Company NameEAC Language Centres (UK) Limited
Company StatusDissolved
Company NumberSC262077
CategoryPrivate Limited Company
Incorporation Date19 January 2004(20 years, 3 months ago)
Dissolution Date6 June 2023 (10 months, 4 weeks ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Tunney
Date of BirthAugust 1952 (Born 71 years ago)
NationalityIrish
StatusClosed
Appointed30 April 2016(12 years, 3 months after company formation)
Appointment Duration7 years, 1 month (closed 06 June 2023)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressBritish Study Centres Limited, 62-66 George Street
Edinburgh
EH2 2LR
Scotland
Director NameRichard John Morgan
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2004(4 days after company formation)
Appointment Duration12 years, 2 months (resigned 11 April 2016)
RoleCompany Director
Correspondence Address3rd Floor
Elder House, Elder Street Multrees Walk
Edinburgh
EH1 3DX
Scotland
Director NameMr Stuart Samuel Young
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2004(4 days after company formation)
Appointment Duration6 years, 12 months (resigned 17 January 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Swanston Place
Edinburgh
Midlothian
EH10 7DD
Scotland
Director NameMr Andrew John Fisher
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2004(4 days after company formation)
Appointment Duration7 years, 8 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Johnsburn Park
Balerno
Midlothian
EH14 7NA
Scotland
Secretary NameMr Andrew John Fisher
NationalityBritish
StatusResigned
Appointed23 January 2004(4 days after company formation)
Appointment Duration5 years, 5 months (resigned 02 July 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Johnsburn Park
Balerno
Midlothian
EH14 7NA
Scotland
Director NameMr Ian Stuart Finlay
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2009(5 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor
Elder House, Elder Street Multrees Walk
Edinburgh
EH1 3DX
Scotland
Director NameMr Darren Mee
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2009(5 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor
Elder House, Elder Street Multrees Walk
Edinburgh
EH1 3DX
Scotland
Director NameMr Paul Christopher Hawkes
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2009(5 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor
Elder House, Elder Street Multrees Walk
Edinburgh
EH1 3DX
Scotland
Director NameKaren Mary Watson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed02 July 2009(5 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Frederick Street
Edinburgh
EH2 1EP
Scotland
Secretary NameMrs Joyce Walter
NationalityBritish
StatusResigned
Appointed02 July 2009(5 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 18 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor
Elder House, Elder Street Multrees Walk
Edinburgh
EH1 3DX
Scotland
Director NameGraeme William Armstrong
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2010(6 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 May 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
Elder House, Elder Street Multrees Walk
Edinburgh
EH1 3DX
Scotland
Director NameRichard Charles Bainbridge
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2012(8 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
Elder House, Elder Street Multrees Walk
Edinburgh
EH1 3DX
Scotland
Director NameJayne Burt
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2012(8 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
Elder House, Elder Street Multrees Walk
Edinburgh
EH1 3DX
Scotland
Director NameFergus Dick
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2012(8 years, 5 months after company formation)
Appointment Duration1 year (resigned 23 July 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
Elder House, Elder Street Multrees Walk
Edinburgh
EH1 3DX
Scotland
Director NameMr Martin James Froggatt
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2013(9 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor
Elder House, Elder Street Multrees Walk
Edinburgh
EH1 3DX
Scotland
Director NameRebecca Louise Osman
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2013(9 years, 6 months after company formation)
Appointment Duration8 months (resigned 01 April 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
Elder House, Elder Street Multrees Walk
Edinburgh
EH1 3DX
Scotland
Director NameBrendan Derek Lee Jones
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2015(11 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 April 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
Elder House, Elder Street Multrees Walk
Edinburgh
EH1 3DX
Scotland
