LOCHGILPHEAD HEALTHCARE SERVICES LIMITED

LOCHGILPHEAD HEALTHCARE SERVICES LIMITED

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

    Company NameLOCHGILPHEAD HEALTHCARE SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC240996
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of LOCHGILPHEAD HEALTHCARE SERVICES LIMITED?

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

    Where is LOCHGILPHEAD HEALTHCARE SERVICES 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 AddressNo

    What were the previous names of LOCHGILPHEAD HEALTHCARE SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    DUNWILCO (1015) LIMITEDDec 11, 2002Dec 11, 2002

    What are the latest accounts for LOCHGILPHEAD HEALTHCARE SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for LOCHGILPHEAD HEALTHCARE SERVICES LIMITED?

    Last Confirmation Statement Made Up ToDec 14, 2025
    Next Confirmation Statement DueDec 28, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 14, 2024
    OverdueNo

    What are the latest filings for LOCHGILPHEAD HEALTHCARE SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Secretary's details changed for Infrastructure Managers Limited on Feb 17, 2025

    1 pagesCH04

    Confirmation statement made on Dec 14, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Stewart William Small on Nov 25, 2024

    2 pagesCH01

    Appointment of Mr Glenn Sinclair Pearce as a director on Nov 04, 2024

    2 pagesAP01

    Termination of appointment of Kirsty O'brien as a director on Nov 04, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    25 pagesAA

    Secretary's details changed for Infrastructure Managers Limited on Dec 15, 2023

    1 pagesCH04

    Confirmation statement made on Dec 14, 2023 with no updates

    3 pagesCS01

    Change of details for Lochgilphead Healthcare Services (Holdings) Limited as a person with significant control on Dec 12, 2023

    2 pagesPSC05

    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 pagesAD01

    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 pagesAD01

    Change of details for Lochgilphead Healthcare Services (Holdings) Limited as a person with significant control on Dec 12, 2023

    2 pagesPSC05

    Full accounts made up to Dec 31, 2022

    26 pagesAA

    Termination of appointment of John Wrinn as a director on Feb 02, 2023

    1 pagesTM01

    Appointment of Mr Carl Harvey Dix as a director on Feb 02, 2023

    2 pagesAP01

    Confirmation statement made on Dec 14, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Stewart William Small as a director on Nov 21, 2022

    2 pagesAP01

    Termination of appointment of Daniel Marinus Maria Vermeer as a director on Nov 21, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    27 pagesAA

    Director's details changed for Mr Daniel Marinus Maria Vermeer on Aug 15, 2022

    2 pagesCH01

    Confirmation statement made on Dec 14, 2021 with no updates

    3 pagesCS01

    Appointment of Mr John Wrinn as a director on Nov 04, 2021

    2 pagesAP01

    Termination of appointment of David Fulton Gilmour as a director on Nov 04, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    27 pagesAA

