Company NameLearning Curve Software Limited
Company StatusDissolved
Company NumberSC209989
CategoryPrivate Limited Company
Incorporation Date14 August 2000(23 years, 8 months ago)
Dissolution Date30 July 2014 (9 years, 9 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Mark Mark Cunningham
Date of BirthMay 1967 (Born 57 years ago)
NationalityScottish
StatusClosed
Appointed07 September 2001(1 year after company formation)
Appointment Duration12 years, 10 months (closed 30 July 2014)
RoleSoftware Developer
Country of ResidenceScotland
Correspondence Address3 Lovedale Crescent
Balerno
Midlothian
EH14 7DP
Scotland
Director NameMr Alan Alexander Wait
Date of BirthJune 1957 (Born 66 years ago)
NationalityScottish
StatusClosed
Appointed06 March 2003(2 years, 6 months after company formation)
Appointment Duration11 years, 4 months (closed 30 July 2014)
RoleSoftware Developer
Country of ResidenceScotland
Correspondence Address148 Muir Wood Road
Currie
Edinburgh
Midlothian
EH14 5HQ
Scotland
Secretary NameMark Cunningham
NationalityBritish
StatusClosed
Appointed06 March 2003(2 years, 6 months after company formation)
Appointment Duration11 years, 4 months (closed 30 July 2014)
RoleSoftware Developer
Country of ResidenceScotland
Correspondence Address3 Lovedale Crescent
Balerno
Midlothian
EH14 7DP
Scotland
Director NameMr Ben St Johnston
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2005(5 years after company formation)
Appointment Duration8 years, 11 months (closed 30 July 2014)
RoleSoftware Developer
Country of ResidenceScotland
Correspondence Address24 Spottiswoode Road
Edinburgh
EH9 1BL
Scotland
Director NameKathleen Cunningham
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2000(same day as company formation)
RoleSystems Officer
Correspondence Address18 Corbiehill Terrace
Edinburgh
Midlothian
EH4 5BA
Scotland
Secretary NameLesley Roberts
NationalityBritish
StatusResigned
Appointed14 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address30 Brixwold Drive
Castle Dene
Bonnyrigg
Midlothian
EH19 3FE
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed14 August 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.learningcurve.info
Email address[email protected]

Location

Registered Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 50 other UK companies use this postal address

Shareholders

22 at £0.005Ben St. Johnston
9.91%
Ordinary C
100 at £0.005Alan Alexander Wait
45.05%
Ordinary B
100 at £0.005Mark Cunningham
45.05%
Ordinary A

Financials

Year2014
Net Worth£80,724
Cash£84,162
Current Liabilities£7,162

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

30 July 2014Final Gazette dissolved following liquidation (1 page)
30 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2014Return of final meeting of voluntary winding up (6 pages)
19 February 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 February 2013Registered office address changed from 148 Muir Wood Road Currie Midlothian EH14 5HQ Scotland on 19 February 2013 (2 pages)
4 September 2012Annual return made up to 14 August 2012 with a full list of shareholders
Statement of capital on 2012-09-04
  • GBP 1.11
(7 pages)
9 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
4 September 2011Secretary's details changed for Mark Cunningham on 4 March 2011 (2 pages)
4 September 2011Director's details changed for Mark Cunningham on 4 March 2011 (2 pages)
4 September 2011Registered office address changed from 5 New Mart Place Edinburgh EH14 1RW on 4 September 2011 (1 page)
4 September 2011Registered office address changed from 5 New Mart Place Edinburgh EH14 1RW on 4 September 2011 (1 page)
4 September 2011Secretary's details changed for Mark Cunningham on 4 March 2011 (2 pages)
4 September 2011Director's details changed for Mark Cunningham on 4 March 2011 (2 pages)
4 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (7 pages)
1 July 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
10 May 2011Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
27 August 2010Director's details changed for Ben St Johnston on 13 August 2010 (2 pages)
27 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (7 pages)
27 August 2010Director's details changed for Alan Alexander Wait on 13 August 2010 (2 pages)
27 August 2010Director's details changed for Mark Cunningham on 13 August 2010 (2 pages)
19 January 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
15 September 2009Return made up to 14/08/09; full list of members (4 pages)
15 September 2009Director and secretary's change of particulars / mark cunningham / 01/04/2009 (1 page)
1 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
23 September 2008Return made up to 14/08/08; full list of members (4 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
28 August 2007Return made up to 14/08/07; full list of members (3 pages)
24 August 2007Registered office changed on 24/08/07 from: 14 new mart road edinburgh EH14 1RL (1 page)
24 August 2007Secretary's particulars changed;director's particulars changed (1 page)
2 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
14 March 2007Dec mort/charge * (2 pages)
27 February 2007Partic of mort/charge * (3 pages)
8 November 2006Registered office changed on 08/11/06 from: 5 stuart green edinburgh EH12 8YF (1 page)
8 November 2006Return made up to 14/08/06; full list of members (3 pages)
8 November 2006New director appointed (1 page)
29 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
27 September 2005Partic of mort/charge * (3 pages)
22 August 2005Return made up to 14/08/05; full list of members (3 pages)
11 July 2005Ad 07/06/05--------- £ si [email protected] £ ic 10/10 (2 pages)
11 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
11 July 2005Secretary's particulars changed;director's particulars changed (1 page)
9 July 2005Partic of mort/charge * (3 pages)
30 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
31 January 2005Registered office changed on 31/01/05 from: 18 corbiehill terrace edinburgh midlothian EH4 5BA (1 page)
19 August 2004Return made up to 14/08/04; full list of members (7 pages)
6 August 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
2 October 2003Return made up to 14/08/03; full list of members (7 pages)
30 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
11 March 2003New secretary appointed (2 pages)
11 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
11 March 2003New director appointed (2 pages)
11 March 2003S-div 06/03/03 (1 page)
11 March 2003Secretary resigned (1 page)
28 August 2002Return made up to 14/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 June 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
22 November 2001New director appointed (2 pages)
22 November 2001Director resigned (1 page)
3 October 2001Return made up to 14/08/01; full list of members; amend (6 pages)
24 August 2001Return made up to 14/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 August 2000Secretary resigned (1 page)
14 August 2000Incorporation (15 pages)