HDM SCHOOLS SOLUTIONS (HOLDINGS) LIMITED
EDINBURGH PACIFIC SHELF 1444 LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH1 2AA

Company number SC325332
Status Active
Incorporation Date 12 June 2007
Company Type Private Limited Company
Address C/O DLA PIPER SCOTLAND LLP FAO STUART MCMILLAN COLLINS HOUSE, RUTLAND SQUARE, EDINBURGH, SCOTLAND, EH1 2AA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Annual return made up to 12 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 72,000 ; Full accounts made up to 31 December 2015; Termination of appointment of Iain Alton Wallace as a director on 8 May 2015. The most likely internet sites of HDM SCHOOLS SOLUTIONS (HOLDINGS) LIMITED are www.hdmschoolssolutionsholdings.co.uk, and www.hdm-schools-solutions-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. Hdm Schools Solutions Holdings Limited is a Private Limited Company. The company registration number is SC325332. Hdm Schools Solutions Holdings Limited has been working since 12 June 2007. The present status of the company is Active. The registered address of Hdm Schools Solutions Holdings Limited is C O Dla Piper Scotland Llp Fao Stuart Mcmillan Collins House Rutland Square Edinburgh Scotland Eh1 2aa. . CHEADLE, Jayne is a Secretary of the company. DRIVER, Ross William is a Director of the company. DUNDAS, John Craig is a Director of the company. HOLDEN, Mark Geoffrey David is a Director of the company. ROPER, Anthony Charles is a Director of the company. Secretary BOEDE, Klaus has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BOEDE, Klaus has been resigned. Director CARMICHAEL, Grant Robert has been resigned. Director CHISM, Nigel William Michael Goddard has been resigned. Director EVE, Raymond Anthony has been resigned. Director MACDONALD, Alan Gillies has been resigned. Director MCBREARTY, Michael Joseph has been resigned. Director MCKINNON, Donald Archibald has been resigned. Director MCVIE, Gavin has been resigned. Director OUTRAM, Andrew Barry David has been resigned. Director POTTS, Roger Harold has been resigned. Director RAWLINSON, Martin James has been resigned. Director ROUGH, Stewart Harley has been resigned. Director WALLACE, Iain Alton has been resigned. Director WAYMENT, Mark Christopher has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
CHEADLE, Jayne
Appointed Date: 27 June 2013

Director
DRIVER, Ross William
Appointed Date: 03 March 2014
44 years old

Director
DUNDAS, John Craig
Appointed Date: 08 May 2015
50 years old

Director
HOLDEN, Mark Geoffrey David
Appointed Date: 07 December 2012
68 years old

Director
ROPER, Anthony Charles
Appointed Date: 26 March 2013
64 years old

Resigned Directors

Secretary
BOEDE, Klaus
Resigned: 11 April 2008
Appointed Date: 27 July 2007

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 27 July 2007
Appointed Date: 12 June 2007

Director
BOEDE, Klaus
Resigned: 30 June 2008
Appointed Date: 27 July 2007
66 years old

Director
CARMICHAEL, Grant Robert
Resigned: 26 March 2013
Appointed Date: 10 December 2009
55 years old

Director
CHISM, Nigel William Michael Goddard
Resigned: 03 May 2014
Appointed Date: 07 December 2012
71 years old

Director
EVE, Raymond Anthony
Resigned: 06 April 2012
Appointed Date: 27 July 2007
67 years old

Director
MACDONALD, Alan Gillies
Resigned: 07 December 2012
Appointed Date: 14 May 2012
77 years old

Director
MCBREARTY, Michael Joseph
Resigned: 10 December 2009
Appointed Date: 23 November 2007
54 years old

Director
MCKINNON, Donald Archibald
Resigned: 17 October 2008
Appointed Date: 27 July 2007
72 years old

Director
MCVIE, Gavin
Resigned: 17 October 2008
Appointed Date: 23 November 2007
59 years old

Director
OUTRAM, Andrew Barry David
Resigned: 14 November 2008
Appointed Date: 17 October 2008
62 years old

Director
POTTS, Roger Harold
Resigned: 14 September 2007
Appointed Date: 27 July 2007
72 years old

Director
RAWLINSON, Martin James
Resigned: 26 March 2013
Appointed Date: 17 October 2008
59 years old

Director
ROUGH, Stewart Harley
Resigned: 07 December 2012
Appointed Date: 14 November 2008
58 years old

Director
WALLACE, Iain Alton
Resigned: 08 May 2015
Appointed Date: 03 May 2014
66 years old

Director
WAYMENT, Mark Christopher
Resigned: 03 March 2014
Appointed Date: 26 March 2013
66 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 27 July 2007
Appointed Date: 12 June 2007

HDM SCHOOLS SOLUTIONS (HOLDINGS) LIMITED Events

21 Jun 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 72,000

07 Jun 2016
Full accounts made up to 31 December 2015
25 Jun 2015
Termination of appointment of Iain Alton Wallace as a director on 8 May 2015
25 Jun 2015
Appointment of Mr John Craig Dundas as a director on 8 May 2015
18 Jun 2015
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 72,000

...
... and 61 more events
15 Aug 2007
New director appointed
15 Aug 2007
New director appointed
08 Aug 2007
Registered office changed on 08/08/07 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB
07 Aug 2007
Company name changed pacific shelf 1444 LIMITED\certificate issued on 07/08/07
12 Jun 2007
Incorporation

HDM SCHOOLS SOLUTIONS (HOLDINGS) LIMITED Charges

17 August 2007
Floating charge
Delivered: 24 August 2007
Status: Outstanding
Persons entitled: Dexia Management Services Limited
Description: Undertaking and all property and assets present and future…
17 August 2007
Assignment and charge
Delivered: 24 August 2007
Status: Outstanding
Persons entitled: Dexia Management Services Limited
Description: First fixed charge over present and future goodwill and…