ABC SCHOOLS (HOLDINGS) LIMITED
EDINBURGH MACROCOM (915) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH2 1DF
Company number SC281990
Status Active
Incorporation Date 22 March 2005
Company Type Private Limited Company
Address INFRASTRUCTURE MANAGERS LIMITED, 2ND FLOOR, 11 THISTLE STREET, EDINBURGH, EH2 1DF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 22 March 2017 with updates; Director's details changed for Mr Philip Peter Ashbrook on 1 May 2016; Full accounts made up to 31 December 2015. The most likely internet sites of ABC SCHOOLS (HOLDINGS) LIMITED are www.abcschoolsholdings.co.uk, and www.abc-schools-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Abc Schools Holdings Limited is a Private Limited Company. The company registration number is SC281990. Abc Schools Holdings Limited has been working since 22 March 2005. The present status of the company is Active. The registered address of Abc Schools Holdings Limited is Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh Eh2 1df. . INFRASTRUCTURE MANAGERS LIMITED is a Secretary of the company. ASHBROOK, Philip Peter is a Director of the company. CAVILL, John Ivor is a Director of the company. GILMOUR, David Fulton is a Director of the company. PECK, Simon James Edward is a Director of the company. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Nominee Secretary MACROBERTS - (FIRM) has been resigned. Director BREMNER, Alexander George has been resigned. Director EASTON, Clare has been resigned. Director ELLIOT, John Christian has been resigned. Director ELLIOT, John Christian has been resigned. Director EXFORD, Colin Michael has been resigned. Director EXFORD, Colin Michael has been resigned. Director HOGG, Frederick Graeme has been resigned. Director JACK, Ronald Gilfillan has been resigned. Director LANCASTER, Keith David has been resigned. Director LOVE, Jan Karen, Doctor has been resigned. Director MACKINTOSH, William James has been resigned. Director PECK, Simon James Edward has been resigned. Director PILLAY, Trusha has been resigned. Director RITCHIE, Alan Campbell has been resigned. Director RITCHIE, Alan Campbell has been resigned. Director WATSON, William Iain has been resigned. Director BIIF CORPORATE SERVICES LIMITED has been resigned. Nominee Director MACROBERTS CORPORATE SERVICES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
INFRASTRUCTURE MANAGERS LIMITED
Appointed Date: 24 August 2009

Director
ASHBROOK, Philip Peter
Appointed Date: 09 February 2016
65 years old

Director
CAVILL, John Ivor
Appointed Date: 14 October 2009
53 years old

Director
GILMOUR, David Fulton
Appointed Date: 04 March 2011
63 years old

Director
PECK, Simon James Edward
Appointed Date: 30 July 2012
66 years old

Resigned Directors

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 24 August 2009
Appointed Date: 25 July 2008

Nominee Secretary
MACROBERTS - (FIRM)
Resigned: 25 July 2008
Appointed Date: 22 March 2005

Director
BREMNER, Alexander George
Resigned: 25 January 2011
Appointed Date: 17 June 2009
71 years old

Director
EASTON, Clare
Resigned: 17 June 2009
Appointed Date: 20 November 2007
49 years old

Director
ELLIOT, John Christian
Resigned: 06 July 2007
Appointed Date: 28 April 2006
74 years old

Director
ELLIOT, John Christian
Resigned: 27 January 2006
Appointed Date: 23 August 2005
74 years old

Director
EXFORD, Colin Michael
Resigned: 22 December 2010
Appointed Date: 01 December 2009
67 years old

Director
EXFORD, Colin Michael
Resigned: 11 February 2009
Appointed Date: 28 November 2006
67 years old

Director
HOGG, Frederick Graeme
Resigned: 23 September 2005
Appointed Date: 23 September 2005
73 years old

Director
JACK, Ronald Gilfillan
Resigned: 28 November 2006
Appointed Date: 23 August 2005
70 years old

Director
LANCASTER, Keith David
Resigned: 26 June 2009
Appointed Date: 11 February 2009
52 years old

Director
LOVE, Jan Karen, Doctor
Resigned: 20 November 2007
Appointed Date: 27 January 2006
53 years old

Director
MACKINTOSH, William James
Resigned: 28 November 2006
Appointed Date: 23 August 2005
66 years old

Director
PECK, Simon James Edward
Resigned: 27 March 2012
Appointed Date: 22 December 2010
66 years old

Director
PILLAY, Trusha
Resigned: 01 December 2009
Appointed Date: 26 June 2009
53 years old

Director
RITCHIE, Alan Campbell
Resigned: 14 October 2009
Appointed Date: 06 July 2007
58 years old

Director
RITCHIE, Alan Campbell
Resigned: 28 April 2006
Appointed Date: 23 August 2005
58 years old

Director
WATSON, William Iain
Resigned: 01 October 2009
Appointed Date: 28 November 2006
56 years old

Director
BIIF CORPORATE SERVICES LIMITED
Resigned: 09 February 2016
Appointed Date: 22 December 2010

Nominee Director
MACROBERTS CORPORATE SERVICES LIMITED
Resigned: 23 August 2005
Appointed Date: 22 March 2005

Persons With Significant Control

Pfi Infrastructure Finance Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ABC SCHOOLS (HOLDINGS) LIMITED Events

22 Mar 2017
Confirmation statement made on 22 March 2017 with updates
09 Aug 2016
Director's details changed for Mr Philip Peter Ashbrook on 1 May 2016
07 Jul 2016
Full accounts made up to 31 December 2015
30 Mar 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 10

09 Feb 2016
Appointment of Mr Philip Peter Ashbrook as a director on 9 February 2016
...
... and 99 more events
25 Aug 2005
New director appointed
25 Aug 2005
Director resigned
24 Aug 2005
New director appointed
15 Apr 2005
Company name changed macrocom (915) LIMITED\certificate issued on 15/04/05
22 Mar 2005
Incorporation

ABC SCHOOLS (HOLDINGS) LIMITED Charges

3 July 2006
Holdings assignation in security
Delivered: 11 July 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Subject to the first holdings assignation, the assignors…
3 July 2006
Holdings share pledge
Delivered: 11 July 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Subject to the first holding shares pledge, the pledgors…
3 July 2006
Floating charge
Delivered: 7 July 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
9 September 2005
Holdings assignation in security
Delivered: 23 September 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The whole right, title, interest and benefit in and to the…
9 September 2005
Holding shares pledge
Delivered: 23 September 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Pledgors whole right, title, interest and benefit in and to…
9 September 2005
Bond & floating charge
Delivered: 20 September 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…