Company NameOpus Learning Limited
Company StatusDissolved
Company NumberSC360594
CategoryPrivate Limited Company
Incorporation Date3 June 2009(14 years, 10 months ago)
Dissolution Date3 September 2019 (4 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
Section PEducation
SIC 85410Post-secondary non-tertiary education

Directors

Director NameMr Martin Symons Smith
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2011(2 years, 4 months after company formation)
Appointment Duration7 years, 11 months (closed 03 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address137/2 Warrender Park Road
Marchmont
Edinburgh
EH9 1DS
Scotland
Director NameMr Kenneth Williamson Currie
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2013(4 years, 5 months after company formation)
Appointment Duration5 years, 9 months (closed 03 September 2019)
RoleBusiness Development Director
Country of ResidenceScotland
Correspondence Address22 Forth Street
Edinburgh
EH1 3LH
Scotland
Director NameMr John Gordon
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2015(5 years, 7 months after company formation)
Appointment Duration4 years, 8 months (closed 03 September 2019)
RoleEducation Consultant
Country of ResidenceScotland
Correspondence Address22 Forth Street
Edinburgh
EH1 3LH
Scotland
Director NameDr Sally Elizabeth Anderson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manse
Dalmeny
EH30 9TT
Scotland
Director NameMr Kenneth Williamson Currie
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Liberton Drive
Edinburgh
EH16 6NL
Scotland
Director NameMr Michael Anthony Gordon
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Forth Street
Edinburgh
EH1 3LH
Scotland
Director NameMr Martin Symons Smith
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1f2 137 Warrender Park Road
Edinburgh
Lothian
EH9 1DS
Scotland
Secretary NameMr Michael Anthony Gordon
NationalityBritish
StatusResigned
Appointed03 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Forth Street
Edinburgh
EH1 3LH
Scotland
Director NameMr Duncan Gordon Joseph Hothersall
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2011(1 year, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 December 2012)
RoleOperations Director
Country of ResidenceScotland
Correspondence Address159 Dalkeith Road
Edinburgh
EH16 5HQ
Scotland
Director NameMr Richard Brian Kirby
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2011(2 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 7 Viewforth Gardens
Edinburgh
EH10 4ET
Scotland
Director NameMr Peter James Maclaren
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2012(3 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 20 March 2018)
RoleAccountant
Country of ResidenceScotland
Correspondence Address22 Forth Street
Edinburgh
EH1 3LH
Scotland
Director NameMr Graham Charles Divers
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(3 years, 5 months after company formation)
Appointment Duration1 year (resigned 20 November 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Forth Street
Edinburgh
EH1 3LH
Scotland
Director NameMr Martin Imrie Browne
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2016(6 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 November 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Forth Street
Edinburgh
EH1 3LH
Scotland

Contact

Websitecapdm.co.uk
Telephone0131 4778630
Telephone regionEdinburgh

Location

Registered Address22 Forth Street
Edinburgh
EH1 3LH
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£83,135
Cash£3,230
Current Liabilities£25,613

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

21 January 2014Delivered on: 5 February 2014
Persons entitled: East of Scotland Investment Fund Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

