CompanyTrack
T

THE EDINBURGH SCHOOLS PARTNERSHIP LIMITED

Active Edinburgh

Construction of commercial buildings

0 employees
Construction of commercial buildings
T

THE EDINBURGH SCHOOLS PARTNERSHIP LIMITED

Construction of commercial buildings

Founded 8 May 2000 Active Edinburgh, United Kingdom 0 employees
Construction of commercial buildings
Accounts Submitted 8 Aug 2025
Confirmation Statement Submitted 7 May 2025
Net assets £20.96M £118.21K 2024 year on year
Total assets £58.48M £5.75M 2024 year on year
Total Liabilities £37.52M £5.87M 2024 year on year
Charges 25
25 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

C/O Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN United Kingdom

Credit Report

Discover THE EDINBURGH SCHOOLS PARTNERSHIP LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£8.04M

Decreased by £9.62M (-54%)

Net Assets

£20.96M

Increased by £118.21k (+1%)

Total Liabilities

£37.52M

Decreased by £5.87M (-14%)

Turnover

£16.00M

Increased by £682.31k (+4%)

Employees

N/A

Debt Ratio

64%

Decreased by 4 (-6%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

9 active 55 resigned
Status
Alan Campbell RitchieDirectorBritishUnited Kingdom581 Dec 2009Active
Cameron MclureDirectorBritishUnited Kingdom3131 Jan 2025Active
Carl Harvey DixDirectorBritishUnited Kingdom6022 Feb 2023Active
Infrastructure Managers LimitedCorporate-secretaryUnited KingdomUnknown28 Feb 2013Active
John Stephen GordonDirectorBritishScotland631 May 2019Active
Kenneth Andrew MclellanDirectorBritishUnited Kingdom641 Apr 2019Active
Martin Timothy SmithDirectorBritishScotland5929 Jan 2004Active
Prince Yao DakpoeDirectorBritishUnited Kingdom4622 May 2024Active

Shareholders

Shareholders (1)

Bank Of Scotland Branch Nominees Limited
100.0%
83,3959 May 2016

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Bank Of Scotland Branch Nominees Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Esp (holdings) Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

BANK OF SCOTLAND BRANCH NOMINEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ESP (HOLDINGS) LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
HALIFAX SHARE DEALING LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SEMPERIAN PPP INVESTMENT PARTNERS NO.2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ABERDEEN INFRASTRUCTURE (NO.3) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
ABERDEEN INFRASTRUCTURE FINANCE GP LIMITED IN ITS CAPACITY AS GENERAL PARTNER OF ABERDEEN INFRASTRUCTURE PARTNERS LP INC. british channel islands
EMBARK GROUP LIMITED united kingdom shares 75 to 100 percent
SEMPERIAN PPP INVESTMENT PARTNERS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SCOTTISH WIDOWS GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LLOYDS BANKING GROUP PLC united kingdom
THE EDINBURGH SCHOOLS PARTNERSHIP LIMITED Current Company

Charges

Charges

25 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
8 Aug 2025AccountsAnnual accounts made up to 2025-03-31View(28 pages)
7 May 2025Confirmation StatementConfirmation statement made on 2025-05-07 with no updatesView(3 pages)
26 Feb 2025OfficersTermination of Christopher Thomas Solley as director on 2025-01-31View(1 page)
26 Feb 2025OfficersAppointment of Mr Cameron Mclure as director on 2025-01-31View(2 pages)
20 Feb 2025OfficersChange Corporate Secretary Company With Change DateView(1 page)
8 Aug 2025 Accounts

Annual accounts made up to 2025-03-31

7 May 2025 Confirmation Statement

Confirmation statement made on 2025-05-07 with no updates

26 Feb 2025 Officers

Termination of Christopher Thomas Solley as director on 2025-01-31

26 Feb 2025 Officers

Appointment of Mr Cameron Mclure as director on 2025-01-31

20 Feb 2025 Officers

Change Corporate Secretary Company With Change Date

Recent Activity

Latest Activity

Annual accounts made up to 2025-03-31

6 months ago on 8 Aug 2025

Confirmation statement made on 2025-05-07 with no updates

9 months ago on 7 May 2025

Termination of Christopher Thomas Solley as director on 2025-01-31

11 months ago on 26 Feb 2025

Appointment of Mr Cameron Mclure as director on 2025-01-31

11 months ago on 26 Feb 2025

Change Corporate Secretary Company With Change Date

12 months ago on 20 Feb 2025