Background WavePink WaveYellow Wave

SCHOOLGRID LTD (SC333369)

SCHOOLGRID LTD (SC333369) is an active UK company. incorporated on 5 November 2007. with registered office in Edinburgh. The company operates in the Information and Communication sector, engaged in other software publishing. SCHOOLGRID LTD has been registered for 18 years. Current directors include CLARK, Gary, CURTIS, Dugald, O'BRIEN, Linda and 4 others.

Company Number
SC333369
Status
active
Type
ltd
Incorporated
5 November 2007
Age
18 years
Address
5 South Charlotte Street, Edinburgh, EH2 4AN
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
CLARK, Gary, CURTIS, Dugald, O'BRIEN, Linda, ROBERTS, Holly Simone, TRAVIS, Michael, WAITT, Keith Whitelaw, WATTS, Frank
SIC Codes
58290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCHOOLGRID LTD

SCHOOLGRID LTD is an active company incorporated on 5 November 2007 with the registered office located in Edinburgh. The company operates in the Information and Communication sector, specifically engaged in other software publishing. SCHOOLGRID LTD was registered 18 years ago.(SIC: 58290)

Status

active

Active since 18 years ago

Company No

SC333369

LTD Company

Age

18 Years

Incorporated 5 November 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 September 2023 - 31 December 2024(17 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

LIVE KITCHEN LTD
From: 22 September 2014To: 7 May 2019
LIVE WIRE SYSTEMS LTD
From: 23 June 2014To: 22 September 2014
LIVE KITCHEN LIMITED
From: 5 November 2007To: 23 June 2014
Contact
Address

5 South Charlotte Street Edinburgh, EH2 4AN,

Previous Addresses

Rowan House Quarrywood Court Livingston West Lothian EH54 6AX Scotland
From: 24 September 2025To: 12 December 2025
Rowan House Rowan House Quarrywood Court Livingston West Lothian EH54 6AX Scotland
From: 29 November 2016To: 24 September 2025
35 King Street Bathgate West Lothian EH48 1AZ
From: 22 October 2014To: 29 November 2016
C/O Live Kitchen Ltd Wright Business Centre Lonmay Road Glasgow G33 4EL
From: 10 October 2012To: 22 October 2014
14 Station Road Millerston Glasgow G33 6NE
From: 5 November 2007To: 10 October 2012
Timeline

21 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Nov 07
Director Left
Jun 14
Director Joined
Sept 14
Loan Secured
Sept 16
Loan Secured
Nov 16
Director Left
Jul 17
Owner Exit
Dec 18
Director Joined
May 19
New Owner
Oct 19
Owner Exit
Dec 19
Director Left
Feb 21
Director Joined
Sept 21
Director Joined
Mar 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Director Joined
May 24
Director Left
Oct 24
Director Joined
Nov 24
0
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

7 Active
7 Resigned

CLARK, Gary

Active
Park View Court, ShipleyBD18 3DZ
Born July 1974
Director
Appointed 01 Oct 2021

CURTIS, Dugald

Active
Park View Court, ShipleyBD18 3DZ
Born April 1982
Director
Appointed 20 Sept 2014

O'BRIEN, Linda

Active
Park View Court, ShipleyBD18 3DZ
Born May 1950
Director
Appointed 10 Jan 2022

ROBERTS, Holly Simone

Active
Park View Court, ShipleyBD18 3DZ
Born May 1984
Director
Appointed 13 May 2024

TRAVIS, Michael

Active
Park View Court, ShipleyBD18 3DZ
Born November 1991
Director
Appointed 15 Nov 2024

WAITT, Keith Whitelaw

Active
South Charlotte Street, EdinburghEH2 4AN
Born April 1960
Director
Appointed 10 Oct 2022

WATTS, Frank

Active
South Charlotte Street, EdinburghEH2 4AN
Born December 1959
Director
Appointed 10 Oct 2022

DZIADAK, Krystyna

Resigned
14 Station Road, GlasgowG33 6NE
Secretary
Appointed 05 Nov 2007
Resigned 09 Jul 2017

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 05 Nov 2007
Resigned 06 Nov 2007

BUTTS, Nicholas

Resigned
Rowan House, LivingstonEH54 6AX
Born July 1989
Director
Appointed 10 Oct 2022
Resigned 31 Oct 2024

COCHRANE, Samuel

Resigned
Rowan House, LivingstonEH54 6AX
Born February 1975
Director
Appointed 15 May 2019
Resigned 26 Feb 2021

CURTIS, Dugald

Resigned
14 Station Road, GlasgowG33 6NE
Born April 1982
Director
Appointed 05 Nov 2007
Resigned 01 Mar 2014

DZIADAK, Krystyna

Resigned
14 Station Road, GlasgowG33 6NE
Born April 1980
Director
Appointed 05 Nov 2007
Resigned 09 Jul 2017

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 05 Nov 2007
Resigned 06 Nov 2007

Persons with significant control

3

1 Active
2 Ceased

Mr Adam Curtis

Ceased
Rowan House, LivingstonEH54 6AX
Born May 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Nov 2018
Ceased 05 Dec 2019

Mr Dan Curtis

Ceased
Rowan House, LivingstonEH54 6AX
Born December 1953

Nature of Control

Ownership of shares 50 to 75 percent
Notified 05 Nov 2016
Ceased 12 Nov 2018

Mr Dugald Curtis

Active
Park View Court, ShipleyBD18 3DZ
Born April 1982

Nature of Control

Ownership of shares 50 to 75 percent
Notified 05 Nov 2016
Fundings
Financials
Latest Activities

Filing History

89

Change Person Director Company With Change Date
15 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
15 December 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
12 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 September 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
17 September 2025
PSC04Change of PSC Details
Change Account Reference Date Company Current Extended
19 December 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
8 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
29 September 2022
CH01Change of Director Details
Change To A Person With Significant Control
29 September 2022
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
21 March 2022
AP01Appointment of Director
Confirmation Statement With Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Change Person Director Company With Change Date
17 November 2020
CH01Change of Director Details
Change To A Person With Significant Control
17 November 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
12 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
31 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 October 2019
PSC01Notification of Individual PSC
Change Account Reference Date Company Previous Shortened
26 September 2019
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
7 June 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Resolution
7 May 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
7 May 2019
AAAnnual Accounts
Change To A Person With Significant Control
3 December 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
3 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2018
AAAnnual Accounts
Resolution
19 February 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 July 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 July 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 November 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
26 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 October 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
22 September 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
22 September 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 September 2014
AAAnnual Accounts
Certificate Change Of Name Company
23 June 2014
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
20 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
10 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2009
AR01AR01
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 September 2009
AAAnnual Accounts
Legacy
1 December 2008
363aAnnual Return
Legacy
20 December 2007
288aAppointment of Director or Secretary
Legacy
20 December 2007
288aAppointment of Director or Secretary
Legacy
20 December 2007
88(2)R88(2)R
Legacy
6 November 2007
288bResignation of Director or Secretary
Legacy
6 November 2007
288bResignation of Director or Secretary
Incorporation Company
5 November 2007
NEWINCIncorporation