MIDLOTHIAN SCHOOLS (HOLDINGS) LIMITED - EDINBURGH
Company Profile | Company Filings |
Overview
MIDLOTHIAN SCHOOLS (HOLDINGS) LIMITED is a Private Limited Company from EDINBURGH UNITED KINGDOM and has the status: Active.
MIDLOTHIAN SCHOOLS (HOLDINGS) LIMITED was incorporated 18 years ago on 31/01/2006 and has the registered number: SC296377. The accounts status is FULL and accounts are next due on 30/09/2024.
MIDLOTHIAN SCHOOLS (HOLDINGS) LIMITED was incorporated 18 years ago on 31/01/2006 and has the registered number: SC296377. The accounts status is FULL and accounts are next due on 30/09/2024.
MIDLOTHIAN SCHOOLS (HOLDINGS) LIMITED - EDINBURGH
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
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
C/O INFRASTRUCTURE MANAGERS LIMITED 2ND FLOOR DRUM SUITE, SALTIRE COURT
EDINBURGH
EH1 2EN
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
PACIFIC SHELF 1356 LIMITED (until 02/05/2006)
PACIFIC SHELF 1356 LIMITED (until 02/05/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/02/2023 | 16/02/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
INFRASTRUCTURE MANAGERS LIMITED | Corporate Secretary | 2012-01-19 | CURRENT | ||
MR CARL HARVEY DIX | Jan 1966 | British | Director | 2023-01-31 | CURRENT |
MR JOHN IVOR CAVILL | Oct 1972 | British | Director | 2016-01-25 | CURRENT |
MR JOHN IVOR CAVILL | Oct 1972 | British | Director | 2011-12-23 UNTIL 2012-11-13 | RESIGNED |
QUAYLE MUNRO LIMITED | Secretary | 2006-04-28 UNTIL 2007-02-25 | RESIGNED | ||
MR NICHOLAS ANTHONY DOHERTY | Jan 1965 | British | Director | 2008-03-14 UNTIL 2010-03-15 | RESIGNED |
MR JULIAN KIERON DESAI | Jan 1967 | British | Director | 2010-03-15 UNTIL 2011-12-23 | RESIGNED |
SIMON JAMES EDWARD PECK | Jan 1960 | British | Director | 2009-10-14 UNTIL 2011-03-04 | RESIGNED |
NIGEL WYTHEN MIDDLETON | Nov 1956 | British | Director | 2011-12-23 UNTIL 2012-04-02 | RESIGNED |
MR DAVID FULTON GILMOUR | Jan 1963 | British | Director | 2011-03-04 UNTIL 2021-12-02 | RESIGNED |
MR JOHN CHRISTIAN ELLIOT | Jan 1952 | British | Director | 2006-04-28 UNTIL 2007-06-26 | RESIGNED |
MR JOHN CHRISTIAN ELLIOT | Jan 1952 | British | Director | 2008-10-30 UNTIL 2009-04-30 | RESIGNED |
STEPHEN JOSEPH COOPER | May 1965 | British | Director | 2006-04-28 UNTIL 2008-03-14 | RESIGNED |
MR BARRY EDWARD WHITE | Aug 1965 | British | Director | 2006-04-28 UNTIL 2006-12-22 | RESIGNED |
BIIF CORPORATE SERVICES LIMITED | Corporate Director | 2011-04-20 UNTIL 2016-01-25 | RESIGNED | ||
MR ALEXANDER GEORGE BREMNER | Sep 1954 | British | Director | 2009-05-01 UNTIL 2011-01-28 | RESIGNED |
MR ANDREW DAVID BRUCE | Dec 1972 | British | Director | 2006-04-28 UNTIL 2008-10-30 | RESIGNED |
MR JOHN WRINN | Aug 1962 | British | Director | 2021-12-02 UNTIL 2023-01-31 | RESIGNED |
MR JOHN WRINN | Aug 1962 | British | Director | 2007-05-18 UNTIL 2011-12-23 | RESIGNED |
ALAN CAMPBELL RITCHIE | Apr 1967 | British | Director | 2007-06-26 UNTIL 2009-10-14 | RESIGNED |
OSWALDS OF EDINBURGH LIMITED | Corporate Nominee Secretary | 2006-01-31 UNTIL 2006-04-28 | RESIGNED | ||
MACLAY MURRAY & SPENS LLP | Corporate Nominee Secretary | 2007-02-25 UNTIL 2012-01-19 | RESIGNED | ||
JORDANS (SCOTLAND) LIMITED | Corporate Nominee Director | 2006-01-31 UNTIL 2006-04-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Biif Holdco Iii Limited | 2016-04-06 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Pfi Infrastructure Finance Limited | 2016-04-06 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |