Company NameLearning Assistant Limited
Company StatusDissolved
Company NumberSC228350
CategoryPrivate Limited Company
Incorporation Date21 February 2002(22 years, 2 months ago)
Dissolution Date31 May 2022 (1 year, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr James Thomas Conybeare-Cross
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2011(9 years, 5 months after company formation)
Appointment Duration10 years, 9 months (closed 31 May 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland
Director NameMr Christopher John Payne
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2012(10 years, 1 month after company formation)
Appointment Duration10 years, 2 months (closed 31 May 2022)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland
Director NameMrs Roberta Mary Brown
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside Glenmorag Crescent
Dunoon
Argyll
PA23 7LF
Scotland
Director NameBryan Mewburn Mathers
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2002(same day as company formation)
RoleCompany Director
Correspondence AddressT/R Flat, 23 Dunearn Street
Glasgow
Lanarkshire
G4 9ED
Scotland
Secretary NameBryan Mewburn Mathers
NationalityBritish
StatusResigned
Appointed21 February 2002(same day as company formation)
RoleCompany Director
Correspondence AddressT/R Flat, 23 Dunearn Street
Glasgow
Lanarkshire
G4 9ED
Scotland
Director NameStuart Brown
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2003(1 year, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2005)
RoleManager
Correspondence AddressWaterside
Glenmorag Crescent
Dunoon
Argyll
PA23 7LF
Scotland
Director NameColin Robert Fyfe
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2003(1 year, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 17 January 2005)
RoleProgrammer
Correspondence Address17 Beechwood Paddock
Loans
Troon
Ayrshire
KA10 7LX
Scotland
Director NameHarry Kinloch
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2003(1 year, 1 month after company formation)
Appointment Duration10 years, 9 months (resigned 02 January 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland
Director NameWilliam McFedries
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2003(1 year, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2005)
RoleManager
Correspondence Address12 Lochaber Place
East Mains
East Kilride
Lanarkshire
G74 4BA
Scotland
Secretary NameColin Robert Fyfe
NationalityBritish
StatusResigned
Appointed20 August 2003(1 year, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 2005)
RoleCompany Director
Correspondence Address17 Beechwood Paddock
Loans
Troon
Ayrshire
KA10 7LX
Scotland
Secretary NameHarry Kinloch
NationalityBritish
StatusResigned
Appointed31 January 2005(2 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 27 October 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address2/1, 134 Queen Margaret Drive
Glasgow
Lanarkshire
G20 8NY
Scotland
Director NameMr Bryan Mewburn Mathers
Date of BirthJune 1975 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed01 May 2008(6 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 02 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland
Director NameMr Graham John Shaw
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2010(8 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 08 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCity & Guilds 1 Giltspur Street
London
EC1A 9DD
Director NameMr John Stuart Yates
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2010(8 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Giltspur Street
London
EC1A 9DD
Director NameMs Sharon Saxton
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2010(8 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 21 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Giltspur Street
London
EC1A 9DD
Secretary NameMs Elizabeth Jane Rounce
StatusResigned
Appointed01 June 2011(9 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 06 August 2019)
RoleCompany Director
Correspondence Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed21 February 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed21 February 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameAs Company Services Limited (Corporation)
StatusResigned
Appointed27 October 2010(8 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 01 June 2011)
Correspondence Address1 Rutland Court
Edinburgh
Scotland
EH3 8EY

Contact

Websitelearningassistant.com

Location

Registered Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

5k at £1City & Guilds Of London Institute
48.04%
Ordinary A
5k at £1City & Guilds Of London Institute
48.04%
Ordinary B
408 at £1City & Guilds Of London Institute
3.92%
Ordinary C

Financials

Year2014
Turnover£1,683,000
Gross Profit£1,086,000
Net Worth£20,000
Cash£1,715,000
Current Liabilities£2,081,000

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Charges

20 December 2004Delivered on: 24 December 2004
Satisfied on: 9 October 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

