Learning Link Scotland GLASGOW


Founded in 2010, Learning Link Scotland, classified under reg no. SC380020 is an active company. Currently registered at Robertson House G2 4TB, Glasgow the company has been in the business for fourteen years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

The company has 3 directors, namely Bechaela W., Amy C. and Sarah B.. Of them, Bechaela W., Amy C., Sarah B. have been with the company the longest, being appointed on 15 February 2024. As of 8 May 2024, there were 22 ex directors - Piotr Z., Kathleen R. and others listed below. There were no ex secretaries.

Learning Link Scotland Address / Contact

Office Address Robertson House
Office Address2 152 Bath Street
Town Glasgow
Post code G2 4TB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC380020
Date of Incorporation Wed, 9th Jun 2010
Industry Other education not elsewhere classified
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (129 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Bechaela W.

Position: Director

Appointed: 15 February 2024

Amy C.

Position: Director

Appointed: 15 February 2024

Sarah B.

Position: Director

Appointed: 15 February 2024

Piotr Z.

Position: Director

Appointed: 05 December 2019

Resigned: 15 February 2024

Kathleen R.

Position: Director

Appointed: 09 February 2018

Resigned: 15 February 2024

Wendy B.

Position: Director

Appointed: 20 January 2017

Resigned: 15 February 2024

Jean N.

Position: Director

Appointed: 20 January 2017

Resigned: 15 February 2024

Sarah C.

Position: Director

Appointed: 20 January 2017

Resigned: 15 February 2024

Simon A.

Position: Director

Appointed: 20 January 2017

Resigned: 15 February 2024

Gillian C.

Position: Director

Appointed: 21 April 2016

Resigned: 05 December 2019

Lesley D.

Position: Director

Appointed: 08 February 2016

Resigned: 09 December 2020

Clare E.

Position: Director

Appointed: 08 February 2016

Resigned: 15 June 2016

Marion S.

Position: Director

Appointed: 01 April 2015

Resigned: 15 September 2015

Daniel S.

Position: Director

Appointed: 01 April 2015

Resigned: 06 February 2019

Emma W.

Position: Director

Appointed: 01 April 2015

Resigned: 09 December 2020

Shirley H.

Position: Director

Appointed: 01 December 2014

Resigned: 20 January 2017

Asma A.

Position: Director

Appointed: 27 October 2011

Resigned: 09 December 2020

Joyce C.

Position: Director

Appointed: 03 May 2011

Resigned: 15 June 2016

Fiona C.

Position: Director

Appointed: 29 October 2010

Resigned: 31 March 2014

Jacqueline S.

Position: Director

Appointed: 29 October 2010

Resigned: 27 October 2011

Stephen F.

Position: Director

Appointed: 29 October 2010

Resigned: 31 March 2015

John M.

Position: Director

Appointed: 29 October 2010

Resigned: 27 October 2011

Kenneth A.

Position: Director

Appointed: 09 June 2010

Resigned: 08 February 2016

George T.

Position: Director

Appointed: 09 June 2010

Resigned: 08 February 2015

Lara M.

Position: Director

Appointed: 09 June 2010

Resigned: 31 March 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand23 09814 040
Net Assets Liabilities19 34322 374
Other
Actuarial Gain Loss On Defined Benefit Pension Schemes8 6431 535
Charity Funds25 90219 231
Expenditure Material Fund 13 940
Gain Loss Material Fund 1 535
Income Material Fund 8 167
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses5804 350
Net Increase Decrease In Charitable Funds14 6563 528
Transfer To From Material Fund 2 357
Accrued Liabilities2 0162 112
Accumulated Depreciation Impairment Property Plant Equipment10 095 
Average Number Employees During Period22
Creditors4 6644 483
Net Current Assets Liabilities18 4343 143
Other Creditors1 2411 292
Other Taxation Social Security Payable1 4071 079
Property Plant Equipment Gross Cost10 328 
Retirement Benefit Obligations Surplus37 77728 788
Total Assets Less Current Liabilities18 4346 414

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Director appointment termination date: February 15, 2024
filed on: 29th, February 2024
Free Download (1 page)

Company search

Advertisements