You are here: bizstats.co.uk > a-z index > H list > HD list

Hdm Schools Solutions (holdings) Limited EDINBURGH


Founded in 2007, Hdm Schools Solutions (holdings), classified under reg no. SC325332 is an active company. Currently registered at C/o Dla Piper Scotland Llp Fao Simon Rae Collins House EH1 2AA, Edinburgh the company has been in the business for 17 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2007-08-07 Hdm Schools Solutions (holdings) Limited is no longer carrying the name Pacific Shelf 1444.

At the moment there are 4 directors in the the company, namely Kevin H., Angeliki E. and Alexander T. and others. In addition one secretary - Jayne C. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Klaus B. who worked with the the company until 11 April 2008.

Hdm Schools Solutions (holdings) Limited Address / Contact

Office Address C/o Dla Piper Scotland Llp Fao Simon Rae Collins House
Office Address2 Rutland Square
Town Edinburgh
Post code EH1 2AA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC325332
Date of Incorporation Tue, 12th Jun 2007
Industry Activities of head offices
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 26th Jun 2024 (2024-06-26)
Last confirmation statement dated Mon, 12th Jun 2023

Company staff

Kevin H.

Position: Director

Appointed: 09 February 2024

Angeliki E.

Position: Director

Appointed: 26 September 2022

Alexander T.

Position: Director

Appointed: 01 November 2019

John D.

Position: Director

Appointed: 08 May 2015

Jayne C.

Position: Secretary

Appointed: 27 June 2013

Richard C.

Position: Director

Appointed: 05 May 2023

Resigned: 08 February 2024

Christopher G.

Position: Director

Appointed: 31 July 2020

Resigned: 05 May 2023

David F.

Position: Director

Appointed: 15 May 2020

Resigned: 29 March 2022

Kevin H.

Position: Director

Appointed: 03 June 2019

Resigned: 31 July 2020

Natalia P.

Position: Director

Appointed: 31 January 2019

Resigned: 01 November 2019

Elena W.

Position: Director

Appointed: 31 October 2018

Resigned: 31 January 2019

Iain W.

Position: Director

Appointed: 30 January 2018

Resigned: 03 June 2019

Rachel T.

Position: Director

Appointed: 02 November 2017

Resigned: 31 October 2018

Iain W.

Position: Director

Appointed: 03 May 2014

Resigned: 08 May 2015

Ross D.

Position: Director

Appointed: 03 March 2014

Resigned: 15 May 2020

Mark W.

Position: Director

Appointed: 26 March 2013

Resigned: 03 March 2014

Anthony R.

Position: Director

Appointed: 26 March 2013

Resigned: 02 November 2017

Nigel C.

Position: Director

Appointed: 07 December 2012

Resigned: 03 May 2014

Mark H.

Position: Director

Appointed: 07 December 2012

Resigned: 04 May 2023

Alan M.

Position: Director

Appointed: 14 May 2012

Resigned: 07 December 2012

Grant C.

Position: Director

Appointed: 10 December 2009

Resigned: 26 March 2013

Stewart R.

Position: Director

Appointed: 14 November 2008

Resigned: 07 December 2012

Martin R.

Position: Director

Appointed: 17 October 2008

Resigned: 26 March 2013

Andrew O.

Position: Director

Appointed: 17 October 2008

Resigned: 14 November 2008

Michael M.

Position: Director

Appointed: 23 November 2007

Resigned: 10 December 2009

Gavin M.

Position: Director

Appointed: 23 November 2007

Resigned: 17 October 2008

Donald M.

Position: Director

Appointed: 27 July 2007

Resigned: 17 October 2008

Klaus B.

Position: Secretary

Appointed: 27 July 2007

Resigned: 11 April 2008

Klaus B.

Position: Director

Appointed: 27 July 2007

Resigned: 30 June 2008

Raymond E.

Position: Director

Appointed: 27 July 2007

Resigned: 06 April 2012

Roger P.

Position: Director

Appointed: 27 July 2007

Resigned: 14 September 2007

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats established, there is Redwood Partnership Ventures 2 Limited from London, United Kingdom. This PSC is classified as "a limited by shares", 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.

Redwood Partnership Ventures 2 Limited

55 Baker Street, London, W1U 8EW, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 7582396
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Pacific Shelf 1444 August 7, 2007

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Resolution
Director's appointment was terminated on 2024-02-08
filed on: 13th, February 2024
Free Download (1 page)

Company search