Company NameMLE Scotland C.I.C.
Company StatusDissolved
Company NumberSC513849
CategoryCommunity Interest Company
Incorporation Date24 August 2015(8 years, 8 months ago)
Dissolution Date24 September 2019 (4 years, 7 months ago)
Previous NameMLE (Scotland) Limited

Business Activity

Section PEducation
SIC 85520Cultural education

Directors

Director NameMr Richard Trim
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2015(same day as company formation)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Main Road
Aberuthven
Auchterarder
Perthshire
PH3 1HE
Scotland
Director NameMrs Katherine Rachel White
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2015(same day as company formation)
RolePresident
Country of ResidenceEngland
Correspondence Address26 Main Road
Aberuthven
Auchterarder
Perthshire
PH3 1HE
Scotland
Director NameMiss Clementine Rebecca Farley-West
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2016(4 months, 1 week after company formation)
Appointment Duration3 years, 8 months (closed 24 September 2019)
RoleEvents And Hospitality
Country of ResidenceEngland
Correspondence Address26 Main Road
Aberuthven
Auchterarder
Perthshire
PH3 1HE
Scotland
Director NameMr Christopher Farley-West
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2015(same day as company formation)
RoleCeo/Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Main Road
Aberuthven
Auchterarder
Perthshire
PH3 1HE
Scotland

Location

Registered Address26 Main Road
Aberuthven
Auchterarder
Perthshire
PH3 1HE
Scotland
ConstituencyOchil and South Perthshire
WardStrathallan

Accounts

Latest Accounts31 August 2017 (6 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

24 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2019First Gazette notice for voluntary strike-off (1 page)
1 July 2019Application to strike the company off the register (3 pages)
8 September 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
8 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
31 May 2017Total exemption full accounts made up to 31 August 2016 (11 pages)
31 May 2017Total exemption full accounts made up to 31 August 2016 (11 pages)
5 September 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
27 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-10
(1 page)
27 April 2016Company name changed mle (scotland) LIMITED\certificate issued on 27/04/16
  • CONNOT ‐ Change of name notice
(31 pages)
27 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-10
(1 page)
27 April 2016Company name changed mle (scotland) LIMITED\certificate issued on 27/04/16
  • CONNOT ‐ Change of name notice
(31 pages)
3 February 2016Termination of appointment of Christopher Farley-West as a director on 3 January 2016 (1 page)
3 February 2016Appointment of Miss Clementine Rebecca Farley-West as a director on 3 January 2016 (2 pages)
3 February 2016Appointment of Miss Clementine Rebecca Farley-West as a director on 3 January 2016 (2 pages)
3 February 2016Termination of appointment of Christopher Farley-West as a director on 3 January 2016 (1 page)
24 August 2015Incorporation
Statement of capital on 2015-08-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
24 August 2015Incorporation
Statement of capital on 2015-08-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)