Edinburgh
Midlothian
EH3 8EY
Scotland
Director Name | Mr Christopher John Payne |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2012(10 years, 1 month after company formation) |
Appointment Duration | 10 years, 2 months (closed 31 May 2022) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 1 Rutland Court Edinburgh Midlothian EH3 8EY Scotland |
Director Name | Mrs Roberta Mary Brown |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waterside Glenmorag Crescent Dunoon Argyll PA23 7LF Scotland |
Director Name | Bryan Mewburn Mathers |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | T/R Flat, 23 Dunearn Street Glasgow Lanarkshire G4 9ED Scotland |
Secretary Name | Bryan Mewburn Mathers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | T/R Flat, 23 Dunearn Street Glasgow Lanarkshire G4 9ED Scotland |
Director Name | Stuart Brown |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 2005) |
Role | Manager |
Correspondence Address | Waterside Glenmorag Crescent Dunoon Argyll PA23 7LF Scotland |
Director Name | Colin Robert Fyfe |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 January 2005) |
Role | Programmer |
Correspondence Address | 17 Beechwood Paddock Loans Troon Ayrshire KA10 7LX Scotland |
Director Name | Harry Kinloch |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(1 year, 1 month after company formation) |
Appointment Duration | 10 years, 9 months (resigned 02 January 2014) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Rutland Court Edinburgh Midlothian EH3 8EY Scotland |
Director Name | William McFedries |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 2005) |
Role | Manager |
Correspondence Address | 12 Lochaber Place East Mains East Kilride Lanarkshire G74 4BA Scotland |
Secretary Name | Colin Robert Fyfe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2003(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 January 2005) |
Role | Company Director |
Correspondence Address | 17 Beechwood Paddock Loans Troon Ayrshire KA10 7LX Scotland |
Secretary Name | Harry Kinloch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 27 October 2010) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2/1, 134 Queen Margaret Drive Glasgow Lanarkshire G20 8NY Scotland |
Director Name | Mr Bryan Mewburn Mathers |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 May 2008(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 02 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Rutland Court Edinburgh Midlothian EH3 8EY Scotland |
Director Name | Mr Graham John Shaw |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2010(8 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 08 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | City & Guilds 1 Giltspur Street London EC1A 9DD |
Director Name | Mr John Stuart Yates |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2010(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Giltspur Street London EC1A 9DD |
Director Name | Ms Sharon Saxton |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2010(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 21 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Giltspur Street London EC1A 9DD |
Secretary Name | Ms Elizabeth Jane Rounce |
---|---|
Status | Resigned |
Appointed | 01 June 2011(9 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 06 August 2019) |
Role | Company Director |
Correspondence Address | 1 Rutland Court Edinburgh Midlothian EH3 8EY Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | As Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2010(8 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 June 2011) |
Correspondence Address | 1 Rutland Court Edinburgh Scotland EH3 8EY |
Website | learningassistant.com |
---|
Registered Address | 1 Rutland Court Edinburgh Midlothian EH3 8EY Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
5k at £1 | City & Guilds Of London Institute 48.04% Ordinary A |
---|---|
5k at £1 | City & Guilds Of London Institute 48.04% Ordinary B |
408 at £1 | City & Guilds Of London Institute 3.92% Ordinary C |
Year | 2014 |
---|---|
Turnover | £1,683,000 |
Gross Profit | £1,086,000 |
Net Worth | £20,000 |
Cash | £1,715,000 |
Current Liabilities | £2,081,000 |
Latest Accounts | 31 August 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
20 December 2004 | Delivered 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 |
---|
