Addiewell Prison (holdings) Ltd ABERDEEN,


Founded in 2005, Addiewell Prison (holdings), classified under reg no. SC291481 is an active company. Currently registered at C/o Sodexo Remote Sites Limited, 4th Floor, The Exchange No.1, AB11 5PJ, Aberdeen, the company has been in the business for 19 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023.

The company has 4 directors, namely Giorgia M., James H. and Jonathan C. and others. Of them, Stuart C. has been with the company the longest, being appointed on 24 October 2005 and Giorgia M. has been with the company for the least time - from 22 November 2022. 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.

Addiewell Prison (holdings) Ltd Address / Contact

Office Address C/o Sodexo Remote Sites Limited, 4th Floor, The Exchange No.1,
Office Address2 62 Market Street,
Town Aberdeen,
Post code AB11 5PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC291481
Date of Incorporation Mon, 10th Oct 2005
Industry Activities of other holding companies n.e.c.
Industry Justice and judicial activities
End of financial Year 31st March
Company age 19 years old
Account next due date Tue, 31st Dec 2024 (240 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 13th Oct 2024 (2024-10-13)
Last confirmation statement dated Fri, 29th Sep 2023

Company staff

Albany Secretariat Limited

Position: Corporate Secretary

Appointed: 13 September 2023

Giorgia M.

Position: Director

Appointed: 22 November 2022

James H.

Position: Director

Appointed: 12 September 2018

Jonathan C.

Position: Director

Appointed: 16 November 2007

Stuart C.

Position: Director

Appointed: 24 October 2005

Neil W.

Position: Director

Appointed: 01 June 2022

Resigned: 22 November 2022

Ailison M.

Position: Secretary

Appointed: 31 January 2022

Resigned: 13 September 2023

Wendy R.

Position: Secretary

Appointed: 14 February 2018

Resigned: 31 January 2022

Gary L.

Position: Director

Appointed: 01 October 2017

Resigned: 30 August 2018

Judith P.

Position: Secretary

Appointed: 26 November 2015

Resigned: 30 November 2017

Janine M.

Position: Director

Appointed: 26 November 2015

Resigned: 01 October 2017

Richard K.

Position: Secretary

Appointed: 04 September 2014

Resigned: 26 November 2015

Geoffrey Q.

Position: Director

Appointed: 03 May 2013

Resigned: 12 September 2018

Mark H.

Position: Director

Appointed: 03 May 2013

Resigned: 01 June 2022

Anthony L.

Position: Director

Appointed: 25 August 2011

Resigned: 26 November 2015

Timothy E.

Position: Director

Appointed: 31 March 2010

Resigned: 14 December 2011

Colin E.

Position: Director

Appointed: 26 November 2009

Resigned: 03 May 2013

Philip A.

Position: Director

Appointed: 26 February 2009

Resigned: 25 August 2011

Ian R.

Position: Director

Appointed: 26 February 2009

Resigned: 17 November 2017

Sean L.

Position: Director

Appointed: 02 February 2009

Resigned: 31 March 2010

Kevin M.

Position: Director

Appointed: 02 February 2009

Resigned: 26 November 2009

Christopher F.

Position: Director

Appointed: 11 March 2008

Resigned: 17 November 2017

Robert B.

Position: Director

Appointed: 25 February 2008

Resigned: 02 February 2009

Wendy R.

Position: Secretary

Appointed: 10 August 2007

Resigned: 04 September 2014

David P.

Position: Director

Appointed: 19 February 2007

Resigned: 19 September 2011

Phillip H.

Position: Director

Appointed: 03 January 2007

Resigned: 02 February 2009

Leigh S.

Position: Secretary

Appointed: 03 October 2006

Resigned: 10 August 2007

Anthony L.

Position: Director

Appointed: 03 October 2006

Resigned: 27 November 2009

Mark P.

Position: Director

Appointed: 14 June 2006

Resigned: 11 March 2008

Jeffrey T.

Position: Director

Appointed: 24 October 2005

Resigned: 03 January 2007

Herbert N.

Position: Director

Appointed: 24 October 2005

Resigned: 26 February 2009

Colin E.

Position: Director

Appointed: 24 October 2005

Resigned: 02 February 2009

Rajan G.

Position: Director

Appointed: 24 October 2005

Resigned: 25 August 2011

John V.

Position: Director

Appointed: 24 October 2005

Resigned: 26 February 2009

Trevor B.

Position: Secretary

Appointed: 24 October 2005

Resigned: 03 October 2006

Brighton Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 10 October 2005

Resigned: 24 October 2005

Brighton Director Ltd

Position: Corporate Nominee Director

Appointed: 10 October 2005

Resigned: 10 October 2005

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As BizStats researched, there is Infrastructure Investments Holdings Limited from London, England. This PSC is classified as "a private company limited by shares", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Sodexo Investment Services Limited that put London, England as the address. This PSC has a legal form of "a private company limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Interserve Investments Limited, who also fulfils the Companies House conditions to be listed as a PSC. This PSC has a legal form of "a private company limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Infrastructure Investments Holdings Limited

Level 7 One Bartholomew Close,, Barts Square, London, London, EC1A 7BL, England

Legal authority Uk Company Law
Legal form Private Company Limited By Shares
Country registered England
Place registered England
Registration number 06555131
Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Sodexo Investment Services Limited

One Southampton Row, London, London, WC1B 5HA, England

Legal authority Uk Company Law
Legal form Private Company Limited By Shares
Country registered England
Place registered England
Registration number 04371939
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Interserve Investments Limited

Interserve House Ruscombe Park, Twyford, Reading, Berkshire, RG10 9JU, England

Legal authority Uk Company Law
Legal form Private Company Limited By Shares
Country registered England
Place registered England
Registration number 00074643
Notified on 6 April 2016
Ceased on 13 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to Friday 31st March 2023
filed on: 6th, October 2023
Free Download (33 pages)

Company search