C3 INVESTMENTS IN AYRSHIRE COLLEGE EDUCATION HOLDCO LIMITED

Register to unlock more data on OkredoRegister

C3 INVESTMENTS IN AYRSHIRE COLLEGE EDUCATION HOLDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC473666

Incorporation date

27/03/2014

Size

Group

Contacts

Registered address

Registered address

C/O Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh EH1 2ENCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2014)
dot icon05/01/2026
Confirmation statement made on 2026-01-05 with no updates
dot icon04/11/2025
Group of companies' accounts made up to 2025-03-31
dot icon20/02/2025
Secretary's details changed for Infrastructure Managers Limited on 2025-02-17
dot icon06/01/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon07/10/2024
Group of companies' accounts made up to 2024-03-31
dot icon04/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon02/01/2024
Secretary's details changed for Infrastructure Managers Limited on 2023-12-15
dot icon12/12/2023
Registered office address changed from C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF United Kingdom to Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 2023-12-12
dot icon12/12/2023
Registered office address changed from Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN United Kingdom to C/O Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 2023-12-12
dot icon23/10/2023
Group of companies' accounts made up to 2023-03-31
dot icon06/07/2023
Director's details changed for Mr Steven Mcghee on 2023-06-30
dot icon21/06/2023
Appointment of Mr Steven Mcghee as a director on 2023-05-18
dot icon21/06/2023
Termination of appointment of Peter Kenneth Johnstone as a director on 2023-05-18
dot icon21/12/2022
Confirmation statement made on 2022-12-21 with no updates
dot icon15/12/2022
Group of companies' accounts made up to 2022-03-31
dot icon20/12/2021
Confirmation statement made on 2021-12-20 with no updates
dot icon04/10/2021
Group of companies' accounts made up to 2021-03-31
dot icon03/08/2021
Appointment of Mr Peter Kenneth Johnstone as a director on 2021-08-01
dot icon06/07/2021
Termination of appointment of Rory William Christie as a director on 2021-07-01
dot icon07/01/2021
Confirmation statement made on 2020-12-19 with updates
dot icon13/11/2020
Group of companies' accounts made up to 2020-03-31
dot icon22/01/2020
Cessation of 3I Infrastructure Plc as a person with significant control on 2020-01-03
dot icon22/01/2020
Notification of Ednaston Project Investments Limited as a person with significant control on 2020-01-03
dot icon08/01/2020
Appointment of Mr Matthew Templeton as a director on 2020-01-03
dot icon08/01/2020
Appointment of Mr Rory William Christie as a director on 2020-01-03
dot icon08/01/2020
Termination of appointment of David Fulton Gilmour as a director on 2020-01-03
dot icon08/01/2020
Termination of appointment of John Ivor Cavill as a director on 2020-01-03
dot icon18/12/2019
Confirmation statement made on 2019-12-18 with no updates
dot icon07/10/2019
Group of companies' accounts made up to 2019-03-31
dot icon21/12/2018
Confirmation statement made on 2018-12-21 with updates
dot icon03/10/2018
Group of companies' accounts made up to 2018-03-31
dot icon02/01/2018
Confirmation statement made on 2018-01-01 with updates
dot icon23/09/2017
Group of companies' accounts made up to 2017-03-31
dot icon12/06/2017
Second filing of Confirmation Statement dated 01/01/2017
dot icon21/02/2017
Resolutions
dot icon18/01/2017
Confirmation statement made on 2017-01-01 with updates
dot icon18/01/2017
Appointment of Infrastructure Managers Limited as a secretary on 2016-10-01
dot icon18/01/2017
Registered office address changed from C/O Iml, 2nd Floor 11 Thistle Street Edinburgh EH2 1DF Scotland to C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF on 2017-01-18
dot icon19/10/2016
Registered office address changed from C/O Hochtief Ppp Solutions (Uk) Limited 6 Spiersbridge Business Park Spiersbridge Way Thornliebank Glasgow G46 8NG to C/O Iml, 2nd Floor 11 Thistle Street Edinburgh EH2 1DF on 2016-10-19
dot icon01/09/2016
Group of companies' accounts made up to 2016-03-31
dot icon15/01/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon22/10/2015
Termination of appointment of Charlotte Brunning as a director on 2015-10-20
dot icon22/10/2015
Appointment of Mr David Fulton Gilmour as a director on 2015-10-20
dot icon16/10/2015
Group of companies' accounts made up to 2015-03-31
dot icon07/07/2015
Registered office address changed from Hochteif 1st Floor Office 7 Buchanan Gate, Cumbernauld Road Glasgow G33 6FB to C/O Hochtief Ppp Solutions (Uk) Limited 6 Spiersbridge Business Park Spiersbridge Way Thornliebank Glasgow G46 8NG on 2015-07-07
dot icon25/06/2015
Appointment of John Cavill as a director on 2015-04-15
dot icon18/06/2015
Termination of appointment of Priya Veerapen as a director on 2015-04-15
dot icon27/01/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon19/06/2014
Registration of charge 4736660002
dot icon17/06/2014
Registration of charge 4736660001
dot icon16/06/2014
Appointment of Priya Veerapen as a director
dot icon16/06/2014
Appointment of Charlotte Brunning as a director
dot icon13/06/2014
Statement of capital following an allotment of shares on 2014-06-04
dot icon13/06/2014
Registered office address changed from Pinsent Masons Llp 13 Queen's Road Aberdeen AB15 4YL United Kingdom on 2014-06-13
dot icon13/06/2014
Termination of appointment of Roger Connon as a director
dot icon13/06/2014
Termination of appointment of Pinsent Masons Director Limited as a director
dot icon13/06/2014
Termination of appointment of Pinsent Masons Secretarial Limited as a secretary
dot icon14/04/2014
Certificate of change of name
dot icon27/03/2014
Certificate of change of name
dot icon27/03/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INFRASTRUCTURE MANAGERS LIMITED
Corporate Secretary
01/10/2016 - Present
318
Veerapen, Priya
Director
04/06/2014 - 15/04/2015
5
PINSENT MASONS DIRECTOR LIMITED
Corporate Director
27/03/2014 - 04/06/2014
24
PINSENT MASONS SECRETARIAL LIMITED
Corporate Secretary
27/03/2014 - 04/06/2014
352
Templeton, Matthew
Director
03/01/2020 - Present
117