31 May 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 March 2022 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2022 | Application to strike the company off the register (3 pages) |
27 February 2022 | Confirmation statement made on 17 February 2022 with updates (4 pages) |
9 February 2022 | Solvency Statement dated 31/01/22 (1 page) |
9 February 2022 | Resolutions
|
9 February 2022 | Statement of capital on 9 February 2022
|
9 February 2022 | Statement by Directors (1 page) |
7 May 2021 | Accounts for a dormant company made up to 31 August 2020 (5 pages) |
19 February 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
24 August 2020 | Accounts for a dormant company made up to 31 August 2019 (5 pages) |
20 February 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
14 August 2019 | Termination of appointment of Elizabeth Jane Rounce as a secretary on 6 August 2019 (1 page) |
2 May 2019 | Accounts for a dormant company made up to 31 August 2018 (5 pages) |
28 February 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
30 April 2018 | Accounts for a dormant company made up to 31 August 2017 (5 pages) |
23 February 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
8 May 2017 | Full accounts made up to 31 August 2016 (10 pages) |
8 May 2017 | Full accounts made up to 31 August 2016 (10 pages) |
23 March 2017 | Director's details changed for Mr Christopher John Payne on 17 March 2017 (2 pages) |
23 March 2017 | Director's details changed for Mr Christopher John Payne on 17 March 2017 (2 pages) |
17 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
13 May 2016 | Full accounts made up to 31 August 2015 (10 pages) |
13 May 2016 | Full accounts made up to 31 August 2015 (10 pages) |
16 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
4 September 2015 | Termination of appointment of Sharon Saxton as a director on 21 August 2015 (1 page) |
4 September 2015 | Termination of appointment of Sharon Saxton as a director on 21 August 2015 (1 page) |
28 May 2015 | Full accounts made up to 31 August 2014 (10 pages) |
28 May 2015 | Full accounts made up to 31 August 2014 (10 pages) |
24 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
7 May 2014 | Full accounts made up to 31 August 2013 (11 pages) |
7 May 2014 | Full accounts made up to 31 August 2013 (11 pages) |
28 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
9 January 2014 | Termination of appointment of Bryan Mathers as a director (1 page) |
9 January 2014 | Termination of appointment of Harry Kinloch as a director (1 page) |
9 January 2014 | Termination of appointment of Harry Kinloch as a director (1 page) |
9 January 2014 | Termination of appointment of Bryan Mathers as a director (1 page) |
19 July 2013 | Section 519 (1 page) |
19 July 2013 | Section 519 (1 page) |
19 June 2013 | Full accounts made up to 30 September 2012 (11 pages) |
19 June 2013 | Full accounts made up to 30 September 2012 (11 pages) |
31 May 2013 | Current accounting period shortened from 30 September 2013 to 31 August 2013 (1 page) |
31 May 2013 | Current accounting period shortened from 30 September 2013 to 31 August 2013 (1 page) |
22 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (7 pages) |
22 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (7 pages) |
4 July 2012 | Full accounts made up to 30 September 2011 (12 pages) |
4 July 2012 | Full accounts made up to 30 September 2011 (12 pages) |
23 April 2012 | Appointment of Mr Christopher John Payne as a director (2 pages) |
23 April 2012 | Appointment of Mr Christopher John Payne as a director (2 pages) |
23 April 2012 | Termination of appointment of John Yates as a director (1 page) |
23 April 2012 | Termination of appointment of John Yates as a director (1 page) |
21 March 2012 | Secretary's details changed for Ms Elizabeth Jane Rounce on 21 March 2012 (1 page) |
21 March 2012 | Secretary's details changed for Ms Elizabeth Jane Rounce on 21 March 2012 (1 page) |
16 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (8 pages) |
16 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (8 pages) |
19 September 2011 | Director's details changed for Harry Kinloch on 19 September 2011 (2 pages) |
19 September 2011 | Director's details changed for Bryan Mewburn Mathers on 19 September 2011 (2 pages) |
19 September 2011 | Director's details changed for Bryan Mewburn Mathers on 19 September 2011 (2 pages) |
19 September 2011 | Director's details changed for Harry Kinloch on 19 September 2011 (2 pages) |
