LEARN-IT.NET LIMITED
Status | DISSOLVED |
Company No. | SC201353 |
Category | Private Limited Company |
Incorporated | 05 Nov 1999 |
Age | 24 years, 6 months, 29 days |
Jurisdiction | Scotland |
Dissolution | 10 Feb 2012 |
Years | 12 years, 3 months, 23 days |
SUMMARY
LEARN-IT.NET LIMITED is an dissolved private limited company with number SC201353. It was incorporated 24 years, 6 months, 29 days ago, on 05 November 1999 and it was dissolved 12 years, 3 months, 23 days ago, on 10 February 2012. The company address is Johnstone House Johnstone House, Aberdeen, AB10 1UD.
Company Fillings
Gazette dissolved voluntary
Date: 10 Feb 2012
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 06 Oct 2011
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 30 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2010
Action Date: 05 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-05
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2010
Action Date: 05 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-05
Documents
Accounts with accounts type dormant
Date: 31 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 16 Jul 2009
Category: Officers
Type: 288c
Description: Secretary's Change Of Particulars Md Secretaries LIMITED Logged Form
Documents
Legacy
Date: 26 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/11/08; full list of members
Documents
Accounts with made up date
Date: 23 Apr 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 28 Mar 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director tony small
Documents
Legacy
Date: 28 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed alan james carmichael
Documents
Accounts with made up date
Date: 21 Jan 2008
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 21 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/11/07; full list of members
Documents
Legacy
Date: 19 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 05/11/06; full list of members
Documents
Legacy
Date: 19 Dec 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 25 Jul 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Jul 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Jul 2006
Category: Address
Type: 287
Description: Registered office changed on 25/07/06 from: johnstone house 52-54 rose street aberdeen AB10 1HA
Documents
Accounts with made up date
Date: 27 Feb 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 30 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 05/11/05; full list of members
Documents
Accounts with made up date
Date: 06 Jun 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 12 Nov 2004
Category: Annual-return
Type: 363a
Description: Return made up to 05/11/04; full list of members
Documents
Resolution
Date: 17 Jun 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Jun 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Jun 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with made up date
Date: 09 Jun 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 30 Dec 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 18 Nov 2003
Category: Annual-return
Type: 363a
Description: Return made up to 05/11/03; full list of members
Documents
Accounts with made up date
Date: 03 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 14 Nov 2002
Category: Annual-return
Type: 363a
Description: Return made up to 05/11/02; full list of members
Documents
Accounts with made up date
Date: 27 Sep 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 14 Nov 2001
Category: Annual-return
Type: 363a
Description: Return made up to 05/11/01; full list of members
Documents
Accounts with made up date
Date: 21 Aug 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 04 Jun 2001
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 04 Jun 2001
Category: Address
Type: 287
Description: Registered office changed on 04/06/01 from: 1 golden square aberdeen aberdeenshire AB10 1HA
Documents
Legacy
Date: 14 Nov 2000
Category: Annual-return
Type: 363a
Description: Return made up to 05/11/00; full list of members
Documents
Legacy
Date: 03 Oct 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Sep 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Jan 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Jan 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Dec 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Dec 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 03 Dec 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ledge 499 LIMITED\certificate issued on 06/12/99
Documents
Legacy
Date: 02 Dec 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/00 to 31/12/00
Documents
Some Companies
58 CAROLINA PLACE,WOKINGHAM,RG40 4PQ
Number: | 11476790 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD BAKERY DUKE STREET,WREXHAM,LL14 6DE
Number: | 11077657 |
Status: | ACTIVE |
Category: | Private Limited Company |
435 WEST GREEN ROAD,LONDON,N15 3PJ
Number: | 10130415 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAPLE CONSTRUCTION LONDON LIMITED
11A CENTRAL CIRCUS,HENDON,NW4 3AS
Number: | 10742075 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOUNT WELLINGTON MANAGEMENT COMPANY LIMITED
MOUNT WELLINGTON,CARNFORTH,LA6 3NA
Number: | 04402418 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 CHURCH ROAD,HOVE,BN3 2FN
Number: | 10871832 |
Status: | ACTIVE |
Category: | Private Limited Company |