THE SCHOOLS AND SKILLS FOUNDATION

Company Documents

DateDescription
30/04/2430 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/04/2430 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/04/2312 April 2023 Voluntary strike-off action has been suspended

View Document

12/04/2312 April 2023 Voluntary strike-off action has been suspended

View Document

21/03/2321 March 2023 First Gazette notice for voluntary strike-off

View Document

21/03/2321 March 2023 First Gazette notice for voluntary strike-off

View Document

13/03/2313 March 2023 Application to strike the company off the register

View Document

10/03/2310 March 2023 Termination of appointment of Edan Hugh Nelson Kenneil as a secretary on 2023-03-10

View Document

10/03/2310 March 2023 Micro company accounts made up to 2022-04-30

View Document

10/03/2310 March 2023 Termination of appointment of Edan Hugh Nelson Kenneil as a director on 2023-03-10

View Document

10/03/2310 March 2023 Termination of appointment of Nell Eloise Tephi Ellison as a director on 2023-03-10

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

19/01/2219 January 2022 Micro company accounts made up to 2021-04-30

View Document

14/11/2114 November 2021 Compulsory strike-off action has been discontinued

View Document

14/11/2114 November 2021 Compulsory strike-off action has been discontinued

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

09/10/219 October 2021 Compulsory strike-off action has been suspended

View Document

09/10/219 October 2021 Compulsory strike-off action has been suspended

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/01/2126 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

26/01/2126 January 2021 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

11/11/1911 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

21/11/1821 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

23/10/1823 October 2018 REGISTERED OFFICE CHANGED ON 23/10/2018 FROM 4 HILLSIDE STREET EDINBURGH EH7 5HB SCOTLAND

View Document

21/07/1821 July 2018 DISS40 (DISS40(SOAD))

View Document

17/07/1817 July 2018 FIRST GAZETTE

View Document

05/06/185 June 2018 REGISTERED OFFICE CHANGED ON 05/06/2018 FROM 51 ATHOLL ROAD PITLOCHRY PERTHSHIRE PH16 5BU

View Document

04/06/184 June 2018 SECRETARY APPOINTED MR EDAN HUGH NELSON KENNEIL

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, SECRETARY J. & H. MITCHELL W.S.

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

28/01/1828 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

07/02/177 February 2017 APPOINTMENT TERMINATED, DIRECTOR DEBORAH WOLTON

View Document

17/01/1717 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

21/06/1621 June 2016 30/04/16 NO MEMBER LIST

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

19/11/1519 November 2015 30/04/15 TOTAL EXEMPTION FULL

View Document

05/08/155 August 2015 30/04/15 NO MEMBER LIST

View Document

07/07/147 July 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

06/05/146 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / EDAN HUGH NELSON KENNEIL / 05/05/2014

View Document

06/05/146 May 2014 30/04/14 NO MEMBER LIST

View Document

24/09/1324 September 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

07/05/137 May 2013 30/04/13 NO MEMBER LIST

View Document

16/01/1316 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

08/05/128 May 2012 30/04/12 NO MEMBER LIST

View Document

07/05/127 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / NELL ELOISE TEPHI ELLISON / 30/04/2012

View Document

13/03/1213 March 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

28/06/1128 June 2011 30/04/11 NO MEMBER LIST

View Document

28/06/1128 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / EDAN HUGH NELSON KENNEIL / 30/04/2011

View Document

10/02/1110 February 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

10/06/1010 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / J. & H. MITCHELL W.S. / 30/04/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSIE MCCOLL / 30/04/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NELL ELOISE TEPHI ELLISON / 30/04/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH WOLTON / 30/04/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDAN HUGH NELSON KENNEIL / 30/04/2010

View Document

10/06/1010 June 2010 30/04/10 NO MEMBER LIST

View Document

15/05/0915 May 2009 DIRECTOR APPOINTED SIMON ANGUS SCOTT

View Document

15/05/0915 May 2009 DIRECTOR APPOINTED DEBORAH MARY WOLTON

View Document

30/04/0930 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company