OLD COLLEGE CAPITAL HOLDINGS LIMITED

OLD COLLEGE CAPITAL HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameOLD COLLEGE CAPITAL HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC092426
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of OLD COLLEGE CAPITAL HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    EDINBURGH TECHNOLOGY FUND LIMITEDApr 28, 1999Apr 28, 1999
    QF REALISATIONS LIMITEDSep 30, 1993Sep 30, 1993
    THE QUANTUM FUND LIMITEDMar 26, 1985Mar 26, 1985

    What are the latest accounts for OLD COLLEGE CAPITAL HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2025
    Next Accounts Due OnApr 30, 2026
    Last Accounts
    Last Accounts Made Up ToJul 31, 2024

    What is the status of the latest confirmation statement for OLD COLLEGE CAPITAL HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToDec 14, 2026
    Next Confirmation Statement DueDec 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 14, 2025
    OverdueNo

    What are the latest filings for OLD COLLEGE CAPITAL HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 14, 2025 with no updates

    3 pagesCS01

    Appointment of Mrs Andrea Young as a director on Sep 08, 2025

    2 pagesAP01

    Accounts for a small company made up to Jul 31, 2024

    15 pagesAA

    Confirmation statement made on Dec 14, 2024 with no updates

    3 pagesCS01

    Termination of appointment of John William Edward Lonsdale as a director on Sep 05, 2024

    1 pagesTM01

    Accounts for a small company made up to Jul 31, 2023

    15 pagesAA

    Confirmation statement made on Dec 14, 2023 with no updates

    3 pagesCS01

    Appointment of Professor Simon Geoffrey Best as a director on Aug 22, 2023

    2 pagesAP01

    Certificate of change of name

    Company name changed edinburgh technology fund LIMITED\certificate issued on 18/08/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 18, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 08, 2023

    RES15

    Accounts for a small company made up to Jul 31, 2022

    15 pagesAA

    Confirmation statement made on Dec 14, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Kenneth Ngai as a secretary on Jun 08, 2022

    2 pagesAP03

    Termination of appointment of Christopher James Cope as a secretary on Mar 03, 2022

    1 pagesTM02

    Confirmation statement made on Dec 14, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jul 31, 2021

    16 pagesAA

    Termination of appointment of David Cuthbertson Inglis Montgomery as a director on Dec 17, 2020

    1 pagesTM01

    Confirmation statement made on Dec 14, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jul 31, 2020

    15 pagesAA

    Confirmation statement made on Dec 14, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jul 31, 2019

