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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Q14, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU | Secretary | 01 March 2023 | Active |
Focus Point, 3rd Floor, 21 Caledonian Road, London, United Kingdom, N1 9GB | Director | 07 August 2018 | Active |
Focus Point, 3rd Floor, 21 Caledonian Road, London, United Kingdom, N1 9GB | Director | 17 September 2021 | Active |
4th Floor, 1 Gresham Street, London, United Kingdom, EC2V 7BX | Director | 14 December 2018 | Active |
4th Floor, 1 Gresham Street, London, United Kingdom, EC2V 7BX | Director | 14 December 2018 | Active |
Q14, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU | Secretary | 24 March 2021 | Active |
350, Euston Road, Regent's Place, London, England, NW1 3AX | Secretary | 29 November 2018 | Active |
Maxim 7, Maxim Office Park, Parklands Avenue, Eurocentral, Holytown, Scotland, ML1 4WQ | Secretary | 07 August 2018 | Active |
Maxim 7, Maxim Office Park, Parklands Avenue, Eurocentral, Holytown, Scotland, ML1 4WQ | Director | 07 August 2018 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-20 | Accounts | Accounts with accounts type group. | Download |
2023-03-13 | Officers | Appoint person secretary company with name date. | Download |
2023-03-13 | Officers | Termination secretary company with name termination date. | Download |
2022-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-20 | Accounts | Accounts with accounts type group. | Download |
2022-03-14 | Officers | Change person secretary company with change date. | Download |
2022-03-14 | Officers | Change person director company with change date. | Download |
2022-03-14 | Officers | Change person director company with change date. | Download |
2022-03-14 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-12 | Officers | Change person director company with change date. | Download |
2021-11-12 | Officers | Appoint person director company with name date. | Download |
2021-11-12 | Officers | Termination director company with name termination date. | Download |
2021-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-14 | Accounts | Accounts with accounts type group. | Download |
2021-03-25 | Officers | Termination secretary company with name termination date. | Download |
2021-03-24 | Officers | Appoint person secretary company with name date. | Download |
2020-08-13 | Accounts | Accounts with accounts type group. | Download |
2020-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-03 | Accounts | Accounts with accounts type group. | Download |
2019-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-19 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-19 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.