Company NameMidlothian Schools Limited
DirectorsJohn Ivor Cavill and Carl Harvey Dix
Company StatusActive
Company NumberSC296378
CategoryPrivate Limited Company
Incorporation Date31 January 2006(18 years, 2 months ago)
Previous NamePacific Shelf 1355 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Ivor Cavill
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2016(9 years, 12 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Infrastructure Managers Limited 2nd Floor Drum
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameMr Carl Harvey Dix
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2023(17 years after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Infrastructure Managers Limited 2nd Floor Drum
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Secretary NameInfrastructure Managers Limited (Corporation)
StatusCurrent
Appointed19 January 2012(5 years, 11 months after company formation)
Appointment Duration12 years, 2 months
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr Andrew David Bruce
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(2 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 30 October 2008)
RoleAccountant
Country of ResidenceScotland
Correspondence Address147 Constitution Street
Edinburgh
Midlothian
EH6 7AD
Scotland
Director NameStephen Joseph Cooper
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(2 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 14 March 2008)
RoleChartered Surveyor
Correspondence Address3 The Uplands
Gerrards Cross
Buckinghamshire
SL9 7JQ
Director NameMr Barry Edward White
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(2 months, 3 weeks after company formation)
Appointment Duration7 months, 4 weeks (resigned 22 December 2006)
RoleProject Director
Country of ResidenceScotland
Correspondence Address8 The Hawthorns
Gullane
East Lothian
EH31 2DZ
Scotland
Director NameAlan Campbell Ritchie
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2007(1 year, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Kettilstoun Mains
Linlithgow
West Lothian
EH49 6SH
Scotland
Director NameMr Nicholas Anthony Doherty
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2008(2 years, 1 month after company formation)
Appointment Duration2 years (resigned 15 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGeorge House Riccall Lane
Kelfield
York
North Yorkshire
YO19 6RE
Director NameMr John Christian Elliot
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2008(2 years, 9 months after company formation)
Appointment Duration6 months (resigned 30 April 2009)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Hope Terrace
Edinburgh
Midlothian
EH9 2AP
Scotland
Director NameMr Alexander George Bremner
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(3 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 January 2011)
RoleManager
Country of ResidenceScotland
Correspondence Address3 Inch Avenue
Aberdour
Burntisland
Fife
KY3 0TF
Scotland
Director NameSimon James Edward Peck
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2009(3 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Thistle Street
Edinburgh
Midlothian
EH2 1DF
Scotland
Director NameMr Julian Kieron Desai
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2010(4 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 23 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCondor House 10 St Paul's Churchyard
London
EC4M 8AL
Director NameMr David Fulton Gilmour
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2011(5 years, 1 month after company formation)
Appointment Duration10 years, 9 months (resigned 02 December 2021)
RoleProject Executive
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 11 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameNigel Wythen Middleton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2011(5 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 02 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 11 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameMr John Ivor Cavill
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2011(5 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 13 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 11 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameMr John Wrinn
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2021(15 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 2023)
RoleProject Executive
Country of ResidenceUnited Kingdom
Correspondence AddressInfrastructure Managers Limited 2nd Floor
11 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed31 January 2006(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed31 January 2006(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameQuayle Munro Limited (Corporation)
StatusResigned
Appointed28 April 2006(2 months, 3 weeks after company formation)
Appointment Duration10 months (resigned 25 February 2007)
Correspondence Address8 Charlotte Square
Edinburgh
Midlothian
EH2 4DR
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed25 February 2007(1 year after company formation)
Appointment Duration4 years, 10 months (resigned 19 January 2012)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameBIIF Corporate Services Limited (Corporation)
StatusResigned
Appointed20 April 2011(5 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 25 January 2016)
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF

Contact

Websitesmbc.co.jp

Location

Registered AddressC/O Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50k at £1Sumitomo Mitsui Banking Corp. Europe LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,152,443
Gross Profit£584,254
Net Worth-£13,816
Cash£1,656,001
Current Liabilities£6,359,516

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 February 2024 (1 month, 2 weeks ago)
Next Return Due26 February 2025 (11 months from now)

Charges

13 July 2006Delivered on: 21 July 2006
Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
13 July 2006Delivered on: 21 July 2006
Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: See paper apart.
Outstanding

