ELGIN HEALTHCARE (FINDLAY HOUSE) HOLDINGS LIMITED
Overview
| Company Name | ELGIN HEALTHCARE (FINDLAY HOUSE) HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC220931 |
| 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 ELGIN HEALTHCARE (FINDLAY HOUSE) HOLDINGS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is ELGIN HEALTHCARE (FINDLAY HOUSE) HOLDINGS 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 ELGIN HEALTHCARE (FINDLAY HOUSE) HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ROBERTSON HEALTHCARE (FINDLAY HOUSE) HOLDINGS LIMITED | Aug 15, 2001 | Aug 15, 2001 |
| MM&S (2785) LIMITED | Jul 05, 2001 | Jul 05, 2001 |
What are the latest accounts for ELGIN HEALTHCARE (FINDLAY HOUSE) HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for ELGIN HEALTHCARE (FINDLAY HOUSE) HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Aug 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 05, 2025 |
| Overdue | No |
What are the latest filings for ELGIN HEALTHCARE (FINDLAY HOUSE) HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 19 pages | AA | ||
Confirmation statement made on Aug 05, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2024 | 19 pages | AA | ||
Confirmation statement made on Aug 05, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of John Mcdonagh as a director on Dec 19, 2023 | 1 pages | TM01 | ||
Appointment of Mr Peter Kenneth Johnstone as a director on Dec 19, 2023 | 2 pages | AP01 | ||
Accounts for a small company made up to Mar 31, 2023 | 18 pages | AA | ||
Confirmation statement made on Jul 25, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2022 | 21 pages | AA | ||
Termination of appointment of Peter Kenneth Johnstone as a director on Feb 09, 2023 | 1 pages | TM01 | ||
Appointment of Mr John Mcdonagh as a director on Mar 01, 2023 | 2 pages | AP01 | ||
Appointment of Mr John Stephen Gordon as a director on Mar 01, 2023 | 2 pages | AP01 | ||
Appointment of Mr. Paul Robert Hepburn as a director on Jan 16, 2023 | 2 pages | AP01 | ||
Termination of appointment of Gary Martin Steven as a director on Sep 28, 2022 | 1 pages | TM01 | ||
Change of details for Elgin Infrastructure Limited as a person with significant control on Apr 01, 2022 | 2 pages | PSC05 | ||
Confirmation statement made on Jul 14, 2022 with no updates | 3 pages | CS01 | ||
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 | ||
Appointment of Resolis Limited as a secretary on Apr 01, 2022 | 2 pages | AP04 | ||
Termination of appointment of Infrastructure Managers Limited as a secretary on Mar 31, 2022 | 1 pages | TM02 | ||
Accounts for a small company made up to Mar 31, 2021 | 20 pages | AA | ||
Termination of appointment of Christopher Richard Richardson as a director on Aug 23, 2021 | 1 pages | TM01 | ||
Appointment of Mr Peter Kenneth Johnstone as a director on Aug 23, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Jul 14, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Rory William Christie as a director on Jul 01, 2021 | 1 pages | TM01 | ||
Appointment of Mr Gary Martin Steven as a director on Jul 01, 2021 | 2 pages | AP01 | ||
Who are the officers of ELGIN HEALTHCARE (FINDLAY HOUSE) HOLDINGS 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 | Caledonian Exchange 19a Canning Street EH3 8EG Edinburgh Dalmore Capital United Kingdom | Scotland | British | 203724200001 | |||||||||
| HEPBURN, Paul Robert, Mr. | Director | Exchange Tower, 11th Floor 19 Canning Street EH3 8EG Edinburgh C/O Resolis Limited Scotland | United Kingdom | British | 119364680001 | |||||||||
| JOHNSTONE, Peter Kenneth | Director | Caledonian Exchange 19a Canning Street EH3 8EG Edinburgh Dalmore Capital United Kingdom | United Kingdom | British | 53299620003 | |||||||||
| BAND, James | Secretary | Castle Business Park FK9 4TZ Stirling Robertson House Stirlingshire Uk | 197376210001 | |||||||||||
| CLARK, Ian | Secretary | 1 Saint Peters Lane Duffus IV30 5WA Elgin Morayshire | British | 64044550002 | ||||||||||
| JOHNSTONE, Peter Kenneth | Secretary | Perimeter Road IV30 6AE Elgin 10 Morayshire Scotland | British | 53299620002 | ||||||||||
| INFRASTRUCTURE MANAGERS LIMITED | Secretary | Thistle Street EH2 1DF Edinburgh 2nd Floor, 11 Midlothian United Kingdom |
| 128530180002 | ||||||||||
| MACLAY MURRAY & SPENS LLP | Nominee Secretary | St. Vincent Street G2 5NJ Glasgow 151 | 900003400001 | |||||||||||
| 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 | |||||||||
| FORDYCE, Alan Peter | Director | Perimeter Road IV30 6AE Elgin 10 Morayshire Scotland | Scotland | British | 97815240002 | |||||||||
| GORDON, John Stephen | Director | Melville Street EH3 7JF Edinburgh 35 United Kingdom | Scotland | British | 203724200001 | |||||||||
| JOHNSTONE, Peter Kenneth | Director | Caledonian Exchange 19a Canning Street EH3 8EG Edinburgh Dalmore Capital United Kingdom | United Kingdom | British | 53299620003 | |||||||||
| MCDONAGH, John | Director | Watling House - 5th Floor, 33 Cannon Street EC4M 5SB London Dalmore Capital England | England | British | 192240500001 | |||||||||
| MCDONAGH, John | Director | Aldersgate Street EC1A 4HD London 200 United Kingdom | United Kingdom | British | 182087330001 | |||||||||
| MCEWAN, Alastair John Angus | Director | Melville Street EH3 7JF Edinburgh 35 City Of Edinburgh Scotland | Scotland | British | 171409910002 | |||||||||
| RICHARDSON, Christopher Richard | Director | Thistle Street EH2 1DF Edinburgh 11 Scotland | United Kingdom | British | 258465700001 | |||||||||
| ROBERTSON, Hilda Mary | Director | Perimeter Road IV30 6AE Elgin 10 Morayshire Scotland | Scotland | British | 141781310001 | |||||||||
| ROBERTSON, William George | Director | Perimeter Road IV30 6AE Elgin 10 Morayshire Scotland | Scotland | British | 88810130001 | |||||||||
| RYAN, Michael Joseph | Director | Aldersgate Street EC1A 4HD London 200 United Kingdom | United Kingdom | Irish | 77999320003 | |||||||||
| STEVEN, Gary Martin | Director | 19a Canning Street EH3 8EG Edinburgh Caledonian Exchange United Kingdom | United Kingdom | British | 209101460001 | |||||||||
| VINDEX LIMITED | Nominee Director | 151 St Vincent Street G2 5NJ Glasgow | 900003390001 | |||||||||||
| VINDEX SERVICES LIMITED | Nominee Director | 151 St Vincent Street G2 5NJ Glasgow | 900003380001 |
Who are the persons with significant control of ELGIN HEALTHCARE (FINDLAY HOUSE) HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Elgin Infrastructure 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