SC255447 LIMITED

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

    Company NameSC255447 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC255447
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of SC255447 LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is SC255447 LIMITED located?

    Registered Office Address
    International College Robert Gordon University Robert Gordon University Campus
    Garthdee Rd
    AB10 7QE Aberdeen
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SC255447 LIMITED?

    Previous Company Names
    Company NameFromUntil
    STUDY OVERSEAS UK LTD.Sep 05, 2003Sep 05, 2003

    What are the latest accounts for SC255447 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for SC255447 LIMITED?

    Last Confirmation Statement Made Up ToSep 05, 2026
    Next Confirmation Statement DueSep 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 05, 2025
    OverdueNo

    What are the latest filings for SC255447 LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 05, 2025 with updates

    3 pagesCS01

    Director's details changed for Mrs Rachel Harriet Wilkinson on Jul 01, 2025

    2 pagesCH01

    Audit exemption subsidiary accounts made up to Sep 30, 2024

    7 pagesAA

    legacy

    42 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    legacy

    42 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Sep 05, 2024 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2023

    2 pagesAA

    legacy

    45 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Director's details changed for Mr Scott Paul Jones on Mar 18, 2024

    2 pagesCH01

    Director's details changed for Mr Paul Daniel Lovegrove on Sep 01, 2019

    2 pagesCH01

    Director's details changed for Mr Scott Paul Jones on Oct 15, 2020

    2 pagesCH01

    Confirmation statement made on Sep 05, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mrs Rachel Harriet Wilkinson on Jun 15, 2023

    2 pagesCH01

    Accounts for a dormant company made up to Sep 30, 2022

    7 pagesAA

    legacy

    44 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Sep 05, 2022 with no updates

    3 pagesCS01

    Change of details for Navitas Uk Holdings Limited as a person with significant control on Jun 13, 2022

