Background WavePink WaveYellow Wave

FCC (EAST AYRSHIRE) HOLDINGS LIMITED (SC300470)

FCC (EAST AYRSHIRE) HOLDINGS LIMITED (SC300470) is an active UK company. incorporated on 7 April 2006. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. FCC (EAST AYRSHIRE) HOLDINGS LIMITED has been registered for 19 years. Current directors include CAVILL, John Ivor, COOK, Sean, DAVIES, David Wyn and 3 others.

Company Number
SC300470
Status
active
Type
ltd
Incorporated
7 April 2006
Age
19 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, COOK, Sean, DAVIES, David Wyn, DIX, Carl Harvey, GEORGE, John Philip, HANLEY, John Edgar Paul
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FCC (EAST AYRSHIRE) HOLDINGS LIMITED

FCC (EAST AYRSHIRE) HOLDINGS LIMITED is an active company incorporated on 7 April 2006 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. FCC (EAST AYRSHIRE) HOLDINGS LIMITED was registered 19 years ago.(SIC: 70100)

Status

active

Active since 19 years ago

Company No

SC300470

LTD Company

Age

19 Years

Incorporated 7 April 2006

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 16 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026
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: 12 September 2013To: 12 December 2023
C/O Infrastructure Managers Limited 2Nd Floor, 11 Thistle Street Edinburgh EH2 1DF
From: 26 October 2009To: 12 September 2013
123 Saint Vincent Street Glasgow G2 5EA
From: 7 April 2006To: 26 October 2009
Timeline

32 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Apr 06
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Jul 10
Director Joined
Aug 10
Director Left
Aug 10
Director Joined
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Director Left
Sept 10
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Oct 11
Director Joined
Nov 11
Director Left
Feb 12
Director Left
Mar 12
Director Joined
Sept 13
Director Left
Sept 13
Director Joined
May 16
Director Left
May 16
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Mar 23
Director Left
Apr 23
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

7 Active
24 Resigned

INFRASTRUCTURE MANAGERS LIMITED

Active
6 Kean Street, LondonWC2B 4AS
Corporate secretary
Appointed 27 Aug 2009

CAVILL, John Ivor

Active
2nd Floor Drum Suite, Saltire Court, EdinburghEH1 2EN
Born October 1972
Director
Appointed 27 May 2016

COOK, Sean

Active
Norddeutsche Landesbank Girozentrale (London Branc, LondonEC2V 7WT
Born September 1968
Director
Appointed 03 Jul 2007

DAVIES, David Wyn

Active
46 Charles Street, CardiffCF10 2GE
Born September 1968
Director
Appointed 22 Nov 2016

DIX, Carl Harvey

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

GEORGE, John Philip

Active
46 Charles Street, CardiffCF10 2GE
Born October 1968
Director
Appointed 22 Nov 2016

HANLEY, John Edgar Paul

Active
Norddeutsche Landesbank Girozentrale (London Branc, LondonEC2V 7WT
Born April 1966
Director
Appointed 01 Jun 2018

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 07 Apr 2006
Resigned 27 Aug 2009

BODE, Klaus

Resigned
30 Harfield Road, Sunbury On ThamesTW16 5PT
Born May 1959
Director
Appointed 21 Jul 2006
Resigned 23 May 2008

BREMNER, Alexander George

Resigned
2nd Floor, 11 Thistle Street, EdinburghEH2 1DF
Born September 1954
Director
Appointed 14 Oct 2009
Resigned 29 Feb 2012

BREMNER, Alexander George

Resigned
Inch Avenue, BurntislandKY3 0TF
Born September 1954
Director
Appointed 14 Nov 2007
Resigned 14 Oct 2009

CARMICHAEL, Grant Robert

Resigned
Floor, EdinburghEH2 1DF
Born April 1970
Director
Appointed 25 Nov 2009
Resigned 09 Sept 2013

CARMICHAEL, Grant Robert

Resigned
Auldhouse Court, GlasgowG43 1BL
Born April 1970
Director
Appointed 23 May 2008
Resigned 18 Sept 2008

