Warning: file_put_contents(c/da1081c4a3cec040b7776a8d7f6aec31.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Holyrood Holdings Limited, ML1 4WQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HOLYROOD HOLDINGS LIMITED

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

This company is commonly known as Holyrood Holdings Limited. The company was founded 5 years ago and was given the registration number SC604653. The firm's registered office is in HOLYTOWN. You can find them at Maxim 7 Maxim Office Park, Parklands Avenue, Eurocentral, Holytown, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:HOLYROOD HOLDINGS LIMITED
Company Number:SC604653
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 2018
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Maxim 7 Maxim Office Park, Parklands Avenue, Eurocentral, Holytown, Scotland, ML1 4WQ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Q14, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU

Secretary01 March 2023Active
Focus Point, 3rd Floor, 21 Caledonian Road, London, United Kingdom, N1 9GB

Director07 August 2018Active
Focus Point, 3rd Floor, 21 Caledonian Road, London, United Kingdom, N1 9GB

Director17 September 2021Active
4th Floor, 1 Gresham Street, London, United Kingdom, EC2V 7BX

Director14 December 2018Active
4th Floor, 1 Gresham Street, London, United Kingdom, EC2V 7BX

Director14 December 2018Active
Q14, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU

Secretary24 March 2021Active
350, Euston Road, Regent's Place, London, England, NW1 3AX

Secretary29 November 2018Active
Maxim 7, Maxim Office Park, Parklands Avenue, Eurocentral, Holytown, Scotland, ML1 4WQ

Secretary07 August 2018Active
Maxim 7, Maxim Office Park, Parklands Avenue, Eurocentral, Holytown, Scotland, ML1 4WQ

Director07 August 2018Active

People with Significant Control

Education Investments Holdings Limited
Notified on:21 March 2019
Status:Active
Country of residence:England
Address:Q14, Quorum Business Park, Newcastle Upon Tyne, England, NE12 8BU
Nature of control:
  • Voting rights 25 to 50 percent
Semperian Ppp Investment Partners No. 3 Limited
Notified on:14 December 2018
Status:Active
Country of residence:England
Address:4th Floor, 1, Gresham Street, London, England, EC2V 7BX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 25 to 50 percent
Balfour Beatty Infrastructure Projects Investments Limited
Notified on:07 August 2018
Status:Active
Country of residence:United Kingdom
Address:350, Euston Road, London, United Kingdom, NW1 3AX
Nature of control:
  • Voting rights 25 to 50 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 (7 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
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Accounts

Accounts with accounts type group.

Download
2023-03-13Officers

Appoint person secretary company with name date.

Download
2023-03-13Officers

Termination secretary company with name termination date.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-05-20Accounts

Accounts with accounts type group.

Download
2022-03-14Officers

Change person secretary company with change date.

Download
2022-03-14Officers

Change person director company with change date.

Download
2022-03-14Officers

Change person director company with change date.

Download
2022-03-14Persons with significant control

Change to a person with significant control.

Download
2021-11-12Officers

Change person director company with change date.

Download
2021-11-12Officers

Appoint person director company with name date.

Download
2021-11-12Officers

Termination director company with name termination date.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-06-14Accounts

Accounts with accounts type group.

Download
2021-03-25Officers

Termination secretary company with name termination date.

Download
2021-03-24Officers

Appoint person secretary company with name date.

Download
2020-08-13Accounts

Accounts with accounts type group.

Download
2020-08-07Confirmation statement

Confirmation statement with updates.

Download
2019-10-03Accounts

Accounts with accounts type group.

Download
2019-08-19Confirmation statement

Confirmation statement with updates.

Download
2019-08-19Persons with significant control

Notification of a person with significant control.

Download
2019-08-19Persons with significant control

Cessation of a person with significant control.

Download
2019-08-19Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.