    Director's details changed for Miss Kirsty O'brien on May 06, 2021

    2 pagesCH01

    Who are the officers of LOCHGILPHEAD HEALTHCARE SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INFRASTRUCTURE MANAGERS LIMITED
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    Secretary
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05372427
    128530180002
    CAVILL, John Ivor
    2nd Floor Drum Suite, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    C/O Infrastructure Managers Limited
    United Kingdom
    Director
    2nd Floor Drum Suite, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    C/O Infrastructure Managers Limited
    United Kingdom
    United KingdomBritishDirector152521640006
    DIX, Carl Harvey
    2nd Floor Drum Suite, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    C/O Infrastructure Managers Limited
    United Kingdom
    Director
    2nd Floor Drum Suite, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    C/O Infrastructure Managers Limited
    United Kingdom
    United KingdomBritishDirector305019190001
    PEARCE, Glenn Sinclair
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor South Building
    United Kingdom
    Director
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor South Building
    United Kingdom
    ScotlandBritishDirector176131560002
    SMALL, Stewart William
    Cobalt Square
    83-85 Hagley Road
    B16 8QG Birmingham
    9th Floor
    United Kingdom
    Director
    Cobalt Square
    83-85 Hagley Road
    B16 8QG Birmingham
    9th Floor
    United Kingdom
    United KingdomBritishCompany Director302497750001
    D.W. COMPANY SERVICES LIMITED
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    Nominee Secretary
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    900004640001
    MD SECRETARIES LIMITED
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    Nominee Secretary
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    900005110001
    ANDREOU, Andrew
    3 Stormont Road
    N6 4NS London
    Director
    3 Stormont Road
    N6 4NS London
    United KingdomBritishDirector75380960003
    BROWN, Jonathan Peter
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    United Kingdom
    Director
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    United Kingdom
    United KingdomBritishInvestment Manager241714750001
    BRUCE, Andrew David
    147 Constitution Street
    EH6 7AD Edinburgh
    Midlothian
    Director
    147 Constitution Street
    EH6 7AD Edinburgh
    Midlothian
    ScotlandBritishDirector111589290001
    DALGLEISH, Bruce Warren
    Post Box House
    Abinger Road
    RH5 6HD Coldharbour
    Surrey
    Director
    Post Box House
    Abinger Road
    RH5 6HD Coldharbour
    Surrey
    United KingdomBritishCompany Director106281140002
    DALGLEISH, Bruce Warren
    Abinger Road
    Coldharbour
    RH5 6HD Dorking
    Post Box House
    Surrey
    United Kingdom
    Director
    Abinger Road
    Coldharbour
    RH5 6HD Dorking
    Post Box House
    Surrey
    United Kingdom
    United KingdomBritishCompany Director106281140002
    ELLIOT, John Christian
    1 Hope Terrace
    EH9 2AP Edinburgh
    Midlothian
    Director
    1 Hope Terrace
    EH9 2AP Edinburgh
    Midlothian
    United KingdomBritishDeputy Chief Exec184790001
    ELLIOT, John Christian
    1 Hope Terrace
    EH9 2AP Edinburgh
    Midlothian
    Director
    1 Hope Terrace
    EH9 2AP Edinburgh
    Midlothian
    United KingdomBritishDirector184790001
    GILMOUR, David Fulton
    c/o Infrastructure Managers Limited
    Floor
    11 Thistle Street
    EH2 1DF Edinburgh
    2nd
    Director
    c/o Infrastructure Managers Limited
    Floor
    11 Thistle Street
    EH2 1DF Edinburgh
    2nd
    United KingdomBritishProject Executive158508150001
    GORDON, Andrew James
    7 Chapelton Avenue
    Bearsden
    G61 2RE Glasgow
    Director
    7 Chapelton Avenue
    Bearsden
    G61 2RE Glasgow
    United KingdomBritishFin & Dev Consultant35209460001
    GREGSON, Anita Catherine
    1 Churchill Place
    E14 5HP London
    Barclays Bank Plc
    Director
    1 Churchill Place
    E14 5HP London
    Barclays Bank Plc
    United KingdomBritishDirector147214480001
    MCCULLOCH, Paul
    Eca Court
    South Park
    TN13 1DU Sevenoaks
    2nd Floor
    United Kingdom
    Director
    Eca Court
    South Park
    TN13 1DU Sevenoaks
    2nd Floor
    United Kingdom
    United KingdomBritishInvestment Consultant175052870001
    MCLELLAN, Kenneth Andrew
    Disraeli Way
    East Kilbride
    G74 5PU Glasgow
    1
    United Kingdom
    Director
    Disraeli Way
    East Kilbride
    G74 5PU Glasgow
    1
    United Kingdom
    United KingdomBritishRegional Project Director110322970003
    MCLELLAN, Kenneth
    Flat 3/3
    80 Monreith Road, Newlands
    G43 2PE Glasgow
    Director
    Flat 3/3
    80 Monreith Road, Newlands
    G43 2PE Glasgow
    ScotlandBritishRegional Project Director110322970002
    MCLELLAN, Kenneth
    Flat 3/3
    80 Monreith Road, Newlands
    G43 2PE Glasgow
    Director
    Flat 3/3
    80 Monreith Road, Newlands
    G43 2PE Glasgow
    ScotlandBritishRegional Project Director110322970002
    O'BRIEN, Kirsty
    Level 3 (South)
    200 Aldersgate Street
    EC1A 4HD London
    Equitix Limited
    United Kingdom
    Director
    Level 3 (South)
    200 Aldersgate Street
    EC1A 4HD London
    Equitix Limited
    United Kingdom
    ScotlandBritishOperations Manager191923490001
    RITCHIE, Alan Campbell
    2nd Floor
    11 Thistle Street
    EH2 1DF Edinburgh
    C/O Infrastructure Managers Ltd
    Director
    2nd Floor
    11 Thistle Street
    EH2 1DF Edinburgh
    C/O Infrastructure Managers Ltd
    United KingdomBritishCompany Director153274120001
    RITCHIE, Alan Campbell
    57 Kettilstoun Mains
    EH49 6SH Linlithgow
    West Lothian
    Director
    57 Kettilstoun Mains
    EH49 6SH Linlithgow
    West Lothian
    United KingdomBritishDirector241898940001
    SEMPLE, Brian Mervyn
    Elster Cottage
    The Street Finglesham
    CT14 0NE Deal
    Kent
    Director
    Elster Cottage
    The Street Finglesham
    CT14 0NE Deal
    Kent
    United KingdomBritishRegional Director109877350001
    THOMPSON, Richard James
    Eca Court
    South Park
    TN13 1DU Sevenoaks
    2nd Floor
    United Kingdom
    Director
    Eca Court
    South Park
    TN13 1DU Sevenoaks
    2nd Floor
    United Kingdom
    United KingdomBritishSenior Investment Manager172839090001
    VERMEER, Daniel Marinus Maria
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    United Kingdom
    Director
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    United Kingdom
    United KingdomDutchSenior Manager245906740001
    WRINN, John
    2nd Floor
    11 Thistle Street
    EH2 1DF Edinburgh
    Infrastructure Managers Limited
    United Kingdom
    Director
    2nd Floor
    11 Thistle Street
    EH2 1DF Edinburgh
    Infrastructure Managers Limited
    United Kingdom
    United KingdomBritishProject Executive121837270001
    BIIF CORPORATE SERVICES LIMITED
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United Kingdom
    Director
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06793845
    170451640001
    BIIF CORPORATE SERVICES LIMITED
    c/o C/O Law Debenture Corporate Services Limited
    100 Wood Street
    EC2V 7EX London
    Fifth Floor
    United Kingdom
    Director
    c/o C/O Law Debenture Corporate Services Limited
    100 Wood Street
    EC2V 7EX London
    Fifth Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06793845
    153249360001
    D.W. DIRECTOR 1 LIMITED
    4th Floor
    Saltire Court, 20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    Nominee Director
    4th Floor
    Saltire Court, 20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    900021330001
    D.W. DIRECTOR 2 LIMITED
    4th Floor
    Saltire Court, 20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    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 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    2nd Floor Drum Suite, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    C/O Infrastructure Managers Limited
    United Kingdom
    Apr 06, 2016
    2nd Floor Drum Suite, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    C/O Infrastructure Managers Limited
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc240995
    Natures of Control
    • 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