OLD COLLEGE CAPITAL HOLDINGS LIMITED
Overview
| Company Name | OLD COLLEGE CAPITAL HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC092426 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of OLD COLLEGE CAPITAL HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is OLD COLLEGE CAPITAL HOLDINGS LIMITED located?
| Registered Office Address | Old College South Bridge EH8 9YL Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of OLD COLLEGE CAPITAL HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| EDINBURGH TECHNOLOGY FUND LIMITED | Apr 28, 1999 | Apr 28, 1999 |
| QF REALISATIONS LIMITED | Sep 30, 1993 | Sep 30, 1993 |
| THE QUANTUM FUND LIMITED | Mar 26, 1985 | Mar 26, 1985 |
What are the latest accounts for OLD COLLEGE CAPITAL HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2025 |
| Next Accounts Due On | Apr 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for OLD COLLEGE CAPITAL HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Dec 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 14, 2025 |
| Overdue | No |
What are the latest filings for OLD COLLEGE CAPITAL HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 14, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Andrea Young as a director on Sep 08, 2025 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Jul 31, 2024 | 15 pages | AA | ||||||||||
Confirmation statement made on Dec 14, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of John William Edward Lonsdale as a director on Sep 05, 2024 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Jul 31, 2023 | 15 pages | AA | ||||||||||
Confirmation statement made on Dec 14, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Professor Simon Geoffrey Best as a director on Aug 22, 2023 | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed edinburgh technology fund LIMITED\certificate issued on 18/08/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Accounts for a small company made up to Jul 31, 2022 | 15 pages | AA | ||||||||||
Confirmation statement made on Dec 14, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Kenneth Ngai as a secretary on Jun 08, 2022 | 2 pages | AP03 | ||||||||||
Termination of appointment of Christopher James Cope as a secretary on Mar 03, 2022 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Dec 14, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Jul 31, 2021 | 16 pages | AA | ||||||||||
Termination of appointment of David Cuthbertson Inglis Montgomery as a director on Dec 17, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 14, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Jul 31, 2020 | 15 pages | AA | ||||||||||
Confirmation statement made on Dec 14, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Jul 31, 2019 | 15 pages | AA | ||||||||||
Appointment of Dr John William Edward Lonsdale as a director on Dec 28, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Ashley Judith Shannon as a director on Dec 28, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Claire Siobhan Brady as a director on Dec 28, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Jul 31, 2018 | 15 pages | AA | ||||||||||
Confirmation statement made on Dec 14, 2018 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of OLD COLLEGE CAPITAL HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| NGAI, Kenneth | Secretary | Max Born Crescent EH9 3BF Edinburgh Murchison House Scotland | 296702600001 | |||||||
| BEST, Simon Geoffrey, Professor | Director | South Bridge EH8 9YL Edinburgh Old College | United Kingdom | British | 58538780002 | |||||
| SHANNON, Ashley Judith | Director | South Bridge EH8 9YL Edinburgh Old College | United Kingdom | British | 253878890001 | |||||
| YOUNG, Andrea | Director | South Bridge EH8 9YL Edinburgh Old College | Scotland | British | 341571100001 | |||||
| COPE, Christopher James | Secretary | South Bridge EH8 9YL Edinburgh Old College | 205280060001 | |||||||
| LAMB, Ian Kelly | Secretary | South Bridge EH8 9YL Edinburgh Old College United Kingdom | Other | 138421920001 | ||||||
| WINTON, Keith David Roy, Dr | Secretary | 6 Greenbank Row EH10 5SY Edinburgh Midlothian | British | 233150001 | ||||||
| BEST, Simon Geoffrey, Professor | Director | 6b Wester Coates Road EH12 5LU Edinburgh | United Kingdom | British | 58538780002 | |||||
| BRADY, Claire Siobhan, Dr | Director | South Bridge EH8 9YL Edinburgh Old College United Kingdom | Scotland | British | 182386610001 | |||||
| ELLIOT, Robert John | Director | 10 Nile Grove EH10 4RF Edinburgh Midlothian | Scotland | British | 350860001 | |||||
| GRAY, Derek James | Director | 22 Easter Belmont Road EH12 6EX Edinburgh Midlothian | Uk | British | 72260190002 | |||||
| HILL, William George, Professor | Director | 4 Gordon Terrace EH16 5QH Edinburgh Lothian | United Kingdom | British | 42614490001 | |||||
| HUGHES, John Alexander Elphinstone | Director | 4 St Bernards Crescent EH4 1NP Edinburgh Midlothian | British | 861920001 | ||||||
| KERR, Brian Alexander | Director | 19 Octavia Terrace PA16 7SP Greenock Inverclyde | United Kingdom | British | 65761870001 | |||||
| LONSDALE, John William Edward, Dr | Director | South Bridge EH8 9YL Edinburgh Old College | England | British | 253879180001 | |||||
| MACDONALD, William Stewart | Director | 198 Craigcrook Road EH4 7BQ Edinburgh Midlothian | Scotland | British | 877510001 | |||||
| MILNE, Alastair David, Dr | Director | 18 Napier Road EH10 5AY Edinburgh Midlothian | United Kingdom | British | 17832990002 | |||||
| MONTGOMERY, David Cuthbertson Inglis | Director | South Bridge EH8 9YL Edinburgh Old College United Kingdom | United Kingdom | British | 164196040001 | |||||
| MURPHY, Ian Donald | Director | South Bridge EH8 9YL Edinburgh Old College United Kingdom | Scotland | British | 87072890001 | |||||
| PACITTI, Michael Ronald John | Director | 21 Cramond Road North EH4 6LY Edinburgh Midlothian | British | 774030001 | ||||||
| PAUL, Nigel Anthony Lewis | Director | c/o University Of Edinburgh Chambers Street EH1 1HT Edinburgh Charles Stewart House, 9-16 Midlothian Scotland | United Kingdom | British | 93115070002 | |||||
| SHAW, John Calman, Sir | Director | 3 Belgrave Crescent Lane EH4 3AG Edinburgh Midlothian | British | 46534290002 | ||||||
| SMAILES, Robert, Dr | Director | Strathview Bamff Road Alyth PH11 8DR Blairgowrie Perthshire | British | 1377540001 | ||||||
| WADDELL, Derek | Director | South Bridge EH8 9YL Edinburgh Old College United Kingdom | Scotland | British | 74635700001 | |||||
| WALLACE, Ian Francis | Director | 5 Lennox Street EH4 1QB Edinburgh Midlothian | British | 861930001 | ||||||
| WEBER, Michael Henry | Director | 4 Ann Street EH4 1PJ Edinburgh | British | 38300520001 | ||||||
| WHEELER, Grant | Director | South Bridge EH8 9YL Edinburgh Old College United Kingdom | Scotland | British | 115478310001 | |||||
| WINTON, Keith David Roy, Dr | Director | 6 Greenbank Row EH10 5SY Edinburgh Midlothian | Scotland | British | 233150001 |
Who are the persons with significant control of OLD COLLEGE CAPITAL HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The University Court Of The University Of Edinburgh | Apr 06, 2016 | South Bridge EH8 9YL Edinburgh Old College Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0