EMBLEM SCHOOLS LIMITED

EMBLEM SCHOOLS LIMITED

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

    Company NameEMBLEM SCHOOLS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC237891
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of EMBLEM SCHOOLS LIMITED?

    • Construction of commercial buildings (41201) / Construction

    Where is EMBLEM SCHOOLS LIMITED located?

    Registered Office Address
    C/O Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of EMBLEM SCHOOLS LIMITED?

    Previous Company Names
    Company NameFromUntil
    QUILLCO 122 LIMITEDOct 09, 2002Oct 09, 2002

    What are the latest accounts for EMBLEM SCHOOLS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for EMBLEM SCHOOLS LIMITED?

    Last Confirmation Statement Made Up ToDec 23, 2026
    Next Confirmation Statement DueJan 06, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 23, 2025
    OverdueNo

    What are the latest filings for EMBLEM SCHOOLS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 23, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2025

    24 pagesAA

    Termination of appointment of Dylan Fletcher as a director on Feb 12, 2025

    1 pagesTM01

    Termination of appointment of Alison Groat as a director on Feb 12, 2025

    1 pagesTM01

    Appointment of Mr Craig Alexander Thomson as a director on Feb 12, 2025

    2 pagesAP01

    Appointment of Mrs Claire Agnes Mcinally as a director on Feb 12, 2025

    2 pagesAP01

    Secretary's details changed for Infrastructure Managers Limited on Feb 17, 2025

    1 pagesCH04

    Termination of appointment of Martin Timothy Smith as a director on Jan 31, 2025

    1 pagesTM01

    Appointment of Mr Cameron Mclure as a director on Jan 31, 2025

    2 pagesAP01

    Confirmation statement made on Dec 10, 2024 with no updates

    3 pagesCS01

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

    24 pagesAA

    Termination of appointment of David Niall Smith as a director on Feb 20, 2024

    1 pagesTM01

    Appointment of Ms Alison Groat as a director on Feb 20, 2024

    2 pagesAP01

    Termination of appointment of Alasdair Campbell as a director on Feb 09, 2024

    1 pagesTM01

    Appointment of Mr Neil Andrew Woodburn as a director on Feb 09, 2024

    2 pagesAP01

    Secretary's details changed for Infrastructure Managers Limited on Dec 15, 2023

    1 pagesCH04

    Change of details for Emblem Schools (Holdings) Limited as a person with significant control on Dec 12, 2023

    2 pagesPSC05

    Registered office address changed from Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN United Kingdom to C/O Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on Dec 12, 2023

    1 pagesAD01

    Registered office address changed from C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF to Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on Dec 12, 2023

    1 pagesAD01

    Change of details for Emblem Schools (Holdings) Limited as a person with significant control on Dec 12, 2023

