Background WavePink WaveYellow Wave

ABC SCHOOLS (HOLDINGS) LIMITED (SC281990)

ABC SCHOOLS (HOLDINGS) LIMITED (SC281990) is an active UK company. incorporated on 22 March 2005. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ABC SCHOOLS (HOLDINGS) LIMITED has been registered for 21 years. Current directors include CAVILL, John Ivor, DIX, Carl Harvey, KNIGHT, Mark Jonathan.

Company Number
SC281990
Status
active
Type
ltd
Incorporated
22 March 2005
Age
21 years
Address
C/O Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court, Edinburgh, EH1 2EN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CAVILL, John Ivor, DIX, Carl Harvey, KNIGHT, Mark Jonathan
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABC SCHOOLS (HOLDINGS) LIMITED

ABC SCHOOLS (HOLDINGS) LIMITED is an active company incorporated on 22 March 2005 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ABC SCHOOLS (HOLDINGS) LIMITED was registered 21 years ago.(SIC: 70100)

Status

active

Active since 21 years ago

Company No

SC281990

LTD Company

Age

21 Years

Incorporated 22 March 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 20 April 2025 (11 months ago)
Submitted on 2 May 2025 (10 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026

Previous Company Names

MACROCOM (915) LIMITED
From: 22 March 2005To: 15 April 2005
Contact
Address

C/O Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh, EH1 2EN,

Previous Addresses

Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN United Kingdom
From: 12 December 2023To: 12 December 2023
C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF
From: 23 July 2013To: 12 December 2023
C/O Infrastructure Managers Limited 2Nd Floor, 11 Thistle Street Edinburgh EH2 1DF
From: 26 October 2009To: 23 July 2013
Quartermile One 15 Lauriston Place Edinburgh Midlothian EH3 9EP
From: 22 March 2005To: 26 October 2009
Timeline

24 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Mar 05
Director Left
Oct 09
Director Joined
Nov 09
Director Joined
Dec 09
Director Left
Dec 09
Director Left
Apr 10
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Mar 11
Director Joined
Mar 11
Director Left
Jul 12
Director Joined
Mar 15
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Aug 18
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Nov 23
Director Left
Nov 23
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

4 Active
25 Resigned

INFRASTRUCTURE MANAGERS LIMITED

Active
6 Kean Street, LondonWC2B 4AS
Corporate secretary
Appointed 24 Aug 2009

CAVILL, John Ivor

Active
2nd Floor Drum Suite, Saltire Court, EdinburghEH1 2EN
Born October 1972
Director
Appointed 14 Oct 2009

DIX, Carl Harvey

Active
2nd Floor Drum Suite, Saltire Court, EdinburghEH1 2EN
Born January 1966
Director
Appointed 31 Jan 2023

KNIGHT, Mark Jonathan

Active
2nd Floor Drum Suite, Saltire Court, EdinburghEH1 2EN
Born October 1974
Director
Appointed 31 Oct 2023

MACLAY MURRAY & SPENS LLP

Resigned
St. Vincent Street, GlasgowG2 5NJ
Corporate nominee secretary
Appointed 25 Jul 2008
Resigned 24 Aug 2009

MACROBERTS - (FIRM)

Resigned
152 Bath Street, GlasgowG2 4TB
Corporate nominee secretary
Appointed 22 Mar 2005
Resigned 25 Jul 2008

ASHBROOK, Philip Peter

Resigned
2nd Floor, EdinburghEH2 1DF
Born May 1960
Director
Appointed 09 Feb 2016
Resigned 29 Jun 2018

BREMNER, Alexander George

Resigned
Inch Avenue, BurntislandKY3 0TF
Born September 1954
Director
Appointed 17 Jun 2009
Resigned 25 Jan 2011

EASTON, Clare

Resigned
12 Queens Avenue South, EdinburghEH4 2BU
Born June 1976
Director
Appointed 20 Nov 2007
Resigned 17 Jun 2009

ELLIOT, John Christian

Resigned
1 Hope Terrace, EdinburghEH9 2AP
Born January 1952
Director
Appointed 28 Apr 2006
Resigned 06 Jul 2007

ELLIOT, John Christian

Resigned
1 Hope Terrace, EdinburghEH9 2AP
Born January 1952
Director
Appointed 23 Aug 2005
Resigned 27 Jan 2006

EXFORD, Colin Michael

Resigned
2nd Floor, 11 Thistle Street, EdinburghEH2 1DF
Born May 1958
Director
Appointed 01 Dec 2009
Resigned 22 Dec 2010

EXFORD, Colin Michael

Resigned
"Little "Wing", Bishop's StortfordCM22 7RF
Born May 1958
Director
Appointed 28 Nov 2006
Resigned 11 Feb 2009

