You are here: bizstats.co.uk > a-z index > F list > FC list

Fcc (east Ayrshire) Holdings Limited EDINBURGH


Fcc (east Ayrshire) Holdings started in year 2006 as Private Limited Company with registration number SC300470. The Fcc (east Ayrshire) Holdings company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Edinburgh at 2nd Floor. Postal code: EH2 1DF.

The firm has 6 directors, namely Carl D., John H. and John G. and others. Of them, Sean C. has been with the company the longest, being appointed on 3 July 2007 and Carl D. has been with the company for the least time - from 31 January 2023. As of 27 April 2024, there were 21 ex directors - John W., Timothy H. and others listed below. There were no ex secretaries.

Fcc (east Ayrshire) Holdings 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 SC300470
Date of Incorporation Fri, 7th Apr 2006
Industry Activities of head offices
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 18th Apr 2024 (2024-04-18)
Last confirmation statement dated Tue, 4th Apr 2023

Company staff

Carl D.

Position: Director

Appointed: 31 January 2023

John H.

Position: Director

Appointed: 01 June 2018

John G.

Position: Director

Appointed: 22 November 2016

David D.

Position: Director

Appointed: 22 November 2016

John C.

Position: Director

Appointed: 27 May 2016

Infrastructure Managers Limited

Position: Corporate Secretary

Appointed: 27 August 2009

Sean C.

Position: Director

Appointed: 03 July 2007

John W.

Position: Director

Appointed: 01 November 2021

Resigned: 31 January 2023

Timothy H.

Position: Director

Appointed: 09 September 2013

Resigned: 22 November 2016

David G.

Position: Director

Appointed: 28 November 2011

Resigned: 01 November 2021

Andrew R.

Position: Director

Appointed: 01 August 2010

Resigned: 01 June 2018

Grant C.

Position: Director

Appointed: 25 November 2009

Resigned: 09 September 2013

Robert M.

Position: Director

Appointed: 14 October 2009

Resigned: 12 March 2012

Alexander B.

Position: Director

Appointed: 14 October 2009

Resigned: 29 February 2012

Matthias R.

Position: Director

Appointed: 14 October 2009

Resigned: 30 September 2011

Andrew R.

Position: Director

Appointed: 01 August 2009

Resigned: 01 August 2009

Christopher T.

Position: Director

Appointed: 01 August 2009

Resigned: 01 August 2010

Biif Corporate Services Limited

Position: Corporate Director

Appointed: 25 June 2009

Resigned: 27 May 2016

Oliver J.

Position: Director

Appointed: 19 March 2009

Resigned: 25 June 2009

Martin R.

Position: Director

Appointed: 18 September 2008

Resigned: 22 November 2016

Grant C.

Position: Director

Appointed: 23 May 2008

Resigned: 18 September 2008

Alexander B.

Position: Director

Appointed: 14 November 2007

Resigned: 14 October 2009

Michael M.

Position: Director

Appointed: 02 August 2007

Resigned: 25 November 2009

Alan R.

Position: Director

Appointed: 03 July 2007

Resigned: 14 October 2009

Jan L.

Position: Director

Appointed: 26 July 2006

Resigned: 14 November 2007

Christopher T.

Position: Director

Appointed: 21 July 2006

Resigned: 01 August 2009

Klaus B.

Position: Director

Appointed: 21 July 2006

Resigned: 23 May 2008

Kirk T.

Position: Director

Appointed: 21 July 2006

Resigned: 18 April 2007

Roger P.

Position: Director

Appointed: 21 July 2006

Resigned: 02 August 2007

Pinsent Masons Director Limited

Position: Corporate Director

Appointed: 07 April 2006

Resigned: 21 July 2006

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 07 April 2006

Resigned: 27 August 2009

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As BizStats identified, there is Nord/Lb Project Holding Ltd from London, United Kingdom. This PSC is classified as "a limited by shares", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Schools Capital Limited that put London, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Nord/Lb Project Holding Ltd

One Wood Street, London, EC2V 7WT, 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 02326036
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Schools Capital Limited

Cannon Place 78 Cannon Street, London, EC4N 6AF, 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 06011108
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Address change date: 2023/12/12. New Address: C/O Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN. Previous address: Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN United Kingdom
filed on: 12th, December 2023
Free Download (1 page)

Company search

Advertisements