Background WavePink WaveYellow Wave

C3 INVESTMENTS IN AYRSHIRE COLLEGE EDUCATION LIMITED (SC467517)

C3 INVESTMENTS IN AYRSHIRE COLLEGE EDUCATION LIMITED (SC467517) is an active UK company. incorporated on 15 January 2014. with registered office in Edinburgh. The company operates in the Construction sector, engaged in development of building projects. C3 INVESTMENTS IN AYRSHIRE COLLEGE EDUCATION LIMITED has been registered for 12 years. Current directors include MCGHEE, Steven John, TEMPLETON, Matthew, WATT, Moray David.

Company Number
SC467517
Status
active
Type
ltd
Incorporated
15 January 2014
Age
12 years
Address
C/O Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court, Edinburgh, EH1 2EN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MCGHEE, Steven John, TEMPLETON, Matthew, WATT, Moray David
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C3 INVESTMENTS IN AYRSHIRE COLLEGE EDUCATION LIMITED

C3 INVESTMENTS IN AYRSHIRE COLLEGE EDUCATION LIMITED is an active company incorporated on 15 January 2014 with the registered office located in Edinburgh. The company operates in the Construction sector, specifically engaged in development of building projects. C3 INVESTMENTS IN AYRSHIRE COLLEGE EDUCATION LIMITED was registered 12 years ago.(SIC: 41100)

Status

active

Active since 12 years ago

Company No

SC467517

LTD Company

Age

12 Years

Incorporated 15 January 2014

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 4 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 January 2026 (2 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027

Previous Company Names

PACIFIC SHELF 1762 LIMITED
From: 15 January 2014To: 3 March 2014
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 United Kingdom
From: 3 January 2017To: 12 December 2023
C/O Iml, 2nd Floor 11 Thistle Street Edinburgh EH2 1DF Scotland
From: 19 October 2016To: 3 January 2017
C/O Hochtief Ppp Solutions (Uk) Limited 6 Spiersbridge Business Park Spiersbridge Way Thornliebank Glasgow G46 8NG
From: 7 July 2015To: 19 October 2016
Hochteif 1st Floor Office 7 Buchanan Gate, Cumbernauld Road Glasgow G33 6FB
From: 19 June 2014To: 7 July 2015
13 Queens Road Aberdeen Aberdeenshire AB15 4YL
From: 15 January 2014To: 19 June 2014
Timeline

31 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jan 14
Funding Round
Jun 14
Funding Round
Jun 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Loan Secured
Jun 14
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Oct 15
Director Joined
Oct 15
Loan Secured
May 16
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jul 21
Director Joined
Aug 21
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Dec 24
Director Left
Dec 24
2
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

INFRASTRUCTURE MANAGERS LIMITED

Active
6 Kean Street, LondonWC2B 4AS
Corporate secretary
Appointed 01 Oct 2016

MCGHEE, Steven John

Active
Caledonian Exchange, EdinburghEH3 8EG
Born October 1983
Director
Appointed 18 May 2023

TEMPLETON, Matthew

Active
Caledonian Exchange, EdinburghEH3 8EG
Born March 1973
Director
Appointed 03 Jan 2020

WATT, Moray David

Active
2nd Floor Drum Suite, Saltire Court, EdinburghEH1 2EN
Born January 1966
Director
Appointed 01 Dec 2024

PINSENT MASONS SECRETARIAL LIMITED

Resigned
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 15 Jan 2014
Resigned 04 Jun 2014

ALEXANDER, Kerry

Resigned
First Floor, 11-13 Thistle Street, EdinburghEH2 1DF
Born September 1972
Director
Appointed 04 Jun 2014
Resigned 14 Feb 2017

BRUNNING, Charlotte

Resigned
16 Palace Street, LondonSW1E 5JD
Born April 1986
Director
Appointed 04 Jun 2014
Resigned 20 Oct 2015

CAVILL, John Ivor

Resigned
Palace Street, LondonSW1E 5JD
Born October 1972
Director
Appointed 15 Apr 2015
Resigned 03 Jan 2020

CHRISTIE, Rory William

Resigned
Thistle Street, EdinburghEH2 1DF
Born October 1958
Director
Appointed 03 Jan 2020
Resigned 01 Jul 2021

CONNON, Roger Gordon

Resigned
Queens Road, AberdeenAB15 4YL
Born November 1959
Director
Appointed 15 Jan 2014
Resigned 04 Jun 2014

GILMOUR, David Fulton

Resigned
11 Thistle Street, EdinburghEH2 1DF
Born January 1963
Director
Appointed 20 Oct 2015
Resigned 03 Jan 2020

JOHNSTONE, Peter Kenneth

Resigned
Caledonian Exchange, EdinburghEH3 8EG
Born September 1965
Director
Appointed 01 Aug 2021
Resigned 18 May 2023

VEERAPEN, Priya

Resigned
16 Palace Street, LondonSW1E 5JD
Born July 1980
Director
Appointed 04 Jun 2014
Resigned 15 Apr 2015

VERE, Stephen

Resigned
1st Floor, EdinburghEH2 1DF
Born April 1970
Director
Appointed 14 Feb 2017
Resigned 25 Apr 2022

WHITE, Barry Edward

Resigned
2nd Floor Drum Suite, Saltire Court, EdinburghEH1 2EN
Born August 1965
Director
Appointed 25 Apr 2022
Resigned 30 Nov 2024

PINSENT MASONS DIRECTOR LIMITED

Resigned
Park Row, LeedsLS1 5AB
Corporate director
Appointed 15 Jan 2014
Resigned 04 Jun 2014

Persons with significant control

1

2nd Floor Drum Suite, Saltire Court, EdinburghEH1 2EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
4 November 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
20 February 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2024
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
2 January 2024
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
13 December 2023
PSC05Notification that PSC Information has been Withdrawn
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
Change To A Person With Significant Control
12 December 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
23 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
6 July 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
13 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2017
AP01Appointment of Director
Resolution
17 February 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
3 January 2017
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
3 January 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 January 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 August 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Termination Director Company With Name Termination Date
22 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2015
AP01Appointment of Director
Accounts With Accounts Type Full
16 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 July 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2015
TM01Termination of Director
Change Account Reference Date Company Current Extended
29 January 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Appoint Person Director Company With Name
19 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 June 2014
AP01Appointment of Director
Termination Secretary Company With Name
19 June 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
19 June 2014
AD01Change of Registered Office Address
Termination Director Company With Name
19 June 2014
TM01Termination of Director
Termination Director Company With Name
19 June 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
19 June 2014
MR01Registration of a Charge
Capital Allotment Shares
17 June 2014
SH01Allotment of Shares
Capital Allotment Shares
17 June 2014
SH01Allotment of Shares
Capital Name Of Class Of Shares
17 June 2014
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number
17 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
17 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
17 June 2014
MR01Registration of a Charge
Certificate Change Of Name Company
3 March 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 January 2014
NEWINCIncorporation