LAUDER LEARNING LIMITED

LAUDER LEARNING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameLAUDER LEARNING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC261968
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of LAUDER LEARNING LIMITED?

    Previous Company Names
    Company NameFromUntil
    PURPLE VENTURE 192 LIMITEDJan 15, 2004Jan 15, 2004

    What are the latest accounts for LAUDER LEARNING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2025
    Next Accounts Due OnJan 31, 2026
    Last Accounts
    Last Accounts Made Up ToApr 30, 2024

    What is the status of the latest confirmation statement for LAUDER LEARNING LIMITED?

    Last Confirmation Statement Made Up ToSep 30, 2026
    Next Confirmation Statement DueOct 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 30, 2025
    OverdueNo

    What are the latest filings for LAUDER LEARNING LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 30, 2025 with no updates

    3 pagesCS01

    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 pagesAD01

    Accounts for a small company made up to Apr 30, 2024

    7 pagesAA

    Confirmation statement made on Sep 30, 2024 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Mr Matthew Richard Swann as a director on Oct 31, 2024

    2 pagesAP01

    Termination of appointment of Gail Dunn as a director on Jul 17, 2024

    1 pagesTM01

    Termination of appointment of Marianne Dawn Philp as a secretary on Apr 30, 2024

    1 pagesTM02

    Accounts for a small company made up to Apr 30, 2023

    7 pagesAA

    Confirmation statement made on Sep 30, 2023 with no updates

    3 pagesCS01

    Appointment of Mr James Elliot Metcalfe as a director on Apr 17, 2023

    2 pagesAP01

    Termination of appointment of Hugh Hall as a director on Apr 17, 2023

    1 pagesTM01

    Appointment of Mrs Gail Dunn as a director on Feb 20, 2023

    2 pagesAP01

    Termination of appointment of Susan Joanne Dunsmuir as a director on Feb 19, 2023

    1 pagesTM01

    Confirmation statement made on Sep 30, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Apr 30, 2022

    7 pagesAA

    Confirmation statement made on Sep 30, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Apr 30, 2021

    7 pagesAA

    Accounts for a small company made up to Apr 30, 2020

    7 pagesAA

    Confirmation statement made on Sep 30, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 30, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Simon Andrew Irons as a director on Oct 09, 2019

