INSIGHTS LEARNING & DEVELOPMENT LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

08/01/258 January 2025 Full accounts made up to 2024-03-31

View Document

23/12/2423 December 2024 Termination of appointment of Jacqueline Kipps as a director on 2024-12-20

View Document

03/12/243 December 2024 Appointment of Mr Ian David Doherty as a director on 2024-11-28

View Document

22/07/2422 July 2024 Appointment of Mr Neil Allan Millar as a director on 2024-07-15

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

14/11/2314 November 2023 Full accounts made up to 2023-03-31

View Document

18/08/2318 August 2023 Satisfaction of charge SC1070740007 in full

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

29/12/2229 December 2022 Full accounts made up to 2022-03-31

View Document

23/09/2223 September 2022 Appointment of Mr Alexander James Wilson as a director on 2022-09-23

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-20 with no updates

View Document

13/12/2113 December 2021 Full accounts made up to 2021-03-31

View Document

18/10/2118 October 2021 Termination of appointment of Anna Patricia Hart as a director on 2021-09-30

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

09/03/209 March 2020 DIRECTOR APPOINTED MR ROSS ESPLIN

View Document

09/03/209 March 2020 APPOINTMENT TERMINATED, DIRECTOR ALAN GILLIES

View Document

09/03/209 March 2020 APPOINTMENT TERMINATED, DIRECTOR LYNNE-MARIE HOWDEN

View Document

03/01/203 January 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

31/12/1831 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, SECRETARY TREVOR FENTON

View Document

10/10/1810 October 2018 DIRECTOR APPOINTED MS ANNA PATRICIA HART

View Document

19/07/1819 July 2018 APPOINTMENT TERMINATED, DIRECTOR VIVIEN BUCHAN

View Document

16/07/1816 July 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN FRESHWATER

View Document

07/05/187 May 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DALE

View Document

26/04/1826 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / LYNNE-MARIE HOWDEN / 18/04/2018

View Document

03/04/183 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM DALE / 01/04/2018

View Document

03/04/183 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JONATHAN LOTHIAN / 01/04/2018

View Document

03/04/183 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / VIVIEN BUCHAN / 01/04/2018

View Document

03/04/183 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / LYNNE-MARIE HOWDEN / 01/04/2018

View Document

02/04/182 April 2018 APPOINTMENT TERMINATED, SECRETARY VIVIEN BUCHAN

View Document

02/04/182 April 2018 SECRETARY APPOINTED MR TREVOR EARL FENTON

View Document

30/03/1830 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INSIGHTS BUSINESS HOLDINGS LTD

View Document

30/03/1830 March 2018 CESSATION OF THE INSIGHTS GROUP LIMITED AS A PSC

View Document

30/03/1830 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES

View Document

30/03/1830 March 2018 DIRECTOR APPOINTED MR JOHN WILLIAM FRESHWATER

View Document

29/03/1829 March 2018 DIRECTOR APPOINTED MR ALAN BAIN GILLIES

View Document

31/01/1831 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

01/09/171 September 2017 APPOINTMENT TERMINATED, DIRECTOR GREIG JOHNSTON

View Document

01/09/171 September 2017 DIRECTOR APPOINTED MRS JACQUELINE KIPPS

View Document

06/07/176 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC1070740007

View Document

05/07/175 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC1070740006

View Document

29/06/1729 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

02/03/172 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC1070740005

View Document

11/01/1711 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

07/01/177 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

07/01/177 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

07/04/167 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM DALE / 31/03/2016

View Document

07/04/167 April 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

05/01/165 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

24/04/1524 April 2015 APPOINTMENT TERMINATED, DIRECTOR SUSAN STEWART

View Document

23/03/1523 March 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

20/03/1520 March 2015 DIRECTOR APPOINTED MS FIONA HELEN LOGAN

View Document

22/12/1422 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

28/03/1428 March 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

31/10/1331 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

14/10/1314 October 2013 APPOINTMENT TERMINATED, DIRECTOR RAVI FERNANDEZ

View Document

18/04/1318 April 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

18/04/1318 April 2013 DIRECTOR APPOINTED MR GREIG CLARK JOHNSTON

View Document

18/04/1318 April 2013 DIRECTOR APPOINTED MRS SUSAN ELLEN STEWART

View Document

05/12/125 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

17/05/1217 May 2012 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE FIXED CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY FOR A COMPANY REGISTERED IN SCOTLAND /BOTH /CHARGE NO 4

View Document

17/05/1217 May 2012 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE FIXED CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY FOR A COMPANY REGISTERED IN SCOTLAND /WHOLE /CHARGE NO 3

View Document

30/03/1230 March 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

20/12/1120 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

29/03/1129 March 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

29/12/1029 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

24/03/1024 March 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

29/01/1029 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

27/11/0927 November 2009 DIRECTOR APPOINTED MR RAVI JUDE FERNANDEZ

View Document

17/11/0917 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JONATHAN LOTHIAN / 09/11/2008

