SUMMIT HOLDINGS (WISHAW) LIMITED
Overview
Company Name | SUMMIT HOLDINGS (WISHAW) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC173083 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SUMMIT HOLDINGS (WISHAW) LIMITED?
- Hospital activities (86101) / Human health and social work activities
Where is SUMMIT HOLDINGS (WISHAW) LIMITED located?
Registered Office Address | C/O Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SUMMIT HOLDINGS (WISHAW) LIMITED?
Company Name | From | Until |
---|---|---|
SUMMIT HOLDINGS (LAW) LIMITED | May 22, 1998 | May 22, 1998 |
SUMMIT HEALTHCARE HOLDINGS LIMITED | Apr 23, 1998 | Apr 23, 1998 |
SUMMIT HEALTHCARE LIMITED | Mar 21, 1997 | Mar 21, 1997 |
DUNWILCO (574) LIMITED | Feb 28, 1997 | Feb 28, 1997 |
What are the latest accounts for SUMMIT HOLDINGS (WISHAW) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for SUMMIT HOLDINGS (WISHAW) LIMITED?
Last Confirmation Statement Made Up To | Apr 07, 2026 |
---|---|
Next Confirmation Statement Due | Apr 21, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 07, 2025 |
Overdue | No |
What are the latest filings for SUMMIT HOLDINGS (WISHAW) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Apr 07, 2025 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Infrastructure Managers Limited on Feb 17, 2025 | 1 pages | CH04 | ||
Change of details for Elbon Holdings (2) Limited as a person with significant control on Feb 17, 2025 | 2 pages | PSC05 | ||
Group of companies' accounts made up to Mar 31, 2024 | 31 pages | AA | ||
Appointment of Mr Josh Callum Bond as a director on May 21, 2024 | 2 pages | AP01 | ||
Termination of appointment of John Ivor Cavill as a director on May 21, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Mar 27, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Andrew Leslie Tennant as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Appointment of Mr Cameron Mclure as a director on Dec 31, 2023 | 2 pages | AP01 | ||
Secretary's details changed for Infrastructure Managers Limited on Dec 15, 2023 | 1 pages | CH04 | ||
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 Dec 12, 2023 | 1 pages | AD01 | ||
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 Dec 12, 2023 | 1 pages | AD01 | ||
Group of companies' accounts made up to Mar 31, 2023 | 34 pages | AA | ||
Confirmation statement made on Mar 23, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Carl Harvey Dix as a director on Feb 17, 2023 | 2 pages | AP01 | ||
Termination of appointment of John Wrinn as a director on Feb 17, 2023 | 1 pages | TM01 | ||
Group of companies' accounts made up to Mar 31, 2022 | 31 pages | AA | ||
Confirmation statement made on Mar 14, 2022 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2021 | 32 pages | AA | ||
Termination of appointment of David Fulton Gilmour as a director on Nov 16, 2021 | 1 pages | TM01 | ||
Appointment of Mr John Wrinn as a director on Nov 16, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Mar 01, 2021 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2020 | 32 pages | AA | ||
Confirmation statement made on Mar 01, 2020 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2019 | 28 pages | AA | ||
Who are the officers of SUMMIT HOLDINGS (WISHAW) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
INFRASTRUCTURE MANAGERS LIMITED | Secretary | 6 Kean Street WC2B 4AS London 8th Floor United Kingdom |
| 128530180002 | ||||||||||
BOND, Josh Callum | Director | 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh Infrastructure Managers Limited United Kingdom | United Kingdom | British | Director | 257016670001 | ||||||||
DIX, Carl Harvey | Director | 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh C/O Infrastructure Managers Limited United Kingdom | United Kingdom | British | Director | 305019190001 | ||||||||
MCLURE, Cameron | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | United Kingdom | British | Director | 318253280001 | ||||||||
SOLLEY, Christopher Thomas | Director | 40 Princes Street EH2 2BY Edinburgh Aberdeen Asset Management Plc United Kingdom | United Kingdom | British | Bank Officer | 166666620001 | ||||||||
WOTHERSPOON, Robert John William | Secretary | 4 Charminster Avenue Merton Park SW19 3EL London | British | 51397340002 | ||||||||||
