GLASGOW LEARNING QUARTER LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewDirector's details changed for Mr David Honeyman on 2025-07-17

View Document

17/07/2517 July 2025 NewDirector's details changed for Mr Robert John William Wotherspoon on 2025-07-17

View Document

05/03/255 March 2025 Full accounts made up to 2024-10-31

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

31/01/2531 January 2025 Appointment of Craig Alexander Thomson as a director on 2025-01-23

View Document

27/01/2527 January 2025 Appointment of Claire Agnes Mcinally as a director on 2025-01-23

View Document

27/01/2527 January 2025 Termination of appointment of Dylan Fletcher as a director on 2025-01-27

View Document

27/01/2527 January 2025 Termination of appointment of David Niall Smith as a director on 2025-01-23

View Document

12/11/2412 November 2024 Termination of appointment of Kirsty O'brien as a director on 2024-11-12

View Document

28/08/2428 August 2024 Director's details changed for Mr David Honeyman on 2024-08-22

View Document

09/05/249 May 2024 Full accounts made up to 2023-10-31

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

28/09/2328 September 2023 Appointment of Mr Stewart William Small as a director on 2023-09-19

View Document

16/05/2316 May 2023 Full accounts made up to 2022-10-31

View Document

03/03/233 March 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

18/10/2218 October 2022 Appointment of Ms Kirsty O'brien as a director on 2022-10-17

View Document

17/06/2117 June 2021 Full accounts made up to 2020-10-31

View Document

27/07/2027 July 2020 FULL ACCOUNTS MADE UP TO 31/10/19

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

15/11/1915 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MACDONALD / 10/06/2016

View Document

15/05/1915 May 2019 FULL ACCOUNTS MADE UP TO 31/10/18

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

28/06/1828 June 2018 REGISTERED OFFICE CHANGED ON 28/06/2018 FROM EATON COURT MAYLANDS AVENUE HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7TR

View Document

28/06/1828 June 2018 CORPORATE SECRETARY APPOINTED HCP MANAGEMENT SERVICES LIMITED

View Document

28/06/1828 June 2018 PSC'S CHANGE OF PARTICULARS / GLASGOW LEARNING QUARTER (HOLDINGS) LIMITED / 16/02/2018

View Document

28/06/1828 June 2018 APPOINTMENT TERMINATED, SECRETARY KEVIN PEARSON

View Document

28/06/1828 June 2018 APPOINTMENT TERMINATED, SECRETARY KEVIN PEARSON

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

26/02/1826 February 2018 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

09/05/179 May 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

22/06/1622 June 2016 DIRECTOR APPOINTED MR DAVID MACDONALD

View Document

26/05/1626 May 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

09/05/169 May 2016 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR YOUNG

View Document

23/02/1623 February 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

06/05/156 May 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

16/04/1516 April 2015 APPOINTMENT TERMINATED, DIRECTOR RONALD JACK

View Document

16/04/1516 April 2015 DIRECTOR APPOINTED MR DAVID NIALL SMITH

View Document

07/04/157 April 2015 APPOINTMENT TERMINATED, DIRECTOR KERRY ALEXANDER

View Document

24/02/1524 February 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

01/07/141 July 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

28/02/1428 February 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

26/02/1426 February 2014 DIRECTOR APPOINTED KERRY ALEXANDER

View Document

10/09/1310 September 2013 ADOPT ARTICLES 28/08/2013

View Document

10/09/1310 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084138420002

View Document

10/09/1310 September 2013 28/08/13 STATEMENT OF CAPITAL GBP 1001

View Document

10/09/1310 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084138420001

View Document

10/09/1310 September 2013 CURRSHO FROM 28/02/2014 TO 31/10/2013

View Document

10/09/1310 September 2013 DIRECTOR APPOINTED ALASTAIR DAVID YOUNG

View Document

10/09/1310 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084138420003

View Document

21/02/1321 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company