Company NameHolyrood Holdings Limited
Company StatusActive
Company NumberSC604653
CategoryPrivate Limited Company
Incorporation Date7 August 2018(5 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Robert John Edwards
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2018(same day as company formation)
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(4 months, 1 week after company formation)
Appointment Duration5 years, 4 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(4 months, 1 week after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 1 Gresham Street
London
EC2V 7BX
Director NameMiss Lisa Hulme
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2021(3 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFocus Point 3rd Floor
21 Caledonian Road
London
N1 9GB
Secretary NameJamie Hogg
StatusCurrent
Appointed01 March 2023(4 years, 6 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Correspondence AddressQ14 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director NameMr David Graham Blanchard
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaxim 7 Maxim Office Park
Parklands Avenue, Eurocentral
Holytown
ML1 4WQ
Scotland
Secretary NameNuala Whitbread
StatusResigned
Appointed07 August 2018(same day as company formation)
RoleCompany Director
Correspondence AddressMaxim 7 Maxim Office Park
Parklands Avenue, Eurocentral
Holytown
ML1 4WQ
Scotland
Secretary NameMrs Sarah Louise Shutt
StatusResigned
Appointed29 November 2018(3 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 24 March 2021)
RoleCompany Director
Correspondence Address350 Euston Road
Regent's Place
London
NW1 3AX
Secretary NameMelissa Brook
StatusResigned
Appointed24 March 2021(2 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 March 2023)
RoleCompany Director
Correspondence AddressQ14 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU

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

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return5 February 2024 (2 months, 2 weeks ago)
Next Return Due19 February 2025 (9 months, 4 weeks from now)

Filing History

5 February 2024Confirmation statement made on 5 February 2024 with no updates (3 pages)
14 August 2023Confirmation statement made on 12 August 2023 with no updates (3 pages)
20 June 2023Group of companies' accounts made up to 31 December 2022 (40 pages)
13 March 2023Termination of appointment of Melissa Brook as a secretary on 1 March 2023 (1 page)
13 March 2023Appointment of Jamie Hogg as a secretary on 1 March 2023 (2 pages)
15 August 2022Confirmation statement made on 12 August 2022 with no updates (3 pages)
20 May 2022Group of companies' accounts made up to 31 December 2021 (41 pages)
14 March 2022Director's details changed for Mr Robert John Edwards on 7 March 2022 (2 pages)
14 March 2022Director's details changed for Miss Lisa Hulme on 9 March 2022 (2 pages)
14 March 2022Secretary's details changed for Melissa Brook on 9 March 2022 (1 page)
14 March 2022Change of details for Education Investments Holdings Limited as a person with significant control on 25 February 2022 (2 pages)
12 November 2021Termination of appointment of David Graham Blanchard as a director on 17 September 2021 (1 page)
12 November 2021Director's details changed for Miss Lisa Hulme on 12 November 2021 (2 pages)
12 November 2021Appointment of Miss Lisa Hulme as a director on 17 September 2021 (2 pages)
12 August 2021Confirmation statement made on 12 August 2021 with no updates (3 pages)
14 June 2021Group of companies' accounts made up to 31 December 2020 (41 pages)
25 March 2021Termination of appointment of Sarah Louise Shutt as a secretary on 24 March 2021 (1 page)
24 March 2021Appointment of Melissa Brook as a secretary on 24 March 2021 (2 pages)
13 August 2020Group of companies' accounts made up to 31 December 2019 (41 pages)
7 August 2020Confirmation statement made on 7 August 2020 with updates (5 pages)
3 October 2019Group of companies' accounts made up to 31 December 2018 (30 pages)
19 August 2019Cessation of Balfour Beatty Infrastructure Projects Investments Limited as a person with significant control on 21 March 2019 (1 page)
19 August 2019Notification of Semperian Ppp Investment Partners No. 3 Limited as a person with significant control on 14 December 2018 (2 pages)
19 August 2019Change of details for Balfour Beatty Infrastructure Projects Investments Limited as a person with significant control on 14 December 2018 (2 pages)
19 August 2019Confirmation statement made on 6 August 2019 with updates (5 pages)
19 August 2019Notification of Education Investments Holdings Limited as a person with significant control on 21 March 2019 (2 pages)
10 June 2019Previous accounting period shortened from 31 August 2019 to 31 December 2018 (1 page)
28 December 2018Appointment of Mr 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)
13 December 2018Statement of capital following an allotment of shares on 11 December 2018
  • GBP 1,000
(3 pages)
30 November 2018Termination of appointment of Nuala Whitbread as a secretary on 29 November 2018 (1 page)
30 November 2018Appointment of Mrs Sarah Louise Shutt as a secretary on 29 November 2018 (2 pages)
7 August 2018Incorporation
Statement of capital on 2018-08-07
  • GBP 2
(24 pages)