HOLYROOD STUDENT ACCOMMODATION SPV LIMITED

HOLYROOD STUDENT ACCOMMODATION SPV LIMITED

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

    Company NameHOLYROOD STUDENT ACCOMMODATION SPV LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC447754
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of HOLYROOD STUDENT ACCOMMODATION SPV LIMITED?

    • Construction of domestic buildings (41202) / Construction
    • Other accommodation (55900) / Accommodation and food service activities

    Where is HOLYROOD STUDENT ACCOMMODATION SPV LIMITED located?

    Registered Office Address
    Maxim 7, Maxim Office Park Parklands Avenue
    Eurocentral
    ML1 4WQ Holytown
    Scotland
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HOLYROOD STUDENT ACCOMMODATION SPV LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for HOLYROOD STUDENT ACCOMMODATION SPV LIMITED?

    Last Confirmation Statement Made Up ToFeb 05, 2026
    Next Confirmation Statement DueFeb 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 05, 2025
    OverdueNo

    What are the latest filings for HOLYROOD STUDENT ACCOMMODATION SPV LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 05, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    25 pagesAA

    Confirmation statement made on Feb 05, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    23 pagesAA

    Termination of appointment of Melissa Brook as a secretary on Mar 01, 2023

    1 pagesTM02

    Appointment of Jamie Hogg as a secretary on Mar 01, 2023

    2 pagesAP03

    Confirmation statement made on Feb 22, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    24 pagesAA

    Director's details changed for Mr Robert John Edwards on Mar 07, 2022

    2 pagesCH01

    Director's details changed for Miss Lisa Hulme on Mar 09, 2022

    2 pagesCH01

    Secretary's details changed for Melissa Brook on Mar 09, 2022

    1 pagesCH03

    Confirmation statement made on Feb 21, 2022 with no updates

    3 pagesCS01

    Director's details changed for Miss Lisa Hulme on Nov 12, 2021

    2 pagesCH01

    Termination of appointment of David Graham Blanchard as a director on Sep 17, 2021

    1 pagesTM01

    Appointment of Miss Lisa Hulme as a director on Sep 17, 2021

    2 pagesAP01

    Full accounts made up to Dec 31, 2020

    27 pagesAA

    Appointment of Melissa Brook as a secretary on Mar 24, 2021

    2 pagesAP03

    Termination of appointment of Sarah Shutt as a secretary on Mar 24, 2021

    1 pagesTM02

    Confirmation statement made on Feb 25, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    24 pagesAA

    Confirmation statement made on Feb 14, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    22 pagesAA

    Confirmation statement made on Feb 05, 2019 with no updates

    3 pagesCS01

    Appointment of Alan Campbell Ritchie as a director on Dec 14, 2018

    2 pagesAP01

    Appointment of Mr Andrew Charles Mutch Rhodes as a director on Dec 14, 2018

    2 pagesAP01

    Who are the officers of HOLYROOD STUDENT ACCOMMODATION SPV LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOGG, Jamie
    Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    Q14
    England
    England
    Secretary
    Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    Q14
    England
    England
    306653970001
    EDWARDS, Robert John
    3rd Floor
    21 Caledonian Road
    N1 9GB London
    Focus Point
    United Kingdom
    Director
    3rd Floor
    21 Caledonian Road
    N1 9GB London
    Focus Point
    United Kingdom
    United KingdomBritishDirector219367230001
    HULME, Lisa
    3rd Floor
    21 Caledonian Road
    N1 9GB London
    Focus Point
    United Kingdom
    Director
    3rd Floor
    21 Caledonian Road
    N1 9GB London
    Focus Point
    United Kingdom
    United KingdomBritishDirector289370190001
    RHODES, Andrew Charles Mutch
    1 Gresham Street
    EC2V 7BX London
    4th Floor
    United Kingdom
    Director
    1 Gresham Street
    EC2V 7BX London
    4th Floor
    United Kingdom
    EnglandBritishManaging Director119437220003
    RITCHIE, Alan Campbell
    1 Gresham Street
    EC2V 7BX London
    4th Floor
    United Kingdom
    Director
    1 Gresham Street
    EC2V 7BX London
    4th Floor
    United Kingdom
    United KingdomBritishDirector250928280001
    BLANSHARD, Mark
    24 Ravelston Terrace
    EH4 3TP Edinburgh
    Dean House
    Midlothian
    Secretary
    24 Ravelston Terrace
    EH4 3TP Edinburgh
    Dean House
    Midlothian
    British179185670001
    BLISS, Daniel James
    24 Ravelston Terrace
    EH4 3TP Edinburgh
    Dean House
    Midlothian
    Secretary
    24 Ravelston Terrace
    EH4 3TP Edinburgh
    Dean House
    Midlothian
    181384540001
    BROOK, Melissa
    Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    Q14
    England
    England
    Secretary
    Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    Q14
    England
    England
    281264640001
    ERFAN, Sophia
    Euston Road
    Regent's Place
    NW1 3AX London
    350
    United Kingdom
    Secretary
    Euston Road
    Regent's Place
    NW1 3AX London
    350
    United Kingdom
    221040940001
    SHUTT, Sarah
    Euston Road
    Regent's Place
    NW1 3AX London
    350
    United Kingdom
    Secretary
    Euston Road
    Regent's Place
    NW1 3AX London
    350
    United Kingdom
    253026630001
    WHITBREAD, Nuala
    Euston Rd
    NW1 3AX London
    350
    United Kingdom
    Secretary
    Euston Rd
    NW1 3AX London
    350
    United Kingdom
    222839790002
    APPUHAMY, Ion Francis
    24 Ravelston Terrace
    EH4 3TP Edinburgh
    Dean House
    Midlothian
    Director
    24 Ravelston Terrace
    EH4 3TP Edinburgh
    Dean House
    Midlothian
    United KingdomBritishNone110636430001
    BLANCHARD, David Graham
    Parklands Avenue
    Eurocentral
    ML1 4WQ Holytown
    Maxim 7, Maxim Office Park
    Scotland
    Scotland
    Director
    Parklands Avenue
    Eurocentral
    ML1 4WQ Holytown
    Maxim 7, Maxim Office Park
    Scotland
    Scotland
    United KingdomBritishDirector131548650002
    FUNNELL, Christopher John
    24 Ravelston Terrace
    EH4 3TP Edinburgh
    Dean House
    Midlothian
    Director
    24 Ravelston Terrace
    EH4 3TP Edinburgh
    Dean House
    Midlothian
    EnglandBritishConstruction Director176743380001
    GORDON, Stephen
    24 Ravelston Terrace
    EH4 3TP Edinburgh
    Dean House
    Midlothian
    Director
    24 Ravelston Terrace
    EH4 3TP Edinburgh
    Dean House
    Midlothian
    United KingdomBritishRegional Director176743090001
    WOOSEY, Ian Paul
    24 Ravelston Terrace
    EH4 3TP Edinburgh
    Dean House
    Midlothian
    Director
    24 Ravelston Terrace
    EH4 3TP Edinburgh
    Dean House
    Midlothian
    United KingdomBritishBusiness Development Director150779030001

    Who are the persons with significant control of HOLYROOD STUDENT ACCOMMODATION SPV LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    24 Ravelston Terrace
    EH4 3TP Edinburgh
    Dean House
    Scotland
    Scotland
    Apr 06, 2016
    24 Ravelston Terrace
    EH4 3TP Edinburgh
    Dean House
    Scotland
    Scotland
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc441986
    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