INSIGHTS LEARNING & DEVELOPMENT LIMITED

SC107074
TERRA NOVA 3 EXPLORER ROAD DUNDEE ANGUS DD2 1EG

Documents

Documents
Date Category Description Pages
22 Jul 2024 officers Appointment of director (Mr Neil Allan Millar) 2 Buy now
02 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Nov 2023 accounts Annual Accounts 45 Buy now
18 Aug 2023 mortgage Statement of satisfaction of a charge 1 Buy now
24 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2022 accounts Annual Accounts 46 Buy now
23 Sep 2022 officers Appointment of director (Mr Alexander James Wilson) 2 Buy now
01 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2021 accounts Annual Accounts 43 Buy now
18 Oct 2021 officers Termination of appointment of director (Anna Patricia Hart) 1 Buy now
11 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2020 accounts Annual Accounts 43 Buy now
01 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Mar 2020 officers Appointment of director (Mr Ross Esplin) 2 Buy now
09 Mar 2020 officers Termination of appointment of director (Alan Bain Gillies) 1 Buy now
09 Mar 2020 officers Termination of appointment of director (Lynne-Marie Howden) 1 Buy now
03 Jan 2020 accounts Annual Accounts 37 Buy now
03 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2018 accounts Annual Accounts 36 Buy now
10 Oct 2018 officers Appointment of director (Ms Anna Patricia Hart) 2 Buy now
10 Oct 2018 officers Termination of appointment of secretary (Trevor Earl Fenton) 1 Buy now
19 Jul 2018 officers Termination of appointment of director (Vivien Buchan) 1 Buy now
16 Jul 2018 officers Termination of appointment of director (John William Freshwater) 1 Buy now
07 May 2018 officers Termination of appointment of director (Michael William Dale) 1 Buy now
26 Apr 2018 officers Change of particulars for director (Lynne-Marie Howden) 2 Buy now
03 Apr 2018 officers Change of particulars for director (Lynne-Marie Howden) 2 Buy now
03 Apr 2018 officers Change of particulars for director (Mr Andrew Jonathan Lothian) 2 Buy now
03 Apr 2018 officers Change of particulars for director (Michael William Dale) 2 Buy now
03 Apr 2018 officers Change of particulars for director (Vivien Buchan) 2 Buy now
02 Apr 2018 officers Appointment of secretary (Mr Trevor Earl Fenton) 2 Buy now
02 Apr 2018 officers Termination of appointment of secretary (Vivien Buchan) 1 Buy now
30 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Mar 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Mar 2018 officers Appointment of director (Mr John William Freshwater) 2 Buy now
29 Mar 2018 officers Appointment of director (Mr Alan Bain Gillies) 2 Buy now
31 Jan 2018 accounts Annual Accounts 31 Buy now
01 Sep 2017 officers Appointment of director (Mrs Jacqueline Kipps) 2 Buy now
01 Sep 2017 officers Termination of appointment of director (Greig Clark Johnston) 1 Buy now
06 Jul 2017 mortgage Registration of a charge 8 Buy now
05 Jul 2017 mortgage Registration of a charge 14 Buy now
29 Jun 2017 mortgage Statement of satisfaction of a charge 1 Buy now
27 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Mar 2017 mortgage Registration of a charge 19 Buy now
11 Jan 2017 accounts Annual Accounts 34 Buy now
07 Jan 2017 mortgage Statement of satisfaction of a charge 4 Buy now
07 Jan 2017 mortgage Statement of satisfaction of a charge 4 Buy now
07 Apr 2016 annual-return Annual Return 8 Buy now
07 Apr 2016 officers Change of particulars for director (Michael William Dale) 2 Buy now