Director NameMs Karen Mary Smith-Watson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed30 April 2016(12 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 June 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBritish Study Centres Limited, 62-66 George Street
Edinburgh
EH2 2LR
Scotland
Director NameMr David Andrews
Date of BirthMarch 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed30 April 2016(12 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 July 2017)
RoleAccountant
Country of ResidenceIreland
Correspondence Address62-66 George Street
Edinburgh
EH2 2LR
Scotland
Director NameMr Neil O' Leary
Date of BirthJuly 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed30 April 2016(12 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 July 2017)
RoleAccountant
Country of ResidenceIreland
Correspondence Address62-66 George Street
Edinburgh
EH2 2LR
Scotland
Secretary NameMr Darren Tierney
StatusResigned
Appointed30 April 2016(12 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 January 2017)
RoleCompany Director
Correspondence Address62-66 George Street
Edinburgh
EH2 2LR
Scotland
Secretary NameMr Nick Alexandrou
StatusResigned
Appointed21 January 2017(13 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 14 July 2017)
RoleCompany Director
Correspondence Address62-66 George Street
Edinburgh
EH2 2LR
Scotland
Secretary NameMiss Karen Mary Smith-Watson
StatusResigned
Appointed17 July 2017(13 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 June 2019)
RoleCompany Director
Correspondence Address47 Cromwell Road
Hove
East Sussex
BN3 3ER
Director NameMs Gemma Lynch
Date of BirthApril 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed21 May 2018(14 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 November 2019)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressBritish Study Centres Limited, 62-66 George Street
Edinburgh
EH2 2LR
Scotland
Director NameMr Mark Leonard Bush
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2018(14 years, 4 months after company formation)
Appointment Duration1 year (resigned 05 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBritish Study Centres Limited, 62-66 George Street
Edinburgh
EH2 2LR
Scotland
Director NameMr Nicolas Paul Alexandrou
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2019(15 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 27 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBritish Study Centres Limited, 62-66 George Street
Edinburgh
EH2 2LR
Scotland
Director NameMr Simon Thomas Counsell
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2019(15 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBritish Study Centres Limited, 62-66 George Street
Edinburgh
EH2 2LR
Scotland
Director NameMiss Jennifer Elaine Keen
Date of BirthJuly 1972 (Born 51 years ago)
NationalityCanadian
StatusResigned
Appointed05 June 2019(15 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 27 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBritish Study Centres Limited, 62-66 George Street
Edinburgh
EH2 2LR
Scotland
Secretary NameMr Simon Thomas Counsell
StatusResigned
Appointed05 June 2019(15 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 October 2019)
RoleCompany Director
Correspondence AddressBritish Study Centres Limited, 62-66 George Street
Edinburgh
EH2 2LR
Scotland
Director NameMrs Christine Salisbury
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2019(15 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 27 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBritish Study Centres Limited, 62-66 George Street
Edinburgh
EH2 2LR
Scotland
Secretary NameMrs Christine Salisbury
StatusResigned
Appointed18 October 2019(15 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 27 November 2019)
RoleCompany Director
Correspondence AddressBritish Study Centres Limited, 62-66 George Street
Edinburgh
EH2 2LR
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed19 January 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed19 January 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteexperienceenglish.com
Telephone020 38890600
Telephone regionLondon

Location

Registered AddressBritish Study Centres Limited, 62-66 George Street
Edinburgh
EH2 2LR
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

200 at £1Experience English Limited
100.00%
Ordinary

Accounts

Latest Accounts31 August 2018 (5 years, 8 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Charges

31 October 2008Delivered on: 5 November 2008
Satisfied on: 21 February 2015
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 20/2 easter dalry rigg, edinburgh MID19089.
Fully Satisfied
3 December 2007Delivered on: 5 December 2007
Satisfied on: 21 February 2015
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5 lauriston park, edinburgh MID13625.