Filing History

3 July 2017Full accounts made up to 31 December 2016 (22 pages)
11 May 2017Second filing of Confirmation Statement dated 31/01/2017 (7 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 5 has been replaced by a second filing on 11/05/2017
(5 pages)
30 June 2016Full accounts made up to 31 December 2015 (24 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 49,999
(4 pages)
29 January 2016Appointment of Mr John Ivor Cavill as a director on 25 January 2016 (2 pages)
28 January 2016Termination of appointment of Biif Corporate Services Limited as a director on 25 January 2016 (1 page)
21 July 2015Director's details changed for David Fulton Gilmour on 21 July 2015 (2 pages)
2 July 2015Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page)
2 July 2015Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page)
15 June 2015Full accounts made up to 31 December 2014 (19 pages)
17 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 49,999
(5 pages)
11 September 2014Full accounts made up to 31 December 2013 (17 pages)
12 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 49,999
(5 pages)
14 October 2013Director's details changed for David Fulton Gilmour on 14 October 2013 (2 pages)
11 June 2013Full accounts made up to 31 December 2012 (18 pages)
27 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
27 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
1 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
1 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
1 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
13 November 2012Termination of appointment of John Cavill as a director (1 page)
13 July 2012Full accounts made up to 31 December 2011 (18 pages)
2 April 2012Termination of appointment of Nigel Middleton as a director (1 page)
20 March 2012Auditor's resignation (2 pages)
28 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (7 pages)
31 January 2012Director's details changed for David Fulton Gilmour on 19 January 2012 (3 pages)
26 January 2012Appointment of Infrastructure Managers Limited as a secretary (3 pages)
26 January 2012Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
18 January 2012Appointment of Nigel Wythen Middleton as a director (3 pages)
18 January 2012Appointment of John Ivor Cavill as a director (3 pages)
16 January 2012Termination of appointment of Julian Desai as a director (2 pages)
16 January 2012Registered office address changed from 1 George Square Glasgow G2 1AL United Kingdom on 16 January 2012 (2 pages)
16 January 2012Termination of appointment of John Wrinn as a director (2 pages)
18 November 2011Director's details changed for David Fulton on 4 March 2011 (2 pages)
18 November 2011Director's details changed for David Fulton on 4 March 2011 (2 pages)
6 September 2011Full accounts made up to 31 December 2010 (17 pages)
26 August 2011Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages)
26 August 2011Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 26 August 2011 (1 page)
4 May 2011Termination of appointment of Simon Peck as a director (2 pages)
4 May 2011Appointment of Biif Corporate Services Limited as a director (3 pages)
26 April 2011Appointment of David Fulton as a director (3 pages)
13 April 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
22 March 2011Termination of appointment of Alexander Bremner as a director (1 page)
13 August 2010Full accounts made up to 31 December 2009 (17 pages)
12 May 2010Appointment of Julian Kieron Desai as a director (3 pages)
30 March 2010Termination of appointment of Nicholas Doherty as a director (2 pages)
19 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
15 February 2010Appointment of Simon James Edward Peck as a director (3 pages)
11 February 2010Termination of appointment of Alan Ritchie as a director (1 page)
11 June 2009Full accounts made up to 31 December 2008 (16 pages)
28 May 2009Director appointed alexander george bremner (3 pages)
12 May 2009Appointment terminated director john elliot (1 page)
27 February 2009Return made up to 31/01/09; full list of members (4 pages)
26 January 2009Full accounts made up to 31 March 2008 (16 pages)
26 November 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
10 November 2008Appointment terminated director andrew bruce (1 page)
10 November 2008Director appointed john christian elliot (8 pages)
18 March 2008Appointment terminated director stephen cooper (1 page)
18 March 2008Director appointed nicholas anthony doherty (2 pages)
14 March 2008Return made up to 31/01/08; full list of members (4 pages)
27 September 2007Director resigned (1 page)
11 September 2007Full accounts made up to 31 March 2007 (16 pages)
23 July 2007New director appointed (3 pages)
23 July 2007Director resigned (1 page)
13 June 2007New director appointed (2 pages)
14 March 2007Return made up to 31/01/07; full list of members (3 pages)
13 March 2007New secretary appointed (1 page)
13 March 2007Registered office changed on 13/03/07 from: 8 charlotte square edinburgh midlothian EH2 4DR (1 page)
13 March 2007Secretary resigned (1 page)
21 July 2006Partic of mort/charge * (11 pages)
21 July 2006Partic of mort/charge * (11 pages)
7 June 2006Ad 16/05/06--------- £ si 49998@1=49998 £ ic 1/49999 (2 pages)
7 June 2006£ nc 1000/49999 16/05/06 (1 page)
7 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
9 May 2006New secretary appointed (2 pages)
9 May 2006Secretary resigned (1 page)
3 May 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
3 May 2006New director appointed (1 page)
3 May 2006Registered office changed on 03/05/06 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page)
3 May 2006New director appointed (1 page)
3 May 2006Director resigned (1 page)
2 May 2006New director appointed (5 pages)
2 May 2006Company name changed pacific shelf 1355 LIMITED\certificate issued on 02/05/06 (2 pages)
2 May 2006New director appointed (2 pages)
31 January 2006Incorporation (17 pages)