C3 INVESTMENTS IN AYRSHIRE COLLEGE EDUCATION HOLDCO LIMITED
Overview
Company Name | C3 INVESTMENTS IN AYRSHIRE COLLEGE EDUCATION HOLDCO LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC473666 |
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 C3 INVESTMENTS IN AYRSHIRE COLLEGE EDUCATION HOLDCO LIMITED?
- Activities of construction holding companies (64203) / Financial and insurance activities
Where is C3 INVESTMENTS IN AYRSHIRE COLLEGE EDUCATION HOLDCO 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 were the previous names of C3 INVESTMENTS IN AYRSHIRE COLLEGE EDUCATION HOLDCO LIMITED?
Company Name | From | Until |
---|---|---|
C3 INVESTMENTS IN ARYSHIRE COLLEGE EDUCATION HOLDCO LIMITED | Mar 27, 2014 | Mar 27, 2014 |
PACIFIC SHELF 1768 LIMITED | Mar 27, 2014 | Mar 27, 2014 |
What are the latest accounts for C3 INVESTMENTS IN AYRSHIRE COLLEGE EDUCATION HOLDCO LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for C3 INVESTMENTS IN AYRSHIRE COLLEGE EDUCATION HOLDCO 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 C3 INVESTMENTS IN AYRSHIRE COLLEGE EDUCATION HOLDCO LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
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 | ||
Group of companies' accounts made up to Mar 31, 2024 | 29 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 United Kingdom to Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on Dec 12, 2023 | 1 pages | AD01 | ||
Group of companies' accounts made up to Mar 31, 2023 | 30 pages | AA | ||
Director's details changed for Mr Steven Mcghee on Jun 30, 2023 | 2 pages | CH01 | ||
Termination of appointment of Peter Kenneth Johnstone as a director on May 18, 2023 | 1 pages | TM01 | ||
Appointment of Mr Steven Mcghee as a director on May 18, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Dec 21, 2022 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2022 | 32 pages | AA | ||
Confirmation statement made on Dec 20, 2021 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2021 | 33 pages | AA | ||
Appointment of Mr Peter Kenneth Johnstone as a director on Aug 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of Rory William Christie as a director on Jul 01, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Dec 19, 2020 with updates | 4 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2020 | 31 pages | AA | ||
Cessation of 3I Infrastructure Plc as a person with significant control on Jan 03, 2020 | 1 pages | PSC07 | ||
Notification of Ednaston Project Investments Limited as a person with significant control on Jan 03, 2020 | 2 pages | PSC02 | ||
Appointment of Mr Matthew Templeton as a director on Jan 03, 2020 | 2 pages | AP01 | ||
Appointment of Mr Rory William Christie as a director on Jan 03, 2020 | 2 pages | AP01 | ||
Termination of appointment of David Fulton Gilmour as a director on Jan 03, 2020 | 1 pages | TM01 | ||
Termination of appointment of John Ivor Cavill as a director on Jan 03, 2020 | 1 pages | TM01 | ||
Who are the officers of C3 INVESTMENTS IN AYRSHIRE COLLEGE EDUCATION HOLDCO 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 | ||||||||||
MCGHEE, Steven John | Director | Caledonian Exchange 19a Canning Street EH3 8EG Edinburgh Dalmore Capital United Kingdom | United Kingdom | British | Director | 309598300001 | ||||||||
TEMPLETON, Matthew | Director | Caledonian Exchange 19a Canning Street EH3 8EG Edinburgh Dalmore Capital United Kingdom | Scotland | British | Director | 175541650001 | ||||||||
PINSENT MASONS SECRETARIAL LIMITED | Secretary | Park Row LS1 5AB Leeds 1 United Kingdom |
| 76579530001 | ||||||||||
BRUNNING, Charlotte | Director | 16 Palace Street SW1E 5JD London 3i United Kingdom | United Kingdom | British | Fund Management | 188550620001 | ||||||||
CAVILL, John Ivor | Director | Palace Street SW1E 5JD London 16 | United Kingdom | British | Director | 152521640005 | ||||||||
CHRISTIE, Rory William | Director | Thistle Street EH2 1DF Edinburgh 11 Midlothian United Kingdom | United Kingdom | British | Director | 183191460001 | ||||||||
CONNON, Roger Gordon | Director | Queen's Road AB15 4YL Aberdeen 13 United Kingdom | United Kingdom | British | Solicitor | 177183160001 | ||||||||
GILMOUR, David Fulton | Director | c/o Infrastructure Managers Limited Thistle Street EH2 1DF Edinburgh 11 Scotland | United Kingdom | British | Project Executive | 158508150001 | ||||||||
JOHNSTONE, Peter Kenneth | Director | Caledonian Exchange 19a Canning Street EH3 8EG Edinburgh Dalmore Capital United Kingdom | United Kingdom | British | Director | 53299620003 | ||||||||
VEERAPEN, Priya | Director | 16 Palace Street SW1E 5JD London 3i United Kingdom | United Kingdom | British | Fund Management | 188550650001 | ||||||||
PINSENT MASONS DIRECTOR LIMITED | Director | Park Row LS1 5AB Leeds 1 United Kingdom |
| 142521290001 |
Who are the persons with significant control of C3 INVESTMENTS IN AYRSHIRE COLLEGE EDUCATION HOLDCO LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ednaston Project Investments Limited | Jan 03, 2020 | Park Row LS1 5AB Leeds 1 West Yorkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
3i Infrastructure Plc | Apr 06, 2016 | Castle Street St. Helier JE2 3RT Jersey 12 | 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