EDUCATION 4 AYRSHIRE (HOLDINGS) LIMITED

EDUCATION 4 AYRSHIRE (HOLDINGS) LIMITED

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

    Company NameEDUCATION 4 AYRSHIRE (HOLDINGS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC300218
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of EDUCATION 4 AYRSHIRE (HOLDINGS) LIMITED?

    • Combined facilities support activities (81100) / Administrative and support service activities

    Where is EDUCATION 4 AYRSHIRE (HOLDINGS) LIMITED located?

    Registered Office Address
    2nd Floor 2 Lochside View
    EH12 9DH Edinburgh
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of EDUCATION 4 AYRSHIRE (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MACROCOM (942) LIMITEDApr 04, 2006Apr 04, 2006

    What are the latest accounts for EDUCATION 4 AYRSHIRE (HOLDINGS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for EDUCATION 4 AYRSHIRE (HOLDINGS) LIMITED?

    Last Confirmation Statement Made Up ToMar 08, 2026
    Next Confirmation Statement DueMar 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 08, 2025
    OverdueNo

    What are the latest filings for EDUCATION 4 AYRSHIRE (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Dec 31, 2024

    32 pagesAA

    Confirmation statement made on Mar 08, 2025 with no updates

    3 pagesCS01

    Second filing of Confirmation Statement dated Mar 08, 2024

    3 pagesRP04CS01

    Appointment of Kirsty O'brien as a director on Jan 24, 2025

    2 pagesAP01

    Termination of appointment of Robert James Newton as a director on Dec 06, 2024

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2023

    32 pagesAA

    Termination of appointment of Madeleine Diann Spring as a director on May 22, 2024

    1 pagesTM01

    Appointment of Ms Iris Ivkovic as a director on May 22, 2024

    2 pagesAP01

    Confirmation statement made on Mar 08, 2024 with no updates

    3 pagesCS01
    Annotations
    DateAnnotation
    Mar 04, 2025Second Filing The information on the form CS01 has been replaced by a second filing on 04/03/2025.

    Registered office address changed from PO Box 17452 2 Lochside View Edinburgh Scotland EH12 1LB Scotland to 2nd Floor 2 Lochside View Edinburgh EH12 9DH on Mar 04, 2024

    1 pagesAD01

    Notification of John Laing Investments Holding Limited as a person with significant control on Jan 19, 2024

    2 pagesPSC02

    Cessation of Infrastructure Investments Holdings Limited as a person with significant control on Jan 19, 2024

    1 pagesPSC07

    Appointment of Ms Madeleine Diann Spring as a director on Jan 19, 2024

    2 pagesAP01

    Appointment of Mr Robert James Newton as a director on Jan 19, 2024

    2 pagesAP01

    Termination of appointment of Alasdair Campbell as a director on Jan 19, 2024

    1 pagesTM01

    Termination of appointment of Natalia Poupard as a director on Jan 19, 2024

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2022

    33 pagesAA

    Confirmation statement made on Mar 08, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2021

    33 pagesAA

    Confirmation statement made on Mar 08, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Alasdair Campbell as a director on Dec 09, 2021

    2 pagesAP01

    Termination of appointment of Elena Giorgiana Wegener as a director on Dec 07, 2021

