THE ACTIVE LEARNING CENTRE
Status | ACTIVE |
Company No. | SC147783 |
Category | |
Incorporated | 30 Nov 1993 |
Age | 30 years, 6 months, 9 days |
Jurisdiction | Scotland |
SUMMARY
THE ACTIVE LEARNING CENTRE is an active with number SC147783. It was incorporated 30 years, 6 months, 9 days ago, on 30 November 1993. The company address is The Kelvin Partnership 505 The Kelvin Partnership 505, Glasgow, G12 8HN, Scotland.
Company Fillings
Accounts with accounts type total exemption full
Date: 15 Mar 2024
Action Date: 30 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-11-30
Documents
Confirmation statement with no updates
Date: 14 Nov 2023
Action Date: 04 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-04
Documents
Accounts with accounts type total exemption full
Date: 02 Mar 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Change account reference date company previous extended
Date: 04 Jan 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA01
New date: 2022-11-30
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 04 Nov 2022
Action Date: 04 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-04
Documents
Accounts with accounts type total exemption full
Date: 01 Mar 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 04 Nov 2021
Action Date: 04 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-04
Documents
Accounts with accounts type total exemption full
Date: 22 Feb 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 04 Nov 2020
Action Date: 04 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-04
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 15 Nov 2019
Action Date: 15 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-15
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change registered office address company with date old address new address
Date: 13 Feb 2019
Action Date: 13 Feb 2019
Category: Address
Type: AD01
Change date: 2019-02-13
Old address: Room 545 st Andrews Building 11 Eldon Street Glasgow G3 6NH
New address: The Kelvin Partnership 505 Great Western Road Glasgow G12 8HN
Documents
Confirmation statement with no updates
Date: 28 Nov 2018
Action Date: 16 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-16
Documents
Accounts with accounts type total exemption full
Date: 13 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 01 Dec 2017
Action Date: 16 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-16
Documents
Accounts with accounts type total exemption full
Date: 17 Jan 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 30 Nov 2016
Action Date: 16 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-16
Documents
Appoint person director company with name date
Date: 30 Nov 2016
Action Date: 21 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-21
Officer name: Dr Joan Rachel Somerville Mcdowell
Documents
Appoint person director company with name date
Date: 30 Nov 2016
Action Date: 21 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Mcallister
Appointment date: 2016-11-21
Documents
Annual return company with made up date no member list
Date: 29 Jan 2016
Action Date: 16 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-16
Documents
Termination director company with name termination date
Date: 29 Jan 2016
Action Date: 05 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Helen Martin
Termination date: 2015-10-05
Documents
Termination director company with name termination date
Date: 29 Jan 2016
Action Date: 05 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Geraldine Hill
Termination date: 2015-10-05
Documents
Accounts with accounts type total exemption full
Date: 13 Oct 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date no member list
Date: 05 Feb 2015
Action Date: 16 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-16
Documents
Accounts with accounts type total exemption full
Date: 21 Oct 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date no member list
Date: 11 Feb 2014
Action Date: 16 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-16
Documents
Termination director company with name
Date: 11 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lynette Jordan
Documents
Change person director company with change date
Date: 10 Feb 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-01
Officer name: Dr Geraldine Mcdonald
Documents
Termination director company with name
Date: 10 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lynette Jordan
Documents
Termination director company with name
Date: 10 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Catriona Burness
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date no member list
Date: 16 Nov 2012
Action Date: 16 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-16
Documents
Change registered office address company with date old address
Date: 16 Nov 2012
Action Date: 16 Nov 2012
Category: Address
Type: AD01
Change date: 2012-11-16
Old address: C/O University of Glasgow Room 614 St Andrew's Building 11 Eldon Street Glasgow Scotland G3 6NH United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 10 Oct 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Appoint person director company with name
Date: 01 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nicholas James Wright
Documents
Appoint person secretary company with name
Date: 26 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Danny Phillips
Documents
Termination director company with name
Date: 26 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Esther Quinn
Documents
Termination secretary company with name
Date: 26 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Catherine Phillips
Documents
Appoint person director company with name
Date: 26 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Catriona Burness
Documents
Termination director company with name
Date: 26 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Dalgety
Documents
Termination director company with name
Date: 16 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Hay
Documents
Change registered office address company with date old address
Date: 16 Jul 2012
Action Date: 16 Jul 2012
Category: Address
Type: AD01
Change date: 2012-07-16
Old address: University of Glasgow 11 Southpark Terrace Glasgow G12 8LG
Documents
Accounts with accounts type total exemption full
Date: 01 Mar 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date no member list
Date: 27 Jan 2012
