ROBERTSON HEALTH (NEW CRAIGS) LIMITED
Overview
| Company Name | ROBERTSON HEALTH (NEW CRAIGS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC190050 |
| 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 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 Address | No |
What were the previous names of ROBERTSON HEALTH (NEW CRAIGS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| CRAIG PHADRIG HEALTHCARE LIMITED | Mar 15, 1999 | Mar 15, 1999 |
| LYCIDAS (289) LIMITED | Oct 07, 1998 | Oct 07, 1998 |
What are the latest accounts for ROBERTSON HEALTH (NEW CRAIGS) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for ROBERTSON HEALTH (NEW CRAIGS) LIMITED?
| Last Confirmation Statement Made Up To | Oct 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 28, 2025 |
| Overdue | No |
What are the latest filings for ROBERTSON HEALTH (NEW CRAIGS) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 28, 2025 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||
Satisfaction of charge SC1900500005 in full | 1 pages | MR04 | ||
Satisfaction of charge SC1900500006 in full | 1 pages | MR04 | ||
Full accounts made up to Mar 31, 2024 | 20 pages | AA | ||
Appointment of Kirstine Jane Hyde as a director on Nov 04, 2024 | 2 pages | AP01 | ||
Termination of appointment of Adrian James Hill as a director on Sep 30, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Oct 17, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Elliot Cardno Robertson as a director on May 29, 2024 | 1 pages | TM01 | ||
Appointment of Mr Adrian James Hill as a director on May 29, 2024 | 2 pages | AP01 | ||
Appointment of Mr John Stephen Gordon as a director on Jan 29, 2024 | 2 pages | AP01 | ||
Appointment of Mr Peter Kenneth Johnstone as a director on Jan 29, 2024 | 2 pages | AP01 | ||
Termination of appointment of John Stephen Gordon as a director on Jan 29, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Oct 08, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2023 | 20 pages | AA | ||
Appointment of Mr John Stephen Gordon as a director on Jun 30, 2023 | 2 pages | AP01 | ||
Termination of appointment of Peter Kenneth Johnstone as a director on Jun 30, 2023 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2022 | 19 pages | AA | ||
Confirmation statement made on Oct 08, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Gary Martin Steven as a director on Sep 28, 2022 | 1 pages | TM01 | ||
Change of details for Robertson Health (New Craigs) Holdings Limited as a person with significant control on Apr 01, 2022 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
Who are the officers of ROBERTSON HEALTH (NEW CRAIGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RESOLIS LIMITED | Secretary | 19 Canning Street EH3 8EG Edinburgh Exchange Tower, 11th Floor Scotland |
| 285489620001 | ||||||||||
| GORDON, John Stephen | Director | 19a Canning Street EH3 8EG Edinburgh C/O Dalmore Capital, Caledonian Exchange Scotland | Scotland | British | 203724200001 | |||||||||
| HOLT, Robert Duncan | Director | Baltic Place South Shore Road NE8 3AE Gateshead Floor 6 United Kingdom | England | British | 279257690001 | |||||||||
| HYDE, Kirstine Jane | Director | Castle Business Park FK9 4TZ Stirling Robertson House Scotland Scotland | Scotland | British | 328938770001 | |||||||||
| JOHNSTONE, Peter Kenneth | Director | Caledonian Exchange 19a Canning Street EH3 8EG Edinburgh Dalmore Capital United Kingdom | United Kingdom | British | 53299620003 | |||||||||
| ROBERTSON, William George | Director | Exchange Tower, 11th Floor 19 Canning Street EH3 8EG Edinburgh C/O Resolis Limited Scotland | Scotland | British | 88810130001 | |||||||||
| BAND, James | Secretary | Castle Business Park FK9 4TZ Stirling Robertson House Stirlingshire Uk | 197376120001 | |||||||||||
| CLARK, Ian | Secretary | 1 Saint Peters Lane Duffus IV30 5WA Elgin Morayshire | British | 64044550002 | ||||||||||