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2020

    34 pagesAA

    Confirmation statement made on Mar 08, 2021 with no updates

    3 pagesCS01

    Director's details changed for Elena Giorgiana Wegener on Mar 17, 2021

    2 pagesCH01

    Who are the officers of EDUCATION 4 AYRSHIRE (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GALLIFORD TRY SECRETARIAT SERVICES LIMITED
    3 Frayswater Place
    Cowley
    UB8 2AD Uxbridge
    Blake House
    Middlesex
    United Kingdom
    Secretary
    3 Frayswater Place
    Cowley
    UB8 2AD Uxbridge
    Blake House
    Middlesex
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number07970508
    167168750001
    IVKOVIC, Iris
    2 Lochside View
    EH12 9DH Edinburgh
    2nd Floor
    United Kingdom
    Director
    2 Lochside View
    EH12 9DH Edinburgh
    2nd Floor
    United Kingdom
    United KingdomDutchCompany Director323261180001
    O'BRIEN, Kirsty
    2 Lochside View
    EH12 9DH Edinburgh
    2nd Floor
    United Kingdom
    Director
    2 Lochside View
    EH12 9DH Edinburgh
    2nd Floor
    United Kingdom
    United KingdomBritishAsset Manager331637000001
    MACROBERTS
    152 Bath Street
    G2 4TB Glasgow
    Secretary
    152 Bath Street
    G2 4TB Glasgow
    32443220001
    MACROBERTS - (FIRM)
    152 Bath Street
    G2 4TB Glasgow
    Nominee Secretary
    152 Bath Street
    G2 4TB Glasgow
    900018030001
    MACROBERTS CORPORATE SERVICES LIMITED
    60 York Street
    G2 8JX Glasgow
    Capella Building (Tenth Floor)
    Nominee Secretary
    60 York Street
    G2 8JX Glasgow
    Capella Building (Tenth Floor)
    Identification TypeEuropean Economic Area
    Registration NumberSC177032
    900018020001
    BURGE, Richard William Francis
    62 Douglas Road
    EH32 0LJ Longniddry
    East Lothian
    Director
    62 Douglas Road
    EH32 0LJ Longniddry
    East Lothian
    ScotlandBritishBanker114479400001
    CAMPBELL, Alasdair
    Level 7 One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Infrared Capital Partners
    United Kingdom
    Director
    Level 7 One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Infrared Capital Partners
    United Kingdom
    ScotlandBritishInvestment Executive215915630001
    COOPER, Phillip John
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    United KingdomBritishDirector161777210001
    DICKIE, Timothy John
    51 Summerside Place
    EH6 4NY Edinburgh
    Director
    51 Summerside Place
    EH6 4NY Edinburgh
    BritishBanker107164130002
    FARLEY, Graham
    c/o Carillion Private Finance
    Birch Street
    Wolverhampton
    24
    Wv1 4hy
    United Kingdom
    Director
    c/o Carillion Private Finance
    Birch Street
    Wolverhampton
    24
    Wv1 4hy
    United Kingdom
    United KingdomBritishDirector183764380001
    FORSYTH, Peter, Dr
    Long Kensome, South Green
    Kirtlington
    OX5 3HJ Oxford
    Oxfordshire
    Director
    Long Kensome, South Green
    Kirtlington
    OX5 3HJ Oxford
    Oxfordshire
    EnglandBritishDirector207405700001
    GILL, Kenneth John
    c/o Cyril Sweett Investments Ltd
    Gray's Inn Road
    WC1X 8AQ London
    60
    United Kingdom
    Director
    c/o Cyril Sweett Investments Ltd
    Gray's Inn Road
    WC1X 8AQ London
    60
    United Kingdom
    EnglandBritishDirector66760430002
    GILLESPIE, Kenneth William
    7 Shaws Crescent
    EH26 0RE Milton Bridge
    Midlothian
    Director
    7 Shaws Crescent
    EH26 0RE Milton Bridge
    Midlothian
    ScotlandBritishDirector105139700001
    HAZELTON, David James
    21 Painter Pightle
    RG27 9SS Hook
    Hampshire
    Director
    21 Painter Pightle
    RG27 9SS Hook
    Hampshire
    BritishCommercial Director114479110001
    NEWTON, Robert James
    2 Lochside View
    EH12 1LB Edinburgh
    PO BOX 17452
    Scotland
    Scotland
    Director
    2 Lochside View
    EH12 1LB Edinburgh
    PO BOX 17452
    Scotland
    Scotland
    United KingdomBritishCompany Director295465260001
    POUPARD, Natalia
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    Director
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    EnglandBritishInvestment Director254916130001
    QUAIFE, Geoffrey Alan
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    United KingdomBritishDirector123048390001
    SMITH, Martin Timothy
    9 Carlingnose Point
    KY11 1ER North Queensferry
    Director
    9 Carlingnose Point
    KY11 1ER North Queensferry
    ScotlandBritishBanker82478070001
    SPRING, Madeleine Diann
    2 Lochside View
    EH12 1LB Edinburgh
    PO BOX 17452
    Scotland
    Scotland
    Director
    2 Lochside View
    EH12 1LB Edinburgh
    PO BOX 17452
    Scotland
    Scotland
    United KingdomAustralianCompany Director318840150001
    SWIFT, Anthony Alec
    c/o Carillion Private Finance
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    Director
    c/o Carillion Private Finance
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    United KingdomOtherFinancial Accountant31352540002
    UPPAL, Jasvinder Kaur
    c/o Carillion Private Finance
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    Director
    c/o Carillion Private Finance
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    EnglandBritishAccountant154377430001
    WEGENER, Elena Giorgiana
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    Director
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    EnglandBritishInvestment Executive183219270001
    MACROBERTS CORPORATE SERVICES LIMITED
    152 Bath Street
    G2 4TB Glasgow
    Nominee Director
    152 Bath Street
    G2 4TB Glasgow
    900018020001

    Who are the persons with significant control of EDUCATION 4 AYRSHIRE (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kingsway
    WC2B 6AN London
    1
    London
    United Kingdom
    Jan 19, 2024
    Kingsway
    WC2B 6AN London
    1
    London
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number07515823
    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.
    Infrastructure Investments Holdings Limited
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    Apr 06, 2016
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies
    Registration Number06555131
    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