LEARNPRO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameLEARNPRO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC191241
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LEARNPRO LIMITED?

    • Business and domestic software development (62012) / Information and communication

    Where is LEARNPRO LIMITED located?

    Registered Office Address
    Links House
    Links Place
    EH6 7EZ Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of LEARNPRO LIMITED?

    Previous Company Names
    Company NameFromUntil
    MDC LEARNING SYSTEMS LIMITEDNov 18, 1998Nov 18, 1998

    What are the latest accounts for LEARNPRO LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2020

    What are the latest filings for LEARNPRO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Aug 06, 2021 with updates

    4 pagesCS01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Previous accounting period shortened from Jul 31, 2021 to Jun 30, 2021

    1 pagesAA01

    Notification of Learnpro Efireservice Limited as a person with significant control on Aug 12, 2020

    2 pagesPSC02

    Cessation of Christine Blaydon as a person with significant control on Aug 12, 2020

    1 pagesPSC07

    Total exemption full accounts made up to Jul 31, 2020

    8 pagesAA

    Satisfaction of charge SC1912410004 in full

    4 pagesMR04

    Confirmation statement made on Aug 06, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2019

    7 pagesAA

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Jun 16, 2020Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Cancellation of shares. Statement of capital on May 27, 2020

    • Capital: GBP 975
    6 pagesSH06

    Appointment of Mr Charles Geoffrey Gregory Smith as a director on May 13, 2020

    2 pagesAP01

    Registered office address changed from Fette Park, West Wing 496 Ferry Road Edinburgh Midlothian EH5 2DL to Links House Links Place Edinburgh EH6 7EZ on Jan 14, 2020

    1 pagesAD01

    Confirmation statement made on Nov 18, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Nicholas Christopher Felisiak as a director on Jun 01, 2019

    1 pagesTM01

    Total exemption full accounts made up to Jul 31, 2018

    7 pagesAA

    Confirmation statement made on Nov 18, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2017

    7 pagesAA

    Confirmation statement made on Nov 18, 2017 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 18, 2016 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Jul 31, 2016

    4 pagesAA

    Total exemption small company accounts made up to Jul 31, 2015

    4 pagesAA

    Who are the officers of LEARNPRO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Geoffrey
    Great Percy Street
    WC1X 9RD London
    37a Great Percy Street
    England
    Secretary
    Great Percy Street
    WC1X 9RD London
    37a Great Percy Street
    England
    203356170001
    BLAYDON, Christine
    Kings Road
    Longniddry
    EH32 0NN Edinburgh
    Westwood
    Director
    Kings Road
    Longniddry
    EH32 0NN Edinburgh
    Westwood
    ScotlandBritish69273830004
    SMITH, Charles Geoffrey Gregory
    Great Percy Street
    WC1X 9RD London
    37
    England
    Director
    Great Percy Street
    WC1X 9RD London
    37
    England
    EnglandBritish76971180006
    JARDINE, William Welsby
    39 Harling Drive
    KA10 6NG Troon
    Ayrshire
    Secretary
    39 Harling Drive
    KA10 6NG Troon
    Ayrshire
    British119545450001
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    SMYTH, Lynn
    Fette Park, West Wing
    496 Ferry Road
    EH5 2DL Edinburgh
    Midlothian
    Secretary
    Fette Park, West Wing
    496 Ferry Road
    EH5 2DL Edinburgh
    Midlothian
    180778670001
    WALTERS, Stewart
    57 Camus Avenue
    EH10 6QY Edinburgh
    Secretary
    57 Camus Avenue
    EH10 6QY Edinburgh
    British61428960002
    FELISIAK, Nicholas Christopher
    72 Spylaw Road
    EH10 5BR Edinburgh
    Director
    72 Spylaw Road
    EH10 5BR Edinburgh
    ScotlandUnited Kingdom96872740002
    JARDINE, William Welsby
    39 Harling Drive
    KA10 6NG Troon
    Ayrshire
    Director
    39 Harling Drive
    KA10 6NG Troon
    Ayrshire
    United KingdomBritish119545450001
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    ScotlandBritish900008380001
    STIMSON, William Howard, Professor
    7 Lawn Park Fairways
    Milngavie
    G62 6HG Glasgow
    Director
    7 Lawn Park Fairways
    Milngavie
    G62 6HG Glasgow
    United KingdomBritish50181470001
    WALTERS, Stewart
    57 Camus Avenue
    EH10 6QY Edinburgh
    Director
    57 Camus Avenue
    EH10 6QY Edinburgh
    British61428960002

    Who are the persons with significant control of LEARNPRO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Learnpro Efireservice Limited
    Cody Technology Park
    Ively Road
    GU14 0LX Farnborough
    R1010 A2 Building
    England
    Aug 12, 2020
    Cody Technology Park
    Ively Road
    GU14 0LX Farnborough
    R1010 A2 Building
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Acts
    Place RegisteredEngland
    Registration Number09570924
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mrs Christine Blaydon
    Kings Road
    EH32 0NN Longniddry
    Westwood
    Scotland
    Apr 06, 2016
    Kings Road
    EH32 0NN Longniddry
    Westwood
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    Does LEARNPRO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 11, 2014
    Delivered On Dec 18, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Dec 18, 2014Registration of a charge (MR01)
    • Aug 18, 2020Satisfaction of a charge (MR04)
    Floating charge
    Created On Sep 10, 2007
    Delivered On Sep 15, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Sep 15, 2007Registration of a charge (410)
    • Sep 19, 2013Satisfaction of a charge (MR04)
    Floating charge
    Created On Aug 25, 2005
    Delivered On Sep 07, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland Commercial Services Limited
    Transactions
    • Sep 07, 2005Registration of a charge (410)
    • Sep 21, 2005Alteration to a floating charge (466 Scot)
    • Sep 19, 2013Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Oct 14, 2002
    Delivered On Oct 18, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 18, 2002Registration of a charge (410)
    • Sep 21, 2005Alteration to a floating charge (466 Scot)
    • Sep 19, 2013Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0