Company NameEnglish Tutorials In Edinburgh Limited
Company StatusDissolved
Company NumberSC080568
CategoryPrivate Limited Company
Incorporation Date26 October 1982(41 years, 6 months ago)
Dissolution Date19 September 2017 (6 years, 7 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMrs Brigitte Emilie Pauline Smith
Date of BirthMarch 1958 (Born 66 years ago)
NationalityFrench
StatusClosed
Appointed04 October 1989(6 years, 11 months after company formation)
Appointment Duration27 years, 11 months (closed 19 September 2017)
RoleSecretary
Country of ResidenceScotland
Correspondence Address25 St Ronans Terrace
Edinburgh
Midlothian
EH10 5PG
Scotland
Director NameMr Christopher Clive Ferrier Smith
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1989(6 years, 11 months after company formation)
Appointment Duration27 years, 11 months (closed 19 September 2017)
RoleLecturer
Country of ResidenceScotland
Correspondence Address25 St Ronans Terrace
Edinburgh
Midlothian
EH10 5PG
Scotland
Secretary NameMrs Brigitte Emilie Pauline Smith
NationalityFrench
StatusClosed
Appointed22 April 1996(13 years, 6 months after company formation)
Appointment Duration21 years, 5 months (closed 19 September 2017)
RoleDirector (Housewife)
Country of ResidenceScotland
Correspondence Address25 St Ronans Terrace
Edinburgh
Midlothian
EH10 5PG
Scotland
Director NameDavid Baldie Sinton
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1989(6 years, 11 months after company formation)
Appointment Duration11 years, 5 months (resigned 14 March 2001)
RoleAccountant
Country of ResidenceScotland
Correspondence Address70 Great King Street
Edinburgh
Midlothian
EH3 6QU
Scotland
Director NameJoyce Allison Sinton
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1989(6 years, 11 months after company formation)
Appointment Duration11 years, 5 months (resigned 14 March 2001)
RoleSchool Teacher
Correspondence Address70 Great King Street
Edinburgh
Midlothian
EH3 6QU
Scotland
Secretary NameMr Gordon Lindsay Kevan Murray
NationalityBritish
StatusResigned
Appointed04 October 1989(6 years, 11 months after company formation)
Appointment Duration6 years (resigned 01 November 1995)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTrinity House
West Linton
Peebleshire
EH46 7EA
Scotland

Contact

Websiteenglishtutorials.co.uk
Telephone0131 4479372
Telephone regionEdinburgh

Location

Registered Address25 St Ronan's Terrace
Edinburgh
EH10 5PG
Scotland
ConstituencyEdinburgh South
WardMeadows/Morningside

Shareholders

2 at £1Brigitte Emilie Pauline Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£1,622
Cash£10,748
Current Liabilities£9,126

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Filing History

19 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
28 June 2017Application to strike the company off the register (3 pages)
22 February 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
6 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
13 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
8 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
(5 pages)
8 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
(5 pages)
3 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
8 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(5 pages)
8 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(5 pages)
19 February 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
4 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
(5 pages)
4 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
(5 pages)
27 February 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
8 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
6 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
8 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
14 May 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
5 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
5 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
15 March 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
6 October 2009Director's details changed for Brigitte Emilie Pauline Smith on 4 October 2009 (2 pages)
6 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
6 October 2009Director's details changed for Christopher Clive Ferrier Smith on 4 October 2009 (2 pages)
6 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
6 October 2009Director's details changed for Christopher Clive Ferrier Smith on 4 October 2009 (2 pages)
6 October 2009Director's details changed for Brigitte Emilie Pauline Smith on 4 October 2009 (2 pages)
20 May 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
7 October 2008Return made up to 04/10/08; full list of members (3 pages)
26 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
15 October 2007Return made up to 04/10/07; full list of members (2 pages)
14 March 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
9 October 2006Return made up to 04/10/06; full list of members (2 pages)
20 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
19 October 2005Return made up to 04/10/05; full list of members (2 pages)
31 March 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
19 October 2004Return made up to 04/10/04; full list of members (7 pages)
19 August 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
6 December 2003Return made up to 04/10/03; full list of members (7 pages)
29 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
15 October 2002Return made up to 04/10/02; full list of members (7 pages)
26 September 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
8 October 2001Return made up to 04/10/01; full list of members (6 pages)
24 September 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
11 April 2001Director resigned (1 page)
11 April 2001Director resigned (1 page)
9 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
18 October 2000Return made up to 04/10/00; full list of members (7 pages)
25 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
15 October 1999Return made up to 04/10/99; full list of members (7 pages)
5 November 1998Accounts for a small company made up to 31 December 1997 (4 pages)
28 September 1998Return made up to 04/10/98; no change of members (4 pages)
2 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
29 September 1997Return made up to 04/10/97; no change of members (4 pages)
4 November 1996New secretary appointed (2 pages)
4 November 1996Return made up to 04/10/96; full list of members
  • 363(288) ‐ Secretary resigned
(21 pages)
16 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
21 May 1996New secretary appointed (2 pages)
24 October 1995Return made up to 04/10/95; no change of members (4 pages)
27 September 1995Accounts for a small company made up to 31 December 1994 (5 pages)