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

LEARNPRO LIMITED

Links House, Links Place, Edinburgh, EH6 7EZ,
Company Registration Number
SC191241
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Learnpro Ltd
LEARNPRO LIMITED was founded on 1998-11-18 and has its registered office in Edinburgh. The organisation's status is listed as "Active - Proposal to Strike off". Learnpro Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LEARNPRO LIMITED
 
Legal Registered Office
Links House
Links Place
Edinburgh
EH6 7EZ
Other companies in EH5
 
Previous Names
MDC LEARNING SYSTEMS LIMITED01/06/2009
Filing Information
Company Number SC191241
Company ID Number SC191241
Date formed 1998-11-18
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-07-31
Account next due 2022-03-31
Latest return 2021-08-06
Return next due 2022-08-20
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB723903150  
Last Datalog update: 2022-09-21 13:43:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEARNPRO LIMITED
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.
Companies with same name LEARNPRO LIMITED
The following companies were found which have the same name as LEARNPRO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LEARNPRO ACADEMY LLC 1860 NORTH FT. HARRISON AVE CLEARWATER FL 33755 Inactive Company formed on the 2012-11-21
LEARNPRO CONSULTANCY LIMITED 28b Seafield Street Cullen Buckie AB56 4SH Active - Proposal to Strike off Company formed on the 2023-09-19
LEARNPRO EFIRESERVICE LIMITED A2 Building R1010 Cody Technology Park, Ively Road Farnborough GU14 0LX Active Company formed on the 2015-05-01
LEARNPRO GROUP LIMITED 6 WARWICK STREET LONDON W1B 5LX Active Company formed on the 2021-07-15
LearnPro Inc. 30977 Brookdale Court Abbotsford British Columbia V2T 5S3 Active - Dissolution Pending (Non-compliance) Company formed on the 2010-07-28
LEARNPRO SOFTWARE PRIVATE LIMITED NEW NO.11 OLD NO.5 6TH STREET NANDANAM EXTENSION CHENNAI - 600 035. Tamil Nadu STRIKE OFF Company formed on the 2001-07-12
LEARNPROCESSING WOODLANDS AVENUE 4 Singapore 730618 Active Company formed on the 2018-03-12
LEARNPROCE, LLC 2820 STAFFORD CT MCKINNEY TX 75072 Active Company formed on the 2023-10-25
LEARNPROFIT LIMITED 2 CRAVEN ROAD LONDON W5 2UA Active Company formed on the 1981-03-11
LEARNPROS PTY. LTD. NSW 2038 Active Company formed on the 2004-09-15
LEARNPROS, INC. 869 SILVERSMITH CIRCLE LAKE MARY FL 32746 Inactive Company formed on the 2000-10-31

Company Officers of LEARNPRO LIMITED

Current Directors
Officer Role Date Appointed
GEOFFREY SMITH
Company Secretary 2015-11-30
CHRISTINE BLAYDON
Director 1998-11-18
NICHOLAS CHRISTOPHER FELISIAK
Director 2001-01-16
Previous Officers
Officer Role Date Appointed Date Resigned
LYNN SMYTH
Company Secretary 2013-08-22 2014-05-01
STEWART WALTERS
Company Secretary 2000-11-15 2013-08-22
WILLIAM HOWARD STIMSON
Director 2001-07-27 2005-01-17
STEWART WALTERS
Director 1998-11-18 2003-11-01
WILLIAM WELSBY JARDINE
Company Secretary 1998-11-18 2000-06-05
WILLIAM WELSBY JARDINE
Director 1998-11-18 2000-06-05
BRIAN REID
Nominated Secretary 1998-11-18 1998-11-18
STEPHEN MABBOTT
Nominated Director 1998-11-18 1998-11-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTINE BLAYDON LEARNPRO EFIRESERVICE LIMITED Director 2015-12-21 CURRENT 2015-05-01 Active
NICHOLAS CHRISTOPHER FELISIAK LEARNPRO EFIRESERVICE LIMITED Director 2015-12-21 CURRENT 2015-05-01 Active
NICHOLAS CHRISTOPHER FELISIAK AGILITY ANALYTICS LIMITED Director 2009-04-30 CURRENT 2005-12-13 Active - Proposal to Strike off
NICHOLAS CHRISTOPHER FELISIAK 3MRT LIMITED Director 2003-03-07 CURRENT 2002-05-22 Dissolved 2015-09-25
NICHOLAS CHRISTOPHER FELISIAK COVADPR LIMITED Director 2002-02-18 CURRENT 2001-12-21 Dissolved 2014-04-27

