SCOT ROADS PARTNERSHIP FINANCE LTD - BELLSHILL


Company Profile Company Filings

Overview

SCOT ROADS PARTNERSHIP FINANCE LTD is a Private Limited Company from BELLSHILL SCOTLAND and has the status: Active.
SCOT ROADS PARTNERSHIP FINANCE LTD was incorporated 10 years ago on 13/12/2013 and has the registered number: SC465819. The accounts status is FULL and accounts are next due on 31/12/2024.

SCOT ROADS PARTNERSHIP FINANCE LTD - BELLSHILL

This company is listed in the following categories:
64999 - Financial intermediation not elsewhere classified

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

1E, WILLOW HOUSE
BELLSHILL
ML4 3PB
SCOTLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
13/12/2023 27/12/2024

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
FULCRUM INFRASTRUCTURE MANAGEMENT LIMITED Corporate Secretary 2016-03-15 CURRENT
MR TIM HESKETH Feb 1966 British Director 2024-02-09 CURRENT
MR JORGE AROZAMENA BARO Aug 1986 Spanish Director 2023-06-15 CURRENT
ALFONSO OROL MARTIN-ARAGON Sep 1975 Spanish Director 2020-07-17 CURRENT
MR TIMOTHY JAMES MIHILL Sep 1990 British Director 2023-01-26 CURRENT
MR BRIAN LOVE May 1979 British Director 2023-05-26 CURRENT
MR ROY KYLE Feb 1961 British Director 2023-07-19 CURRENT
KATHERINE, ANNE LOUISE PEARMAN Oct 1961 British Director 2022-03-31 CURRENT
MR JUAN RAMON PEREZ PEREZ Jul 1966 Spanish Director 2015-09-18 CURRENT
BARBARA SOPHIE LANTZ Apr 1986 French Director 2021-04-27 UNTIL 2024-02-09 RESIGNED
MR WILLIAM JAMES HAUGHEY Nov 1974 British Director 2014-02-11 UNTIL 2015-09-14 RESIGNED
MR JAMES STEFAN HALUCH Sep 1969 British Director 2016-07-27 UNTIL 2018-01-15 RESIGNED
MR MICHAEL WILLIAM WESTON Dec 1964 British Director 2017-12-06 UNTIL 2019-01-04 RESIGNED
MR NAFEES ARIF Secretary 2014-02-11 UNTIL 2016-03-15 RESIGNED
ROSANAGH FRANCES EDEN Nov 1989 British Director 2016-08-17 UNTIL 2017-12-06 RESIGNED
MISS KATHERINE EMMA FORBES Dec 1988 British Director 2014-11-10 UNTIL 2016-08-17 RESIGNED
MR JOSEPH MARK LINNEY Nov 1958 British Director 2021-08-27 UNTIL 2022-02-18 RESIGNED
CHRISTIAN TORRELL Jun 1974 Spanish Director 2020-01-24 UNTIL 2020-07-17 RESIGNED
MR IVAN PIO MAESTRE SANTOS-SUAREZ Oct 1976 Spanish Director 2018-01-01 UNTIL 2018-10-01 RESIGNED
MR LEO WILLIAM MCKENNA Apr 1966 Irish Director 2018-10-24 UNTIL 2023-05-26 RESIGNED
MR BARRY PAUL MILLSOM Jun 1974 British Director 2018-01-15 UNTIL 2018-10-24 RESIGNED
JUAN NAVARRETE CARMONA May 1983 Spanish Director 2018-10-01 UNTIL 2019-02-08 RESIGNED
MR JUAN RAMON PEREZ PEREZ Jul 1966 Spanish Director 2015-05-20 UNTIL 2015-05-20 RESIGNED
MR FEDERICO GREDILLA MOLINERO Nov 1970 Spanish Director 2014-02-11 UNTIL 2015-09-18 RESIGNED
THILO ROSE Jan 1972 German Director 2013-12-16 UNTIL 2020-01-13 RESIGNED
MR PHILIP PETER ASHBROOK May 1960 British Director 2019-01-04 UNTIL 2023-01-26 RESIGNED
MR ANDREW LEE MILNER Apr 1969 British Director 2014-02-11 UNTIL 2016-07-27 RESIGNED
MR JOHN GERARD CONNELLY Nov 1960 British Director 2014-10-22 UNTIL 2016-11-25 RESIGNED
MR JOHN GERARD CONNELLY Nov 1960 British Director 2018-01-15 UNTIL 2020-03-13 RESIGNED
MR JOHN GERARD CONNELLY Nov 1960 British Director 2020-04-23 UNTIL 2022-03-31 RESIGNED
MR ANDREW DAVID CLAPP Mar 1975 British Director 2019-09-09 UNTIL 2021-08-27 RESIGNED
MR KEVIN BROWN May 1976 British Director 2015-09-14 UNTIL 2017-05-24 RESIGNED
MR ASIF GHAFOOR Nov 1970 British Director 2014-02-11 UNTIL 2020-03-13 RESIGNED
MR RICHARD MARK ASHCROFT Aug 1967 British Director 2013-12-13 UNTIL 2021-04-27 RESIGNED
MR ANDRES SACRISTAN MARTIN Feb 1971 Spanish Director 2014-02-11 UNTIL 2017-01-01 RESIGNED
GABRIEL GUTIERREZ ARNAIZ Sep 1971 Spanish Director 2019-02-08 UNTIL 2019-12-31 RESIGNED
MR PAUL ELLIS GILL Mar 1975 British Director 2017-12-06 UNTIL 2019-08-27 RESIGNED
ADRIAN JOHN WALLACE Apr 1971 British Director 2020-01-06 UNTIL 2023-05-15 RESIGNED
MRS NICOLA COVINGTON May 1977 British Director 2014-02-11 UNTIL 2014-11-10 RESIGNED
MR AMIT RISHI JAYSUKH THAKRAR Jul 1987 British Director 2022-02-18 UNTIL 2023-07-19 RESIGNED
JOSE ANGEL TAMARIZ-MARTEL GONCER Sep 1968 Spanish Director 2017-01-01 UNTIL 2018-01-01 RESIGNED
MR KENNETH JOHN SIMPSON Jun 1965 British Director 2017-05-24 UNTIL 2017-12-06 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Scot Roads Partnership Holdings Limited 2016-12-13 Motherwell   Ownership of shares 75 to 100 percent as firm
Hsbc Corporate Trustee Company (Uk) Limited 2016-12-13 London   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PYRAMID ACCOMMODATION SERVICES (CORNWALL) HOLDINGS LIMITED LEEDS UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
LINTEUM (UTTLESFORD) LIMITED PRESTON ENGLAND Active SMALL 93110 - Operation of sports facilities
LINTEUM (UTTLESFORD) HOLDINGS LIMITED PRESTON ENGLAND Active GROUP 64209 - Activities of other holding companies n.e.c.
LINTEUM (WILLESDEN) LIMITED PRESTON ENGLAND Active SMALL 93130 - Fitness facilities
LINTEUM (LEWISHAM) LIMITED PRESTON ENGLAND Active SMALL 93130 - Fitness facilities
LINTEUM (WILLESDEN) HOLDINGS LIMITED PRESTON ENGLAND Active GROUP 70100 - Activities of head offices
LINTEUM (LEWISHAM) HOLDINGS LIMITED PRESTON ENGLAND Active GROUP 70100 - Activities of head offices
HEALTHCARE SOLUTIONS (HULL) HOLDINGS LIMITED PRESTON Active GROUP 70100 - Activities of head offices
BIRMINGHAM HIGHWAYS HOLDINGS LIMITED BIRMINGHAM In... GROUP 64209 - Activities of other holding companies n.e.c.
BIRMINGHAM HIGHWAYS LIMITED NOTTINGHAM ENGLAND Active FULL 52290 - Other transportation support activities
DALKEITH SPV LIMITED STEPPS Active FULL 43999 - Other specialised construction activities n.e.c.
DALKEITH SPV (HOLDINGS) LIMITED STEPPS Active GROUP 64203 - Activities of construction holding companies
CRAWLEY SCHOOLS LIMITED STEPPS Active FULL 41100 - Development of building projects
CRAWLEY SCHOOLS (HOLDINGS) LIMITED STEPPS Active GROUP 43999 - Other specialised construction activities n.e.c.
BRISTOL SCHOOLS LIMITED STEPPS Active FULL 41100 - Development of building projects
BRISTOL SCHOOLS (HOLDINGS) LIMITED STEPPS Active GROUP 64203 - Activities of construction holding companies
EAST RENFREWSHIRE SCHOOLS (HOLDINGS) LIMITED STEPPS Active GROUP 64203 - Activities of construction holding companies
EAST RENFREWSHIRE SCHOOLS LIMITED GLASGOW Active FULL 41100 - Development of building projects
PROJCO (ST ANDREWS HOSPITAL) LIMITED EDINBURGH SCOTLAND Active SMALL 41201 - Construction of commercial buildings
HEALTHCARE (ST ANDREWS) LIMITED EDINBURGH SCOTLAND Active SMALL 41201 - Construction of commercial buildings

