LEARNING ASSISTANT LIMITED

LEARNING ASSISTANT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameLEARNING ASSISTANT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC228350
    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 LEARNING ASSISTANT LIMITED?

    • Information technology consultancy activities (62020) / Information and communication

    Where is LEARNING ASSISTANT LIMITED located?

    Registered Office Address
    1 Rutland Court
    EH3 8EY Edinburgh
    Midlothian
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LEARNING ASSISTANT LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2020

    What are the latest filings for LEARNING ASSISTANT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Feb 17, 2022 with updates

    4 pagesCS01

    Statement of capital on Feb 09, 2022

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    That the share premium account of the company be reduced from £10,000.00 to zero 31/01/2022
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Aug 31, 2020

    5 pagesAA

    Confirmation statement made on Feb 17, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2019

    5 pagesAA

    Confirmation statement made on Feb 17, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Elizabeth Jane Rounce as a secretary on Aug 06, 2019

    1 pagesTM02

    Accounts for a dormant company made up to Aug 31, 2018

    5 pagesAA

    Confirmation statement made on Feb 17, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2017

    5 pagesAA

    Confirmation statement made on Feb 17, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2016

    10 pagesAA

    Director's details changed for Mr Christopher John Payne on Mar 17, 2017

    2 pagesCH01

    Confirmation statement made on Feb 17, 2017 with updates

    5 pagesCS01

    Full accounts made up to Aug 31, 2015

    10 pagesAA

    Annual return made up to Feb 21, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 16, 2016

    Statement of capital on Mar 16, 2016

    • Capital: GBP 10,408
    SH01

    Termination of appointment of Sharon Saxton as a director on Aug 21, 2015

    1 pagesTM01

    Full accounts made up to Aug 31, 2014

    10 pagesAA

    Annual return made up to Feb 21, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 24, 2015

    Statement of capital on Feb 24, 2015

    • Capital: GBP 10,408
    SH01

    Who are the officers of LEARNING ASSISTANT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CONYBEARE-CROSS, James Thomas
    Rutland Court
    EH3 8EY Edinburgh
    1
    Midlothian
    Director
    Rutland Court
    EH3 8EY Edinburgh
    1
    Midlothian
    EnglandBritishChief Financial Officer153518310001
    PAYNE, Christopher John
    Rutland Court
    EH3 8EY Edinburgh
    1
    Midlothian
    Director
    Rutland Court
    EH3 8EY Edinburgh
    1
    Midlothian
    EnglandBritishFinancial Controller168577610002
    FYFE, Colin Robert
    17 Beechwood Paddock
    Loans
    KA10 7LX Troon
    Ayrshire
    Secretary
    17 Beechwood Paddock
    Loans
    KA10 7LX Troon
    Ayrshire
    BritishDirector68478700001
    KINLOCH, Harry
    2/1, 134 Queen Margaret Drive
    G20 8NY Glasgow
    Lanarkshire
    Secretary
    2/1, 134 Queen Margaret Drive
    G20 8NY Glasgow
    Lanarkshire
    BritishManager102929920004
    MATHERS, Bryan Mewburn
    T/R Flat, 23 Dunearn Street
    G4 9ED Glasgow
    Lanarkshire
    Secretary
    T/R Flat, 23 Dunearn Street
    G4 9ED Glasgow
    Lanarkshire
    BritishDirector68478670001
    ROUNCE, Elizabeth Jane
    Rutland Court
    EH3 8EY Edinburgh
    1
    Midlothian
    Secretary
    Rutland Court
    EH3 8EY Edinburgh
    1
    Midlothian
    160712130001
    AS COMPANY SERVICES LIMITED
    Rutland Court
    EH3 8EY Edinburgh
    1
    United Kingdom
    Secretary
    Rutland Court
    EH3 8EY Edinburgh
    1
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC316974
    119906300001
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    BROWN, Roberta Mary
    Waterside Glenmorag Crescent
    PA23 7LF Dunoon
    Argyll
    Director
    Waterside Glenmorag Crescent
    PA23 7LF Dunoon
    Argyll
    United KingdomBritishDirector53287440001
    BROWN, Stuart
    Waterside
    Glenmorag Crescent
    PA23 7LF Dunoon
    Argyll
    Director
    Waterside
    Glenmorag Crescent
    PA23 7LF Dunoon
    Argyll
    BritishManager88914000001
    FYFE, Colin Robert
    17 Beechwood Paddock
    Loans
    KA10 7LX Troon
    Ayrshire
    Director
    17 Beechwood Paddock
    Loans
    KA10 7LX Troon
    Ayrshire
    BritishProgrammer68478700001
    KINLOCH, Harry
    Rutland Court
    EH3 8EY Edinburgh
    1
    Midlothian
    Director
    Rutland Court
    EH3 8EY Edinburgh
    1
    Midlothian
    United KingdomBritishManager102929920004
    MATHERS, Bryan Mewburn
    Rutland Court
    EH3 8EY Edinburgh
    1
    Midlothian
    Director
    Rutland Court
    EH3 8EY Edinburgh
    1
    Midlothian
    EnglandIrishDirector130380310001
    MATHERS, Bryan Mewburn
    T/R Flat, 23 Dunearn Street
    G4 9ED Glasgow
    Lanarkshire
    Director
    T/R Flat, 23 Dunearn Street
    G4 9ED Glasgow
    Lanarkshire
    BritishDirector68478670001
    MCFEDRIES, William
    12 Lochaber Place
    East Mains
    G74 4BA East Kilride
    Lanarkshire
    Director
    12 Lochaber Place
    East Mains
    G74 4BA East Kilride
    Lanarkshire
    BritishManager88913680001
    SAXTON, Sharon
    Giltspur Street
    EC1A 9DD London
    1
    United Kingdom
    Director
    Giltspur Street
    EC1A 9DD London
    1
    United Kingdom
    EnglandBritishDirector124955840001
    SHAW, Graham John
    1 Giltspur Street
    EC1A 9DD London
    City & Guilds
    United Kingdom
    Director
    1 Giltspur Street
    EC1A 9DD London
    City & Guilds
    United Kingdom
    EnglandBritishDirector137180130001
    YATES, John Stuart
    Giltspur Street
    EC1A 9DD London
    1
    United Kingdom
    Director
    Giltspur Street
    EC1A 9DD London
    1
    United Kingdom
    United KingdomBritishDirector150808100001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    What are the latest statements on persons with significant control for LEARNING ASSISTANT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 17, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does LEARNING ASSISTANT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Dec 20, 2004
    Delivered On Dec 24, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 24, 2004Registration of a charge (410)
    • Oct 09, 2010Statement of satisfaction of a floating charge (MG03s)

    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