Background WavePink WaveYellow Wave

HOLYROOD STUDENT ACCOMMODATION PLC (SC441988)

HOLYROOD STUDENT ACCOMMODATION PLC (SC441988) is an active UK company. incorporated on 5 February 2013. with registered office in Glasgow. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. HOLYROOD STUDENT ACCOMMODATION PLC has been registered for 13 years. Current directors include EDWARDS, Robert John, HULME, Lisa, RHODES, Andrew Charles Mutch and 1 others.

Company Number
SC441988
Status
active
Type
plc
Incorporated
5 February 2013
Age
13 years
Address
C/O Spaces 100, Glasgow, G2 1PP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
EDWARDS, Robert John, HULME, Lisa, RHODES, Andrew Charles Mutch, RITCHIE, Alan Campbell
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLYROOD STUDENT ACCOMMODATION PLC

HOLYROOD STUDENT ACCOMMODATION PLC is an active company incorporated on 5 February 2013 with the registered office located in Glasgow. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. HOLYROOD STUDENT ACCOMMODATION PLC was registered 13 years ago.(SIC: 64203)

Status

active

Active since 13 years ago

Company No

SC441988

PLC Company

Age

13 Years

Incorporated 5 February 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027
Contact
Address

C/O Spaces 100 West George Street Glasgow, G2 1PP,

Previous Addresses

Maxim 7, Maxim Office Park Parklands Avenue Eurocentral Holytown Scotland ML1 4WQ Scotland
From: 18 May 2017To: 11 August 2025
Dean House 24 Ravelston Terrace Edinburgh EH4 3TP
From: 5 February 2013To: 18 May 2017
Timeline

15 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Feb 13
Director Joined
Mar 13
Director Joined
Mar 13
Loan Secured
Jul 13
Loan Secured
Aug 13
Director Left
Sept 13
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Nov 21
Director Left
Nov 21
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

SEMPERIAN SECRETARIAT SERVICES LIMITED

Active
1, LondonEC2V 7BX
Corporate secretary
Appointed 04 Aug 2025

EDWARDS, Robert John

Active
3rd Floor, LondonN1 9GB
Born March 1972
Director
Appointed 25 Nov 2016

HULME, Lisa

Active
3rd Floor, LondonN1 9GB
Born December 1976
Director
Appointed 17 Sept 2021

RHODES, Andrew Charles Mutch

Active
1 Gresham Street, LondonEC2V 7BX
Born January 1970
Director
Appointed 14 Dec 2018

RITCHIE, Alan Campbell

Active
1 Gresham Street, LondonEC2V 7BX
Born April 1967
Director
Appointed 14 Dec 2018

BLANSHARD, Mark

Resigned
24 Ravelston Terrace, EdinburghEH4 3TP
Secretary
Appointed 05 Feb 2013
Resigned 17 Sept 2013

BLISS, Daniel James

Resigned
24 Ravelston Terrace, EdinburghEH4 3TP
Secretary
Appointed 17 Sept 2013
Resigned 20 Dec 2016

BROOK, Melissa

Resigned
Quorum Business Park, Newcastle Upon TyneNE12 8BU
Secretary
Appointed 24 Mar 2021
Resigned 01 Mar 2023

ERFAN, Sophia

Resigned
Euston Road, LondonNW1 3AX
Secretary
Appointed 20 Dec 2016
Resigned 18 Jan 2017

HOGG, Jamie

Resigned
Quorum Business Park, Newcastle Upon TyneNE12 8BU
Secretary
Appointed 01 Mar 2023
Resigned 04 Aug 2025

SHUTT, Sarah

Resigned
Euston Road, LondonNW1 3AX
Secretary
Appointed 29 Nov 2018
Resigned 24 Mar 2021

WHITBREAD, Nuala

Resigned
Euston Rd, LondonNW1 3AX
Secretary
Appointed 18 Jan 2017
Resigned 29 Nov 2018

APPUHAMY, Ion Francis

Resigned
24 Ravelston Terrace, EdinburghEH4 3TP
Born June 1964
Director
Appointed 05 Feb 2013
Resigned 31 Jul 2013

BLANCHARD, David Graham

Resigned
Parklands Avenue, HolytownML1 4WQ
Born November 1967
Director
Appointed 01 Jan 2015
Resigned 17 Sept 2021

FUNNELL, Christopher John

Resigned
24 Ravelston Terrace, EdinburghEH4 3TP
Born June 1966
Director
Appointed 07 Mar 2013
Resigned 25 Nov 2016

GORDON, Stephen

Resigned
24 Ravelston Terrace, EdinburghEH4 3TP
Born December 1962
Director
Appointed 07 Mar 2013
Resigned 01 Jan 2015

WOOSEY, Ian Paul

Resigned
24 Ravelston Terrace, EdinburghEH4 3TP
Born November 1958
Director
Appointed 05 Feb 2013
Resigned 25 Nov 2016

Persons with significant control

1

100 West George Street, GlasgowG2 1PP

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

67

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
11 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 August 2025
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
11 August 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 August 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
20 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 March 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 March 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
14 March 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 March 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
12 November 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
15 June 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 March 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 March 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 December 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 November 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 November 2018
AP03Appointment of Secretary
Accounts With Accounts Type Full
12 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
8 February 2018
CH01Change of Director Details
Confirmation Statement With Updates
8 February 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
8 November 2017
CH03Change of Secretary Details
Accounts With Accounts Type Full
12 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 January 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 January 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
20 December 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 December 2016
AP03Appointment of Secretary
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
Termination Director Company With Name Termination Date
25 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
17 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Accounts With Accounts Type Full
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2015
AP01Appointment of Director
Accounts With Accounts Type Full
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Appoint Person Secretary Company With Name
17 September 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
17 September 2013
TM02Termination of Secretary
Termination Director Company With Name
17 September 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
7 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
31 July 2013
MR01Registration of a Charge
Resolution
22 July 2013
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
27 March 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
19 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2013
AP01Appointment of Director
Legacy
5 February 2013
CERT8ACERT8A
Incorporation Company
5 February 2013
NEWINCIncorporation
Application Trading Certificate
5 February 2013
SH50SH50