UKBizDB.co.uk

ATHENA LEARNING LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Athena Learning Ltd. The company was founded 20 years ago and was given the registration number SC263293. The firm's registered office is in STIRLINGSHIRE. You can find them at 65 Bute Street, Falkirk, Stirlingshire, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ATHENA LEARNING LTD
Company Number:SC263293
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 2004
End of financial year:30 September 2020
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:65 Bute Street, Falkirk, Stirlingshire, FK2 7DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, Gateway Business Park, Beancross Road, Grangemouth, Scotland, FK3 8WX

Secretary12 March 2004Active
Unit 5, Gateway Business Park, Beancross Road, Grangemouth, Scotland, FK3 8WX

Director12 March 2004Active
Unit 5, Gateway Business Park, Beancross Road, Grangemouth, Scotland, FK3 8WX

Director12 March 2004Active
Unit 5, Gateway Business Park, Beancross Road, Grangemouth, Scotland, FK3 8WX

Director15 March 2004Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary11 February 2004Active
65 Bute Street, Falkirk, Stirlingshire, FK2 7DH

Director15 March 2004Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director11 February 2004Active

People with Significant Control

Mrs Moira Campbell
Notified on:06 April 2016
Status:Active
Date of birth:September 1956
Nationality:British
Country of residence:Scotland
Address:Unit 5, Gateway Business Park, Grangemouth, Scotland, FK3 8WX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Annette Campbell
Notified on:06 April 2016
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:Scotland
Address:Unit 5, Gateway Business Park, Grangemouth, Scotland, FK3 8WX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Catherine Mary Gill
Notified on:06 April 2016
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:Scotland
Address:Unit 5, Gateway Business Park, Grangemouth, Scotland, FK3 8WX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-06-21Gazette

Gazette dissolved voluntary.

Download
2022-04-05Gazette

Gazette notice voluntary.

Download
2022-03-24Dissolution

Dissolution application strike off company.

Download
2022-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2021-03-26Accounts

Change account reference date company previous extended.

Download
2021-03-25Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Persons with significant control

Change to a person with significant control.

Download
2021-02-25Persons with significant control

Change to a person with significant control.

Download
2021-02-25Persons with significant control

Change to a person with significant control.

Download
2021-02-25Address

Change registered office address company with date old address new address.

Download
2020-02-25Confirmation statement

Confirmation statement with no updates.

Download
2019-08-09Accounts

Accounts with accounts type total exemption full.

Download
2019-02-19Confirmation statement

Confirmation statement with no updates.

Download
2018-11-26Accounts

Accounts with accounts type total exemption full.

Download
2018-02-20Confirmation statement

Confirmation statement with updates.

Download
2017-08-23Accounts

Accounts with accounts type total exemption full.

Download
2017-02-14Confirmation statement

Confirmation statement with updates.

Download
2016-12-15Accounts

Accounts with accounts type total exemption small.

Download
2016-06-21Resolution

Resolution.

Download
2016-06-21Capital

Capital cancellation shares.

Download
2016-06-21Capital

Capital return purchase own shares.

Download
2016-06-06Capital

Capital allotment shares.

Download
2016-04-04Officers

Termination director company with name termination date.

Download
2016-02-15Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.