C3 Investments In Ayrshire College Education Holdco Limited
- Active
- Incorporated on 27 Mar 2014
Reg Address: INFRASTRUCTURE MANAGERS LIMITED2nd Floor 11 Thistle Street, Edinburgh EH2 1DF, United Kingdom
Previous Names:
C3 Investments In Aryshire College Education Holdco Limited - 14 Apr 2014
Pacific Shelf 1768 Limited - 27 Mar 2014
C3 Investments In Aryshire College Education Holdco Limited - 27 Mar 2014
Pacific Shelf 1768 Limited - 27 Mar 2014
Company Classifications:
64203 - Activities of construction holding companies
- Summary The company with name "C3 Investments In Ayrshire College Education Holdco Limited" is a ltd and located in INFRASTRUCTURE MANAGERS LIMITED2nd Floor 11 Thistle Street, Edinburgh EH2 1DF. C3 Investments In Ayrshire College Education Holdco Limited is currently in active status and it was incorporated on 27 Mar 2014 (10 years 5 months 26 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2024, check back later.
Directors and Secretaries
List of all Directors and Secretaries in C3 Investments In Ayrshire College Education Holdco Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Steven John Mcghee | Director | 18 May 2023 | British | Active |
2 | Peter Kenneth Johnstone | Director | 1 Aug 2021 | British | Resigned 18 May 2023 |
3 | Rory William Christie | Director | 3 Jan 2020 | British | Resigned 1 Jul 2021 |
4 | Rory William Christie | Director | 3 Jan 2020 | British | Active |
5 | Matthew Templeton | Director | 3 Jan 2020 | British | Active |
6 | Matthew Templeton | Director | 3 Jan 2020 | British | Active |
7 | INFRASTRUCTURE MANAGERS LIMITED | Corporate Secretary | 1 Oct 2016 | - | Active |
8 | David Fulton Gilmour | Director | 20 Oct 2015 | British | Resigned 3 Jan 2020 |
9 | John Ivor Cavill | Director | 15 Apr 2015 | British | Resigned 3 Jan 2020 |
10 | Charlotte Brunning | Director | 4 Jun 2014 | British | Resigned 20 Oct 2015 |
11 | Priya Veerapen | Director | 4 Jun 2014 | British | Resigned 15 Apr 2015 |
12 | Roger Gordon Connon | Director | 27 Mar 2014 | British | Resigned 4 Jun 2014 |
13 | PINSENT MASONS DIRECTOR LIMITED | Corporate Director | 27 Mar 2014 | - | Resigned 4 Jun 2014 |
14 | PINSENT MASONS SECRETARIAL LIMITED | Corporate Secretary | 27 Mar 2014 | - | Resigned 4 Jun 2014 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Ednaston Project Investments Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 3 Jan 2020 | - | Active |
2 | 3i Infrastructure Plc Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Ceased 3 Jan 2020 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for C3 Investments In Ayrshire College Education Holdco Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Officers - Change Person Director Company With Change Date | 6 Jul 2023 | Download PDF |
2 | Officers - Appoint Person Director Company With Name Date | 21 Jun 2023 | Download PDF |
3 | Officers - Termination Director Company With Name Termination Date | 21 Jun 2023 | Download PDF |
4 | Officers - Appoint Person Director Company With Name Date | 3 Aug 2021 | Download PDF |
5 | Officers - Termination Director Company With Name Termination Date | 6 Jul 2021 | Download PDF |
6 | Confirmation Statement - Updates | 7 Jan 2021 | Download PDF 4 Pages |
7 | Accounts - Group | 13 Nov 2020 | Download PDF 31 Pages |
8 | Persons With Significant Control - Cessation Of A Person With Significant Control | 22 Jan 2020 | Download PDF 1 Pages |
