Advanced company searchLink opens in new window

SCHOOLHILL FACTOR LIMITED

Company number SC295488

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Dec 2023 AD01 Registered office address changed from The Capitol 431 Union Street Aberdeen AB11 6DA United Kingdom to 515 North Deeside Road Cults Aberdeen Grampian AB15 9ES on 18 December 2023
27 Nov 2023 AA Accounts for a dormant company made up to 31 March 2023
27 Nov 2023 CS01 Confirmation statement made on 23 November 2023 with no updates
03 Jan 2023 CS01 Confirmation statement made on 23 November 2022 with no updates
06 Apr 2022 AA Accounts for a dormant company made up to 31 March 2022
23 Nov 2021 CS01 Confirmation statement made on 23 November 2021 with updates
23 Nov 2021 PSC02 Notification of Vindex Nominees Limited as a person with significant control on 10 September 2019
23 Nov 2021 PSC07 Cessation of Vindex Services Limited as a person with significant control on 10 September 2019
10 Apr 2021 AA Accounts for a dormant company made up to 31 March 2021
10 Apr 2021 CS01 Confirmation statement made on 16 January 2021 with no updates
27 Jan 2021 AA Accounts for a dormant company made up to 31 March 2020
31 Jan 2020 CS01 Confirmation statement made on 16 January 2020 with no updates
01 Oct 2019 TM01 Termination of appointment of Vindex Services Limited as a director on 6 September 2019
04 Apr 2019 AA Accounts for a dormant company made up to 31 March 2019
16 Jan 2019 CS01 Confirmation statement made on 16 January 2019 with no updates
22 Nov 2018 AA Accounts for a dormant company made up to 31 March 2018
06 Mar 2018 CS01 Confirmation statement made on 16 January 2018 with no updates
26 Oct 2017 TM02 Termination of appointment of Maclay Murray & Spens Llp as a secretary on 25 October 2017
09 Oct 2017 AA Accounts for a dormant company made up to 31 March 2017
17 May 2017 CH04 Secretary's details changed for Maclay Murray & Spens Llp on 15 May 2017
15 May 2017 AD01 Registered office address changed from , 66 Queens Road, Aberdeen, AB15 4YE to The Capitol 431 Union Street Aberdeen AB11 6DA on 15 May 2017
27 Jan 2017 CS01 Confirmation statement made on 16 January 2017 with updates
17 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
29 Feb 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
21 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015