Background WavePink WaveYellow Wave

LEARNING NETWORK WEST (SC350008)

LEARNING NETWORK WEST (SC350008) is an active UK company. incorporated on 16 October 2008. with registered office in Glasgow. The company operates in the Education sector, engaged in other education n.e.c.. LEARNING NETWORK WEST has been registered for 17 years. Current directors include COYLE, Brian, FISHER, Billy, MCDADE, Irene and 1 others.

Company Number
SC350008
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
16 October 2008
Age
17 years
Address
117 Brook Street, Glasgow, G40 3AP
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
COYLE, Brian, FISHER, Billy, MCDADE, Irene, ROY, Susan Margaret
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEARNING NETWORK WEST

LEARNING NETWORK WEST is an active company incorporated on 16 October 2008 with the registered office located in Glasgow. The company operates in the Education sector, specifically engaged in other education n.e.c.. LEARNING NETWORK WEST was registered 17 years ago.(SIC: 85590)

Status

active

Active since 17 years ago

Company No

SC350008

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

17 Years

Incorporated 16 October 2008

Size

N/A

Accounts

ARD: 31/3

Overdue

2 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 30 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 3 December 2024 (1 year ago)
Submitted on 12 December 2024 (1 year ago)

Next Due

Due by 17 December 2025
For period ending 3 December 2025

Previous Company Names

SCOTTISH SOCIAL SERVICES LEARNING NETWORK (WEST)
From: 16 October 2008To: 18 May 2012
Contact
Address

117 Brook Street Bridgeton Glasgow, G40 3AP,

Previous Addresses

Unit 49 Sir James Clark Building Abbey Mill Business Centre Seedhill Paisley Renfrewshire PA1 1TJ
From: 16 October 2008To: 7 October 2011
Timeline

56 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Oct 08
Director Left
Jan 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Oct 11
Director Left
Oct 11
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Sept 13
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Nov 14
Director Left
Nov 14
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Jun 17
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Jan 23
Director Left
Aug 23
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
0
Funding
55
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

COYLE, Brian

Active
Room A415 Level 4, GlasgowG4 0BA
Born April 1959
Director
Appointed 23 Jun 2021

FISHER, Billy

Active
Wellington Square, AyrKA7 1DR
Born June 1969
Director
Appointed 05 Mar 2012

MCDADE, Irene

Active
Drummond Street, GreenockPA16 9DN
Born July 1966
Director
Appointed 02 Jan 2023

ROY, Susan Margaret

Active
Learning And Development, Kilmarnock
Born March 1966
Director
Appointed 23 Jun 2021

CONLIN, Anne Frances

Resigned
Brook Street, GlasgowG40 3AP
Secretary
Appointed 05 Mar 2012
Resigned 10 Feb 2023

MCALLAN, William John

Resigned
Brook Street, GlasgowG40 3AP
Secretary
Appointed 27 Oct 2011
Resigned 05 Mar 2012

MEHRDAD, Dayna

Resigned
Brook Street, GlasgowG40 3AP
Secretary
Appointed 03 Apr 2023
Resigned 30 Mar 2025

ROTHERO, Celia Marjorie

Resigned
Glen Massan, DunoonPA23 8RA
Secretary
Appointed 16 Oct 2008
Resigned 27 Oct 2011

BAIRD, David

Resigned
Goudie Street, PaisleyPA3 2LG
Born November 1954
Director
Appointed 03 Feb 2010
Resigned 13 Dec 2016

CONNON, Joyce Blair

Resigned
51 East Trinity Road, EdinburghEH5 3DQ
Born June 1947
Director
Appointed 16 Oct 2008
Resigned 03 Feb 2010

DAVIES, Pru

Resigned
Brook Street, GlasgowG40 3AP
Born May 1956
Director
Appointed 03 Feb 2010
Resigned 09 Jun 2015

DAVIS, Roger Bruce

Resigned
10 Drumsheugh Gardens, EdinburghEH3 3QJ
Born April 1955
Director
Appointed 14 Jun 2016
Resigned 26 Jun 2019

FITZPATRICK, Deirdre

Resigned
10 Drumsheugh Gardens, EdinburghEH3 7QJ
Born July 1962
Director
Appointed 26 Jun 2019
Resigned 28 Jun 2024

FOSTER, Karen

Resigned
Brook Street, GlasgowG40 3AP
Born June 1972
Director
Appointed 23 Jun 2021
Resigned 08 Aug 2023

GADDI, Louise

Resigned
Brook Street, GlasgowG40 3AP
Born April 1955
Director
Appointed 14 Jun 2016
Resigned 26 Jun 2019

GIRVIN, Mary

Resigned
Cowcaddens Rd, Glasgow
Born September 1953
Director
Appointed 05 Mar 2012
Resigned 06 Sept 2013

GODFREY, Moira

Resigned
High Street, PaisleyPA1 2BE
Born January 1967
Director
Appointed 23 Jun 2021
Resigned 18 Dec 2023

HAGGERTY, Felix

Resigned
Brook Street, GlasgowG40 3AP
Born September 1965
Director
Appointed 18 Jun 2012
Resigned 08 Mar 2016

