SCOT ROADS PARTNERSHIP PROJECT LTD - BELLSHILL


Company Profile Company Filings

Overview

SCOT ROADS PARTNERSHIP PROJECT LTD is a Private Limited Company from BELLSHILL SCOTLAND and has the status: Active.
SCOT ROADS PARTNERSHIP PROJECT LTD was incorporated 10 years ago on 13/12/2013 and has the registered number: SC465816. The accounts status is FULL and accounts are next due on 31/12/2024.

SCOT ROADS PARTNERSHIP PROJECT LTD - BELLSHILL

This company is listed in the following categories:
42110 - Construction of roads and motorways

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

1E, WILLOW HOUSE
BELLSHILL
ML4 3PB
SCOTLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
13/12/2023 27/12/2024

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ALFONSO OROL MARTIN-ARAGON Sep 1975 Spanish Director 2020-07-17 CURRENT
KATHERINE, ANNE LOUISE PEARMAN Oct 1961 British Director 2022-03-31 CURRENT
MR JUAN RAMON PEREZ PEREZ Jul 1966 Spanish Director 2015-09-18 CURRENT
MR TIMOTHY JAMES MIHILL Sep 1980 British Director 2023-01-26 CURRENT
FULCRUM INFRASTRUCTURE MANAGEMENT LIMITED Corporate Secretary 2016-03-15 CURRENT
MR BRIAN LOVE May 1979 British Director 2023-05-26 CURRENT
MR JORGE AROZAMENA BARO Aug 1986 Spanish Director 2023-06-15 CURRENT
MR TIM HESKETH Feb 1966 British Director 2024-02-09 CURRENT
MRS CLARE LACEY Jun 1976 British Director 2022-03-01 CURRENT
MR ROY KYLE Feb 1961 British Director 2023-07-19 CURRENT
MR PETER CHARLES MAXWELL REEKIE Sep 1971 British Director 2015-05-20 UNTIL 2015-05-20 RESIGNED
MR AMIT RISHI JAYSUKH THAKRAR Jul 1987 British Director 2022-02-18 UNTIL 2023-07-19 RESIGNED
MR JAMES STEFAN HALUCH Sep 1969 British Director 2016-07-27 UNTIL 2018-01-15 RESIGNED
MR ANDRES SACRISTAN MARTIN Feb 1971 Spanish Director 2014-02-11 UNTIL 2017-01-01 RESIGNED
MR KENNETH JOHN SIMPSON Jun 1965 British Director 2017-05-24 UNTIL 2017-12-06 RESIGNED
JOSE ANGEL TAMARIZ-MARTEL GONCER Sep 1968 Spanish Director 2017-01-01 UNTIL 2018-01-01 RESIGNED
MR BARRY EDWARD WHITE Aug 1965 British Director 2016-05-20 UNTIL 2017-05-24 RESIGNED
THILO ROSE Jan 1972 German Director 2013-12-16 UNTIL 2020-01-13 RESIGNED
MR PETER CHARLES MAXWELL REEKIE Sep 1971 British Director 2017-05-24 UNTIL 2017-05-24 RESIGNED
MR JUAN RAMON PEREZ PEREZ Jul 1966 Spanish Director 2015-05-20 UNTIL 2015-05-20 RESIGNED
JUAN NAVARRETE CARMONA May 1983 Spanish Director 2018-10-01 UNTIL 2019-02-08 RESIGNED
MR ANDREW LEE MILNER Apr 1969 British Director 2014-02-11 UNTIL 2016-07-27 RESIGNED
MR BARRY PAUL MILLSOM Jun 1974 British Director 2018-01-15 UNTIL 2018-10-24 RESIGNED
MR LEO WILLIAM MCKENNA Apr 1966 Irish Director 2018-10-24 UNTIL 2023-05-26 RESIGNED
MR IVAN PIO MAESTRE SANTOS-SUAREZ Oct 1976 Spanish Director 2018-01-01 UNTIL 2018-10-01 RESIGNED
MR JOSEPH MARK LINNEY Nov 1958 British Director 2021-08-27 UNTIL 2022-02-18 RESIGNED
