SCHOOLHILL FACTOR LIMITED - History of Changes


DateDescription
2024-04-07 delete address THE CAPITOL 431 UNION STREET ABERDEEN UNITED KINGDOM AB11 6DA
2024-04-07 insert address 515 NORTH DEESIDE ROAD CULTS ABERDEEN GRAMPIAN AB15 9ES
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-04-07 update registered_address
2023-12-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/2023 FROM THE CAPITOL 431 UNION STREET ABERDEEN AB11 6DA UNITED KINGDOM
2023-11-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/23
2023-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/23, NO UPDATES
2023-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-05-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-04-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/22
2021-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/21, WITH UPDATES
2021-11-23 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VINDEX NOMINEES LIMITED
2021-11-23 update statutory_documents CESSATION OF VINDEX SERVICES LIMITED AS A PSC
2021-05-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-05-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-04-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21
2021-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-01-31 => 2021-12-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-01-31
2021-01-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES
2019-10-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VINDEX SERVICES LIMITED
2019-05-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-05-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-04-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19
2019-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES
2018-12-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18
2018-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES
2017-11-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-26 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP
2017-10-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17
2017-06-08 delete address 66 QUEENS ROAD ABERDEEN AB15 4YE
2017-06-08 insert address THE CAPITOL 431 UNION STREET ABERDEEN UNITED KINGDOM AB11 6DA
2017-06-08 update registered_address
2017-05-17 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACLAY MURRAY & SPENS LLP / 15/05/2017
2017-05-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/05/2017 FROM, 66 QUEENS ROAD, ABERDEEN, AB15 4YE
2017-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-03-12 update returns_last_madeup_date 2015-01-16 => 2016-01-16
2016-03-12 update returns_next_due_date 2016-02-13 => 2017-02-13
2016-02-29 update statutory_documents 16/01/16 FULL LIST
2016-02-11 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-11 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-03-07 update returns_last_madeup_date 2014-01-16 => 2015-01-16
2015-03-07 update returns_next_due_date 2015-02-13 => 2016-02-13
2015-02-11 update statutory_documents 16/01/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-03-08 update returns_last_madeup_date 2013-01-16 => 2014-01-16
2014-03-08 update returns_next_due_date 2014-02-13 => 2015-02-13
2014-02-10 update statutory_documents 16/01/14 FULL LIST
2013-06-26 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-06-26 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-06-25 update returns_last_madeup_date 2012-01-16 => 2013-01-16
2013-06-25 update returns_next_due_date 2013-02-13 => 2014-02-13
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-05-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-02-11 update statutory_documents 16/01/13 FULL LIST
2012-12-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-01-26 update statutory_documents 16/01/12 FULL LIST
2012-01-17 update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / VINDEX SERVICES LIMITED / 21/03/2011
2011-12-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-02-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2011-02-04 update statutory_documents DIRECTOR APPOINTED ROY ROXBURGH
2011-01-26 update statutory_documents 16/01/11 FULL LIST
2010-02-09 update statutory_documents 16/01/10 FULL LIST
2009-06-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-02-12 update statutory_documents RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS
2008-05-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-03-04 update statutory_documents DIRECTOR APPOINTED VINDEX SERVICES LIMITED
2008-03-04 update statutory_documents APPOINTMENT TERMINATED DIRECTOR ISANDCO DIRECTORS LIMITED
2008-01-18 update statutory_documents RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS
2008-01-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-11-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/11/07 FROM: 18-20 QUEEN'S ROAD, ABERDEEN, GRAMPIAN, AB15 4ZT
2007-11-12 update statutory_documents NEW SECRETARY APPOINTED
2007-11-12 update statutory_documents SECRETARY RESIGNED
2007-01-25 update statutory_documents RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS
2006-03-28 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07
2006-03-24 update statutory_documents PARTIC OF MORT/CHARGE *****
2006-01-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION