Company NameLearning And Enterprise Ltd
Company StatusDissolved
Company NumberSC399665
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 May 2011(12 years, 11 months ago)
Dissolution Date26 July 2016 (7 years, 8 months ago)

Business Activity

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

Directors

Director NameMrs Claire Catherine Rizos
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2011(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address21 High Street
Oban
Argyll
PA34 4BG
Scotland
Director NameMiss Margaret Hall Jacobsen
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2011(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address168 Bath Street
Glasgow
G2 4TP
Scotland
Director NameMrs Ruth Knox
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2011(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address168 Bath Street
Glasgow
G2 4TP
Scotland
Secretary NameMs Glenn Heritage
StatusResigned
Appointed17 May 2011(same day as company formation)
RoleCompany Director
Correspondence Address21 High Street
Oban
PA34 4BG
Scotland

Location

Registered Address168 Bath Street
Glasgow
G2 4TP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

26 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016Termination of appointment of Margaret Hall Jacobsen as a director on 18 May 2016 (2 pages)
24 May 2016Termination of appointment of Ruth Knox as a director on 18 May 2016 (3 pages)
10 May 2016First Gazette notice for voluntary strike-off (1 page)
28 April 2016Application to strike the company off the register (3 pages)
15 April 2016Director's details changed for Mrs Ruth Knox on 2 July 2015 (2 pages)
15 April 2016Director's details changed for Ms Margaret Hall Jacobsen on 2 July 2015 (2 pages)
23 July 2015Annual return made up to 17 May 2015 no member list (3 pages)
22 July 2015Registered office address changed from 21 High Street Oban Argyll PA34 4BG to 168 Bath Street Glasgow G2 4TP on 22 July 2015 (1 page)
6 January 2015Termination of appointment of Glenn Heritage as a secretary on 25 November 2014 (1 page)
7 June 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
19 May 2014Annual return made up to 17 May 2014 no member list (4 pages)
14 April 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
26 May 2013Annual return made up to 17 May 2013 no member list (4 pages)
1 March 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
10 June 2012Annual return made up to 17 May 2012 no member list (4 pages)
8 July 2011Termination of appointment of Claire Rizos as a director (1 page)
17 May 2011Incorporation (24 pages)