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
2022-09-27GAZ2(A)SECOND GAZETTE not voluntary dissolution
2021-12-17CONFIRMATION STATEMENT MADE ON 06/08/21, WITH UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 06/08/21, WITH UPDATES
2021-08-17SOAS(A)Voluntary dissolution strike-off suspended
2021-07-13GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-07-02DS01Application to strike the company off the register
2021-07-01AA01Previous accounting period shortened from 31/07/21 TO 30/06/21
2020-10-22PSC02Notification of Learnpro Efireservice Limited as a person with significant control on 2020-08-12
2020-10-22PSC07CESSATION OF CHRISTINE BLAYDON AS A PERSON OF SIGNIFICANT CONTROL
2020-08-20AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1912410004
2020-08-06CS01CONFIRMATION STATEMENT MADE ON 06/08/20, WITH NO UPDATES
2020-08-05AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-16SH03Purchase of own shares
2020-06-04SH06Cancellation of shares. Statement of capital on 2020-05-27 GBP 975
2020-05-13AP01DIRECTOR APPOINTED MR CHARLES GEOFFREY GREGORY SMITH
2020-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/20 FROM Fette Park, West Wing 496 Ferry Road Edinburgh Midlothian EH5 2DL
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 18/11/19, WITH NO UPDATES
2019-06-14TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CHRISTOPHER FELISIAK
2019-01-30AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 18/11/18, WITH NO UPDATES
2018-05-18AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 18/11/17, WITH NO UPDATES
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 1393
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES
2016-11-29AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-02AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 1393
2015-12-22SH19Statement of capital on 2015-12-22 GBP 1,393.00
2015-12-22RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2015-12-22SH20Statement by Directors
2015-12-22CAP-SSSolvency Statement dated 21/12/15
2015-12-09AP03Appointment of Mr Geoffrey Smith as company secretary on 2015-11-30
2015-12-08AR0118/11/15 ANNUAL RETURN FULL LIST
2015-12-02SH20Statement by Directors
2015-12-02SH19Statement of capital on 2015-12-02 GBP 1,993.00
2015-12-02CAP-SSSolvency Statement dated 30/11/15
2015-12-02RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2014-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1912410004
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 1993
2014-12-16AR0118/11/14 ANNUAL RETURN FULL LIST
2014-11-26AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-17TM02Termination of appointment of Lynn Smyth on 2014-05-01
2014-04-01AAMDAmended accounts made up to 2013-07-31
2014-03-27AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 1993
2014-01-09AR0118/11/13 ANNUAL RETURN FULL LIST
2013-09-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-09-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-09-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-08-22TM02APPOINTMENT TERMINATED, SECRETARY STEWART WALTERS
2013-08-22AP03SECRETARY APPOINTED LYNN SMYTH
2013-04-26AA31/07/12 TOTAL EXEMPTION SMALL
2013-02-21AR0118/11/12 FULL LIST
2012-04-30AA31/07/11 TOTAL EXEMPTION SMALL
2012-02-09AR0118/11/11 FULL LIST
2011-07-07RP04SECOND FILING WITH MUD 18/11/10 FOR FORM AR01
2011-07-07ANNOTATIONClarification
2011-07-07SH0107/06/11 STATEMENT OF CAPITAL GBP 1993.00
2011-04-21AA31/07/10 TOTAL EXEMPTION SMALL
2011-04-11SH0121/10/10 STATEMENT OF CAPITAL GBP 1965
2011-01-05AR0118/11/10 FULL LIST
2010-04-29AA31/07/09 TOTAL EXEMPTION SMALL
2010-01-20AR0118/11/09 FULL LIST
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHRISTOPHER FELISIAK / 20/01/2010
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE BLAYDON / 20/01/2010
2009-06-01AA31/07/08 TOTAL EXEMPTION SMALL
2009-06-01CERTNMCOMPANY NAME CHANGED MDC LEARNING SYSTEMS LIMITED CERTIFICATE ISSUED ON 01/06/09
2009-01-28363aRETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS
2009-01-28288cDIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS FELISIAK / 27/01/2009
2009-01-28288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE BLAYDON / 27/01/2009
2008-08-20RES01ADOPT ARTICLES 11/08/2008
2008-08-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-08-20225PREVEXT FROM 31/01/2008 TO 31/07/2008
2008-08-2088(2)AD 11/08/08 GBP SI 388@1=388 GBP IC 1550/1938
2008-06-17363aRETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS
2007-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-09-15410(Scot)PARTIC OF MORT/CHARGE *****
2007-08-30287REGISTERED OFFICE CHANGED ON 30/08/07 FROM: WATERSIDE HOUSE 46 THE SHORE, LEITH EDINBURGH EH6 6QU
2007-02-09363aRETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS
2006-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-01-19363sRETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS
2005-11-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-09-21466(Scot)ALTERATION TO MORTGAGE/CHARGE
2005-09-21466(Scot)ALTERATION TO MORTGAGE/CHARGE
2005-09-07410(Scot)PARTIC OF MORT/CHARGE *****
2005-02-04363sRETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS
2005-01-25288bDIRECTOR RESIGNED
2004-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-02-02363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-02-02363sRETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS
2003-11-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-01-3088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2003-01-3088(2)RAD 19/12/02--------- £ SI 47@1=47 £ IC 1503/1550
2003-01-23287REGISTERED OFFICE CHANGED ON 23/01/03 FROM: WATERSIDE HOUSE 46 THE SHORE LEITH, EDINBURGH EH6 6QU
2002-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-12-06363(287)REGISTERED OFFICE CHANGED ON 06/12/02
2002-12-06363sRETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS
2002-10-18410(Scot)PARTIC OF MORT/CHARGE *****
2002-09-10363sRETURN MADE UP TO 18/11/01; FULL LIST OF MEMBERS
2002-05-30287REGISTERED OFFICE CHANGED ON 30/05/02 FROM: 22 GREAT KING STREET EDINBURGH EH3 6QH
2002-02-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2001-09-03288aNEW DIRECTOR APPOINTED
2001-06-13225ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/01/01
2001-03-20288aNEW DIRECTOR APPOINTED
2001-03-20WRES01ADOPT ARTICLES 16/01/01
2001-03-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-03-20WRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/01/01
2001-03-20WRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 16/01/01
2000-11-28288aNEW SECRETARY APPOINTED
2000-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-11-28363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-28363sRETURN MADE UP TO 18/11/00; FULL LIST OF MEMBERS
2000-11-23288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to LEARNPRO 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 LEARNPRO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-11 Outstanding CLYDESDALE BANK PLC
FLOATING CHARGE 2007-09-10 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 2005-08-25 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
BOND & FLOATING CHARGE 2002-10-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2012-08-01 £ 324,188
Creditors Due After One Year 2011-08-01 £ 324,188
Creditors Due Within One Year 2012-08-01 £ 91,309
Creditors Due Within One Year 2011-08-01 £ 54,749
Non-instalment Debts Due After5 Years 2011-08-01 £ 324,188
Provisions For Liabilities Charges 2011-08-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2020-07-31

