EMBLEM SCHOOLS (HOLDINGS) LIMITED
Activities of head offices
EMBLEM SCHOOLS (HOLDINGS) LIMITED
Activities of head offices
Previous Company Names
Contact & Details
Contact
Registered Address
C/O Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN United Kingdom
Full company profile for EMBLEM SCHOOLS (HOLDINGS) LIMITED (SC285404), an active company based in Edinburgh, United Kingdom. Incorporated 27 May 2005. Activities of head offices. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
N/A
Net Assets
£130.00k
Total Liabilities
£5.90M
Turnover
N/A
Employees
N/A
Debt Ratio
98%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 43 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (3)
Infrastructure Investments Holdings Limited
United Kingdom
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Pfi Infrastructure Finance Limited
United Kingdom
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Aberdeen Infrastructure (no.3) Limited
United Kingdom
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 1 Apr 2026 | Officers | Appointment of Ms Agnieszka Claveau as director on 30 Mar 2026 | |
| 1 Apr 2026 | Officers | Termination of James Christopher Heath as director on 30 Mar 2026 | |
| 20 Jan 2026 | Officers | Change to director Mr Michael Andrew Donn on 1 Jan 2026 | |
| 23 Sept 2025 | Accounts | Annual accounts made up to 31 Mar 2025 | |
| 12 Aug 2025 | Confirmation Statement | Confirmation statement made on 12 Aug 2025 with no updates |
Appointment of Ms Agnieszka Claveau as director on 30 Mar 2026
Termination of James Christopher Heath as director on 30 Mar 2026
Change to director Mr Michael Andrew Donn on 1 Jan 2026
Annual accounts made up to 31 Mar 2025
Confirmation statement made on 12 Aug 2025 with no updates
Recent Activity
Latest Activity
Appointment of Ms Agnieszka Claveau as director on 30 Mar 2026
1 months ago on 1 Apr 2026
Termination of James Christopher Heath as director on 30 Mar 2026
1 months ago on 1 Apr 2026
Change to director Mr Michael Andrew Donn on 1 Jan 2026
3 months ago on 20 Jan 2026
Annual accounts made up to 31 Mar 2025
7 months ago on 23 Sept 2025
Confirmation statement made on 12 Aug 2025 with no updates
8 months ago on 12 Aug 2025
