HOLYROOD STUDENT ACCOMMODATION SPV LIMITED
Overview
Company Name | HOLYROOD STUDENT ACCOMMODATION SPV LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC447754 |
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 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 Address | No |
What are the latest accounts for HOLYROOD STUDENT ACCOMMODATION SPV LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for HOLYROOD STUDENT ACCOMMODATION SPV LIMITED?
Last Confirmation Statement Made Up To | Feb 05, 2026 |
---|---|
Next Confirmation Statement Due | Feb 19, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 05, 2025 |
Overdue | No |
What are the latest filings for HOLYROOD STUDENT ACCOMMODATION SPV LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Feb 05, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 25 pages | AA | ||
Confirmation statement made on Feb 05, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 23 pages | AA | ||
Termination of appointment of Melissa Brook as a secretary on Mar 01, 2023 | 1 pages | TM02 | ||
Appointment of Jamie Hogg as a secretary on Mar 01, 2023 | 2 pages | AP03 | ||
Confirmation statement made on Feb 22, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 24 pages | AA | ||
Director's details changed for Mr Robert John Edwards on Mar 07, 2022 | 2 pages | CH01 | ||
Director's details changed for Miss Lisa Hulme on Mar 09, 2022 | 2 pages | CH01 | ||
Secretary's details changed for Melissa Brook on Mar 09, 2022 | 1 pages | CH03 | ||
Confirmation statement made on Feb 21, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Miss Lisa Hulme on Nov 12, 2021 | 2 pages | CH01 | ||
Termination of appointment of David Graham Blanchard as a director on Sep 17, 2021 | 1 pages | TM01 | ||
Appointment of Miss Lisa Hulme as a director on Sep 17, 2021 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2020 | 27 pages | AA | ||
Appointment of Melissa Brook as a secretary on Mar 24, 2021 | 2 pages | AP03 | ||
Termination of appointment of Sarah Shutt as a secretary on Mar 24, 2021 | 1 pages | TM02 | ||
Confirmation statement made on Feb 25, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 24 pages | AA | ||
Confirmation statement made on Feb 14, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 22 pages | AA | ||
Confirmation statement made on Feb 05, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Alan Campbell Ritchie as a director on Dec 14, 2018 | 2 pages | AP01 | ||
Appointment of Mr Andrew Charles Mutch Rhodes as a director on Dec 14, 2018 | 2 pages | AP01 | ||
Who are the officers of HOLYROOD STUDENT ACCOMMODATION SPV LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HOGG, Jamie | Secretary | Quorum Business Park Benton Lane NE12 8BU Newcastle Upon Tyne Q14 England England | 306653970001 | |||||||
EDWARDS, Robert John | Director | 3rd Floor 21 Caledonian Road N1 9GB London Focus Point United Kingdom | United Kingdom | British | Director | 219367230001 | ||||
HULME, Lisa | Director | 3rd Floor 21 Caledonian Road N1 9GB London Focus Point United Kingdom | United Kingdom | British | Director | 289370190001 | ||||
RHODES, Andrew Charles Mutch | Director | 1 Gresham Street EC2V 7BX London 4th Floor United Kingdom | England | British | Managing Director | 119437220003 | ||||
RITCHIE, Alan Campbell | Director | 1 Gresham Street EC2V 7BX London 4th Floor United Kingdom | United Kingdom | British | Director | 250928280001 | ||||
BLANSHARD, Mark | Secretary | 24 Ravelston Terrace EH4 3TP Edinburgh Dean House Midlothian | British | 179185670001 | ||||||
BLISS, Daniel James | Secretary | 24 Ravelston Terrace EH4 3TP Edinburgh Dean House Midlothian | 181384540001 | |||||||
BROOK, Melissa | Secretary | Quorum Business Park Benton Lane NE12 8BU Newcastle Upon Tyne Q14 England England | 281264640001 | |||||||
ERFAN, Sophia | Secretary | Euston Road Regent's Place NW1 3AX London 350 United Kingdom | 221040940001 | |||||||
SHUTT, Sarah | Secretary | Euston Road Regent's Place NW1 3AX London 350 United Kingdom | 253026630001 | |||||||
WHITBREAD, Nuala | Secretary | Euston Rd NW1 3AX London 350 United Kingdom | 222839790002 | |||||||
APPUHAMY, Ion Francis | Director | 24 Ravelston Terrace EH4 3TP Edinburgh Dean House Midlothian | United Kingdom | British | None | 110636430001 | ||||
BLANCHARD, David Graham | Director | Parklands Avenue Eurocentral ML1 4WQ Holytown Maxim 7, Maxim Office Park Scotland Scotland | United Kingdom | British | Director | 131548650002 | ||||
FUNNELL, Christopher John | Director | 24 Ravelston Terrace EH4 3TP Edinburgh Dean House Midlothian | England | British | Construction Director | 176743380001 | ||||
GORDON, Stephen | Director | 24 Ravelston Terrace EH4 3TP Edinburgh Dean House Midlothian | United Kingdom | British | Regional Director | 176743090001 | ||||
WOOSEY, Ian Paul | Director | 24 Ravelston Terrace EH4 3TP Edinburgh Dean House Midlothian | United Kingdom | British | Business Development Director | 150779030001 |
Who are the persons with significant control of HOLYROOD STUDENT ACCOMMODATION SPV LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Holyrood Student Accommodation Holdings Limited | Apr 06, 2016 | 24 Ravelston Terrace EH4 3TP Edinburgh Dean House Scotland Scotland | 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