EMBLEM SCHOOLS LIMITED
Overview
| Company Name | EMBLEM SCHOOLS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC237891 |
| 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 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 Address | No |
What were the previous names of EMBLEM SCHOOLS LIMITED?
| Company Name | From | Until |
|---|---|---|
| QUILLCO 122 LIMITED | Oct 09, 2002 | Oct 09, 2002 |
What are the latest accounts for EMBLEM SCHOOLS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for EMBLEM SCHOOLS LIMITED?
| Last Confirmation Statement Made Up To | Dec 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 06, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 23, 2025 |
| Overdue | No |
What are the latest filings for EMBLEM SCHOOLS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 23, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2025 | 24 pages | AA | ||
Termination of appointment of Dylan Fletcher as a director on Feb 12, 2025 | 1 pages | TM01 | ||
Termination of appointment of Alison Groat as a director on Feb 12, 2025 | 1 pages | TM01 | ||
Appointment of Mr Craig Alexander Thomson as a director on Feb 12, 2025 | 2 pages | AP01 | ||
Appointment of Mrs Claire Agnes Mcinally as a director on Feb 12, 2025 | 2 pages | AP01 | ||
Secretary's details changed for Infrastructure Managers Limited on Feb 17, 2025 | 1 pages | CH04 | ||
Termination of appointment of Martin Timothy Smith as a director on Jan 31, 2025 | 1 pages | TM01 | ||
Appointment of Mr Cameron Mclure as a director on Jan 31, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Dec 10, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2024 | 24 pages | AA | ||
Termination of appointment of David Niall Smith as a director on Feb 20, 2024 | 1 pages | TM01 | ||
Appointment of Ms Alison Groat as a director on Feb 20, 2024 | 2 pages | AP01 | ||
Termination of appointment of Alasdair Campbell as a director on Feb 09, 2024 | 1 pages | TM01 | ||
Appointment of Mr Neil Andrew Woodburn as a director on Feb 09, 2024 | 2 pages | AP01 | ||
Secretary's details changed for Infrastructure Managers Limited on Dec 15, 2023 | 1 pages | CH04 | ||
Change of details for Emblem Schools (Holdings) Limited as a person with significant control on Dec 12, 2023 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
Change of details for Emblem Schools (Holdings) Limited as a person with significant control on Dec 12, 2023 | 2 pages | PSC05 | ||
Confirmation statement made on Dec 04, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2023 | 27 pages | AA | ||
Termination of appointment of John Wrinn as a director on Jan 30, 2023 | 1 pages | TM01 | ||
Appointment of Mr Carl Harvey Dix as a director on Jan 30, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Nov 22, 2022 with no updates | 3 pages | CS01 | ||
Who are the officers of EMBLEM SCHOOLS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| INFRASTRUCTURE MANAGERS LIMITED | Secretary | 6 Kean Street WC2B 4AS London 8th Floor United Kingdom |
| 128530180002 | ||||||||||
| CAVILL, John Ivor | Director | 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh C/O Infrastructure Managers Limited United Kingdom | United Kingdom | British | 152521640006 | |||||||||
| DIX, Carl Harvey | Director | 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh C/O Infrastructure Managers Limited United Kingdom | United Kingdom | British | 305019190001 | |||||||||
| DONN, Michael Andrew | Director | 40 Princes Street EH2 2BY Edinburgh Aberdeen Asset Management Plc United Kingdom | Scotland | British | 108352120001 | |||||||||
| HEATH, James Christopher | Director | Charles Ii Street SW1Y 4QU London 12 United Kingdom | United Kingdom | British | 122413700002 | |||||||||
| MCINALLY, Claire Agnes | Director | Pirnhall Business Park FK7 8HW Stirling Forth House United Kingdom | United Kingdom | British | 167317960001 | |||||||||
| MCLURE, Cameron | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | United Kingdom | British | 318253280001 | |||||||||
| THOMSON, Craig Alexander | Director | Pirnhall Business Park FK7 8HW Stirling Forth House United Kingdom | United Kingdom | British | 170356700001 | |||||||||
