Company NameInvestor Education Limited
Company StatusDissolved
Company NumberSC234621
CategoryPrivate Limited Company
Incorporation Date26 July 2002(21 years, 9 months ago)
Dissolution Date20 June 2014 (9 years, 10 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr David Gordon McMurray
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2006(3 years, 9 months after company formation)
Appointment Duration8 years, 1 month (closed 20 June 2014)
RoleCompliance Consultant
Country of ResidenceScotland
Correspondence Address14 Burnbrae Place
Edinburgh
EH12 8AR
Scotland
Secretary NameMrs Diane Munro Shepherd
StatusClosed
Appointed20 October 2011(9 years, 2 months after company formation)
Appointment Duration2 years, 8 months (closed 20 June 2014)
RoleCompany Director
Correspondence Address10a Coates Crescent
Edinburgh
EH3 7AL
Scotland
Director NameGeorge Keiller Stoddart
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressParkside
Main Street
Polmont
Stirlingshire
FK2 0QY
Scotland
Director NameCllr Philip Wheeler
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2002(same day as company formation)
RoleLocal Authority Councillor
Country of ResidenceScotland
Correspondence Address18 Templeland Road
Corstorphine
Edinburgh
EH12 8RZ
Scotland
Secretary NameDavid Gordon McMurray
NationalityBritish
StatusResigned
Appointed26 July 2002(same day as company formation)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence Address22 Maryborough Avenue
Prestwick
KA9 1SE
Scotland
Secretary NameMrs Eleanor Margaret Spens
NationalityBritish
StatusResigned
Appointed06 December 2002(4 months, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 01 May 2008)
RoleInsurance Broking/A/C Handler
Country of ResidenceScotland
Correspondence Address4 Comely Bank Place Mews
Edinburgh
EH4 1EB
Scotland
Director NameSamuel Burns McMurray
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2005(3 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 July 2010)
RoleArchitect
Country of ResidenceScotland
Correspondence Address25 Nether Auldhouse Road
Glasgow
G43 2XG
Scotland
Secretary NameBrian William Erskine Pitcairn
NationalityBritish
StatusResigned
Appointed01 May 2008(5 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 July 2010)
RoleCompany Director
Correspondence Address2 Bridge Road
Balerno
Midlothian
EH14 7AH
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed26 July 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed26 July 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address10a Coates Crescent
Edinburgh
EH3 7AL
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

519 at £1David Gordon Mcmurray
100.00%
Ordinary

Accounts

Latest Accounts1 January 2013 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End01 January

