Edinburgh
EH2 2LR
Scotland
Director Name | Richard John Morgan |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2004(4 days after company formation) |
Appointment Duration | 12 years, 2 months (resigned 11 April 2016) |
Role | Company Director |
Correspondence Address | 3rd Floor Elder House, Elder Street Multrees Walk Edinburgh EH1 3DX Scotland |
Director Name | Mr Stuart Samuel Young |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2004(4 days after company formation) |
Appointment Duration | 6 years, 12 months (resigned 17 January 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Swanston Place Edinburgh Midlothian EH10 7DD Scotland |
Director Name | Mr Andrew John Fisher |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2004(4 days after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Johnsburn Park Balerno Midlothian EH14 7NA Scotland |
Secretary Name | Mr Andrew John Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2004(4 days after company formation) |
Appointment Duration | 5 years, 5 months (resigned 02 July 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Johnsburn Park Balerno Midlothian EH14 7NA Scotland |
Director Name | Mr Ian Stuart Finlay |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2009(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Elder House, Elder Street Multrees Walk Edinburgh EH1 3DX Scotland |
Director Name | Mr Darren Mee |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2009(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Elder House, Elder Street Multrees Walk Edinburgh EH1 3DX Scotland |
Director Name | Mr Paul Christopher Hawkes |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2009(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Elder House, Elder Street Multrees Walk Edinburgh EH1 3DX Scotland |
Director Name | Karen Mary Watson |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 July 2009(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Frederick Street Edinburgh EH2 1EP Scotland |
Secretary Name | Mrs Joyce Walter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2009(5 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 18 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Elder House, Elder Street Multrees Walk Edinburgh EH1 3DX Scotland |
Director Name | Graeme William Armstrong |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2010(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 May 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Elder House, Elder Street Multrees Walk Edinburgh EH1 3DX Scotland |
Director Name | Richard Charles Bainbridge |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2012(8 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Elder House, Elder Street Multrees Walk Edinburgh EH1 3DX Scotland |
Director Name | Jayne Burt |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2012(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Elder House, Elder Street Multrees Walk Edinburgh EH1 3DX Scotland |
Director Name | Fergus Dick |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2012(8 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 23 July 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Elder House, Elder Street Multrees Walk Edinburgh EH1 3DX Scotland |
Director Name | Mr Martin James Froggatt |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2013(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Elder House, Elder Street Multrees Walk Edinburgh EH1 3DX Scotland |
Director Name | Rebecca Louise Osman |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2013(9 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 01 April 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Elder House, Elder Street Multrees Walk Edinburgh EH1 3DX Scotland |
Director Name | Brendan Derek Lee Jones |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2015(11 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 April 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Elder House, Elder Street Multrees Walk Edinburgh EH1 3DX Scotland |
Director Name | Ms Karen Mary Smith-Watson |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 April 2016(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 June 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | British Study Centres Limited, 62-66 George Street Edinburgh EH2 2LR Scotland |