9 August 2011 | Termination of appointment of Graham Shaw as a director (1 page) |
9 August 2011 | Appointment of Mr. James Thomas Conybeare-Cross as a director (2 pages) |
9 August 2011 | Appointment of Mr. James Thomas Conybeare-Cross as a director (2 pages) |
9 August 2011 | Termination of appointment of Graham Shaw as a director (1 page) |
9 June 2011 | Termination of appointment of As Company Services Limited as a secretary (1 page) |
9 June 2011 | Appointment of Ms Elizabeth Jane Rounce as a secretary (2 pages) |
9 June 2011 | Termination of appointment of As Company Services Limited as a secretary (1 page) |
9 June 2011 | Appointment of Ms Elizabeth Jane Rounce as a secretary (2 pages) |
24 March 2011 | Current accounting period extended from 31 May 2011 to 30 September 2011 (3 pages) |
24 March 2011 | Current accounting period extended from 31 May 2011 to 30 September 2011 (3 pages) |
22 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (10 pages) |
22 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (10 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
12 January 2011 | Appointment of Mrs Sharon Saxton as a director (3 pages) |
12 January 2011 | Appointment of Mrs Sharon Saxton as a director (3 pages) |
15 December 2010 | Appointment of John Stuart Yates as a director (3 pages) |
15 December 2010 | Appointment of John Stuart Yates as a director (3 pages) |
8 December 2010 | Appointment of As Company Services Limited as a secretary (3 pages) |
8 December 2010 | Appointment of As Company Services Limited as a secretary (3 pages) |
3 December 2010 | Termination of appointment of Harry Kinloch as a secretary (2 pages) |
3 December 2010 | Termination of appointment of Roberta Brown as a director (2 pages) |
3 December 2010 | Appointment of Graham John Shaw as a director (3 pages) |
3 December 2010 | Termination of appointment of Harry Kinloch as a secretary (2 pages) |
3 December 2010 | Resolutions
|
3 December 2010 | Registered 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 2010 | Termination of appointment of Roberta Brown as a director (2 pages) |
3 December 2010 | Registered 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 2010 | Resolutions
|
3 December 2010 | Appointment of Graham John Shaw as a director (3 pages) |
3 December 2010 | Registered 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 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
11 October 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
16 August 2010 | Statement of capital following an allotment of shares on 27 June 2009
|
16 August 2010 | Statement of capital following an allotment of shares on 27 June 2009
|
9 April 2010 | Director's details changed for Bryan Mewburn Mathers on 21 February 2010 (2 pages) |
9 April 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (7 pages) |
9 April 2010 | Director's details changed for Mrs Roberta Mary Brown on 21 February 2010 (2 pages) |
9 April 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (7 pages) |
9 April 2010 | Director's details changed for Bryan Mewburn Mathers on 21 February 2010 (2 pages) |
9 April 2010 | Director's details changed for Harry Kinloch on 21 February 2010 (2 pages) |
9 April 2010 | Director's details changed for Harry Kinloch on 21 February 2010 (2 pages) |
9 April 2010 | Director's details changed for Mrs Roberta Mary Brown on 21 February 2010 (2 pages) |
17 February 2010 | Total exemption full accounts made up to 31 May 2009 (11 pages) |
17 February 2010 | Total exemption full accounts made up to 31 May 2009 (11 pages) |
16 June 2009 | Registered office changed on 16/06/2009 from room 18 james watt building scottish enterprise technology park east kilbride G75 0QD (1 page) |
16 June 2009 | Return made up to 21/02/09; full list of members (6 pages) |
16 June 2009 | Return made up to 21/02/09; full list of members (6 pages) |
16 June 2009 | Registered office changed on 16/06/2009 from room 18 james watt building scottish enterprise technology park east kilbride G75 0QD (1 page) |
10 June 2009 | Return made up to 21/02/08; full list of members; amend (10 pages) |
10 June 2009 | Amending 88(2) (2 pages) |
10 June 2009 | Amending 88(2) (2 pages) |
10 June 2009 | Return made up to 21/02/08; full list of members; amend (10 pages) |
10 June 2009 | Amending 88(2) (2 pages) |
10 June 2009 | Amending 88(2) (2 pages) |
2 April 2009 | Total exemption full accounts made up to 31 May 2008 (12 pages) |
2 April 2009 | Total exemption full accounts made up to 31 May 2008 (12 pages) |
20 October 2008 | Return made up to 21/02/08; full list of members (5 pages) |
20 October 2008 | Return made up to 21/02/08; full list of members (5 pages) |
10 July 2008 | Ad 01/07/08\gbp si 100@25=2500\gbp ic 15000/17500\ (2 pages) |
10 July 2008 | Ad 01/07/08\gbp si 100@25=2500\gbp ic 15000/17500\ (2 pages) |
13 May 2008 | Director appointed bryan mewburn mathers (2 pages) |
13 May 2008 | Director appointed bryan mewburn mathers (2 pages) |
3 April 2008 | Total exemption full accounts made up to 31 May 2007 (12 pages) |
3 April 2008 | Total exemption full accounts made up to 31 May 2007 (12 pages) |
25 September 2007 | Ad 01/09/07--------- £ si 200@25=5000 £ ic 10000/15000 (2 pages) |
25 September 2007 | Ad 01/09/07--------- £ si 200@25=5000 £ ic 10000/15000 (2 pages) |
23 May 2007 | Return made up to 21/02/07; no change of members
|
23 May 2007 | Return made up to 21/02/07; no change of members
|
26 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
26 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
25 July 2006 | Return made up to 21/02/06; no change of members (7 pages) |
25 July 2006 | Return made up to 21/02/06; no change of members (7 pages) |
17 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
29 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
1 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
1 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
22 April 2005 | Return made up to 21/02/05; full list of members
|
22 April 2005 | Return made up to 21/02/05; full list of members
|
19 April 2005 | Ad 07/04/05--------- £ si 9800@1=9800 £ ic 200/10000 (3 pages) |
19 April 2005 | Ad 07/04/05--------- £ si 9800@1=9800 £ ic 200/10000 (3 pages) |
4 February 2005 | Secretary resigned (1 page) |
4 February 2005 | Director resigned (1 page) |
4 February 2005 | Director resigned (1 page) |
4 February 2005 | Secretary resigned (1 page) |
4 February 2005 | Director resigned (1 page) |
4 February 2005 | Director resigned (1 page) |
4 February 2005 | Director resigned (1 page) |
4 February 2005 | New secretary appointed (2 pages) |
4 February 2005 | Director resigned (1 page) |
4 February 2005 | New secretary appointed (2 pages) |
24 December 2004 | Partic of mort/charge * (4 pages) |
24 December 2004 | Partic of mort/charge * (4 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
2 April 2004 | Registered office changed on 02/04/04 from: glenfield auction market glenfield road paisley PA2 8TF (1 page) |
2 April 2004 | Registered office changed on 02/04/04 from: glenfield auction market glenfield road paisley PA2 8TF (1 page) |
2 April 2004 | Return made up to 21/02/04; full list of members (9 pages) |
2 April 2004 | Return made up to 21/02/04; full list of members (9 pages) |
19 December 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
19 December 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
26 November 2003 | Accounting reference date extended from 28/02/03 to 31/05/03 (1 page) |
26 November 2003 | Accounting reference date extended from 28/02/03 to 31/05/03 (1 page) |
27 August 2003 | Secretary resigned (1 page) |
27 August 2003 | Secretary resigned (1 page) |
27 August 2003 | New secretary appointed (2 pages) |
27 August 2003 | New secretary appointed (2 pages) |
14 April 2003 | Return made up to 21/02/03; full list of members (7 pages) |
14 April 2003 | New director appointed (2 pages) |
14 April 2003 | New director appointed (2 pages) |
14 April 2003 | New director appointed (2 pages) |
14 April 2003 | Return made up to 21/02/03; full list of members (7 pages) |
14 April 2003 | New director appointed (2 pages) |
14 April 2003 | New director appointed (2 pages) |
14 April 2003 | New director appointed (2 pages) |
14 April 2003 | New director appointed (2 pages) |
14 April 2003 | New director appointed (2 pages) |
2 July 2002 | New secretary appointed;new director appointed (2 pages) |
2 July 2002 | New director appointed (2 pages) |
2 July 2002 | New secretary appointed;new director appointed (2 pages) |
2 July 2002 | New director appointed (2 pages) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | Secretary resigned (1 page) |
26 February 2002 | Secretary resigned (1 page) |
26 February 2002 | Director resigned (1 page) |
21 February 2002 | Incorporation (16 pages) |
21 February 2002 | Incorporation (16 pages) |