About

Registered Number: SC228350
Date of Incorporation: 21/02/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: 1 Rutland Court, Edinburgh, Midlothian, EH3 8EY

 

Learning Assistant Ltd was setup in 2002, it has a status of "Active". Rounce, Elizabeth Jane, Brown, Stuart, Fyfe, Colin Robert, Kinloch, Harry, Mathers, Bryan Mewburn, Mathers, Bryan Mewburn, Mcfedries, William are the current directors of the company. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Stuart 27 March 2003 31 January 2005 1
FYFE, Colin Robert 27 March 2003 17 January 2005 1
KINLOCH, Harry 27 March 2003 02 January 2014 1
MATHERS, Bryan Mewburn 01 May 2008 02 January 2014 1
MATHERS, Bryan Mewburn 21 February 2002 31 January 2005 1
MCFEDRIES, William 27 March 2003 31 January 2005 1
Secretary Name Appointed Resigned Total Appointments
ROUNCE, Elizabeth Jane 01 June 2011 06 August 2019 1

Filing History

Document Type Date
AA - Annual Accounts 24 August 2020
CS01 - N/A 20 February 2020
TM02 - Termination of appointment of secretary 14 August 2019
AA - Annual Accounts 02 May 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 30 April 2018
CS01 - N/A 23 February 2018
AA - Annual Accounts 08 May 2017
CH01 - Change of particulars for director 23 March 2017
CS01 - N/A 17 February 2017
AA - Annual Accounts 13 May 2016
AR01 - Annual Return 16 March 2016
TM01 - Termination of appointment of director 04 September 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 07 May 2014
AR01 - Annual Return 28 February 2014
TM01 - Termination of appointment of director 09 January 2014
TM01 - Termination of appointment of director 09 January 2014
MISC - Miscellaneous document 19 July 2013
AA - Annual Accounts 19 June 2013
AA01 - Change of accounting reference date 31 May 2013
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 04 July 2012
AP01 - Appointment of director 23 April 2012
TM01 - Termination of appointment of director 23 April 2012
CH03 - Change of particulars for secretary 21 March 2012
AR01 - Annual Return 16 March 2012
CH01 - Change of particulars for director 19 September 2011
CH01 - Change of particulars for director 19 September 2011
AP01 - Appointment of director 09 August 2011
TM01 - Termination of appointment of director 09 August 2011
AP03 - Appointment of secretary 09 June 2011
TM02 - Termination of appointment of secretary 09 June 2011
AA01 - Change of accounting reference date 24 March 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 15 February 2011
AP01 - Appointment of director 12 January 2011
AP01 - Appointment of director 15 December 2010
AP04 - Appointment of corporate secretary 08 December 2010
RESOLUTIONS - N/A 03 December 2010
AP01 - Appointment of director 03 December 2010
TM02 - Termination of appointment of secretary 03 December 2010
TM01 - Termination of appointment of director 03 December 2010
AD01 - Change of registered office address 03 December 2010
MG03s - Statement of satisfaction in full or in part of a floating charge 11 October 2010
SH01 - Return of Allotment of shares 16 August 2010
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
AA - Annual Accounts 17 February 2010
363a - Annual Return 16 June 2009
287 - Change in situation or address of Registered Office 16 June 2009
363a - Annual Return 10 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 June 2009
AA - Annual Accounts 02 April 2009
363a - Annual Return 20 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 July 2008
288a - Notice of appointment of directors or secretaries 13 May 2008
AA - Annual Accounts 03 April 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 2007
363s - Annual Return 23 May 2007
AA - Annual Accounts 26 March 2007
363s - Annual Return 25 July 2006
288c - Notice of change of directors or secretaries or in their particulars 17 May 2006
AA - Annual Accounts 29 March 2006
288c - Notice of change of directors or secretaries or in their particulars 01 December 2005
363s - Annual Return 22 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2005
288b - Notice of resignation of directors or secretaries 04 February 2005
288b - Notice of resignation of directors or secretaries 04 February 2005
288b - Notice of resignation of directors or secretaries 04 February 2005
288b - Notice of resignation of directors or secretaries 04 February 2005
288a - Notice of appointment of directors or secretaries 04 February 2005
410(Scot) - N/A 24 December 2004
AA - Annual Accounts 02 September 2004
287 - Change in situation or address of Registered Office 02 April 2004
363s - Annual Return 02 April 2004
AA - Annual Accounts 19 December 2003
225 - Change of Accounting Reference Date 26 November 2003
288b - Notice of resignation of directors or secretaries 27 August 2003
288a - Notice of appointment of directors or secretaries 27 August 2003
288a - Notice of appointment of directors or secretaries 14 April 2003
288a - Notice of appointment of directors or secretaries 14 April 2003
288a - Notice of appointment of directors or secretaries 14 April 2003
288a - Notice of appointment of directors or secretaries 14 April 2003
363s - Annual Return 14 April 2003
288a - Notice of appointment of directors or secretaries 02 July 2002
288a - Notice of appointment of directors or secretaries 02 July 2002
288b - Notice of resignation of directors or secretaries 26 February 2002
288b - Notice of resignation of directors or secretaries 26 February 2002
NEWINC - New incorporation documents 21 February 2002

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 20 December 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.