GILMOUR, David Fulton

Resigned
Floor, EdinburghEH2 1DF
Born January 1963
Director
Appointed 04 Mar 2011
Resigned 02 Nov 2021

HOGG, Frederick Graeme

Resigned
1 Bridge Castle Gardens, BathgateEH48 3DU
Born December 1952
Director
Appointed 23 Sept 2005
Resigned 23 Sept 2005

JACK, Ronald Gilfillan

Resigned
78 Avalon Gardens, LinlithgowEH49 7PL
Born December 1955
Director
Appointed 23 Aug 2005
Resigned 28 Nov 2006

LANCASTER, Keith David

Resigned
Campania Building, LondonE1W 3WD
Born May 1973
Director
Appointed 11 Feb 2009
Resigned 26 Jun 2009

LOVE, Jan Karen, Doctor

Resigned
1/7 Tytler Gardens, EdinburghEH8 8HQ
Born April 1972
Director
Appointed 27 Jan 2006
Resigned 20 Nov 2007

MACKINTOSH, William James

Resigned
572 Queensferry Road, EdinburghEH4 6AT
Born October 1959
Director
Appointed 23 Aug 2005
Resigned 28 Nov 2006

PECK, Simon James Edward

Resigned
Floor, EdinburghEH2 1DF
Born January 1960
Director
Appointed 30 Jul 2012
Resigned 01 Aug 2018

PECK, Simon James Edward

Resigned
Thistle Street, EdinburghEH2 1DF
Born January 1960
Director
Appointed 22 Dec 2010
Resigned 27 Mar 2012

PILLAY, Trusha

Resigned
Dornberg Road, LondonSE3 7BZ
Born July 1972
Director
Appointed 26 Jun 2009
Resigned 01 Dec 2009

RITCHIE, Alan Campbell

Resigned
57 Kettilstoun Mains, LinlithgowEH49 6SH
Born April 1967
Director
Appointed 06 Jul 2007
Resigned 14 Oct 2009

RITCHIE, Alan Campbell

Resigned
57 Kettilstoun Mains, LinlithgowEH49 6SH
Born April 1967
Director
Appointed 23 Aug 2005
Resigned 28 Apr 2006

SHELDRAKE, Peter John

Resigned
Floor, EdinburghEH2 1DF
Born April 1959
Director
Appointed 29 Jun 2018
Resigned 31 Oct 2023

WATSON, William Iain

Resigned
60 Upper Berkley Street, LondonW1H 7PP
Born September 1969
Director
Appointed 28 Nov 2006
Resigned 01 Oct 2009

WRINN, John

Resigned
2nd Floor, EdinburghEH2 1DF
Born August 1962
Director
Appointed 02 Nov 2021
Resigned 31 Jan 2023

BIIF CORPORATE SERVICES LIMITED

Resigned
78 Cannon Street, LondonEC4N 6AF
Corporate director
Appointed 22 Dec 2010
Resigned 09 Feb 2016

MACROBERTS CORPORATE SERVICES LIMITED

Resigned
152 Bath Street, GlasgowG2 4TB
Corporate nominee director
Appointed 22 Mar 2005
Resigned 23 Aug 2005

