Abc Schools Limited EDINBURGH


Abc Schools started in year 2005 as Private Limited Company with registration number SC281989. The Abc Schools company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Edinburgh at 2nd Floor. Postal code: EH2 1DF. Since 11th April 2005 Abc Schools Limited is no longer carrying the name Macrocom (914).

The firm has 5 directors, namely Mark K., Carl D. and Uilleam C. and others. Of them, Peter R. has been with the company the longest, being appointed on 23 September 2005 and Mark K. has been with the company for the least time - from 31 October 2023. As of 10 June 2024, there were 21 ex directors - John W., Peter S. and others listed below. There were no ex secretaries.

Abc Schools Limited Address / Contact

Office Address 2nd Floor
Office Address2 11 Thistle Street
Town Edinburgh
Post code EH2 1DF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC281989
Date of Incorporation Tue, 22nd Mar 2005
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (112 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 4th May 2024 (2024-05-04)
Last confirmation statement dated Thu, 20th Apr 2023

Company staff

Mark K.

Position: Director

Appointed: 31 October 2023

Carl D.

Position: Director

Appointed: 31 January 2023

Uilleam C.

Position: Director

Appointed: 01 November 2014

John C.

Position: Director

Appointed: 14 October 2009

Infrastructure Managers Limited

Position: Corporate Secretary

Appointed: 24 August 2009

Peter R.

Position: Director

Appointed: 23 September 2005

John W.

Position: Director

Appointed: 02 November 2021

Resigned: 31 January 2023

Peter S.

Position: Director

Appointed: 29 June 2018

Resigned: 31 October 2023

Philip A.

Position: Director

Appointed: 09 February 2016

Resigned: 29 June 2018

Simon P.

Position: Director

Appointed: 30 July 2012

Resigned: 01 August 2018

David G.

Position: Director

Appointed: 04 March 2011

Resigned: 02 November 2021

Simon P.

Position: Director

Appointed: 22 December 2010

Resigned: 27 March 2012

Biif Corporate Services Limited

Position: Corporate Director

Appointed: 22 December 2010

Resigned: 09 February 2016

Colin E.

Position: Director

Appointed: 01 December 2009

Resigned: 22 December 2010

Trusha P.

Position: Director

Appointed: 26 June 2009

Resigned: 01 December 2009

Alexander B.

Position: Director

Appointed: 17 June 2009

Resigned: 25 January 2011

Keith L.

Position: Director

Appointed: 11 February 2009

Resigned: 26 June 2009

Maclay Murray & Spens Llp

Position: Corporate Nominee Secretary

Appointed: 25 July 2008

Resigned: 24 August 2009

Clare E.

Position: Director

Appointed: 20 November 2007

Resigned: 17 June 2009

Alan R.

Position: Director

Appointed: 06 July 2007

Resigned: 14 October 2009

Colin E.

Position: Director

Appointed: 28 November 2006

Resigned: 11 February 2009

William W.

Position: Director

Appointed: 28 November 2006

Resigned: 01 October 2009

John E.

Position: Director

Appointed: 28 April 2006

Resigned: 06 July 2007

Jan L.

Position: Director

Appointed: 27 January 2006

Resigned: 20 November 2007

Frederick H.

Position: Director

Appointed: 23 September 2005

Resigned: 31 October 2014

Ronald J.

Position: Director

Appointed: 23 August 2005

Resigned: 28 November 2006

William M.

Position: Director

Appointed: 23 August 2005

Resigned: 28 November 2006

Alan R.

Position: Director

Appointed: 23 August 2005

Resigned: 28 April 2006

John E.

Position: Director

Appointed: 23 August 2005

Resigned: 27 January 2006

Macroberts - (firm)

Position: Corporate Nominee Secretary

Appointed: 22 March 2005

Resigned: 25 July 2008

Macroberts Corporate Services Limited

Position: Corporate Nominee Director

Appointed: 22 March 2005

Resigned: 23 August 2005

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats established, there is Abc Schools (Holdings) Limited from Edinburgh, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights. This PSC has 75,01-100% voting rights. The second one in the PSC register is Project & Export Finance (Nominees) Limited that put London, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Abc Schools (Holdings) Limited

C/O Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN, United Kingdom

Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc281990
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Project & Export Finance (Nominees) Limited

1 Princes Street, London, EC2R 8PB, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 02009605
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Macrocom (914) April 11, 2005

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 7th, September 2023
Free Download (26 pages)

Company search

Advertisements