EMBLEM SCHOOLS (HOLDINGS) LIMITED - EDINBURGH


Company Profile Company Filings

Overview

EMBLEM SCHOOLS (HOLDINGS) LIMITED is a Private Limited Company from EDINBURGH UNITED KINGDOM and has the status: Active.
EMBLEM SCHOOLS (HOLDINGS) LIMITED was incorporated 19 years ago on 27/05/2005 and has the registered number: SC285404. The accounts status is SMALL and accounts are next due on 31/12/2024.

EMBLEM SCHOOLS (HOLDINGS) LIMITED - EDINBURGH

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

C/O INFRASTRUCTURE MANAGERS LIMITED 2ND FLOOR DRUM SUITE, SALTIRE COURT
EDINBURGH
EH1 2EN
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
LOTHIAN SHELF (287) LIMITED (until 24/06/2005)

Confirmation Statements

Last Statement Next Statement Due
25/07/2023 08/08/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR CARL HARVEY DIX Jan 1966 British Director 2023-01-30 CURRENT
MR JOHN IVOR CAVILL Oct 1972 British Director 2016-02-10 CURRENT
INFRASTRUCTURE MANAGERS LIMITED Corporate Secretary 2013-08-06 CURRENT
MR MICHAEL ANDREW DONN Feb 1972 British Director 2013-10-31 CURRENT
NEIL WOODBURN Apr 1979 British Director 2024-02-09 CURRENT
MR JAMES HEATH Dec 1975 British Director 2018-10-05 CURRENT
MR DYLAN FLETCHER Jan 1971 British Director 2005-12-22 CURRENT
ALISON GROAT Feb 1980 Scottish Director 2024-02-20 CURRENT
MR MARTIN TIMOTHY SMITH Jan 1967 British Director 2005-12-22 CURRENT
BURNESS LLP Corporate Secretary 2005-05-27 UNTIL 2005-12-22 RESIGNED
BURNESS (DIRECTORS) LIMITED Corporate Nominee Director 2005-05-27 UNTIL 2005-12-12 RESIGNED
MR MORAY DAVID WATT Jan 1966 British Director 2006-02-14 UNTIL 2009-05-21 RESIGNED
BIIF CORPORATE SERVICES LIMITED Corporate Director 2011-03-04 UNTIL 2016-02-10 RESIGNED
MRS PAMELA JUNE SMYTH Jun 1964 British Secretary 2005-12-22 UNTIL 2012-05-16 RESIGNED
GORDON JAMES WILSON Secretary 2012-05-16 UNTIL 2013-08-06 RESIGNED
MR KENNETH WILLIAM GILLESPIE Jun 1961 British Director 2008-07-01 UNTIL 2011-12-31 RESIGNED
MR DAVID FULTON GILMOUR Jan 1963 British Director 2011-03-04 UNTIL 2021-11-12 RESIGNED
MR MARK GEOFFREY DAVID HOLDEN Sep 1957 British Director 2012-10-19 UNTIL 2013-10-31 RESIGNED
MR RONALD GILFILLAN JACK Dec 1955 British Director 2007-02-22 UNTIL 2015-03-31 RESIGNED
ROBIN SMITH MACKIE May 1950 British Director 2005-12-22 UNTIL 2008-02-18 RESIGNED
MR PHILIP MCVEY Mar 1960 British Director 2005-12-12 UNTIL 2012-10-19 RESIGNED
MR JOHN CHRISTIAN ELLIOT Jan 1952 British Director 2005-12-22 UNTIL 2006-02-14 RESIGNED
MR ANDREW DAVID BRUCE Dec 1972 British Director 2006-02-14 UNTIL 2008-11-06 RESIGNED
MR JOHN WRINN Aug 1962 British Director 2021-11-12 UNTIL 2023-01-30 RESIGNED
MR DEREK ORR ANDERSON Jul 1964 British Director 2005-12-22 UNTIL 2008-05-13 RESIGNED
MR MARK BAXTER Mar 1972 British Director 2008-02-18 UNTIL 2012-10-19 RESIGNED
VICTORIA LOUISE BRADLEY Oct 1971 British Director 2009-10-14 UNTIL 2011-03-04 RESIGNED
MR ALEXANDER GEORGE BREMNER Sep 1954 British Director 2012-01-01 UNTIL 2013-07-30 RESIGNED
MR ALEXANDER GEORGE BREMNER Sep 1954 British Director 2008-02-22 UNTIL 2011-02-04 RESIGNED
MS ELENA GIORGIANA WEGENER Apr 1975 British Director 2013-10-31 UNTIL 2021-12-07 RESIGNED
MR ALASDAIR CAMPBELL Nov 1984 British Director 2021-12-07 UNTIL 2024-02-09 RESIGNED
JAMES LEIL PARK Sep 1954 British Director 2006-03-17 UNTIL 2016-01-06 RESIGNED
MR CARLOS ABUIN GARCIA Mar 1985 Spanish Director 2017-11-01 UNTIL 2018-10-05 RESIGNED
MS PRIYA RUTH VEERAPEN Jul 1980 Malaysian Director 2010-07-07 UNTIL 2011-03-04 RESIGNED
MR DAVID NIALL SMITH Oct 1971 British Director 2015-03-31 UNTIL 2024-02-20 RESIGNED
MR ALAN PHILIP SCOTT May 1966 British Director 2006-06-13 UNTIL 2010-11-19 RESIGNED
ALAN CAMPBELL RITCHIE Apr 1967 British Director 2005-12-22 UNTIL 2006-02-14 RESIGNED
ALAN CAMPBELL RITCHIE Apr 1967 British Director 2009-05-21 UNTIL 2009-10-14 RESIGNED
MR GEOFFREY ALAN QUAIFE Oct 1955 British Director 2012-10-19 UNTIL 2017-11-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Aberdeen Infrastructure (No.3) Limited 2016-04-06 London   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Infrastructure Investments Holdings Limited 2016-04-06 London   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Pfi Infrastructure Finance Limited 2016-04-06 London   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CENTURY HEALTH (NOTTINGHAM) LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
DEFENCE TRAINING SERVICES LIMITED BRISTOL Active FULL 68320 - Management of real estate on a fee or contract basis
DUDLEY SUMMIT PLC LEEDS UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
FOCUSEDUCATION (LINCOLNSHIRE) LIMITED MANCHESTER ENGLAND Active FULL 85590 - Other education n.e.c.
FOCUSEDUCATION (LINCOLNSHIRE) HOLDINGS LIMITED MANCHESTER ENGLAND Active FULL 85590 - Other education n.e.c.
FOCUSEDUCATION (NEWCASTLE) LIMITED MANCHESTER ENGLAND Active FULL 85590 - Other education n.e.c.
FOCUSEDUCATION (NEWCASTLE) HOLDINGS LIMITED MANCHESTER ENGLAND Active FULL 85590 - Other education n.e.c.
COMMUNITY SOLUTIONS PARTNERSHIP SERVICES LIMITED LONDON Active SMALL 82990 - Other business support service activities n.e.c.
CLEVELAND FM SERVICES (HOLDINGS) LIMITED LEEDS UNITED KINGDOM Active SMALL 82990 - Other business support service activities n.e.c.
FBLP LIMITED Active TOTAL EXEMPTION FULL 41100 - Development of building projects
EAST LANCASHIRE LEP COMPANY LIMITED MANCHESTER ENGLAND Active FULL 85590 - Other education n.e.c.
EAST LANCASHIRE LEP FINANCE COMPANY LIMITED MANCHESTER ENGLAND Active FULL 70221 - Financial management
ABERDEEN INFRASTRUCTURE (NO.3) LIMITED LONDON ENGLAND Active FULL 64205 - Activities of financial services holding companies
BELFAST EDUCATIONAL SERVICES (HOLDINGS) LIMITED BELFAST NORTHERN IRELAND Active SMALL 82990 - Other business support service activities n.e.c.
BELFAST EDUCATIONAL SERVICES LIMITED BELFAST NORTHERN IRELAND Active SMALL 82990 - Other business support service activities n.e.c.
3 ED HOLDINGS LIMITED EDINBURGH UNITED KINGDOM Active GROUP 41201 - Construction of commercial buildings
3 ED GLASGOW LIMITED EDINBURGH UNITED KINGDOM Active FULL 41201 - Construction of commercial buildings
ESP (HOLDINGS) LIMITED EDINBURGH UNITED KINGDOM Active GROUP 82990 - Other business support service activities n.e.c.
EMBLEM SCHOOLS LIMITED EDINBURGH UNITED KINGDOM Active SMALL 41201 - Construction of commercial buildings