    2 pagesPSC05

    Confirmation statement made on Dec 04, 2023 with no updates

    3 pagesCS01

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

    27 pagesAA

    Termination of appointment of John Wrinn as a director on Jan 30, 2023

    1 pagesTM01

    Appointment of Mr Carl Harvey Dix as a director on Jan 30, 2023

    2 pagesAP01

    Confirmation statement made on Nov 22, 2022 with no updates

    3 pagesCS01

    Who are the officers of EMBLEM SCHOOLS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INFRASTRUCTURE MANAGERS LIMITED
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    Secretary
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05372427
    128530180002
    CAVILL, John Ivor
    2nd Floor Drum Suite, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    C/O Infrastructure Managers Limited
    United Kingdom
    Director
    2nd Floor Drum Suite, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    C/O Infrastructure Managers Limited
    United Kingdom
    United KingdomBritish152521640006
    DIX, Carl Harvey
    2nd Floor Drum Suite, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    C/O Infrastructure Managers Limited
    United Kingdom
    Director
    2nd Floor Drum Suite, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    C/O Infrastructure Managers Limited
    United Kingdom
    United KingdomBritish305019190001
    DONN, Michael Andrew
    40 Princes Street
    EH2 2BY Edinburgh
    Aberdeen Asset Management Plc
    United Kingdom
    Director
    40 Princes Street
    EH2 2BY Edinburgh
    Aberdeen Asset Management Plc
    United Kingdom
    ScotlandBritish108352120001
    HEATH, James Christopher
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    United KingdomBritish122413700002
    MCINALLY, Claire Agnes
    Pirnhall Business Park
    FK7 8HW Stirling
    Forth House
    United Kingdom
    Director
    Pirnhall Business Park
    FK7 8HW Stirling
    Forth House
    United Kingdom
    United KingdomBritish167317960001
    MCLURE, Cameron
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Director
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    United KingdomBritish318253280001
    THOMSON, Craig Alexander
    Pirnhall Business Park
    FK7 8HW Stirling
    Forth House
    United Kingdom
    Director
    Pirnhall Business Park
    FK7 8HW Stirling
    Forth House
    United Kingdom
    United KingdomBritish170356700001
    WOODBURN, Neil Andrew
    2nd Floor Drum Suite, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    C/O Infrastructure Managers Limited
    United Kingdom
    Director
    2nd Floor Drum Suite, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    C/O Infrastructure Managers Limited
    United Kingdom
    EnglandBritish137607780003
    SMYTH, Pamela June
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    Secretary
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    British65057960002
    WILSON, Gordon James
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    Secretary
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    British169498310001
    QUILL SERVE LIMITED
    249 West George Street
    G2 4RB Glasgow
    Nominee Secretary
    249 West George Street
    G2 4RB Glasgow
    900000590001
    ANDERSON, Derek Orr
    9 The Spinneys
    KY11 9SL Dalgety Bay
    Fife
    Director
    9 The Spinneys
    KY11 9SL Dalgety Bay
    Fife
    ScotlandBritish161345590001
    BAXTER, Mark
    Lochside View
    Edinburgh Park
    EH12 9DH Edinburgh
    2
    Midlothian
    Director
    Lochside View
    Edinburgh Park
    EH12 9DH Edinburgh
    2
    Midlothian
    United KingdomBritish121315740001
    BRADLEY, Victoria Louise
    Churchill Place
    E14 5HP London
    1
    Director
    Churchill Place
    E14 5HP London
    1
    United KingdomBritish150074660001
    BREMNER, Alexander George
    c/o Infrastructure Managers Limited
    Floor
    11 Thistle Street
    EH2 1DF Edinburgh
    2nd
    United Kingdom
    Director
    c/o Infrastructure Managers Limited
    Floor
    11 Thistle Street
    EH2 1DF Edinburgh
    2nd
    United Kingdom
    ScotlandBritish152806580003
    BREMNER, Alexander George
    Inch Avenue
    Aberdour
    KY3 0TF Burntisland
    3
    Fife
    Director
    Inch Avenue
    Aberdour
    KY3 0TF Burntisland
    3
    Fife
    ScotlandBritish152806580001
    BREMNER, Alexander George
    Inch Avenue
    Aberdour
    KY3 0TF Burntisland
    3
    Fife
    Director
    Inch Avenue
    Aberdour
    KY3 0TF Burntisland
    3
    Fife
    ScotlandBritish152806580001