Fully Satisfied
26 January 2005Delivered on: 4 February 2005
Satisfied on: 21 February 2015
Persons entitled: Hsbc Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
30 November 2004Delivered on: 9 December 2004
Satisfied on: 14 April 2005
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

6 June 2023Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2021Voluntary strike-off action has been suspended (1 page)
15 December 2020First Gazette notice for voluntary strike-off (1 page)
8 December 2020Application to strike the company off the register (3 pages)
24 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
3 December 2019Termination of appointment of Christine Salisbury as a director on 27 November 2019 (1 page)
3 December 2019Termination of appointment of Nicolas Paul Alexandrou as a director on 27 November 2019 (1 page)
3 December 2019Termination of appointment of Jennifer Elaine Keen as a director on 27 November 2019 (1 page)
3 December 2019Termination of appointment of Christine Salisbury as a secretary on 27 November 2019 (1 page)
3 December 2019Termination of appointment of Gemma Lynch as a director on 27 November 2019 (1 page)
31 October 2019Termination of appointment of Simon Thomas Counsell as a director on 18 October 2019 (1 page)
31 October 2019Appointment of Mrs Christine Salisbury as a secretary on 18 October 2019 (2 pages)
31 October 2019Appointment of Mrs Christine Salisbury as a director on 18 October 2019 (2 pages)
31 October 2019Termination of appointment of Simon Thomas Counsell as a secretary on 18 October 2019 (1 page)
31 October 2019Previous accounting period extended from 31 August 2019 to 31 October 2019 (1 page)
6 June 2019Appointment of Mr Nicolas Paul Alexandrou as a director on 5 June 2019 (2 pages)
6 June 2019Appointment of Miss Jennifer Elaine Kenn as a director on 5 June 2019 (2 pages)
6 June 2019Appointment of Mr Simon Thomas Counsell as a director on 5 June 2019 (2 pages)
6 June 2019Director's details changed for Miss Jennifer Elaine Kenn on 5 June 2019 (2 pages)
6 June 2019Termination of appointment of Mark Leonard Bush as a director on 5 June 2019 (1 page)
6 June 2019Termination of appointment of Karen Mary Smith-Watson as a secretary on 5 June 2019 (1 page)
6 June 2019Appointment of Mr Simon Thomas Counsell as a secretary on 5 June 2019 (2 pages)
6 June 2019Termination of appointment of Karen Mary Smith-Watson as a director on 5 June 2019 (1 page)
31 May 2019Unaudited abridged accounts made up to 31 August 2018 (6 pages)
16 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
25 May 2018Unaudited abridged accounts made up to 31 August 2017 (6 pages)
22 May 2018Appointment of Mr Mark Leonard Bush as a director on 21 May 2018 (2 pages)
22 May 2018Appointment of Ms Gemma Lynch as a director on 21 May 2018 (2 pages)
15 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
15 May 2018Registered office address changed from C/O Darren Tierney 62-66 George Street Edinburgh EH2 2LR Scotland to British Study Centres Limited, 62-66 George Street Edinburgh EH2 2LR on 15 May 2018 (1 page)
15 May 2018Change of details for Experience English Limited as a person with significant control on 14 May 2018 (2 pages)
20 December 2017Appointment of Miss Karen Mary Smith-Watson as a secretary on 17 July 2017 (2 pages)
27 October 2017Previous accounting period shortened from 30 September 2017 to 31 August 2017 (1 page)
27 October 2017Previous accounting period shortened from 30 September 2017 to 31 August 2017 (1 page)
29 August 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
29 August 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
2 August 2017Termination of appointment of David Andrews as a director on 14 July 2017 (1 page)
2 August 2017Termination of appointment of Nick Alexandrou as a secretary on 14 July 2017 (1 page)
2 August 2017Termination of appointment of Nick Alexandrou as a secretary on 14 July 2017 (1 page)
2 August 2017Termination of appointment of Neil O' Leary as a director on 14 July 2017 (1 page)
2 August 2017Termination of appointment of Neil O' Leary as a director on 14 July 2017 (1 page)
2 August 2017Termination of appointment of David Andrews as a director on 14 July 2017 (1 page)
27 July 2017Notification of Experience English Limited as a person with significant control on 14 July 2017 (2 pages)