Action Date: 17 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-17
Documents
Termination director company with name
Date: 18 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Deborah Nicholson
Documents
Termination director company with name
Date: 18 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brenda Graham
Documents
Termination director company with name
Date: 18 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Dailly
Documents
Annual return company with made up date no member list
Date: 04 Feb 2011
Action Date: 17 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-17
Documents
Change person director company with change date
Date: 04 Feb 2011
Action Date: 04 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Esther Quinn
Change date: 2011-02-04
Documents
Change person director company with change date
Date: 04 Feb 2011
Action Date: 04 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Deborah Ann Nicholson
Change date: 2011-02-04
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Accounts with accounts type total exemption full
Date: 03 Mar 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Annual return company with made up date no member list
Date: 07 Dec 2009
Action Date: 17 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-17
Documents
Appoint person director company with name
Date: 07 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Susan Dalgety
Documents
Change person director company with change date
Date: 04 Dec 2009
Action Date: 04 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-04
Officer name: Lynette Jordan
Documents
Change person director company with change date
Date: 04 Dec 2009
Action Date: 04 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Ronald Dailly
Change date: 2009-12-04
Documents
Change person director company with change date
Date: 04 Dec 2009
Action Date: 04 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kathleen Elizabeth Maclachlan
Change date: 2009-12-04
Documents
Change person director company with change date
Date: 04 Dec 2009
Action Date: 04 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-04
Officer name: Brenda Marilyn Graham
Documents
Change person director company with change date
Date: 04 Dec 2009
Action Date: 04 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-04
Officer name: Mr Robert James Hay
Documents
Appoint person director company with name
Date: 04 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Helen Martin
Documents
Appoint person director company with name
Date: 04 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Geraldine Mcdonald
Documents
Legacy
Date: 26 Jun 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 17/11/08
Documents
Legacy
Date: 25 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed mr robert james hay
Documents
Legacy
Date: 25 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed ms deborah ann nicholson
Documents
Legacy
Date: 25 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed mr michael ronald dailly
Documents
Legacy
Date: 24 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director robert turner
Documents
Accounts with accounts type full
Date: 21 Nov 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 01 Feb 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 17/11/07
Documents
Legacy
Date: 01 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 09 Feb 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 08 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Dec 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 17/11/06
Documents
Legacy
Date: 19 Jan 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 17/11/05
Documents
Legacy
Date: 04 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2005
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 04 May 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 17/11/04
Documents
Legacy
Date: 18 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 17 Feb 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 09 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Dec 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 17/11/03
Documents
Accounts with accounts type full
Date: 04 Dec 2003
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2002
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 20 Nov 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 17/11/02
Documents
Legacy
Date: 22 Nov 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 17/11/01
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2001
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 20 Nov 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 17/11/00
Documents
Accounts with accounts type full
Date: 01 Sep 2000
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 23 Nov 1999
Category: Annual-return
Type: 363s
Description: Annual return made up to 30/11/99
Documents
Accounts with accounts type full
Date: 12 Oct 1999
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Accounts with accounts type small
Date: 04 Mar 1999
Action Date: 31 May 1998
Category: Accounts
Type: AA
Made up date: 1998-05-31
Documents
Legacy
Date: 10 Dec 1998
Category: Annual-return
Type: 363s
Description: Annual return made up to 30/11/98
Documents
Legacy
Date: 08 Oct 1998
Category: Address
Type: 287
Description: Registered office changed on 08/10/98 from: suite 535 baltic chambers 50 wellington street glasgow G2 6HJ
Documents
Legacy
Date: 17 Dec 1997
Category: Annual-return
Type: 363s
Description: Annual return made up to 30/11/97
Documents
Accounts with accounts type small
Date: 27 Nov 1997
Action Date: 31 May 1997
Category: Accounts
Type: AA
Made up date: 1997-05-31
Documents
Some Companies
1 BROOKSIDE BARNS,WARRINGTON,WA4 4DP
Number: | 01505214 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 RODNEY ROAD,CHELTENHAM,GL50 1HX
Number: | 04358339 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
43 LONDON ROAD SOUTH,STOCKPORT,SK12 1LA
Number: | 11770284 |
Status: | ACTIVE |
Category: | Private Limited Company |
MINERS COMMUNITY ARTS AND MUSIC CENTRE
35 TEDDINGTON ROAD,MANCHESTER,M40 0DJ
Number: | 08546517 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
4 MURSTON AVENUE,CRAMLINGTON,NE23 3XN
Number: | 09409937 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOMA OIL & GAS HOLDINGS LIMITED
21 ARLINGTON STREET,LONDON,SW1A 1RD
Number: | 08506858 |
Status: | ACTIVE |
Category: | Private Limited Company |