Fcc (east Ayrshire) Holdings Limited, Edinburgh

Fcc (East Ayrshire) Holdings Limited is a private limited company. Located at 2Nd Floor, 11 Thistle Street, Edinburgh EH2 1DF, the above-mentioned 18 years old business was incorporated on 2006-04-07 and is classified as "activities of head offices" (Standard Industrial Classification code: 70100).
6 directors can be found in this firm: Carl D. (appointed on 31 January 2023), John H. (appointed on 01 June 2018), John G. (appointed on 22 November 2016).
About
Name: Fcc (east Ayrshire) Holdings Limited
Number: SC300470
Incorporation date: 2006-04-07
End of financial year: 31 December
 
Address: 2nd Floor
11 Thistle Street
Edinburgh
EH2 1DF
SIC code: 70100 - Activities of head offices
Company staff
People with significant control
Nord/Lb Project Holding Ltd
6 April 2016
Address One Wood Street, London, EC2V 7WT, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 02326036
Nature of control: 25-50% voting rights
25-50% shares
Schools Capital Limited
6 April 2016
Address Cannon Place 78 Cannon Street, London, EC4N 6AF, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 06011108
Nature of control: 25-50% voting rights
25-50% shares

The target date for Fcc (East Ayrshire) Holdings Limited confirmation statement filing is 2024-04-18. The latest confirmation statement was sent on 2023-04-04. The deadline for a subsequent annual accounts filing is 30 September 2024. Most recent accounts filing was submitted for the time up until 31 December 2022.

2 persons of significant control are listed in the Companies House, namely: Nord/Lb Project Holding Ltd has 1/2 or less of shares, 1/2 or less of voting rights. This corporate PSC is located at Wood Street, EC2V 7WT London. Schools Capital Limited has 1/2 or less of shares, 1/2 or less of voting rights. This corporate PSC is located at 78 Cannon Street, EC4N 6AF London.

Company filing
Filter filings by category:
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Address change date: 2023/12/12. New Address: C/O Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN. Previous address: Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN United Kingdom
filed on: 12th, December 2023 | address
Free Download (1 page)