CompanyTrack
E

EMBLEM SCHOOLS (HOLDINGS) LIMITED

Active Edinburgh

Activities of head offices

0 employees
Activities of head offices
E

EMBLEM SCHOOLS (HOLDINGS) LIMITED

Activities of head offices

Founded 27 May 2005 Active Edinburgh, United Kingdom 0 employees
Activities of head offices
Accounts Submitted 23 Sept 2025
Confirmation Statement Submitted 12 Aug 2025
Net assets £130.00K £0.00 2024 year on year
Total assets £6.29M £263.82K 2024 year on year
Total Liabilities £6.16M £263.82K 2024 year on year
Charges 2
2 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 EMBLEM SCHOOLS (HOLDINGS) 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 (2022–2024)

Cash in Bank

N/A

Net Assets

£130.00k

Total Liabilities

£6.16M

Increased by £263.82k (+4%)

Turnover

N/A

Employees

N/A

Debt Ratio

98%

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2024
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 33 resigned
Status
Cameron MclureDirectorBritishUnited Kingdom3131 Jan 2025Active
Carl Harvey DixDirectorBritishUnited Kingdom6030 Jan 2023Active
Claire Agnes McinallyDirectorBritishUnited Kingdom4912 Feb 2025Active
Craig Alexander ThomsonDirectorBritishUnited Kingdom5312 Feb 2025Active
Infrastructure Managers LimitedCorporate-secretaryUnited KingdomUnknown6 Aug 2013Active
James Christopher HeathDirectorBritishUnited Kingdom505 Oct 2018Active
John Ivor CavillDirectorBritishUnited Kingdom5310 Feb 2016Active
Michael Andrew DonnDirectorBritishScotland5431 Oct 2013Active

Shareholders

Shareholders (4)

Pfi Infrastructure Finance Limited
30.0%
39,00031 May 2016
Infrastructure Investments Holdings Limited
30.0%
39,00031 May 2016
Forth Management Limited
10.0%
13,00031 May 2016

Persons with Significant Control

Persons with Significant Control (3)

3 Active

Aberdeen Infrastructure (no.3) Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Pfi Infrastructure Finance Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Infrastructure Investments Holdings Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Group Structure

Group Structure

ABERDEEN INFRASTRUCTURE (NO.3) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
INFRASTRUCTURE INVESTMENTS HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PFI INFRASTRUCTURE FINANCE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ABERDEEN INFRASTRUCTURE FINANCE GP LIMITED IN ITS CAPACITY AS GENERAL PARTNER OF ABERDEEN INFRASTRUCTURE PARTNERS LP INC. british channel islands
INFRASTRUCTURE INVESTMENTS GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
I2 BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
I2 HOLDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
INFRASTRUCTURE INVESTMENTS GENERAL PARTNER LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
I2 HOLDCO 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
INFRARED (INFRASTRUCTURE) CAPITAL PARTNERS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BIIF BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
INFRARED CAPITAL PARTNERS (HOLDCO) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BIIF PARENTCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
INFRARED PARTNERS LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership, appoint/remove members limited liability partnership
BIIF ISSUERCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
INFRARED (UK) HOLDCO 2020 LTD. united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BIIF HOLDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SUN LIFE FINANCIAL INC. canada
BIIF GP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BIFM INVESTMENTS LIMITED united kingdom
EMBLEM SCHOOLS (HOLDINGS) LIMITED Current Company
EMBLEM SCHOOLS LIMITED united kingdom voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

2 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
23 Sept 2025AccountsAnnual accounts made up to 2025-03-31View(19 pages)
12 Aug 2025Confirmation StatementConfirmation statement made on 2025-08-12 with no updatesView(3 pages)
25 Feb 2025OfficersAppointment of Mrs Claire Agnes Mcinally as director on 2025-02-12View(2 pages)
25 Feb 2025OfficersTermination of Dylan Fletcher as director on 2025-02-12View(1 page)
25 Feb 2025OfficersTermination of Alison Groat as director on 2025-02-12View(1 page)
23 Sept 2025 Accounts

Annual accounts made up to 2025-03-31

12 Aug 2025 Confirmation Statement

Confirmation statement made on 2025-08-12 with no updates

25 Feb 2025 Officers

Appointment of Mrs Claire Agnes Mcinally as director on 2025-02-12

25 Feb 2025 Officers

Termination of Dylan Fletcher as director on 2025-02-12

25 Feb 2025 Officers

Termination of Alison Groat as director on 2025-02-12

Recent Activity

Latest Activity

Annual accounts made up to 2025-03-31

4 months ago on 23 Sept 2025

Confirmation statement made on 2025-08-12 with no updates

6 months ago on 12 Aug 2025

Appointment of Mrs Claire Agnes Mcinally as director on 2025-02-12

11 months ago on 25 Feb 2025

Termination of Dylan Fletcher as director on 2025-02-12

11 months ago on 25 Feb 2025

Termination of Alison Groat as director on 2025-02-12

11 months ago on 25 Feb 2025