This company is commonly known as Discovery Education (holdings) Limited. The company was founded 18 years ago and was given the registration number SC308017. The firm's registered office is in EDINBURGH. You can find them at C/o Infrastructure Managers Limited 2nd Floor, 11 Thistle Street, Edinburgh, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | DISCOVERY EDUCATION (HOLDINGS) LIMITED |
---|---|---|
Company Number | : | SC308017 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 September 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | C/o Infrastructure Managers Limited 2nd Floor, 11 Thistle Street, Edinburgh, United Kingdom, EH2 1DF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, Scotland, EH3 8EG | Corporate Secretary | 01 April 2022 | Active |
Dundee House, 50 North Lindsay Street, Dundee, United Kingdom, DD1 1NZ | Director | 10 May 2021 | Active |
Dalmore Capital, Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8EG | Director | 29 January 2024 | Active |
Dalmore Capital, Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8EG | Director | 15 May 2023 | Active |
Robertson House, Castle Business Park, Stirling, Scotland, FK9 4TZ | Secretary | 09 April 2015 | Active |
10 Perimeter Road, Pinefield Industrial Estate, Elgin, IV30 6AE | Secretary | 13 November 2006 | Active |
2nd Floor, 11 Thistle Street, Edinburgh, United Kingdom, EH2 1DF | Corporate Secretary | 01 April 2016 | Active |
151, St. Vincent Street, Glasgow, G2 5NJ | Corporate Nominee Secretary | 04 September 2006 | Active |
14 Pencil View, Largs, KA30 8JZ | Director | 13 November 2006 | Active |
35, Melville Street, Edinburgh, United Kingdom, EH3 7JF | Director | 09 April 2015 | Active |
Dalmore Capital, Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8EG | Director | 01 May 2019 | Active |
200, Aldersgate Street, London, United Kingdom, EC1A 4HD | Director | 18 November 2013 | Active |
Dundee House, 50 North Lindsay Street, Dundee, United Kingdom, DD1 1NZ | Director | 19 June 2017 | Active |
4 Norrie Street, Broughty Ferry, Dundee, DD5 2SD | Director | 26 April 2007 | Active |
50, North Lindsay Street, Dundee, United Kingdom, DD1 1NZ | Director | 30 July 2020 | Active |
10 Perimeter Road, Pinefield Industrial Estate, Elgin, IV30 6AE | Director | 13 November 2006 | Active |
C/O Dalmore Capital, Caledonian Exchange, 19a Canning Street, Edinburgh, Scotland, EH3 8EG | Director | 30 June 2023 | Active |
35, Melville Street, Edinburgh, Scotland, EH3 7JF | Director | 01 November 2015 | Active |
10 Perimeter Road, Pinefield Industrial Estate, Elgin, IV30 6AE | Director | 27 May 2010 | Active |
Dalmore Capital, Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8EG | Director | 23 August 2021 | Active |
200, Aldersgate Street, London, United Kingdom, EC1A 4HD | Director | 11 November 2013 | Active |
35, Melville Street, Edinburgh, Scotland, EH3 7JF | Director | 02 June 2014 | Active |
11, Thistle Street, Edinburgh, Scotland, EH2 1DF | Director | 01 May 2019 | Active |
11, Thistle Street, Edinburgh, Scotland, EH2 1DF | Director | 01 May 2019 | Active |
10 Perimeter Road, Pinefield Industrial Estate, Elgin, IV30 6AE | Director | 13 November 2006 | Active |
Elms Cottage, Meigle, Blairgowrie, PH12 8RY | Director | 01 September 2009 | Active |
Flat 20 Lawrence House, Cureton Street, London, SW1P 4ED | Director | 13 November 2006 | Active |
151 St Vincent Street, Glasgow, G2 5NJ | Corporate Nominee Director | 04 September 2006 | Active |
151 St Vincent Street, Glasgow, G2 5NJ | Corporate Nominee Director | 04 September 2006 | Active |
Crimson Project Investments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Park Row, Leeds, England, LS1 5AB |
Nature of control | : |
|
Elgin Infrastructure Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | C/O Resolis Limited Exchange Tower, 11th Floor, Edinburgh, Scotland, EH3 8EG |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.