ROBERTSON HEALTH (NEW CRAIGS) LIMITED

ROBERTSON HEALTH (NEW CRAIGS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameROBERTSON HEALTH (NEW CRAIGS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC190050
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ROBERTSON HEALTH (NEW CRAIGS) LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is ROBERTSON HEALTH (NEW CRAIGS) LIMITED located?

    Registered Office Address
    C/O Resolis Limited Exchange Tower, 11th Floor
    19 Canning Street
    EH3 8EG Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of ROBERTSON HEALTH (NEW CRAIGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CRAIG PHADRIG HEALTHCARE LIMITEDMar 15, 1999Mar 15, 1999
    LYCIDAS (289) LIMITEDOct 07, 1998Oct 07, 1998

    What are the latest accounts for ROBERTSON HEALTH (NEW CRAIGS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for ROBERTSON HEALTH (NEW CRAIGS) LIMITED?

    Last Confirmation Statement Made Up ToOct 28, 2026
    Next Confirmation Statement DueNov 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 28, 2025
    OverdueNo

    What are the latest filings for ROBERTSON HEALTH (NEW CRAIGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 28, 2025 with no updates

    3 pagesCS01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge SC1900500005 in full

    1 pagesMR04

    Satisfaction of charge SC1900500006 in full

    1 pagesMR04

    Full accounts made up to Mar 31, 2024

    20 pagesAA

    Appointment of Kirstine Jane Hyde as a director on Nov 04, 2024

    2 pagesAP01

    Termination of appointment of Adrian James Hill as a director on Sep 30, 2024

    1 pagesTM01

    Confirmation statement made on Oct 17, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Elliot Cardno Robertson as a director on May 29, 2024

    1 pagesTM01

    Appointment of Mr Adrian James Hill as a director on May 29, 2024

    2 pagesAP01

    Appointment of Mr John Stephen Gordon as a director on Jan 29, 2024

    2 pagesAP01

    Appointment of Mr Peter Kenneth Johnstone as a director on Jan 29, 2024

    2 pagesAP01

    Termination of appointment of John Stephen Gordon as a director on Jan 29, 2024

    1 pagesTM01

    Confirmation statement made on Oct 08, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2023

    20 pagesAA

    Appointment of Mr John Stephen Gordon as a director on Jun 30, 2023

    2 pagesAP01

    Termination of appointment of Peter Kenneth Johnstone as a director on Jun 30, 2023

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2022

    19 pagesAA

    Confirmation statement made on Oct 08, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Gary Martin Steven as a director on Sep 28, 2022

    1 pagesTM01

    Change of details for Robertson Health (New Craigs) Holdings Limited as a person with significant control on Apr 01, 2022

    2 pagesPSC05

    Registered office address changed from C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF United Kingdom to C/O Resolis Limited Exchange Tower, 11th Floor 19 Canning Street Edinburgh EH3 8EG on Apr 08, 2022

