Company NameChallenge In Learning Ltd.
Company StatusDissolved
Company NumberSC345854
CategoryPrivate Limited Company
Incorporation Date17 July 2008(15 years, 9 months ago)
Dissolution Date7 March 2023 (1 year, 1 month ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMrs Christine Anne Percival
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2008(3 months, 2 weeks after company formation)
Appointment Duration14 years, 4 months (closed 07 March 2023)
RoleProject Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Woodrow Road
Glasgow
G41 5PN
Scotland
Secretary NameAlan Wright
NationalityBritish
StatusClosed
Appointed01 November 2008(3 months, 2 weeks after company formation)
Appointment Duration14 years, 4 months (closed 07 March 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Greenock Road
Largs
Ayrshire
KA30 8PH
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed17 July 2008(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed17 July 2008(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed17 July 2008(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address19 Woodrow Road Pollokshields
Glasgow
G41 5PN
Scotland
ConstituencyGlasgow Central
WardPollokshields

Shareholders

1 at £1Christine Anne Percival
100.00%
Ordinary

Accounts

Latest Accounts31 July 2021 (2 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

7 March 2023Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2022First Gazette notice for voluntary strike-off (1 page)
12 December 2022Application to strike the company off the register (1 page)
12 August 2022Confirmation statement made on 17 July 2022 with no updates (3 pages)
15 March 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
25 August 2021Registered office address changed from 21 West Argyle Street Helensburgh G84 8XP to 19 Woodrow Road Pollokshields Glasgow G41 5PN on 25 August 2021 (1 page)
1 August 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
8 January 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
24 September 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
31 March 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
25 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
24 January 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
29 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
11 May 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
30 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
30 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
19 February 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
19 February 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
26 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
20 February 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
20 February 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
4 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(4 pages)
4 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(4 pages)
10 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
10 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
5 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(4 pages)
5 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(4 pages)
5 February 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
5 February 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
2 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
2 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
8 January 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
8 January 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
1 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
18 January 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
18 January 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
3 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
2 February 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
2 February 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
13 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
13 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
21 August 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
21 August 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
19 August 2009Return made up to 17/07/09; full list of members (3 pages)
19 August 2009Director's change of particulars / catherine percival / 19/08/2009 (1 page)
19 August 2009Director's change of particulars / catherine percival / 19/08/2009 (1 page)
19 August 2009Return made up to 17/07/09; full list of members (3 pages)
3 December 2008Secretary appointed alan wright (2 pages)
3 December 2008Director appointed catherine anne percival (2 pages)
3 December 2008Secretary appointed alan wright (2 pages)
3 December 2008Director appointed catherine anne percival (2 pages)
18 August 2008Appointment terminated secretary peter trainer company secretaries LTD. (1 page)
18 August 2008Appointment terminated director peter trainer company secretaries LTD. (1 page)
18 August 2008Appointment terminated director peter trainer corporate services LTD. (1 page)
18 August 2008Appointment terminated secretary peter trainer company secretaries LTD. (1 page)
18 August 2008Appointment terminated director peter trainer corporate services LTD. (1 page)
18 August 2008Appointment terminated director peter trainer company secretaries LTD. (1 page)
17 July 2008Incorporation (15 pages)
17 July 2008Incorporation (15 pages)