    1 pagesTM01

    Appointment of Mr Matthew Gordon Philip Davies as a director on Oct 09, 2019

    2 pagesAP01

    Accounts for a small company made up to Apr 30, 2019

    7 pagesAA

    Who are the officers of LAUDER LEARNING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIES, Matthew Gordon Philip
    Calaiswood Crescent
    KY11 8WH Dunfermline
    Dunfermline City Campus
    Scotland
    Director
    Calaiswood Crescent
    KY11 8WH Dunfermline
    Dunfermline City Campus
    Scotland
    EnglandBritish263234600001
    METCALFE, James Elliot
    Calaiswood Crescent
    KY11 8WH Dunfermline
    Dunfermline City Campus
    Scotland
    Director
    Calaiswood Crescent
    KY11 8WH Dunfermline
    Dunfermline City Campus
    Scotland
    ScotlandBritish301052730001
    MULLER, Matthew Peter
    Calaiswood Crescent
    KY11 8WH Dunfermline
    Dunfermline City Campus
    Scotland
    Director
    Calaiswood Crescent
    KY11 8WH Dunfermline
    Dunfermline City Campus
    Scotland
    EnglandBritish238799890001
    SWANN, Matthew Richard
    Calaiswood Crescent
    KY11 8WH Dunfermline
    Dunfermline City Campus
    Scotland
    Director
    Calaiswood Crescent
    KY11 8WH Dunfermline
    Dunfermline City Campus
    Scotland
    ScotlandBritish328894820001
    PHILP, Marianne Dawn
    Garvock Terrace
    KY12 7UA Dunfermline
    50
    Fife
    Scotland
    Secretary
    Garvock Terrace
    KY12 7UA Dunfermline
    50
    Fife
    Scotland
    British86534740003
    PURPLE VENTURE SECRETARIES LIMITED
    New Law House
    Saltire Centre
    KY6 2DA Glenrothes
    Fife
    Secretary
    New Law House
    Saltire Centre
    KY6 2DA Glenrothes
    Fife
    73087460001
    BELL, Jonathan Lionel
    High Street
    ME19 6QH West Malling
    45
    Kent
    Director
    High Street
    ME19 6QH West Malling
    45
    Kent
    EnglandBritish104680620001
    COX, Alan Robert
    8 Grasmere Road
    Chestfield
    CT5 3LX Whitstable
    Kent
    Director
    8 Grasmere Road
    Chestfield
    CT5 3LX Whitstable
    Kent
    EnglandBritish119020860001
    DOE, Neville Francis
    Hempstead Road
    Hempstead
    ME7 3QG Gillingham
    240
    Kent
    Director
    Hempstead Road
    Hempstead
    ME7 3QG Gillingham
    240
    Kent
    EnglandBritish134466620001
    DUNN, Gail
    Pittsburgh Road
    Halbeath
    KY11 8DY Dunfermline
    Fife College
    Fife
    Director
    Pittsburgh Road
    Halbeath
    KY11 8DY Dunfermline
    Fife College
    Fife
    ScotlandBritish305723100001
    DUNSMUIR, Susan Joanne
    Pittsburgh Road
    Halbeath
    KY11 8DY Dunfermline
    Fife College
    Fife
    Director
    Pittsburgh Road
    Halbeath
    KY11 8DY Dunfermline
    Fife College
    Fife
    ScotlandBritish242544280001
    FALLON, Michael Cathel
    The Manor House Church Road
    Sundridge
    TN14 6EA Sevenoaks
    Kent
    Director
    The Manor House Church Road
    Sundridge
    TN14 6EA Sevenoaks
    Kent
    United KingdomBritish32022290002
    FENLON, Geoffrey Thomas
    Pittsburgh Road
    KY11 8DY Dunfermline
    Carnegie College
    Fife
    United Kingdom
    Director
    Pittsburgh Road
    KY11 8DY Dunfermline
    Carnegie College
    Fife
    United Kingdom
    ScotlandBritish73661530001
    HALL, Hugh, Dr
    Pittsburgh Road
    Halbeath
    KY11 8DY Dunfermline
    Fife College
    Fife
    Director
    Pittsburgh Road
    Halbeath
    KY11 8DY Dunfermline
    Fife College
    Fife
    ScotlandBritish133608600003
    IRONS, Simon Andrew
    Pittsburgh Road
    Halbeath
    KY11 8DY Dunfermline
    Fife College
    Fife
    Director
    Pittsburgh Road
    Halbeath
    KY11 8DY Dunfermline
    Fife College
    Fife
    EnglandBritish223308500001
    IRONS, Simon Andrew
    Shaftesbury Drive
    WS7 9QP Burntwood
    Busy Bees At St Matthews
    Staffordshire
    England
    Director
    Shaftesbury Drive
    WS7 9QP Burntwood
    Busy Bees At St Matthews
    Staffordshire
    England
    EnglandBritish55976790005
    LOGAN, Hugh
    Pittsburgh Road
    Halbeath
    KY11 8DY Dunfermline
    Fife College
    Fife
    Scotland
    Director
    Pittsburgh Road
    Halbeath
    KY11 8DY Dunfermline
    Fife College
    Fife
    Scotland
    ScotlandBritish101209700001
    LOWE, Janet, Dr
    42 Gamekeepers Road
    Kinnesswood
    KY13 9JR Kinross
    Perth & Kinross
    Director
    42 Gamekeepers Road
    Kinnesswood
    KY13 9JR Kinross
    Perth & Kinross
    United KingdomBritish127861300001
    MCINTOSH, Peter William
    Foresters Lea Crescent
    KY12 7TF Dunfermline
    50
    Fife
    Director
    Foresters Lea Crescent
    KY12 7TF Dunfermline
    50
    Fife
    ScotlandBritish107559260002
    NEILSON, Alastair David
    c/o C/O Carnegie College
    Pittsburgh Road
    Dunfermline
    Carnegie College
    Fife
    Scotland
    Director
    c/o C/O Carnegie College
    Pittsburgh Road
    Dunfermline
    Carnegie College
    Fife
    Scotland
    ScotlandBritish165297330001
    NEILSON, Alastair David
    Pittsburgh Road
    Halbeath
    KY11 8DY Dunfermline
    Fife College
    Fife
    Scotland
    Director
    Pittsburgh Road
    Halbeath
    KY11 8DY Dunfermline
    Fife College
    Fife
    Scotland
    ScotlandBritish165297330001
    NEILSON, Alastair David
    Willowdene
    Glen Road Torwood
    FK5 4SN Larbert
    Director
    Willowdene
    Glen Road Torwood
    FK5 4SN Larbert
    ScotlandBritish18867330001
    WOODWARD, John Brian
    Shaftesbury Drive
    WS7 9QP Burntwood
    Busy Bees At St Matthews
    Staffordshire
    England
    Director
    Shaftesbury Drive
    WS7 9QP Burntwood
    Busy Bees At St Matthews
    Staffordshire
    England
    United KingdomBritish125412690001
    PURPLE VENTURE INCORPORATION LIMITED
    New Law House
    Saltire Centre
    KY6 2DA Glenrothes
    Fife
    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?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 30, 2016The 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