D.W. COMPANY SERVICES LIMITED | Secretary | 4th Floor, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh | 613080003 | |||||||||||
MITRE SECRETARIES LIMITED | Secretary | Mitre House 160 Aldersgate Street EC1A 4DD London | 38565160001 | |||||||||||
BRADLEY, Victoria Louise | Director | 1 Churchill Place E14 5HP London Barclays Bank Plc | United Kingdom | British | Banker | 150074660001 | ||||||||
CAVILL, John Ivor | Director | 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh C/O Infrastructure Managers Limited United Kingdom | United Kingdom | British | Director | 152521640006 | ||||||||
CHRISTIE, Rory | Director | 56 South Trinity Road EH5 3NX Edinburgh Scotland | United Kingdom | British | Director | 59134900001 | ||||||||
CHRISTIE, Rory | Director | 56 South Trinity Road EH5 3NX Edinburgh Scotland | United Kingdom | British | Banker | 59134900001 | ||||||||
COLLARD, Michael John | Director | Birds Oak Leatherhead Road KT22 0JJ Oxshott Surrey | British | Civil Engineer | 49634040001 | |||||||||
COUTTS, Maureen Sheila | Nominee Director | 4th Floor Saltire Court 20 Castle Terrace EH1 2EN Edinburgh | British | 900004630001 | ||||||||||
CUMMINGS, Peter Joseph | Director | Glen View 6 Barloan Crescent G82 2AT Dumbarton Dunbartonshire | Scotland | British | Bank Official | 68241910003 | ||||||||
DAJANI, Ashraf Talaat | Director | 4 Charlotte 92612 Irvine California America | American | Company Director | 59135150001 | |||||||||
DARLING, Andrew David | Director | 4 Grange Knowe EH49 7HX Linlithgow West Lothian | British | Banker | 73218540001 | |||||||||
DICKIE, Timothy John | Director | 51 Summerside Place EH6 4NY Edinburgh | British | Banker | 107164130002 | |||||||||
DICKINSON, Victoria Helen | Director | Flat 5 243a Wimbledon Park Road SW18 5RJ London | British | Bank Employee | 80242100001 | |||||||||
GILMOUR, David Fulton | Director | c/o Infrastructure Managers Limited 11 Thistle Street EH2 1DF Edinburgh 2nd Floor | United Kingdom | British | Project Executive | 158508150001 | ||||||||
INGRAM, Peter John | Director | 4 Firs Path LU7 7JG Leighton Buzzard Bedfordshire | British | Senior Engineer | 61127130001 | |||||||||
JESSOP, Alan Dixon | Director | 2nd Floor 11 Thistle Street EH2 1DF Edinburgh C/O Infrastructure Managers Ltd | United Kingdom | British | Director | 67849380004 | ||||||||
JESSOP, Alan Dixon | Director | 73 Cricketers Lane Brentwood CM13 3QB Essex | British | Director | 67849380002 | |||||||||
JESSOP, Alan Dixon | Director | 38 Middle Road CM13 3QN Brentwood Essex England | British | Company Director | 67849380001 | |||||||||
MIDDLETON, Nigel Wythen | Director | The Cottage 198 High Molewood SG14 2PJ Hertford | United Kingdom | British | Fund Manager | 85320540001 | ||||||||
MOYES, William, Dr | Director | Quintos Priors Wood, Compton GU3 1DR Guildford | British | Company Director | 77757960001 | |||||||||
POLSON, Michael Buchanan | Nominee Director | 20 Saltire Court Castle Terrace EH1 2EN Edinburgh | British | 900015070001 | ||||||||||
SHELLEY, Miles Colin | Director | 20 Tuffnells Way AL5 3HQ Harpenden Hertfordshire | England | British | Chartered Accountant | 44005940002 | ||||||||
TENNANT, Andrew Leslie | Director | 40 Princes Street EH2 2BY Edinburgh Aberdeen Asset Management Plc United Kingdom | Scotland | British | Banker | 95469230002 | ||||||||
WOOLF, Robert Anthony | Director | 2 Berkeley Road Barnes SW13 9LZ London | England | British | Chartered Accountant | 5215540002 | ||||||||
WOOLF, Robert Anthony | Director | 2 Berkeley Road Barnes SW13 9LZ London | England | British | Chart Acc | 5215540002 | ||||||||
WOTHERSPOON, Robert John William | Director | 4 Charminster Avenue Merton Park SW19 3EL London | British | Accountant | 51397340002 | |||||||||
WRINN, John | Director | 2nd Floor 11 Thistle Street EH2 1DF Edinburgh Infrastructure Managers Limited United Kingdom | United Kingdom | British | Project Executive | 121837270001 |
Who are the persons with significant control of SUMMIT HOLDINGS (WISHAW) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Aberdeen Infrastructure (No.3) Limited | Apr 06, 2016 | Churchill Place Canary Wharf E14 5HJ London 20 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Elbon Holdings (2) Limited | Apr 06, 2016 | 6 Kean Street WC2B 4AS London 8th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0