Company Information for BOLT LEARNING LIMITED
112 COMMERCIAL STREET, EDINBURGH, EH6 6NF,
|
Company Registration Number
SC440392
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
BOLT LEARNING LIMITED | ||
Legal Registered Office | ||
112 COMMERCIAL STREET EDINBURGH EH6 6NF Other companies in EH6 | ||
Previous Names | ||
|
Company Number | SC440392 | |
---|---|---|
Company ID Number | SC440392 | |
Date formed | 2013-01-15 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/04/2020 | |
Account next due | 29/01/2022 | |
Latest return | 15/01/2016 | |
Return next due | 12/02/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-01-06 06:53:13 |
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 | ||
---|---|---|---|---|
BOLT LEARNING LLC | California | Unknown | ||
BOLT LEARNING CENTRE | DAWSON ROAD Singapore 144091 | Active | Company formed on the 2021-08-20 |
Officer | Role | Date Appointed |
---|---|---|
THOMAS HUW FENDER |
||
TAMLIN CERI ROBERTS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHERYL CAMPBELL BLACK |
Director | ||
DAVID CHEYNE |
Director | ||
MICHAEL THOMAS GREENE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FANZTRACK LIMITED | Director | 2015-10-26 | CURRENT | 2015-10-26 | Active - Proposal to Strike off | |
SOCIAL 10 LIMITED | Director | 2014-02-17 | CURRENT | 2014-02-17 | Active - Proposal to Strike off | |
FIZZ ENTERPRISES LIMITED | Director | 2014-01-10 | CURRENT | 2014-01-10 | Active | |
MT PRODUCTS LIMITED | Director | 2015-11-09 | CURRENT | 2015-11-09 | Active - Proposal to Strike off | |
PROPERTY TOOLKIT LIMITED | Director | 2015-06-12 | CURRENT | 2015-06-12 | Active - Proposal to Strike off | |
PROPERTY TOOLKIT LTD | Director | 2011-10-06 | CURRENT | 2011-10-06 | Dissolved 2015-05-29 | |
MERCURYTIDE LIMITED | Director | 2001-07-24 | CURRENT | 2001-07-24 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
AD01 | REGISTERED OFFICE CHANGED ON 29/09/21 FROM Abbey Mill Business Centre Studio 4003, Mile End Mill 12 Seedhill Road Paisley PA1 1JS Scotland | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TAMLIN CERI ROBERTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM MACDONALD ALLAN | |
AP01 | DIRECTOR APPOINTED MR ADAM WILLIS GEORGE POULTER | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 29/04/19 | |
AP01 | DIRECTOR APPOINTED MR WILLIAM MACDONALD ALLAN | |
AD01 | REGISTERED OFFICE CHANGED ON 03/09/19 FROM 3 Queen Charlotte Lane Edinburgh EH6 6AY | |
RES01 | ADOPT ARTICLES 07/06/19 | |
PSC02 | Notification of Boost (Bidco) Limited as a person with significant control on 2019-05-24 | |
PSC07 | CESSATION OF TAMLIN CERI ROBERTS AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS HUW FENDER | |
RP04CS01 | Second filing of Confirmation Statement dated 15/01/2019 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR MICHAEL THOMAS GREENE | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/18, WITH NO UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 27/02/17 STATEMENT OF CAPITAL;GBP 806 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID CHEYNE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID CHEYNE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHERYL BLACK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHERYL BLACK | |
LATEST SOC | 17/02/16 STATEMENT OF CAPITAL;GBP 806 | |
AR01 | 15/01/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES10 | Resolutions passed:
| |
LATEST SOC | 27/03/15 STATEMENT OF CAPITAL;GBP 806 | |
AR01 | 15/01/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED CHERYL BLACK | |
SH01 | 01/12/14 STATEMENT OF CAPITAL GBP 806 | |
RES10 | Resolutions passed:<ul><li>Resolution of allotment of securities</ul> | |
AA01 | Previous accounting period shortened from 30/04/14 TO 29/04/14 | |
AD02 | SAIL ADDRESS CREATED | |
AD03 | Registers moved to registered inspection location of 16 Charlotte Square Edinburgh EH2 4DF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL GREENE | |
LATEST SOC | 02/04/14 STATEMENT OF CAPITAL;GBP 225236 | |
AR01 | 15/01/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MICHAEL THOMAS GREENE | |
SH01 | 15/08/13 STATEMENT OF CAPITAL GBP 717.00 | |
SH01 | 18/06/13 STATEMENT OF CAPITAL GBP 583 | |
AP01 | DIRECTOR APPOINTED MR DAVID GEORGE THOMSON CHEYNE | |
AP01 | DIRECTOR APPOINTED MR THOMAS FENDER | |
CONNOT | NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES | |
CERTNM | COMPANY NAME CHANGED ONLINE WORKFORCE LEARNING LTD CERTIFICATE ISSUED ON 08/07/13 | |
AA01 | CURREXT FROM 31/01/2014 TO 30/04/2014 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 10/06/2013 | |
SH01 | 10/06/13 STATEMENT OF CAPITAL GBP 315.00 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.
|
|
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 BOLT LEARNING LIMITED
The top companies supplying to UK government with the same SIC code (85590 - Other education n.e.c.) as BOLT LEARNING LIMITED are:
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. |