GILMOUR, David Fulton

Resigned
Floor, EdinburghEH2 1DF
Born January 1963
Director
Appointed 28 Nov 2011
Resigned 01 Nov 2021

HESKETH, Timothy John

Resigned
Epsom Avenue, Handforth DeanSK9 3RL
Born February 1966
Director
Appointed 09 Sept 2013
Resigned 22 Nov 2016

JENNINGS, Oliver James Wake

Resigned
Barclays Bank, LondonE14 5HP
Born May 1963
Director
Appointed 19 Mar 2009
Resigned 25 Jun 2009

LOVE, Jan Karen, Doctor

Resigned
1/7 Tytler Gardens, EdinburghEH8 8HQ
Born April 1972
Director
Appointed 26 Jul 2006
Resigned 14 Nov 2007

MCBREARTY, Michael Joseph

Resigned
32 Stirling Drive, GlasgowG73 4JH
Born July 1971
Director
Appointed 02 Aug 2007
Resigned 25 Nov 2009

MCCLATCHEY, Robert Sean

Resigned
1 Churchill Place, LondonE14 5HP
Born February 1965
Director
Appointed 14 Oct 2009
Resigned 12 Mar 2012

POTTS, Roger Harold

Resigned
31 Armit Road, OldhamOL3 7LN
Born January 1953
Director
Appointed 21 Jul 2006
Resigned 02 Aug 2007

RAWLINSON, Martin James

Resigned
Stonesfield Close, LechladeGL7 3QF
Born August 1966
Director
Appointed 18 Sept 2008
Resigned 22 Nov 2016

REICHERTER, Matthias Alexander

Resigned
1 Churchill Place, LondonE14 5HP
Born January 1970
Director
Appointed 14 Oct 2009
Resigned 30 Sept 2011

RITCHIE, Alan Campbell

Resigned
57 Kettilstoun Mains, LinlithgowEH49 6SH
Born April 1967
Director
Appointed 03 Jul 2007
Resigned 14 Oct 2009

ROBINSON, Andrew

Resigned
Floor, EdinburghEH2 1DF
Born May 1959
Director
Appointed 01 Aug 2010
Resigned 01 Jun 2018

ROBINSON, Andrew

Resigned
Church End, WareSG11 2JG
Born May 1959
Director
Appointed 01 Aug 2009
Resigned 01 Aug 2009

TAYLOR, Kirk Graham Vaughan

Resigned
Burley Road, Bognor RegisPO22 7NF
Born September 1964
Director
Appointed 21 Jul 2006
Resigned 18 Apr 2007

TRESTLER, Christopher

Resigned
Ainger Road, LondonNW3 3AT
Born September 1952
Director
Appointed 01 Aug 2009
Resigned 01 Aug 2010

TRESTLER, Christopher

Resigned
45 Ainger Road, LondonNW3 3AT
Born September 1952
Director
Appointed 21 Jul 2006
Resigned 01 Aug 2009

WRINN, John

Resigned
2nd Floor, EdinburghEH2 1DF
Born August 1962
Director
Appointed 01 Nov 2021
Resigned 31 Jan 2023

BIIF CORPORATE SERVICES LIMITED

Resigned
78 Cannon Street, LondonEC4N 6AF
Corporate director
Appointed 25 Jun 2009
Resigned 27 May 2016

PINSENT MASONS DIRECTOR LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate director
Appointed 07 Apr 2006
Resigned 21 Jul 2006

Persons with significant control

2

Wood Street, LondonEC2V 7WT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
6 Kean Street, LondonWC2B 4AS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