31 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2022First Gazette notice for voluntary strike-off (1 page)
3 March 2022Application to strike the company off the register (3 pages)
27 February 2022Confirmation statement made on 17 February 2022 with updates (4 pages)
9 February 2022Solvency Statement dated 31/01/22 (1 page)
9 February 2022Resolutions
  • RES13 ‐ That the share premium account of the company be reduced from £10,000.00 to zero 31/01/2022
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 February 2022Statement of capital on 9 February 2022
  • GBP 1.00
(3 pages)
9 February 2022Statement by Directors (1 page)
7 May 2021Accounts for a dormant company made up to 31 August 2020 (5 pages)
19 February 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
24 August 2020Accounts for a dormant company made up to 31 August 2019 (5 pages)
20 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
14 August 2019Termination of appointment of Elizabeth Jane Rounce as a secretary on 6 August 2019 (1 page)
2 May 2019Accounts for a dormant company made up to 31 August 2018 (5 pages)
28 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
30 April 2018Accounts for a dormant company made up to 31 August 2017 (5 pages)
23 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
8 May 2017Full accounts made up to 31 August 2016 (10 pages)
8 May 2017Full accounts made up to 31 August 2016 (10 pages)
23 March 2017Director's details changed for Mr Christopher John Payne on 17 March 2017 (2 pages)
23 March 2017Director's details changed for Mr Christopher John Payne on 17 March 2017 (2 pages)
17 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
13 May 2016Full accounts made up to 31 August 2015 (10 pages)
13 May 2016Full accounts made up to 31 August 2015 (10 pages)
16 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 10,408
(5 pages)
16 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 10,408
(5 pages)
4 September 2015Termination of appointment of Sharon Saxton as a director on 21 August 2015 (1 page)
4 September 2015Termination of appointment of Sharon Saxton as a director on 21 August 2015 (1 page)
28 May 2015Full accounts made up to 31 August 2014 (10 pages)
28 May 2015Full accounts made up to 31 August 2014 (10 pages)
24 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 10,408
(6 pages)
24 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 10,408
(6 pages)
7 May 2014Full accounts made up to 31 August 2013 (11 pages)
7 May 2014Full accounts made up to 31 August 2013 (11 pages)
28 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 10,408
(6 pages)
28 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 10,408
(6 pages)
9 January 2014Termination of appointment of Bryan Mathers as a director (1 page)
9 January 2014Termination of appointment of Harry Kinloch as a director (1 page)
9 January 2014Termination of appointment of Harry Kinloch as a director (1 page)
9 January 2014Termination of appointment of Bryan Mathers as a director (1 page)
19 July 2013Section 519 (1 page)
19 July 2013Section 519 (1 page)
19 June 2013Full accounts made up to 30 September 2012 (11 pages)
19 June 2013Full accounts made up to 30 September 2012 (11 pages)
31 May 2013Current accounting period shortened from 30 September 2013 to 31 August 2013 (1 page)
31 May 2013Current accounting period shortened from 30 September 2013 to 31 August 2013 (1 page)
22 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (7 pages)
22 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (7 pages)
4 July 2012Full accounts made up to 30 September 2011 (12 pages)
4 July 2012Full accounts made up to 30 September 2011 (12 pages)
23 April 2012Appointment of Mr Christopher John Payne as a director (2 pages)
23 April 2012Appointment of Mr Christopher John Payne as a director (2 pages)
23 April 2012Termination of appointment of John Yates as a director (1 page)
23 April 2012Termination of appointment of John Yates as a director (1 page)
21 March 2012Secretary's details changed for Ms Elizabeth Jane Rounce on 21 March 2012 (1 page)
21 March 2012Secretary's details changed for Ms Elizabeth Jane Rounce on 21 March 2012 (1 page)
16 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (8 pages)
16 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (8 pages)
19 September 2011Director's details changed for Harry Kinloch on 19 September 2011 (2 pages)
19 September 2011Director's details changed for Bryan Mewburn Mathers on 19 September 2011 (2 pages)
19 September 2011Director's details changed for Bryan Mewburn Mathers on 19 September 2011 (2 pages)
19 September 2011Director's details changed for Harry Kinloch on 19 September 2011 (2 pages)