| JOHNSTONE, Peter Kenneth | Secretary | 10 Perimeter Road Pinefield Industial Estate IV30 6AE Elgin Morayshire | British | 53299620002 | ||||||||||
| INFRASTRUCTURE MANAGERS LIMITED | Secretary | Thistle Street EH2 1DF Edinburgh 2nd Floor, 11 Midlothian United Kingdom |
| 128530180002 | ||||||||||
| LYCIDAS SECRETARIES LIMITED | Nominee Secretary | St. Vincent Street G2 5TQ Glasgow 292 | 900003290001 | |||||||||||
| BAND, James Taylor | Director | Castle Business Park FK9 4TZ Stirling Robertson House United Kingdom | United Kingdom | British | 214960480001 | |||||||||
| BRADLEY, Pauline Anne | Director | Spruce Tree House By Gleneagles PH4 1RG Auchterarder Perthshire | British | 122926460001 | ||||||||||
| BREE, Rhona Macdonald | Director | Flat 3/2 64 Miller Street G1 1DT Glasgow Lanarkshire | British | 99563640001 | ||||||||||
| BURGE, Richard William Francis | Director | Melville Street EH3 7JF Edinburgh 35 United Kingdom | Scotland | British | 114479400001 | |||||||||
| CHRISTIE, Rory William | Director | Thistle Street EH2 1DF Edinburgh 11 Scotland Scotland | United Kingdom | British | 151812860001 | |||||||||
| DARLING, Andrew David | Director | 4 Grange Knowe EH49 7HX Linlithgow West Lothian | British | 73218540001 | ||||||||||
| FORDYCE, Alan Peter | Director | 10 Perimeter Road Pinefield Industial Estate IV30 6AE Elgin Morayshire | Scotland | British | 97815240002 | |||||||||
| FORDYCE, Alan Peter | Director | 10 Perimeter Road Pinefield Industial Estate IV30 6AE Elgin Morayshire | Scotland | British | 97815240002 | |||||||||
| GORDON, John Stephen | Director | 19a Canning Street EH3 8EG Edinburgh C/O Dalmore Capital, Caledonian Exchange Scotland | Scotland | British | 203724200001 | |||||||||
| GORDON, John Stephen | Director | Melville Street EH3 7JF Edinburgh 35 United Kingdom | Scotland | British | 203724200001 | |||||||||
| HALLETT, Stephen John | Director | Flat 17 Dunbar Wharf 108-124 Narrow Street E14 8BB London | United Kingdom | British | 94500430001 | |||||||||
| HILL, Adrian James | Director | Castle Business Park FK9 4TZ Stirling Robertson House United Kingdom | United Kingdom | British | 323711220001 | |||||||||
| JOHNSTONE, Peter Kenneth | Director | Caledonian Exchange 19a Canning Street EH3 8EG Edinburgh Dalmore Capital United Kingdom | United Kingdom | British | 53299620003 | |||||||||
| MCDONAGH, John | Director | 10 Perimeter Road Pinefield Industial Estate IV30 6AE Elgin Morayshire | United Kingdom | British | 182087330001 | |||||||||
| MCEWAN, Alastair John Angus | Director | Melville Street EH3 7JF Edinburgh 35 City Of Edinburgh Scotland | Scotland | British | 171409910002 | |||||||||
| PERKS, John David George | Director | 23 Braid Crescent EH10 6AX Edinburgh Midlothian | Scotland | British | 885410001 | |||||||||
| RICHARDSON, Christopher Richard | Director | Thistle Street EH2 1DF Edinburgh 11 Scotland | United Kingdom | British | 258465700001 | |||||||||
| ROBERTSON, Elliot Cardno | Director | Castle Business Park FK9 4TZ Stirling Robertson House United Kingdom | United Kingdom | British | 279252410001 | |||||||||
| SMITH, Martin Timothy | Director | 9 Carlingnose Point KY11 1ER North Queensferry | Scotland | British | 82478070001 | |||||||||
| STEVEN, Gary Martin | Director | 19a Canning Street EH3 8EG Edinburgh Caledonian Exchange United Kingdom | United Kingdom | British | 209101460001 | |||||||||
| LYCIDAS NOMINEES LIMITED | Nominee Director | St. Vincent Street G2 5TQ Glasgow 292 | 900003280001 |
Who are the persons with significant control of ROBERTSON HEALTH (NEW CRAIGS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Robertson Health (New Craigs) Holdings Limited | Apr 06, 2016 | 11th Floor 19 Canning Street EH3 8EG Edinburgh C/O Resolis Limited Exchange Tower Scotland | 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