HOLYROOD STUDENT ACCOMMODATION SPV LIMITED
HOLYTOWN

Hellopages » North Lanarkshire » North Lanarkshire » ML1 4WQ
Company number SC447754
Status Active
Incorporation Date 16 April 2013
Company Type Private Limited Company
Address MAXIM 7, MAXIM OFFICE PARK PARKLANDS AVENUE, EUROCENTRAL, HOLYTOWN, SCOTLAND, SCOTLAND, ML1 4WQ
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings, 55900 - Other accommodation
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Termination of appointment of Sophia Erfan as a secretary on 18 January 2017; Appointment of Miss Nuala O'neill as a secretary on 18 January 2017; Termination of appointment of Daniel James Bliss as a secretary on 20 December 2016. The most likely internet sites of HOLYROOD STUDENT ACCOMMODATION SPV LIMITED are www.holyroodstudentaccommodationspv.co.uk, and www.holyrood-student-accommodation-spv.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and ten months. Holyrood Student Accommodation Spv Limited is a Private Limited Company. The company registration number is SC447754. Holyrood Student Accommodation Spv Limited has been working since 16 April 2013. The present status of the company is Active. The registered address of Holyrood Student Accommodation Spv Limited is Maxim 7 Maxim Office Park Parklands Avenue Eurocentral Holytown Scotland Scotland Ml1 4wq. . O'NEILL, Nuala is a Secretary of the company. BLANCHARD, David Graham is a Director of the company. EDWARDS, Robert John is a Director of the company. Secretary BLANSHARD, Mark has been resigned. Secretary BLISS, Daniel James has been resigned. Secretary ERFAN, Sophia has been resigned. Director APPUHAMY, Ion Francis has been resigned. Director FUNNELL, Christopher John has been resigned. Director GORDON, Stephen has been resigned. Director WOOSEY, Ian Paul has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
O'NEILL, Nuala
Appointed Date: 18 January 2017

Director
BLANCHARD, David Graham
Appointed Date: 01 January 2015
58 years old

Director
EDWARDS, Robert John
Appointed Date: 25 November 2016
53 years old

Resigned Directors

Secretary
BLANSHARD, Mark
Resigned: 17 September 2013
Appointed Date: 11 June 2013

Secretary
BLISS, Daniel James
Resigned: 20 December 2016
Appointed Date: 17 September 2013

Secretary
ERFAN, Sophia
Resigned: 18 January 2017
Appointed Date: 20 December 2016

Director
APPUHAMY, Ion Francis
Resigned: 31 July 2013
Appointed Date: 14 May 2013
61 years old

Director
FUNNELL, Christopher John
Resigned: 25 November 2016
Appointed Date: 14 May 2013
59 years old

Director
GORDON, Stephen
Resigned: 01 January 2015
Appointed Date: 14 May 2013
63 years old

Director
WOOSEY, Ian Paul
Resigned: 25 November 2016
Appointed Date: 16 April 2013
67 years old

HOLYROOD STUDENT ACCOMMODATION SPV LIMITED Events

19 Jan 2017
Termination of appointment of Sophia Erfan as a secretary on 18 January 2017
19 Jan 2017
Appointment of Miss Nuala O'neill as a secretary on 18 January 2017
20 Dec 2016
Termination of appointment of Daniel James Bliss as a secretary on 20 December 2016
20 Dec 2016
Appointment of Sophia Erfan as a secretary on 20 December 2016
25 Nov 2016
Termination of appointment of Ian Paul Woosey as a director on 25 November 2016
...
... and 20 more events
30 May 2013
Appointment of Christepher John Funnell as a director
30 May 2013
Appointment of Mr Ion Francis Appuhamy as a director
30 May 2013
Appointment of Stephan Gordon as a director
30 May 2013
Current accounting period shortened from 30 April 2014 to 31 December 2013
16 Apr 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

HOLYROOD STUDENT ACCOMMODATION SPV LIMITED Charges

31 July 2013
Charge code SC44 7754 0005
Delivered: 8 August 2013
Status: Outstanding
Persons entitled: Bny Mellon Corporate Trustee Services Limited
Description: Chargors interest as tenant in the lease over ground at…
31 July 2013
Charge code SC44 7754 0004
Delivered: 8 August 2013
Status: Outstanding
Persons entitled: Bny Mellon Corporate Trustee Services Limited
Description: Chargors interest as tenant in lease of ground at holyrood…
30 July 2013
Charge code SC44 7754 0003
Delivered: 7 August 2013
Status: Outstanding
Persons entitled: Bny Mellon Corporate Trustee Services Limited
Description: Notification of addition to or amendment of charge…
22 July 2013
Charge code SC44 7754 0002
Delivered: 31 July 2013
Status: Outstanding
Persons entitled: Bny Mellow Corporate Trustee Services Limited
Description: Notification of addition to or amendment of charge…
22 July 2013
Charge code SC44 7754 0001
Delivered: 31 July 2013
Status: Outstanding
Persons entitled: Bny Mellon Corporate Trustee Services Limited
Description: Notification of addition to or amendment of charge…