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 Name | ||
---|---|---|
LEARNPRO LIMITED | ||
Legal Registered Office | ||
Links House Links Place Edinburgh EH6 7EZ Other companies in EH5 | ||
Previous Names | ||
|
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 |
Last Datalog update: | 2022-09-21 13:43:24 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
GEOFFREY SMITH |
||
CHRISTINE BLAYDON |
||
NICHOLAS CHRISTOPHER FELISIAK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LYNN SMYTH |
Company Secretary | ||
STEWART WALTERS |
Company Secretary | ||
WILLIAM HOWARD STIMSON |
Director | ||
STEWART WALTERS |
Director | ||
WILLIAM WELSBY JARDINE |
Company Secretary | ||
WILLIAM WELSBY JARDINE |
Director | ||
BRIAN REID |
Nominated Secretary | ||
STEPHEN MABBOTT |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LEARNPRO EFIRESERVICE LIMITED | Director | 2015-12-21 | CURRENT | 2015-05-01 | Active | |
LEARNPRO EFIRESERVICE LIMITED | Director | 2015-12-21 | CURRENT | 2015-05-01 | Active | |
AGILITY ANALYTICS LIMITED | Director | 2009-04-30 | CURRENT | 2005-12-13 | Active - Proposal to Strike off | |
3MRT LIMITED | Director | 2003-03-07 | CURRENT | 2002-05-22 | Dissolved 2015-09-25 | |
COVADPR LIMITED | Director | 2002-02-18 | CURRENT | 2001-12-21 | Dissolved 2014-04-27 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
CONFIRMATION STATEMENT MADE ON 06/08/21, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/21, WITH UPDATES | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA01 | Previous accounting period shortened from 31/07/21 TO 30/06/21 | |
PSC02 | Notification of Learnpro Efireservice Limited as a person with significant control on 2020-08-12 | |
PSC07 | CESSATION OF CHRISTINE BLAYDON AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1912410004 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/20, WITH NO UPDATES | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2020-05-27 GBP 975 | |
AP01 | DIRECTOR APPOINTED MR CHARLES GEOFFREY GREGORY SMITH | |
AD01 | REGISTERED OFFICE CHANGED ON 14/01/20 FROM Fette Park, West Wing 496 Ferry Road Edinburgh Midlothian EH5 2DL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CHRISTOPHER FELISIAK | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/18, WITH NO UPDATES | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/17, WITH NO UPDATES | |
LATEST SOC | 15/12/16 STATEMENT OF CAPITAL;GBP 1393 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/12/15 STATEMENT OF CAPITAL;GBP 1393 | |
SH19 | Statement of capital on 2015-12-22 GBP 1,393.00 | |
RES06 | Resolutions passed:
| |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 21/12/15 | |
AP03 | Appointment of Mr Geoffrey Smith as company secretary on 2015-11-30 | |
AR01 | 18/11/15 ANNUAL RETURN FULL LIST | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2015-12-02 GBP 1,993.00 | |
CAP-SS | Solvency Statement dated 30/11/15 | |
RES06 | Resolutions passed:
| |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC1912410004 | |
LATEST SOC | 16/12/14 STATEMENT OF CAPITAL;GBP 1993 | |
AR01 | 18/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | Termination of appointment of Lynn Smyth on 2014-05-01 | |
AAMD | Amended accounts made up to 2013-07-31 | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/01/14 STATEMENT OF CAPITAL;GBP 1993 | |
AR01 | 18/11/13 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEWART WALTERS | |
AP03 | SECRETARY APPOINTED LYNN SMYTH | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 18/11/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 18/11/11 FULL LIST | |
RP04 | SECOND FILING WITH MUD 18/11/10 FOR FORM AR01 | |
ANNOTATION | Clarification | |
SH01 | 07/06/11 STATEMENT OF CAPITAL GBP 1993.00 | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
SH01 | 21/10/10 STATEMENT OF CAPITAL GBP 1965 | |
AR01 | 18/11/10 FULL LIST | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
AR01 | 18/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHRISTOPHER FELISIAK / 20/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE BLAYDON / 20/01/2010 | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
CERTNM | COMPANY NAME CHANGED MDC LEARNING SYSTEMS LIMITED CERTIFICATE ISSUED ON 01/06/09 | |
363a | RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS FELISIAK / 27/01/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE BLAYDON / 27/01/2009 | |
RES01 | ADOPT ARTICLES 11/08/2008 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
225 | PREVEXT FROM 31/01/2008 TO 31/07/2008 | |
88(2) | AD 11/08/08 GBP SI 388@1=388 GBP IC 1550/1938 | |
363a | RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
287 | REGISTERED OFFICE CHANGED ON 30/08/07 FROM: WATERSIDE HOUSE 46 THE SHORE, LEITH EDINBURGH EH6 6QU | |
363a | RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363s | RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 19/12/02--------- £ SI 47@1=47 £ IC 1503/1550 | |
287 | REGISTERED OFFICE CHANGED ON 23/01/03 FROM: WATERSIDE HOUSE 46 THE SHORE LEITH, EDINBURGH EH6 6QU | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 06/12/02 | |
363s | RETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 18/11/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/05/02 FROM: 22 GREAT KING STREET EDINBURGH EH3 6QH | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01 | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/01/01 | |
288a | NEW DIRECTOR APPOINTED | |
WRES01 | ADOPT ARTICLES 16/01/01 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
WRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/01/01 | |
WRES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS 16/01/01 | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/11/00; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | CLYDESDALE BANK PLC | ||
FLOATING CHARGE | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED | |
BOND & FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
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
|
|
|
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
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
LEARNPRO LIMITED owns 3 domain names.
learnpro.co.uk media-doctor.co.uk scottish-fireservicecollege.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Redcar and Cleveland Council | |
|
|
Warwickshire County Council | |
|
Training - External |
Cornwall Council | |
|
|
Cornwall Council | |
|
|
Cornwall Council | |
|
|
Norfolk County Council | |
|
|
Cumbria County Council | |
|
|
Suffolk County Council | |
|
Training |
Norfolk County Council | |
|
|
Norfolk County Council | |
|
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.
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. |