This company is commonly known as Emblem Schools Limited. The company was founded 22 years ago and was given the registration number SC237891. 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 41201 - Construction of commercial buildings.
Name | : | EMBLEM SCHOOLS LIMITED |
---|---|---|
Company Number | : | SC237891 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 October 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 2nd Floor, 11 Thistle Street, Edinburgh, EH2 1DF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF | Corporate Secretary | 06 August 2013 | Active |
C/O Infrastructure Managers Limited, 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom, EH1 2EN | Director | 10 February 2016 | Active |
C/O Infrastructure Managers Limited, 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom, EH1 2EN | Director | 30 January 2023 | Active |
Aberdeen Asset Management Plc, 40 Princes Street, Edinburgh, United Kingdom, EH2 2BY | Director | 31 October 2013 | Active |
Croftlea 50 Kenilworth Road, Bridge Of Allan, Stirling, FK9 4RS | Director | 22 December 2005 | Active |
Forth House, Pirnhall Business Park, Stirling, United Kingdom, FK7 8HW | Director | 20 February 2024 | Active |
12, Charles Ii Street, London, United Kingdom, SW1Y 4QU | Director | 05 October 2018 | Active |
Aberdeen Asset Management Plc, 40 Princes Street, Edinburgh, United Kingdom, EH2 2BY | Director | 22 December 2005 | Active |
C/O Infrastructure Managers Limited, 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom, EH1 2EN | Director | 09 February 2024 | Active |
Miller House, 2 Lochside View, Edinburgh Park, EH12 9DH | Secretary | 21 January 2003 | Active |
Miller House, 2 Lochside View, Edinburgh Park, EH12 9DH | Secretary | 16 May 2012 | Active |
249 West George Street, Glasgow, G2 4RB | Corporate Nominee Secretary | 09 October 2002 | Active |
9 The Spinneys, Dalgety Bay, KY11 9SL | Director | 22 December 2005 | Active |
2, Lochside View, Edinburgh Park, Edinburgh, EH12 9DH | Director | 18 February 2008 | Active |
1, Churchill Place, London, E14 5HP | Director | 14 October 2009 | Active |
2nd, Floor, 11 Thistle Street, Edinburgh, United Kingdom, EH2 1DF | Director | 01 January 2012 | Active |
3, Inch Avenue, Aberdour, Burntisland, KY3 0TF | Director | 22 February 2008 | Active |
3, Inch Avenue, Aberdour, Burntisland, KY3 0TF | Director | 21 January 2003 | Active |
147 Constitution Street, Edinburgh, EH6 7AD | Director | 14 February 2006 | Active |
Infrared Capital Partners Limited, Level 7, One Bartholomew Close, Barts Square, London, United Kingdom, ECA 7BL | Director | 07 December 2021 | Active |
1 Hope Terrace, Edinburgh, EH9 2AP | Director | 22 December 2005 | Active |
12, Charles Ii Street, London, United Kingdom, SW1Y 4QU | Director | 01 November 2017 | Active |
7 Shaws Crescent, Milton Bridge, EH26 0RE | Director | 01 July 2008 | Active |
2nd, Floor, 11 Thistle Street, Edinburgh, EH2 1DF | Director | 04 March 2011 | Active |
12, Charles Ii Street, London, Uk, SW1Y 4QU | Director | 19 October 2012 | Active |
2nd, Floor, 11 Thistle Street, Edinburgh, United Kingdom, EH2 1DF | Director | 22 February 2007 | Active |
Katiesdyke, New Fargie, Glenfarg, PH2 9QT | Director | 22 December 2005 | Active |
2, Lochside View, Edinburgh Park, Edinburgh, EH12 9DH | Director | 12 December 2005 | Active |
Westfield, 8 Donaldfield Road, Bridge Of Weir, PA11 3JJ | Director | 17 March 2006 | Active |
12, Charles Ii Street, London, Uk, SW1Y 4QU | Director | 19 October 2012 | Active |
57 Kettilstoun Mains, Linlithgow, EH49 6SH | Director | 21 May 2009 | Active |
57 Kettilstoun Mains, Linlithgow, EH49 6SH | Director | 22 December 2005 | Active |
2, Harlaw Bank, Balerno, Edinburgh, EH14 7HR | Director | 13 June 2006 | Active |
23 Strathalmond Road, Edinburgh, EH4 8HP | Director | 07 June 2004 | Active |
Forth House, Pirnhall Business Park, Stirling, United Kingdom, FK7 8HW | Director | 31 March 2015 | Active |
Emblem Schools (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Infrastructure Managers Limited, 2nd Floor Drum Suite, Saltire Court, Edinburgh, United Kingdom, EH1 2EN |
Nature of control | : |
|
Hsdl Nominees Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Trinity Road, Halifax, United Kingdom, HX1 2RG |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.