ELECTRA LEARNING LIMITED
Company Documents
Date | Description |
---|---|
27/03/2527 March 2025 | Total exemption full accounts made up to 2024-05-31 |
26/03/2526 March 2025 | Confirmation statement made on 2025-03-11 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
30/05/2430 May 2024 | Appointment of Mrs Bethany Milne as a director on 2024-04-26 |
30/05/2430 May 2024 | Appointment of Mrs Elaine Morven Donaldson as a director on 2024-04-26 |
30/05/2430 May 2024 | Appointment of Mr Austin Mckenzie as a director on 2024-04-26 |
30/05/2430 May 2024 | Appointment of Ms Allison Morag Quinn as a director on 2024-04-26 |
29/05/2429 May 2024 | Termination of appointment of Skerry Skaidrite Read as a director on 2024-04-26 |
15/05/2415 May 2024 | Notification of Redlearn Limited as a person with significant control on 2016-04-06 |
10/05/2410 May 2024 | Cessation of Neil Summers as a person with significant control on 2016-04-06 |
10/05/2410 May 2024 | Notification of Skerry Read as a person with significant control on 2016-04-06 |
10/05/2410 May 2024 | Cessation of Donna Mcwilliams as a person with significant control on 2016-04-06 |
10/05/2410 May 2024 | Cessation of Skerry Read as a person with significant control on 2017-03-11 |
10/05/2410 May 2024 | Cessation of Skerry Skaidrite Read as a person with significant control on 2016-04-06 |
11/03/2411 March 2024 | Confirmation statement made on 2024-03-11 with no updates |
06/11/236 November 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
20/03/2320 March 2023 | Confirmation statement made on 2023-03-11 with no updates |
28/11/2228 November 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
27/09/2127 September 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
25/02/2125 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
13/03/2013 March 2020 | CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES |
11/02/2011 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
15/08/1915 August 2019 | REGISTERED OFFICE CHANGED ON 15/08/2019 FROM ORIGINAL HOUSE CRAIGSHAW ROAD WEST TULLOS INDUSTRIAL ESTATE ABERDEEN AB12 3AR |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES |
06/02/196 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES |
26/01/1826 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
24/01/1824 January 2018 | SECOND FILING OF CONFIRMATION STATEMENT DATED 11/03/2017 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES |
30/01/1730 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
10/06/1610 June 2016 | APPOINTMENT TERMINATED, SECRETARY DZIEDRA JERVIS |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
05/04/165 April 2016 | Annual return made up to 11 March 2016 with full list of shareholders |
30/03/1630 March 2016 | DIRECTOR APPOINTED DONNA MCWILLIAMS |
30/03/1630 March 2016 | DIRECTOR APPOINTED NEIL MARTIN SUMMERS |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
06/04/156 April 2015 | Annual return made up to 11 March 2015 with full list of shareholders |
12/02/1512 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
19/03/1419 March 2014 | Annual return made up to 11 March 2014 with full list of shareholders |
18/02/1418 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
14/03/1314 March 2013 | Annual return made up to 11 March 2013 with full list of shareholders |
14/02/1314 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
11/04/1211 April 2012 | Annual return made up to 11 March 2012 with full list of shareholders |
03/01/123 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
03/04/113 April 2011 | Annual return made up to 11 March 2011 with full list of shareholders |
24/02/1124 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
16/02/1116 February 2011 | REGISTERED OFFICE CHANGED ON 16/02/2011 FROM 70 DEVONSHIRE ROAD ABERDEEN ABERDEENSHIRE AB10 6XQ |
07/04/107 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SKERRY READ / 07/04/2010 |
07/04/107 April 2010 | Annual return made up to 11 March 2010 with full list of shareholders |
19/03/1019 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
11/08/0911 August 2009 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
10/08/0910 August 2009 | COMPANY NAME CHANGED ELECTRA CONSULTANCY (ABERDEEN) LIMITED CERTIFICATE ISSUED ON 10/08/09 |
16/04/0916 April 2009 | RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS |
31/03/0931 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
01/05/081 May 2008 | RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS |
05/03/085 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
29/03/0729 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
27/03/0727 March 2007 | RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS |
11/09/0611 September 2006 | DIRECTOR'S PARTICULARS CHANGED |
27/03/0627 March 2006 | RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS |
09/02/069 February 2006 | REGISTERED OFFICE CHANGED ON 09/02/06 FROM: 315 HOLBURN STREET ABERDEEN ABERDEENSHIRE AB10 7FP |
08/02/068 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
17/06/0517 June 2005 | RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS |
07/02/057 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
31/03/0431 March 2004 | RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS |
29/03/0429 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
25/04/0325 April 2003 | RETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS |
05/11/025 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
25/05/0225 May 2002 | RETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS |
12/11/0112 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
27/03/0127 March 2001 | RETURN MADE UP TO 11/03/01; FULL LIST OF MEMBERS |
26/01/0126 January 2001 | FULL ACCOUNTS MADE UP TO 31/05/00 |
21/03/0021 March 2000 | RETURN MADE UP TO 11/03/00; FULL LIST OF MEMBERS |
13/01/0013 January 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
19/05/9919 May 1999 | SECRETARY RESIGNED |
19/05/9919 May 1999 | NEW SECRETARY APPOINTED |
04/05/994 May 1999 | REGISTERED OFFICE CHANGED ON 04/05/99 FROM: 16 ALBYN PLACE ABERDEEN AB10 1PS |
04/05/994 May 1999 | S366A DISP HOLDING AGM 26/04/99 |
26/03/9926 March 1999 | RETURN MADE UP TO 11/03/99; NO CHANGE OF MEMBERS |
05/10/985 October 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 |
23/03/9823 March 1998 | RETURN MADE UP TO 11/03/98; FULL LIST OF MEMBERS |
02/04/972 April 1997 | ACC. REF. DATE EXTENDED FROM 31/03/98 TO 31/05/98 |
11/03/9711 March 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company