9 August 2011Termination of appointment of Graham Shaw as a director (1 page)
9 August 2011Appointment of Mr. James Thomas Conybeare-Cross as a director (2 pages)
9 August 2011Appointment of Mr. James Thomas Conybeare-Cross as a director (2 pages)
9 August 2011Termination of appointment of Graham Shaw as a director (1 page)
9 June 2011Termination of appointment of As Company Services Limited as a secretary (1 page)
9 June 2011Appointment of Ms Elizabeth Jane Rounce as a secretary (2 pages)
9 June 2011Termination of appointment of As Company Services Limited as a secretary (1 page)
9 June 2011Appointment of Ms Elizabeth Jane Rounce as a secretary (2 pages)
24 March 2011Current accounting period extended from 31 May 2011 to 30 September 2011 (3 pages)
24 March 2011Current accounting period extended from 31 May 2011 to 30 September 2011 (3 pages)
22 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (10 pages)
22 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (10 pages)
15 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
15 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
12 January 2011Appointment of Mrs Sharon Saxton as a director (3 pages)
12 January 2011Appointment of Mrs Sharon Saxton as a director (3 pages)
15 December 2010Appointment of John Stuart Yates as a director (3 pages)
15 December 2010Appointment of John Stuart Yates as a director (3 pages)
8 December 2010Appointment of As Company Services Limited as a secretary (3 pages)
8 December 2010Appointment of As Company Services Limited as a secretary (3 pages)
3 December 2010Termination of appointment of Harry Kinloch as a secretary (2 pages)
3 December 2010Termination of appointment of Roberta Brown as a director (2 pages)
3 December 2010Appointment of Graham John Shaw as a director (3 pages)
3 December 2010Termination of appointment of Harry Kinloch as a secretary (2 pages)
3 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
3 December 2010Registered office address changed from Room 125-126 Nasmyth Building Scottish Enterprise Technology Park East Kilbride G75 0QR on 3 December 2010 (2 pages)
3 December 2010Termination of appointment of Roberta Brown as a director (2 pages)
3 December 2010Registered office address changed from Room 125-126 Nasmyth Building Scottish Enterprise Technology Park East Kilbride G75 0QR on 3 December 2010 (2 pages)
3 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
3 December 2010Appointment of Graham John Shaw as a director (3 pages)
3 December 2010Registered office address changed from Room 125-126 Nasmyth Building Scottish Enterprise Technology Park East Kilbride G75 0QR on 3 December 2010 (2 pages)
11 October 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
11 October 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
16 August 2010Statement of capital following an allotment of shares on 27 June 2009
  • GBP 10,510
(3 pages)
16 August 2010Statement of capital following an allotment of shares on 27 June 2009
  • GBP 10,510
(3 pages)
9 April 2010Director's details changed for Bryan Mewburn Mathers on 21 February 2010 (2 pages)
9 April 2010Annual return made up to 21 February 2010 with a full list of shareholders (7 pages)
9 April 2010Director's details changed for Mrs Roberta Mary Brown on 21 February 2010 (2 pages)
9 April 2010Annual return made up to 21 February 2010 with a full list of shareholders (7 pages)
9 April 2010Director's details changed for Bryan Mewburn Mathers on 21 February 2010 (2 pages)
9 April 2010Director's details changed for Harry Kinloch on 21 February 2010 (2 pages)
9 April 2010Director's details changed for Harry Kinloch on 21 February 2010 (2 pages)
9 April 2010Director's details changed for Mrs Roberta Mary Brown on 21 February 2010 (2 pages)
17 February 2010Total exemption full accounts made up to 31 May 2009 (11 pages)
17 February 2010Total exemption full accounts made up to 31 May 2009 (11 pages)
16 June 2009Registered office changed on 16/06/2009 from room 18 james watt building scottish enterprise technology park east kilbride G75 0QD (1 page)
16 June 2009Return made up to 21/02/09; full list of members (6 pages)
16 June 2009Return made up to 21/02/09; full list of members (6 pages)
16 June 2009Registered office changed on 16/06/2009 from room 18 james watt building scottish enterprise technology park east kilbride G75 0QD (1 page)
10 June 2009Return made up to 21/02/08; full list of members; amend (10 pages)
10 June 2009Amending 88(2) (2 pages)
10 June 2009Amending 88(2) (2 pages)
10 June 2009Return made up to 21/02/08; full list of members; amend (10 pages)
10 June 2009Amending 88(2) (2 pages)
10 June 2009Amending 88(2) (2 pages)