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM DALE / 28/08/2009

View Document

01/09/091 September 2009 REGISTERED OFFICE CHANGED ON 01/09/2009 FROM 4 JACK MARTIN WAY CLAVERHOUSE BUSINESS PARK DUNDEE DD4 9FF

View Document

23/03/0923 March 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

12/09/0812 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/09/0811 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/08/082 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/03/0828 March 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

05/01/085 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

17/09/0717 September 2007 REGISTERED OFFICE CHANGED ON 17/09/07 FROM: 41 NORTH LINDSAY STREET DUNDEE TAYSIDE DD1 1PW

View Document

23/03/0723 March 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 DIRECTOR RESIGNED

View Document

27/02/0727 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

27/02/0727 February 2007 NEW DIRECTOR APPOINTED

View Document

27/02/0727 February 2007 NEW DIRECTOR APPOINTED

View Document

27/02/0727 February 2007 NEW DIRECTOR APPOINTED

View Document

21/12/0621 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

23/03/0623 March 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/04/0514 April 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

30/01/0530 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/04/046 April 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

14/09/0314 September 2003 REGISTERED OFFICE CHANGED ON 14/09/03 FROM: REEVES & NEYLAN 15 SOUTH WARD ROAD DUNDEE DD1 1PU

View Document

10/04/0310 April 2003 RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

05/07/025 July 2002 DIRECTOR RESIGNED

View Document

27/03/0227 March 2002 RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 REGISTERED OFFICE CHANGED ON 12/03/02 FROM: 31 SOUTH TAY STREET DUNDEE DD1 1NP

View Document

08/02/028 February 2002 AUDITOR'S RESIGNATION

View Document

18/10/0118 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

10/05/0110 May 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 COMPANY NAME CHANGED INSIGHTS TRAINING & DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 26/02/01

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

21/11/0021 November 2000 NEW SECRETARY APPOINTED

View Document

21/11/0021 November 2000 SECRETARY RESIGNED

View Document

12/04/0012 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

22/09/9922 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

25/04/9925 April 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

29/12/9829 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

09/04/989 April 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

03/03/983 March 1998 DIRECTOR RESIGNED

View Document

02/02/982 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

09/12/979 December 1997 NEW DIRECTOR APPOINTED

View Document

28/11/9728 November 1997 DIRECTOR RESIGNED

View Document

15/04/9715 April 1997 RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS

View Document

09/01/979 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

25/04/9625 April 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

15/01/9615 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

07/04/957 April 1995 RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/11/9415 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

06/04/946 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/946 April 1994 RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS

View Document

06/04/946 April 1994

View Document

10/01/9410 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

26/04/9326 April 1993

View Document

26/04/9326 April 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

26/04/9326 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/9322 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

22/01/9322 January 1993 COMPANY NAME CHANGED BRIAN TRACY LEARNING SYSTEMS (U. K.) LIMITED CERTIFICATE ISSUED ON 25/01/93

View Document

01/06/921 June 1992 RETURN MADE UP TO 31/03/92; FULL LIST OF MEMBERS

View Document

01/06/921 June 1992

View Document

22/08/9122 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

10/04/9110 April 1991

View Document

10/04/9110 April 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

10/04/9110 April 1991

View Document

20/03/9120 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

05/02/915 February 1991

View Document

05/02/915 February 1991 REGISTERED OFFICE CHANGED ON 05/02/91 FROM: WESTPORT 1 CITY ROAD ST. ANDREWS KY16 9XQ

View Document

05/02/915 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

14/01/9114 January 1991 STATUTORY DECLARATION 080191

View Document

01/10/901 October 1990 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/10/901 October 1990

View Document

24/07/9024 July 1990

View Document

24/07/9024 July 1990 RETURN MADE UP TO 14/04/90; FULL LIST OF MEMBERS

View Document

15/01/9015 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

05/01/905 January 1990

View Document

05/01/905 January 1990 RETURN MADE UP TO 14/04/89; FULL LIST OF MEMBERS

View Document

05/01/905 January 1990 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/8921 March 1989 COMPANY NAME CHANGED TRACY COLLEGE LIMITED CERTIFICATE ISSUED ON 22/03/89

View Document

06/03/896 March 1989 PARTIC OF MORT/CHARGE 2640

View Document

29/02/8829 February 1988

View Document

29/02/8829 February 1988 NEW DIRECTOR APPOINTED

View Document

16/02/8816 February 1988 REGISTERED OFFICE CHANGED ON 16/02/88 FROM: 20 REFORM STREET DUNDEE DD1 1RQ

View Document

18/12/8718 December 1987 REGISTERED OFFICE CHANGED ON 18/12/87 FROM: 24 CASTLE ST EDINBURGH EH2 3HT

View Document

18/12/8718 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/12/8718 December 1987

View Document

15/12/8715 December 1987 COMPANY NAME CHANGED GOAL CONSCIOUS LIMITED CERTIFICATE ISSUED ON 16/12/87

View Document

09/10/879 October 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/10/879 October 1987 Incorporation

View Document

09/10/879 October 1987 Incorporation

View Document

09/10/879 October 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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