124

Accounts With Accounts Type Full
16 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
25 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 Amended With Accounts Type Full
5 September 2024
AAMDAAMD
Accounts With Accounts Type Full
15 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
2 January 2024
CH04Change of Corporate Secretary 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
Accounts With Accounts Type Full
14 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Accounts With Accounts Type Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 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
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
4 June 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2016
AP01Appointment of Director
Accounts With Accounts Type Full
9 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
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
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Full
2 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2014
AR01AR01
Accounts With Accounts Type Full
4 April 2014
AAAnnual Accounts
Change Person Director Company With Change Date
14 October 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
12 September 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
12 September 2013
AP01Appointment of Director
Termination Director Company With Name
12 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Accounts With Accounts Type Full
13 March 2013
AAAnnual Accounts
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 Corporate Secretary Company With Change Date
26 February 2013
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
25 February 2013
CH01Change of Director Details
Change Corporate Director Company With Change Date
25 February 2013
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
25 February 2013
CH04Change of Corporate Secretary Details
Second Filing Of Form With Form Type Made Up Date
28 August 2012
RP04RP04
Change Person Director Company With Change Date
28 June 2012
CH01Change of Director Details
Accounts With Accounts Type Full
14 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Termination Director Company With Name
13 March 2012
TM01Termination of Director
Termination Director Company With Name
29 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
28 November 2011
AP01Appointment of Director
Termination Director Company With Name
31 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Accounts With Accounts Type Full
30 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
28 January 2011
AP01Appointment of Director
Termination Director Company With Name
28 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
22 September 2010
AP01Appointment of Director
Termination Director Company With Name
22 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
21 September 2010
AP01Appointment of Director
Termination Director Company With Name
21 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
23 August 2010
AP01Appointment of Director
Termination Director Company With Name
23 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
9 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Change Corporate Director Company With Change Date
11 May 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
11 May 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Group
13 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
20 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
20 November 2009
AP01Appointment of Director
Termination Secretary Company With Name
26 October 2009
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
26 October 2009
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
26 October 2009
AP04Appointment of Corporate Secretary
Termination Director Company With Name
25 October 2009
TM01Termination of Director
Termination Director Company With Name
25 October 2009
TM01Termination of Director
Legacy
24 July 2009
288bResignation of Director or Secretary
Legacy
24 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 June 2009
AAAnnual Accounts
Legacy
12 May 2009
288aAppointment of Director or Secretary
Legacy
27 April 2009
363aAnnual Return
Legacy
6 October 2008
288bResignation of Director or Secretary
Legacy
6 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
29 September 2008
AAAnnual Accounts
Legacy
26 June 2008
288bResignation of Director or Secretary
Legacy
26 June 2008
288aAppointment of Director or Secretary
Legacy
17 June 2008
363aAnnual Return
Legacy
1 February 2008
288aAppointment of Director or Secretary
Legacy
1 February 2008
288bResignation of Director or Secretary
Legacy
14 August 2007
288bResignation of Director or Secretary
Legacy
14 August 2007
288aAppointment of Director or Secretary
Legacy
24 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 July 2007
AAAnnual Accounts
Legacy
12 July 2007
288aAppointment of Director or Secretary
Legacy
1 June 2007
288bResignation of Director or Secretary
Legacy
9 May 2007
363aAnnual Return
Legacy
12 August 2006
410(Scot)410(Scot)
Legacy
8 August 2006
225Change of Accounting Reference Date
Legacy
8 August 2006
88(2)R88(2)R
Legacy
8 August 2006
123Notice of Increase in Nominal Capital
Memorandum Articles
8 August 2006
MEM/ARTSMEM/ARTS
Resolution
8 August 2006
RESOLUTIONSResolutions
Resolution
8 August 2006
RESOLUTIONSResolutions
Resolution
8 August 2006
RESOLUTIONSResolutions
Resolution
8 August 2006
RESOLUTIONSResolutions
Resolution
8 August 2006
RESOLUTIONSResolutions
Legacy
8 August 2006
288aAppointment of Director or Secretary
Legacy
24 July 2006
288bResignation of Director or Secretary
Legacy
24 July 2006
288aAppointment of Director or Secretary
Legacy
24 July 2006
288aAppointment of Director or Secretary
Legacy
24 July 2006
288aAppointment of Director or Secretary
Legacy
24 July 2006
288aAppointment of Director or Secretary
Incorporation Company
7 April 2006
NEWINCIncorporation