Background WavePink WaveYellow Wave

SCOT ROADS PARTNERSHIP HOLDINGS LTD (SC463968)

SCOT ROADS PARTNERSHIP HOLDINGS LTD (SC463968) is an active UK company. incorporated on 18 November 2013. with registered office in Bellshill. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SCOT ROADS PARTNERSHIP HOLDINGS LTD has been registered for 12 years. Current directors include BEL ASCANIO, Cristina, HANNAH, Mcnaul, HESKETH, Tim and 5 others.

Company Number
SC463968
Status
active
Type
ltd
Incorporated
18 November 2013
Age
12 years
Address
1e, Willow House, Bellshill, ML4 3PB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BEL ASCANIO, Cristina, HANNAH, Mcnaul, HESKETH, Tim, LOVE, Brian, MIHILL, Timothy James, OROL MARTIN-ARAGON, Alfonso, PEARMAN, Katherine, Anne Louise, PONZIO, Sinisha Sergio
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCOT ROADS PARTNERSHIP HOLDINGS LTD

SCOT ROADS PARTNERSHIP HOLDINGS LTD is an active company incorporated on 18 November 2013 with the registered office located in Bellshill. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SCOT ROADS PARTNERSHIP HOLDINGS LTD was registered 12 years ago.(SIC: 74990)

Status

active

Active since 12 years ago

Company No

SC463968

LTD Company

Age

12 Years

Incorporated 18 November 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

1e, Willow House Kestrel View, Strathclyde Business Park Bellshill, ML4 3PB,

Previous Addresses

Campbell House, Unit B M8 Central Business Park Greenside Road, Newhouse Motherwell ML1 5FL Scotland
From: 11 April 2018To: 5 December 2019
Hermiston House, Unit B M8 Central Business Park Greenside Road, Newhouse Motherwell ML1 5FL
From: 27 May 2014To: 11 April 2018
120 Bothwell Street Glasgow G2 7JL Scotland
From: 18 November 2013To: 27 May 2014
Timeline

84 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Nov 13
Director Joined
Dec 13
Funding Round
Dec 13
Loan Secured
Feb 14
Loan Secured
Feb 14
Loan Secured
Feb 14
Loan Secured
Feb 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Funding Round
Mar 14
Director Joined
Oct 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
May 15
Director Left
May 15
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Nov 16
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
May 17
Director Left
May 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Apr 18
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Oct 19
Director Joined
Dec 19
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
May 20
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Jan 23
Director Left
Jan 23
Director Left
May 23
Director Joined
May 23
Director Left
May 23
Director Joined
Jun 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Jan 26
Director Left
Jan 26
2
Funding
77
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

FULCRUM INFRASTRUCTURE MANAGEMENT LIMITED

Active
LondonW1J 7NJ
Corporate secretary
Appointed 15 Mar 2016

BEL ASCANIO, Cristina

Active
Paris75002
Born February 1982
Director
Appointed 17 Oct 2025

HANNAH, Mcnaul

Active
32 London Bridge Street, LondonSE1 9SG
Born July 2000
Director
Appointed 27 Jan 2026

HESKETH, Tim

Active
LondonW1J 7NJ
Born February 1966
Director
Appointed 09 Feb 2024

LOVE, Brian

Active
EdinburghEH3 8EG
Born May 1979
Director
Appointed 26 May 2023

MIHILL, Timothy James

Active
32 London Bridge Street, LondonSE1 9SG
Born September 1990
Director
Appointed 26 Jan 2023

OROL MARTIN-ARAGON, Alfonso

Active
Kestrel View, BellshillML4 3PB
Born September 1975
Director
Appointed 17 Jul 2020

PEARMAN, Katherine, Anne Louise

Active
Abington, Milton ParkOX14 4SE
Born October 1961
Director
Appointed 31 Mar 2022

PONZIO, Sinisha Sergio

Active
Bahnhofstrasse, Pf Ffikon Sz8808
Born June 1988
Director
Appointed 06 Dec 2024

ARIF, Nafees

Resigned
105 Piccadilly, LondonW1J 7NJ
Secretary
Appointed 11 Feb 2014
Resigned 15 Mar 2016

AROZAMENA BARO, Jorge

Resigned
Paris75002
Born August 1986
Director
Appointed 15 Jun 2023
Resigned 17 Oct 2025

ASHBROOK, Philip Peter

Resigned
20 Birchin Lane, LondonEC3V 9DU
Born May 1960
Director
Appointed 04 Jan 2019
Resigned 26 Jan 2023

ASHCROFT, Richard Mark

Resigned
Piccadilly, LondonW1J 7NJ
Born August 1967
Director
Appointed 18 Nov 2013
Resigned 27 Apr 2021

BROWN, Kevin

Resigned
Bows Bell House, LondonEC4M 9HH
Born May 1976
Director
Appointed 14 Sept 2015
Resigned 24 May 2017

CLAPP, Andrew David

Resigned
Kestrel View, Strathclyde Business Park, BellshillML4 3PB
Born March 1975
Director
Appointed 09 Sept 2019
Resigned 27 Aug 2021

CONNELLY, John Gerard

Resigned
Kestrel View, Strathclyde Business Park, BellshillML4 3PB
Born November 1960
Director
Appointed 23 Apr 2020
Resigned 31 Mar 2022

CONNELLY, John Gerard

Resigned
Kestrel View, Strathclyde Business Park, BellshillML4 3PB
Born November 1960
Director
Appointed 15 Jan 2018
Resigned 13 Mar 2020