    1 pagesAD01

    Who are the officers of ROBERTSON HEALTH (NEW CRAIGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RESOLIS LIMITED
    19 Canning Street
    EH3 8EG Edinburgh
    Exchange Tower, 11th Floor
    Scotland
    Secretary
    19 Canning Street
    EH3 8EG Edinburgh
    Exchange Tower, 11th Floor
    Scotland
    Identification TypeUK Limited Company
    Registration Number13181806
    285489620001
    GORDON, John Stephen
    19a Canning Street
    EH3 8EG Edinburgh
    C/O Dalmore Capital, Caledonian Exchange
    Scotland
    Director
    19a Canning Street
    EH3 8EG Edinburgh
    C/O Dalmore Capital, Caledonian Exchange
    Scotland
    ScotlandBritish203724200001
    HOLT, Robert Duncan
    Baltic Place
    South Shore Road
    NE8 3AE Gateshead
    Floor 6
    United Kingdom
    Director
    Baltic Place
    South Shore Road
    NE8 3AE Gateshead
    Floor 6
    United Kingdom
    EnglandBritish279257690001
    HYDE, Kirstine Jane
    Castle Business Park
    FK9 4TZ Stirling
    Robertson House
    Scotland
    Scotland
    Director
    Castle Business Park
    FK9 4TZ Stirling
    Robertson House
    Scotland
    Scotland
    ScotlandBritish328938770001
    JOHNSTONE, Peter Kenneth
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital
    United Kingdom
    Director
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital
    United Kingdom
    United KingdomBritish53299620003
    ROBERTSON, William George
    Exchange Tower, 11th Floor
    19 Canning Street
    EH3 8EG Edinburgh
    C/O Resolis Limited
    Scotland
    Director
    Exchange Tower, 11th Floor
    19 Canning Street
    EH3 8EG Edinburgh
    C/O Resolis Limited
    Scotland
    ScotlandBritish88810130001
    BAND, James
    Castle Business Park
    FK9 4TZ Stirling
    Robertson House
    Stirlingshire
    Uk
    Secretary
    Castle Business Park
    FK9 4TZ Stirling
    Robertson House
    Stirlingshire
    Uk
    197376120001
    CLARK, Ian
    1 Saint Peters Lane
    Duffus
    IV30 5WA Elgin
    Morayshire
    Secretary
    1 Saint Peters Lane
    Duffus
    IV30 5WA Elgin
    Morayshire
    British64044550002
    JOHNSTONE, Peter Kenneth
    10 Perimeter Road
    Pinefield Industial Estate
    IV30 6AE Elgin
    Morayshire
    Secretary
    10 Perimeter Road
    Pinefield Industial Estate
    IV30 6AE Elgin
    Morayshire
    British53299620002
    INFRASTRUCTURE MANAGERS LIMITED
    Thistle Street
    EH2 1DF Edinburgh
    2nd Floor, 11
    Midlothian
    United Kingdom
    Secretary
    Thistle Street
    EH2 1DF Edinburgh
    2nd Floor, 11
    Midlothian
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05372427
    128530180002
    LYCIDAS SECRETARIES LIMITED
    St. Vincent Street
    G2 5TQ Glasgow
    292
    Nominee Secretary
    St. Vincent Street
    G2 5TQ Glasgow
    292
    900003290001
    BAND, James Taylor
    Castle Business Park
    FK9 4TZ Stirling
    Robertson House
    United Kingdom
    Director
    Castle Business Park
    FK9 4TZ Stirling
    Robertson House
    United Kingdom
    United KingdomBritish214960480001
    BRADLEY, Pauline Anne
    Spruce Tree House
    By Gleneagles
    PH4 1RG Auchterarder
    Perthshire
    Director
    Spruce Tree House
    By Gleneagles
    PH4 1RG Auchterarder
    Perthshire
    British122926460001
    BREE, Rhona Macdonald
    Flat 3/2
    64 Miller Street
    G1 1DT Glasgow
    Lanarkshire
    Director
    Flat 3/2
    64 Miller Street
    G1 1DT Glasgow
    Lanarkshire
    British99563640001
    BURGE, Richard William Francis
    Melville Street
    EH3 7JF Edinburgh
    35
    United Kingdom
    Director
    Melville Street
    EH3 7JF Edinburgh
    35
    United Kingdom
    ScotlandBritish114479400001
    CHRISTIE, Rory William
    Thistle Street
    EH2 1DF Edinburgh
    11
    Scotland
    Scotland
    Director
    Thistle Street
    EH2 1DF Edinburgh
    11
    Scotland
    Scotland
    United KingdomBritish151812860001
    DARLING, Andrew David
    4 Grange Knowe
    EH49 7HX Linlithgow
