PPP SERVICES (NORTH AYRSHIRE) HOLDINGS LIMITED
Overview
Company Name | PPP SERVICES (NORTH AYRSHIRE) HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC294861 |
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 PPP SERVICES (NORTH AYRSHIRE) HOLDINGS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is PPP SERVICES (NORTH AYRSHIRE) HOLDINGS 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 are the latest accounts for PPP SERVICES (NORTH AYRSHIRE) HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PPP SERVICES (NORTH AYRSHIRE) HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Jan 04, 2026 |
---|---|
Next Confirmation Statement Due | Jan 18, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 04, 2025 |
Overdue | No |
What are the latest filings for PPP SERVICES (NORTH AYRSHIRE) HOLDINGS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 21 pages | AA | ||
Change of details for Schools Capital Limited as a person with significant control on Feb 25, 2025 | 2 pages | PSC05 | ||
Change of details for Pfi Infrastructure Finance Limited as a person with significant control on Feb 17, 2025 | 2 pages | PSC05 | ||
Secretary's details changed for Infrastructure Managers Limited on Feb 17, 2025 | 1 pages | CH04 | ||
Confirmation statement made on Jan 04, 2025 with no updates | 3 pages | CS01 | ||
Amended accounts for a small company made up to Dec 31, 2023 | 20 pages | AAMD | ||
Full accounts made up to Dec 31, 2023 | 21 pages | AA | ||
Confirmation statement made on Jan 04, 2024 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Infrastructure Managers Limited on Dec 15, 2023 | 1 pages | CH04 | ||
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 | ||
Full accounts made up to Dec 31, 2022 | 20 pages | AA | ||
Termination of appointment of John Wrinn as a director on Jan 31, 2023 | 1 pages | TM01 | ||
Appointment of Mr Carl Harvey Dix as a director on Jan 31, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Dec 21, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 21 pages | AA | ||
Confirmation statement made on Dec 19, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr John Wrinn as a director on Nov 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of David Fulton Gilmour as a director on Nov 01, 2021 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2020 | 21 pages | AA | ||
Confirmation statement made on Dec 07, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 21 pages | AA | ||
Confirmation statement made on Dec 21, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 19 pages | AA | ||
Confirmation statement made on Dec 21, 2018 with updates | 4 pages | CS01 | ||
Who are the officers of PPP SERVICES (NORTH AYRSHIRE) HOLDINGS 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 | Director | 152521640006 | ||||||||
COOK, Sean | Director | Norddeutsche Landesbank Girozentrale (London Branc One Wood Street EC2V 7WT London Nord/Lb United Kingdom | United Kingdom | British | Banker | 122929670001 | ||||||||
DAVIES, David Wyn | Director | 46 Charles Street CF10 2GE Cardiff Third Floor United Kingdom | Wales | British | Accountant | 165673880001 | ||||||||
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 | Director | 305019190001 | ||||||||
GEORGE, John Philip | Director | 46 Charles Street CF10 2GE Cardiff Third Floor United Kingdom | Wales | British | Solicitor | 72272750003 | ||||||||
HANLEY, John Edgar Paul | Director | Norddeutsche Landesbank Girozentrale (London Branc One Wood Street EC2V 7WT London Nord/Lb United Kingdom | United Kingdom | Irish | Banking | 247022530001 | ||||||||
WALLS, Andrew Peter Lindsay | Secretary | Southville 6 Mcnabb Street FK14 7DJ Dollar Clackmannanshire | British | 113604380001 | ||||||||||
MACLAY MURRAY & SPENS LLP | Nominee Secretary | St. Vincent Street G2 5NJ Glasgow 151 | 900003400001 | |||||||||||
BOEDE, Klaus | Director | 30 Harfield Road TW16 5PT Sunbury | German | Director | 105580910002 | |||||||||
