LEARNPRO LIMITED
Overview
| Company Name | LEARNPRO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC191241 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of LEARNPRO LIMITED?
| Company Name | From | Until |
|---|---|---|
| MDC LEARNING SYSTEMS LIMITED | Nov 18, 1998 | Nov 18, 1998 |
What are the latest accounts for LEARNPRO LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2020 |
What are the latest filings for LEARNPRO LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||
Confirmation statement made on Aug 06, 2021 with updates | 4 pages | CS01 | ||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||
Previous accounting period shortened from Jul 31, 2021 to Jun 30, 2021 | 1 pages | AA01 | ||||||
Notification of Learnpro Efireservice Limited as a person with significant control on Aug 12, 2020 | 2 pages | PSC02 | ||||||
Cessation of Christine Blaydon as a person with significant control on Aug 12, 2020 | 1 pages | PSC07 | ||||||
Total exemption full accounts made up to Jul 31, 2020 | 8 pages | AA | ||||||
Satisfaction of charge SC1912410004 in full | 4 pages | MR04 | ||||||
Confirmation statement made on Aug 06, 2020 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Jul 31, 2019 | 7 pages | AA | ||||||
Purchase of own shares. | 3 pages | SH03 | ||||||
| ||||||||
Cancellation of shares. Statement of capital on May 27, 2020
| 6 pages | SH06 | ||||||
Appointment of Mr Charles Geoffrey Gregory Smith as a director on May 13, 2020 | 2 pages | AP01 | ||||||
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 pages | AD01 | ||||||
Confirmation statement made on Nov 18, 2019 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Nicholas Christopher Felisiak as a director on Jun 01, 2019 | 1 pages | TM01 | ||||||
Total exemption full accounts made up to Jul 31, 2018 | 7 pages | AA | ||||||
Confirmation statement made on Nov 18, 2018 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Jul 31, 2017 | 7 pages | AA | ||||||
Confirmation statement made on Nov 18, 2017 with no updates | 3 pages | CS01 | ||||||
Confirmation statement made on Nov 18, 2016 with updates | 6 pages | CS01 | ||||||
Total exemption small company accounts made up to Jul 31, 2016 | 4 pages | AA | ||||||
Total exemption small company accounts made up to Jul 31, 2015 | 4 pages | AA | ||||||
Who are the officers of LEARNPRO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SMITH, Geoffrey | Secretary | Great Percy Street WC1X 9RD London 37a Great Percy Street England | 203356170001 | |||||||
| BLAYDON, Christine | Director | Kings Road Longniddry EH32 0NN Edinburgh Westwood | Scotland | British | 69273830004 | |||||
| SMITH, Charles Geoffrey Gregory | Director | Great Percy Street WC1X 9RD London 37 England | England | British | 76971180006 | |||||
| JARDINE, William Welsby | Secretary | 39 Harling Drive KA10 6NG Troon Ayrshire | British | 119545450001 | ||||||
| REID, Brian | Nominee Secretary | 5 Logie Mill Beaverbank Office Park EH7 4HH Edinburgh | British | 900007130001 | ||||||
| SMYTH, Lynn | Secretary | Fette Park, West Wing 496 Ferry Road EH5 2DL Edinburgh Midlothian | 180778670001 | |||||||
| WALTERS, Stewart | Secretary | 57 Camus Avenue EH10 6QY Edinburgh | British | 61428960002 | ||||||
| FELISIAK, Nicholas Christopher | Director | 72 Spylaw Road EH10 5BR Edinburgh | Scotland | United Kingdom | 96872740002 | |||||
| JARDINE, William Welsby | Director | 39 Harling Drive KA10 6NG Troon Ayrshire | United Kingdom | British | 119545450001 | |||||
| MABBOTT, Stephen | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | Scotland | British | 900008380001 | |||||
| STIMSON, William Howard, Professor | Director | 7 Lawn Park Fairways Milngavie G62 6HG Glasgow | United Kingdom | British | 50181470001 | |||||
| WALTERS, Stewart | Director | 57 Camus Avenue EH10 6QY Edinburgh | British | 61428960002 |
Who are the persons with significant control of LEARNPRO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Learnpro Efireservice Limited | Aug 12, 2020 | Cody Technology Park Ively Road GU14 0LX Farnborough R1010 A2 Building England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Christine Blaydon | Apr 06, 2016 | Kings Road EH32 0NN Longniddry Westwood Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Does LEARNPRO LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| ||||
| 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
| ||||
Transactions
| ||||
| ||||
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