UKBizDB.co.uk

C3 INVESTMENTS IN AYRSHIRE COLLEGE EDUCATION HOLDCO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as C3 Investments In Ayrshire College Education Holdco Limited. The company was founded 11 years ago and was given the registration number SC473666. The firm's registered office is in EDINBURGH. You can find them at 2nd Floor, 11 Thistle Street, Edinburgh, . This company's SIC code is 64203 - Activities of construction holding companies.

Company Information

Name:C3 INVESTMENTS IN AYRSHIRE COLLEGE EDUCATION HOLDCO LIMITED
Company Number:SC473666
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 2014
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 64203 - Activities of construction holding companies

Office Address & Contact

Registered Address:2nd Floor, 11 Thistle Street, Edinburgh, United Kingdom, EH2 1DF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF

Corporate Secretary01 October 2016Active
Dalmore Capital, Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8EG

Director18 May 2023Active
Dalmore Capital, Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8EG

Director03 January 2020Active
1, Park Row, Leeds, United Kingdom, LS1 5AB

Corporate Secretary27 March 2014Active
3i, 16 Palace Street, London, United Kingdom, SW1E 5JD

Director04 June 2014Active
16, Palace Street, London, SW1E 5JD

Director15 April 2015Active
11, Thistle Street, Edinburgh, United Kingdom, EH2 1DF

Director03 January 2020Active
13, Queen's Road, Aberdeen, United Kingdom, AB15 4YL

Director27 March 2014Active
11, Thistle Street, Edinburgh, Scotland, EH2 1DF

Director20 October 2015Active
Dalmore Capital, Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8EG

Director01 August 2021Active
3i, 16 Palace Street, London, United Kingdom, SW1E 5JD

Director04 June 2014Active
1, Park Row, Leeds, United Kingdom, LS1 5AB

Corporate Director27 March 2014Active

People with Significant Control

Ednaston Project Investments Limited
Notified on:03 January 2020
Status:Active
Country of residence:United Kingdom
Address:1, Park Row, Leeds, United Kingdom, LS1 5AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
3i Infrastructure Plc
Notified on:06 April 2016
Status:Active
Address:12, Castle Street, Jersey, JE2 3RT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (2 years ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (7 months remaining)

Copyright © 2025. All rights reserved.