Background WavePink WaveYellow Wave

E4I HOLDINGS LIMITED (SC342702)

E4I HOLDINGS LIMITED (SC342702) is an active UK company. incorporated on 12 May 2008. with registered office in Bellshill. The company operates in the Construction sector, engaged in construction of commercial buildings. E4I HOLDINGS LIMITED has been registered for 17 years. Current directors include CUNNINGHAM, Kevin Alistair, MCINALLY, Claire Agnes, SMALL, Stewart William and 1 others.

Company Number
SC342702
Status
active
Type
ltd
Incorporated
12 May 2008
Age
17 years
Address
Avondale House Suites 1b-1e, Phoenix Crescent, Bellshill, ML4 3NJ
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
CUNNINGHAM, Kevin Alistair, MCINALLY, Claire Agnes, SMALL, Stewart William, THOMSON, Craig Alexander
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

E4I HOLDINGS LIMITED

E4I HOLDINGS LIMITED is an active company incorporated on 12 May 2008 with the registered office located in Bellshill. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. E4I HOLDINGS LIMITED was registered 17 years ago.(SIC: 41201)

Status

active

Active since 17 years ago

Company No

SC342702

LTD Company

Age

17 Years

Incorporated 12 May 2008

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 June 2025 (9 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

9 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 15 May 2025 (10 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

Avondale House Suites 1b-1e, Phoenix Crescent Strathclyde Business Park Bellshill, ML4 3NJ,

Previous Addresses

Avondale House, Suites 1L - 1O Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ Scotland
From: 10 August 2017To: 23 May 2024
Willow House Suite 1a Strathclyde Business Park Bellshill Lanarkshire ML4 3PB Scotland
From: 31 July 2015To: 10 August 2017
C/O Sweett Group 95 Apex House 95 Haymarket Terrace Edinburgh EH12 5LQ
From: 29 May 2014To: 31 July 2015
Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH
From: 12 May 2008To: 29 May 2014
Timeline

39 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
May 08
Director Joined
Dec 09
Director Left
Mar 10
Director Left
Dec 10
Director Left
Oct 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Apr 12
Director Joined
Apr 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Aug 12
Director Left
Aug 12
Director Left
May 13
Director Left
May 13
Director Joined
Aug 13
Director Left
Aug 13
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
May 15
Director Left
May 15
Director Joined
Sept 15
Director Left
Nov 15
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
May 19
Director Left
May 19
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Sept 24
Director Left
Oct 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Jul 25
Director Joined
Nov 25
0
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

5 Active
29 Resigned

EQUITIX MANAGEMENT SERVICES LIMITED

Active
200 Aldersgate Street, LondonEC1A 4HD
Corporate secretary
Appointed 01 Nov 2025

CUNNINGHAM, Kevin Alistair

Active
Suites 1b-1e, Phoenix Crescent, BellshillML4 3NJ
Born January 1982
Director
Appointed 20 Nov 2025

MCINALLY, Claire Agnes

Active
StirlingFK7 8HW
Born December 1976
Director
Appointed 19 Feb 2025

SMALL, Stewart William

Active
Cobalt Square, BirminghamB16 8QG
Born August 1975
Director
Appointed 23 Nov 2022

THOMSON, Craig Alexander

Active
StirlingFK7 8HW
Born June 1972
Director
Appointed 19 Feb 2025

BROWN, Lauren

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Secretary
Appointed 28 Feb 2024
Resigned 11 Aug 2025

CHRISTIE, Roderick

Resigned
91-93 Charterhouse Street, LondonEC1M 6HR
Secretary
Appointed 29 Dec 2011
Resigned 06 Aug 2013

GALLON, Alexander William

Resigned
Suites 1b-1e, Phoenix Crescent, BellshillML4 3NJ
Secretary
Appointed 11 Aug 2025
Resigned 01 Nov 2025

JONES, Sion Laurence

Resigned
Charterhouse Square, LondonEC1M 6EH
Secretary
Appointed 06 Aug 2013
Resigned 12 Sept 2015

RADULESCU, Daniela

Resigned
Suites 1b-1e, Phoenix Crescent, BellshillML4 3NJ
Secretary
Appointed 19 May 2020
Resigned 28 Feb 2024