27 July 2017Cessation of Michael Tunney as a person with significant control on 14 July 2017 (1 page)
27 July 2017Cessation of Michael Tunney as a person with significant control on 14 July 2017 (1 page)
27 July 2017Notification of Experience English Limited as a person with significant control on 14 July 2017 (2 pages)
25 May 2017Confirmation statement made on 11 May 2017 with updates (4 pages)
25 May 2017Confirmation statement made on 11 May 2017 with updates (4 pages)
21 January 2017Termination of appointment of Darren Tierney as a secretary on 21 January 2017 (1 page)
21 January 2017Appointment of Mr Nick Alexandrou as a secretary on 21 January 2017 (2 pages)
21 January 2017Termination of appointment of Darren Tierney as a secretary on 21 January 2017 (1 page)
21 January 2017Appointment of Mr Nick Alexandrou as a secretary on 21 January 2017 (2 pages)
3 July 2016Appointment of Mr Neil O' Leary as a director on 30 April 2016 (2 pages)
3 July 2016Appointment of Mr Michael Tunney as a director on 30 April 2016 (2 pages)
3 July 2016Appointment of Mr Neil O' Leary as a director on 30 April 2016 (2 pages)
3 July 2016Appointment of Ms Karen Smith-Watson as a director on 30 April 2016 (2 pages)
3 July 2016Appointment of Mr Darren Tierney as a secretary on 30 April 2016 (2 pages)
3 July 2016Appointment of Mr Michael Tunney as a director on 30 April 2016 (2 pages)
3 July 2016Appointment of Mr Darren Tierney as a secretary on 30 April 2016 (2 pages)
3 July 2016Appointment of Ms Karen Smith-Watson as a director on 30 April 2016 (2 pages)
3 July 2016Registered office address changed from 3rd Floor Elder House, Elder Street Multrees Walk Edinburgh EH1 3DX to C/O Darren Tierney 62-66 George Street Edinburgh EH2 2LR on 3 July 2016 (1 page)
3 July 2016Registered office address changed from 3rd Floor Elder House, Elder Street Multrees Walk Edinburgh EH1 3DX to C/O Darren Tierney 62-66 George Street Edinburgh EH2 2LR on 3 July 2016 (1 page)
3 July 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-07-03
  • GBP 200
(7 pages)
3 July 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-07-03
  • GBP 200
(7 pages)
3 July 2016Appointment of Mr David Andrews as a director on 30 April 2016 (2 pages)
3 July 2016Appointment of Mr David Andrews as a director on 30 April 2016 (2 pages)
2 July 2016Termination of appointment of Brendan Derek Lee Jones as a director on 30 April 2016 (1 page)
2 July 2016Termination of appointment of Brendan Derek Lee Jones as a director on 30 April 2016 (1 page)
2 July 2016Termination of appointment of Martin Froggatt as a director on 30 April 2016 (1 page)
2 July 2016Termination of appointment of Martin Froggatt as a director on 30 April 2016 (1 page)
6 May 2016Full accounts made up to 30 September 2015 (12 pages)
6 May 2016Full accounts made up to 30 September 2015 (12 pages)
11 April 2016Termination of appointment of Richard John Morgan as a director on 11 April 2016 (1 page)
11 April 2016Termination of appointment of Richard John Morgan as a director on 11 April 2016 (1 page)
22 January 2016Termination of appointment of Joyce Walter as a secretary on 18 December 2015 (1 page)
22 January 2016Termination of appointment of Joyce Walter as a secretary on 18 December 2015 (1 page)
2 September 2015Termination of appointment of Richard Charles Bainbridge as a director on 14 August 2015 (1 page)
2 September 2015Termination of appointment of Richard Charles Bainbridge as a director on 14 August 2015 (1 page)
13 August 2015Appointment of Brendan Derek Lee Jones as a director on 11 August 2015 (2 pages)
13 August 2015Appointment of Brendan Derek Lee Jones as a director on 11 August 2015 (2 pages)
1 July 2015Full accounts made up to 30 September 2014 (13 pages)
1 July 2015Full accounts made up to 30 September 2014 (13 pages)
14 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 200
(4 pages)
14 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 200
(4 pages)
21 February 2015Satisfaction of charge 2 in full (4 pages)
21 February 2015Satisfaction of charge 3 in full (4 pages)
21 February 2015Satisfaction of charge 4 in full (4 pages)
21 February 2015Satisfaction of charge 3 in full (4 pages)
21 February 2015Satisfaction of charge 4 in full (4 pages)
21 February 2015Satisfaction of charge 2 in full (4 pages)