    BRUCE, Andrew David
    147 Constitution Street
    EH6 7AD Edinburgh
    Midlothian
    Director
    147 Constitution Street
    EH6 7AD Edinburgh
    Midlothian
    ScotlandBritish111589290001
    CAMPBELL, Alasdair
    Level 7
    One Bartholomew Close, Barts Square
    ECA 7BL London
    Infrared Capital Partners Limited
    United Kingdom
    Director
    Level 7
    One Bartholomew Close, Barts Square
    ECA 7BL London
    Infrared Capital Partners Limited
    United Kingdom
    ScotlandBritish215915630001
    ELLIOT, John Christian
    1 Hope Terrace
    EH9 2AP Edinburgh
    Midlothian
    Director
    1 Hope Terrace
    EH9 2AP Edinburgh
    Midlothian
    United KingdomBritish184790001
    FLETCHER, Dylan
    Croftlea 50 Kenilworth Road
    Bridge Of Allan
    FK9 4RS Stirling
    Stirlingshire
    Director
    Croftlea 50 Kenilworth Road
    Bridge Of Allan
    FK9 4RS Stirling
    Stirlingshire
    ScotlandBritish82097010004
    GARCIA, Carlos Abuin
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    United KingdomSpanish239719320001
    GILLESPIE, Kenneth William
    7 Shaws Crescent
    EH26 0RE Milton Bridge
    Midlothian
    Director
    7 Shaws Crescent
    EH26 0RE Milton Bridge
    Midlothian
    ScotlandBritish105139700001
    GILMOUR, David Fulton
    c/o Infrastructure Managers Limited
    Floor
    11 Thistle Street
    EH2 1DF Edinburgh
    2nd
    Director
    c/o Infrastructure Managers Limited
    Floor
    11 Thistle Street
    EH2 1DF Edinburgh
    2nd
    United KingdomBritish158508150001
    GROAT, Alison
    Pirnhall Business Park
    FK7 8HW Stirling
    Forth House
    United Kingdom
    Director
    Pirnhall Business Park
    FK7 8HW Stirling
    Forth House
    United Kingdom
    ScotlandBritish316594510001
    HOLDEN, Mark Geoffrey David
    Charles Ii Street
    SW1Y 4QU London
    12
    Uk
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    Uk
    EnglandBritish170508700001
    JACK, Ronald Gilfillan
    c/o Infrastructure Managers Limited
    Floor
    11 Thistle Street
    EH2 1DF Edinburgh
    2nd
    United Kingdom
    Director
    c/o Infrastructure Managers Limited
    Floor
    11 Thistle Street
    EH2 1DF Edinburgh
    2nd
    United Kingdom
    ScotlandBritish76530270002
    MACKIE, Robin Smith
    Katiesdyke
    New Fargie
    PH2 9QT Glenfarg
    Perthshire
    Director
    Katiesdyke
    New Fargie
    PH2 9QT Glenfarg
    Perthshire
    ScotlandBritish522870002
    MCVEY, Philip
    Lochside View
    Edinburgh Park
    EH12 9DH Edinburgh
    2
    Midlothian
    Director
    Lochside View
    Edinburgh Park
    EH12 9DH Edinburgh
    2
    Midlothian
    United KingdomBritish99001530002
    PARK, James Leil
    Westfield
    8 Donaldfield Road
    PA11 3JJ Bridge Of Weir
    Renfrewshire
    Director
    Westfield
    8 Donaldfield Road
    PA11 3JJ Bridge Of Weir
    Renfrewshire
    ScotlandBritish114897490001
    QUAIFE, Geoffrey Alan
    Charles Ii Street
    SW1Y 4QU London
    12
    Uk
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    Uk
    United KingdomBritish123048390001
    RITCHIE, Alan Campbell
    57 Kettilstoun Mains
    EH49 6SH Linlithgow
    West Lothian
    Director
    57 Kettilstoun Mains
    EH49 6SH Linlithgow
    West Lothian
    United KingdomBritish241898940001
    RITCHIE, Alan Campbell
    57 Kettilstoun Mains
    EH49 6SH Linlithgow
    West Lothian
    Director
    57 Kettilstoun Mains
    EH49 6SH Linlithgow
    West Lothian
    United KingdomBritish241898940001
    SCOTT, Alan Philip
    Harlaw Bank
    Balerno
    EH14 7HR Edinburgh
    2
    Director
    Harlaw Bank
    Balerno
    EH14 7HR Edinburgh
    2
    ScotlandBritish182952430001

    Who are the persons with significant control of EMBLEM SCHOOLS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    2nd Floor Drum Suite, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    C/O Infrastructure Managers Limited
    United Kingdom
    Apr 06, 2016
    2nd Floor Drum Suite, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    C/O Infrastructure Managers Limited
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc285404
    Natures of Control
    • 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.
    Trinity Road
    HX1 2RG Halifax
    West Yorkshire
    United Kingdom
    Apr 06, 2016
    Trinity Road
    HX1 2RG Halifax
    West Yorkshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number02249630
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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