This company is commonly known as The Deming Learning Network Ltd.. The company was founded 23 years ago and was given the registration number SC212843. The firm's registered office is in ABERDEEN. You can find them at Drynie Park, Maryculter, Aberdeen, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | THE DEMING LEARNING NETWORK LTD. |
---|---|---|
Company Number | : | SC212843 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 November 2000 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Drynie Park, Maryculter, Aberdeen, AB12 5GL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Drynie Park, Maryculter, Aberdeen, Scotland, AB12 5GL | Secretary | 03 December 2014 | Active |
56, Broadstraik Drive, Elrick, Westhill, Scotland, AB32 6JG | Director | 03 December 2014 | Active |
106, Malcolm Road, Peterculter, Scotland, AB14 0XB | Director | 03 December 2014 | Active |
Drynie Park, Maryculter, Aberdeen, AB12 5GL | Director | 14 November 2000 | Active |
29a, Westburn Drive, Aberdeen, Scotland, AB25 3BY | Director | 03 December 2014 | Active |
Beukelsdijk 74b, Rotterdam, Netherlands, FOREIGN | Director | 05 October 2004 | Active |
22 Bruce Crescent, Ellon, AB41 9BF | Secretary | 14 November 2000 | Active |
Oatlands Leschangie, Kemnay, Inverurie, AB51 5PP | Director | 23 January 2001 | Active |
St Davids House, St Davids Drive, Dalgety Bay, KY11 9NB | Nominee Director | 14 November 2000 | Active |
22 Bruce Crescent, Ellon, AB41 9BF | Director | 14 November 2000 | Active |
Millwood, Tullynessle, Alford, AB33 8DE | Director | 26 August 2008 | Active |
124 Deeside Gardens, Aberdeen, AB15 7PX | Director | 19 December 2000 | Active |
9 Bridges View, Dunfermline, KY12 0GA | Director | 30 October 2003 | Active |
2 Glenlockhart Valley, Edinburgh, EH14 1DE | Director | 23 January 2001 | Active |
Stonebank, Sauchen, Inverurie, AB51 7JP | Director | 05 October 2004 | Active |
29a Westburn Drive, Aberdeen, AB25 3BY | Director | 14 November 2000 | Active |
56 Rubislaw Den South, Aberdeen, AB15 4AY | Director | 23 January 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2023-01-17 | Gazette | Gazette dissolved voluntary. | Download |
2022-10-18 | Gazette | Gazette notice voluntary. | Download |
2022-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-06 | Dissolution | Dissolution application strike off company. | Download |
2022-09-28 | Accounts | Change account reference date company previous extended. | Download |
2022-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-05 | Officers | Termination director company with name termination date. | Download |
2018-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-06 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-01-19 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-24 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2017-03-19 | Accounts | Accounts with accounts type micro entity. | Download |
2016-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-15 | Annual return | Annual return company with made up date no member list. | Download |
2015-03-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-23 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.