    15 pagesAA

    Appointment of Dr John William Edward Lonsdale as a director on Dec 28, 2018

    2 pagesAP01

    Appointment of Mrs Ashley Judith Shannon as a director on Dec 28, 2018

    2 pagesAP01

    Termination of appointment of Claire Siobhan Brady as a director on Dec 28, 2018

    1 pagesTM01

    Accounts for a small company made up to Jul 31, 2018

    15 pagesAA

    Confirmation statement made on Dec 14, 2018 with no updates

    3 pagesCS01

    Who are the officers of OLD COLLEGE CAPITAL HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NGAI, Kenneth
    Max Born Crescent
    EH9 3BF Edinburgh
    Murchison House
    Scotland
    Secretary
    Max Born Crescent
    EH9 3BF Edinburgh
    Murchison House
    Scotland
    296702600001
    BEST, Simon Geoffrey, Professor
    South Bridge
    EH8 9YL Edinburgh
    Old College
    Director
    South Bridge
    EH8 9YL Edinburgh
    Old College
    United KingdomBritish58538780002
    SHANNON, Ashley Judith
    South Bridge
    EH8 9YL Edinburgh
    Old College
    Director
    South Bridge
    EH8 9YL Edinburgh
    Old College
    United KingdomBritish253878890001
    YOUNG, Andrea
    South Bridge
    EH8 9YL Edinburgh
    Old College
    Director
    South Bridge
    EH8 9YL Edinburgh
    Old College
    ScotlandBritish341571100001
    COPE, Christopher James
    South Bridge
    EH8 9YL Edinburgh
    Old College
    Secretary
    South Bridge
    EH8 9YL Edinburgh
    Old College
    205280060001
    LAMB, Ian Kelly
    South Bridge
    EH8 9YL Edinburgh
    Old College
    United Kingdom
    Secretary
    South Bridge
    EH8 9YL Edinburgh
    Old College
    United Kingdom
    Other138421920001
    WINTON, Keith David Roy, Dr
    6 Greenbank Row
    EH10 5SY Edinburgh
    Midlothian
    Secretary
    6 Greenbank Row
    EH10 5SY Edinburgh
    Midlothian
    British233150001
    BEST, Simon Geoffrey, Professor
    6b Wester Coates Road
    EH12 5LU Edinburgh
    Director
    6b Wester Coates Road
    EH12 5LU Edinburgh
    United KingdomBritish58538780002
    BRADY, Claire Siobhan, Dr
    South Bridge
    EH8 9YL Edinburgh
    Old College
    United Kingdom
    Director
    South Bridge
    EH8 9YL Edinburgh
    Old College
    United Kingdom
    ScotlandBritish182386610001
    ELLIOT, Robert John
    10 Nile Grove
    EH10 4RF Edinburgh
    Midlothian
    Director
    10 Nile Grove
    EH10 4RF Edinburgh
    Midlothian
    ScotlandBritish350860001
    GRAY, Derek James
    22 Easter Belmont Road
    EH12 6EX Edinburgh
    Midlothian
    Director
    22 Easter Belmont Road
    EH12 6EX Edinburgh
    Midlothian
    UkBritish72260190002
    HILL, William George, Professor
    4 Gordon Terrace
    EH16 5QH Edinburgh
    Lothian
    Director
    4 Gordon Terrace
    EH16 5QH Edinburgh
    Lothian
    United KingdomBritish42614490001
    HUGHES, John Alexander Elphinstone
    4 St Bernards Crescent
    EH4 1NP Edinburgh
    Midlothian
    Director
    4 St Bernards Crescent
    EH4 1NP Edinburgh
    Midlothian
    British861920001
    KERR, Brian Alexander
    19 Octavia Terrace
    PA16 7SP Greenock
    Inverclyde
    Director
    19 Octavia Terrace
    PA16 7SP Greenock
    Inverclyde
    United KingdomBritish65761870001
    LONSDALE, John William Edward, Dr
    South Bridge
    EH8 9YL Edinburgh
    Old College
    Director
    South Bridge
    EH8 9YL Edinburgh
    Old College
    EnglandBritish253879180001
    MACDONALD, William Stewart
    198 Craigcrook Road
    EH4 7BQ Edinburgh
    Midlothian
    Director
    198 Craigcrook Road
    EH4 7BQ Edinburgh
    Midlothian
    ScotlandBritish877510001
    MILNE, Alastair David, Dr
    18 Napier Road
    EH10 5AY Edinburgh
    Midlothian
    Director
    18 Napier Road
    EH10 5AY Edinburgh
    Midlothian
    United KingdomBritish17832990002
    MONTGOMERY, David Cuthbertson Inglis
    South Bridge
    EH8 9YL Edinburgh
    Old College
    United Kingdom
    Director
    South Bridge
    EH8 9YL Edinburgh
    Old College
    United Kingdom
    United KingdomBritish164196040001
    MURPHY, Ian Donald
    South Bridge
    EH8 9YL Edinburgh
    Old College
    United Kingdom
    Director
    South Bridge
    EH8 9YL Edinburgh
    Old College
    United Kingdom
    ScotlandBritish87072890001
    PACITTI, Michael Ronald John
    21 Cramond Road North
    EH4 6LY Edinburgh
    Midlothian
    Director
    21 Cramond Road North
    EH4 6LY Edinburgh
    Midlothian
    British774030001
    PAUL, Nigel Anthony Lewis
    c/o University Of Edinburgh
    Chambers Street
    EH1 1HT Edinburgh
    Charles Stewart House, 9-16
    Midlothian
    Scotland
    Director
    c/o University Of Edinburgh
    Chambers Street
    EH1 1HT Edinburgh
    Charles Stewart House, 9-16
    Midlothian
    Scotland
    United KingdomBritish93115070002
    SHAW, John Calman, Sir
    3 Belgrave Crescent Lane
    EH4 3AG Edinburgh
    Midlothian
    Director
    3 Belgrave Crescent Lane
    EH4 3AG Edinburgh
    Midlothian
    British46534290002
    SMAILES, Robert, Dr
    Strathview Bamff Road
    Alyth
    PH11 8DR Blairgowrie
    Perthshire
    Director
    Strathview Bamff Road
    Alyth
    PH11 8DR Blairgowrie
    Perthshire
    British1377540001
    WADDELL, Derek
    South Bridge
    EH8 9YL Edinburgh
    Old College
    United Kingdom
    Director
    South Bridge
    EH8 9YL Edinburgh
    Old College
    United Kingdom
    ScotlandBritish74635700001
    WALLACE, Ian Francis
    5 Lennox Street
    EH4 1QB Edinburgh
    Midlothian
    Director
    5 Lennox Street
    EH4 1QB Edinburgh
    Midlothian
    British861930001
    WEBER, Michael Henry
    4 Ann Street
    EH4 1PJ Edinburgh
    Director
    4 Ann Street
    EH4 1PJ Edinburgh
    British38300520001
    WHEELER, Grant
    South Bridge
    EH8 9YL Edinburgh
    Old College
    United Kingdom
    Director
    South Bridge
    EH8 9YL Edinburgh
    Old College
    United Kingdom
    ScotlandBritish115478310001
    WINTON, Keith David Roy, Dr
    6 Greenbank Row
    EH10 5SY Edinburgh
    Midlothian
    Director
    6 Greenbank Row
    EH10 5SY Edinburgh
    Midlothian
    ScotlandBritish233150001

    Who are the persons with significant control of OLD COLLEGE CAPITAL HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The University Court Of The University Of Edinburgh
    South Bridge
    EH8 9YL Edinburgh
    Old College
    Scotland
    Apr 06, 2016
    South Bridge
    EH8 9YL Edinburgh
    Old College
    Scotland
    No
    Legal FormCharity
    Country RegisteredScotland
    Legal AuthorityCharity Laws
    Place RegisteredScotland
    Registration NumberSc005336
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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