HDM SCHOOLS SOLUTIONS (HOLDINGS) LIMITED - EDINBURGH


Company Profile Company Filings

Overview

HDM SCHOOLS SOLUTIONS (HOLDINGS) LIMITED is a Private Limited Company from EDINBURGH SCOTLAND and has the status: Active.
HDM SCHOOLS SOLUTIONS (HOLDINGS) LIMITED was incorporated 17 years ago on 12/06/2007 and has the registered number: SC325332. The accounts status is FULL and accounts are next due on 30/09/2024.

HDM SCHOOLS SOLUTIONS (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 / 12 31/12/2022 30/09/2024

Registered Office

C/O DLA PIPER SCOTLAND LLP FAO SIMON RAE COLLINS HOUSE
EDINBURGH
SCOTLAND
EH1 2AA
SCOTLAND

This Company Originates in : United Kingdom
Previous trading names include:
PACIFIC SHELF 1444 LIMITED (until 07/08/2007)

Confirmation Statements

Last Statement Next Statement Due
12/06/2023 26/06/2024

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ALEXANDER VICTOR THORNE Mar 1989 British Director 2019-11-01 CURRENT
MS ANGELIKI MARIA EXAKOUSTIDOU Sep 1991 Greek Director 2022-09-26 CURRENT
KEVIN STUART HAWKINS Mar 1969 British Director 2024-02-09 CURRENT
MRS JAYNE CHEADLE Secretary 2013-06-27 CURRENT
MR JOHN CRAIG DUNDAS Feb 1975 British Director 2015-05-08 CURRENT
MR MARK CHRISTOPHER WAYMENT Dec 1958 British Director 2013-03-26 UNTIL 2014-03-03 RESIGNED
MR MARTIN JAMES RAWLINSON Aug 1966 British Director 2008-10-17 UNTIL 2013-03-26 RESIGNED
MR ANTHONY CHARLES ROPER Dec 1960 British Director 2013-03-26 UNTIL 2017-11-02 RESIGNED
MR STEWART HARLEY ROUGH Jan 1967 British Director 2008-11-14 UNTIL 2012-12-07 RESIGNED
MRS RACHEL LOUISE TURNBULL Jun 1978 British Director 2017-11-02 UNTIL 2018-10-31 RESIGNED
MR IAIN ALTON WALLACE Dec 1958 British Director 2018-01-30 UNTIL 2019-06-03 RESIGNED
MR IAIN ALTON WALLACE Dec 1958 British Director 2014-05-03 UNTIL 2015-05-08 RESIGNED
MR ROGER HAROLD POTTS Jan 1953 British Director 2007-07-27 UNTIL 2007-09-14 RESIGNED
MS ELENA GIORGIANA WEGENER Apr 1975 British Director 2018-10-31 UNTIL 2019-01-31 RESIGNED
MR MICHAEL JOSEPH MCBREARTY Jul 1971 British Director 2007-11-23 UNTIL 2009-12-10 RESIGNED
KLAUS BOEDE May 1959 Secretary 2007-07-27 UNTIL 2008-04-11 RESIGNED
OSWALDS OF EDINBURGH LIMITED Corporate Nominee Secretary 2007-06-12 UNTIL 2007-07-27 RESIGNED
JORDANS (SCOTLAND) LIMITED Corporate Nominee Director 2007-06-12 UNTIL 2007-07-27 RESIGNED
MRS NATALIA POUPARD Oct 1977 British Director 2019-01-31 UNTIL 2019-11-01 RESIGNED
ANDREW BARRY DAVID OUTRAM May 1963 British Director 2008-10-17 UNTIL 2008-11-14 RESIGNED
GAVIN MCKIE Jul 1966 British Director 2007-11-23 UNTIL 2008-10-17 RESIGNED
MR DONALD ARCHIBALD MCKINNON Dec 1952 British Director 2007-07-27 UNTIL 2008-10-17 RESIGNED
MR MARK GEOFFREY DAVID HOLDEN Sep 1957 British Director 2012-12-07 UNTIL 2023-05-04 RESIGNED
MR ALAN GILLIES MACDONALD Apr 1948 British Director 2012-05-14 UNTIL 2012-12-07 RESIGNED
KEVIN STUART HAWKINS Mar 1969 British Director 2019-06-03 UNTIL 2020-07-31 RESIGNED
CHRISTOPHER MARK DAVID GILL Oct 1985 British Director 2020-07-31 UNTIL 2023-05-05 RESIGNED
MR DAVID ALEXANDER JOHN FOOT Feb 1968 British Director 2020-05-15 UNTIL 2022-03-29 RESIGNED
RAYMOND ANTHONY EVE Apr 1958 British Director 2007-07-27 UNTIL 2012-04-06 RESIGNED
MR ROSS WILLIAM DRIVER May 1981 British Director 2014-03-03 UNTIL 2020-05-15 RESIGNED
RICHARD CLANCY Nov 1965 British Director 2023-05-05 UNTIL 2024-02-08 RESIGNED