Director Name | Mr David Andrews |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 April 2016(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 July 2017) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 62-66 George Street Edinburgh EH2 2LR Scotland |
Director Name | Mr Neil O' Leary |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 April 2016(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 July 2017) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 62-66 George Street Edinburgh EH2 2LR Scotland |
Secretary Name | Mr Darren Tierney |
---|---|
Status | Resigned |
Appointed | 30 April 2016(12 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 January 2017) |
Role | Company Director |
Correspondence Address | 62-66 George Street Edinburgh EH2 2LR Scotland |
Secretary Name | Mr Nick Alexandrou |
---|---|
Status | Resigned |
Appointed | 21 January 2017(13 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 14 July 2017) |
Role | Company Director |
Correspondence Address | 62-66 George Street Edinburgh EH2 2LR Scotland |
Secretary Name | Miss Karen Mary Smith-Watson |
---|---|
Status | Resigned |
Appointed | 17 July 2017(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 June 2019) |
Role | Company Director |
Correspondence Address | 47 Cromwell Road Hove East Sussex BN3 3ER |
Director Name | Ms Gemma Lynch |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 May 2018(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 November 2019) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | British Study Centres Limited, 62-66 George Street Edinburgh EH2 2LR Scotland |
Director Name | Mr Mark Leonard Bush |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2018(14 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 05 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | British Study Centres Limited, 62-66 George Street Edinburgh EH2 2LR Scotland |
Director Name | Mr Nicolas Paul Alexandrou |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2019(15 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 27 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | British Study Centres Limited, 62-66 George Street Edinburgh EH2 2LR Scotland |
Director Name | Mr Simon Thomas Counsell |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2019(15 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 18 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | British Study Centres Limited, 62-66 George Street Edinburgh EH2 2LR Scotland |
Director Name | Miss Jennifer Elaine Keen |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 05 June 2019(15 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 27 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | British Study Centres Limited, 62-66 George Street Edinburgh EH2 2LR Scotland |
Secretary Name | Mr Simon Thomas Counsell |
---|---|
Status | Resigned |
Appointed | 05 June 2019(15 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 18 October 2019) |
Role | Company Director |
Correspondence Address | British Study Centres Limited, 62-66 George Street Edinburgh EH2 2LR Scotland |
Director Name | Mrs Christine Salisbury |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2019(15 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 27 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | British Study Centres Limited, 62-66 George Street Edinburgh EH2 2LR Scotland |
Secretary Name | Mrs Christine Salisbury |
---|---|
Status | Resigned |
Appointed | 18 October 2019(15 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 27 November 2019) |
Role | Company Director |
Correspondence Address | British Study Centres Limited, 62-66 George Street Edinburgh EH2 2LR Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | experienceenglish.com |
---|---|
Telephone | 020 38890600 |
Telephone region | London |
Registered Address | British Study Centres Limited, 62-66 George Street Edinburgh EH2 2LR Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
200 at £1 | Experience English Limited 100.00% Ordinary |
---|
Latest Accounts | 31 August 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