3 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2019First Gazette notice for voluntary strike-off (1 page)
6 June 2019Application to strike the company off the register (1 page)
27 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
6 February 2019Satisfaction of charge SC3605940001 in full (1 page)
17 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
20 March 2018Termination of appointment of Peter James Maclaren as a director on 20 March 2018 (1 page)
18 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
21 November 2017Termination of appointment of Martin Imrie Browne as a director on 20 November 2017 (1 page)
21 November 2017Termination of appointment of Martin Imrie Browne as a director on 20 November 2017 (1 page)
30 October 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
30 October 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
13 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
13 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
19 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
17 February 2016Appointment of Mr Martin Imrie Browne as a director on 16 February 2016 (2 pages)
17 February 2016Appointment of Mr Martin Imrie Browne as a director on 16 February 2016 (2 pages)
17 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 190
(6 pages)
17 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 190
(6 pages)
4 December 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
4 December 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
16 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
16 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
11 February 2015Appointment of John Gordon as a director on 1 January 2015 (2 pages)
11 February 2015Appointment of John Gordon as a director on 1 January 2015 (2 pages)
11 February 2015Appointment of John Gordon as a director on 1 January 2015 (2 pages)
12 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 190
(5 pages)
12 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 190
(5 pages)
5 February 2014Registration of charge 3605940001 (11 pages)
5 February 2014Registration of charge 3605940001 (11 pages)
17 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 190
(5 pages)
17 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 190
(5 pages)
21 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
21 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
20 November 2013Appointment of Mr Kenneth Williamson Currie as a director (2 pages)
20 November 2013Termination of appointment of Graham Divers as a director (1 page)
20 November 2013Appointment of Mr Kenneth Williamson Currie as a director (2 pages)
20 November 2013Termination of appointment of Graham Divers as a director (1 page)
6 September 2013Registered office address changed from C/O Capdm 22 Forth Street Edinburgh EH1 3LH United Kingdom on 6 September 2013 (1 page)
6 September 2013Registered office address changed from C/O Capdm 22 Forth Street Edinburgh EH1 3LH United Kingdom on 6 September 2013 (1 page)
6 September 2013Registered office address changed from C/O Capdm 22 Forth Street Edinburgh EH1 3LH United Kingdom on 6 September 2013 (1 page)
17 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
17 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
14 December 2012Termination of appointment of Richard Kirby as a director (1 page)
14 December 2012Termination of appointment of Duncan Hothersall as a director (1 page)
14 December 2012Termination of appointment of Duncan Hothersall as a director (1 page)
14 December 2012Termination of appointment of Kenneth Currie as a director (1 page)
14 December 2012Termination of appointment of Richard Kirby as a director (1 page)
14 December 2012Termination of appointment of Kenneth Currie as a director (1 page)
1 November 2012Appointment of Mr Graham Charles Divers as a director (2 pages)
1 November 2012Statement of capital following an allotment of shares on 1 November 2012
  • GBP 190
(3 pages)
1 November 2012Appointment of Mr Graham Charles Divers as a director (2 pages)
1 November 2012Statement of capital following an allotment of shares on 1 November 2012
  • GBP 190
(3 pages)
1 November 2012Statement of capital following an allotment of shares on 1 November 2012
  • GBP 190
(3 pages)
23 October 2012Statement of capital following an allotment of shares on 23 October 2012
  • GBP 175
(3 pages)
23 October 2012Appointment of Mr Peter James Maclaren as a director (2 pages)
23 October 2012Appointment of Mr Peter James Maclaren as a director (2 pages)
23 October 2012Statement of capital following an allotment of shares on 23 October 2012
  • GBP 175
(3 pages)
22 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
22 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
17 October 2012Termination of appointment of Michael Gordon as a secretary (1 page)
17 October 2012Termination of appointment of Michael Gordon as a secretary (1 page)
4 September 2012Total exemption full accounts made up to 30 June 2012 (9 pages)
4 September 2012Total exemption full accounts made up to 30 June 2012 (9 pages)
30 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
6 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (8 pages)
6 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (8 pages)
9 November 2011Appointment of Mr Martin Symons Smith as a director (2 pages)
9 November 2011Appointment of Mr Richard Brian Kirby as a director (2 pages)
9 November 2011Appointment of Mr Martin Symons Smith as a director (2 pages)
9 November 2011Appointment of Mr Richard Brian Kirby as a director (2 pages)
8 November 2011Termination of appointment of Michael Gordon as a director (1 page)
8 November 2011Termination of appointment of Michael Gordon as a director (1 page)
2 November 2011Registered office address changed from Atkinson & Co Victoria House 87 High Street Tillicoultry Clackmannanshire FK13 6AA United Kingdom on 2 November 2011 (1 page)
2 November 2011Registered office address changed from Atkinson & Co Victoria House 87 High Street Tillicoultry Clackmannanshire FK13 6AA United Kingdom on 2 November 2011 (1 page)
2 November 2011Registered office address changed from Atkinson & Co Victoria House 87 High Street Tillicoultry Clackmannanshire FK13 6AA United Kingdom on 2 November 2011 (1 page)
8 October 2011Compulsory strike-off action has been discontinued (1 page)
8 October 2011Compulsory strike-off action has been discontinued (1 page)
7 October 2011First Gazette notice for compulsory strike-off (1 page)
7 October 2011First Gazette notice for compulsory strike-off (1 page)
6 October 2011Secretary's details changed for Mr Michael Anthony Gordon on 1 June 2011 (2 pages)
6 October 2011Annual return made up to 3 June 2011 with a full list of shareholders (7 pages)
6 October 2011Director's details changed for Mr Michael Anthony Gordon on 1 June 2011 (2 pages)
6 October 2011Director's details changed for Mr Duncan Gordon Joseph Hothersall on 1 June 2011 (2 pages)
6 October 2011Director's details changed for Mr Duncan Gordon Joseph Hothersall on 1 June 2011 (2 pages)
6 October 2011Annual return made up to 3 June 2011 with a full list of shareholders (7 pages)
6 October 2011Director's details changed for Mr Michael Anthony Gordon on 1 June 2011 (2 pages)
6 October 2011Termination of appointment of Sally Anderson as a director (1 page)
6 October 2011Director's details changed for Mr Duncan Gordon Joseph Hothersall on 1 June 2011 (2 pages)
6 October 2011Annual return made up to 3 June 2011 with a full list of shareholders (7 pages)
6 October 2011Secretary's details changed for Mr Michael Anthony Gordon on 1 June 2011 (2 pages)
6 October 2011Director's details changed for Mr Michael Anthony Gordon on 1 June 2011 (2 pages)
6 October 2011Termination of appointment of Sally Anderson as a director (1 page)
6 October 2011Secretary's details changed for Mr Michael Anthony Gordon on 1 June 2011 (2 pages)
3 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
3 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
15 February 2011Appointment of Mr Duncan Gordon Joseph Hothersall as a director (2 pages)
15 February 2011Appointment of Mr Duncan Gordon Joseph Hothersall as a director (2 pages)
15 February 2011Termination of appointment of Martin Smith as a director (1 page)
15 February 2011Termination of appointment of Martin Smith as a director (1 page)
8 July 2010Director's details changed for Dr Sally Elizabeth Anderson on 3 June 2010 (2 pages)
8 July 2010Secretary's details changed for Mr Michael Anthony Gordon on 3 June 2010 (1 page)
8 July 2010Director's details changed for Dr Sally Elizabeth Anderson on 3 June 2010 (2 pages)
8 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Dr Sally Elizabeth Anderson on 3 June 2010 (2 pages)
8 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
8 July 2010Secretary's details changed for Mr Michael Anthony Gordon on 3 June 2010 (1 page)
8 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
8 July 2010Secretary's details changed for Mr Michael Anthony Gordon on 3 June 2010 (1 page)
10 August 2009Resolutions
  • RES13 ‐ Nominal value auth sh cap 1P 08/06/2009
(1 page)
10 August 2009Resolutions
  • RES13 ‐ Nominal value auth sh cap 1P 08/06/2009
(1 page)
3 June 2009Incorporation (19 pages)
3 June 2009Incorporation (19 pages)