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 LEARNPRO LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 1,985
Called Up Share Capital 2011-08-01 £ 1,985
Cash Bank In Hand 2012-08-01 £ 218,789
Cash Bank In Hand 2011-08-01 £ 140,155
Current Assets 2012-08-01 £ 415,621
Current Assets 2011-08-01 £ 397,939
Debtors 2012-08-01 £ 137,390
Debtors 2011-08-01 £ 138,901
Fixed Assets 2012-08-01 £ 145,828
Fixed Assets 2011-08-01 £ 143,570
Secured Debts 2011-08-01 £ 54,749
Shareholder Funds 2012-08-01 £ 145,952
Shareholder Funds 2011-08-01 £ 162,572
Stocks Inventory 2012-08-01 £ 59,442
Stocks Inventory 2011-08-01 £ 118,883
Tangible Fixed Assets 2012-08-01 £ 102,840
Tangible Fixed Assets 2011-08-01 £ 50,867

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LEARNPRO LIMITED registering or being granted any patents
Domain Names

LEARNPRO LIMITED owns 3 domain names.

learnpro.co.uk   media-doctor.co.uk   scottish-fireservicecollege.co.uk  

Trademarks
We have not found any records of LEARNPRO LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LEARNPRO LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Redcar and Cleveland Council 2014-12-01 GBP £5,000
Warwickshire County Council 2014-10-31 GBP £2,000 Training - External
Cornwall Council 2014-07-31 GBP £500
Cornwall Council 2014-04-15 GBP £10,133
Cornwall Council 2013-04-30 GBP £10,133
Norfolk County Council 2013-02-13 GBP £10,606
Cumbria County Council 2012-11-19 GBP £13,088
Suffolk County Council 2012-06-27 GBP £6,000 Training
Norfolk County Council 2012-03-01 GBP £10,755
Norfolk County Council 2011-01-28 GBP £10,655

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where LEARNPRO 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 LEARNPRO 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 LEARNPRO 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.