Company NameHolyrood Student Accommodation Plc
Company StatusActive
Company NumberSC441988
CategoryPublic Limited Company
Incorporation Date5 February 2013(11 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64203Activities of construction holding companies

Directors

Director NameMr Robert John Edwards
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2016(3 years, 9 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFocus Point 3rd Floor
21 Caledonian Road
London
N1 9GB
Director NameMr Andrew Charles Mutch Rhodes
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2018(5 years, 10 months after company formation)
Appointment Duration5 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4th Floor 1 Gresham Street
London
EC2V 7BX
Director NameMr Alan Campbell Ritchie
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2018(5 years, 10 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 1 Gresham Street
London
EC2V 7BX
Secretary NameMelissa Brook
StatusCurrent
Appointed24 March 2021(8 years, 1 month after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence AddressQ14 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director NameMiss Lisa Hulme
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2021(8 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFocus Point 3rd Floor
21 Caledonian Road
London
N1 9GB
Director NameMr Ion Francis Appuhamy
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2013(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressDean House 24 Ravelston Terrace
Edinburgh
EH4 3TP
Scotland
Director NameIan Paul Woosey
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2013(same day as company formation)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressDean House 24 Ravelston Terrace
Edinburgh
EH4 3TP
Scotland
Secretary NameMark Blanshard
StatusResigned
Appointed05 February 2013(same day as company formation)
RoleCompany Director
Correspondence AddressDean House 24 Ravelston Terrace
Edinburgh
EH4 3TP
Scotland
Director NameStephen Gordon
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2013(1 month after company formation)
Appointment Duration1 year, 10 months (resigned 01 January 2015)
RoleRegional Director
Country of ResidenceUnited Kingdom
Correspondence AddressDean House 24 Ravelston Terrace
Edinburgh
EH4 3TP
Scotland
Director NameChristopher John Funnell
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2013(1 month after company formation)
Appointment Duration3 years, 8 months (resigned 25 November 2016)
RoleConstruction Director
Country of ResidenceEngland
Correspondence AddressDean House 24 Ravelston Terrace
Edinburgh
EH4 3TP
Scotland
Secretary NameMr Daniel James Bliss
StatusResigned
Appointed17 September 2013(7 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 20 December 2016)
RoleCompany Director
Correspondence AddressDean House 24 Ravelston Terrace
Edinburgh
EH4 3TP
Scotland
Director NameMr David Graham Blanchard
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(1 year, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 17 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaxim 7, Maxim Office Park Parklands Avenue
Eurocentral
Holytown
ML1 4WQ
Scotland
Secretary NameSophia Erfan
StatusResigned
Appointed20 December 2016(3 years, 10 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 18 January 2017)
RoleCompany Director
Correspondence Address350 Euston Road
Regent's Place
London
NW1 3AX
Secretary NameMrs Nuala Whitbread
StatusResigned
Appointed18 January 2017(3 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 November 2018)
RoleCompany Director
Correspondence Address350 Euston Rd
London
NW1 3AX
Secretary NameSarah Shutt
StatusResigned
Appointed29 November 2018(5 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 March 2021)
RoleCompany Director
Correspondence Address350 Euston Road
Regent's Place
London
NW1 3AX

Contact

Websitebondholders.holyroodstudentaccommodation.co.uk

Location

Registered AddressMaxim 7, Maxim Office Park Parklands Avenue
Eurocentral
Holytown
ML1 4WQ
Scotland
ConstituencyAirdrie and Shotts
WardMossend and Holytown
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50k at £1Holyrood Student Accommodation Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£50,000
Current Liabilities£2,086,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return5 February 2024 (1 month, 3 weeks ago)
Next Return Due19 February 2025 (10 months, 3 weeks from now)

Charges

30 July 2013Delivered on: 7 August 2013
Persons entitled: Bny Mellon Corporate Trustee Services Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
22 July 2013Delivered on: 31 July 2013
Persons entitled: Bny Mellon Corporate Trustee Services Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