BARBARA SOPHIE LANTZ Apr 1986 French Director 2021-04-27 UNTIL 2024-02-09 RESIGNED
MR PETER CHARLES MAXWELL REEKIE Sep 1971 British Director 2016-05-19 UNTIL 2016-05-20 RESIGNED
MR BARRY EDWARD WHITE Aug 1965 British Director 2015-05-20 UNTIL 2016-05-19 RESIGNED
MR NAFEES ARIF Secretary 2014-02-11 UNTIL 2016-03-15 RESIGNED
MR ANDREW DAVID CLAPP Mar 1975 British Director 2019-09-09 UNTIL 2021-08-27 RESIGNED
MR PAUL ELLIS GILL Mar 1975 British Director 2017-12-06 UNTIL 2019-08-27 RESIGNED
MR ASIF GHAFOOR Nov 1970 British Director 2014-02-11 UNTIL 2020-03-13 RESIGNED
MR NIAL GEMMELL Dec 1968 British Director 2018-01-29 UNTIL 2022-03-01 RESIGNED
MISS KATHERINE EMMA FORBES Dec 1988 British Director 2014-11-10 UNTIL 2016-08-17 RESIGNED
MR JOHN GERARD CONNELLY Nov 1960 British Director 2014-10-22 UNTIL 2016-11-25 RESIGNED
MRS NICOLA COVINGTON May 1977 British Director 2014-02-11 UNTIL 2014-11-10 RESIGNED
ROSANAGH FRANCES EDEN Nov 1989 British Director 2016-08-17 UNTIL 2017-12-06 RESIGNED
MR JOHN GERARD CONNELLY Nov 1960 British Director 2018-01-15 UNTIL 2020-03-13 RESIGNED
MR JOHN GERARD CONNELLY Nov 1960 British Director 2020-04-23 UNTIL 2022-03-31 RESIGNED
CHRISTIAN TORRELL Jun 1974 Spanish Director 2020-01-24 UNTIL 2020-07-17 RESIGNED
MR FEDERICO GREDILLA MOLINERO Nov 1970 Spanish Director 2014-02-11 UNTIL 2015-09-18 RESIGNED
MR KEVIN BROWN May 1976 British Director 2015-09-14 UNTIL 2017-05-24 RESIGNED
MR PHILIP PETER ASHBROOK May 1960 British Director 2019-01-04 UNTIL 2023-01-26 RESIGNED
MR RICHARD MARK ASHCROFT Aug 1967 British Director 2013-12-13 UNTIL 2021-04-27 RESIGNED
GABRIEL GUTIERREZ ARNAIZ Sep 1971 Spanish Director 2019-02-08 UNTIL 2019-12-31 RESIGNED
MR WILLIAM JAMES HAUGHEY Nov 1974 British Director 2014-02-11 UNTIL 2015-09-14 RESIGNED
MR BARRY EDWARD WHITE Aug 1965 British Director 2017-05-24 UNTIL 2018-01-29 RESIGNED
MR MICHAEL WILLIAM WESTON Dec 1964 British Director 2017-12-06 UNTIL 2019-01-04 RESIGNED
ADRIAN JOHN WALLACE Apr 1971 British Director 2020-01-06 UNTIL 2023-05-15 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Hsbc Corporate Trustee Company (Uk) Limited 2016-12-13 London   Significant influence or control
Scots Roads Parnership Holdings Limited 2016-12-13 Motherwell   Voting rights 75 to 100 percent as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EAST LEAKE SCHOOLS (HOLDINGS) LIMITED LONDON UNITED KINGDOM Active FULL 41100 - Development of building projects
EAST LEAKE SCHOOLS LIMITED LONDON UNITED KINGDOM Active FULL 41100 - Development of building projects
KEY HEALTH SERVICES (ADDENBROOKES) LIMITED LONDON UNITED KINGDOM Active FULL 70229 - Management consultancy activities other than financial management
JUSTICE SUPPORT SERVICES (NORTH KENT) HOLDINGS LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
