LAUDER LEARNING LIMITED
Overview
| Company Name | LAUDER LEARNING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC261968 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LAUDER LEARNING LIMITED?
- Pre-primary education (85100) / Education
Where is LAUDER LEARNING LIMITED located?
| Registered Office Address | Dunfermline City Campus Calaiswood Crescent KY11 8WH Dunfermline Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LAUDER LEARNING LIMITED?
| Company Name | From | Until |
|---|---|---|
| PURPLE VENTURE 192 LIMITED | Jan 15, 2004 | Jan 15, 2004 |
What are the latest accounts for LAUDER LEARNING LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2025 |
| Next Accounts Due On | Jan 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for LAUDER LEARNING LIMITED?
| Last Confirmation Statement Made Up To | Sep 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 30, 2025 |
| Overdue | No |
What are the latest filings for LAUDER LEARNING LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Sep 30, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from Fife College Pittsburgh Road Halbeath Dunfermline Fife KY11 8DY to Dunfermline City Campus Calaiswood Crescent Dunfermline KY11 8WH on Oct 23, 2025 | 1 pages | AD01 | ||
Accounts for a small company made up to Apr 30, 2024 | 7 pages | AA | ||
Confirmation statement made on Sep 30, 2024 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Appointment of Mr Matthew Richard Swann as a director on Oct 31, 2024 | 2 pages | AP01 | ||
Termination of appointment of Gail Dunn as a director on Jul 17, 2024 | 1 pages | TM01 | ||
Termination of appointment of Marianne Dawn Philp as a secretary on Apr 30, 2024 | 1 pages | TM02 | ||
Accounts for a small company made up to Apr 30, 2023 | 7 pages | AA | ||
Confirmation statement made on Sep 30, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr James Elliot Metcalfe as a director on Apr 17, 2023 | 2 pages | AP01 | ||
Termination of appointment of Hugh Hall as a director on Apr 17, 2023 | 1 pages | TM01 | ||
Appointment of Mrs Gail Dunn as a director on Feb 20, 2023 | 2 pages | AP01 | ||
Termination of appointment of Susan Joanne Dunsmuir as a director on Feb 19, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Sep 30, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Apr 30, 2022 | 7 pages | AA | ||
Confirmation statement made on Sep 30, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Apr 30, 2021 | 7 pages | AA | ||
Accounts for a small company made up to Apr 30, 2020 | 7 pages | AA | ||
Confirmation statement made on Sep 30, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Sep 30, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Simon Andrew Irons as a director on Oct 09, 2019 | 1 pages | TM01 | ||
Appointment of Mr Matthew Gordon Philip Davies as a director on Oct 09, 2019 | 2 pages | AP01 | ||
Accounts for a small company made up to Apr 30, 2019 | 7 pages | AA | ||
Who are the officers of LAUDER LEARNING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DAVIES, Matthew Gordon Philip | Director | Calaiswood Crescent KY11 8WH Dunfermline Dunfermline City Campus Scotland | England | British | 263234600001 | |||||
| METCALFE, James Elliot | Director | Calaiswood Crescent KY11 8WH Dunfermline Dunfermline City Campus Scotland | Scotland | British | 301052730001 | |||||
| MULLER, Matthew Peter | Director | Calaiswood Crescent KY11 8WH Dunfermline Dunfermline City Campus Scotland | England | British | 238799890001 | |||||
| SWANN, Matthew Richard | Director | Calaiswood Crescent KY11 8WH Dunfermline Dunfermline City Campus Scotland | Scotland | British | 328894820001 | |||||
| PHILP, Marianne Dawn | Secretary | Garvock Terrace KY12 7UA Dunfermline 50 Fife Scotland | British | 86534740003 | ||||||
| PURPLE VENTURE SECRETARIES LIMITED | Secretary | New Law House Saltire Centre KY6 2DA Glenrothes Fife | 73087460001 | |||||||
| BELL, Jonathan Lionel | Director | High Street ME19 6QH West Malling 45 Kent | England | British | 104680620001 | |||||
| COX, Alan Robert | Director | 8 Grasmere Road Chestfield CT5 3LX Whitstable Kent | England | British | 119020860001 | |||||
| DOE, Neville Francis | Director | Hempstead Road Hempstead ME7 3QG Gillingham 240 Kent | England | British | 134466620001 | |||||
| DUNN, Gail | Director | Pittsburgh Road Halbeath KY11 8DY Dunfermline Fife College Fife | Scotland | British | 305723100001 | |||||
| DUNSMUIR, Susan Joanne | Director | Pittsburgh Road Halbeath KY11 8DY Dunfermline Fife College Fife | Scotland | British | 242544280001 | |||||
| FALLON, Michael Cathel | Director | The Manor House Church Road Sundridge TN14 6EA Sevenoaks Kent | United Kingdom | British | 32022290002 | |||||
| FENLON, Geoffrey Thomas | Director | Pittsburgh Road KY11 8DY Dunfermline Carnegie College Fife United Kingdom | Scotland | British | 73661530001 | |||||
| HALL, Hugh, Dr | Director | Pittsburgh Road Halbeath KY11 8DY Dunfermline Fife College Fife | Scotland | British | 133608600003 | |||||
| IRONS, Simon Andrew | Director | Pittsburgh Road Halbeath KY11 8DY Dunfermline Fife College Fife | England | British | 223308500001 | |||||
| IRONS, Simon Andrew | Director | Shaftesbury Drive WS7 9QP Burntwood Busy Bees At St Matthews Staffordshire England | England | British | 55976790005 | |||||
| LOGAN, Hugh | Director | Pittsburgh Road Halbeath KY11 8DY Dunfermline Fife College Fife Scotland | Scotland | British | 101209700001 | |||||
| LOWE, Janet, Dr | Director | 42 Gamekeepers Road Kinnesswood KY13 9JR Kinross Perth & Kinross | United Kingdom | British | 127861300001 | |||||
| MCINTOSH, Peter William | Director | Foresters Lea Crescent KY12 7TF Dunfermline 50 Fife | Scotland | British | 107559260002 | |||||
| NEILSON, Alastair David | Director | c/o C/O Carnegie College Pittsburgh Road Dunfermline Carnegie College Fife Scotland | Scotland | British | 165297330001 | |||||
| NEILSON, Alastair David | Director | Pittsburgh Road Halbeath KY11 8DY Dunfermline Fife College Fife Scotland | Scotland | British | 165297330001 | |||||
| NEILSON, Alastair David | Director | Willowdene Glen Road Torwood FK5 4SN Larbert | Scotland | British | 18867330001 | |||||
| WOODWARD, John Brian | Director | Shaftesbury Drive WS7 9QP Burntwood Busy Bees At St Matthews Staffordshire England | United Kingdom | British | 125412690001 | |||||
| PURPLE VENTURE INCORPORATION LIMITED | Director | New Law House Saltire Centre KY6 2DA Glenrothes Fife | 73087110001 |
What are the latest statements on persons with significant control for LAUDER LEARNING LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 30, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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