UKBizDB.co.uk

SCOT ROADS PARTNERSHIP HOLDINGS LTD

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

This company is commonly known as Scot Roads Partnership Holdings Ltd. The company was founded 10 years ago and was given the registration number SC463968. The firm's registered office is in BELLSHILL. You can find them at 1e, Willow House, Kestrel View, Strathclyde Business Park, Bellshill, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:SCOT ROADS PARTNERSHIP HOLDINGS LTD
Company Number:SC463968
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 2013
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:1e, Willow House, Kestrel View, Strathclyde Business Park, Bellshill, Scotland, ML4 3PB
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
105 Piccadilly, London, United Kingdom, W1J 7NJ

Corporate Secretary15 March 2016Active
4 Place De L Opera, Paris, France, 75002

Director15 June 2023Active
105 Piccadilly, London, United Kingdom, W1J 7NJ

Director09 February 2024Active
The Shard, London Bridge Street, United Kingdom, SE1 9SG

Director19 July 2023Active
19a Canning Street, Edinburgh, United Kingdom, EH3 8EG

Director26 May 2023Active
The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG

Director26 January 2023Active
1e Willow House, Kestrel View, Strathclyde Business Park, Bellshill, United Kingdom, ML4 3PB

Director17 July 2020Active
141 Park Drive, Abington, Milton Park, United Kingdom, OX14 4SE

Director31 March 2022Active
Plaza Manuel G Mez Moreno, 2, Edificio Alfredo Mahou, Planta 22, Madrid, Spain, 28020

Director18 September 2015Active
C/O Fulcrum Infrastructure Management, 105 Piccadilly, London, United Kingdom, W1J 7NJ

Secretary11 February 2014Active
Birchin Court, 20 Birchin Lane, London, United Kingdom, EC3V 9DU

Director04 January 2019Active
105, Piccadilly, London, United Kingdom, W1J 7NJ

Director18 November 2013Active
Aberdeen Asset Management Limited, Bows Bell House, 1 Bread Street, London, United Kingdom, EC4M 9HH

Director14 September 2015Active
1e, Willow House, Kestrel View, Strathclyde Business Park, Bellshill, Scotland, ML4 3PB

Director09 September 2019Active
1e, Willow House, Kestrel View, Strathclyde Business Park, Bellshill, Scotland, ML4 3PB

Director23 April 2020Active
1e, Willow House, Kestrel View, Strathclyde Business Park, Bellshill, Scotland, ML4 3PB

Director15 January 2018Active
4 Cherry Walk, Motherwell, United Kingdom, ML1 2QP

Director22 October 2014Active
Bow Bells House, 1 Bread Street, London, United Kingdom, EC4M 9HH

Director11 February 2014Active
Bow Bells House, 1 Bread Street, London, United Kingdom, EC4M 9HH

Director17 August 2016Active
C/O Aberdeen Asset Management, Bow Bells House, 1 Bread Street, London, United Kingdom, EC4M 9HH

Director10 November 2014Active
4th Floor, Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB

Director11 February 2014Active
Birchin Court, 20 Birchin Lane, London, United Kingdom, EC3V 9DU

Director06 December 2017Active
Eurolink Motorway Operation Administration Bldg, M4 Toll Plaza, Capagh, Nicholastown Kilcock, Ireland,

Director11 February 2014Active
22nd Floor, 2 Plaza Manuel Moreno, Madrid, Spain, 28020

Director08 February 2019Active
Colmore Plaza, 20 Colmore Circus, Queensway, Birmingham, United Kingdom, B4 6AT

Director27 July 2016Active
Bow Bells House, 1 Bread Street, London, United Kingdom, EC4M 9HH

Director11 February 2014Active
4 Place De L Opera, Paris, France, 75002

Director27 April 2021Active
The Shard, 32 London Bridge Stree, London, United Kingdom, SE1 9SG

Director27 August 2021Active
Plaza Manuel Gomez Moreno 2, Edificio Alfredo Mahou, Madrid, Spain, 28020

Director01 January 2018Active
Unit 1, 212 - 218 Upper Newtownards Road, Belfast, Northern Ireland, BT4 3ET

Director24 October 2018Active
Dalmore Capital Limited, Watling House, 33 Cannon Street, London, United Kingdom, EC4M 5SB

Director15 January 2018Active
The Sherard Building, Edmund Halley Road, Oxford, United Kingdom, OX4 4DQ

Director11 February 2014Active
23rd Floor, 2 Plaza Manuel Gomez Moreno, Madrid, Spain, 28020

Director01 October 2018Active
Plaza Manuel Gomez Monero, 2, Edificio Alfredo Mahou, Planta 22, Madrid, Spain, 28020

Director20 May 2015Active
28, Bd Haussmann, Paris, France, 75009

Director09 December 2013Active

People with Significant Control

Pip Infrastructure Investments (No5) Limited
Notified on:18 November 2016
Status:Active
Country of residence:England
Address:Bow Bell House, 1 Bread Street, London, England, EC4M 9HH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Meridiam Infrastructure Finance Ii S.À R.L.
Notified on:18 November 2016
Status:Active
Country of residence:Luxembourg
Address:5, Allée Scheffer, Luxembourg, Luxembourg,
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (2 months remaining)

Copyright © 2024. All rights reserved.