ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Language Hub C.I.C

The Language Hub C.I.C is an active company incorporated on 20 April 2011 with the registered office located in Glasgow, City of Glasgow. The Language Hub C.I.C was registered 14 years ago.
Status
Active
Active since incorporation
Company No
SC398135
Private limited company
Community Interest Company (CIC)
Scottish Company
Age
14 years
Incorporated 20 April 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 18 October 2025 (23 days ago)
Next confirmation dated 18 October 2026
Due by 1 November 2026 (11 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
7 Keith Street
Glasgow
G11 6QQ
Scotland
Address changed on 17 Oct 2023 (2 years ago)
Previous address was Flat 1/1 131 Balcarres Avenue Glasgow G12 0QW Scotland
Telephone
01412582700
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
PSC • Director • British • Lives in Scotland • Born in Aug 1970
Director • Swiss • Lives in Scotland • Born in Apr 1978
Ms Andrea Bettina Wieler Goodbrand
PSC • Swiss • Lives in Scotland • Born in Apr 1978
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £13.47K (-100%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£67.2K
Increased by £49.95K (+290%)
Total Liabilities
-£139.49K
Decreased by £9K (-6%)
Net Assets
-£72.29K
Increased by £58.95K (-45%)
Debt Ratio (%)
208%
Decreased by 653.53% (-76%)
Latest Activity
Confirmation Submitted
19 Days Ago on 22 Oct 2025
Micro Accounts Submitted
9 Months Ago on 15 Jan 2025
Confirmation Submitted
1 Year Ago on 18 Oct 2024
Full Accounts Submitted
1 Year 8 Months Ago on 1 Mar 2024
Confirmation Submitted
2 Years Ago on 18 Oct 2023
Mrs Andrea Bettina Wieler Goodbrand Details Changed
2 Years Ago on 17 Oct 2023
Mrs Andrea Bettina Wieler Goodbrand Details Changed
2 Years Ago on 17 Oct 2023
Ms Andrea Bettina Wieler Goodbrand (PSC) Details Changed
2 Years Ago on 17 Oct 2023
Ms Michele Gordon (PSC) Details Changed
2 Years Ago on 17 Oct 2023
Registered Address Changed
2 Years Ago on 17 Oct 2023
Get Credit Report
Discover The Language Hub C.I.C's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 18 October 2025 with no updates
Submitted on 22 Oct 2025
Micro company accounts made up to 31 March 2024
Submitted on 15 Jan 2025
Confirmation statement made on 18 October 2024 with no updates
Submitted on 18 Oct 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 1 Mar 2024
Confirmation statement made on 18 October 2023 with no updates
Submitted on 18 Oct 2023
Registered office address changed from Flat 1/1 131 Balcarres Avenue Glasgow G12 0QW Scotland to 7 Keith Street Glasgow G11 6QQ on 17 October 2023
Submitted on 17 Oct 2023
Change of details for Ms Michele Gordon as a person with significant control on 17 October 2023
Submitted on 17 Oct 2023
Change of details for Ms Andrea Bettina Wieler Goodbrand as a person with significant control on 17 October 2023
Submitted on 17 Oct 2023
Director's details changed for Mrs Andrea Bettina Wieler Goodbrand on 17 October 2023
Submitted on 17 Oct 2023
Director's details changed for Mrs Andrea Bettina Wieler Goodbrand on 17 October 2023
Submitted on 17 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year