| WOODBURN, Neil Andrew | Director | 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh C/O Infrastructure Managers Limited United Kingdom | England | British | 137607780003 | |||||||||
| SMYTH, Pamela June | Secretary | Miller House 2 Lochside View EH12 9DH Edinburgh Park Edinburgh | British | 65057960002 | ||||||||||
| WILSON, Gordon James | Secretary | Miller House 2 Lochside View EH12 9DH Edinburgh Park Edinburgh | British | 169498310001 | ||||||||||
| QUILL SERVE LIMITED | Nominee Secretary | 249 West George Street G2 4RB Glasgow | 900000590001 | |||||||||||
| ANDERSON, Derek Orr | Director | 9 The Spinneys KY11 9SL Dalgety Bay Fife | Scotland | British | 161345590001 | |||||||||
| BAXTER, Mark | Director | Lochside View Edinburgh Park EH12 9DH Edinburgh 2 Midlothian | United Kingdom | British | 121315740001 | |||||||||
| BRADLEY, Victoria Louise | Director | Churchill Place E14 5HP London 1 | United Kingdom | British | 150074660001 | |||||||||
| BREMNER, Alexander George | Director | c/o Infrastructure Managers Limited Floor 11 Thistle Street EH2 1DF Edinburgh 2nd United Kingdom | Scotland | British | 152806580003 | |||||||||
| BREMNER, Alexander George | Director | Inch Avenue Aberdour KY3 0TF Burntisland 3 Fife | Scotland | British | 152806580001 | |||||||||
| BREMNER, Alexander George | Director | Inch Avenue Aberdour KY3 0TF Burntisland 3 Fife | Scotland | British | 152806580001 | |||||||||
| BRUCE, Andrew David | Director | 147 Constitution Street EH6 7AD Edinburgh Midlothian | Scotland | British | 111589290001 | |||||||||
| CAMPBELL, Alasdair | Director | Level 7 One Bartholomew Close, Barts Square ECA 7BL London Infrared Capital Partners Limited United Kingdom | Scotland | British | 215915630001 | |||||||||
| ELLIOT, John Christian | Director | 1 Hope Terrace EH9 2AP Edinburgh Midlothian | United Kingdom | British | 184790001 | |||||||||
| FLETCHER, Dylan | Director | Croftlea 50 Kenilworth Road Bridge Of Allan FK9 4RS Stirling Stirlingshire | Scotland | British | 82097010004 | |||||||||
| GARCIA, Carlos Abuin | Director | Charles Ii Street SW1Y 4QU London 12 United Kingdom | United Kingdom | Spanish | 239719320001 | |||||||||
| GILLESPIE, Kenneth William | Director | 7 Shaws Crescent EH26 0RE Milton Bridge Midlothian | Scotland | British | 105139700001 | |||||||||
| GILMOUR, David Fulton | Director | c/o Infrastructure Managers Limited Floor 11 Thistle Street EH2 1DF Edinburgh 2nd | United Kingdom | British | 158508150001 | |||||||||
| GROAT, Alison | Director | Pirnhall Business Park FK7 8HW Stirling Forth House United Kingdom | Scotland | British | 316594510001 | |||||||||
| HOLDEN, Mark Geoffrey David | Director | Charles Ii Street SW1Y 4QU London 12 Uk | England | British | 170508700001 | |||||||||
| JACK, Ronald Gilfillan | Director | c/o Infrastructure Managers Limited Floor 11 Thistle Street EH2 1DF Edinburgh 2nd United Kingdom | Scotland | British | 76530270002 | |||||||||
| MACKIE, Robin Smith | Director | Katiesdyke New Fargie PH2 9QT Glenfarg Perthshire | Scotland | British | 522870002 | |||||||||
| MCVEY, Philip | Director | Lochside View Edinburgh Park EH12 9DH Edinburgh 2 Midlothian | United Kingdom | British | 99001530002 | |||||||||
| PARK, James Leil | Director | Westfield 8 Donaldfield Road PA11 3JJ Bridge Of Weir Renfrewshire | Scotland | British | 114897490001 | |||||||||
| QUAIFE, Geoffrey Alan | Director | Charles Ii Street SW1Y 4QU London 12 Uk | United Kingdom | British | 123048390001 | |||||||||
| RITCHIE, Alan Campbell | Director | 57 Kettilstoun Mains EH49 6SH Linlithgow West Lothian | United Kingdom | British | 241898940001 | |||||||||
| RITCHIE, Alan Campbell | Director | 57 Kettilstoun Mains EH49 6SH Linlithgow West Lothian | United Kingdom | British | 241898940001 | |||||||||
| SCOTT, Alan Philip | Director | Harlaw Bank Balerno EH14 7HR Edinburgh 2 | Scotland | British | 182952430001 |
Who are the persons with significant control of EMBLEM SCHOOLS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Emblem Schools (Holdings) Limited | Apr 06, 2016 | 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh C/O Infrastructure Managers Limited United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Hsdl Nominees Limited | Apr 06, 2016 | Trinity Road HX1 2RG Halifax West Yorkshire United Kingdom | 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