LEARNING LINK SCOTLAND

Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-06-21 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

20/08/2420 August 2024 Appointment of Mr Kevin Brosnan as a director on 2024-02-15

View Document

19/08/2419 August 2024 Appointment of Ms Lisa Bradley as a director on 2024-02-15

View Document

19/08/2419 August 2024 Director's details changed for Ms Bechaela Walker on 2024-08-19

View Document

19/08/2419 August 2024 Appointment of Ms Asma Abdalla as a director on 2024-02-15

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/02/2429 February 2024 Termination of appointment of Kathleen Richardson as a director on 2024-02-15

View Document

29/02/2429 February 2024 Appointment of Ms Amy Cox as a director on 2024-02-15

View Document

29/02/2429 February 2024 Termination of appointment of Piotr Zielinski as a director on 2024-02-15

View Document

29/02/2429 February 2024 Appointment of Ms Bechaela Walker as a director on 2024-02-15

View Document

29/02/2429 February 2024 Appointment of Ms Sarah Burton as a director on 2024-02-15

View Document

28/02/2428 February 2024 Termination of appointment of Simon Ashpool as a director on 2024-02-15

View Document

28/02/2428 February 2024 Termination of appointment of Wendy Burton as a director on 2024-02-15

View Document

28/02/2428 February 2024 Termination of appointment of Jean Alison Nelson as a director on 2024-02-15

View Document

28/02/2428 February 2024 Termination of appointment of Sarah Cox as a director on 2024-02-15

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

13/01/2013 January 2020 DIRECTOR APPOINTED MR PIOTR ZIELINSKI

View Document

13/01/2013 January 2020 APPOINTMENT TERMINATED, DIRECTOR GILLIAN CAUGHEY

View Document

09/12/199 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

14/02/1914 February 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL SELLERS

View Document

28/12/1828 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

09/03/189 March 2018 DIRECTOR APPOINTED MS KATHLEEN RICHARDSON

View Document

07/01/187 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

23/02/1723 February 2017 DIRECTOR APPOINTED SARAH COX

View Document

23/02/1723 February 2017 DIRECTOR APPOINTED WENDY BURTON

View Document

16/02/1716 February 2017 DIRECTOR APPOINTED JEAN NELSON

View Document

16/02/1716 February 2017 APPOINTMENT TERMINATED, DIRECTOR SHIRLEY HOWITT

View Document

16/02/1716 February 2017 DIRECTOR APPOINTED MR SIMON ASHPOOL

View Document

03/02/173 February 2017 REGISTERED OFFICE CHANGED ON 03/02/2017 FROM 17 GAYFIELD SQUARE EDINBURGH EH1 3NX

View Document

21/09/1621 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

21/07/1621 July 2016 APPOINTMENT TERMINATED, DIRECTOR CLARE EL AZEBBI

View Document

21/07/1621 July 2016 APPOINTMENT TERMINATED, DIRECTOR JOYCE CONNON

View Document

20/06/1620 June 2016 09/06/16 NO MEMBER LIST

View Document

20/06/1620 June 2016 DIRECTOR APPOINTED MS GILLIAN CAUGHEY

View Document

20/06/1620 June 2016 DIRECTOR APPOINTED MS LESLEY DUNBAR

View Document

11/04/1611 April 2016 APPOINTMENT TERMINATED, DIRECTOR GEORGE THOMSON

View Document

11/04/1611 April 2016 DIRECTOR APPOINTED MRS CLARE EL AZEBBI

View Document

11/04/1611 April 2016 APPOINTMENT TERMINATED, DIRECTOR MARION SMITH

View Document

11/04/1611 April 2016 APPOINTMENT TERMINATED, DIRECTOR KENNETH ANDERSON

View Document

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

View Document

28/07/1528 July 2015 09/06/15 NO MEMBER LIST

View Document

28/07/1528 July 2015 APPOINTMENT TERMINATED, DIRECTOR LARA MOIR

View Document

28/07/1528 July 2015 DIRECTOR APPOINTED MR DANIEL SELLERS

View Document

28/07/1528 July 2015 DIRECTOR APPOINTED MS MARION AVIS SMITH

View Document

28/07/1528 July 2015 DIRECTOR APPOINTED MS SHIRLEY HOWITT

View Document

28/07/1528 July 2015 DIRECTOR APPOINTED MS EMMA WHITELOCK

View Document

28/07/1528 July 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN FERNAND

View Document

12/03/1512 March 2015 REGISTERED OFFICE CHANGED ON 12/03/2015 FROM SUITE 6 2 COMMERCIAL STREET LEITH EDINBURGH EH6 6JA

View Document

12/03/1512 March 2015 REGISTERED OFFICE CHANGED ON 12/03/2015 FROM 17 GAYFIELD SQUARE GAYFIELD SQUARE EDINBURGH EH1 3NX SCOTLAND

View Document

15/12/1415 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

24/07/1424 July 2014 09/06/14 NO MEMBER LIST

View Document

24/07/1424 July 2014 APPOINTMENT TERMINATED, DIRECTOR FIONA CRAIG

View Document

24/07/1424 July 2014 APPOINTMENT TERMINATED, DIRECTOR FIONA CRAIG

View Document

15/10/1315 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

03/07/133 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOYCE BLAIR CONNON / 28/03/2012

View Document

03/07/133 July 2013 09/06/13 NO MEMBER LIST

View Document

18/10/1218 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

23/07/1223 July 2012 09/06/12 NO MEMBER LIST

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN DYCE

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE SLATER

View Document

23/04/1223 April 2012 DIRECTOR APPOINTED MRS ASMA ELAMIN AHMED ABDALLA

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

29/06/1129 June 2011 09/06/11 NO MEMBER LIST

View Document

27/06/1127 June 2011 DIRECTOR APPOINTED MRS JOYCE BLAIR CONNON

View Document

27/06/1127 June 2011 DIRECTOR APPOINTED MS FIONA N/A CRAIG

View Document

27/06/1127 June 2011 DIRECTOR APPOINTED MRS JACQUELINE RACHEL SLATER

View Document

27/06/1127 June 2011 DIRECTOR APPOINTED MR STEPHEN CHRISTOPHER FERNAND

View Document

27/06/1127 June 2011 DIRECTOR APPOINTED MR JOHN WILLIAM DYCE

View Document

16/09/1016 September 2010 CURRSHO FROM 30/06/2011 TO 31/03/2011

View Document

09/06/109 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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