Midlothian Schools (debt Co) Limited EDINBURGH


Midlothian Schools (debt ) started in year 2006 as Private Limited Company with registration number SC297620. The Midlothian Schools (debt ) 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. Since 2nd May 2006 Midlothian Schools (debt Co) Limited is no longer carrying the name Pacific Shelf 1360.

The firm has 2 directors, namely Carl D., John C.. Of them, John C. has been with the company the longest, being appointed on 25 January 2016 and Carl D. has been with the company for the least time - from 31 January 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Quayle Munro Limited who worked with the the firm until 25 February 2007.

Midlothian Schools (debt Co) 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 SC297620
Date of Incorporation Thu, 23rd Feb 2006
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 3rd Apr 2024 (2024-04-03)
Last confirmation statement dated Mon, 20th Mar 2023

Company staff

Carl D.

Position: Director

Appointed: 31 January 2023

John C.

Position: Director

Appointed: 25 January 2016

Infrastructure Managers Limited

Position: Corporate Secretary

Appointed: 19 January 2012

John W.

Position: Director

Appointed: 02 December 2021

Resigned: 31 January 2023

Nigel M.

Position: Director

Appointed: 23 December 2011

Resigned: 02 April 2012

John C.

Position: Director

Appointed: 23 December 2011

Resigned: 13 November 2012

Biif Corporate Services Limited

Position: Corporate Director

Appointed: 20 April 2011

Resigned: 25 January 2016

David G.

Position: Director

Appointed: 04 March 2011

Resigned: 02 December 2021

Julian D.

Position: Director

Appointed: 15 March 2010

Resigned: 23 December 2011

Simon P.

Position: Director

Appointed: 14 October 2009

Resigned: 04 March 2011

Alexander B.

Position: Director

Appointed: 01 May 2009

Resigned: 28 January 2011

John E.

Position: Director

Appointed: 30 October 2008

Resigned: 30 April 2009

Nicholas D.

Position: Director

Appointed: 14 March 2008

Resigned: 15 March 2010

Alan R.

Position: Director

Appointed: 26 June 2007

Resigned: 14 October 2009

John W.

Position: Director

Appointed: 18 May 2007

Resigned: 23 December 2011

Maclay Murray & Spens Llp

Position: Corporate Nominee Secretary

Appointed: 25 February 2007

Resigned: 19 January 2012

Quayle Munro Limited

Position: Secretary

Appointed: 28 April 2006

Resigned: 25 February 2007

Barry W.

Position: Director

Appointed: 28 April 2006

Resigned: 22 December 2006

John E.

Position: Director

Appointed: 28 April 2006

Resigned: 26 June 2007

Stephen C.

Position: Director

Appointed: 28 April 2006

Resigned: 14 March 2008

Andrew B.

Position: Director

Appointed: 28 April 2006

Resigned: 30 October 2008

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we identified, there is Midlothian Schools (Holdings) Limited from Edinburgh, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights. The abovementioned PSC has 75,01-100% voting rights. The second one in the persons with significant control register is Sumitomo Mitsui Banking Corporation Europe Limited that entered London, United States as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Midlothian Schools (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 Sc296377
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Sumitomo Mitsui Banking Corporation Europe Limited

99 Queen Victoria Street, London, EC4V 4EH, United States

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 04684034
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Pacific Shelf 1360 May 2, 2006

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Secretary's details changed on 15th December 2023
filed on: 2nd, January 2024
Free Download (1 page)

Company search

Advertisements