Dundee
Angus
DD1 4BT
Scotland
Secretary Name | Mrs Margaret Graham |
---|---|
Status | Current |
Appointed | 08 October 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 197 Fraser Avenue Inverkeithing Fife KY11 1EN Scotland |
Director Name | Miss Cara Anne Mackay |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2019(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 22 10 Dock Street Dundee DD1 4BT Scotland |
Website | learning-everyday.co.uk |
---|---|
Telephone | 01592 321122 |
Telephone region | Kirkcaldy |
Registered Address | Unit 22 10 Dock Street Dundee DD1 4BT Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
1 at £1 | Chris Marr 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,257 |
Cash | £2,721 |
Current Liabilities | £8,032 |
Latest Accounts | 31 October 2021 (2 years, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2023 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 30 May 2022 (1 year, 11 months ago) |
---|---|
Next Return Due | 13 June 2023 (overdue) |
12 December 2017 | Registered office address changed from Unit 1 Waverley Road Waverley Road Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NH Scotland to Unit 22 10 Dock Street Dundee DD1 4BT on 12 December 2017 (1 page) |
---|---|
9 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
29 August 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
28 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
1 June 2016 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2016-06-01
|
20 October 2015 | Company name changed learning everyday LTD\certificate issued on 20/10/15
|
13 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
9 June 2015 | Registered office address changed from Rosyth Business Centre 16 Cromarty Campus Rosyth Dunfermline Fife KY11 2WX to Unit 1 Waverley Road Waverley Road Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NH on 9 June 2015 (1 page) |
9 June 2015 | Registered office address changed from Rosyth Business Centre 16 Cromarty Campus Rosyth Dunfermline Fife KY11 2WX to Unit 1 Waverley Road Waverley Road Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NH on 9 June 2015 (1 page) |
29 December 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
7 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
9 January 2014 | Registered office address changed from 88 Riverside Way Leven Fife KY8 4FH on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from 88 Riverside Way Leven Fife KY8 4FH on 9 January 2014 (1 page) |
7 January 2014 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
8 October 2012 | Incorporation
|