Company NameSchoolhill Factor Limited
DirectorRoy Roxburgh
Company StatusActive
Company NumberSC295488
CategoryPrivate Limited Company
Incorporation Date16 January 2006(18 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameRoy Roxburgh
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2011(5 years after company formation)
Appointment Duration13 years, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address515 North Deeside Road
Cults
Aberdeen
Aberdeenshire
AB15 9ES
Scotland
Director NameIsandco Directors Limited (Corporation)
StatusResigned
Appointed16 January 2006(same day as company formation)
Correspondence Address18-20 Queens Road
Aberdeen
Grampian
AB15 4ZT
Scotland
Secretary NameIAIN Smith & Company (Corporation)
StatusResigned
Appointed16 January 2006(same day as company formation)
Correspondence Address18-20 Queen's Road
Aberdeen
Grampian
AB15 4ZT
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed07 November 2007(1 year, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 25 October 2017)
Correspondence AddressThe Capitol 431 Union Street
Aberdeen
AB11 6DA
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed28 February 2008(2 years, 1 month after company formation)
Appointment Duration11 years, 6 months (resigned 06 September 2019)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland

Location

Registered Address515 North Deeside Road
Cults
Aberdeen
Grampian
AB15 9ES
Scotland
ConstituencyAberdeen South
WardLower Deeside

Shareholders

2 at £1Vindex Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return23 November 2023 (5 months ago)
Next Return Due7 December 2024 (7 months, 2 weeks from now)

Charges

17 March 2006Delivered on: 24 March 2006
Persons entitled: Stewart Milne Group Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Strip of ground at schoolhill, portlethen, county of kincardine one metre in width.
Outstanding

Filing History

3 January 2023Confirmation statement made on 23 November 2022 with no updates (3 pages)
6 April 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
23 November 2021Cessation of Vindex Services Limited as a person with significant control on 10 September 2019 (1 page)
23 November 2021Notification of Vindex Nominees Limited as a person with significant control on 10 September 2019 (2 pages)
23 November 2021Confirmation statement made on 23 November 2021 with updates (4 pages)
10 April 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
10 April 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
27 January 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
31 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
1 October 2019Termination of appointment of Vindex Services Limited as a director on 6 September 2019 (1 page)
4 April 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
16 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
22 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
6 March 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
26 October 2017Termination of appointment of Maclay Murray & Spens Llp as a secretary on 25 October 2017 (1 page)
26 October 2017Termination of appointment of Maclay Murray & Spens Llp as a secretary on 25 October 2017 (1 page)
9 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
9 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
17 May 2017Secretary's details changed for Maclay Murray & Spens Llp on 15 May 2017 (1 page)
17 May 2017Secretary's details changed for Maclay Murray & Spens Llp on 15 May 2017 (1 page)
15 May 2017Registered office address changed from 66 Queens Road Aberdeen AB15 4YE to The Capitol 431 Union Street Aberdeen AB11 6DA on 15 May 2017 (1 page)
15 May 2017Registered office address changed from , 66 Queens Road, Aberdeen, AB15 4YE to The Capitol 431 Union Street Aberdeen AB11 6DA on 15 May 2017 (1 page)
15 May 2017Registered office address changed from 66 Queens Road Aberdeen AB15 4YE to The Capitol 431 Union Street Aberdeen AB11 6DA on 15 May 2017 (1 page)
27 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
17 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
17 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
29 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(5 pages)
29 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(5 pages)
21 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
21 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
11 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(5 pages)
11 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(5 pages)
10 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
10 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
10 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(5 pages)
10 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(5 pages)
27 May 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
27 May 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
11 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
26 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
26 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
17 January 2012Director's details changed for Vindex Services Limited on 21 March 2011 (2 pages)
17 January 2012Director's details changed for Vindex Services Limited on 21 March 2011 (2 pages)
30 December 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
30 December 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
9 February 2011Accounts for a dormant company made up to 31 March 2010 (8 pages)
9 February 2011Accounts for a dormant company made up to 31 March 2010 (8 pages)
4 February 2011Appointment of Roy Roxburgh as a director (3 pages)
4 February 2011Appointment of Roy Roxburgh as a director (3 pages)
26 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (3 pages)
26 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (3 pages)
9 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
17 June 2009Accounts for a dormant company made up to 31 March 2009 (9 pages)
17 June 2009Accounts for a dormant company made up to 31 March 2009 (9 pages)
12 February 2009Return made up to 16/01/09; full list of members (3 pages)
12 February 2009Return made up to 16/01/09; full list of members (3 pages)
20 May 2008Accounts for a dormant company made up to 31 March 2008 (8 pages)
20 May 2008Accounts for a dormant company made up to 31 March 2008 (8 pages)
4 March 2008Director appointed vindex services LIMITED (3 pages)
4 March 2008Appointment terminated director isandco directors LIMITED (1 page)
4 March 2008Director appointed vindex services LIMITED (3 pages)
4 March 2008Appointment terminated director isandco directors LIMITED (1 page)
18 January 2008Return made up to 16/01/08; full list of members (2 pages)
18 January 2008Return made up to 16/01/08; full list of members (2 pages)
3 January 2008Accounts for a dormant company made up to 31 March 2007 (8 pages)
3 January 2008Accounts for a dormant company made up to 31 March 2007 (8 pages)
12 November 2007Registered office changed on 12/11/07 from: 18-20 queen's road aberdeen grampian AB15 4ZT (1 page)
12 November 2007Secretary resigned (1 page)
12 November 2007Registered office changed on 12/11/07 from: 18-20 queen's road, aberdeen, grampian, AB15 4ZT (1 page)
12 November 2007New secretary appointed (2 pages)
12 November 2007Secretary resigned (1 page)
12 November 2007Registered office changed on 12/11/07 from: 18-20 queen's road aberdeen grampian AB15 4ZT (1 page)
12 November 2007New secretary appointed (2 pages)
25 January 2007Return made up to 16/01/07; full list of members (2 pages)
25 January 2007Return made up to 16/01/07; full list of members (2 pages)
28 March 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
28 March 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
24 March 2006Partic of mort/charge * (3 pages)
24 March 2006Partic of mort/charge * (3 pages)
16 January 2006Incorporation (36 pages)
16 January 2006Incorporation (36 pages)