Filing History

20 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2014First Gazette notice for voluntary strike-off (1 page)
28 February 2014First Gazette notice for voluntary strike-off (1 page)
19 February 2014Application to strike the company off the register (3 pages)
19 February 2014Application to strike the company off the register (3 pages)
27 August 2013Accounts for a dormant company made up to 1 January 2013 (3 pages)
27 August 2013Accounts for a dormant company made up to 1 January 2013 (3 pages)
27 August 2013Accounts for a dormant company made up to 1 January 2013 (3 pages)
15 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 519
(3 pages)
15 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 519
(3 pages)
20 February 2013Registered office address changed from Scott's Company Formations 5 Logie Mill, Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH on 20 February 2013 (1 page)
20 February 2013Registered office address changed from Scott's Company Formations 5 Logie Mill, Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH on 20 February 2013 (1 page)
13 September 2012Accounts for a dormant company made up to 1 January 2012 (3 pages)
13 September 2012Accounts for a dormant company made up to 1 January 2012 (3 pages)
13 September 2012Accounts for a dormant company made up to 1 January 2012 (3 pages)
1 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (3 pages)
1 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (3 pages)
31 October 2011Appointment of Mrs Diane Munro Shepherd as a secretary (1 page)
31 October 2011Appointment of Mrs Diane Munro Shepherd as a secretary (1 page)
30 September 2011Total exemption small company accounts made up to 1 January 2011 (5 pages)
30 September 2011Total exemption small company accounts made up to 1 January 2011 (5 pages)
30 September 2011Total exemption small company accounts made up to 1 January 2011 (5 pages)
11 August 2011Director's details changed for David Gordon Mcmurray on 5 August 2011 (2 pages)
11 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (3 pages)
11 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (3 pages)
11 August 2011Director's details changed for David Gordon Mcmurray on 5 August 2011 (2 pages)
11 August 2011Director's details changed for David Gordon Mcmurray on 5 August 2011 (2 pages)
15 June 2011Director's details changed for David Gordon Mcmurray on 8 June 2011 (2 pages)
15 June 2011Director's details changed for David Gordon Mcmurray on 8 June 2011 (2 pages)
15 June 2011Director's details changed for David Gordon Mcmurray on 8 June 2011 (2 pages)
11 August 2010Termination of appointment of Brian Pitcairn as a secretary (1 page)
11 August 2010Termination of appointment of Samuel Mcmurray as a director (1 page)
11 August 2010Director's details changed for Councillor Philip Wheeler on 26 July 2010 (2 pages)
11 August 2010Termination of appointment of Philip Wheeler as a director (1 page)
11 August 2010Termination of appointment of Philip Wheeler as a director (1 page)
11 August 2010Termination of appointment of Brian Pitcairn as a secretary (1 page)
11 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (6 pages)
11 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (6 pages)
11 August 2010Termination of appointment of Samuel Mcmurray as a director (1 page)
11 August 2010Director's details changed for Councillor Philip Wheeler on 26 July 2010 (2 pages)
18 May 2010Total exemption small company accounts made up to 1 January 2010 (5 pages)
18 May 2010Total exemption small company accounts made up to 1 January 2010 (5 pages)
18 May 2010Total exemption small company accounts made up to 1 January 2010 (5 pages)
14 August 2009Return made up to 26/07/09; full list of members (4 pages)
14 August 2009Return made up to 26/07/09; full list of members (4 pages)
1 June 2009Total exemption small company accounts made up to 1 January 2009 (5 pages)
1 June 2009Total exemption small company accounts made up to 1 January 2009 (5 pages)
1 June 2009Total exemption small company accounts made up to 1 January 2009 (5 pages)
18 September 2008Total exemption full accounts made up to 1 January 2008 (10 pages)
18 September 2008Total exemption full accounts made up to 1 January 2008 (10 pages)
18 September 2008Total exemption full accounts made up to 1 January 2008 (10 pages)
5 August 2008Registered office changed on 05/08/2008 from scott's company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
5 August 2008Return made up to 26/07/08; full list of members (4 pages)
5 August 2008Return made up to 26/07/08; full list of members (4 pages)
5 August 2008Director's change of particulars / philip wheeler / 20/06/2008 (1 page)
5 August 2008Registered office changed on 05/08/2008 from scott's company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
5 August 2008Director's change of particulars / philip wheeler / 20/06/2008 (1 page)
15 May 2008Appointment terminated secretary eleanor spens (1 page)
15 May 2008Appointment terminated secretary eleanor spens (1 page)
15 May 2008Secretary appointed brian william erskine pitcairn (2 pages)
15 May 2008Secretary appointed brian william erskine pitcairn (2 pages)
9 October 2007Total exemption small company accounts made up to 1 January 2007 (5 pages)
9 October 2007Total exemption small company accounts made up to 1 January 2007 (5 pages)
9 October 2007Total exemption small company accounts made up to 1 January 2007 (5 pages)
16 August 2007Return made up to 26/07/07; no change of members (7 pages)
16 August 2007Return made up to 26/07/07; no change of members (7 pages)
4 October 2006Total exemption full accounts made up to 1 January 2006 (9 pages)
4 October 2006Total exemption full accounts made up to 1 January 2006 (9 pages)
4 October 2006Total exemption full accounts made up to 1 January 2006 (9 pages)
8 August 2006Return made up to 26/07/06; full list of members (7 pages)
8 August 2006Return made up to 26/07/06; full list of members (7 pages)
17 May 2006New director appointed (2 pages)
17 May 2006New director appointed (2 pages)
15 March 2006New director appointed (2 pages)
15 March 2006New director appointed (2 pages)
6 January 2006Particulars of contract relating to shares (2 pages)
6 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 January 2006Nc inc already adjusted 19/12/05 (1 page)
6 January 2006Particulars of contract relating to shares (2 pages)
6 January 2006Ad 02/01/05-19/12/05 £ si 519@1 (2 pages)
6 January 2006Ad 02/01/05-19/12/05 £ si 519@1 (2 pages)
6 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 January 2006Nc inc already adjusted 19/12/05 (1 page)
29 December 2005Registered office changed on 29/12/05 from: 144 st john's road corstorphine edinburgh EH12 8AY (1 page)
29 December 2005Registered office changed on 29/12/05 from: 144 st john's road corstorphine edinburgh EH12 8AY (1 page)
29 July 2005Return made up to 26/07/05; full list of members (6 pages)
29 July 2005Return made up to 26/07/05; full list of members (6 pages)
16 March 2005Registered office changed on 16/03/05 from: 17 melville street edinburgh EH3 7PE (1 page)
16 March 2005Registered office changed on 16/03/05 from: 17 melville street edinburgh EH3 7PE (1 page)
22 February 2005Accounts for a dormant company made up to 1 January 2005 (3 pages)
22 February 2005Accounts for a dormant company made up to 1 January 2005 (3 pages)
22 February 2005Accounts for a dormant company made up to 1 January 2005 (3 pages)
28 July 2004Return made up to 26/07/04; full list of members (6 pages)
28 July 2004Return made up to 26/07/04; full list of members (6 pages)
10 May 2004Accounts for a dormant company made up to 1 January 2004 (3 pages)
10 May 2004Accounts for a dormant company made up to 1 January 2004 (3 pages)
10 May 2004Accounts for a dormant company made up to 1 January 2004 (3 pages)
11 August 2003Return made up to 26/07/03; full list of members (6 pages)
11 August 2003Return made up to 26/07/03; full list of members (6 pages)
29 May 2003Director resigned (1 page)
29 May 2003Director resigned (1 page)
12 December 2002New secretary appointed (2 pages)
12 December 2002New secretary appointed (2 pages)
12 December 2002Secretary resigned (1 page)
12 December 2002Secretary resigned (1 page)
20 August 2002New secretary appointed (2 pages)
20 August 2002Accounting reference date extended from 31/07/03 to 01/01/04 (1 page)
20 August 2002Accounting reference date extended from 31/07/03 to 01/01/04 (1 page)
20 August 2002New secretary appointed (2 pages)
20 August 2002New director appointed (2 pages)
20 August 2002New director appointed (2 pages)
20 August 2002New director appointed (2 pages)
20 August 2002New director appointed (2 pages)
30 July 2002Secretary resigned (1 page)
30 July 2002Director resigned (1 page)
30 July 2002Secretary resigned (1 page)
30 July 2002Director resigned (1 page)
26 July 2002Incorporation (16 pages)
26 July 2002Incorporation (16 pages)