ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

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, City of Edinburgh. FCC (East Ayrshire) Holdings Limited was registered 19 years ago.
Status
Active
Active since incorporation
Company No
SC300470
Private limited company
Scottish Company
Age
19 years
Incorporated 7 April 2006
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 4 April 2025 (7 months ago)
Next confirmation dated 4 April 2026
Due by 18 April 2026 (5 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
C/O Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
United Kingdom
Address changed on 12 Dec 2023 (1 year 10 months ago)
Previous address was C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF
Telephone
Unreported
Email
Unreported
People
Officers
7
Shareholders
3
Controllers (PSC)
2
Director • British • Lives in UK • Born in Jan 1966
Director • Banker • British • Lives in UK • Born in Sep 1968
Director • Banking • Irish • Lives in UK • Born in Apr 1966
Director • British • Lives in England • Born in Oct 1972
Director • Accountant • British • Lives in Wales • Born in Sep 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
PPP Services (North Ayrshire) Holdings Limited
John Ivor Cavill, Sean Cook, and 5 more are mutual people.
Active
PPP Services (North Ayrshire) Limited
John Ivor Cavill, Sean Cook, and 5 more are mutual people.
Active
FCC (East Ayrshire) Limited
John Ivor Cavill, Sean Cook, and 5 more are mutual people.
Active
Modern Courts (Humberside) Limited
John Ivor Cavill, Carl Harvey Dix, and 1 more are mutual people.
Active
Modern Courts Holdings (Humberside) Limited
John Ivor Cavill, Carl Harvey Dix, and 1 more are mutual people.
Active
Normanby Healthcare (Holdings) Limited
Infrastructure Managers Limited, John Ivor Cavill, and 1 more are mutual people.
Active
Normanby Healthcare (Projects) Limited
Infrastructure Managers Limited, John Ivor Cavill, and 1 more are mutual people.
Active
Robertson Health (Chester Le Street) Holdings Limited
Infrastructure Managers Limited, John Ivor Cavill, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£7.6M
Decreased by £216.65K (-3%)
Total Liabilities
-£7.55M
Decreased by £216.65K (-3%)
Net Assets
£50K
Same as previous period
Debt Ratio (%)
99%
Decreased by 0.02% (-0%)
Latest Activity
Full Accounts Submitted
6 Months Ago on 16 Apr 2025
Confirmation Submitted
6 Months Ago on 15 Apr 2025
Schools Capital Limited (PSC) Details Changed
8 Months Ago on 25 Feb 2025
Infrastructure Managers Limited Details Changed
8 Months Ago on 17 Feb 2025
Amended Full Accounts Submitted
1 Year 1 Month Ago on 5 Sep 2024
Full Accounts Submitted
1 Year 5 Months Ago on 15 May 2024
Confirmation Submitted
1 Year 6 Months Ago on 10 Apr 2024
Infrastructure Managers Limited Details Changed
1 Year 10 Months Ago on 15 Dec 2023
Registered Address Changed
1 Year 10 Months Ago on 12 Dec 2023
Registered Address Changed
1 Year 10 Months Ago on 12 Dec 2023
Get Credit Report
Discover FCC (East Ayrshire) Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 16 Apr 2025
Confirmation statement made on 4 April 2025 with no updates
Submitted on 15 Apr 2025
Change of details for Schools Capital Limited as a person with significant control on 25 February 2025
Submitted on 25 Feb 2025
Secretary's details changed for Infrastructure Managers Limited on 17 February 2025
Submitted on 20 Feb 2025
Amended full accounts made up to 31 December 2023
Submitted on 5 Sep 2024
Full accounts made up to 31 December 2023
Submitted on 15 May 2024
Confirmation statement made on 4 April 2024 with no updates
Submitted on 10 Apr 2024
Secretary's details changed for Infrastructure Managers Limited on 15 December 2023
Submitted on 2 Jan 2024
Registered office address changed from C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF to Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 12 December 2023
Submitted on 12 Dec 2023
Registered office address changed from Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN United Kingdom to C/O Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 12 December 2023
Submitted on 12 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year