Elgin Education (aberdeenshire 2) Holdings Limited EDINBURGH


Elgin Education (aberdeenshire 2) Holdings started in year 2003 as Private Limited Company with registration number SC259896. The Elgin Education (aberdeenshire 2) Holdings company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Edinburgh at C/o Resolis Limited Exchange Tower, 11th Floor. Postal code: EH3 8EG. Since April 14, 2016 Elgin Education (aberdeenshire 2) Holdings Limited is no longer carrying the name Robertson Education (aberdeenshire 2) Holdings.

The company has 4 directors, namely John M., Frank L. and John G. and others. Of them, Michael D. has been with the company the longest, being appointed on 31 October 2014 and John M. has been with the company for the least time - from 30 June 2023. At present 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.

Elgin Education (aberdeenshire 2) Holdings Limited Address / Contact

Office Address C/o Resolis Limited Exchange Tower, 11th Floor
Office Address2 19 Canning Street
Town Edinburgh
Post code EH3 8EG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC259896
Date of Incorporation Thu, 27th Nov 2003
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (231 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

John M.

Position: Director

Appointed: 30 June 2023

Resolis Limited

Position: Corporate Secretary

Appointed: 01 April 2022

Frank L.

Position: Director

Appointed: 01 March 2019

John G.

Position: Director

Appointed: 01 November 2015

Michael D.

Position: Director

Appointed: 31 October 2014

Peter J.

Position: Director

Appointed: 01 November 2022

Resigned: 30 June 2023

Gary S.

Position: Director

Appointed: 01 July 2021

Resigned: 28 September 2022

Rory C.

Position: Director

Appointed: 08 May 2019

Resigned: 01 July 2021

Richard B.

Position: Director

Appointed: 06 November 2018

Resigned: 08 May 2019

Rory C.

Position: Director

Appointed: 01 September 2017

Resigned: 06 November 2018

Infrastructure Managers Limited

Position: Corporate Secretary

Appointed: 01 April 2016

Resigned: 31 March 2022

James B.

Position: Secretary

Appointed: 09 April 2015

Resigned: 01 April 2016

Richard B.

Position: Director

Appointed: 09 April 2015

Resigned: 01 September 2017

Alastair M.

Position: Director

Appointed: 02 June 2014

Resigned: 30 April 2015

John M.

Position: Director

Appointed: 11 November 2013

Resigned: 01 November 2015

Martin S.

Position: Director

Appointed: 01 November 2013

Resigned: 01 March 2019

Bruce B.

Position: Director

Appointed: 02 April 2009

Resigned: 31 October 2014

Michael F.

Position: Director

Appointed: 19 February 2008

Resigned: 11 March 2009

Ivan W.

Position: Director

Appointed: 12 March 2007

Resigned: 19 February 2008

Alan F.

Position: Director

Appointed: 16 March 2005

Resigned: 27 September 2013

John P.

Position: Director

Appointed: 29 June 2004

Resigned: 31 July 2013

Rhona B.

Position: Director

Appointed: 29 June 2004

Resigned: 14 June 2005

William R.

Position: Director

Appointed: 21 June 2004

Resigned: 27 September 2013

Peter J.

Position: Secretary

Appointed: 21 June 2004

Resigned: 30 April 2015

Vindex Services Limited

Position: Corporate Nominee Director

Appointed: 27 November 2003

Resigned: 21 June 2004

Vindex Limited

Position: Corporate Nominee Director

Appointed: 27 November 2003

Resigned: 21 June 2004

Maclay Murray & Spens Llp

Position: Corporate Nominee Secretary

Appointed: 27 November 2003

Resigned: 21 June 2004

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we established, there is Elgin Infrastructure Limited from Edinburgh, Scotland. This PSC is categorised as "a private 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. The second one in the persons with significant control register is Aberdeen Infrastructure (No.3) Limited that entered London, United Kingdom as the official address. This PSC has a legal form of "a private limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Elgin Infrastructure Limited

C/O Resolis Limited Exchange Tower 11th Floor, 19 Canning Street, Edinburgh, EH3 8EG, Scotland

Legal authority United Kingdom (Scotland)
Legal form Private Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc366432
Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Aberdeen Infrastructure (No.3) Limited

20 Churchill Place, Canary Wharf, London, E14 5HJ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Private Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 06632304
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Robertson Education (aberdeenshire 2) Holdings April 14, 2016
M M & S (3039) May 12, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to March 31, 2023
filed on: 9th, August 2023
Free Download (17 pages)

Company search