31 October 2008 | Delivered 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 2007 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 |
6 June 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 2021 | Voluntary strike-off action has been suspended (1 page) |
15 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2020 | Application to strike the company off the register (3 pages) |
24 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
3 December 2019 | Termination of appointment of Christine Salisbury as a director on 27 November 2019 (1 page) |
3 December 2019 | Termination of appointment of Nicolas Paul Alexandrou as a director on 27 November 2019 (1 page) |
3 December 2019 | Termination of appointment of Jennifer Elaine Keen as a director on 27 November 2019 (1 page) |
3 December 2019 | Termination of appointment of Christine Salisbury as a secretary on 27 November 2019 (1 page) |
3 December 2019 | Termination of appointment of Gemma Lynch as a director on 27 November 2019 (1 page) |
31 October 2019 | Termination of appointment of Simon Thomas Counsell as a director on 18 October 2019 (1 page) |
31 October 2019 | Appointment of Mrs Christine Salisbury as a secretary on 18 October 2019 (2 pages) |
31 October 2019 | Appointment of Mrs Christine Salisbury as a director on 18 October 2019 (2 pages) |
31 October 2019 | Termination of appointment of Simon Thomas Counsell as a secretary on 18 October 2019 (1 page) |
31 October 2019 | Previous accounting period extended from 31 August 2019 to 31 October 2019 (1 page) |
6 June 2019 | Appointment of Mr Nicolas Paul Alexandrou as a director on 5 June 2019 (2 pages) |
6 June 2019 | Appointment of Miss Jennifer Elaine Kenn as a director on 5 June 2019 (2 pages) |
6 June 2019 | Appointment of Mr Simon Thomas Counsell as a director on 5 June 2019 (2 pages) |
6 June 2019 | Director's details changed for Miss Jennifer Elaine Kenn on 5 June 2019 (2 pages) |
6 June 2019 | Termination of appointment of Mark Leonard Bush as a director on 5 June 2019 (1 page) |
6 June 2019 | Termination of appointment of Karen Mary Smith-Watson as a secretary on 5 June 2019 (1 page) |
6 June 2019 | Appointment of Mr Simon Thomas Counsell as a secretary on 5 June 2019 (2 pages) |
6 June 2019 | Termination of appointment of Karen Mary Smith-Watson as a director on 5 June 2019 (1 page) |
31 May 2019 | Unaudited abridged accounts made up to 31 August 2018 (6 pages) |
16 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
25 May 2018 | Unaudited abridged accounts made up to 31 August 2017 (6 pages) |
22 May 2018 | Appointment of Mr Mark Leonard Bush as a director on 21 May 2018 (2 pages) |
22 May 2018 | Appointment of Ms Gemma Lynch as a director on 21 May 2018 (2 pages) |
15 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
15 May 2018 | Registered 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 2018 | Change of details for Experience English Limited as a person with significant control on 14 May 2018 (2 pages) |
20 December 2017 | Appointment of Miss Karen Mary Smith-Watson as a secretary on 17 July 2017 (2 pages) |
27 October 2017 | Previous accounting period shortened from 30 September 2017 to 31 August 2017 (1 page) |
27 October 2017 | Previous accounting period shortened from 30 September 2017 to 31 August 2017 (1 page) |
29 August 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
29 August 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
2 August 2017 | Termination of appointment of David Andrews as a director on 14 July 2017 (1 page) |
2 August 2017 | Termination of appointment of Nick Alexandrou as a secretary on 14 July 2017 (1 page) |
2 August 2017 | Termination of appointment of Nick Alexandrou as a secretary on 14 July 2017 (1 page) |
2 August 2017 | Termination of appointment of Neil O' Leary as a director on 14 July 2017 (1 page) |
2 August 2017 | Termination of appointment of Neil O' Leary as a director on 14 July 2017 (1 page) |
2 August 2017 | Termination of appointment of David Andrews as a director on 14 July 2017 (1 page) |
27 July 2017 | Notification of Experience English Limited as a person with significant control on 14 July 2017 (2 pages) |
27 July 2017 | Cessation of Michael Tunney as a person with significant control on 14 July 2017 (1 page) |