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SOMERLED FINANCIAL CORPORATION LIMITED BELLSHILL Active MICRO ENTITY 70100 - Activities of head offices
SOMERLED FINANCIAL SERVICES LIMITED BELLSHILL Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
PROPERTY MARKETING CENTRES-SCOTLAND LIMITED BELLSHILL Active TOTAL EXEMPTION FULL 68310 - Real estate agencies
UTEACH LIMITED BELLSHILL SCOTLAND Active UNAUDITED ABRIDGED 78109 - Other activities of employment placement agencies
INTEGRITY ASSET MANAGEMENT LIMITED BELLSHILL SCOTLAND Active MICRO ENTITY 64999 - Financial intermediation not elsewhere classified
COLBRUACH ESTATE LIMITED BELLSHILL SCOTLAND Active TOTAL EXEMPTION FULL 02100 - Silviculture and other forestry activities
SOMERLED HIGHLANDS LIMITED BELLSHILL SCOTLAND Active TOTAL EXEMPTION FULL 68310 - Real estate agencies
PROPERTY MARKETING CENTRE - GLASGOW LIMITED BELLSHILL SCOTLAND Active TOTAL EXEMPTION FULL 68310 - Real estate agencies
O S MEDIA LIMITED BELLSHILL UNITED KINGDOM Active NO ACCOUNTS FILED 73120 - Media representation services
RETRONIX SEMICONDUCTOR (UK) LIMITED BELLSHILL SCOTLAND Active NO ACCOUNTS FILED 74909 - Other professional, scientific and technical activities n.e.c.