EDUCATION 4 AYRSHIRE (HOLDINGS) LIMITED
Overview
Company Name | EDUCATION 4 AYRSHIRE (HOLDINGS) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC300218 |
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 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 Address | No |
What were the previous names of EDUCATION 4 AYRSHIRE (HOLDINGS) LIMITED?
Company Name | From | Until |
---|---|---|
MACROCOM (942) LIMITED | Apr 04, 2006 | Apr 04, 2006 |
What are the latest accounts for EDUCATION 4 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 EDUCATION 4 AYRSHIRE (HOLDINGS) LIMITED?
Last Confirmation Statement Made Up To | Mar 08, 2026 |
---|---|
Next Confirmation Statement Due | Mar 22, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 08, 2025 |
Overdue | No |
What are the latest filings for EDUCATION 4 AYRSHIRE (HOLDINGS) LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Dec 31, 2024 | 32 pages | AA | ||||||
Confirmation statement made on Mar 08, 2025 with no updates | 3 pages | CS01 | ||||||
Second filing of Confirmation Statement dated Mar 08, 2024 | 3 pages | RP04CS01 | ||||||
Appointment of Kirsty O'brien as a director on Jan 24, 2025 | 2 pages | AP01 | ||||||
Termination of appointment of Robert James Newton as a director on Dec 06, 2024 | 1 pages | TM01 | ||||||
Group of companies' accounts made up to Dec 31, 2023 | 32 pages | AA | ||||||
Termination of appointment of Madeleine Diann Spring as a director on May 22, 2024 | 1 pages | TM01 | ||||||
Appointment of Ms Iris Ivkovic as a director on May 22, 2024 | 2 pages | AP01 | ||||||
Confirmation statement made on Mar 08, 2024 with no updates | 3 pages | CS01 | ||||||
| ||||||||
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 pages | AD01 | ||||||
Notification of John Laing Investments Holding Limited as a person with significant control on Jan 19, 2024 | 2 pages | PSC02 | ||||||
Cessation of Infrastructure Investments Holdings Limited as a person with significant control on Jan 19, 2024 | 1 pages | PSC07 | ||||||
Appointment of Ms Madeleine Diann Spring as a director on Jan 19, 2024 | 2 pages | AP01 | ||||||
Appointment of Mr Robert James Newton as a director on Jan 19, 2024 | 2 pages | AP01 | ||||||
Termination of appointment of Alasdair Campbell as a director on Jan 19, 2024 | 1 pages | TM01 | ||||||
Termination of appointment of Natalia Poupard as a director on Jan 19, 2024 | 1 pages | TM01 | ||||||
Group of companies' accounts made up to Dec 31, 2022 | 33 pages | AA | ||||||
Confirmation statement made on Mar 08, 2023 with no updates | 3 pages | CS01 | ||||||
Group of companies' accounts made up to Dec 31, 2021 | 33 pages | AA | ||||||
Confirmation statement made on Mar 08, 2022 with no updates | 3 pages | CS01 | ||||||
Appointment of Mr Alasdair Campbell as a director on Dec 09, 2021 | 2 pages | AP01 | ||||||
Termination of appointment of Elena Giorgiana Wegener as a director on Dec 07, 2021 | 1 pages | TM01 | ||||||
Group of companies' accounts made up to Dec 31, 2020 | 34 pages | AA | ||||||
Confirmation statement made on Mar 08, 2021 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Elena Giorgiana Wegener on Mar 17, 2021 | 2 pages | CH01 | ||||||
Who are the officers of EDUCATION 4 AYRSHIRE (HOLDINGS) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GALLIFORD TRY SECRETARIAT SERVICES LIMITED | Secretary | 3 Frayswater Place Cowley UB8 2AD Uxbridge Blake House Middlesex United Kingdom |
| 167168750001 | ||||||||||
IVKOVIC, Iris | Director | 2 Lochside View EH12 9DH Edinburgh 2nd Floor United Kingdom | United Kingdom | Dutch | Company Director | 323261180001 | ||||||||
O'BRIEN, Kirsty | Director | 2 Lochside View EH12 9DH Edinburgh 2nd Floor United Kingdom | United Kingdom | British | Asset Manager | 331637000001 | ||||||||