27 July 2017 | Cessation of Michael Tunney as a person with significant control on 14 July 2017 (1 page) |
27 July 2017 | Notification of Experience English Limited as a person with significant control on 14 July 2017 (2 pages) |
25 May 2017 | Confirmation statement made on 11 May 2017 with updates (4 pages) |
25 May 2017 | Confirmation statement made on 11 May 2017 with updates (4 pages) |
21 January 2017 | Termination of appointment of Darren Tierney as a secretary on 21 January 2017 (1 page) |
21 January 2017 | Appointment of Mr Nick Alexandrou as a secretary on 21 January 2017 (2 pages) |
21 January 2017 | Termination of appointment of Darren Tierney as a secretary on 21 January 2017 (1 page) |
21 January 2017 | Appointment of Mr Nick Alexandrou as a secretary on 21 January 2017 (2 pages) |
3 July 2016 | Appointment of Mr Neil O' Leary as a director on 30 April 2016 (2 pages) |
3 July 2016 | Appointment of Mr Michael Tunney as a director on 30 April 2016 (2 pages) |
3 July 2016 | Appointment of Mr Neil O' Leary as a director on 30 April 2016 (2 pages) |
3 July 2016 | Appointment of Ms Karen Smith-Watson as a director on 30 April 2016 (2 pages) |
3 July 2016 | Appointment of Mr Darren Tierney as a secretary on 30 April 2016 (2 pages) |
3 July 2016 | Appointment of Mr Michael Tunney as a director on 30 April 2016 (2 pages) |
3 July 2016 | Appointment of Mr Darren Tierney as a secretary on 30 April 2016 (2 pages) |
3 July 2016 | Appointment of Ms Karen Smith-Watson as a director on 30 April 2016 (2 pages) |
3 July 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-07-03
|
3 July 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-07-03
|
3 July 2016 | Appointment of Mr David Andrews as a director on 30 April 2016 (2 pages) |
3 July 2016 | Appointment of Mr David Andrews as a director on 30 April 2016 (2 pages) |
2 July 2016 | Termination of appointment of Brendan Derek Lee Jones as a director on 30 April 2016 (1 page) |
2 July 2016 | Termination of appointment of Brendan Derek Lee Jones as a director on 30 April 2016 (1 page) |
2 July 2016 | Termination of appointment of Martin Froggatt as a director on 30 April 2016 (1 page) |
2 July 2016 | Termination of appointment of Martin Froggatt as a director on 30 April 2016 (1 page) |
6 May 2016 | Full accounts made up to 30 September 2015 (12 pages) |
6 May 2016 | Full accounts made up to 30 September 2015 (12 pages) |
11 April 2016 | Termination of appointment of Richard John Morgan as a director on 11 April 2016 (1 page) |
11 April 2016 | Termination of appointment of Richard John Morgan as a director on 11 April 2016 (1 page) |
22 January 2016 | Termination of appointment of Joyce Walter as a secretary on 18 December 2015 (1 page) |
22 January 2016 | Termination of appointment of Joyce Walter as a secretary on 18 December 2015 (1 page) |
2 September 2015 | Termination of appointment of Richard Charles Bainbridge as a director on 14 August 2015 (1 page) |
2 September 2015 | Termination of appointment of Richard Charles Bainbridge as a director on 14 August 2015 (1 page) |
13 August 2015 | Appointment of Brendan Derek Lee Jones as a director on 11 August 2015 (2 pages) |
13 August 2015 | Appointment of Brendan Derek Lee Jones as a director on 11 August 2015 (2 pages) |
1 July 2015 | Full accounts made up to 30 September 2014 (13 pages) |
1 July 2015 | Full accounts made up to 30 September 2014 (13 pages) |
14 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
21 February 2015 | Satisfaction of charge 2 in full (4 pages) |
21 February 2015 | Satisfaction of charge 3 in full (4 pages) |
21 February 2015 | Satisfaction of charge 4 in full (4 pages) |
21 February 2015 | Satisfaction of charge 3 in full (4 pages) |
21 February 2015 | Satisfaction of charge 4 in full (4 pages) |
21 February 2015 | Satisfaction of charge 2 in full (4 pages) |
16 June 2014 | Full accounts made up to 30 September 2013 (16 pages) |
16 June 2014 | Full accounts made up to 30 September 2013 (16 pages) |
14 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
10 April 2014 | Termination of appointment of Rebecca Osman as a director (1 page) |
10 April 2014 | Termination of appointment of Rebecca Osman as a director (1 page) |
4 March 2014 | Appointment of Richard Charles Bainbridge as a director (2 pages) |
