LEARNELD LIMITED
Status | ACTIVE |
Company No. | SC110339 |
Category | Private Limited Company |
Incorporated | 11 Apr 1988 |
Age | 36 years, 1 month, 19 days |
Jurisdiction | Scotland |
SUMMARY
LEARNELD LIMITED is an active private limited company with number SC110339. It was incorporated 36 years, 1 month, 19 days ago, on 11 April 1988. The company address is 25 Sandyford Place, Glasgow, G3 7NG, Scotland.
Company Fillings
Confirmation statement with no updates
Date: 29 May 2024
Action Date: 28 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-28
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 06 Jun 2023
Action Date: 28 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-28
Documents
Mortgage satisfy charge full
Date: 28 Apr 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 15 Feb 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 30 May 2022
Action Date: 28 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-28
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 09 Jun 2021
Action Date: 28 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-28
Documents
Accounts with accounts type total exemption full
Date: 07 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 10 Jun 2020
Action Date: 28 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-28
Documents
Change registered office address company with date old address new address
Date: 14 Jan 2020
Action Date: 14 Jan 2020
Category: Address
Type: AD01
New address: 25 Sandyford Place Glasgow G3 7NG
Old address: 11 Broomcroft Road Newton Mearns Glasgow G77 5ER
Change date: 2020-01-14
Documents
Termination director company with name termination date
Date: 23 Dec 2019
Action Date: 05 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anna Duman
Termination date: 2019-12-05
Documents
Mortgage satisfy charge full
Date: 03 Dec 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Accounts with accounts type total exemption full
Date: 19 Jun 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 28 May 2019
Action Date: 28 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-28
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 31 May 2018
Action Date: 28 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-28
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 30 May 2017
Action Date: 28 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-28
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2016
Action Date: 28 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-28
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2015
Action Date: 28 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-28
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2014
Action Date: 28 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-28
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2013
Action Date: 28 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-28
Documents
Change person director company with change date
Date: 04 Jun 2013
Action Date: 31 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-05-31
Officer name: Guy Mayer Duman
Documents
Change person director company with change date
Date: 04 Jun 2013
Action Date: 31 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anna Duman
Change date: 2013-05-31
Documents
Change person secretary company with change date
Date: 04 Jun 2013
Action Date: 31 May 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Guy Mayer Duman
Change date: 2013-05-31
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2012
Action Date: 28 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-28
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2011
Action Date: 28 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-28
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2010
Action Date: 28 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-28
Documents
Change person director company with change date
Date: 08 Jul 2010
Action Date: 28 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anna Duman
Change date: 2010-05-28
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Legacy
Date: 12 Jan 2010
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 24 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 07 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/05/08; full list of members
Documents
Legacy
Date: 17 Nov 2007
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 07 Nov 2007
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 06 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/05/07; full list of members
Documents
Legacy
Date: 26 Jul 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 20 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/05/06; full list of members
Documents
Legacy
Date: 20 Jun 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 08 May 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 08 May 2006
Category: Address
Type: 287
Description: Registered office changed on 08/05/06 from: 23 lethington road whitecraigs glasgow G46 6TB
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 06 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/05; full list of members
Documents
Legacy
Date: 21 Sep 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 27 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 30 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/03; full list of members
Documents
Legacy
Date: 23 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 17 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/02; full list of members
Documents
Legacy
Date: 22 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 23/06/01; full list of members
Documents
Accounts with accounts type small
Date: 29 May 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 28 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 23/06/00; full list of members
Documents
Accounts with accounts type small
Date: 05 Jun 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Accounts with accounts type small
Date: 13 Jul 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 05 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/99; full list of members
Documents
Legacy
Date: 23 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/98; no change of members
Documents
Accounts with accounts type small
Date: 08 Jul 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Accounts with accounts type small
Date: 09 Sep 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 26 Aug 1997
Category: Annual-return
Type: 363a
Description: Return made up to 10/07/97; no change of members
Documents
Accounts with accounts type small
Date: 16 Jan 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 26 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/96; full list of members
Documents
Accounts with accounts type small
Date: 09 Jan 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Miscellaneous
Date: 03 Jan 1996
Category: Miscellaneous
Type: MISC
Description: Members list
Documents
Legacy
Date: 12 Jul 1995
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/95; no change of members
Documents
Accounts with accounts type small
Date: 27 Jan 1995
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 29 Aug 1994
Category: Annual-return
Type: 363s
Description: Return made up to 16/07/94; no change of members
Documents
Accounts with accounts type small
Date: 18 Jan 1994
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 29 Jul 1993
Category: Annual-return
Type: 363s
Description: Return made up to 16/07/93; full list of members
Documents
Accounts with accounts type small
Date: 21 Oct 1992
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 29 Jul 1992
Category: Annual-return
Type: 363s
Description: Return made up to 16/07/92; no change of members
Documents
Resolution
Date: 21 Apr 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Apr 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Apr 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 23 Sep 1991
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 09 Sep 1991
Category: Annual-return
Type: 363
Description: Return made up to 31/07/91; no change of members
Documents
Legacy
Date: 18 Feb 1991
Category: Address
Type: 287
Description: Registered office changed on 18/02/91 from: 136 nelson street glasgow G5 8ES
Documents
Legacy
Date: 28 Aug 1990
Category: Annual-return
Type: 363
Description: Return made up to 31/07/90; full list of members
Documents
Accounts with accounts type small
Date: 28 Aug 1990
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Accounts with accounts type small
Date: 28 Aug 1990
Action Date: 31 Mar 1989
Category: Accounts
Type: AA
Made up date: 1989-03-31
Documents
Legacy
Date: 02 Apr 1990
Category: Annual-return
Type: 363
Description: Return made up to 29/09/89; full list of members
Documents
Legacy
Date: 31 May 1988
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Miscellaneous
Date: 24 May 1988
Category: Miscellaneous
Type: MISC
Description: G123 notice of increase
Documents
Resolution
Date: 24 May 1988
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 May 1988
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 May 1988
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
701 STONEHOUSE PARK,STONEHOUSE,GL10 3UT
Number: | 06775995 |
Status: | ACTIVE |
Category: | Private Limited Company |
67 BATH STREET,RUGBY,CV21 3JE
Number: | 10892385 |
Status: | ACTIVE |
Category: | Private Limited Company |
JB CONSTRUCTION & LANDSCAPES LIMITED
PREMIER HOUSE,CLECKHEATON,BD19 3TT
Number: | 10918082 |
Status: | ACTIVE |
Category: | Private Limited Company |
120 PINTAIL COURT,CHIPPENHAM,SN15 4QH
Number: | 08394579 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT G4 CAPITAL BUSINESS PARK,CARDIFF,CF3 2PY
Number: | 09571314 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 BRANDON WAY,BIRCHINGTON,CT7 9XE
Number: | 07146324 |
Status: | ACTIVE |
Category: | Private Limited Company |