Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
School For Ceos Ltd
School For Ceos Ltd is an active company incorporated on 28 September 2011 with the registered office located in Glasgow, City of Glasgow. School For Ceos Ltd was registered 13 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC408302
Private limited company
Scottish Company
Age
13 years
Incorporated
28 September 2011
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
28 September 2024
(11 months ago)
Next confirmation dated
28 September 2025
Due by
12 October 2025
(1 month remaining)
Last change occurred
6 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about School For Ceos Ltd
Contact
Address
4th Floor, 176 Bath Street
Glasgow
G2 4HG
Scotland
Address changed on
3 Sep 2025
(5 days ago)
Previous address was
2 Charlotte Street Perth PH1 5LL Scotland
Companies in G2 4HG
Telephone
Unreported
Email
Unreported
Website
Schoolforceos.com
See All Contacts
People
Officers
2
Shareholders
5
Controllers (PSC)
1
David Michael Barclay Sole
Director • British • Lives in Scotland • Born in May 1962
Mr Patrick James Macdonald
Director • Scottish • Lives in Scotland • Born in May 1962
Mr David Michael Barclay Sole
PSC • British • Lives in Scotland • Born in May 1962
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Naturespace Partnership Limited
Mr Patrick James Macdonald is a mutual person.
Active
TDKP Topco Limited
Mr Patrick James Macdonald is a mutual person.
Active
Saffron Topco Limited
Mr Patrick James Macdonald is a mutual person.
Active
Worldwide Cancer Research
David Michael Barclay Sole is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£135.16K
Increased by £19.49K (+17%)
Turnover
Unreported
Same as previous period
Employees
7
Increased by 2 (+40%)
Total Assets
£162.24K
Decreased by £86.1K (-35%)
Total Liabilities
-£55.31K
Decreased by £58.22K (-51%)
Net Assets
£106.94K
Decreased by £27.88K (-21%)
Debt Ratio (%)
34%
Decreased by 11.62% (-25%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
5 Days Ago on 3 Sep 2025
Full Accounts Submitted
3 Months Ago on 4 Jun 2025
Registered Address Changed
8 Months Ago on 20 Dec 2024
Confirmation Submitted
11 Months Ago on 30 Sep 2024
Full Accounts Submitted
1 Year 1 Month Ago on 5 Aug 2024
Mr David Michael Barclay Sole Details Changed
1 Year 6 Months Ago on 1 Mar 2024
Mr Patrick James Macdonald Details Changed
1 Year 6 Months Ago on 1 Mar 2024
Inspection Address Changed
1 Year 11 Months Ago on 11 Oct 2023
Confirmation Submitted
1 Year 11 Months Ago on 11 Oct 2023
Full Accounts Submitted
1 Year 11 Months Ago on 28 Sep 2023
Get Alerts
Get Credit Report
Discover School For Ceos Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registered office address changed from 2 Charlotte Street Perth PH1 5LL Scotland to 4th Floor, 176 Bath Street Glasgow G2 4HG on 3 September 2025
Submitted on 3 Sep 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 4 Jun 2025
Registered office address changed from Brown & Longhorn 61 George Street Perth PH1 5LB to 2 Charlotte Street Perth PH1 5LL on 20 December 2024
Submitted on 20 Dec 2024
Confirmation statement made on 28 September 2024 with no updates
Submitted on 30 Sep 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 5 Aug 2024
Director's details changed for Mr Patrick James Macdonald on 1 March 2024
Submitted on 13 Mar 2024
Director's details changed for Mr David Michael Barclay Sole on 1 March 2024
Submitted on 13 Mar 2024
Confirmation statement made on 28 September 2023 with no updates
Submitted on 11 Oct 2023
Register inspection address has been changed from 64a Cumberland Street Edinburgh EH3 6RE Scotland to 11 Alva Street Edinburgh EH2 4PH
Submitted on 11 Oct 2023
Total exemption full accounts made up to 31 December 2022
Submitted on 28 Sep 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs