The Edinburgh Schools Partnership Limited EDINBURGH


Founded in 2000, The Edinburgh Schools Partnership, classified under reg no. SC206930 is an active company. Currently registered at 2nd Floor EH2 1DF, Edinburgh the company has been in the business for 24 years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023. Since Wednesday 9th August 2000 The Edinburgh Schools Partnership Limited is no longer carrying the name Macrocom (602).

The company has 8 directors, namely Steven M., Carl D. and John G. and others. Of them, Martin S. has been with the company the longest, being appointed on 29 January 2004 and Steven M. has been with the company for the least time - from 26 February 2024. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Edinburgh Schools Partnership 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 SC206930
Date of Incorporation Mon, 8th May 2000
Industry Construction of commercial buildings
End of financial Year 31st March
Company age 24 years old
Account next due date Tue, 31st Dec 2024 (205 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 21st May 2024 (2024-05-21)
Last confirmation statement dated Sun, 7th May 2023

Company staff

Steven M.

Position: Director

Appointed: 26 February 2024

Carl D.

Position: Director

Appointed: 22 February 2023

John G.

Position: Director

Appointed: 01 May 2019

Kenneth M.

Position: Director

Appointed: 01 April 2019

John C.

Position: Director

Appointed: 25 February 2016

Infrastructure Managers Limited

Position: Corporate Secretary

Appointed: 28 February 2013

Christopher S.

Position: Director

Appointed: 01 February 2012

Alan R.

Position: Director

Appointed: 01 December 2009

Martin S.

Position: Director

Appointed: 29 January 2004

John W.

Position: Director

Appointed: 03 November 2021

Resigned: 22 February 2023

Rory C.

Position: Director

Appointed: 01 May 2019

Resigned: 31 May 2023

Colin A.

Position: Director

Appointed: 01 April 2017

Resigned: 01 April 2019

Neil W.

Position: Director

Appointed: 31 October 2016

Resigned: 30 April 2019

Sarah M.

Position: Director

Appointed: 27 July 2015

Resigned: 31 October 2016

Kenneth M.

Position: Director

Appointed: 01 November 2012

Resigned: 01 April 2017

Maria L.

Position: Secretary

Appointed: 27 September 2012

Resigned: 28 February 2013

Martin W.

Position: Director

Appointed: 11 November 2011

Resigned: 16 January 2015

Biif Corporate Services Limited

Position: Corporate Director

Appointed: 06 July 2011

Resigned: 25 February 2016

David G.

Position: Director

Appointed: 04 March 2011

Resigned: 03 November 2021

Zaida C.

Position: Director

Appointed: 26 July 2010

Resigned: 31 March 2012

Simon P.

Position: Director

Appointed: 14 October 2009

Resigned: 04 March 2011

Danielle P.

Position: Director

Appointed: 18 September 2009

Resigned: 11 November 2011

Zaida C.

Position: Director

Appointed: 15 May 2009

Resigned: 26 July 2010

Alan R.

Position: Director

Appointed: 06 May 2009

Resigned: 14 October 2009

Clare E.

Position: Director

Appointed: 19 November 2007

Resigned: 06 May 2009

Roger M.

Position: Secretary

Appointed: 23 March 2007

Resigned: 27 September 2012

Jan L.

Position: Director

Appointed: 14 August 2006

Resigned: 19 November 2007

Andrew W.

Position: Director

Appointed: 07 June 2006

Resigned: 14 August 2006

Michael D.

Position: Director

Appointed: 25 May 2006

Resigned: 01 February 2012

Kenneth M.

Position: Director

Appointed: 25 April 2006

Resigned: 01 December 2009

Ian G.

Position: Director

Appointed: 08 December 2005

Resigned: 26 July 2010

Barry W.

Position: Director

Appointed: 08 December 2005

Resigned: 25 May 2006

Peter S.

Position: Secretary

Appointed: 04 November 2005

Resigned: 23 March 2007

Alan R.

Position: Director

Appointed: 04 November 2005

Resigned: 30 April 2006

Joseph L.

Position: Director

Appointed: 01 July 2005

Resigned: 27 July 2015

Neil S.

Position: Director

Appointed: 01 July 2005

Resigned: 01 December 2007

Kenneth G.

Position: Director

Appointed: 29 April 2005

Resigned: 25 May 2006

David M.

Position: Director

Appointed: 15 October 2004

Resigned: 18 September 2009

Alan S.

Position: Director

Appointed: 07 June 2004

Resigned: 04 November 2005

Philip M.

Position: Director

Appointed: 07 June 2004

Resigned: 04 November 2005

John E.

Position: Director

Appointed: 06 April 2004

Resigned: 06 May 2009

Andrew T.

Position: Director

Appointed: 29 January 2004

Resigned: 29 April 2005

Richard W.

Position: Director

Appointed: 29 May 2003

Resigned: 15 October 2004

Gerard B.

Position: Director

Appointed: 28 March 2003

Resigned: 29 May 2003

Neil S.

Position: Director

Appointed: 28 March 2003

Resigned: 30 June 2005

Pamela S.

Position: Secretary

Appointed: 30 August 2002

Resigned: 04 November 2005

Iain M.

Position: Secretary

Appointed: 21 January 2002

Resigned: 30 August 2002

Robin M.

Position: Director

Appointed: 14 November 2001

Resigned: 04 November 2005

Euan D.

Position: Secretary

Appointed: 14 November 2001

Resigned: 21 January 2002

Andrew D.

Position: Director

Appointed: 14 November 2001

Resigned: 29 January 2004

Alexander B.

Position: Director

Appointed: 14 November 2001

Resigned: 07 June 2004

Philip G.

Position: Director

Appointed: 14 November 2001

Resigned: 29 January 2004

Andrew T.

Position: Director

Appointed: 26 June 2001

Resigned: 14 November 2001

Charles M.

Position: Director

Appointed: 26 June 2001

Resigned: 14 November 2001

Macroberts-(firm)

Position: Corporate Secretary

Appointed: 26 June 2001

Resigned: 14 November 2001

Charles M.

Position: Director

Appointed: 26 June 2001

Resigned: 14 November 2001

Andrew N.

Position: Director

Appointed: 26 June 2001

Resigned: 14 November 2001

Douglas S.

Position: Director

Appointed: 26 June 2001

Resigned: 28 March 2003

John H.

Position: Secretary

Appointed: 22 August 2000

Resigned: 26 June 2001

James M.

Position: Director

Appointed: 22 August 2000

Resigned: 28 March 2003

Macroberts - (firm)

Position: Corporate Nominee Secretary

Appointed: 08 May 2000

Resigned: 22 August 2000

Macroberts Corporate Services Limited

Position: Corporate Nominee Director

Appointed: 08 May 2000

Resigned: 22 August 2000

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats discovered, there is Esp (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 entity in the PSC register is Bank Of Scotland Branch Nominees Limited that put Edinburgh, United Kingdom as the address. This PSC has a legal form of "a corporate", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Esp (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 Sc206929
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Bank Of Scotland Branch Nominees Limited

Legal authority United Kingdom (Scotland)
Legal form Corporate
Country registered Scotland
Place registered Companies House
Registration number Sc190386
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Macrocom (602) August 9, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Friday 31st March 2023
filed on: 7th, September 2023
Free Download (28 pages)

Company search

Advertisements