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FORFAR HEALTHCARE LIMITED EDINBURGH UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
GRACEMOUNT MEDICAL CENTRE LIMITED EDINBURGH UNITED KINGDOM Active FULL 68209 - Other letting and operating of own or leased real estate
GLASGOW HEALTHCARE FACILITIES (HOLDINGS) LIMITED EDINBURGH UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
GLASGOW HEALTHCARE FACILITIES LIMITED EDINBURGH UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
FRONTIER IP LIMITED EDINURGH SCOTLAND Active MEDIUM 74909 - Other professional, scientific and technical activities n.e.c.
GREAT BRINK LIMITED EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 74100 - specialised design activities
GEFM EDINBURGH I LIMITED EDINBURGH Active FULL 64999 - Financial intermediation not elsewhere classified
FRONTIER IP MANAGEMENT LIMITED EDINBURGH SCOTLAND Active SMALL 64999 - Financial intermediation not elsewhere classified
EQUITIX GP 6 PRIMARY INFRASTRUCTURE (BIRMINGHAM) LTD EDINBURGH UNITED KINGDOM Active DORMANT 64209 - Activities of other holding companies n.e.c.
EQUITIX CHEETAH GP LTD EDINBURGH UNITED KINGDOM Active DORMANT 64209 - Activities of other holding companies n.e.c.