Fcc (East Ayrshire) Holdings Limited (Companies House Registration Number SC300470) is a private limited company incorporated on 2006-04-07. This business has its registered office at 2Nd Floor, 11 Thistle Street, Edinburgh EH2 1DF. Fcc (East Ayrshire) Holdings Limited operates Standard Industrial Classification code: 70100 that means "activities of head offices".

Company details

Name Fcc (east Ayrshire) Holdings Limited
Number SC300470
Date of Incorporation: April 7, 2006
End of financial year: 31 December
Address: 2nd Floor, 11 Thistle Street, Edinburgh, EH2 1DF
SIC code: 70100 - Activities of head offices

Moving on to the 6 directors that can be found in this enterprise, we can name: Carl D. (appointed on 31 January 2023), John H. (appointment date: 01 June 2018), John G. (appointed on 22 November 2016). The official register lists 2 persons of significant control, namely: Nord/Lb Project Holding Ltd can be reached at Wood Street, EC2V 7WT London. This corporate PSC has 1/2 or less of shares, 1/2 or less of voting rights. Schools Capital Limited can be reached at 78 Cannon Street, EC4N 6AF London. This corporate PSC has 1/2 or less of shares, 1/2 or less of voting rights.

Directors

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

Filings

Categories:
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
(AD01) 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)