Company NameThe Classroom (Nairn) Limited
DirectorsFiona Margaret Lean and William Grierson Lean
Company StatusActive
Company NumberSC358209
CategoryPrivate Limited Company
Incorporation Date15 April 2009(15 years ago)

Business Activity

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

Directors

Director NameFiona Margaret Lean
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParkhead Mains Of Kilravock
Croy
Nairn
IV2 7PJ
Scotland
Director NameMr William Grierson Lean
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2009(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressParkhead Mains Of Kilravock
Croy
Inverness
IV2 7PJ
Scotland
Secretary NameMr William Grierson Lean
NationalityBritish
StatusCurrent
Appointed15 April 2009(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressParkhead Mains Of Kilravock
Croy
Inverness
IV2 7PJ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed15 April 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressParkhead Mains Of Kilravock
Croy
Inverness
IV2 7PJ
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardCulloden and Ardersier
Address Matches2 other UK companies use this postal address

Shareholders

60 at £1Mr William Grierson Lean
60.00%
Ordinary
40 at £1Fiona Margaret Lean
40.00%
Ordinary

Financials

Year2014
Net Worth£33,053
Cash£9,280
Current Liabilities£203,529

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return15 April 2023 (1 year ago)
Next Return Due29 April 2024 (3 days from now)

Charges

9 December 2019Delivered on: 17 December 2019
Persons entitled: Cru (High Spirits) LTD

Classification: A registered charge
Particulars: The classroom, 1 cawdor street, nairn being the subjects registered in the land register of scotland under title number NRN2441.
Outstanding
7 November 2012Delivered on: 24 November 2012
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The classroom 1 cawdor stree nairn nrn 2441.
Outstanding
7 August 2012Delivered on: 23 August 2012
Persons entitled: 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
14 January 2010Delivered on: 20 January 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The classroom, 1 cawdor street, nairn.
Outstanding
30 November 2009Delivered on: 3 December 2009
Satisfied on: 11 January 2013
Persons entitled: 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.
Fully Satisfied

Filing History

3 May 2023Confirmation statement made on 15 April 2023 with updates (4 pages)
23 January 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
27 April 2022Confirmation statement made on 15 April 2022 with updates (4 pages)
24 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
3 May 2021Change of details for Mr William Grierson Lean as a person with significant control on 15 April 2021 (2 pages)
3 May 2021Confirmation statement made on 15 April 2021 with updates (5 pages)
3 May 2021Director's details changed for Mr William Grierson Lean on 15 April 2021 (2 pages)
13 April 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
3 March 2021Registered office address changed from Commerce House South Street Elgin IV30 1JE to Parkhead Mains of Kilravock Croy Inverness IV2 7PJ on 3 March 2021 (1 page)
1 May 2020Confirmation statement made on 15 April 2020 with updates (4 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
17 December 2019Registration of charge SC3582090005, created on 9 December 2019 (5 pages)
6 November 2019Change of details for Mr William Grierson Lean as a person with significant control on 6 November 2019 (2 pages)
22 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
24 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
20 April 2018Confirmation statement made on 15 April 2018 with updates (5 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
15 August 2017All of the property or undertaking has been released from charge 2 (7 pages)
15 August 2017All of the property or undertaking has been released from charge 2 (7 pages)
27 April 2017Confirmation statement made on 15 April 2017 with updates (7 pages)
27 April 2017Confirmation statement made on 15 April 2017 with updates (7 pages)
29 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
29 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
15 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(5 pages)
15 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(5 pages)
4 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
4 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
15 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(5 pages)
15 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(5 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
15 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(5 pages)
15 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(5 pages)
16 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
16 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
23 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
14 January 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
14 January 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
17 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
17 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
24 November 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
24 November 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
23 August 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
23 August 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
16 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
13 October 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
13 October 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
18 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
1 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
1 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
15 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
25 March 2010Secretary's details changed for Mr William Grierson Lean on 1 January 2010 (1 page)
25 March 2010Secretary's details changed for Mr William Grierson Lean on 1 January 2010 (1 page)
25 March 2010Secretary's details changed for Mr William Grierson Lean on 1 January 2010 (1 page)
25 March 2010Director's details changed for Mr William Grierson Lean on 1 January 2010 (2 pages)
25 March 2010Director's details changed for Mr William Grierson Lean on 1 January 2010 (2 pages)
25 March 2010Director's details changed for Mr William Grierson Lean on 1 January 2010 (2 pages)
20 January 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 January 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 May 2009Director and secretary appointed william grierson lean (1 page)
1 May 2009Director appointed fiona margaret lean (1 page)
1 May 2009Location of register of members (1 page)
1 May 2009Location of register of members (1 page)
1 May 2009Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 May 2009Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
1 May 2009Director appointed fiona margaret lean (1 page)
1 May 2009Director and secretary appointed william grierson lean (1 page)
21 April 2009Appointment terminated director stephen george mabbott (1 page)
21 April 2009Appointment terminated director stephen george mabbott (1 page)
21 April 2009Ad 15/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
21 April 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(15 pages)
21 April 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(15 pages)
21 April 2009Ad 15/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
21 April 2009Appointment terminated secretary brian reid LTD. (1 page)
21 April 2009Appointment terminated secretary brian reid LTD. (1 page)
15 April 2009Incorporation (18 pages)
15 April 2009Incorporation (18 pages)