4 March 2014 | Appointment of Richard Charles Bainbridge as a director (2 pages) |
13 December 2013 | Termination of appointment of Jayne Burt as a director (1 page) |
13 December 2013 | Termination of appointment of Jayne Burt as a director (1 page) |
30 October 2013 | Director's details changed for Jayne Burt on 30 October 2013 (2 pages) |
30 October 2013 | Director's details changed for Jayne Burt on 30 October 2013 (2 pages) |
1 August 2013 | Appointment of Rebecca Louise Osman as a director (2 pages) |
1 August 2013 | Appointment of Rebecca Louise Osman as a director (2 pages) |
26 July 2013 | Termination of appointment of Fergus Dick as a director (1 page) |
26 July 2013 | Termination of appointment of Fergus Dick as a director (1 page) |
23 July 2013 | Appointment of Martin Froggatt as a director (2 pages) |
23 July 2013 | Appointment of Martin Froggatt as a director (2 pages) |
5 July 2013 | Full accounts made up to 30 September 2012 (16 pages) |
5 July 2013 | Full accounts made up to 30 September 2012 (16 pages) |
24 May 2013 | Termination of appointment of Graeme Armstrong as a director (1 page) |
24 May 2013 | Termination of appointment of Graeme Armstrong as a director (1 page) |
17 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (5 pages) |
17 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Termination of appointment of Richard Bainbridge as a director (1 page) |
8 April 2013 | Termination of appointment of Richard Bainbridge as a director (1 page) |
19 October 2012 | Termination of appointment of Darren Mee as a director (1 page) |
19 October 2012 | Termination of appointment of Darren Mee as a director (1 page) |
6 August 2012 | Termination of appointment of Paul Hawkes as a director (1 page) |
6 August 2012 | Termination of appointment of Paul Hawkes as a director (1 page) |
3 August 2012 | Termination of appointment of Ian Finlay as a director (1 page) |
3 August 2012 | Termination of appointment of Ian Finlay as a director (1 page) |
11 July 2012 | Appointment of Fergus Dick as a director (2 pages) |
11 July 2012 | Appointment of Fergus Dick as a director (2 pages) |
9 July 2012 | Appointment of Jayne Burt as a director (2 pages) |
9 July 2012 | Appointment of Jayne Burt as a director (2 pages) |
2 July 2012 | Full accounts made up to 30 September 2011 (15 pages) |
2 July 2012 | Full accounts made up to 30 September 2011 (15 pages) |
16 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (6 pages) |
16 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (6 pages) |
3 May 2012 | Registered office address changed from 45 Frederick Street Edinburgh EH2 1EP on 3 May 2012 (1 page) |
3 May 2012 | Registered office address changed from 45 Frederick Street Edinburgh EH2 1EP on 3 May 2012 (1 page) |
3 May 2012 | Registered office address changed from 45 Frederick Street Edinburgh EH2 1EP on 3 May 2012 (1 page) |
13 March 2012 | Appointment of Richard Charles Bainbridge as a director (2 pages) |
13 March 2012 | Appointment of Richard Charles Bainbridge as a director (2 pages) |
9 November 2011 | Director's details changed for Richard John Morgan on 9 November 2011 (2 pages) |
9 November 2011 | Director's details changed for Richard John Morgan on 9 November 2011 (2 pages) |
9 November 2011 | Director's details changed for Richard John Morgan on 9 November 2011 (2 pages) |
8 November 2011 | Director's details changed for Richard John Morgan on 8 November 2011 (2 pages) |
8 November 2011 | Director's details changed for Richard John Morgan on 8 November 2011 (2 pages) |
8 November 2011 | Director's details changed for Richard John Morgan on 8 November 2011 (2 pages) |
26 October 2011 | Director's details changed for Mr Darren Mee on 29 September 2011 (2 pages) |
26 October 2011 | Director's details changed for Mr Darren Mee on 29 September 2011 (2 pages) |
20 October 2011 | Termination of appointment of Andrew Fisher as a director (1 page) |
20 October 2011 | Termination of appointment of Andrew Fisher as a director (1 page) |
8 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2011 | Full accounts made up to 30 September 2010 (16 pages) |
6 October 2011 | Full accounts made up to 30 September 2010 (16 pages) |
30 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (7 pages) |