MR NIGEL WILLIAM MICHAEL GODDARD CHISM Jul 1954 British Director 2012-12-07 UNTIL 2014-05-03 RESIGNED
MR GRANT ROBERT CARMICHAEL Apr 1970 British Director 2009-12-10 UNTIL 2013-03-26 RESIGNED
KLAUS BOEDE May 1959 Director 2007-07-27 UNTIL 2008-06-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Redwood Partnership Ventures 2 Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
INFRASTRUCTURE INVESTMENTS ROADS MANAGEMENT LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
ALBION HEALTHCARE (OXFORD) HOLDINGS LIMITED BRISTOL Active SMALL 68320 - Management of real estate on a fee or contract basis
ALBION HEALTHCARE (OXFORD) LIMITED BRISTOL Active SMALL 86101 - Hospital activities
BYCENTRAL HOLDINGS LIMITED SWANLEY ENGLAND Active GROUP 70100 - Activities of head offices
BYCENTRAL LIMITED SWANLEY ENGLAND Active FULL 96090 - Other service activities n.e.c.
BRENTWOOD HEALTHCARE PARTNERSHIP LIMITED LONDON UNITED KINGDOM Active FULL 41100 - Development of building projects
BRENTWOOD HEALTHCARE PARTNERSHIP HOLDING LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
ACADEMY SERVICES (NORWICH) LIMITED LONDON UNITED KINGDOM Active FULL 41100 - Development of building projects
ACADEMY SERVICES (NORWICH) HOLDINGS LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
ASPIRE DEFENCE LIMITED TIDWORTH Active FULL 68320 - Management of real estate on a fee or contract basis
ACADEMY SERVICES (OLDHAM) HOLDINGS LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
ACADEMY SERVICES (OLDHAM) LIMITED LONDON UNITED KINGDOM Active FULL 41100 - Development of building projects
ASPIRE DEFENCE FINANCE PLC TIDWORTH Active FULL 64999 - Financial intermediation not elsewhere classified
BOUYGUES PARTNERSHIP FOR EDUCATION AND COMMUNITY (WALTHAM FOREST) LIMITED BRISTOL UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
BY EDUCATION (WALTHAM FOREST) LIMITED BRISTOL UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
BY EDUCATION (WALTHAM FOREST) HOLDINGS LIMITED BRISTOL UNITED KINGDOM Active GROUP 70100 - Activities of head offices
CENTRAL BLACKPOOL PCC HOLDING COMPANY LIMITED LONDON UNITED KINGDOM Active SMALL 41100 - Development of building projects
CENTRAL BLACKPOOL PCC LIMITED LONDON UNITED KINGDOM Active SMALL 41100 - Development of building projects
BLUE3 (GLOUCESTERSHIRE FIRE) LIMITED LONDON UNITED KINGDOM Active FULL 41201 - Construction of commercial buildings
BLUE3 (GLOUCESTERSHIRE FIRE) (HOLDINGS) LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HEART OF MIDLOTHIAN PLC EDINBURGH Active FULL 93120 - Activities of sport clubs
MMN LIMITED EDINBURGH Active MICRO ENTITY 56101 - Licensed restaurants
NEWSPRINTERS (EUROCENTRAL) LIMITED EDINBURGH Active FULL 82990 - Other business support service activities n.e.c.
MORAR PROPERTIES LIMITED RUTLAND SQUARE Active DORMANT 82990 - Other business support service activities n.e.c.
HDM SCHOOLS SOLUTIONS LTD. EDINBURGH SCOTLAND Active FULL 41100 - Development of building projects
HANNON WESTWOOD HOLDINGS LIMITED EDINBURGH Active SMALL 09100 - Support activities for petroleum and natural gas extraction
HANNON WESTWOOD LIMITED EDINBURGH Active SMALL 70229 - Management consultancy activities other than financial management
NAUTICAL VENTURES UK LIMITED EDINBURGH Active TOTAL EXEMPTION FULL 77341 - Renting and leasing of passenger water transport equipment
GO-AHEAD SCOTLAND LIMITED EDINBURGH Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.