INSIGHTS LEARNING & DEVELOPMENT LIMITED
DUNDEE INSIGHTS TRAINING & DEVELOPMENT LIMITED

Hellopages » Dundee City » Dundee City » DD2 1EG
Company number SC107074
Status Active
Incorporation Date 9 October 1987
Company Type Private Limited Company
Address TERRA NOVA, 3 EXPLORER ROAD, DUNDEE, ANGUS, DD2 1EG
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Registration of charge SC1070740005, created on 27 February 2017; Full accounts made up to 31 March 2016; Satisfaction of charge 4 in full. The most likely internet sites of INSIGHTS LEARNING & DEVELOPMENT LIMITED are www.insightslearningdevelopment.co.uk, and www.insights-learning-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. Insights Learning Development Limited is a Private Limited Company. The company registration number is SC107074. Insights Learning Development Limited has been working since 09 October 1987. The present status of the company is Active. The registered address of Insights Learning Development Limited is Terra Nova 3 Explorer Road Dundee Angus Dd2 1eg. . BUCHAN, Vivien is a Secretary of the company. BUCHAN, Vivien is a Director of the company. DALE, Michael William is a Director of the company. HOWDEN, Lynne-Marie is a Director of the company. JOHNSTON, Greig Clark is a Director of the company. LOGAN, Fiona Helen is a Director of the company. LOTHIAN, Andrew Jonathan is a Director of the company. Secretary GREEN, Stanley has been resigned. Secretary LOTHIAN, Andrew Jonathan has been resigned. Director ELLIS, David has been resigned. Director FERNANDEZ, Ravi Jude has been resigned. Director GIBBONS ELLIS, Anne has been resigned. Director GREEN, Stanley has been resigned. Director GREEN, Stanley has been resigned. Director HART, Peter George has been resigned. Director LOTHIAN, Andrew Mclaughlin has been resigned. Director STEWART, Susan Ellen has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
BUCHAN, Vivien
Appointed Date: 15 November 2000

Director
BUCHAN, Vivien
Appointed Date: 24 January 2007
72 years old

Director
DALE, Michael William
Appointed Date: 24 January 2007
78 years old

Director
HOWDEN, Lynne-Marie
Appointed Date: 24 January 2007
60 years old

Director
JOHNSTON, Greig Clark
Appointed Date: 01 April 2013
51 years old

Director
LOGAN, Fiona Helen
Appointed Date: 16 February 2015
54 years old

Director
LOTHIAN, Andrew Jonathan
Appointed Date: 26 August 1990
60 years old

Resigned Directors

Secretary
GREEN, Stanley
Resigned: 31 October 1990

Secretary
LOTHIAN, Andrew Jonathan
Resigned: 15 November 2000
Appointed Date: 31 October 1990

Director
ELLIS, David
Resigned: 15 February 1998
Appointed Date: 26 August 1990
92 years old

Director
FERNANDEZ, Ravi Jude
Resigned: 11 October 2013
Appointed Date: 01 October 2009
61 years old

Director
GIBBONS ELLIS, Anne
Resigned: 13 November 1997
Appointed Date: 22 January 1988
79 years old

Director
GREEN, Stanley
Resigned: 14 April 1990
Appointed Date: 22 January 1988

Director
GREEN, Stanley
Resigned: 31 October 1990
97 years old

Director
HART, Peter George
Resigned: 30 June 2002
Appointed Date: 24 November 1997
75 years old

Director
LOTHIAN, Andrew Mclaughlin
Resigned: 24 January 2007
85 years old

Director
STEWART, Susan Ellen
Resigned: 24 April 2015
Appointed Date: 01 April 2013
66 years old

INSIGHTS LEARNING & DEVELOPMENT LIMITED Events

02 Mar 2017
Registration of charge SC1070740005, created on 27 February 2017
11 Jan 2017
Full accounts made up to 31 March 2016
07 Jan 2017
Satisfaction of charge 4 in full
07 Jan 2017
Satisfaction of charge 3 in full
07 Apr 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 126,502

...
... and 102 more events
18 Dec 1987
Registered office changed on 18/12/87 from: 24 castle st edinburgh EH2 3HT

18 Dec 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

15 Dec 1987
Company name changed goal conscious LIMITED\certificate issued on 16/12/87
09 Oct 1987
Incorporation

09 Oct 1987
Incorporation

INSIGHTS LEARNING & DEVELOPMENT LIMITED Charges

27 February 2017
Charge code SC10 7074 0005
Delivered: 2 March 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A floating charge over all assets and undertaking…
28 October 2009
Standard security
Delivered: 17 November 2009
Status: Satisfied on 7 January 2017
Persons entitled: Royal Bank of Scotland PLC
Description: Explorer road dundee being part of the lands and estate of…
4 September 2008
Standard security
Delivered: 12 September 2008
Status: Satisfied on 7 January 2017
Persons entitled: Royal Bank of Scotland PLC
Description: 0.9 hectares of ground at explorer road, dundee.
21 July 2008
Bond & floating charge
Delivered: 2 August 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
20 February 1989
Bond & floating charge
Delivered: 6 March 1989
Status: Satisfied on 11 September 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…