This company is commonly known as Addiewell Prison (holdings) Ltd. The company was founded 18 years ago and was given the registration number SC291481. The firm's registered office is in ABERDEEN. You can find them at C/o Sodexo Remote Sites Limited 5th Floor, Exchange No.2, 62 Market Street, Aberdeen, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | ADDIEWELL PRISON (HOLDINGS) LTD |
---|---|---|
Company Number | : | SC291481 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 October 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | C/o Sodexo Remote Sites Limited 5th Floor, Exchange No.2, 62 Market Street, Aberdeen, Scotland, AB11 5PJ |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3-5, Charlotte Street, Manchester, England, M1 4HB | Corporate Secretary | 13 September 2023 | Active |
One Southampton Row, London, England, WC1B 5HA | Director | 24 October 2005 | Active |
One Southampton Row, London, England, WC1B 5HA | Director | 16 November 2007 | Active |
Infrared Capital Partners, Level 7 - One Bartholomew Close, Barts Square, London, England, EC1A 7BL | Director | 12 September 2018 | Active |
C/O Sodexo Remote Sites Limited,, 4th Floor, The Exchange No.1,, 62 Market Street,, Aberdeen,, Scotland, AB11 5PJ | Director | 22 November 2022 | Active |
22 East Park Farm Drive, Charvil, Reading, RG10 9UL | Secretary | 24 October 2005 | Active |
395 George Road, Erdington, Birmingham, England, B23 7RZ | Secretary | 04 September 2014 | Active |
C/O Sodexo Remote Sites Limited,, 4th Floor, The Exchange No.1,, 62 Market Street,, Aberdeen,, Scotland, AB11 5PJ | Secretary | 31 January 2022 | Active |
Interserve House, Ruscombe Park, Twyford, Reading, England, RG10 9JU | Secretary | 26 November 2015 | Active |
C/O Sodexo Remote Sites Limited,, 4th Floor, The Exchange No.1,, 62 Market Street,, Aberdeen,, Scotland, AB11 5PJ | Secretary | 14 February 2018 | Active |
Interserve House, Interserve House, Ruscombe Park, Twyford, Reading, England, RG10 9JU | Secretary | 10 August 2007 | Active |
1 Cedar Grove, The Hedgerows Great Wyrley, Walsall, WS6 6QH | Secretary | 03 October 2006 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Secretary | 10 October 2005 | Active |
Capital House, Capital House, 25 Chapel Street, London, England, NW1 5DH | Director | 26 February 2009 | Active |
43 Defoe Road, London, N16 0EH | Director | 25 February 2008 | Active |
Royal Bank Of Scotland, Royal Bank Of Scotland, Level 7, 135 Bishopsgate, London, England, EC2M 3UR | Director | 31 March 2010 | Active |
Royal Bank Of Scotland, Royal Bank Of Scotland, Level 7, 135 Bishopsgate, London, England, EC2M 3UR | Director | 26 November 2009 | Active |
32 Kestrel Gardens, Bishops Stortford, CM23 4LU | Director | 24 October 2005 | Active |
Interserve House, Interserve House, Ruscombe Park, Twyford, Reading, England, RG10 9JU | Director | 11 March 2008 | Active |
Interserve House, Interserve House, Ruscombe Park, Twyford, Reading, England, RG10 9JU | Director | 24 October 2005 | Active |
45 Crescent West, Hadley Wood, EN4 0EQ | Director | 03 January 2007 | Active |
Infrared Capital Partners Limited, Level 7, One Bartholomew Close, Barts Square, London, England, EC1A 7BL | Director | 03 May 2013 | Active |
One Southampton Row, London, England, WC1B 5HA | Director | 01 October 2017 | Active |
Rbs, Rbs, Level 7, 135 Bishopsgate, London, England, EC2M 3UR | Director | 02 February 2009 | Active |
2nd, Floor, One Southampton Row, London, England, WC1B 5HA | Director | 25 August 2011 | Active |
Capital House, Capital House, 25 Chapel Street, London, England, NW1 5DH | Director | 03 October 2006 | Active |
Rbs, Rbs, Level 7, 135 Bishopsgate, London, England, EC2M 3UR | Director | 02 February 2009 | Active |
One Southampton Row, London, England, WC1B 5HA | Director | 26 November 2015 | Active |
Latchmoor Park Lane, Beaconsfield, HP9 2HT | Director | 24 October 2005 | Active |
395, George Road, 395 George Road Erdington, Birmingham, England, B23 7RZ | Director | 19 February 2007 | Active |
8 Vale View Terrace, Batheaston, Bath, BA1 7RH | Director | 14 June 2006 | Active |
12, Charles Ii Street, London, England, SW1Y 4QU | Director | 03 May 2013 | Active |
395, George Road, 395 George Road Erdington, Birmingham, England, B23 7RZ | Director | 26 February 2009 | Active |
108 March Road, Edinburgh, EH4 3SX | Director | 24 October 2005 | Active |
3 Kittiwake, Watermead, Aylesbury, HP19 0FT | Director | 24 October 2005 | Active |
Interserve Investments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Interserve House, Ruscombe Park, Reading, England, RG10 9JU |
Nature of control | : |
|
Infrastructure Investments Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Level 7, One Bartholomew Close,, London, England, EC1A 7BL |
Nature of control | : |
|
Sodexo Investment Services Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | One, Southampton Row, London, England, WC1B 5HA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-06 | Accounts | Accounts with accounts type group. | Download |
2023-09-21 | Officers | Appoint corporate secretary company with name date. | Download |
2023-09-21 | Officers | Termination secretary company with name termination date. | Download |
2022-12-19 | Officers | Appoint person director company with name date. | Download |
2022-12-19 | Officers | Termination director company with name termination date. | Download |
2022-12-12 | Officers | Termination director company with name termination date. | Download |
2022-11-07 | Accounts | Accounts with accounts type group. | Download |
2022-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-14 | Officers | Appoint person director company with name date. | Download |
2022-02-11 | Accounts | Accounts with accounts type group. | Download |
2022-02-02 | Officers | Appoint person secretary company with name date. | Download |
2022-02-02 | Officers | Termination secretary company with name termination date. | Download |
2021-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-25 | Address | Change registered office address company with date old address new address. | Download |
2021-05-25 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-12 | Officers | Change person director company with change date. | Download |
2021-04-06 | Accounts | Accounts with accounts type group. | Download |
2020-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-09 | Officers | Change person director company with change date. | Download |
2020-09-09 | Officers | Change person director company with change date. | Download |
2020-02-05 | Accounts | Accounts with accounts type group. | Download |
2019-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-08 | Officers | Change person secretary company with change date. | Download |
2019-04-08 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.