF, Catherine Jean | Director | 40 Orrok Park EH16 5UW Edinburgh Lothian | British | Director | 82375050001 | |||||
MORGAN, Nick | Director | 11 Arran Drive G46 7NL Giffnock East Renfrewshire | British | Ict Consultant | 112019490001 | |||||
NATH, Sham | Director | 140 Prestonfield Milngavie G62 7QA Glasgow | British | Local Government Officer | 75881550001 | |||||
O'GRADY, Sylvia Anne | Director | 22 Hill Street Edinburgh EH2 3JZ | United Kingdom | British | Lifelong Learning Manager | 178222680001 | ||||
PATERSON, Ross William | Director | 22 Braemar Gardens KY11 8ER Dunfermline Fife | Scotland | British | Manager | 79053060001 | ||||
SHARMA, Samir | Director | Education Hq Glasgow City Council Whestley House 25 Cochrane Street G1 1HL Glasgow Lanarkshire | British | Race Equality Officer | 70839540002 | |||||
SIMMONS, Julie Alison | Director | 7 Wellingtonia Court IV3 5SX Inverness Inverness Shire | Scotland | British | Council Officer | 112542810001 | ||||
SLOWEY, Maria, Professor | Director | 11a Winton Drive G12 0PZ Glasgow Lanarkshire | Irish | Academic | 88900990001 | |||||
SWEENEY, James | Director | 6 Brogan Crescent ML1 3HR Motherwell Lanarkshire | Scotland | Scottish | Local Government | 55252320001 | ||||
WILSON, Joe Ramsay | Director | 101 Ralston Avenue G52 3NB Glasgow Lanarkshire | Scotland | British | Business Manager | 124174750001 |
What are the latest statements on persons with significant control for SCOTLAND'S LEARNING PARTNERSHIP?
Notified On | Ceased On | Statement |
---|---|---|
May 12, 2017 | The 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