16 June 2014Full accounts made up to 30 September 2013 (16 pages)
16 June 2014Full accounts made up to 30 September 2013 (16 pages)
14 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 200
(4 pages)
14 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 200
(4 pages)
10 April 2014Termination of appointment of Rebecca Osman as a director (1 page)
10 April 2014Termination of appointment of Rebecca Osman as a director (1 page)
4 March 2014Appointment of Richard Charles Bainbridge as a director (2 pages)
4 March 2014Appointment of Richard Charles Bainbridge as a director (2 pages)
13 December 2013Termination of appointment of Jayne Burt as a director (1 page)
13 December 2013Termination of appointment of Jayne Burt as a director (1 page)
30 October 2013Director's details changed for Jayne Burt on 30 October 2013 (2 pages)
30 October 2013Director's details changed for Jayne Burt on 30 October 2013 (2 pages)
1 August 2013Appointment of Rebecca Louise Osman as a director (2 pages)
1 August 2013Appointment of Rebecca Louise Osman as a director (2 pages)
26 July 2013Termination of appointment of Fergus Dick as a director (1 page)
26 July 2013Termination of appointment of Fergus Dick as a director (1 page)
23 July 2013Appointment of Martin Froggatt as a director (2 pages)
23 July 2013Appointment of Martin Froggatt as a director (2 pages)
5 July 2013Full accounts made up to 30 September 2012 (16 pages)
5 July 2013Full accounts made up to 30 September 2012 (16 pages)
24 May 2013Termination of appointment of Graeme Armstrong as a director (1 page)
24 May 2013Termination of appointment of Graeme Armstrong as a director (1 page)
17 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
17 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
8 April 2013Termination of appointment of Richard Bainbridge as a director (1 page)
8 April 2013Termination of appointment of Richard Bainbridge as a director (1 page)
19 October 2012Termination of appointment of Darren Mee as a director (1 page)
19 October 2012Termination of appointment of Darren Mee as a director (1 page)
6 August 2012Termination of appointment of Paul Hawkes as a director (1 page)
6 August 2012Termination of appointment of Paul Hawkes as a director (1 page)
3 August 2012Termination of appointment of Ian Finlay as a director (1 page)
3 August 2012Termination of appointment of Ian Finlay as a director (1 page)
11 July 2012Appointment of Fergus Dick as a director (2 pages)
11 July 2012Appointment of Fergus Dick as a director (2 pages)
9 July 2012Appointment of Jayne Burt as a director (2 pages)
9 July 2012Appointment of Jayne Burt as a director (2 pages)
2 July 2012Full accounts made up to 30 September 2011 (15 pages)
2 July 2012Full accounts made up to 30 September 2011 (15 pages)
16 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (6 pages)
16 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (6 pages)
3 May 2012Registered office address changed from 45 Frederick Street Edinburgh EH2 1EP on 3 May 2012 (1 page)
3 May 2012Registered office address changed from 45 Frederick Street Edinburgh EH2 1EP on 3 May 2012 (1 page)
3 May 2012Registered office address changed from 45 Frederick Street Edinburgh EH2 1EP on 3 May 2012 (1 page)
13 March 2012Appointment of Richard Charles Bainbridge as a director (2 pages)
13 March 2012Appointment of Richard Charles Bainbridge as a director (2 pages)
9 November 2011Director's details changed for Richard John Morgan on 9 November 2011 (2 pages)
9 November 2011Director's details changed for Richard John Morgan on 9 November 2011 (2 pages)
9 November 2011Director's details changed for Richard John Morgan on 9 November 2011 (2 pages)
8 November 2011Director's details changed for Richard John Morgan on 8 November 2011 (2 pages)
8 November 2011Director's details changed for Richard John Morgan on 8 November 2011 (2 pages)
8 November 2011Director's details changed for Richard John Morgan on 8 November 2011 (2 pages)
26 October 2011Director's details changed for Mr Darren Mee on 29 September 2011 (2 pages)
26 October 2011Director's details changed for Mr Darren Mee on 29 September 2011 (2 pages)
20 October 2011Termination of appointment of Andrew Fisher as a director (1 page)
20 October 2011Termination of appointment of Andrew Fisher as a director (1 page)
