LOCHGILPHEAD HEALTHCARE SERVICES (HOLDINGS) LIMITED
Overview
| Company Name | LOCHGILPHEAD HEALTHCARE SERVICES (HOLDINGS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC240995 |
| 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 LOCHGILPHEAD HEALTHCARE SERVICES (HOLDINGS) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is LOCHGILPHEAD HEALTHCARE SERVICES (HOLDINGS) 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 LOCHGILPHEAD HEALTHCARE SERVICES (HOLDINGS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| DUNWILCO (1014) LIMITED | Dec 11, 2002 | Dec 11, 2002 |
What are the latest accounts for LOCHGILPHEAD HEALTHCARE SERVICES (HOLDINGS) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for LOCHGILPHEAD HEALTHCARE SERVICES (HOLDINGS) LIMITED?
| Last Confirmation Statement Made Up To | Dec 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 14, 2025 |
| Overdue | No |
What are the latest filings for LOCHGILPHEAD HEALTHCARE SERVICES (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr Kevin Alistair Cunningham on Jan 07, 2026 | 2 pages | CH01 | ||
Confirmation statement made on Dec 14, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Kevin Alistair Cunningham as a director on Oct 23, 2025 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2024 | 85 pages | AA | ||
Termination of appointment of Glenn Sinclair Pearce as a director on Aug 07, 2025 | 1 pages | TM01 | ||
Change of details for Pfi Infrastructure Finance Limited as a person with significant control on Feb 17, 2025 | 2 pages | PSC05 | ||
Secretary's details changed for Infrastructure Managers Limited on Feb 17, 2025 | 1 pages | CH04 | ||
Confirmation statement made on Dec 14, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Stewart William Small on Nov 25, 2024 | 2 pages | CH01 | ||
Appointment of Mr Glenn Sinclair Pearce as a director on Nov 04, 2024 | 2 pages | AP01 | ||
Termination of appointment of Kirsty O'brien as a director on Nov 04, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 84 pages | AA | ||
Secretary's details changed for Infrastructure Managers Limited on Dec 15, 2023 | 1 pages | CH04 | ||
Confirmation statement made on Dec 14, 2023 with no updates | 3 pages | CS01 | ||
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 | ||
Full accounts made up to Dec 31, 2022 | 77 pages | AA | ||
Termination of appointment of John Wrinn as a director on Feb 02, 2023 | 1 pages | TM01 | ||
Appointment of Mr Carl Harvey Dix as a director on Feb 02, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Dec 14, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Stewart William Small as a director on Nov 21, 2022 | 2 pages | AP01 | ||
Termination of appointment of Daniel Marinus Maria Vermeer as a director on Nov 21, 2022 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 21 pages | AA | ||
Director's details changed for Mr Daniel Marinus Maria Vermeer on Aug 15, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Dec 14, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of LOCHGILPHEAD HEALTHCARE SERVICES (HOLDINGS) 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 | ||||||||||
| 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 | 152521640006 | |||||||||
| CUNNINGHAM, Kevin Alistair | Director | 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh C/O Infrastructure Managers Limited United Kingdom | United Kingdom | British | 271263600001 | |||||||||
| 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 | 305019190001 | |||||||||
| SMALL, Stewart William | Director | Cobalt Square 83-85 Hagley Road B16 8QG Birmingham 9th Floor United Kingdom | United Kingdom | British | 302497750001 | |||||||||
| D.W. COMPANY SERVICES LIMITED | Nominee Secretary | 4th Floor, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh Lothian | 900004640001 | |||||||||||
| MD SECRETARIES LIMITED | Nominee Secretary | C/0 Mcgrigors Llp 141 Bothwell Street G2 7EQ Glasgow | 900005110001 | |||||||||||
| ANDREOU, Andrew | Director | 3 Stormont Road N6 4NS London | United Kingdom | British | 75380960003 | |||||||||
| BROWN, Jonathan Peter | Director | 10-11 Charterhouse Square EC1M 6EH London Welken House United Kingdom | United Kingdom | British | 241714750001 | |||||||||
