Advanced company searchLink opens in new window

THE SCHOOLS AND SKILLS FOUNDATION

Company number SC358907

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)
30 Apr 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Apr 2023 SOAS(A) Voluntary strike-off action has been suspended
21 Mar 2023 GAZ1(A) First Gazette notice for voluntary strike-off
13 Mar 2023 DS01 Application to strike the company off the register
10 Mar 2023 TM01 Termination of appointment of Edan Hugh Nelson Kenneil as a director on 10 March 2023
10 Mar 2023 TM02 Termination of appointment of Edan Hugh Nelson Kenneil as a secretary on 10 March 2023
10 Mar 2023 TM01 Termination of appointment of Nell Eloise Tephi Ellison as a director on 10 March 2023
10 Mar 2023 AA Micro company accounts made up to 30 April 2022
09 Aug 2022 AD01 Registered office address changed from Flat 23 5 Drummond Street Edinburgh EH8 9TT Scotland to 9 Craiglockhart Loan Edinburgh EH14 1HU on 9 August 2022
09 Aug 2022 CS01 Confirmation statement made on 30 June 2022 with no updates
09 Aug 2022 TM01 Termination of appointment of Simon Angus Scott as a director on 9 August 2022
19 Jan 2022 AA Micro company accounts made up to 30 April 2021
14 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
12 Nov 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
09 Oct 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
26 Jan 2021 AA Micro company accounts made up to 30 April 2020
26 Jan 2021 CS01 Confirmation statement made on 30 June 2020 with no updates
11 Nov 2019 AA Micro company accounts made up to 30 April 2019
09 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
21 Nov 2018 AA Micro company accounts made up to 30 April 2018
23 Oct 2018 AD01 Registered office address changed from 4 Hillside Street Edinburgh EH7 5HB Scotland to Flat 23 5 Drummond Street Edinburgh EH8 9TT on 23 October 2018
21 Jul 2018 DISS40 Compulsory strike-off action has been discontinued
17 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
05 Jun 2018 AD01 Registered office address changed from 51 Atholl Road Pitlochry Perthshire PH16 5BU to 4 Hillside Street Edinburgh EH7 5HB on 5 June 2018