8 October 2011Compulsory strike-off action has been discontinued (1 page)
8 October 2011Compulsory strike-off action has been discontinued (1 page)
6 October 2011Full accounts made up to 30 September 2010 (16 pages)
6 October 2011Full accounts made up to 30 September 2010 (16 pages)
30 September 2011First Gazette notice for compulsory strike-off (1 page)
30 September 2011First Gazette notice for compulsory strike-off (1 page)
27 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (7 pages)
27 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (7 pages)
6 April 2011Termination of appointment of Karen Watson as a director (1 page)
6 April 2011Termination of appointment of Karen Watson as a director (1 page)
24 March 2011Section 519 (1 page)
24 March 2011Section 519 (1 page)
24 March 2011Section 519 (1 page)
24 March 2011Section 519 (1 page)
16 March 2011Director's details changed for Graeme William Armstrong on 16 March 2011 (2 pages)
16 March 2011Director's details changed for Graeme William Armstrong on 16 March 2011 (2 pages)
14 March 2011Termination of appointment of Stuart Young as a director (1 page)
14 March 2011Termination of appointment of Stuart Young as a director (1 page)
2 November 2010Auditors resignation section 519 (1 page)
2 November 2010Auditors resignation section 519 (1 page)
13 October 2010Auditor's resignation (2 pages)
13 October 2010Auditor's resignation (1 page)
13 October 2010Auditor's resignation (1 page)
13 October 2010Auditor's resignation (2 pages)
11 October 2010Appointment of Graeme William Armstrong as a director (2 pages)
11 October 2010Appointment of Graeme William Armstrong as a director (2 pages)
12 July 2010Full accounts made up to 30 September 2009 (19 pages)
12 July 2010Full accounts made up to 30 September 2009 (19 pages)
28 June 2010Secretary's details changed for Mrs. Joyce Walter on 24 June 2010 (1 page)
28 June 2010Secretary's details changed for Mrs. Joyce Walter on 24 June 2010 (1 page)
21 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (7 pages)
21 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (7 pages)
11 February 2010Director's details changed for Karen Mary Watson on 1 January 2010 (2 pages)
11 February 2010Director's details changed for Karen Mary Watson on 1 January 2010 (2 pages)
11 February 2010Director's details changed for Karen Mary Watson on 1 January 2010 (2 pages)
10 February 2010Director's details changed for Paul Christopher Hawkes on 1 December 2009 (2 pages)
10 February 2010Director's details changed for Ian Stuart Finlay on 1 December 2009 (2 pages)
10 February 2010Director's details changed for Mr Darren Mee on 1 December 2009 (2 pages)
10 February 2010Director's details changed for Mr Darren Mee on 1 December 2009 (2 pages)
10 February 2010Director's details changed for Ian Stuart Finlay on 1 December 2009 (2 pages)
10 February 2010Director's details changed for Paul Christopher Hawkes on 1 December 2009 (2 pages)
10 February 2010Director's details changed for Paul Christopher Hawkes on 1 December 2009 (2 pages)
10 February 2010Director's details changed for Ian Stuart Finlay on 1 December 2009 (2 pages)
10 February 2010Director's details changed for Mr Darren Mee on 1 December 2009 (2 pages)
19 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (8 pages)
19 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (8 pages)
29 July 2009Director appointed karen mary watson (2 pages)
29 July 2009Director appointed karen mary watson (2 pages)
29 July 2009Director appointed ian stuart finlay (2 pages)
29 July 2009Director appointed darren mee (2 pages)
29 July 2009Director appointed paul christopher hawkes (2 pages)
29 July 2009Director appointed paul christopher hawkes (2 pages)
29 July 2009Director appointed ian stuart finlay (2 pages)
29 July 2009Director appointed darren mee (2 pages)
13 July 2009Appointment terminated secretary andrew fisher (1 page)
13 July 2009Accounting reference date shortened from 31/10/2009 to 30/09/2009 (1 page)
13 July 2009Accounting reference date shortened from 31/10/2009 to 30/09/2009 (1 page)
13 July 2009Appointment terminated secretary andrew fisher (1 page)
13 July 2009Secretary appointed joyce walter (2 pages)
13 July 2009Secretary appointed joyce walter (2 pages)
5 May 2009Full accounts made up to 31 October 2008 (25 pages)
