- Company Overview for SCHOOLHILL FACTOR LIMITED (SC295488)
- Filing history for SCHOOLHILL FACTOR LIMITED (SC295488)
- People for SCHOOLHILL FACTOR LIMITED (SC295488)
- Charges for SCHOOLHILL FACTOR LIMITED (SC295488)
- More for SCHOOLHILL FACTOR LIMITED (SC295488)
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) |
---|---|---|---|
04 Dec 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
04 Dec 2024 | CS01 | Confirmation statement made on 23 November 2024 with no updates | |
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 |