Company NameLearig (Highland) Limited
Company StatusDissolved
Company NumberSC317057
CategoryPrivate Limited Company
Incorporation Date22 February 2007(17 years, 2 months ago)
Dissolution Date29 December 2020 (3 years, 3 months ago)

Business Activity

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

Directors

Director NameDavid John Fuller
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2007(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Viewfield Road
Inverness
Inverness Shire
IV2 3XN
Scotland
Secretary NameKirsteen Jane Fuller
NationalityBritish
StatusClosed
Appointed22 February 2007(same day as company formation)
RoleHealth Visitor
Correspondence Address2 Viewfield Road
Inverness
Inverness Shire
IV2 3XN
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed22 February 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed22 February 2007(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address10 Knockbreck Street
Tain
Ross Shire
IV19 1BJ
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardTain and Easter Ross
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1David John Fuller
50.00%
Ordinary
1 at £1Kirsteen Jane Fuller
50.00%
Ordinary

Financials

Year2014
Net Worth£35,417
Cash£35,589
Current Liabilities£30,549

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End29 February

Filing History

29 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2020First Gazette notice for voluntary strike-off (1 page)
5 October 2020Application to strike the company off the register (1 page)
11 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
28 November 2019Micro company accounts made up to 28 February 2019 (4 pages)
11 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
7 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
27 February 2018Notification of David John Fuller as a person with significant control on 6 April 2016 (2 pages)
27 February 2018Notification of Kirsteen Jane Fuller as a person with significant control on 6 April 2016 (2 pages)
27 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
22 December 2017Amended micro company accounts made up to 28 February 2017 (9 pages)
22 December 2017Amended micro company accounts made up to 28 February 2017 (9 pages)
15 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
15 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
18 April 2017Confirmation statement made on 8 February 2017 with updates (7 pages)
18 April 2017Confirmation statement made on 8 February 2017 with updates (7 pages)
24 September 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
24 September 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
4 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(4 pages)
4 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(4 pages)
29 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
29 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
6 April 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 2
(4 pages)
6 April 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 2
(4 pages)
10 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
10 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
11 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(4 pages)
11 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(4 pages)
11 February 2014Annual return made up to 22 February 2008 with a full list of shareholders (10 pages)
11 February 2014Annual return made up to 22 February 2008 with a full list of shareholders (10 pages)
11 February 2014Annual return made up to 22 February 2009 with a full list of shareholders (10 pages)
11 February 2014Annual return made up to 22 February 2009 with a full list of shareholders (10 pages)
24 January 2014Second filing of AR01 previously delivered to Companies House made up to 22 February 2011 (16 pages)
24 January 2014Second filing of AR01 previously delivered to Companies House made up to 22 February 2011 (16 pages)
24 January 2014Second filing of AR01 previously delivered to Companies House made up to 22 February 2012 (16 pages)
24 January 2014Second filing of AR01 previously delivered to Companies House made up to 22 February 2013 (16 pages)
24 January 2014Second filing of AR01 previously delivered to Companies House made up to 22 February 2013 (16 pages)
24 January 2014Second filing of AR01 previously delivered to Companies House made up to 22 February 2012 (16 pages)
24 January 2014Second filing of AR01 previously delivered to Companies House made up to 22 February 2010 (16 pages)
24 January 2014Second filing of AR01 previously delivered to Companies House made up to 22 February 2010 (16 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
12 March 2013Annual return made up to 22 February 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 24/01/2014.
(5 pages)
12 March 2013Annual return made up to 22 February 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 24/01/2014.
(5 pages)
16 October 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
16 October 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
20 March 2012Annual return made up to 22 February 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 24/01/2014.
(5 pages)
20 March 2012Annual return made up to 22 February 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 24/01/2014.
(5 pages)
11 November 2011Total exemption full accounts made up to 28 February 2011 (9 pages)
11 November 2011Total exemption full accounts made up to 28 February 2011 (9 pages)
10 March 2011Annual return made up to 22 February 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 24/01/2014.
(5 pages)
10 March 2011Annual return made up to 22 February 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 24/01/2014.
(5 pages)
26 April 2010Total exemption full accounts made up to 28 February 2010 (10 pages)
26 April 2010Total exemption full accounts made up to 28 February 2010 (10 pages)
4 March 2010Director's details changed for David John Fuller on 4 March 2010 (2 pages)
4 March 2010Annual return made up to 22 February 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 24/01/2014.
(5 pages)
4 March 2010Director's details changed for David John Fuller on 4 March 2010 (2 pages)
4 March 2010Director's details changed for David John Fuller on 4 March 2010 (2 pages)
4 March 2010Annual return made up to 22 February 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 24/01/2014.
(5 pages)
24 April 2009Total exemption full accounts made up to 28 February 2009 (9 pages)
24 April 2009Total exemption full accounts made up to 28 February 2009 (9 pages)
26 February 2009Return made up to 22/02/09; full list of members (3 pages)
26 February 2009Return made up to 22/02/09; full list of members (3 pages)
17 September 2008Return made up to 22/02/08; full list of members (3 pages)
17 September 2008Return made up to 22/02/08; full list of members (3 pages)
8 September 2008Total exemption full accounts made up to 29 February 2008 (8 pages)
8 September 2008Total exemption full accounts made up to 29 February 2008 (8 pages)
19 March 2007New secretary appointed (2 pages)
19 March 2007New director appointed (2 pages)
19 March 2007New director appointed (2 pages)
19 March 2007New secretary appointed (2 pages)
27 February 2007Director resigned (1 page)
27 February 2007Secretary resigned (1 page)
27 February 2007Director resigned (1 page)
27 February 2007Secretary resigned (1 page)
22 February 2007Incorporation (16 pages)
22 February 2007Incorporation (16 pages)