    West Lothian
    Director
    4 Grange Knowe
    EH49 7HX Linlithgow
    West Lothian
    British73218540001
    FORDYCE, Alan Peter
    10 Perimeter Road
    Pinefield Industial Estate
    IV30 6AE Elgin
    Morayshire
    Director
    10 Perimeter Road
    Pinefield Industial Estate
    IV30 6AE Elgin
    Morayshire
    ScotlandBritish97815240002
    FORDYCE, Alan Peter
    10 Perimeter Road
    Pinefield Industial Estate
    IV30 6AE Elgin
    Morayshire
    Director
    10 Perimeter Road
    Pinefield Industial Estate
    IV30 6AE Elgin
    Morayshire
    ScotlandBritish97815240002
    GORDON, John Stephen
    19a Canning Street
    EH3 8EG Edinburgh
    C/O Dalmore Capital, Caledonian Exchange
    Scotland
    Director
    19a Canning Street
    EH3 8EG Edinburgh
    C/O Dalmore Capital, Caledonian Exchange
    Scotland
    ScotlandBritish203724200001
    GORDON, John Stephen
    Melville Street
    EH3 7JF Edinburgh
    35
    United Kingdom
    Director
    Melville Street
    EH3 7JF Edinburgh
    35
    United Kingdom
    ScotlandBritish203724200001
    HALLETT, Stephen John
    Flat 17 Dunbar Wharf
    108-124 Narrow Street
    E14 8BB London
    Director
    Flat 17 Dunbar Wharf
    108-124 Narrow Street
    E14 8BB London
    United KingdomBritish94500430001
    HILL, Adrian James
    Castle Business Park
    FK9 4TZ Stirling
    Robertson House
    United Kingdom
    Director
    Castle Business Park
    FK9 4TZ Stirling
    Robertson House
    United Kingdom
    United KingdomBritish323711220001
    JOHNSTONE, Peter Kenneth
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital
    United Kingdom
    Director
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital
    United Kingdom
    United KingdomBritish53299620003
    MCDONAGH, John
    10 Perimeter Road
    Pinefield Industial Estate
    IV30 6AE Elgin
    Morayshire
    Director
    10 Perimeter Road
    Pinefield Industial Estate
    IV30 6AE Elgin
    Morayshire
    United KingdomBritish182087330001
    MCEWAN, Alastair John Angus
    Melville Street
    EH3 7JF Edinburgh
    35
    City Of Edinburgh
    Scotland
    Director
    Melville Street
    EH3 7JF Edinburgh
    35
    City Of Edinburgh
    Scotland
    ScotlandBritish171409910002
    PERKS, John David George
    23 Braid Crescent
    EH10 6AX Edinburgh
    Midlothian
    Director
    23 Braid Crescent
    EH10 6AX Edinburgh
    Midlothian
    ScotlandBritish885410001
    RICHARDSON, Christopher Richard
    Thistle Street
    EH2 1DF Edinburgh
    11
    Scotland
    Director
    Thistle Street
    EH2 1DF Edinburgh
    11
    Scotland
    United KingdomBritish258465700001
    ROBERTSON, Elliot Cardno
    Castle Business Park
    FK9 4TZ Stirling
    Robertson House
    United Kingdom
    Director
    Castle Business Park
    FK9 4TZ Stirling
    Robertson House
    United Kingdom
    United KingdomBritish279252410001
    SMITH, Martin Timothy
    9 Carlingnose Point
    KY11 1ER North Queensferry
    Director
    9 Carlingnose Point
    KY11 1ER North Queensferry
    ScotlandBritish82478070001
    STEVEN, Gary Martin
    19a Canning Street
    EH3 8EG Edinburgh
    Caledonian Exchange
    United Kingdom
    Director
    19a Canning Street
    EH3 8EG Edinburgh
    Caledonian Exchange
    United Kingdom
    United KingdomBritish209101460001
    LYCIDAS NOMINEES LIMITED
    St. Vincent Street
    G2 5TQ Glasgow
    292
    Nominee Director
    St. Vincent Street
    G2 5TQ Glasgow
    292
    900003280001

    Who are the persons with significant control of ROBERTSON HEALTH (NEW CRAIGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    11th Floor
    19 Canning Street
    EH3 8EG Edinburgh
    C/O Resolis Limited Exchange Tower
    Scotland
    Apr 06, 2016
    11th Floor
    19 Canning Street
    EH3 8EG Edinburgh
    C/O Resolis Limited Exchange Tower
    Scotland
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc190054
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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