Persons with significant control

1

6 Kean Street, LondonWC2B 4AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

143

Accounts With Accounts Type Small
13 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
21 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
20 February 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
2 January 2024
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
13 December 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 December 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 December 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Confirmation Statement With Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 August 2018
TM01Termination of Director
Accounts With Accounts Type Full
10 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
27 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
19 March 2018
CH01Change of Director Details
Accounts With Accounts Type Full
2 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
9 August 2016
CH01Change of Director Details
Accounts With Accounts Type Full
7 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Appoint Person Director Company With Name Date
9 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2016
TM01Termination of Director
Change Person Director Company With Change Date
21 July 2015
CH01Change of Director Details
Change Corporate Director Company With Change Date
2 July 2015
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Second Filing Of Form With Form Type Made Up Date
23 March 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
23 March 2015
RP04RP04
Change Person Director Company With Change Date
19 March 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 March 2015
AP01Appointment of Director
Accounts With Accounts Type Full
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Change Person Director Company With Change Date
15 October 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
23 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Change Corporate Secretary Company With Change Date
10 April 2013
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
26 February 2013
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
26 February 2013
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
21 February 2013
CH01Change of Director Details
Termination Director Company With Name
17 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Accounts With Accounts Type Full
31 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Appoint Person Director Company With Name
14 March 2011
AP01Appointment of Director
Termination Director Company With Name
8 March 2011
TM01Termination of Director
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
12 January 2011
AP01Appointment of Director
Appoint Corporate Director Company With Name
7 January 2011
AP02Appointment of Corporate Director
Accounts With Accounts Type Full
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Change Corporate Secretary Company With Change Date
11 May 2010
CH04Change of Corporate Secretary Details
Termination Director Company With Name
6 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
22 December 2009
AP01Appointment of Director
Termination Director Company With Name
22 December 2009
TM01Termination of Director
Change Account Reference Date Company Current Shortened
14 December 2009
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
20 November 2009
AP01Appointment of Director
Termination Secretary Company With Name
26 October 2009
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
26 October 2009
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
26 October 2009
AD01Change of Registered Office Address
Termination Director Company With Name
25 October 2009
TM01Termination of Director
Accounts With Accounts Type Group
18 October 2009
AAAnnual Accounts
Legacy
15 September 2009
288aAppointment of Director or Secretary
Legacy
15 September 2009
288bResignation of Director or Secretary
Legacy
26 June 2009
288aAppointment of Director or Secretary
Legacy
26 June 2009
288bResignation of Director or Secretary
Legacy
23 April 2009
363aAnnual Return
Legacy
23 April 2009
287Change of Registered Office
Accounts With Accounts Type Group
14 April 2009
AAAnnual Accounts
Legacy
18 February 2009
288bResignation of Director or Secretary
Legacy
18 February 2009
288aAppointment of Director or Secretary
Legacy
30 October 2008
363aAnnual Return
Legacy
29 October 2008
353353
Legacy
15 August 2008
288bResignation of Director or Secretary
Legacy
15 August 2008
288aAppointment of Director or Secretary
Legacy
15 August 2008
287Change of Registered Office
Accounts With Accounts Type Group
10 December 2007
AAAnnual Accounts
Legacy
29 November 2007
288aAppointment of Director or Secretary
Legacy
29 November 2007
288bResignation of Director or Secretary
Legacy
24 July 2007
288aAppointment of Director or Secretary
Legacy
24 July 2007
288bResignation of Director or Secretary
Legacy
16 April 2007
363aAnnual Return
Legacy
16 April 2007
288cChange of Particulars
Legacy
12 December 2006
288aAppointment of Director or Secretary
Legacy
12 December 2006
288aAppointment of Director or Secretary
Legacy
29 November 2006
288bResignation of Director or Secretary
Legacy
29 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 November 2006
AAAnnual Accounts
Legacy
11 July 2006
410(Scot)410(Scot)
Legacy
11 July 2006
410(Scot)410(Scot)
Resolution
11 July 2006
RESOLUTIONSResolutions
Legacy
7 July 2006
410(Scot)410(Scot)
Legacy
2 June 2006
288bResignation of Director or Secretary
Legacy
2 June 2006
288aAppointment of Director or Secretary
Legacy
10 April 2006
363sAnnual Return (shuttle)
Legacy
8 February 2006
288bResignation of Director or Secretary
Legacy
8 February 2006
288aAppointment of Director or Secretary
Resolution
2 December 2005
RESOLUTIONSResolutions
Resolution
2 December 2005
RESOLUTIONSResolutions
Resolution
2 December 2005
RESOLUTIONSResolutions
Resolution
2 December 2005
RESOLUTIONSResolutions
Resolution
2 December 2005
RESOLUTIONSResolutions
Resolution
2 December 2005
RESOLUTIONSResolutions
Resolution
2 December 2005
RESOLUTIONSResolutions
Resolution
2 December 2005
RESOLUTIONSResolutions
Resolution
2 December 2005
RESOLUTIONSResolutions
Resolution
2 December 2005
RESOLUTIONSResolutions
Resolution
2 December 2005
RESOLUTIONSResolutions
Legacy
28 November 2005
288bResignation of Director or Secretary
Resolution
24 November 2005
RESOLUTIONSResolutions
Resolution
24 November 2005
RESOLUTIONSResolutions
Resolution
24 November 2005
RESOLUTIONSResolutions
Legacy
27 September 2005
288aAppointment of Director or Secretary
Legacy
23 September 2005
410(Scot)410(Scot)
Legacy
23 September 2005
410(Scot)410(Scot)
Legacy
20 September 2005
410(Scot)410(Scot)
Legacy
20 September 2005
88(2)R88(2)R
Legacy
25 August 2005
288aAppointment of Director or Secretary
Legacy
25 August 2005
288aAppointment of Director or Secretary
Legacy
25 August 2005
288aAppointment of Director or Secretary
Legacy
25 August 2005
288bResignation of Director or Secretary
Legacy
24 August 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
15 April 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 March 2005
NEWINCIncorporation