25 February 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
13 August 2020Full accounts made up to 31 December 2019 (23 pages)
14 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
2 July 2019Full accounts made up to 31 December 2018 (19 pages)
19 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
28 December 2018Appointment of Alan Campbell Ritchie as a director on 14 December 2018 (2 pages)
27 December 2018Appointment of Mr Andrew Charles Mutch Rhodes as a director on 14 December 2018 (2 pages)
30 November 2018Appointment of Sarah Shutt as a secretary on 29 November 2018 (2 pages)
30 November 2018Termination of appointment of Nuala Whitbread as a secretary on 29 November 2018 (1 page)
12 June 2018Full accounts made up to 31 December 2017 (17 pages)
8 February 2018Confirmation statement made on 5 February 2018 with updates (4 pages)
8 February 2018Director's details changed for Mr David Graham Blanchard on 8 February 2018 (2 pages)
8 November 2017Secretary's details changed for Miss Nuala O'neill on 8 November 2017 (1 page)
8 November 2017Secretary's details changed for Miss Nuala O'neill on 8 November 2017 (1 page)
12 July 2017Full accounts made up to 31 December 2016 (15 pages)
12 July 2017Full accounts made up to 31 December 2016 (15 pages)
18 May 2017Registered office address changed from Dean House 24 Ravelston Terrace Edinburgh EH4 3TP to Maxim 7, Maxim Office Park Parklands Avenue Eurocentral Holytown Scotland ML1 4WQ on 18 May 2017 (1 page)
18 May 2017Registered office address changed from Dean House 24 Ravelston Terrace Edinburgh EH4 3TP to Maxim 7, Maxim Office Park Parklands Avenue Eurocentral Holytown Scotland ML1 4WQ on 18 May 2017 (1 page)
15 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
19 January 2017Appointment of Miss Nuala O'neill as a secretary on 18 January 2017 (2 pages)
19 January 2017Termination of appointment of Sophia Erfan as a secretary on 18 January 2017 (1 page)
19 January 2017Termination of appointment of Sophia Erfan as a secretary on 18 January 2017 (1 page)
19 January 2017Appointment of Miss Nuala O'neill as a secretary on 18 January 2017 (2 pages)
20 December 2016Termination of appointment of Daniel James Bliss as a secretary on 20 December 2016 (1 page)
20 December 2016Termination of appointment of Daniel James Bliss as a secretary on 20 December 2016 (1 page)
20 December 2016Appointment of Sophia Erfan as a secretary on 20 December 2016 (2 pages)
20 December 2016Appointment of Sophia Erfan as a secretary on 20 December 2016 (2 pages)
25 November 2016Termination of appointment of Ian Paul Woosey as a director on 25 November 2016 (1 page)
25 November 2016Termination of appointment of Christopher John Funnell as a director on 25 November 2016 (1 page)
25 November 2016Termination of appointment of Christopher John Funnell as a director on 25 November 2016 (1 page)
25 November 2016Termination of appointment of Ian Paul Woosey as a director on 25 November 2016 (1 page)
25 November 2016Appointment of Mr Robert John Edwards as a director on 25 November 2016 (2 pages)
25 November 2016Appointment of Mr Robert John Edwards as a director on 25 November 2016 (2 pages)
17 May 2016Full accounts made up to 31 December 2015 (15 pages)
17 May 2016Full accounts made up to 31 December 2015 (15 pages)
4 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 50,000
(5 pages)
4 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 50,000
(5 pages)
30 June 2015Full accounts made up to 31 December 2014 (15 pages)
30 June 2015Full accounts made up to 31 December 2014 (15 pages)
5 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 50,000
(4 pages)
5 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 50,000
(4 pages)
5 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 50,000
(4 pages)
9 February 2015Termination of appointment of Stephen Gordon as a director on 1 January 2015 (1 page)
9 February 2015Termination of appointment of Stephen Gordon as a director on 1 January 2015 (1 page)
9 February 2015Termination of appointment of Stephen Gordon as a director on 1 January 2015 (1 page)
6 February 2015Appointment of Mr David Graham Blanchard as a director on 1 January 2015 (2 pages)
6 February 2015Appointment of Mr David Graham Blanchard as a director on 1 January 2015 (2 pages)
6 February 2015Appointment of Mr David Graham Blanchard as a director on 1 January 2015 (2 pages)
8 July 2014Full accounts made up to 31 December 2013 (16 pages)
8 July 2014Full accounts made up to 31 December 2013 (16 pages)
5 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 50,000
(4 pages)
5 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 50,000
(4 pages)
5 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 50,000
(4 pages)
17 September 2013Appointment of Mr Daniel James Bliss as a secretary (1 page)
17 September 2013Appointment of Mr Daniel James Bliss as a secretary (1 page)
17 September 2013Termination of appointment of Mark Blanshard as a secretary (1 page)
17 September 2013Termination of appointment of Ion Appuhamy as a director (1 page)
17 September 2013Termination of appointment of Mark Blanshard as a secretary (1 page)
17 September 2013Termination of appointment of Ion Appuhamy as a director (1 page)
7 August 2013Registration of charge 4419880002 (28 pages)
7 August 2013Registration of charge 4419880002 (28 pages)
31 July 2013Registration of charge 4419880001 (21 pages)
31 July 2013Registration of charge 4419880001 (21 pages)
22 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
22 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
27 March 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (3 pages)
27 March 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (3 pages)
19 March 2013Appointment of Stephen Gordon as a director (3 pages)
19 March 2013Appointment of Christopher John Funnell as a director (3 pages)
19 March 2013Appointment of Christopher John Funnell as a director (3 pages)
19 March 2013Appointment of Stephen Gordon as a director (3 pages)
5 February 2013Trading certificate for a public company (3 pages)
5 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
5 February 2013Trading certificate for a public company (3 pages)
5 February 2013Commence business and borrow (1 page)
5 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
5 February 2013Commence business and borrow (1 page)