Company NameSchool For Ceos Ltd
DirectorsPatrick James MacDonald and David Michael Barclay Sole
Company StatusActive
Company NumberSC408302
CategoryPrivate Limited Company
Incorporation Date28 September 2011(12 years, 7 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Patrick James MacDonald
Date of BirthMay 1962 (Born 62 years ago)
NationalityScottish
StatusCurrent
Appointed28 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Alva Street
Edinburgh
EH2 4PH
Scotland
Director NameMr David Michael Barclay Sole
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Alva Street
Edinburgh
EH2 4PH
Scotland

Location

Registered AddressBrown & Longhorn
61 George Street
Perth
PH1 5LB
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£7,061
Cash£23,213
Current Liabilities£19,965

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return28 September 2023 (7 months ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Filing History

11 October 2023Confirmation statement made on 28 September 2023 with no updates (3 pages)
11 October 2023Register inspection address has been changed from 64a Cumberland Street Edinburgh EH3 6RE Scotland to 11 Alva Street Edinburgh EH2 4PH (1 page)
28 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
30 September 2022Confirmation statement made on 28 September 2022 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
5 October 2021Register inspection address has been changed from 6 Castle Street Edinburgh EH2 3AT Scotland to 64a Cumberland Street Edinburgh EH3 6RE (1 page)
5 October 2021Confirmation statement made on 28 September 2021 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
7 December 2020Micro company accounts made up to 31 December 2019 (4 pages)
29 September 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
4 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
17 July 2019Micro company accounts made up to 31 December 2018 (4 pages)
31 October 2018Confirmation statement made on 28 September 2018 with updates (4 pages)
4 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
30 January 2018Statement of capital following an allotment of shares on 1 January 2018
  • GBP 2,400
(3 pages)
5 October 2017Confirmation statement made on 28 September 2017 with updates (4 pages)
5 October 2017Confirmation statement made on 28 September 2017 with updates (4 pages)
5 October 2017Cessation of Patrick James Macdonald as a person with significant control on 1 July 2017 (1 page)
5 October 2017Cessation of Patrick James Macdonald as a person with significant control on 1 July 2017 (1 page)
21 August 2017Micro company accounts made up to 31 December 2016 (5 pages)
21 August 2017Micro company accounts made up to 31 December 2016 (5 pages)
3 August 2017Second filing of a statement of capital following an allotment of shares on 1 July 2017
  • GBP 2,375
(7 pages)
3 August 2017Second filing of a statement of capital following an allotment of shares on 1 July 2017
  • GBP 2,375
(7 pages)
31 July 2017Statement of capital following an allotment of shares on 1 July 2017
  • GBP 1,000
(3 pages)
31 July 2017Statement of capital following an allotment of shares on 1 July 2017
  • GBP 1,000
(3 pages)
28 September 2016Confirmation statement made on 28 September 2016 with updates (7 pages)
28 September 2016Confirmation statement made on 28 September 2016 with updates (7 pages)
24 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
24 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
25 May 2016Statement of capital following an allotment of shares on 25 May 2016
  • GBP 1,000
(3 pages)
25 May 2016Statement of capital following an allotment of shares on 25 May 2016
  • GBP 1,000
(3 pages)
16 May 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
16 May 2016Statement of company's objects (3 pages)
16 May 2016Statement of company's objects (3 pages)
16 May 2016Memorandum and Articles of Association (22 pages)
16 May 2016Memorandum and Articles of Association (22 pages)
16 May 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
20 October 2015Director's details changed for Mr Patrick James Macdonald on 30 September 2015 (2 pages)
20 October 2015Register inspection address has been changed to 6 Castle Street Edinburgh EH2 3AT (1 page)
20 October 2015Director's details changed for Mr David Michael Barclay Sole on 30 September 2015 (2 pages)
20 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
(5 pages)
20 October 2015Director's details changed for Mr David Michael Barclay Sole on 30 September 2015 (2 pages)
20 October 2015Register inspection address has been changed to 6 Castle Street Edinburgh EH2 3AT (1 page)
20 October 2015Director's details changed for Mr Patrick James Macdonald on 30 September 2015 (2 pages)
20 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
7 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(4 pages)
7 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(4 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
17 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(4 pages)
17 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(4 pages)
16 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
16 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
9 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
9 October 2012Director's details changed for David Michael Barclay Sole on 28 September 2012 (3 pages)
9 October 2012Director's details changed for David Michael Barclay Sole on 28 September 2012 (3 pages)
6 August 2012Current accounting period extended from 30 September 2012 to 30 December 2012 (1 page)
6 August 2012Current accounting period extended from 30 September 2012 to 30 December 2012 (1 page)
28 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
28 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)