You are here: bizstats.co.uk > a-z index > C list > C3 list

C3 Investments In Ayrshire College Education Holdco Limited EDINBURGH


Founded in 2014, C3 Investments In Ayrshire College Education Holdco, classified under reg no. SC473666 is an active company. Currently registered at 2nd Floor EH2 1DF, Edinburgh the company has been in the business for ten years. Its financial year was closed on 31st March and its latest financial statement was filed on 2023-03-31. Since 2014-04-14 C3 Investments In Ayrshire College Education Holdco Limited is no longer carrying the name C3 Investments In Aryshire College Education Holdco.

The company has 2 directors, namely Steven M., Matthew T.. Of them, Matthew T. has been with the company the longest, being appointed on 3 January 2020 and Steven M. has been with the company for the least time - from 18 May 2023. As of 23 April 2024, there were 7 ex directors - Peter J., Rory C. and others listed below. There were no ex secretaries.

C3 Investments In Ayrshire College Education Holdco 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 SC473666
Date of Incorporation Thu, 27th Mar 2014
Industry Activities of construction holding companies
End of financial Year 31st March
Company age 10 years old
Account next due date Tue, 31st Dec 2024 (252 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 4th Jan 2024 (2024-01-04)
Last confirmation statement dated Wed, 21st Dec 2022

Company staff

Steven M.

Position: Director

Appointed: 18 May 2023

Matthew T.

Position: Director

Appointed: 03 January 2020

Infrastructure Managers Limited

Position: Corporate Secretary

Appointed: 01 October 2016

Peter J.

Position: Director

Appointed: 01 August 2021

Resigned: 18 May 2023

Rory C.

Position: Director

Appointed: 03 January 2020

Resigned: 01 July 2021

David G.

Position: Director

Appointed: 20 October 2015

Resigned: 03 January 2020

John C.

Position: Director

Appointed: 15 April 2015

Resigned: 03 January 2020

Charlotte B.

Position: Director

Appointed: 04 June 2014

Resigned: 20 October 2015

Priya V.

Position: Director

Appointed: 04 June 2014

Resigned: 15 April 2015

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 27 March 2014

Resigned: 04 June 2014

Roger C.

Position: Director

Appointed: 27 March 2014

Resigned: 04 June 2014

Pinsent Masons Director Limited

Position: Corporate Director

Appointed: 27 March 2014

Resigned: 04 June 2014

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we found, there is Ednaston Project Investments Limited from Leeds, United Kingdom. This PSC is categorised as "a corporate", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is 3I Infrastructure Plc that entered Jersey as the address. This PSC has a legal form of "a registered public company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Ednaston Project Investments Limited

1 Park Row, Leeds, West Yorkshire, LS1 5AB, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 12350953
Notified on 3 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

3i Infrastructure Plc

12 Castle Street, St. Helier, Jersey, JE2 3RT

Legal authority Companies (Jersey) Law 1991
Legal form Registered Public Company
Country registered Jersey
Place registered Jfsc Companies Registry
Registration number 95682
Notified on 6 April 2016
Ceased on 3 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

C3 Investments In Aryshire College Education Holdco April 14, 2014
Pacific Shelf 1768 March 27, 2014

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 2024-01-04
filed on: 4th, January 2024
Free Download (3 pages)

Company search

Advertisements