SMYTH, Pamela June

Resigned
2 Lochside View, EdinburghEH12 9DH
Secretary
Appointed 12 May 2008
Resigned 16 May 2012

THORPE COSTA, Sophia

Resigned
10 - 11 Charterhouse Square, LondonEC1M 6EH
Secretary
Appointed 12 Sept 2015
Resigned 19 May 2020

ANDERSON, Derek Orr

Resigned
9 The Spinneys, Dalgety BayKY11 9SL
Born July 1964
Director
Appointed 17 Mar 2009
Resigned 05 Jul 2012

BAXTER, Mark

Resigned
Lochside View, EdinburghEH12 9DH
Born March 1972
Director
Appointed 12 May 2008
Resigned 29 Dec 2011

BIRCH, Alan Edward

Resigned
7 Silsbury Grove, WiganWN6 0EY
Born March 1970
Director
Appointed 05 Sept 2008
Resigned 18 Feb 2010

CHRISTIE, Roderick William

Resigned
91-93 Charterhouse Street, LondonEC1M 6HR
Born October 1958
Director
Appointed 29 Dec 2011
Resigned 06 Aug 2013

CROUCH, Jennifer Louise

Resigned
Charterhouse Square, LondonEC1M 6EH
Born November 1987
Director
Appointed 27 Aug 2015
Resigned 25 Jul 2017

D'ALONZO, Fabio

Resigned
Charterhouse Square, LondonEC1M 6EH
Born December 1976
Director
Appointed 29 Dec 2011
Resigned 15 Oct 2014

DALGLEISH, Bruce Warren

Resigned
Post Box House, ColdharbourRH5 6HD
Born April 1967
Director
Appointed 05 Sept 2008
Resigned 31 Mar 2012

DOUGLASS, Charlotte Sophie Ellen

Resigned
Phoenix Crescent, BellshillML4 3NJ
Born December 1978
Director
Appointed 25 Jul 2017
Resigned 14 May 2019

DUCK, Andrew Neil

Resigned
Phoenix Crescent, BellshillML4 3NJ
Born November 1975
Director
Appointed 14 May 2019
Resigned 23 Nov 2022

FLETCHER, Dylan

Resigned
Croftlea 50 Kenilworth Road, StirlingFK9 4RS
Born January 1971
Director
Appointed 05 Sept 2008
Resigned 19 Feb 2025

GILL, Kenneth John

Resigned
74 Pembroke Road, BristolBS8 3EG
Born November 1955
Director
Appointed 12 May 2008
Resigned 05 Jul 2012

GROAT, Alison

Resigned
StirlingFK7 8HW
Born February 1980
Director
Appointed 22 Nov 2023
Resigned 19 Feb 2025

JACK, Ronald Gilfillan

Resigned
Apex House, Edinburgh
Born December 1955
Director
Appointed 05 Sept 2008
Resigned 20 Mar 2015

JONES, Sion Laurence

Resigned
Charterhouse Square, LondonEC1M 6EH
Born April 1974
Director
Appointed 06 Aug 2013
Resigned 12 Sept 2015

MCLELLAN, Kenneth Andrew

Resigned
Disraeli Way, GlasgowG74 5PU
Born November 1961
Director
Appointed 31 Mar 2012
Resigned 14 Mar 2013

MCVEY, Philip

Resigned
Lochside View, EdinburghEH12 9DH
Born March 1960
Director
Appointed 05 Sept 2008
Resigned 29 Dec 2011

O'BRIEN, Kirsty

Resigned
Suites 1b-1e, Phoenix Crescent, BellshillML4 3NJ
Born October 1982
Director
Appointed 15 Oct 2014
Resigned 01 Oct 2024

PEARCE, Glenn Sinclair

Resigned
Suites 1b-1e, Phoenix Crescent, BellshillML4 3NJ
Born June 1972
Director
Appointed 01 Oct 2024
Resigned 01 Jul 2025

RICKWOOD, Stephen Peter Ogilvy

Resigned
22 Carrington Court, LondonN21 2LY
Born November 1954
Director
Appointed 05 Sept 2008
Resigned 30 Apr 2011