CONNELLY, John Gerard

Resigned
MotherwellML1 2QP
Born November 1960
Director
Appointed 22 Oct 2014
Resigned 25 Nov 2016

COVINGTON, Nicola

Resigned
1 Bread Street, LondonEC4M 9HH
Born May 1977
Director
Appointed 11 Feb 2014
Resigned 10 Nov 2014

EDEN, Rosanagh Frances

Resigned
1 Bread Street, LondonEC4M 9HH
Born November 1989
Director
Appointed 17 Aug 2016
Resigned 06 Dec 2017

FORBES, Katherine Emma

Resigned
Bow Bells House, LondonEC4M 9HH
Born December 1988
Director
Appointed 10 Nov 2014
Resigned 17 Aug 2016

GHAFOOR, Asif

Resigned
Chancery Exchange, LondonEC4A 1AB
Born November 1970
Director
Appointed 11 Feb 2014
Resigned 13 Mar 2020

GILL, Paul Ellis

Resigned
20 Birchin Lane, LondonEC3V 9DU
Born March 1975
Director
Appointed 06 Dec 2017
Resigned 27 Aug 2019

GREDILLA MOLINERO, Federico

Resigned
M4 Toll Plaza, Nicholastown Kilcock
Born November 1970
Director
Appointed 11 Feb 2014
Resigned 18 Sept 2015

GUTIERREZ ARNAIZ, Gabriel

Resigned
2 Plaza Manuel Moreno, Madrid28020
Born September 1971
Director
Appointed 08 Feb 2019
Resigned 31 Dec 2019

HALUCH, James Stefan

Resigned
20 Colmore Circus, BirminghamB4 6AT
Born September 1969
Director
Appointed 27 Jul 2016
Resigned 15 Jan 2018

HAUGHEY, William James

Resigned
1 Bread Street, LondonEC4M 9HH
Born November 1974
Director
Appointed 11 Feb 2014
Resigned 14 Sept 2015

KYLE, Roy

Resigned
London Bridge StreetSE1 9SG
Born February 1961
Director
Appointed 19 Jul 2023
Resigned 27 Jan 2026

LANTZ, Barbara Sophie

Resigned
Paris75002
Born April 1986
Director
Appointed 27 Apr 2021
Resigned 09 Feb 2024

LINNEY, Joseph Mark

Resigned
32 London Bridge Stree, LondonSE1 9SG
Born November 1958
Director
Appointed 27 Aug 2021
Resigned 18 Feb 2022

MAESTRE SANTOS-SUAREZ, Ivan Pio

Resigned
Edificio Alfredo Mahou, Madrid28020
Born October 1976
Director
Appointed 01 Jan 2018
Resigned 01 Oct 2018

MCKENNA, Leo William

Resigned
212 - 218 Upper Newtownards Road, BelfastBT4 3ET
Born April 1966
Director
Appointed 24 Oct 2018
Resigned 26 May 2023

MILLSOM, Barry Paul

Resigned
Watling House, LondonEC4M 5SB
Born June 1974
Director
Appointed 15 Jan 2018
Resigned 24 Oct 2018

MILNER, Andrew Lee

Resigned
Edmund Halley Road, OxfordOX4 4DQ
Born April 1969
Director
Appointed 11 Feb 2014
Resigned 27 Jul 2016

NAVARRETE CARMONA, Juan

Resigned
2 Plaza Manuel Gomez Moreno, Madrid28020
Born May 1983
Director
Appointed 01 Oct 2018
Resigned 08 Feb 2019

Persons with significant control

2

1 Bread Street, LondonEC4M 9HH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Nov 2016
Allée Scheffer, Luxembourg

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Notified 18 Nov 2016
Fundings
Financials
Latest Activities

Filing History

128

Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Accounts With Accounts Type Group
11 September 2025
AAAnnual Accounts
Accounts With Accounts Type Group
20 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Confirmation Statement With Updates
27 November 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
6 September 2024
CH04Change of Corporate Secretary Details
Second Filing Of Director Appointment With Name
8 March 2024
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
13 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
20 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
23 August 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
31 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2021
TM01Termination of Director
Accounts With Accounts Type Group
17 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
20 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 December 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
16 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2019
TM01Termination of Director
Change Person Director Company With Change Date
1 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Accounts With Accounts Type Group
27 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 April 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
21 February 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
25 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2016
TM01Termination of Director
Accounts With Accounts Type Group
8 August 2016
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
6 April 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
6 April 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Appoint Person Director Company With Name Date
28 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2015
TM01Termination of Director
Accounts With Accounts Type Group
5 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Auditors Resignation Company
23 March 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Appoint Person Director Company With Name Date
10 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2014
AP01Appointment of Director
Accounts With Accounts Type Group
14 October 2014
AAAnnual Accounts
Resolution
8 July 2014
RESOLUTIONSResolutions
Change Person Director Company With Change Date
3 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
27 May 2014
AD01Change of Registered Office Address
Capital Allotment Shares
12 March 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
6 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 March 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
5 March 2014
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number
27 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
17 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
17 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
17 February 2014
MR01Registration of a Charge
Second Filing Of Form With Form Type
7 February 2014
RP04RP04
Appoint Person Director Company With Name
19 December 2013
AP01Appointment of Director
Capital Allotment Shares
19 December 2013
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
11 December 2013
AA01Change of Accounting Reference Date
Resolution
11 December 2013
RESOLUTIONSResolutions
Incorporation Company
18 November 2013
NEWINCIncorporation