2 April 2009Total exemption full accounts made up to 31 May 2008 (12 pages)
2 April 2009Total exemption full accounts made up to 31 May 2008 (12 pages)
20 October 2008Return made up to 21/02/08; full list of members (5 pages)
20 October 2008Return made up to 21/02/08; full list of members (5 pages)
10 July 2008Ad 01/07/08\gbp si 100@25=2500\gbp ic 15000/17500\ (2 pages)
10 July 2008Ad 01/07/08\gbp si 100@25=2500\gbp ic 15000/17500\ (2 pages)
13 May 2008Director appointed bryan mewburn mathers (2 pages)
13 May 2008Director appointed bryan mewburn mathers (2 pages)
3 April 2008Total exemption full accounts made up to 31 May 2007 (12 pages)
3 April 2008Total exemption full accounts made up to 31 May 2007 (12 pages)
25 September 2007Ad 01/09/07--------- £ si 200@25=5000 £ ic 10000/15000 (2 pages)
25 September 2007Ad 01/09/07--------- £ si 200@25=5000 £ ic 10000/15000 (2 pages)
23 May 2007Return made up to 21/02/07; no change of members
  • 363(287) ‐ Registered office changed on 23/05/07
(7 pages)
23 May 2007Return made up to 21/02/07; no change of members
  • 363(287) ‐ Registered office changed on 23/05/07
(7 pages)
26 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
26 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
25 July 2006Return made up to 21/02/06; no change of members (7 pages)
25 July 2006Return made up to 21/02/06; no change of members (7 pages)
17 May 2006Secretary's particulars changed;director's particulars changed (1 page)
17 May 2006Secretary's particulars changed;director's particulars changed (1 page)
29 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
29 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
1 December 2005Secretary's particulars changed;director's particulars changed (1 page)
1 December 2005Secretary's particulars changed;director's particulars changed (1 page)
22 April 2005Return made up to 21/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 22/04/05
(4 pages)
22 April 2005Return made up to 21/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 22/04/05
(4 pages)
19 April 2005Ad 07/04/05--------- £ si 9800@1=9800 £ ic 200/10000 (3 pages)
19 April 2005Ad 07/04/05--------- £ si 9800@1=9800 £ ic 200/10000 (3 pages)
4 February 2005Secretary resigned (1 page)
4 February 2005Director resigned (1 page)
4 February 2005Director resigned (1 page)
4 February 2005Secretary resigned (1 page)
4 February 2005Director resigned (1 page)
4 February 2005Director resigned (1 page)
4 February 2005Director resigned (1 page)
4 February 2005New secretary appointed (2 pages)
4 February 2005Director resigned (1 page)
4 February 2005New secretary appointed (2 pages)
24 December 2004Partic of mort/charge * (4 pages)
24 December 2004Partic of mort/charge * (4 pages)
2 September 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
2 September 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
2 April 2004Registered office changed on 02/04/04 from: glenfield auction market glenfield road paisley PA2 8TF (1 page)
2 April 2004Registered office changed on 02/04/04 from: glenfield auction market glenfield road paisley PA2 8TF (1 page)
2 April 2004Return made up to 21/02/04; full list of members (9 pages)
2 April 2004Return made up to 21/02/04; full list of members (9 pages)
19 December 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
19 December 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
26 November 2003Accounting reference date extended from 28/02/03 to 31/05/03 (1 page)
26 November 2003Accounting reference date extended from 28/02/03 to 31/05/03 (1 page)
27 August 2003Secretary resigned (1 page)
27 August 2003Secretary resigned (1 page)
27 August 2003New secretary appointed (2 pages)
27 August 2003New secretary appointed (2 pages)
14 April 2003Return made up to 21/02/03; full list of members (7 pages)
14 April 2003New director appointed (2 pages)
14 April 2003New director appointed (2 pages)
14 April 2003New director appointed (2 pages)
14 April 2003Return made up to 21/02/03; full list of members (7 pages)
14 April 2003New director appointed (2 pages)
14 April 2003New director appointed (2 pages)
14 April 2003New director appointed (2 pages)
14 April 2003New director appointed (2 pages)
14 April 2003New director appointed (2 pages)
2 July 2002New secretary appointed;new director appointed (2 pages)
2 July 2002New director appointed (2 pages)
2 July 2002New secretary appointed;new director appointed (2 pages)
2 July 2002New director appointed (2 pages)
26 February 2002Director resigned (1 page)
26 February 2002Secretary resigned (1 page)
26 February 2002Secretary resigned (1 page)
26 February 2002Director resigned (1 page)
21 February 2002Incorporation (16 pages)
21 February 2002Incorporation (16 pages)