UKBizDB.co.uk

EDUCATION 4 AYRSHIRE (HOLDINGS) LIMITED

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

This company is commonly known as Education 4 Ayrshire (holdings) Limited. The company was founded 18 years ago and was given the registration number SC300218. The firm's registered office is in EDINBURGH. You can find them at Po Box 17452 2 Lochside View, , Edinburgh, Scotland. This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:EDUCATION 4 AYRSHIRE (HOLDINGS) LIMITED
Company Number:SC300218
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 2006
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:Po Box 17452 2 Lochside View, Edinburgh, Scotland, Scotland, EH12 1LB
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Blake House, 3 Frayswater Place, Cowley, Uxbridge, United Kingdom, UB8 2AD

Corporate Secretary17 January 2018Active
PO BOX 17452, 2 Lochside View, Edinburgh, Scotland, EH12 1LB

Director19 January 2024Active
PO BOX 17452, 2 Lochside View, Edinburgh, Scotland, EH12 1LB

Director19 January 2024Active
152 Bath Street, Glasgow, G2 4TB

Corporate Secretary04 April 2006Active
152 Bath Street, Glasgow, G2 4TB

Corporate Nominee Secretary04 April 2006Active
Capella Building (Tenth Floor), 60 York Street, Glasgow, G2 8JX

Corporate Nominee Secretary01 May 2008Active
62 Douglas Road, Longniddry, EH32 0LJ

Director22 June 2006Active
Infrared Capital Partners, Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL

Director09 December 2021Active
12, Charles Ii Street, London, United Kingdom, SW1Y 4QU

Director10 June 2011Active
51 Summerside Place, Edinburgh, EH6 4NY

Director22 June 2006Active
24, Birch Street, Wolverhampton, United Kingdom,

Director07 March 2008Active
Long Kensome, South Green, Kirtlington, Oxford, OX5 3HJ

Director23 February 2007Active
60, Gray's Inn Road, London, United Kingdom, WC1X 8AQ

Director22 June 2006Active
7 Shaws Crescent, Milton Bridge, EH26 0RE

Director07 July 2008Active
21 Painter Pightle, Hook, RG27 9SS

Director22 June 2006Active
Level 7, One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL

Director26 February 2019Active
12, Charles Ii Street, London, England, SW1Y 4QU

Director10 June 2011Active
9 Carlingnose Point, North Queensferry, KY11 1ER

Director13 May 2008Active
24, Birch Street, Wolverhampton, United Kingdom, WV1 4HY

Director22 June 2006Active
24, Birch Street, Wolverhampton, WV1 4HY

Director25 August 2010Active
Level 7, One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL

Director18 November 2013Active
152 Bath Street, Glasgow, G2 4TB

Corporate Nominee Director04 April 2006Active

People with Significant Control

John Laing Investments Holding Limited
Notified on:19 January 2024
Status:Active
Country of residence:United Kingdom
Address:1, Kingsway, London, United Kingdom, WC2B 6AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Infrastructure Investments Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:12, Charles Ii Street, London, England, SW1Y 4QU
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Confirmation statement

Confirmation statement with no updates.

Download
2024-03-04Address

Change registered office address company with date old address new address.

Download
2024-02-02Persons with significant control

Notification of a person with significant control.

Download
2024-02-01Persons with significant control

Cessation of a person with significant control.

Download
2024-02-01Officers

Appoint person director company with name date.

Download
2024-02-01Officers

Appoint person director company with name date.

Download
2024-02-01Officers

Termination director company with name termination date.

Download
2024-02-01Officers

Termination director company with name termination date.

Download
2023-09-26Accounts

Accounts with accounts type group.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-09Accounts

Accounts with accounts type group.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Officers

Appoint person director company with name date.

Download
2021-12-21Officers

Termination director company with name termination date.

Download
2021-07-13Accounts

Accounts with accounts type group.

Download
2021-03-25Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Officers

Change person director company with change date.

Download
2021-03-23Officers

Change person director company with change date.

Download
2021-02-10Officers

Change corporate secretary company with change date.

Download
2021-02-02Accounts

Accounts with accounts type group.

Download
2020-03-17Confirmation statement

Confirmation statement with no updates.

Download
2019-09-09Accounts

Accounts with accounts type group.

Download
2019-03-08Confirmation statement

Confirmation statement with no updates.

Download
2019-03-07Officers

Termination director company with name termination date.

Download
2019-03-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.