27 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (7 pages) |
6 April 2011 | Termination of appointment of Karen Watson as a director (1 page) |
6 April 2011 | Termination of appointment of Karen Watson as a director (1 page) |
24 March 2011 | Section 519 (1 page) |
24 March 2011 | Section 519 (1 page) |
24 March 2011 | Section 519 (1 page) |
24 March 2011 | Section 519 (1 page) |
16 March 2011 | Director's details changed for Graeme William Armstrong on 16 March 2011 (2 pages) |
16 March 2011 | Director's details changed for Graeme William Armstrong on 16 March 2011 (2 pages) |
14 March 2011 | Termination of appointment of Stuart Young as a director (1 page) |
14 March 2011 | Termination of appointment of Stuart Young as a director (1 page) |
2 November 2010 | Auditors resignation section 519 (1 page) |
2 November 2010 | Auditors resignation section 519 (1 page) |
13 October 2010 | Auditor's resignation (2 pages) |
13 October 2010 | Auditor's resignation (1 page) |
13 October 2010 | Auditor's resignation (1 page) |
13 October 2010 | Auditor's resignation (2 pages) |
11 October 2010 | Appointment of Graeme William Armstrong as a director (2 pages) |
11 October 2010 | Appointment of Graeme William Armstrong as a director (2 pages) |
12 July 2010 | Full accounts made up to 30 September 2009 (19 pages) |
12 July 2010 | Full accounts made up to 30 September 2009 (19 pages) |
28 June 2010 | Secretary's details changed for Mrs. Joyce Walter on 24 June 2010 (1 page) |
28 June 2010 | Secretary's details changed for Mrs. Joyce Walter on 24 June 2010 (1 page) |
21 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (7 pages) |
21 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (7 pages) |
11 February 2010 | Director's details changed for Karen Mary Watson on 1 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Karen Mary Watson on 1 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Karen Mary Watson on 1 January 2010 (2 pages) |
10 February 2010 | Director's details changed for Paul Christopher Hawkes on 1 December 2009 (2 pages) |
10 February 2010 | Director's details changed for Ian Stuart Finlay on 1 December 2009 (2 pages) |
10 February 2010 | Director's details changed for Mr Darren Mee on 1 December 2009 (2 pages) |
10 February 2010 | Director's details changed for Mr Darren Mee on 1 December 2009 (2 pages) |
10 February 2010 | Director's details changed for Ian Stuart Finlay on 1 December 2009 (2 pages) |
10 February 2010 | Director's details changed for Paul Christopher Hawkes on 1 December 2009 (2 pages) |
10 February 2010 | Director's details changed for Paul Christopher Hawkes on 1 December 2009 (2 pages) |
10 February 2010 | Director's details changed for Ian Stuart Finlay on 1 December 2009 (2 pages) |
10 February 2010 | Director's details changed for Mr Darren Mee on 1 December 2009 (2 pages) |
19 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (8 pages) |
19 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (8 pages) |
29 July 2009 | Director appointed karen mary watson (2 pages) |
29 July 2009 | Director appointed karen mary watson (2 pages) |
29 July 2009 | Director appointed ian stuart finlay (2 pages) |
29 July 2009 | Director appointed darren mee (2 pages) |
29 July 2009 | Director appointed paul christopher hawkes (2 pages) |
29 July 2009 | Director appointed paul christopher hawkes (2 pages) |
29 July 2009 | Director appointed ian stuart finlay (2 pages) |
29 July 2009 | Director appointed darren mee (2 pages) |
13 July 2009 | Appointment terminated secretary andrew fisher (1 page) |
13 July 2009 | Accounting reference date shortened from 31/10/2009 to 30/09/2009 (1 page) |
13 July 2009 | Accounting reference date shortened from 31/10/2009 to 30/09/2009 (1 page) |
13 July 2009 | Appointment terminated secretary andrew fisher (1 page) |
13 July 2009 | Secretary appointed joyce walter (2 pages) |
13 July 2009 | Secretary appointed joyce walter (2 pages) |
5 May 2009 | Full accounts made up to 31 October 2008 (25 pages) |
5 May 2009 | Full accounts made up to 31 October 2008 (25 pages) |
6 March 2009 | Return made up to 19/01/09; full list of members (4 pages) |
6 March 2009 | Return made up to 19/01/09; full list of members (4 pages) |
5 November 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
