CompanyTrack
H

HOLYROOD HOLDINGS LIMITED

Active Glasgow

Activities of other holding companies n.e.c.

0 employees
Activities of other holding companies n.e.c.
H

HOLYROOD HOLDINGS LIMITED

Activities of other holding companies n.e.c.

Founded 7 Aug 2018 Active Glasgow, Scotland 0 employees
Activities of other holding companies n.e.c.
Accounts Submitted 18 Jun 2025
Confirmation Statement Submitted 19 Feb 2025
Net assets £-3.16M £3.07M 2024 year on year
Total assets £104.26M £306.00K 2024 year on year
Total Liabilities £107.42M £3.38M 2024 year on year
Charges None No charges registered

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 Spaces 100 West George Street Glasgow G2 1PP Scotland

Credit Report

Discover HOLYROOD 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 (2018–2024)

Cash in Bank

£7.67M

Increased by £1.68M (+28%)

Net Assets

-£3.16M

Decreased by £3.07M (-3531%)

Total Liabilities

£107.42M

Increased by £3.38M (+3%)

Turnover

£9.39M

Increased by £774.00k (+9%)

Employees

N/A

Debt Ratio

103%

Increased by 3 (+3%)

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

Share Capital

Share Capital

Share allotments and capital structure

2 Allotments 998 Shares £14.32m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
11 Dec 2018199£2.86m£14k
11 Dec 2018799£11.46m£14k

Officers

Officers

5 active 5 resigned
Status
Alan Campbell RitchieDirectorBritishUnited Kingdom5814 Dec 2018Active
Andrew Charles Mutch RhodesDirectorBritishEngland5614 Dec 2018Active
Lisa HulmeDirectorBritishUnited Kingdom4917 Sept 2021Active
Robert John EdwardsDirectorBritishUnited Kingdom537 Aug 2018Active
Semperian Secretariat Services LimitedCorporate-secretaryUnited KingdomUnknown4 Aug 2025Active

Shareholders

Shareholders (3)

Semperian Ppp Investment Partners No. 3 Limited
80.0%
8007 Aug 2020
Education Investments Holdings Limited
20.0%
2007 Aug 2020
Balfour Beatty Infrastructure Projects Investments Limited
0.0%
07 Aug 2020

Persons with Significant Control

Persons with Significant Control (2)

2 Active 1 Ceased

Education Investments Holdings Limited

United Kingdom

Active
Notified 21 Mar 2019
Nature of Control
  • Voting Rights 25 To 50 Percent

Semperian Ppp Investment Partners No. 3 Limited

United Kingdom

Active
Notified 14 Dec 2018
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 25 To 50 Percent

Balfour Beatty Infrastructure Projects Investments Limited

Ceased 21 Mar 2019

Ceased

Group Structure

Group Structure

EDUCATION INVESTMENTS HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SEMPERIAN PPP INVESTMENT PARTNERS NO.3 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BALFOUR BEATTY INFRASTRUCTURE INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SEMPERIAN PPP INVESTMENT PARTNERS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BALFOUR BEATTY PLC united kingdom
HOLYROOD HOLDINGS LIMITED Current Company
HOLYROOD STUDENT ACCOMMODATION HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
11 Aug 2025OfficersTermination of Jamie Hogg as director on 2025-08-04View(1 page)
11 Aug 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
11 Aug 2025OfficersAppointment of Semperian Secretariat Services Limited as director on 2025-08-04View(2 pages)
18 Jun 2025AccountsAnnual accounts made up to 2024-12-31View(38 pages)
19 Feb 2025Confirmation StatementConfirmation statement made on 2025-02-05 with no updatesView(3 pages)
11 Aug 2025 Officers

Termination of Jamie Hogg as director on 2025-08-04

11 Aug 2025 Address

Change Registered Office Address Company With Date Old Address New Address

11 Aug 2025 Officers

Appointment of Semperian Secretariat Services Limited as director on 2025-08-04

18 Jun 2025 Accounts

Annual accounts made up to 2024-12-31

19 Feb 2025 Confirmation Statement

Confirmation statement made on 2025-02-05 with no updates

Recent Activity

Latest Activity

Termination of Jamie Hogg as director on 2025-08-04

5 months ago on 11 Aug 2025

Change Registered Office Address Company With Date Old Address New Address

5 months ago on 11 Aug 2025

Appointment of Semperian Secretariat Services Limited as director on 2025-08-04

5 months ago on 11 Aug 2025

Annual accounts made up to 2024-12-31

7 months ago on 18 Jun 2025

Confirmation statement made on 2025-02-05 with no updates

11 months ago on 19 Feb 2025