Balerno
Midlothian
EH14 7DP
Scotland
Director Name | Mr Alan Alexander Wait |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 06 March 2003(2 years, 6 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 30 July 2014) |
Role | Software Developer |
Country of Residence | Scotland |
Correspondence Address | 148 Muir Wood Road Currie Edinburgh Midlothian EH14 5HQ Scotland |
Secretary Name | Mark Cunningham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 March 2003(2 years, 6 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 30 July 2014) |
Role | Software Developer |
Country of Residence | Scotland |
Correspondence Address | 3 Lovedale Crescent Balerno Midlothian EH14 7DP Scotland |
Director Name | Mr Ben St Johnston |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 August 2005(5 years after company formation) |
Appointment Duration | 8 years, 11 months (closed 30 July 2014) |
Role | Software Developer |
Country of Residence | Scotland |
Correspondence Address | 24 Spottiswoode Road Edinburgh EH9 1BL Scotland |
Director Name | Kathleen Cunningham |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2000(same day as company formation) |
Role | Systems Officer |
Correspondence Address | 18 Corbiehill Terrace Edinburgh Midlothian EH4 5BA Scotland |
Secretary Name | Lesley Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Brixwold Drive Castle Dene Bonnyrigg Midlothian EH19 3FE Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.learningcurve.info |
---|---|
Email address | [email protected] |
Registered Address | 7-11 Melville Street Edinburgh EH3 7PE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 50 other UK companies use this postal address |
22 at £0.005 | Ben St. Johnston 9.91% Ordinary C |
---|---|
100 at £0.005 | Alan Alexander Wait 45.05% Ordinary B |
100 at £0.005 | Mark Cunningham 45.05% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £80,724 |
Cash | £84,162 |
Current Liabilities | £7,162 |
Latest Accounts | 31 August 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
30 July 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 April 2014 | Return of final meeting of voluntary winding up (6 pages) |
19 February 2013 | Resolutions
|
19 February 2013 | Registered office address changed from 148 Muir Wood Road Currie Midlothian EH14 5HQ Scotland on 19 February 2013 (2 pages) |
4 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders Statement of capital on 2012-09-04
|
9 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
4 September 2011 | Secretary's details changed for Mark Cunningham on 4 March 2011 (2 pages) |
4 September 2011 | Director's details changed for Mark Cunningham on 4 March 2011 (2 pages) |
4 September 2011 | Registered office address changed from 5 New Mart Place Edinburgh EH14 1RW on 4 September 2011 (1 page) |
4 September 2011 | Registered office address changed from 5 New Mart Place Edinburgh EH14 1RW on 4 September 2011 (1 page) |
4 September 2011 | Secretary's details changed for Mark Cunningham on 4 March 2011 (2 pages) |
4 September 2011 | Director's details changed for Mark Cunningham on 4 March 2011 (2 pages) |
4 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (7 pages) |
1 July 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
10 May 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
27 August 2010 | Director's details changed for Ben St Johnston on 13 August 2010 (2 pages) |
27 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (7 pages) |
27 August 2010 | Director's details changed for Alan Alexander Wait on 13 August 2010 (2 pages) |
27 August 2010 | Director's details changed for Mark Cunningham on 13 August 2010 (2 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
15 September 2009 | Return made up to 14/08/09; full list of members (4 pages) |
15 September 2009 | Director and secretary's change of particulars / mark cunningham / 01/04/2009 (1 page) |
1 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
23 September 2008 | Return made up to 14/08/08; full list of members (4 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
28 August 2007 | Return made up to 14/08/07; full list of members (3 pages) |
24 August 2007 | Registered office changed on 24/08/07 from: 14 new mart road edinburgh EH14 1RL (1 page) |
24 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
14 March 2007 | Dec mort/charge * (2 pages) |
27 February 2007 | Partic of mort/charge * (3 pages) |
8 November 2006 | Registered office changed on 08/11/06 from: 5 stuart green edinburgh EH12 8YF (1 page) |
8 November 2006 | Return made up to 14/08/06; full list of members (3 pages) |
8 November 2006 | New director appointed (1 page) |
29 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
27 September 2005 | Partic of mort/charge * (3 pages) |
22 August 2005 | Return made up to 14/08/05; full list of members (3 pages) |
11 July 2005 | Ad 07/06/05--------- £ si [email protected] £ ic 10/10 (2 pages) |
11 July 2005 | Resolutions
|
11 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
9 July 2005 | Partic of mort/charge * (3 pages) |
30 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
31 January 2005 | Registered office changed on 31/01/05 from: 18 corbiehill terrace edinburgh midlothian EH4 5BA (1 page) |
19 August 2004 | Return made up to 14/08/04; full list of members (7 pages) |
6 August 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
2 October 2003 | Return made up to 14/08/03; full list of members (7 pages) |
30 June 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
11 March 2003 | New secretary appointed (2 pages) |
11 March 2003 | Resolutions
|
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | S-div 06/03/03 (1 page) |
11 March 2003 | Secretary resigned (1 page) |
28 August 2002 | Return made up to 14/08/02; full list of members
|
17 June 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
22 November 2001 | New director appointed (2 pages) |
22 November 2001 | Director resigned (1 page) |
3 October 2001 | Return made up to 14/08/01; full list of members; amend (6 pages) |
24 August 2001 | Return made up to 14/08/01; full list of members
|
14 August 2000 | Secretary resigned (1 page) |
14 August 2000 | Incorporation (15 pages) |