JUSTICE SUPPORT SERVICES (NORTH KENT) LIMITED MANCHESTER In... FULL 41201 - Construction of commercial buildings
EQUITIX EDUCATION (DERBYSHIRE) HOLDINGS LTD MANCHESTER ENGLAND Active SMALL 70100 - Activities of head offices
EQUITIX EDUCATION (DERBYSHIRE) LTD MANCHESTER ENGLAND Active SMALL 64204 - Activities of distribution holding companies
DERBYSHIRE LEARNING AND COMMUNITY PARTNERSHIPS LTD MANCHESTER ENGLAND Active SMALL 43999 - Other specialised construction activities n.e.c.
GREENWICH BSF HOLDCO LIMITED LONDON UNITED KINGDOM Active SMALL 84110 - General public administration activities
GREENWICH BSF SPV LIMITED LONDON UNITED KINGDOM Active SMALL 84110 - General public administration activities
EQUITIX EDUCATION (CAMBRIDGESHIRE) LIMITED LONDON ENGLAND Active SMALL 68320 - Management of real estate on a fee or contract basis
EQUITIX EDUCATION (CAMBRIDGESHIRE) HOLDINGS LIMITED LONDON ENGLAND Active SMALL 64209 - Activities of other holding companies n.e.c.
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED LONDON UNITED KINGDOM Active SMALL 70100 - Activities of head offices
ESSEX SCHOOLS (HOLDINGS) LIMITED LONDON ENGLAND Active SMALL 70100 - Activities of head offices
ESSEX SCHOOLS LIMITED LONDON ENGLAND Active SMALL 85310 - General secondary education
EAST LONDON BIOGAS LIMITED BUNTINGFORD UNITED KINGDOM Active SMALL 38210 - Treatment and disposal of non-hazardous waste
GREATER GABBARD OFTO HOLDINGS LIMITED LONDON ENGLAND Active GROUP 70100 - Activities of head offices
WAKEFIELD WASTE PFI HOLDINGS LIMITED MILTON KEYNES ENGLAND Active FULL 70100 - Activities of head offices
WAKEFIELD WASTE PFI LIMITED MILTON KEYNES ENGLAND Active FULL 96090 - Other service activities n.e.c.
ENERGEN BIOGAS LIMITED CUMBERNAULD UNITED KINGDOM Active SMALL 35110 - Production of electricity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SHARE LEARNING LIMITED BELLSHILL SCOTLAND Active SMALL 85590 - Other education n.e.c.
SOMERLED ESTATE AGENCY FRANCHISING LIMITED BELLSHILL Active TOTAL EXEMPTION FULL 68310 - Real estate agencies
SOMERLED FINANCIAL CORPORATION LIMITED BELLSHILL Active MICRO ENTITY 70100 - Activities of head offices
SOMERLED FINANCIAL SERVICES LIMITED BELLSHILL Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
PROPERTY MARKETING CENTRE - EDINBURGH LIMITED BELLSHILL Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
PROPERTY MARKETING CENTRE - ABERDEEN LIMITED BELLSHILL Active TOTAL EXEMPTION FULL 68310 - Real estate agencies
SOMERLED HIGHLANDS LIMITED BELLSHILL SCOTLAND Active TOTAL EXEMPTION FULL 68310 - Real estate agencies
O S MEDIA LIMITED BELLSHILL UNITED KINGDOM Active NO ACCOUNTS FILED 73120 - Media representation services
RETRONIX SEMICONDUCTOR (UK) LIMITED BELLSHILL SCOTLAND Active NO ACCOUNTS FILED 74909 - Other professional, scientific and technical activities n.e.c.