Company NameThe Read Educate And Do Company Ltd.
Company StatusDissolved
Company NumberSC353075
CategoryPrivate Limited Company
Incorporation Date6 January 2009(15 years, 3 months ago)
Dissolution Date10 July 2015 (8 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMiles William Johnson
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 St. Colme Street
Edinburgh
Mid Lothian
EH3 6AA
Scotland
Director NameMr Gavin Yuel McMurray
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 St. Colme Street
Edinburgh
Mid Lothian
EH3 6AA
Scotland
Director NameMrs Fiona Teresa Benassi
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2013(4 years after company formation)
Appointment Duration2 years, 6 months (closed 10 July 2015)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address9 Ainslie Place
Edinburgh
Lothian
EH3 6AT
Scotland
Secretary NameMrs Fiona Benassi
StatusClosed
Appointed07 January 2013(4 years after company formation)
Appointment Duration2 years, 6 months (closed 10 July 2015)
RoleCompany Director
Correspondence Address9 Ainslie Place
Edinburgh
Lothian
EH3 6AT
Scotland
Director NameAllan Fernando Benassi
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 St. Colme Street
Edinburgh
Mid Lothian
EH3 6AA
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameAllan Fernando Benassi
NationalityBritish
StatusResigned
Appointed06 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 St. Colme Street
Edinburgh
Mid Lothian
EH3 6AA
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed06 January 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address9 Ainslie Place
Edinburgh
Lothian
EH3 6AT
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Shareholders

334 at £1Allan Fernando Benassi & Fiona Teresa Benassi
33.33%
Ordinary
334 at £1Gavin Mcmurray
33.33%
Ordinary
334 at £1Miles William Johnson
33.33%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2015First Gazette notice for voluntary strike-off (1 page)
20 March 2015First Gazette notice for voluntary strike-off (1 page)
5 March 2015Application to strike the company off the register (3 pages)
5 March 2015Application to strike the company off the register (3 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
18 March 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1,002
(6 pages)
18 March 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1,002
(6 pages)
18 March 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1,002
(6 pages)
16 July 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
16 July 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
30 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (6 pages)
30 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (6 pages)
30 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (6 pages)
7 January 2013Appointment of Mrs Fiona Benassi as a secretary (1 page)
7 January 2013Appointment of Mrs Fiona Teresa Benassi as a director (2 pages)
7 January 2013Appointment of Mrs Fiona Benassi as a secretary (1 page)
7 January 2013Termination of appointment of Allan Benassi as a secretary (1 page)
7 January 2013Termination of appointment of Allan Benassi as a director (1 page)
7 January 2013Termination of appointment of Allan Benassi as a secretary (1 page)
7 January 2013Appointment of Mrs Fiona Teresa Benassi as a director (2 pages)
7 January 2013Termination of appointment of Allan Benassi as a director (1 page)
1 May 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
1 May 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
1 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (6 pages)
1 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (6 pages)
1 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (6 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
15 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (6 pages)
15 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (6 pages)
15 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (6 pages)
26 August 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
26 August 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
16 July 2010Director's details changed for Allan Fernando Benassi on 15 July 2010 (2 pages)
16 July 2010Director's details changed for Gavin Yuel Mcmurray on 15 May 2010 (2 pages)
16 July 2010Secretary's details changed for Allan Fernando Benassi on 15 July 2010 (1 page)
16 July 2010Director's details changed for Allan Fernando Benassi on 15 July 2010 (2 pages)
16 July 2010Director's details changed for Gavin Yuel Mcmurray on 15 May 2010 (2 pages)
16 July 2010Secretary's details changed for Allan Fernando Benassi on 15 July 2010 (1 page)
16 July 2010Director's details changed for Miles William Johnson on 15 July 2010 (2 pages)
16 July 2010Director's details changed for Miles William Johnson on 15 July 2010 (2 pages)
23 May 2010Registered office address changed from C/O Whitelaw Wells Accountants 9 Ainslie Place Edinburgh Lothian EH3 6AT Scotland on 23 May 2010 (1 page)
23 May 2010Registered office address changed from 1 St. Colme Street Edinburgh EH3 6AA on 23 May 2010 (1 page)
23 May 2010Registered office address changed from C/O Whitelaw Wells Accountants 9 Ainslie Place Edinburgh Lothian EH3 6AT Scotland on 23 May 2010 (1 page)
23 May 2010Registered office address changed from 1 St. Colme Street Edinburgh EH3 6AA on 23 May 2010 (1 page)
18 May 2010Statement of capital following an allotment of shares on 10 May 2010
  • GBP 1,002
(5 pages)
18 May 2010Statement of capital following an allotment of shares on 10 May 2010
  • GBP 1,002
(5 pages)
13 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
13 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
11 March 2010Annual return made up to 6 January 2010 with a full list of shareholders (15 pages)
11 March 2010Annual return made up to 6 January 2010 with a full list of shareholders (15 pages)
11 March 2010Annual return made up to 6 January 2010 with a full list of shareholders (15 pages)
9 March 2009Director appointed gavin mcmurray (2 pages)
9 March 2009Director appointed gavin mcmurray (2 pages)
9 March 2009Director and secretary appointed allan benassi (2 pages)
9 March 2009Ad 06/01/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
9 March 2009Director and secretary appointed allan benassi (2 pages)
9 March 2009Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page)
9 March 2009Director appointed miles johnson (2 pages)
9 March 2009Ad 06/01/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
9 March 2009Director appointed miles johnson (2 pages)
9 March 2009Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page)
8 January 2009Appointment terminated secretary brian reid LTD. (1 page)
8 January 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
8 January 2009Appointment terminated director stephen george mabbott (1 page)
8 January 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
8 January 2009Appointment terminated secretary brian reid LTD. (1 page)
8 January 2009Appointment terminated director stephen george mabbott (1 page)
6 January 2009Incorporation (18 pages)
6 January 2009Incorporation (18 pages)