HARRIS, Brendan Patrick

Resigned
Brook Street, GlasgowG40 3AP
Born November 1947
Director
Appointed 05 Mar 2012
Resigned 09 Jun 2015

JOHNSON, Lynda Elizabeth

Resigned
Lockerbie Road, DumfriesDG1 3PG
Born October 1975
Director
Appointed 03 Feb 2010
Resigned 27 Oct 2011

KENDRICK, Andrew John, Professor

Resigned
Brook Street, GlasgowG40 3AP
Born April 1955
Director
Appointed 03 Feb 2010
Resigned 09 Jun 2015

KIRKWOOD, Elizabeth Ann

Resigned
Airthrey Castle, StirlingFK9 4LA
Born November 1962
Director
Appointed 26 Jun 2019
Resigned 01 Jan 2022

LANG, Sybil Margaret

Resigned
The Castle Business Park, StirlingFK9 4TY
Born August 1966
Director
Appointed 18 Jun 2012
Resigned 26 Jun 2019

MACKIE, Anthony

Resigned
Brook Street, GlasgowG40 3AP
Born August 1981
Director
Appointed 03 Feb 2010
Resigned 23 Jun 2021

MACKINNON, Donald

Resigned
Brook Street, GlasgowG40 3AP
Born December 1954
Director
Appointed 03 Feb 2010
Resigned 27 Oct 2011

MAIR, Ranald

Resigned
4 Avenue Street, StewartonKA3 5AP
Born September 1950
Director
Appointed 16 Oct 2008
Resigned 06 Aug 2013

MCGOLDRICK, Roisin Mary

Resigned
Brook Street, GlasgowG40 3AP
Born January 1960
Director
Appointed 14 Jun 2016
Resigned 23 Jun 2021

MCGOWAN, Angela

Resigned
Brook Street, GlasgowG40 3AP
Born December 1975
Director
Appointed 23 Jun 2021
Resigned 26 Jan 2023

MCPHEAT, Graham

Resigned
Lord Hope Building, GlasgowG4 0LT
Born December 1969
Director
Appointed 09 Jun 2015
Resigned 14 Jun 2016

PARK, Frieda Sutherland

Resigned
Tantallon Road, GlasgowG41 3BX
Born April 1956
Director
Appointed 16 Oct 2008
Resigned 28 Oct 2009

PARRY, Robert David

Resigned
66 Rose Street, EdinburghEH2 2NN
Born March 1960
Director
Appointed 18 Jun 2012
Resigned 10 Jun 2014

RITCHIE, Anne

Resigned
Brook Street, GlasgowG40 3AP
Born February 1955
Director
Appointed 14 Jun 2016
Resigned 23 Jun 2021

SCAMMELL, Helen Munro

Resigned
11 Queen's Crescent, GlasgowG4 9AS
Born June 1957
Director
Appointed 18 Jun 2012
Resigned 10 Oct 2014

TAVENDALE, Anne

Resigned
Brook Street, GlasgowG40 3AP
Born December 1961
Director
Appointed 14 Jun 2016
Resigned 27 Sept 2023

WEBB, Stephen, Professor

Resigned
Cowcaddens Road, GlasgowG4 0BA
Born November 1956
Director
Appointed 06 Sept 2013
Resigned 08 Mar 2016
Fundings
Financials
Latest Activities

Filing History

105

Dissolution Voluntary Strike Off Suspended
14 January 2026
SOAS(A)SOAS(A)
Gazette Notice Voluntary
23 December 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
16 December 2025
DS01DS01
Termination Secretary Company With Name Termination Date
30 March 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
30 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 April 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 April 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2023
TM01Termination of Director
Accounts With Accounts Type Small
21 December 2022
AAAnnual Accounts
Accounts With Accounts Type Small
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2021
TM01Termination of Director
Accounts With Accounts Type Small
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
18 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
12 July 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
24 January 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
24 January 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 October 2015
AR01AR01
Appoint Person Director Company With Name Date
21 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2015
TM01Termination of Director
Accounts With Accounts Type Full
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 December 2014
AR01AR01
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
2 September 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 October 2013
AR01AR01
Appoint Person Director Company With Name
9 September 2013
AP01Appointment of Director
Termination Director Company With Name
9 September 2013
TM01Termination of Director
Termination Director Company With Name
2 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
20 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 October 2012
AR01AR01
Appoint Person Director Company With Name
25 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 May 2012
AP01Appointment of Director
Certificate Change Of Name Company
18 May 2012
CERTNMCertificate of Incorporation on Change of Name
Termination Secretary Company With Name
18 May 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
18 May 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
27 October 2011
AR01AR01
Termination Director Company With Name
27 October 2011
TM01Termination of Director
Termination Director Company With Name
27 October 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
27 October 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
27 October 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
7 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 November 2010
AR01AR01
Accounts With Accounts Type Full
27 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
30 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 March 2010
AP01Appointment of Director
Termination Director Company With Name
30 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
30 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 March 2010
AP01Appointment of Director
Termination Director Company With Name
8 January 2010
TM01Termination of Director
Change Account Reference Date Company Current Extended
8 January 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
11 November 2009
AR01AR01
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Incorporation Company
16 October 2008
NEWINCIncorporation