    3 pagesPSC05

    Who are the officers of SC255447 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PYRAH, John Stephen
    Robert Gordon University Campus
    Garthdee Rd
    AB10 7QE Aberdeen
    International College Robert Gordon University
    United Kingdom
    Secretary
    Robert Gordon University Campus
    Garthdee Rd
    AB10 7QE Aberdeen
    International College Robert Gordon University
    United Kingdom
    291612920001
    JONES, Scott Paul
    143 St Georges Terrace
    Perth
    Level 9
    Wa 6000
    Australia
    Director
    143 St Georges Terrace
    Perth
    Level 9
    Wa 6000
    Australia
    AustraliaAustralian260287320006
    LOVEGROVE, Paul Daniel
    Robert Gordon University Campus
    Garthdee Rd
    AB10 7QE Aberdeen
    International College Robert Gordon University
    United Kingdom
    Director
    Robert Gordon University Campus
    Garthdee Rd
    AB10 7QE Aberdeen
    International College Robert Gordon University
    United Kingdom
    United KingdomBritish275549810001
    WILKINSON, Rachel Harriet
    Robert Gordon University Campus
    Garthdee Rd
    AB10 7QE Aberdeen
    International College Robert Gordon University
    United Kingdom
    Director
    Robert Gordon University Campus
    Garthdee Rd
    AB10 7QE Aberdeen
    International College Robert Gordon University
    United Kingdom
    EnglandBritish282255550012
    ALLEN, Marcus
    Craiglockhart Campus
    Glenlockhart Road
    EH14 1DJ Edinburgh
    Edinburgh International College
    Scotland
    Secretary
    Craiglockhart Campus
    Glenlockhart Road
    EH14 1DJ Edinburgh
    Edinburgh International College
    Scotland
    192635350001
    BRUNSKILL, Peter
    19 Pimlico Court
    SG13 8EB Hertford
    Hertfordshire
    Secretary
    19 Pimlico Court
    SG13 8EB Hertford
    Hertfordshire
    British118775870001
    GRANT, Paul
    Craiglockhart Campus
    Glenlockhart Road
    EH14 1DJ Edinburgh
    Edinburgh International College
    Secretary
    Craiglockhart Campus
    Glenlockhart Road
    EH14 1DJ Edinburgh
    Edinburgh International College
    217425620001
    JAMES, Gerry Anthony
    Swansea University
    Singleton Park
    SA2 8PP Swansea
    C/O Icws 2nd Floor Margam Building
    Wales
    Secretary
    Swansea University
    Singleton Park
    SA2 8PP Swansea
    C/O Icws 2nd Floor Margam Building
    Wales
    British161113100001
    JEFFERS, Rosemary
    2a St Devenicks Terrace
    Cults
    AB15 9LX Aberdeen
    Aberdeenshire
    Secretary
    2a St Devenicks Terrace
    Cults
    AB15 9LX Aberdeen
    Aberdeenshire
    British60634470001
    MARSHALL, John
    c/o Icws
    Swansea University
    SA2 8PP Swansea
    Margam Building
    Wales
    Secretary
    c/o Icws
    Swansea University
    SA2 8PP Swansea
    Margam Building
    Wales
    165485420001
    MARSHALL, John Arthur Robert
    c/o Icws
    Swansea University
    SA2 8PP Swansea
    Margam Building
    United Kingdom
    Secretary
    c/o Icws
    Swansea University
    SA2 8PP Swansea
    Margam Building
    United Kingdom
    British44237150001
    MCINTYRE, Paul
    11 Newell Close
    HP21 7FE Aylesbury
    Buckinghamshire
    Secretary
    11 Newell Close
    HP21 7FE Aylesbury
    Buckinghamshire
    British121576280001
    HALLIWELLS SECRETARIES LIMITED
    St James's Court
    Brown Street
    M2 2JF Manchester
    Greater Manchester
    Nominee Secretary
    St James's Court
    Brown Street
    M2 2JF Manchester
    Greater Manchester
    900013280001
    PENNSEC LIMITED
    Wood Street
    EC2V 7AW London
    125
    United Kingdom
    Secretary
    Wood Street
    EC2V 7AW London
    125
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number1751339
    50775150007
    BUCKINGHAM, David
    Craiglockhart Campus
    Glenlockhart Road
    EH14 1DJ Edinburgh
    Edinburgh International College
    Director
    Craiglockhart Campus
    Glenlockhart Road
    EH14 1DJ Edinburgh
    Edinburgh International College
    AustraliaBritish247972300001
    HUTCHINSON, Kerry
    Littlemore Park
    Armstrong Road
    OX4 4FY Oxford
    Navitas Uk Holdings Limited
    England
    Director
    Littlemore Park
    Armstrong Road
    OX4 4FY Oxford
    Navitas Uk Holdings Limited
    England
    United KingdomAustralian129280820001
    JEFFERS, Philip Luke
    2 St Devenicks Terrace
    Cults
    AB15 9LX Aberdeen
    Scotland
    Director
    2 St Devenicks Terrace
    Cults
    AB15 9LX Aberdeen
    Scotland
    British50541400002
    JEFFERS, Thomas Anthony, Dr
    2a St Devenicks Terrace
    Cults
    AB15 9LX Aberdeen
    Aberdeenshire
    Director
    2a St Devenicks Terrace
    Cults
    AB15 9LX Aberdeen
    Aberdeenshire
    British54283170001
    JONES, Rodney Malcolm
    c/o Navitas Ltd
    125 St Georges Terrace
    Perth
    Level 8 Brookfield Place
    Wa6000
    Australia
    Director
    c/o Navitas Ltd
    125 St Georges Terrace
    Perth
    Level 8 Brookfield Place
    Wa6000
    Australia
    AustraliaAustralian167773620001

    Who are the persons with significant control of SC255447 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wyndyke Furlong
    OX14 1UJ Abingdon
    The Lambourn
    Oxfordshire
    England
    Apr 06, 2016
    Wyndyke Furlong
    OX14 1UJ Abingdon
    The Lambourn
    Oxfordshire
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number06009965
    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