EAST RENFREWSHIRE SCHOOLS (HOLDINGS) LIMITED - STEPPS


Company Profile Company Filings

Overview

EAST RENFREWSHIRE SCHOOLS (HOLDINGS) LIMITED is a Private Limited Company from STEPPS and has the status: Active.
EAST RENFREWSHIRE SCHOOLS (HOLDINGS) LIMITED was incorporated 20 years ago on 19/02/2004 and has the registered number: SC263678. The accounts status is GROUP and accounts are next due on 30/09/2024.

EAST RENFREWSHIRE SCHOOLS (HOLDINGS) LIMITED - STEPPS

This company is listed in the following categories:
64203 - Activities of construction holding companies

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

KELVIN HOUSE
STEPPS
GLASGOW
G33 6FB

This Company Originates in : United Kingdom
Previous trading names include:
LYCIDAS (408) LIMITED (until 18/11/2004)

Confirmation Statements

Last Statement Next Statement Due
21/02/2023 06/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS ANNE-MARIE HALLETT Secretary 2022-12-22 CURRENT
MR MATHEW JAKE GRACE Jul 1991 British Director 2022-05-10 CURRENT
MR MARCELINO HERMANUS BERNARDUS GROTE GRANSEY Mar 1969 Dutch Director 2022-05-10 CURRENT
MRS NICOLA COVINGTON May 1977 British Director 2018-11-19 CURRENT
MR KENNETH JOHN SIMPSON Jun 1965 British Director 2017-09-30 UNTIL 2022-06-30 RESIGNED
MRS ANGELA LOUISE ROSHIER Jan 1975 British Director 2013-01-25 UNTIL 2013-01-25 RESIGNED
MR ADAM GEORGE WADDINGTON Dec 1974 British Director 2013-05-24 UNTIL 2014-11-20 RESIGNED
MR ADAM GEORGE WADDINGTON Dec 1974 British Director 2013-05-24 UNTIL 2013-05-24 RESIGNED
MR CHRISTOPHER WILLIAMS Jun 1976 British Director 2009-04-30 UNTIL 2009-12-10 RESIGNED
MR FABRICE ETIENNE MARIE KUN-DARBOIS Mar 1986 French Director 2014-11-20 UNTIL 2016-04-21 RESIGNED
MR BARRY EDWARD WHITE Aug 1965 British Director 2008-01-01 UNTIL 2009-04-30 RESIGNED
MYRA STEVENSON CAMERON May 1946 British Secretary 2004-12-01 UNTIL 2006-08-23 RESIGNED
MRS SARAH DIPPENAAR Secretary 2016-07-01 UNTIL 2017-10-16 RESIGNED
MRS SARAH MCATEER Mar 1977 British Secretary 2006-08-23 UNTIL 2007-08-31 RESIGNED
MR MICHAEL JOHN GILLESPIE Secretary 2015-06-01 UNTIL 2016-07-01 RESIGNED
MRS SARAH MCATEER Mar 1977 British Secretary 2008-10-31 UNTIL 2015-06-01 RESIGNED
WENDY STEWART Apr 1972 Secretary 2007-08-31 UNTIL 2008-10-31 RESIGNED
MR MICHAEL JOHN GILLESPIE Secretary 2017-10-16 UNTIL 2022-12-22 RESIGNED
MRS ANGELA LOUISE ROSHIER Jan 1975 British Director 2013-01-25 UNTIL 2013-01-25 RESIGNED
MRS ANGELA LOUISE ROSHIER Jan 1975 British Director 2013-01-25 UNTIL 2014-11-20 RESIGNED
LYCIDAS SECRETARIES LIMITED Corporate Nominee Secretary 2004-02-19 UNTIL 2004-12-01 RESIGNED
MR PAUL WILLIAM NASH Mar 1967 British Director 2008-05-23 UNTIL 2011-12-01 RESIGNED
KIERON GERARD MEADE Dec 1960 British Director 2008-01-01 UNTIL 2009-12-10 RESIGNED
HARRY DUNCAN Aug 1950 British Director 2004-12-01 UNTIL 2008-01-01 RESIGNED
MR ENGEL JOHAN ROELOF KOOLHAAS Feb 1960 Dutch Director 2008-01-01 UNTIL 2011-12-01 RESIGNED
MR BENJAMIN MAURICE EDWARD JOHNSTONE Nov 1982 British Director 2011-12-01 UNTIL 2012-08-24 RESIGNED
MR ANDREW DEREK FREEMAN Nov 1978 British Director 2011-12-01 UNTIL 2013-05-24 RESIGNED
MR RICHARD JOHN FIELDER Jul 1953 British Director 2004-12-01 UNTIL 2008-01-01 RESIGNED
MRS NICOLA COVINGTON May 1977 British Director 2016-04-21 UNTIL 2017-09-30 RESIGNED
MYRA STEVENSON CAMERON May 1946 British Director 2004-12-01 UNTIL 2006-08-23 RESIGNED
MR WIM BLAASSE Dec 1963 Dutch Director 2008-01-01 UNTIL 2008-05-23 RESIGNED
MR ION BRUCE BALFOUR Dec 1963 British Director 2014-11-20 UNTIL 2021-12-31 RESIGNED
LYCIDAS NOMINEES LIMITED Corporate Nominee Director 2004-02-19 UNTIL 2004-12-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Aberdeen Infrastructure Ii Limited 2016-04-06 London   Voting rights 75 to 100 percent
Right to appoint and remove directors
Smbc Bank International Plc 2016-04-06 London   England Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CENTURY HEALTH (NOTTINGHAM) LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
DUDLEY SUMMIT PLC LEEDS UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
D4E MULBERRY LIMITED BRISTOL Active SMALL 68320 - Management of real estate on a fee or contract basis
D4E MULBERRY (HOLDINGS) LIMITED BRISTOL Active SMALL 68320 - Management of real estate on a fee or contract basis
AXIOM EDUCATION (ROCHDALE) HOLDINGS LIMITED PRESTON Active GROUP 70100 - Activities of head offices
AXIOM EDUCATION (ROCHDALE) LIMITED PRESTON Active FULL 82990 - Other business support service activities n.e.c.
TRAMLINK NOTTINGHAM (HOLDINGS) LIMITED LONDON UNITED KINGDOM Active GROUP 49311 - Urban and suburban passenger railway transportation by underground, metro and similar system
TRAMLINK NOTTINGHAM LIMITED LONDON UNITED KINGDOM Active FULL 49311 - Urban and suburban passenger railway transportation by underground, metro and similar system
TRAMLINK NOTTINGHAM (FINCO) LIMITED LONDON UNITED KINGDOM Active FULL 49311 - Urban and suburban passenger railway transportation by underground, metro and similar system
RIVERLINX HOLDINGS LIMITED MILTON KEYNES UNITED KINGDOM Active GROUP 64203 - Activities of construction holding companies
RIVERLINX LIMITED MILTON KEYNES UNITED KINGDOM Active FULL 42130 - Construction of bridges and tunnels
DALKEITH SPV LIMITED STEPPS Active FULL 43999 - Other specialised construction activities n.e.c.
DALKEITH SPV (HOLDINGS) LIMITED STEPPS Active GROUP 64203 - Activities of construction holding companies
CRAWLEY SCHOOLS LIMITED STEPPS Active FULL 41100 - Development of building projects
CRAWLEY SCHOOLS (HOLDINGS) LIMITED STEPPS Active GROUP 43999 - Other specialised construction activities n.e.c.
BRISTOL SCHOOLS LIMITED STEPPS Active FULL 41100 - Development of building projects
BRISTOL SCHOOLS (HOLDINGS) LIMITED STEPPS Active GROUP 64203 - Activities of construction holding companies
EAST RENFREWSHIRE SCHOOLS LIMITED GLASGOW Active FULL 41100 - Development of building projects
HEALTHCARE (ST ANDREWS) LIMITED EDINBURGH SCOTLAND Active SMALL 41201 - Construction of commercial buildings