| BRUCE, Andrew David | Director | 147 Constitution Street EH6 7AD Edinburgh Midlothian | Scotland | British | 111589290001 | |||||||||
| DALGLEISH, Bruce Warren | Director | Post Box House Abinger Road RH5 6HD Coldharbour Surrey | United Kingdom | British | 106281140002 | |||||||||
| DALGLEISH, Bruce Warren | Director | Abinger Road Coldharbour RH5 6HD Dorking Post Box House Surrey | United Kingdom | British | 106281140002 | |||||||||
| ELLIOT, John Christian | Director | 1 Hope Terrace EH9 2AP Edinburgh Midlothian | United Kingdom | British | 184790001 | |||||||||
| ELLIOT, John Christian | Director | 1 Hope Terrace EH9 2AP Edinburgh Midlothian | United Kingdom | British | 184790001 | |||||||||
| GILMOUR, David Fulton | Director | c/o Infrastructure Managers Limited Floor 11 Thistle Street EH2 1DF Edinburgh 2nd | United Kingdom | British | 158508150001 | |||||||||
| GORDON, Andrew James | Director | 7 Chapelton Avenue Bearsden G61 2RE Glasgow | United Kingdom | British | 35209460001 | |||||||||
| GORDON, Andrew James | Director | 7 Chapelton Avenue Bearsden G61 2RE Glasgow | United Kingdom | British | 35209460001 | |||||||||
| GREGSON, Anita Catherine | Director | 1 Churchill Place E14 5HP London Barclays Bank Plc | United Kingdom | British | 156323460001 | |||||||||
| MCCULLOCH, Paul | Director | Floor Eca Court South Park TN13 1DU Sevenoaks 2nd United Kingdom | United Kingdom | British | 175052870001 | |||||||||
| MCLELLAN, Kenneth Andrew | Director | Disraeli Way East Kilbride G74 5PU Glasgow 1 United Kingdom | United Kingdom | British | 110322970003 | |||||||||
| MCLELLAN, Kenneth | Director | Flat 3/3 80 Monreith Road, Newlands G43 2PE Glasgow | Scotland | British | 110322970002 | |||||||||
| MCLELLAN, Kenneth | Director | Flat 3/3 80 Monreith Road, Newlands G43 2PE Glasgow | Scotland | British | 110322970002 | |||||||||
| O'BRIEN, Kirsty | Director | Level 3 (South) 200 Aldersgate Street EC1A 4HD London Equitix Limited United Kingdom | Scotland | British | 191923490001 | |||||||||
| PEARCE, Glenn Sinclair | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor South Building United Kingdom | Scotland | British | 176131560002 | |||||||||
| RITCHIE, Alan Campbell | Director | 2nd Floor 11 Thistle Street EH2 1DF Edinburgh C/O Infrastructure Managers Ltd | United Kingdom | British | 153274120001 | |||||||||
| RITCHIE, Alan Campbell | Director | 57 Kettilstoun Mains EH49 6SH Linlithgow West Lothian | United Kingdom | British | 241898940001 | |||||||||
| SEMPLE, Brian Mervyn | Director | Elster Cottage The Street Finglesham CT14 0NE Deal Kent | United Kingdom | British | 109877350001 | |||||||||
| THOMPSON, Richard James | Director | Eca Court South Park TN13 1DU Sevenoaks 2nd Floor United Kingdom | United Kingdom | British | 172839090001 | |||||||||
| VERMEER, Daniel Marinus Maria | Director | 10-11 Charterhouse Square EC1M 6EH London Welken House United Kingdom | United Kingdom | Dutch | 245906740001 | |||||||||
| WRINN, John | Director | 2nd Floor 11 Thistle Street EH2 1DF Edinburgh Infrastructure Managers Limited United Kingdom | United Kingdom | British | 121837270001 | |||||||||
| BIIF CORPORATE SERVICES LIMITED | Director | 78 Cannon Street EC4N 6AF London Cannon Place United Kingdom |
| 170451590001 | ||||||||||
| BIIF CORPORATE SERVICES LIMITED | Director | c/o C/O Law Debenture Corporate Services Limited 100 Wood Street EC2V 7EX London Fifth Floor United Kingdom |
| 153248970001 | ||||||||||
| D.W. DIRECTOR 1 LIMITED | Nominee Director | 4th Floor Saltire Court, 20 Castle Terrace EH1 2EN Edinburgh Lothian | 900021330001 | |||||||||||
| D.W. DIRECTOR 2 LIMITED | Nominee Director | 4th Floor Saltire Court, 20 Castle Terrace EH1 2EN Edinburgh Lothian | 900021320001 |
Who are the persons with significant control of LOCHGILPHEAD HEALTHCARE SERVICES (HOLDINGS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pfi Infrastructure Finance Limited | Apr 06, 2016 | 6 Kean Street WC2B 4AS London 8th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Lochgilphead Holdco Limited | Apr 06, 2016 | The Shard 32 London Bridge Street SE1 9SG London C/O Foresight Group Llp 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