EMBLEM SCHOOLS (HOLDINGS) LIMITED
EDINBURGH LOTHIAN SHELF (287) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH2 1DF

Company number SC285404
Status Active
Incorporation Date 27 May 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 three events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 27 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 130,000 ; Director's details changed for Mr Martin Timothy Smith on 31 March 2016. The most likely internet sites of EMBLEM SCHOOLS (HOLDINGS) LIMITED are www.emblemschoolsholdings.co.uk, and www.emblem-schools-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. Emblem Schools Holdings Limited is a Private Limited Company. The company registration number is SC285404. Emblem Schools Holdings Limited has been working since 27 May 2005. The present status of the company is Active. The registered address of Emblem Schools Holdings Limited is Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh Eh2 1df. . INFRASTRUCTURE MANAGERS LIMITED is a Secretary of the company. CAVILL, John Ivor is a Director of the company. DONN, Michael Andrew is a Director of the company. FLETCHER, Dylan is a Director of the company. GILMOUR, David Fulton is a Director of the company. QUAIFE, Geoffrey Alan is a Director of the company. SMITH, David Niall is a Director of the company. SMITH, Martin Timothy is a Director of the company. WEGENER, Elena Giorgiana is a Director of the company. Secretary SMYTH, Pamela June has been resigned. Secretary WILSON, Gordon James has been resigned. Secretary BURNESS LLP has been resigned. Director ANDERSON, Derek Orr has been resigned. Director BAXTER, Mark has been resigned. Director BRADLEY, Victoria Louise has been resigned. Director BREMNER, Alexander George has been resigned. Director BREMNER, Alexander George has been resigned. Director BRUCE, Andrew David has been resigned. Director ELLIOT, John Christian has been resigned. Director GILLESPIE, Kenneth William has been resigned. Director HOLDEN, Mark Geoffrey David has been resigned. Director JACK, Ronald Gilfillan has been resigned. Director MACKIE, Robin Smith has been resigned. Director MCVEY, Philip has been resigned. Director PARK, James Leil has been resigned. Director RITCHIE, Alan Campbell has been resigned. Director RITCHIE, Alan Campbell has been resigned. Director SCOTT, Alan Philip has been resigned. Director VEERAPEN, Priya Ruth has been resigned. Director WATT, Moray David has been resigned. Director BIIF CORPORATE SERVICES LIMITED has been resigned. Nominee Director BURNESS (DIRECTORS) LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
INFRASTRUCTURE MANAGERS LIMITED
Appointed Date: 06 August 2013

Director
CAVILL, John Ivor
Appointed Date: 10 February 2016
52 years old

Director
DONN, Michael Andrew
Appointed Date: 31 October 2013
53 years old

Director
FLETCHER, Dylan
Appointed Date: 22 December 2005
54 years old

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

Director
QUAIFE, Geoffrey Alan
Appointed Date: 19 October 2012
69 years old

Director
SMITH, David Niall
Appointed Date: 31 March 2015
53 years old

Director
SMITH, Martin Timothy
Appointed Date: 22 December 2005
58 years old

Director
WEGENER, Elena Giorgiana
Appointed Date: 31 October 2013
50 years old

Resigned Directors

Secretary
SMYTH, Pamela June
Resigned: 16 May 2012
Appointed Date: 22 December 2005

Secretary
WILSON, Gordon James
Resigned: 06 August 2013
Appointed Date: 16 May 2012

Secretary
BURNESS LLP
Resigned: 22 December 2005
Appointed Date: 27 May 2005

Director
ANDERSON, Derek Orr
Resigned: 13 May 2008
Appointed Date: 22 December 2005
61 years old

Director
BAXTER, Mark
Resigned: 19 October 2012
Appointed Date: 18 February 2008
53 years old

Director
BRADLEY, Victoria Louise
Resigned: 04 March 2011
Appointed Date: 14 October 2009
53 years old

Director
BREMNER, Alexander George
Resigned: 30 July 2013
Appointed Date: 01 January 2012
71 years old

Director
BREMNER, Alexander George
Resigned: 04 February 2011
Appointed Date: 22 February 2008
71 years old

Director
BRUCE, Andrew David
Resigned: 06 November 2008
Appointed Date: 14 February 2006
52 years old

Director
ELLIOT, John Christian
Resigned: 14 February 2006
Appointed Date: 22 December 2005
73 years old

Director
GILLESPIE, Kenneth William
Resigned: 31 December 2011
Appointed Date: 01 July 2008
64 years old

Director
HOLDEN, Mark Geoffrey David
Resigned: 31 October 2013
Appointed Date: 19 October 2012
68 years old

Director
JACK, Ronald Gilfillan
Resigned: 31 March 2015
Appointed Date: 22 February 2007
69 years old

Director
MACKIE, Robin Smith
Resigned: 18 February 2008
Appointed Date: 22 December 2005
75 years old

Director
MCVEY, Philip
Resigned: 19 October 2012
Appointed Date: 12 December 2005
65 years old

Director
PARK, James Leil
Resigned: 06 January 2016
Appointed Date: 17 March 2006
71 years old

Director
RITCHIE, Alan Campbell
Resigned: 14 October 2009
Appointed Date: 21 May 2009
58 years old

Director
RITCHIE, Alan Campbell
Resigned: 14 February 2006
Appointed Date: 22 December 2005
58 years old

Director
SCOTT, Alan Philip
Resigned: 19 November 2010
Appointed Date: 13 June 2006
59 years old

Director
VEERAPEN, Priya Ruth
Resigned: 04 March 2011
Appointed Date: 07 July 2010
45 years old

Director
WATT, Moray David
Resigned: 21 May 2009
Appointed Date: 14 February 2006
59 years old

Director
BIIF CORPORATE SERVICES LIMITED
Resigned: 10 February 2016
Appointed Date: 04 March 2011

Nominee Director
BURNESS (DIRECTORS) LIMITED
Resigned: 12 December 2005
Appointed Date: 27 May 2005

EMBLEM SCHOOLS (HOLDINGS) LIMITED Events

03 Oct 2016
Full accounts made up to 31 March 2016
31 May 2016
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 130,000

31 Mar 2016
Director's details changed for Mr Martin Timothy Smith on 31 March 2016
11 Feb 2016
Appointment of Mr John Ivor Cavill as a director on 10 February 2016
10 Feb 2016
Termination of appointment of Biif Corporate Services Limited as a director on 10 February 2016
...
... and 93 more events
10 Jan 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

20 Dec 2005
Director resigned
14 Dec 2005
New director appointed
24 Jun 2005
Company name changed lothian shelf (287) LIMITED\certificate issued on 24/06/05
27 May 2005
Incorporation

EMBLEM SCHOOLS (HOLDINGS) LIMITED Charges

22 December 2005
Assignation in security
Delivered: 12 January 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole right, title and interest in and to the project…
22 December 2005
Floating charge
Delivered: 11 January 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…