9 | Persons With Significant Control - Notification Of A Person With Significant Control | 22 Jan 2020 | Download PDF 2 Pages |
10 | Officers - Appoint Person Director Company With Name Date | 8 Jan 2020 | Download PDF 2 Pages |
11 | Officers - Appoint Person Director Company With Name Date | 8 Jan 2020 | Download PDF 2 Pages |
12 | Officers - Termination Director Company With Name Termination Date | 8 Jan 2020 | Download PDF 1 Pages |
13 | Officers - Termination Director Company With Name Termination Date | 8 Jan 2020 | Download PDF 1 Pages |
14 | Confirmation Statement - No Updates | 18 Dec 2019 | Download PDF 3 Pages |
15 | Accounts - Group | 7 Oct 2019 | Download PDF 29 Pages |
16 | Confirmation Statement - Updates | 21 Dec 2018 | Download PDF 4 Pages |
17 | Accounts - Group | 3 Oct 2018 | Download PDF 29 Pages |
18 | Confirmation Statement - Updates | 2 Jan 2018 | Download PDF 4 Pages |
19 | Accounts - Group | 23 Sep 2017 | Download PDF 27 Pages |
20 | Miscellaneous - Legacy | 12 Jun 2017 | Download PDF 5 Pages |
21 | Resolution | 21 Feb 2017 | Download PDF 12 Pages |
22 | Officers - Appoint Corporate Secretary Company With Name Date | 18 Jan 2017 | Download PDF 2 Pages |
23 | Address - Change Registered Office Company With Date Old New | 18 Jan 2017 | Download PDF 1 Pages |
24 | Confirmation Statement - Updates | 18 Jan 2017 | Download PDF 5 Pages |
25 | Address - Change Registered Office Company With Date Old New | 19 Oct 2016 | Download PDF 1 Pages |
26 | Accounts - Group | 1 Sep 2016 | Download PDF 19 Pages |
27 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Jan 2016 | Download PDF 4 Pages |
28 | Officers - Appoint Person Director Company With Name Date | 22 Oct 2015 | Download PDF 2 Pages |
29 | Officers - Termination Director Company With Name Termination Date | 22 Oct 2015 | Download PDF 1 Pages |
30 | Accounts - Group | 16 Oct 2015 | Download PDF 18 Pages |
31 | Address - Change Registered Office Company With Date Old New | 7 Jul 2015 | Download PDF 1 Pages |
32 | Officers - Appoint Person Director Company With Name Date | 25 Jun 2015 | Download PDF 3 Pages |
33 | Officers - Termination Director Company With Name Termination Date | 18 Jun 2015 | Download PDF 1 Pages |
34 | Annual Return - Company With Made Up Date Full List Shareholders | 27 Jan 2015 | Download PDF 4 Pages |
35 | Mortgage - Create With Deed With Charge Number | 19 Jun 2014 | Download PDF 36 Pages |
36 | Mortgage - Create With Deed With Charge Number | 17 Jun 2014 | Download PDF 26 Pages |
37 | Officers - Appoint Person Director Company With Name | 16 Jun 2014 | Download PDF 2 Pages |
38 | Officers - Appoint Person Director Company With Name | 16 Jun 2014 | Download PDF 2 Pages |
39 | Address - Change Registered Office Company With Date Old | 13 Jun 2014 | Download PDF 1 Pages |
40 | Capital - Allotment Shares | 13 Jun 2014 | Download PDF 3 Pages |
41 | Officers - Termination Director Company With Name | 13 Jun 2014 | Download PDF 1 Pages |
42 | Officers - Termination Director Company With Name | 13 Jun 2014 | Download PDF 1 Pages |
43 | Officers - Termination Secretary Company With Name | 13 Jun 2014 | Download PDF 1 Pages |
44 | Change Of Name - Certificate Company | 14 Apr 2014 | Download PDF 3 Pages |
45 | Incorporation - Company | 27 Mar 2014 | Download PDF 33 Pages |
46 | Change Of Name - Certificate Company | 27 Mar 2014 | Download PDF 3 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.