Rosyth
Fife
KY11 2QP
Scotland
Director Name | Amber Cameron |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2016(7 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 George Square Castle Brae Dunfermline Fife KY11 8QF Scotland |
Secretary Name | Mrs Laura Jane Penman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2008(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 05 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Back Faulds Place Kelty Fife KY4 0LY Scotland |
Director Name | Mrs Jacqueline Crush |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2008(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 McWalters Fields Balmullo St. Andrews Fife KY16 0FH Scotland |
Director Name | Mrs Laura Jane Penman |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Back Faulds Place Kelty Fife KY4 0LY Scotland |
Director Name | Mr Neil Craig Harris |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 11 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holm Lea Holm Road Newton Of Falkland Fife KY15 7QY Scotland |
Director Name | Lycidas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2008(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Secretary Name | Lycidas Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2008(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Registered Address | 2 George Square Castle Brae Dunfermline Fife KY11 8QF Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
Address Matches | 6 other UK companies use this postal address |
2k at £1 | Chc Learning LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,460 |
Cash | £7,970 |
Current Liabilities | £56,919 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 25 June 2023 (10 months ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 2 weeks from now) |
15 November 2017 | Delivered on: 4 December 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
17 January 2011 | Delivered on: 20 January 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
4 December 2017 | Registration of charge SC3449040002, created on 15 November 2017 (14 pages) |
---|---|
14 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
5 July 2017 | Notification of Chc Learning Limited as a person with significant control on 1 August 2016 (2 pages) |
6 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
1 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
24 February 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
20 January 2016 | Appointment of Amber Brackley as a director on 14 January 2016 (2 pages) |
20 January 2016 | Termination of appointment of Neil Craig Harris as a director on 11 January 2016 (1 page) |
7 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
12 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
12 August 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
7 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
30 September 2013 | Registered office address changed from Estantia House Pitreavie Drive Dunfermline Fife KY11 8US on 30 September 2013 (1 page) |
6 September 2013 | Annual return made up to 25 June 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
5 June 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
5 November 2012 | Termination of appointment of Laura Penman as a director (1 page) |
5 November 2012 | Termination of appointment of Laura Penman as a secretary (1 page) |
5 November 2012 | Termination of appointment of Laura Penman as a director (1 page) |
23 July 2012 | Secretary's details changed for Laura Jane Watson on 10 September 2011 (1 page) |
23 July 2012 | Director's details changed for Laura Jane Watson on 10 September 2011 (2 pages) |
23 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (6 pages) |
9 February 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
20 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
4 February 2011 | Appointment of Neil Craig Harris as a director (3 pages) |
4 February 2011 | Appointment of Laura Jane Watson as a director (3 pages) |
4 February 2011 | Termination of appointment of Jacqueline Crush as a director (2 pages) |
20 January 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
23 July 2009 | Return made up to 25/06/09; full list of members (3 pages) |
15 June 2009 | Accounting reference date shortened from 31/08/2009 to 31/08/2008 (1 page) |
15 June 2009 | Total exemption full accounts made up to 31 August 2008 (4 pages) |
20 May 2009 | Ad 14/11/08\gbp si 99@1=99\gbp ic 1901/2000\ (2 pages) |
24 November 2008 | Resolutions
|
24 November 2008 | Ad 14/11/08\gbp si 1900@1=1900\gbp ic 1/1901\ (2 pages) |
24 November 2008 | Nc inc already adjusted 14/11/08 (1 page) |
21 November 2008 | Director appointed jacqueline crush (2 pages) |
12 August 2008 | Nc inc already adjusted 04/08/08 (2 pages) |
12 August 2008 | Accounting reference date extended from 30/06/2009 to 31/08/2009 (1 page) |
12 August 2008 | Appointment terminated secretary lycidas secretaries LIMITED (1 page) |
12 August 2008 | Secretary appointed laura jane watson (2 pages) |
12 August 2008 | Resolutions
|
12 August 2008 | Registered office changed on 12/08/2008 from 3 ponton street edinburgh EH3 9QQ (1 page) |
12 August 2008 | Appointment terminated director lycidas nominees LIMITED (1 page) |
12 August 2008 | Director appointed ewan cameron (2 pages) |
15 July 2008 | Company name changed mn nova (26) LIMITED\certificate issued on 15/07/08 (2 pages) |
25 June 2008 | Incorporation (19 pages) |