5 November 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
2 April 2008 | Full accounts made up to 31 October 2007 (19 pages) |
2 April 2008 | Full accounts made up to 31 October 2007 (19 pages) |
14 March 2008 | Director and secretary's change of particulars / andrew fisher / 10/06/2007 (1 page) |
14 March 2008 | Return made up to 19/01/08; full list of members (4 pages) |
14 March 2008 | Return made up to 19/01/08; full list of members (4 pages) |
14 March 2008 | Director and secretary's change of particulars / andrew fisher / 10/06/2007 (1 page) |
5 December 2007 | Partic of mort/charge * (3 pages) |
5 December 2007 | Partic of mort/charge * (3 pages) |
12 April 2007 | Full accounts made up to 31 October 2006 (19 pages) |
12 April 2007 | Full accounts made up to 31 October 2006 (19 pages) |
14 February 2007 | Return made up to 19/01/07; full list of members (7 pages) |
14 February 2007 | Return made up to 19/01/07; full list of members (7 pages) |
28 November 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
28 November 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
15 September 2006 | Return made up to 19/01/06; full list of members; amend (7 pages) |
15 September 2006 | Registered office changed on 15/09/06 from: 59 george street edinburgh EH2 2LQ (1 page) |
15 September 2006 | Return made up to 19/01/06; full list of members; amend (7 pages) |
15 September 2006 | Registered office changed on 15/09/06 from: 59 george street edinburgh EH2 2LQ (1 page) |
14 March 2006 | Return made up to 19/01/06; full list of members (7 pages) |
14 March 2006 | Return made up to 19/01/06; full list of members (7 pages) |
27 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
27 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
14 April 2005 | Dec mort/charge * (2 pages) |
14 April 2005 | Dec mort/charge * (2 pages) |
4 February 2005 | Partic of mort/charge * (3 pages) |
4 February 2005 | Partic of mort/charge * (3 pages) |
23 January 2005 | Return made up to 19/01/05; full list of members (7 pages) |
23 January 2005 | Return made up to 19/01/05; full list of members (7 pages) |
9 December 2004 | Partic of mort/charge * (5 pages) |
9 December 2004 | Partic of mort/charge * (5 pages) |
11 October 2004 | Accounting reference date shortened from 31/01/05 to 31/10/04 (1 page) |
11 October 2004 | Accounting reference date shortened from 31/01/05 to 31/10/04 (1 page) |
8 June 2004 | Company name changed roadcycle LIMITED\certificate issued on 08/06/04 (2 pages) |
8 June 2004 | Company name changed roadcycle LIMITED\certificate issued on 08/06/04 (2 pages) |
25 March 2004 | Company name changed eac language centres (uk) limite d\certificate issued on 25/03/04 (2 pages) |
25 March 2004 | Company name changed eac language centres (uk) limite d\certificate issued on 25/03/04 (2 pages) |
2 March 2004 | Ad 23/01/04--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
2 March 2004 | Ad 23/01/04--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
28 January 2004 | Memorandum and Articles of Association (8 pages) |
28 January 2004 | Memorandum and Articles of Association (8 pages) |
26 January 2004 | Resolutions
|
26 January 2004 | Company name changed allowjewel LIMITED\certificate issued on 26/01/04 (2 pages) |
26 January 2004 | New director appointed (1 page) |
26 January 2004 | Company name changed allowjewel LIMITED\certificate issued on 26/01/04 (2 pages) |
26 January 2004 | Resolutions
|
26 January 2004 | New director appointed (1 page) |
23 January 2004 | Registered office changed on 23/01/04 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
23 January 2004 | Secretary resigned (1 page) |
23 January 2004 | Director resigned (1 page) |
23 January 2004 | New director appointed (1 page) |
23 January 2004 | Director resigned (1 page) |
23 January 2004 | Secretary resigned (1 page) |
23 January 2004 | Registered office changed on 23/01/04 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
23 January 2004 | New secretary appointed;new director appointed (1 page) |
23 January 2004 | New director appointed (1 page) |
23 January 2004 | New secretary appointed;new director appointed (1 page) |
19 January 2004 | Incorporation (17 pages) |
19 January 2004 | Incorporation (17 pages) |