05 Jan 2016 accounts Annual Accounts 24 Buy now
24 Apr 2015 officers Termination of appointment of director (Susan Ellen Stewart) 1 Buy now
23 Mar 2015 annual-return Annual Return 9 Buy now
20 Mar 2015 officers Appointment of director (Ms Fiona Helen Logan) 2 Buy now
22 Dec 2014 accounts Annual Accounts 23 Buy now
28 Mar 2014 annual-return Annual Return 9 Buy now
31 Oct 2013 accounts Annual Accounts 23 Buy now
14 Oct 2013 officers Termination of appointment of director (Ravi Fernandez) 1 Buy now
18 Apr 2013 annual-return Annual Return 8 Buy now
18 Apr 2013 officers Appointment of director (Mr Greig Clark Johnston) 2 Buy now
18 Apr 2013 officers Appointment of director (Mrs Susan Ellen Stewart) 2 Buy now
05 Dec 2012 accounts Annual Accounts 22 Buy now
17 May 2012 mortgage 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 3 Buy now
17 May 2012 mortgage 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 3 Buy now
30 Mar 2012 annual-return Annual Return 8 Buy now
20 Dec 2011 accounts Annual Accounts 21 Buy now
29 Mar 2011 annual-return Annual Return 8 Buy now
29 Dec 2010 accounts Annual Accounts 22 Buy now
24 Mar 2010 annual-return Annual Return 6 Buy now
29 Jan 2010 accounts Annual Accounts 25 Buy now
27 Nov 2009 officers Appointment of director (Mr Ravi Jude Fernandez) 2 Buy now
17 Nov 2009 mortgage Particulars of a mortgage or charge / charge no: 4 5 Buy now
16 Oct 2009 officers Change of particulars for director (Andrew Jonathan Lothian) 2 Buy now
16 Oct 2009 officers Change of particulars for director (Michael William Dale) 2 Buy now
01 Sep 2009 address Registered office changed on 01/09/2009 from 4 jack martin way claverhouse business park dundee DD4 9FF 1 Buy now
23 Mar 2009 annual-return Return made up to 20/03/09; full list of members 4 Buy now
04 Feb 2009 accounts Annual Accounts 8 Buy now
12 Sep 2008 mortgage Particulars of a mortgage or charge / charge no: 3 3 Buy now
11 Sep 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 2 Buy now
02 Aug 2008 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
28 Mar 2008 annual-return Return made up to 20/03/08; full list of members 4 Buy now
05 Jan 2008 accounts Annual Accounts 8 Buy now
17 Sep 2007 address Registered office changed on 17/09/07 from: 41 north lindsay street dundee tayside DD1 1PW 1 Buy now
23 Mar 2007 annual-return Return made up to 20/03/07; full list of members 2 Buy now
15 Mar 2007 officers Director resigned 1 Buy now
27 Feb 2007 officers New director appointed 2 Buy now
27 Feb 2007 officers New director appointed 2 Buy now
27 Feb 2007 officers New director appointed 2 Buy now
27 Feb 2007 officers Secretary's particulars changed 1 Buy now
21 Dec 2006 accounts Annual Accounts 7 Buy now
23 Mar 2006 annual-return Return made up to 20/03/06; full list of members 2 Buy now
16 Nov 2005 accounts Annual Accounts 8 Buy now
14 Apr 2005 annual-return Return made up to 20/03/05; full list of members 2 Buy now
30 Jan 2005 accounts Annual Accounts 8 Buy now
06 Apr 2004 annual-return Return made up to 20/03/04; full list of members 7 Buy now
20 Jan 2004 accounts Annual Accounts 7 Buy now
14 Sep 2003 address Registered office changed on 14/09/03 from: reeves & neylan 15 south ward road dundee DD1 1PU 1 Buy now
10 Apr 2003 annual-return Return made up to 20/03/03; full list of members 7 Buy now
31 Dec 2002 accounts Annual Accounts 6 Buy now
05 Jul 2002 officers Director resigned 1 Buy now
27 Mar 2002 annual-return Return made up to 20/03/02; full list of members 8 Buy now