MACROBERTS | Secretary | 152 Bath Street G2 4TB Glasgow | 32443220001 | |||||||||||
MACROBERTS - (FIRM) | Nominee Secretary | 152 Bath Street G2 4TB Glasgow | 900018030001 | |||||||||||
MACROBERTS CORPORATE SERVICES LIMITED | Nominee Secretary | 60 York Street G2 8JX Glasgow Capella Building (Tenth Floor) |
| 900018020001 | ||||||||||
BURGE, Richard William Francis | Director | 62 Douglas Road EH32 0LJ Longniddry East Lothian | Scotland | British | Banker | 114479400001 | ||||||||
CAMPBELL, Alasdair | Director | Level 7 One Bartholomew Close Barts Square EC1A 7BL London Infrared Capital Partners United Kingdom | Scotland | British | Investment Executive | 215915630001 | ||||||||
COOPER, Phillip John | Director | Charles Ii Street SW1Y 4QU London 12 United Kingdom | United Kingdom | British | Director | 161777210001 | ||||||||
DICKIE, Timothy John | Director | 51 Summerside Place EH6 4NY Edinburgh | British | Banker | 107164130002 | |||||||||
FARLEY, Graham | Director | c/o Carillion Private Finance Birch Street Wolverhampton 24 Wv1 4hy United Kingdom | United Kingdom | British | Director | 183764380001 | ||||||||
FORSYTH, Peter, Dr | Director | Long Kensome, South Green Kirtlington OX5 3HJ Oxford Oxfordshire | England | British | Director | 207405700001 | ||||||||
GILL, Kenneth John | Director | c/o Cyril Sweett Investments Ltd Gray's Inn Road WC1X 8AQ London 60 United Kingdom | England | British | Director | 66760430002 | ||||||||
GILLESPIE, Kenneth William | Director | 7 Shaws Crescent EH26 0RE Milton Bridge Midlothian | Scotland | British | Director | 105139700001 | ||||||||
HAZELTON, David James | Director | 21 Painter Pightle RG27 9SS Hook Hampshire | British | Commercial Director | 114479110001 | |||||||||
NEWTON, Robert James | Director | 2 Lochside View EH12 1LB Edinburgh PO BOX 17452 Scotland Scotland | United Kingdom | British | Company Director | 295465260001 | ||||||||
POUPARD, Natalia | Director | One Bartholomew Close Barts Square EC1A 7BL London Level 7 United Kingdom | England | British | Investment Director | 254916130001 | ||||||||
QUAIFE, Geoffrey Alan | Director | Charles Ii Street SW1Y 4QU London 12 England | United Kingdom | British | Director | 123048390001 | ||||||||
SMITH, Martin Timothy | Director | 9 Carlingnose Point KY11 1ER North Queensferry | Scotland | British | Banker | 82478070001 | ||||||||
SPRING, Madeleine Diann | Director | 2 Lochside View EH12 1LB Edinburgh PO BOX 17452 Scotland Scotland | United Kingdom | Australian | Company Director | 318840150001 | ||||||||
SWIFT, Anthony Alec | Director | c/o Carillion Private Finance Birch Street WV1 4HY Wolverhampton 24 United Kingdom | United Kingdom | Other | Financial Accountant | 31352540002 | ||||||||
UPPAL, Jasvinder Kaur | Director | c/o Carillion Private Finance Birch Street WV1 4HY Wolverhampton 24 United Kingdom | England | British | Accountant | 154377430001 | ||||||||
WEGENER, Elena Giorgiana | Director | One Bartholomew Close Barts Square EC1A 7BL London Level 7 United Kingdom | England | British | Investment Executive | 183219270001 | ||||||||
MACROBERTS CORPORATE SERVICES LIMITED | Nominee Director | 152 Bath Street G2 4TB Glasgow | 900018020001 |
Who are the persons with significant control of EDUCATION 4 AYRSHIRE (HOLDINGS) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
John Laing Investments Holding Limited | Jan 19, 2024 | Kingsway WC2B 6AN London 1 London United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Infrastructure Investments Holdings Limited | Apr 06, 2016 | Charles Ii Street SW1Y 4QU London 12 England | Yes | ||||||||||
| |||||||||||||
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