RITCHIE, Alan Campbell

Resigned
2 Lochside View, EdinburghEH12 9DH
Born April 1967
Director
Appointed 21 Nov 2009
Resigned 14 Mar 2013

SCOTT, Alan Philip

Resigned
Harlaw Bank, EdinburghEH14 7HR
Born May 1966
Director
Appointed 24 Mar 2009
Resigned 19 Nov 2010

SMITH, David Niall

Resigned
Pirnhall Business Park, StirlingFK7 8HW
Born October 1971
Director
Appointed 22 May 2015
Resigned 22 Nov 2023

Persons with significant control

1

Equitix Education 2 Limited

Active
200 Aldersgate Street, LondonEC1A 4HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Aug 2016
Fundings
Financials
Latest Activities

Filing History

122

Appoint Person Director Company With Name Date
25 November 2025
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
6 November 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
6 November 2025
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
11 August 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 August 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 July 2025
TM01Termination of Director
Accounts With Accounts Type Small
13 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Change Person Director Company With Change Date
3 December 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Accounts With Accounts Type Small
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 May 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 May 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 May 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Accounts With Accounts Type Small
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
14 March 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Accounts With Accounts Type Small
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2021
CH01Change of Director Details
Accounts With Accounts Type Small
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
20 May 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
20 May 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 May 2020
TM02Termination of Secretary
Change Person Director Company With Change Date
13 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2020
CH01Change of Director Details
Accounts With Accounts Type Small
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2019
TM01Termination of Director
Accounts With Accounts Type Small
9 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control
20 August 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
9 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 November 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 September 2015
AP01Appointment of Director
Accounts With Accounts Type Full
16 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2015
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
29 May 2014
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
11 December 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2013
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Termination Director Company With Name
14 August 2013
TM01Termination of Director
Termination Secretary Company With Name
14 August 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
12 August 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
12 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Termination Director Company With Name
14 May 2013
TM01Termination of Director
Termination Director Company With Name
14 May 2013
TM01Termination of Director
Accounts With Accounts Type Group
25 September 2012
AAAnnual Accounts
Termination Director Company With Name
23 August 2012
TM01Termination of Director
Termination Director Company With Name
23 August 2012
TM01Termination of Director
Legacy
22 August 2012
MG01sMG01s
Termination Director Company With Name
6 July 2012
TM01Termination of Director
Termination Director Company With Name
6 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Termination Secretary Company With Name
30 June 2012
TM02Termination of Secretary
Termination Director Company With Name
12 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 April 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
27 January 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
27 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 January 2012
AP01Appointment of Director
Change Person Director Company With Change Date
16 November 2011
CH01Change of Director Details
Termination Director Company With Name
17 October 2011
TM01Termination of Director
Accounts With Accounts Type Group
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Change Person Secretary Company With Change Date
10 June 2011
CH03Change of Secretary Details
Termination Director Company With Name
7 December 2010
TM01Termination of Director
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Accounts With Accounts Type Group
2 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Termination Director Company With Name
26 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
4 December 2009
AP01Appointment of Director
Accounts With Accounts Type Group
5 October 2009
AAAnnual Accounts
Legacy
25 June 2009
288aAppointment of Director or Secretary
Legacy
12 June 2009
363aAnnual Return
Legacy
15 April 2009
288aAppointment of Director or Secretary
Legacy
12 November 2008
410(Scot)410(Scot)
Legacy
6 November 2008
410(Scot)410(Scot)
Legacy
17 October 2008
88(2)Return of Allotment of Shares
Resolution
25 September 2008
RESOLUTIONSResolutions
Legacy
18 September 2008
225Change of Accounting Reference Date
Resolution
8 September 2008
RESOLUTIONSResolutions
Legacy
8 September 2008
288aAppointment of Director or Secretary
Legacy
8 September 2008
288aAppointment of Director or Secretary
Legacy
8 September 2008
288aAppointment of Director or Secretary
Legacy
8 September 2008
288aAppointment of Director or Secretary
Legacy
8 September 2008
288aAppointment of Director or Secretary
Legacy
8 September 2008
288aAppointment of Director or Secretary
Incorporation Company
12 May 2008
NEWINCIncorporation