This company is commonly known as Elgin Education (aberdeenshire 2) Holdings Limited. The company was founded 21 years ago and was given the registration number SC259896. 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 | : | ELGIN EDUCATION (ABERDEENSHIRE 2) HOLDINGS LIMITED |
---|---|---|
Company Number | : | SC259896 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 November 2003 |
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 |
40, Princes Street, Edinburgh, United Kingdom, EH2 2BY | Director | 31 October 2014 | Active |
Dalmore Capital, Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8EG | Director | 01 November 2015 | Active |
Dalmore Capital, Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8EG | Director | 29 January 2024 | Active |
6, St Andrew Square, Edinburgh, United Kingdom, EH2 2AH | Director | 01 March 2019 | 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 | 21 June 2004 | 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 | 27 November 2003 | Active |
Lloyds Banking Group, Level 6, 33 Broad Street, London, EC2N 1HZ | Director | 02 April 2009 | Active |
Flat 3/2, 64 Miller Street, Glasgow, G1 1DT | Director | 29 June 2004 | Active |
35, Melville Street, Edinburgh, United Kingdom, EH3 7JF | Director | 06 November 2018 | Active |
35, Melville Street, Edinburgh, United Kingdom, EH3 7JF | Director | 09 April 2015 | Active |
11, Thistle Street, Edinburgh, Scotland, EH2 1DF | Director | 08 May 2019 | Active |
35, Melville Street, Edinburgh, United Kingdom, EH3 7JF | Director | 01 September 2017 | Active |
2, The Maltings, Athelstaneford, North Berwick, EH39 5JB | Director | 19 February 2008 | Active |
10 Perimeter Road, Pinefield Industrial Estate, Elgin, IV30 6AE | Director | 16 March 2005 | Active |
Dalmore Capital, Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8EG | Director | 01 November 2022 | Active |
2nd Floor Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8EG | Director | 30 June 2023 | 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 |
23 Braid Crescent, Edinburgh, EH10 6AX | Director | 29 June 2004 | Active |
10 Perimeter Road, Pinefield Industrial Estate, Elgin, IV30 6AE | Director | 21 June 2004 | Active |
Aberdeen Asset Management Plc, 40 Princes Street, Edinburgh, United Kingdom, EH2 2BY | Director | 01 November 2013 | Active |
Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8EG | Director | 01 July 2021 | Active |
20/3 Hopetoun Crescent, Edinburgh, EH7 4AY | Director | 12 March 2007 | Active |
151 St Vincent Street, Glasgow, G2 5NJ | Corporate Nominee Director | 27 November 2003 | Active |
151 St Vincent Street, Glasgow, G2 5NJ | Corporate Nominee Director | 27 November 2003 | Active |
Aberdeen Infrastructure (No.3) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 20, Churchill Place, London, United Kingdom, E14 5HJ |
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.