BREMNER, Alexander George | Director | 2nd Floor, 11 Thistle Street EH2 1DF Edinburgh C/O Infrastructure Managers Limited | Scotland | British | Director | 152806580001 | ||||||||
BREMNER, Alexander George | Director | Inch Avenue Aberdour KY3 0TF Burntisland 3 Fife | Scotland | British | Director | 152806580001 | ||||||||
CARMICHAEL, Grant Robert | Director | c/o Infrastructure Managers Limited Floor 11 Thistle Street EH2 1DF Edinburgh 2nd United Kingdom | United Kingdom | British | Director | 131446980001 | ||||||||
CARMICHAEL, Grant Robert | Director | Auldhouse Court G43 1BL Glasgow Flat 1/3 6 | United Kingdom | British | Director | 131446980001 | ||||||||
ELLIOT, John Christian | Director | 1 Hope Terrace EH9 2AP Edinburgh Midlothian | United Kingdom | British | Merchant Banker | 184790001 | ||||||||
GILMOUR, David Fulton | Director | c/o Infrastructure Managers Limited Floor 11 Thistle Street EH2 1DF Edinburgh 2nd | United Kingdom | British | Project Executive | 158508150001 | ||||||||
HESKETH, Timothy John | Director | Epsom Avenue SK9 3RL Handforth Dean Stanley Court Cheshire United Kingdom | United Kingdom | British | Commercial Director | 125101400002 | ||||||||
JENNINGS, Oliver James Wake | Director | Barclays Bank 1 Churchill Place E14 5HP London | United Kingdom | British | Director | 86815910002 | ||||||||
LOVE, Jan Karen, Doctor | Director | 1/7 Tytler Gardens EH8 8HQ Edinburgh Midlothian | British | Chartered Accountant | 110578520001 | |||||||||
MCBREARTY, Michael Joseph | Director | 32 Stirling Drive Rutherglen G73 4JH Glasgow Lanarkshire | United Kingdom | British | Director | 123739250002 | ||||||||
POTTS, Roger Harold | Director | 31 Armit Road OL3 7LN Oldham Lancashire | United Kingdom | British | Director | 111244220001 | ||||||||
RAWLINSON, Martin James | Director | Stonesfield Close Southrop GL7 3QF Lechlade 7 Gloucestershire United Kingdom | England | British | Finance Director | 90069730005 | ||||||||
REICHERTER, Matthias Alexander | Director | 1 Churchill Place E14 5HP London Barclays Bank Plc | United Kingdom | German | Director | 138502740001 | ||||||||
RITCHIE, Alan Campbell | Director | 57 Kettilstoun Mains EH49 6SH Linlithgow West Lothian | United Kingdom | British | Director | 241898940001 | ||||||||
RITCHIE, Alan Campbell | Director | 57 Kettilstoun Mains EH49 6SH Linlithgow West Lothian | United Kingdom | British | Director | 241898940001 | ||||||||
ROBINSON, Andrew | Director | c/o Infrastructure Managers Limited Floor 11 Thistle Street EH2 1DF Edinburgh 2nd United Kingdom | England | British | Managing Director | 153603250001 | ||||||||
ROBINSON, Andrew | Director | Church End Albury SG11 2JG Ware Church End West Cottage Hertfordshire United Kingdom | England | British | Managing Director | 153603250001 | ||||||||
TAYLOR, Kirk Graham Vaughan | Director | Burley Road PO22 7NF Bognor Regis 5 West Sussex United Kingdom | England | British | Banker | 249326260001 | ||||||||
TRESTLER, Christopher | Director | Ainger Road NW3 3AT London 45 United Kingdom | United Kingdom | Austrian | Director | 114360380001 | ||||||||
TRESTLER, Christopher | Director | 45 Ainger Road NW3 3AT London | United Kingdom | Austrian | General Manager | 114360380001 | ||||||||
WRINN, John | Director | 2nd Floor 11 Thistle Street EH2 1DF Edinburgh Infrastructure Managers Limited United Kingdom | United Kingdom | British | Project Executive | 121837270001 | ||||||||
BIIF CORPORATE SERVICES LIMITED | Director | 78 Cannon Street EC4N 6AF London Cannon Place United Kingdom |
| 139798060001 |
Who are the persons with significant control of PPP SERVICES (NORTH AYRSHIRE) HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Schools Capital Limited | Apr 06, 2016 | 6 Kean Street WC2B 4AS London 8th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Pfi Infrastructure Finance Limited | Apr 06, 2016 | 6 Kean Street WC2B 4AS London 8th Floor 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