Company NameLearneld Limited
DirectorGuy Mayer Duman
Company StatusActive
Company NumberSC110339
CategoryPrivate Limited Company
Incorporation Date11 April 1988(36 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameGuy Mayer Duman
NationalityBritish
StatusCurrent
Appointed29 December 1989(1 year, 8 months after company formation)
Appointment Duration34 years, 4 months
RoleSales Manager
Country of ResidenceScotland
Correspondence Address25 Sandyford Place
Glasgow
G3 7NG
Scotland
Director NameMr Guy Mayer Duman
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2002(14 years, 6 months after company formation)
Appointment Duration21 years, 6 months
RoleSales Manager
Country of ResidenceScotland
Correspondence Address25 Sandyford Place
Glasgow
G3 7NG
Scotland
Director NameAnna Duman
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1989(1 year, 8 months after company formation)
Appointment Duration29 years, 11 months (resigned 05 December 2019)
RoleClothier
Country of ResidenceScotland
Correspondence Address11 Broomcroft Road
Newton Mearns
Glasgow
G77 5ER
Scotland

Location

Registered Address25 Sandyford Place
Glasgow
G3 7NG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

8.4k at £1Guy Mayer Duman
52.50%
Ordinary
7.6k at £1Mark Duman
47.50%
Ordinary

Financials

Year2014
Net Worth£338,611
Cash£3,904
Current Liabilities£7,809

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 May 2023 (11 months ago)
Next Return Due11 June 2024 (1 month, 2 weeks from now)

Charges

23 December 2009Delivered on: 12 January 2010
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 2/2, 12 edgemont street, shawlands, glasgow GLA2588.
Outstanding
9 November 2007Delivered on: 17 November 2007
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 2/1 44 dudley drive hyndland glasgow GLA100142.
Outstanding
31 October 2007Delivered on: 7 November 2007
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

4 October 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
6 June 2023Confirmation statement made on 28 May 2023 with updates (4 pages)
28 April 2023Satisfaction of charge 1 in full (1 page)
15 February 2023Satisfaction of charge 2 in full (1 page)
28 November 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
30 May 2022Confirmation statement made on 28 May 2022 with no updates (3 pages)
24 November 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
9 June 2021Confirmation statement made on 28 May 2021 with no updates (3 pages)
7 July 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
10 June 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
14 January 2020Registered office address changed from 11 Broomcroft Road Newton Mearns Glasgow G77 5ER to 25 Sandyford Place Glasgow G3 7NG on 14 January 2020 (1 page)
23 December 2019Termination of appointment of Anna Duman as a director on 5 December 2019 (1 page)
3 December 2019Satisfaction of charge 3 in full (1 page)
19 June 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
28 May 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
20 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
31 May 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
31 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
31 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
30 May 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
31 May 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 16,002
(4 pages)
31 May 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 16,002
(4 pages)
27 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
27 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 May 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 16,002
(4 pages)
29 May 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 16,002
(4 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 16,002
(4 pages)
23 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 16,002
(4 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
4 June 2013Director's details changed for Guy Mayer Duman on 31 May 2013 (2 pages)
4 June 2013Director's details changed for Anna Duman on 31 May 2013 (2 pages)
4 June 2013Secretary's details changed for Guy Mayer Duman on 31 May 2013 (1 page)
4 June 2013Director's details changed for Guy Mayer Duman on 31 May 2013 (2 pages)
4 June 2013Secretary's details changed for Guy Mayer Duman on 31 May 2013 (1 page)
4 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
4 June 2013Director's details changed for Anna Duman on 31 May 2013 (2 pages)
17 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
22 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
2 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 July 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Anna Duman on 28 May 2010 (2 pages)
8 July 2010Director's details changed for Anna Duman on 28 May 2010 (2 pages)
14 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
14 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
12 January 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
12 January 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
12 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 July 2009Return made up to 28/05/09; full list of members (4 pages)
24 July 2009Return made up to 28/05/09; full list of members (4 pages)
11 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 July 2008Return made up to 28/05/08; full list of members (4 pages)
7 July 2008Return made up to 28/05/08; full list of members (4 pages)
17 November 2007Partic of mort/charge * (3 pages)
17 November 2007Partic of mort/charge * (3 pages)
7 November 2007Partic of mort/charge * (3 pages)
7 November 2007Partic of mort/charge * (3 pages)
13 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
13 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
6 June 2007Return made up to 28/05/07; full list of members (3 pages)
6 June 2007Return made up to 28/05/07; full list of members (3 pages)
26 July 2006Secretary's particulars changed;director's particulars changed (1 page)
26 July 2006Secretary's particulars changed;director's particulars changed (1 page)
12 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 June 2006Return made up to 28/05/06; full list of members (3 pages)
20 June 2006Return made up to 28/05/06; full list of members (3 pages)
20 June 2006Secretary's particulars changed;director's particulars changed (1 page)
20 June 2006Secretary's particulars changed;director's particulars changed (1 page)
8 May 2006Registered office changed on 08/05/06 from: 23 lethington road whitecraigs glasgow G46 6TB (1 page)
8 May 2006Director's particulars changed (1 page)
8 May 2006Registered office changed on 08/05/06 from: 23 lethington road whitecraigs glasgow G46 6TB (1 page)
8 May 2006Director's particulars changed (1 page)
28 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 June 2005Return made up to 28/05/05; full list of members (7 pages)
6 June 2005Return made up to 28/05/05; full list of members (7 pages)
21 September 2004Secretary's particulars changed;director's particulars changed (1 page)
21 September 2004Secretary's particulars changed;director's particulars changed (1 page)
8 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 May 2004Return made up to 28/05/04; full list of members (7 pages)
27 May 2004Return made up to 28/05/04; full list of members (7 pages)
21 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
21 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
30 May 2003Return made up to 28/05/03; full list of members (7 pages)
30 May 2003Return made up to 28/05/03; full list of members (7 pages)
23 October 2002New director appointed (2 pages)
23 October 2002New director appointed (2 pages)
13 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
13 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
17 June 2002Return made up to 11/06/02; full list of members (6 pages)
17 June 2002Return made up to 11/06/02; full list of members (6 pages)
22 June 2001Return made up to 23/06/01; full list of members (6 pages)
22 June 2001Return made up to 23/06/01; full list of members (6 pages)
29 May 2001Accounts for a small company made up to 31 March 2001 (5 pages)
29 May 2001Accounts for a small company made up to 31 March 2001 (5 pages)
28 June 2000Return made up to 23/06/00; full list of members (6 pages)
28 June 2000Return made up to 23/06/00; full list of members (6 pages)
5 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
5 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
13 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
13 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
5 July 1999Return made up to 30/06/99; full list of members (6 pages)
5 July 1999Return made up to 30/06/99; full list of members (6 pages)
23 July 1998Return made up to 10/07/98; no change of members (4 pages)
23 July 1998Return made up to 10/07/98; no change of members (4 pages)
8 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
8 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
9 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
9 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
16 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
16 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
26 August 1996Return made up to 10/07/96; full list of members (6 pages)
26 August 1996Return made up to 10/07/96; full list of members (6 pages)
9 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
9 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)