Company NameHappytalk English Limited
DirectorGudrun Mary Smith
Company StatusActive
Company NumberSC252445
CategoryPrivate Limited Company
Incorporation Date8 July 2003(20 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Gudrun Mary Smith
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2003(1 month after company formation)
Appointment Duration20 years, 8 months
RolePersonnel Director
Country of ResidenceScotland
Correspondence AddressJs Accounting Services Ltd. Morningside Drive
Edinburgh
EH10 5LZ
Scotland
Secretary NameMr Michael Benson
StatusResigned
Appointed01 June 2010(6 years, 11 months after company formation)
Appointment Duration11 years, 1 month (resigned 13 July 2021)
RoleCompany Director
Correspondence AddressMurray Beith Murray (Smi471) 3 Glenfinlas Street
Edinburgh
EH3 6AQ
Scotland
Director NameMBM Board Nominees Limited (Corporation)
StatusResigned
Appointed08 July 2003(same day as company formation)
Correspondence Address39 Castle Street
Edinburgh
EH2 3BH
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 July 2003(same day as company formation)
Correspondence Address5th Floor
7 Castle Street
Edinburgh
EH2 3AH
Scotland
Secretary NameMr Michael Benson (Corporation)
StatusResigned
Appointed22 September 2009(6 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 June 2010)
Correspondence Address3 Quality Street
Edinburgh
EH4 5BP
Scotland

Contact

Websitewww.happytalkenglish.com

Location

Registered AddressJs Accounting Services Ltd.
Morningside Drive
Edinburgh
EH10 5LZ
Scotland
ConstituencyEdinburgh South
WardMeadows/Morningside

Shareholders

2 at £1Gudrun Mary Smith
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return8 July 2023 (9 months, 3 weeks ago)
Next Return Due22 July 2024 (2 months, 3 weeks from now)

Filing History

1 August 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
1 August 2020Accounts for a dormant company made up to 31 July 2020 (2 pages)
2 August 2019Accounts for a dormant company made up to 31 July 2019 (2 pages)
8 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
6 August 2018Accounts for a dormant company made up to 31 July 2018 (2 pages)
12 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
1 August 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
1 August 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
18 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
19 April 2017Registered office address changed from C/O Hw Edinburgh Q Court 3 Quality Street Edinburgh EH4 5BP to Murray Beith Murray (Smi471) 3 Glenfinlas Street Edinburgh EH3 6AQ on 19 April 2017 (1 page)
19 April 2017Registered office address changed from C/O Hw Edinburgh Q Court 3 Quality Street Edinburgh EH4 5BP to Murray Beith Murray (Smi471) 3 Glenfinlas Street Edinburgh EH3 6AQ on 19 April 2017 (1 page)
10 August 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
10 August 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
8 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
8 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
6 November 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
6 November 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
27 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(3 pages)
27 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(3 pages)
27 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(3 pages)
18 August 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
18 August 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
11 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(3 pages)
11 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(3 pages)
11 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(3 pages)
1 August 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
1 August 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
29 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (3 pages)
29 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (3 pages)
29 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (3 pages)
26 November 2012Accounts for a dormant company made up to 31 July 2012 (5 pages)
26 November 2012Accounts for a dormant company made up to 31 July 2012 (5 pages)
24 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
24 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
24 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
16 August 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
16 August 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
3 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
3 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
3 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
21 September 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
21 September 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
18 August 2010Appointment of Mr Michael Benson as a secretary (1 page)
18 August 2010Appointment of Mr Michael Benson as a secretary (1 page)
18 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (3 pages)
18 August 2010Director's details changed for Mrs Gudrun Mary Smith on 1 June 2010 (2 pages)
18 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (3 pages)
18 August 2010Director's details changed for Mrs Gudrun Mary Smith on 1 June 2010 (2 pages)
18 August 2010Director's details changed for Mrs Gudrun Mary Smith on 1 June 2010 (2 pages)
18 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (3 pages)
18 August 2010Termination of appointment of Michael Benson as a secretary (1 page)
18 August 2010Termination of appointment of Michael Benson as a secretary (1 page)
22 September 2009Appointment terminated secretary mbm secretarial services LIMITED (1 page)
22 September 2009Registered office changed on 22/09/2009 from 3 glenfinlas street edinburgh EH3 6AQ (1 page)
22 September 2009Registered office changed on 22/09/2009 from 3 glenfinlas street edinburgh EH3 6AQ (1 page)
22 September 2009Secretary appointed michael alwyn benson (1 page)
22 September 2009Appointment terminated secretary mbm secretarial services LIMITED (1 page)
22 September 2009Secretary appointed michael alwyn benson (1 page)
26 August 2009Accounts for a dormant company made up to 31 July 2009 (4 pages)
26 August 2009Accounts for a dormant company made up to 31 July 2009 (4 pages)
29 July 2009Return made up to 08/07/09; full list of members (3 pages)
29 July 2009Return made up to 08/07/09; full list of members (3 pages)
28 February 2009Accounts for a dormant company made up to 31 July 2008 (5 pages)
28 February 2009Accounts for a dormant company made up to 31 July 2008 (5 pages)
23 September 2008Registered office changed on 23/09/2008 from 107 george street edinburgh EH2 3ES (1 page)
23 September 2008Registered office changed on 23/09/2008 from 107 george street edinburgh EH2 3ES (1 page)
17 September 2008Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page)
17 September 2008Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page)
13 August 2008Return made up to 08/07/08; full list of members (3 pages)
13 August 2008Return made up to 08/07/08; full list of members (3 pages)
30 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
30 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
1 August 2007Return made up to 08/07/07; full list of members (2 pages)
1 August 2007Return made up to 08/07/07; full list of members (2 pages)
2 May 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
2 May 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
10 August 2006Return made up to 08/07/06; full list of members (6 pages)
10 August 2006Return made up to 08/07/06; full list of members (6 pages)
17 May 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
17 May 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
1 August 2005Registered office changed on 01/08/05 from: 39 castle street edinburgh midlothian EH2 3BH (1 page)
1 August 2005Return made up to 08/07/05; full list of members (6 pages)
1 August 2005Return made up to 08/07/05; full list of members (6 pages)
1 August 2005Registered office changed on 01/08/05 from: 39 castle street edinburgh midlothian EH2 3BH (1 page)
21 April 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
21 April 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
4 August 2004Return made up to 08/07/04; full list of members (6 pages)
4 August 2004Return made up to 08/07/04; full list of members (6 pages)
16 October 2003New director appointed (3 pages)
16 October 2003New director appointed (3 pages)
15 August 2003Company name changed newco (764) LIMITED\certificate issued on 15/08/03 (2 pages)
15 August 2003Company name changed newco (764) LIMITED\certificate issued on 15/08/03 (2 pages)
15 August 2003Director resigned (1 page)
15 August 2003Director resigned (1 page)
8 July 2003Incorporation (24 pages)
8 July 2003Incorporation (24 pages)