Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ENGLISH TUTORIALS IN EDINBURGH LIMITED
Company Information for

ENGLISH TUTORIALS IN EDINBURGH LIMITED

EDINBURGH, EH10,
Company Registration Number
SC080568
Private Limited Company
Dissolved

Dissolved 2017-09-19

Company Overview

About English Tutorials In Edinburgh Ltd
ENGLISH TUTORIALS IN EDINBURGH LIMITED was founded on 1982-10-26 and had its registered office in Edinburgh. The company was dissolved on the 2017-09-19 and is no longer trading or active.

Key Data
Company Name
ENGLISH TUTORIALS IN EDINBURGH LIMITED
 
Legal Registered Office
EDINBURGH
 
Filing Information
Company Number SC080568
Date formed 1982-10-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-12-31
Date Dissolved 2017-09-19
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2017-10-01 21:41:59
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ENGLISH TUTORIALS IN EDINBURGH LIMITED

Current Directors
Officer Role Date Appointed
BRIGITTE EMILIE PAULINE SMITH
Company Secretary 1996-04-22
BRIGITTE EMILIE PAULINE SMITH
Director 1989-10-04
CHRISTOPHER CLIVE FERRIER SMITH
Director 1989-10-04
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID BALDIE SINTON
Director 1989-10-04 2001-03-14
JOYCE ALLISON SINTON
Director 1989-10-04 2001-03-14
GORDON LINDSAY KEVAN MURRAY
Company Secretary 1989-10-04 1995-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIGITTE EMILIE PAULINE SMITH CONTATTI LIMITED Company Secretary 1996-11-01 CURRENT 1995-11-08 Dissolved 2017-09-19
BRIGITTE EMILIE PAULINE SMITH CONTATTI LIMITED Director 1995-11-08 CURRENT 1995-11-08 Dissolved 2017-09-19
CHRISTOPHER CLIVE FERRIER SMITH CONTATTI LIMITED Director 1995-11-08 CURRENT 1995-11-08 Dissolved 2017-09-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-09-19GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-07-04GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-06-28DS01APPLICATION FOR STRIKING-OFF
2017-02-22AA31/12/16 UNAUDITED ABRIDGED
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES
2016-03-13AA31/12/15 TOTAL EXEMPTION SMALL
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-08AR0104/10/15 FULL LIST
2015-05-03AA31/12/14 TOTAL EXEMPTION SMALL
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-08AR0104/10/14 FULL LIST
2014-02-19AA31/12/13 TOTAL EXEMPTION SMALL
2013-10-04LATEST SOC04/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-04AR0104/10/13 FULL LIST
2013-02-27AA31/12/12 TOTAL EXEMPTION SMALL
2012-10-08AR0104/10/12 FULL LIST
2012-03-06AA31/12/11 TOTAL EXEMPTION SMALL
2011-10-08AR0104/10/11 FULL LIST
2011-05-14AA31/12/10 TOTAL EXEMPTION FULL
2010-10-05AR0104/10/10 FULL LIST
2010-03-15AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-06AR0104/10/09 FULL LIST
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CLIVE FERRIER SMITH / 04/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIGITTE EMILIE PAULINE SMITH / 04/10/2009
2009-05-20AA31/12/08 TOTAL EXEMPTION SMALL
2008-10-07363aRETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS
2008-08-26AA31/12/07 TOTAL EXEMPTION SMALL
2007-10-15363aRETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS
2007-03-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-10-09363aRETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS
2006-04-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-10-19363aRETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS
2005-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-10-19363sRETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS
2004-08-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-12-06363sRETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS
2003-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-10-15363sRETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS
2002-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-10-08363sRETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS
2001-09-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-04-11288bDIRECTOR RESIGNED
2001-04-11288bDIRECTOR RESIGNED
2000-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-10-18363sRETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS
1999-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-10-15363sRETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS
1998-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-09-28363sRETURN MADE UP TO 04/10/98; NO CHANGE OF MEMBERS
1997-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-09-29363sRETURN MADE UP TO 04/10/97; NO CHANGE OF MEMBERS
1996-11-04363sRETURN MADE UP TO 04/10/96; FULL LIST OF MEMBERS
1996-11-04288aNEW SECRETARY APPOINTED
1996-11-04363(288)SECRETARY RESIGNED
1996-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-05-21288NEW SECRETARY APPOINTED
1995-10-24363sRETURN MADE UP TO 04/10/95; NO CHANGE OF MEMBERS
1995-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-10-11363sRETURN MADE UP TO 04/10/94; NO CHANGE OF MEMBERS
1994-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1993-10-12363sRETURN MADE UP TO 04/10/93; FULL LIST OF MEMBERS
1993-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1992-11-03363(287)REGISTERED OFFICE CHANGED ON 03/11/92
1992-11-03363sRETURN MADE UP TO 04/10/92; NO CHANGE OF MEMBERS
1992-11-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1992-10-29AAFULL ACCOUNTS MADE UP TO 31/12/91
1991-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90
1991-12-09353LOCATION OF REGISTER OF MEMBERS
1991-11-11363RETURN MADE UP TO 04/10/91; FULL LIST OF MEMBERS
1991-02-26363RETURN MADE UP TO 14/12/90; FULL LIST OF MEMBERS
1991-02-07AUDAUDITOR'S RESIGNATION
1990-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89
1990-01-05363RETURN MADE UP TO 04/10/89; FULL LIST OF MEMBERS
1990-01-05AAFULL ACCOUNTS MADE UP TO 31/12/88
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to ENGLISH TUTORIALS IN EDINBURGH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ENGLISH TUTORIALS IN EDINBURGH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ENGLISH TUTORIALS IN EDINBURGH LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education not elsewhere classified

Creditors
Creditors Due Within One Year 2013-01-01 £ 7,580
Creditors Due Within One Year 2012-01-01 £ 9,909

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ENGLISH TUTORIALS IN EDINBURGH LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-01-01 £ 2
Called Up Share Capital 2012-01-01 £ 2
Cash Bank In Hand 2013-01-01 £ 8,704
Cash Bank In Hand 2012-01-01 £ 8,709
Current Assets 2013-01-01 £ 8,704
Current Assets 2012-01-01 £ 10,868
Debtors 2012-01-01 £ 2,159
Shareholder Funds 2013-01-01 £ 1,124
Shareholder Funds 2012-01-01 £ 959

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ENGLISH TUTORIALS IN EDINBURGH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENGLISH TUTORIALS IN EDINBURGH LIMITED
Trademarks
We have not found any records of ENGLISH TUTORIALS IN EDINBURGH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENGLISH TUTORIALS IN EDINBURGH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85590 - Other education not elsewhere classified) as ENGLISH TUTORIALS IN EDINBURGH LIMITED are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where ENGLISH TUTORIALS IN EDINBURGH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENGLISH TUTORIALS IN EDINBURGH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ENGLISH TUTORIALS IN EDINBURGH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.