Company NameThe Schools And Skills Foundation
Company StatusDissolved
Company NumberSC358907
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date30 April 2009(15 years ago)
Dissolution Date30 April 2024 (5 days ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameNell Eloise Tephi Ellison
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2009(same day as company formation)
RoleResearch Worker
Country of ResidenceEngland
Correspondence Address66c Whitehall Park
London
N19 3TN
Director NameEdan Hugh Nelson Kenneil
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2009(same day as company formation)
RoleFarmer
Country of ResidenceFrance
Correspondence AddressGaillou 82150
Roquecor
Tarn Et Garonne
France
Director NameRosie McColl
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2009(same day as company formation)
RoleStudent
Country of ResidenceScotland
Correspondence Address4/6 Hillside Street
Edinburgh
Midlothian
EH7 5HB
Scotland
Secretary NameMr Edan Hugh Nelson Kenneil
StatusClosed
Appointed01 June 2018(9 years, 1 month after company formation)
Appointment Duration5 years, 11 months (closed 30 April 2024)
RoleCompany Director
Correspondence AddressGaillou 82150
Roquecor
Tarn Et Garonne
France
Director NameDeborah Mary Wolton
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(same day as company formation)
RoleLandscape Historian
Country of ResidenceEngland
Correspondence Address8 Oakford Road
London
NW5 1AH
Director NameMr Simon Angus Scott
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(same day as company formation)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address30 Dublin Street
Edinburgh
EH3 6NN
Scotland
Secretary NameJ & H Mitchell Ws (Corporation)
StatusResigned
Appointed30 April 2009(same day as company formation)
Correspondence Address51 Atholl Road
Pitlochry
Perthshire
PH16 5BU
Scotland

Location

Registered Address9 Craiglockhart Loan
Edinburgh
EH14 1HU
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Financials

Year2014
Turnover£6,749
Net Worth£37,766
Cash£2,737
Current Liabilities£750

Accounts

Latest Accounts30 April 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

26 January 2021Confirmation statement made on 30 June 2020 with no updates (3 pages)
26 January 2021Micro company accounts made up to 30 April 2020 (3 pages)
11 November 2019Micro company accounts made up to 30 April 2019 (2 pages)
9 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
21 November 2018Micro company accounts made up to 30 April 2018 (2 pages)
23 October 2018Registered office address changed from 4 Hillside Street Edinburgh EH7 5HB Scotland to Flat 23 5 Drummond Street Edinburgh EH8 9TT on 23 October 2018 (2 pages)
21 July 2018Compulsory strike-off action has been discontinued (1 page)
17 July 2018First Gazette notice for compulsory strike-off (1 page)
5 June 2018Registered office address changed from 51 Atholl Road Pitlochry Perthshire PH16 5BU to 4 Hillside Street Edinburgh EH7 5HB on 5 June 2018 (1 page)
4 June 2018Termination of appointment of J. & H. Mitchell W.S. as a secretary on 1 June 2018 (1 page)
4 June 2018Appointment of Mr Edan Hugh Nelson Kenneil as a secretary on 1 June 2018 (2 pages)
28 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
31 May 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
31 May 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
7 February 2017Termination of appointment of Deborah Wolton as a director on 31 January 2017 (1 page)
7 February 2017Termination of appointment of Deborah Wolton as a director on 31 January 2017 (1 page)
17 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
17 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
21 June 2016Annual return made up to 30 April 2016 no member list (7 pages)
21 June 2016Annual return made up to 30 April 2016 no member list (7 pages)
19 November 2015Total exemption full accounts made up to 30 April 2015 (13 pages)
19 November 2015Total exemption full accounts made up to 30 April 2015 (13 pages)
5 August 2015Annual return made up to 30 April 2015 no member list (7 pages)
5 August 2015Annual return made up to 30 April 2015 no member list (7 pages)
7 July 2014Total exemption full accounts made up to 30 April 2014 (14 pages)
7 July 2014Total exemption full accounts made up to 30 April 2014 (14 pages)
6 May 2014Director's details changed for Edan Hugh Nelson Kenneil on 5 May 2014 (2 pages)
6 May 2014Annual return made up to 30 April 2014 no member list (7 pages)
6 May 2014Director's details changed for Edan Hugh Nelson Kenneil on 5 May 2014 (2 pages)
6 May 2014Annual return made up to 30 April 2014 no member list (7 pages)
6 May 2014Director's details changed for Edan Hugh Nelson Kenneil on 5 May 2014 (2 pages)
24 September 2013Total exemption full accounts made up to 30 April 2013 (14 pages)
24 September 2013Total exemption full accounts made up to 30 April 2013 (14 pages)
7 May 2013Annual return made up to 30 April 2013 no member list (7 pages)
7 May 2013Annual return made up to 30 April 2013 no member list (7 pages)
16 January 2013Total exemption full accounts made up to 30 April 2012 (10 pages)
16 January 2013Total exemption full accounts made up to 30 April 2012 (10 pages)
8 May 2012Annual return made up to 30 April 2012 no member list (7 pages)
8 May 2012Annual return made up to 30 April 2012 no member list (7 pages)
7 May 2012Director's details changed for Nell Eloise Tephi Ellison on 30 April 2012 (2 pages)
7 May 2012Director's details changed for Nell Eloise Tephi Ellison on 30 April 2012 (2 pages)
13 March 2012Total exemption full accounts made up to 30 April 2011 (11 pages)
13 March 2012Total exemption full accounts made up to 30 April 2011 (11 pages)
28 June 2011Annual return made up to 30 April 2011 no member list (7 pages)
28 June 2011Director's details changed for Edan Hugh Nelson Kenneil on 30 April 2011 (2 pages)
28 June 2011Annual return made up to 30 April 2011 no member list (7 pages)
28 June 2011Director's details changed for Edan Hugh Nelson Kenneil on 30 April 2011 (2 pages)
10 February 2011Total exemption full accounts made up to 30 April 2010 (10 pages)
10 February 2011Total exemption full accounts made up to 30 April 2010 (10 pages)
10 June 2010Director's details changed for Deborah Wolton on 30 April 2010 (2 pages)
10 June 2010Director's details changed for Rosie Mccoll on 30 April 2010 (2 pages)
10 June 2010Director's details changed for Nell Eloise Tephi Ellison on 30 April 2010 (2 pages)
10 June 2010Annual return made up to 30 April 2010 no member list (5 pages)
10 June 2010Director's details changed for Rosie Mccoll on 30 April 2010 (2 pages)
10 June 2010Annual return made up to 30 April 2010 no member list (5 pages)
10 June 2010Secretary's details changed for J. & H. Mitchell W.S. on 30 April 2010 (2 pages)
10 June 2010Director's details changed for Deborah Wolton on 30 April 2010 (2 pages)
10 June 2010Secretary's details changed for J. & H. Mitchell W.S. on 30 April 2010 (2 pages)
10 June 2010Director's details changed for Edan Hugh Nelson Kenneil on 30 April 2010 (2 pages)
10 June 2010Director's details changed for Nell Eloise Tephi Ellison on 30 April 2010 (2 pages)
10 June 2010Director's details changed for Edan Hugh Nelson Kenneil on 30 April 2010 (2 pages)
15 May 2009Director appointed deborah mary wolton (2 pages)
15 May 2009Director appointed deborah mary wolton (2 pages)
15 May 2009Director appointed simon angus scott (2 pages)
15 May 2009Director appointed simon angus scott (2 pages)
30 April 2009Incorporation (27 pages)
30 April 2009Incorporation (27 pages)