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SCOTTISH HOMES INVESTMENT COMPANY, LIMITED GLASGOW Active DORMANT 74990 - Non-trading company
ACRE DEVELOPMENTS LIMITED STEPPS Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
ABERDEEN ENVIRONMENTAL SERVICES LIMITED STEPPS SCOTLAND Active FULL 36000 - Water collection, treatment and supply
ABERDEEN ENVIRONMENTAL SERVICES (HOLDINGS) LIMITED GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
SCOTTISH WATER HORIZONS LIMITED STEPPS SCOTLAND Active FULL 38210 - Treatment and disposal of non-hazardous waste
SCOTTISH WATER BUSINESS STREAM HOLDINGS LIMITED GLASGOW SCOTLAND Active FULL 36000 - Water collection, treatment and supply
SCOTTISH WATER HORIZONS HOLDINGS LIMITED GLASGOW SCOTLAND Active FULL 36000 - Water collection, treatment and supply
SCOTTISH WATER INTERNATIONAL LIMITED GLASGOW SCOTLAND Active MICRO ENTITY 36000 - Water collection, treatment and supply
BAM ENERGY LIMITED GLASGOW SCOTLAND Active AUDIT EXEMPTION SUBSI 43290 - Other construction installation
BANDWIDTH ENERGY LIMITED GLASGOW SCOTLAND Active AUDIT EXEMPTION SUBSI 32990 - Other manufacturing n.e.c.