5 May 2009Full accounts made up to 31 October 2008 (25 pages)
6 March 2009Return made up to 19/01/09; full list of members (4 pages)
6 March 2009Return made up to 19/01/09; full list of members (4 pages)
5 November 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
5 November 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
2 April 2008Full accounts made up to 31 October 2007 (19 pages)
2 April 2008Full accounts made up to 31 October 2007 (19 pages)
14 March 2008Director and secretary's change of particulars / andrew fisher / 10/06/2007 (1 page)
14 March 2008Return made up to 19/01/08; full list of members (4 pages)
14 March 2008Return made up to 19/01/08; full list of members (4 pages)
14 March 2008Director and secretary's change of particulars / andrew fisher / 10/06/2007 (1 page)
5 December 2007Partic of mort/charge * (3 pages)
5 December 2007Partic of mort/charge * (3 pages)
12 April 2007Full accounts made up to 31 October 2006 (19 pages)
12 April 2007Full accounts made up to 31 October 2006 (19 pages)
14 February 2007Return made up to 19/01/07; full list of members (7 pages)
14 February 2007Return made up to 19/01/07; full list of members (7 pages)
28 November 2006Accounts for a small company made up to 31 October 2005 (7 pages)
28 November 2006Accounts for a small company made up to 31 October 2005 (7 pages)
15 September 2006Return made up to 19/01/06; full list of members; amend (7 pages)
15 September 2006Registered office changed on 15/09/06 from: 59 george street edinburgh EH2 2LQ (1 page)
15 September 2006Return made up to 19/01/06; full list of members; amend (7 pages)
15 September 2006Registered office changed on 15/09/06 from: 59 george street edinburgh EH2 2LQ (1 page)
14 March 2006Return made up to 19/01/06; full list of members (7 pages)
14 March 2006Return made up to 19/01/06; full list of members (7 pages)
27 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
27 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
14 April 2005Dec mort/charge * (2 pages)
14 April 2005Dec mort/charge * (2 pages)
4 February 2005Partic of mort/charge * (3 pages)
4 February 2005Partic of mort/charge * (3 pages)
23 January 2005Return made up to 19/01/05; full list of members (7 pages)
23 January 2005Return made up to 19/01/05; full list of members (7 pages)
9 December 2004Partic of mort/charge * (5 pages)
9 December 2004Partic of mort/charge * (5 pages)
11 October 2004Accounting reference date shortened from 31/01/05 to 31/10/04 (1 page)
11 October 2004Accounting reference date shortened from 31/01/05 to 31/10/04 (1 page)
8 June 2004Company name changed roadcycle LIMITED\certificate issued on 08/06/04 (2 pages)
8 June 2004Company name changed roadcycle LIMITED\certificate issued on 08/06/04 (2 pages)
25 March 2004Company name changed eac language centres (uk) limite d\certificate issued on 25/03/04 (2 pages)
25 March 2004Company name changed eac language centres (uk) limite d\certificate issued on 25/03/04 (2 pages)
2 March 2004Ad 23/01/04--------- £ si 199@1=199 £ ic 1/200 (2 pages)
2 March 2004Ad 23/01/04--------- £ si 199@1=199 £ ic 1/200 (2 pages)
28 January 2004Memorandum and Articles of Association (8 pages)
28 January 2004Memorandum and Articles of Association (8 pages)
26 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 January 2004Company name changed allowjewel LIMITED\certificate issued on 26/01/04 (2 pages)
26 January 2004New director appointed (1 page)
26 January 2004Company name changed allowjewel LIMITED\certificate issued on 26/01/04 (2 pages)
26 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 January 2004New director appointed (1 page)
23 January 2004Registered office changed on 23/01/04 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
23 January 2004Secretary resigned (1 page)
23 January 2004Director resigned (1 page)
23 January 2004New director appointed (1 page)
23 January 2004Director resigned (1 page)
23 January 2004Secretary resigned (1 page)
23 January 2004Registered office changed on 23/01/04 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
23 January 2004New secretary appointed;new director appointed (1 page)
23 January 2004New director appointed (1 page)
23 January 2004New secretary appointed;new director appointed (1 page)
19 January 2004Incorporation (17 pages)
19 January 2004Incorporation (17 pages)