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C3 INVESTMENTS IN AYRSHIRE COLLEGE EDUCATION HOLDCO LIMITED

C3 INVESTMENTS IN AYRSHIRE COLLEGE EDUCATION HOLDCO LIMITED is an(a) Active company incorporated on 27/03/2014 with the registered office located at C/O Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C3 INVESTMENTS IN AYRSHIRE COLLEGE EDUCATION HOLDCO LIMITED?

toggle

C3 INVESTMENTS IN AYRSHIRE COLLEGE EDUCATION HOLDCO LIMITED is currently Active. It was registered on 27/03/2014 .

Where is C3 INVESTMENTS IN AYRSHIRE COLLEGE EDUCATION HOLDCO LIMITED located?

toggle

C3 INVESTMENTS IN AYRSHIRE COLLEGE EDUCATION HOLDCO LIMITED is registered at C/O Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EN.

What does C3 INVESTMENTS IN AYRSHIRE COLLEGE EDUCATION HOLDCO LIMITED do?

toggle

C3 INVESTMENTS IN AYRSHIRE COLLEGE EDUCATION HOLDCO LIMITED operates in the Activities of construction holding companies (64.20/3 - SIC 2007) sector.

What is the latest filing for C3 INVESTMENTS IN AYRSHIRE COLLEGE EDUCATION HOLDCO LIMITED?

toggle

The latest filing was on 05/01/2026: Confirmation statement made on 2026-01-05 with no updates.