ELECTRA LEARNING LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Total exemption full accounts made up to 2024-05-31

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/05/2430 May 2024 Appointment of Mrs Bethany Milne as a director on 2024-04-26

View Document

30/05/2430 May 2024 Appointment of Mrs Elaine Morven Donaldson as a director on 2024-04-26

View Document

30/05/2430 May 2024 Appointment of Mr Austin Mckenzie as a director on 2024-04-26

View Document

30/05/2430 May 2024 Appointment of Ms Allison Morag Quinn as a director on 2024-04-26

View Document

29/05/2429 May 2024 Termination of appointment of Skerry Skaidrite Read as a director on 2024-04-26

View Document

15/05/2415 May 2024 Notification of Redlearn Limited as a person with significant control on 2016-04-06

View Document

10/05/2410 May 2024 Cessation of Neil Summers as a person with significant control on 2016-04-06

View Document

10/05/2410 May 2024 Notification of Skerry Read as a person with significant control on 2016-04-06

View Document

10/05/2410 May 2024 Cessation of Donna Mcwilliams as a person with significant control on 2016-04-06

View Document

10/05/2410 May 2024 Cessation of Skerry Read as a person with significant control on 2017-03-11

View Document

10/05/2410 May 2024 Cessation of Skerry Skaidrite Read as a person with significant control on 2016-04-06

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

06/11/236 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

28/11/2228 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/02/2125 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

11/02/2011 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

15/08/1915 August 2019 REGISTERED OFFICE CHANGED ON 15/08/2019 FROM ORIGINAL HOUSE CRAIGSHAW ROAD WEST TULLOS INDUSTRIAL ESTATE ABERDEEN AB12 3AR

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

06/02/196 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

26/01/1826 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

24/01/1824 January 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 11/03/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

10/06/1610 June 2016 APPOINTMENT TERMINATED, SECRETARY DZIEDRA JERVIS

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

05/04/165 April 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

30/03/1630 March 2016 DIRECTOR APPOINTED DONNA MCWILLIAMS

View Document

30/03/1630 March 2016 DIRECTOR APPOINTED NEIL MARTIN SUMMERS

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

06/04/156 April 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

12/02/1512 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

19/03/1419 March 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

18/02/1418 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

14/03/1314 March 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

14/02/1314 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

11/04/1211 April 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

03/04/113 April 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

16/02/1116 February 2011 REGISTERED OFFICE CHANGED ON 16/02/2011 FROM 70 DEVONSHIRE ROAD ABERDEEN ABERDEENSHIRE AB10 6XQ

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SKERRY READ / 07/04/2010

View Document

07/04/107 April 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

19/03/1019 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

11/08/0911 August 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/08/0910 August 2009 COMPANY NAME CHANGED ELECTRA CONSULTANCY (ABERDEEN) LIMITED CERTIFICATE ISSUED ON 10/08/09

View Document

16/04/0916 April 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

01/05/081 May 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

29/03/0729 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

27/03/0727 March 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0627 March 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 REGISTERED OFFICE CHANGED ON 09/02/06 FROM: 315 HOLBURN STREET ABERDEEN ABERDEENSHIRE AB10 7FP

View Document

08/02/068 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

17/06/0517 June 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

31/03/0431 March 2004 RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

25/04/0325 April 2003 RETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

25/05/0225 May 2002 RETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS

View Document

12/11/0112 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

27/03/0127 March 2001 RETURN MADE UP TO 11/03/01; FULL LIST OF MEMBERS

View Document

26/01/0126 January 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

21/03/0021 March 2000 RETURN MADE UP TO 11/03/00; FULL LIST OF MEMBERS

View Document

13/01/0013 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

19/05/9919 May 1999 SECRETARY RESIGNED

View Document

19/05/9919 May 1999 NEW SECRETARY APPOINTED

View Document

04/05/994 May 1999 REGISTERED OFFICE CHANGED ON 04/05/99 FROM: 16 ALBYN PLACE ABERDEEN AB10 1PS

View Document

04/05/994 May 1999 S366A DISP HOLDING AGM 26/04/99

View Document

26/03/9926 March 1999 RETURN MADE UP TO 11/03/99; NO CHANGE OF MEMBERS

View Document

05/10/985 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

23/03/9823 March 1998 RETURN MADE UP TO 11/03/98; FULL LIST OF MEMBERS

View Document

02/04/972 April 1997 ACC. REF. DATE EXTENDED FROM 31/03/98 TO 31/05/98

View Document

11/03/9711 March 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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