FORFAR HEALTHCARE (HOLDINGS) LIMITED

FORFAR HEALTHCARE (HOLDINGS) LIMITED

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

    Company NameFORFAR HEALTHCARE (HOLDINGS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC243127
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of FORFAR HEALTHCARE (HOLDINGS) LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is FORFAR HEALTHCARE (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 AddressNo

    What were the previous names of FORFAR HEALTHCARE (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROBERTSON HEALTH (FORFAR) HOLDINGS LIMITEDFeb 26, 2003Feb 26, 2003
    M M & S (2965) LIMITEDJan 30, 2003Jan 30, 2003

    What are the latest accounts for FORFAR HEALTHCARE (HOLDINGS) 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 FORFAR HEALTHCARE (HOLDINGS) LIMITED?

    Last Confirmation Statement Made Up ToMar 05, 2026
    Next Confirmation Statement DueMar 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 05, 2025
    OverdueNo

    What are the latest filings for FORFAR HEALTHCARE (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 05, 2025 with no updates

    3 pagesCS01

    Change of details for Pfi Infrastructure Finance Limited as a person with significant control on Feb 17, 2025

    2 pagesPSC05

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

    1 pagesCH04

    Full accounts made up to Dec 31, 2023

    84 pagesAA

    Confirmation statement made on Feb 20, 2024 with no updates

    3 pagesCS01

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

    1 pagesCH04

    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

    Appointment of Mr Carl Harvey Dix as a director on Nov 14, 2023

    2 pagesAP01

    Termination of appointment of Peter John Sheldrake as a director on Nov 14, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    76 pagesAA

    Confirmation statement made on Feb 06, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    76 pagesAA

    Confirmation statement made on Feb 13, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Peter John Sheldrake as a director on Dec 02, 2021

    2 pagesAP01

    Termination of appointment of David Fulton Gilmour as a director on Dec 02, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    76 pagesAA

    Confirmation statement made on Feb 13, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    72 pagesAA

    Confirmation statement made on Feb 13, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    67 pagesAA

    Confirmation statement made on Feb 13, 2019 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2017

    68 pagesAA

    Confirmation statement made on Jan 30, 2018 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2016

    59 pagesAA

    Who are the officers of FORFAR HEALTHCARE (HOLDINGS) 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
    JOHNSTONE, Peter
    9 Carlingnose View
    KY11 1EZ North Queensferry
    Fife
    Secretary
    9 Carlingnose View
    KY11 1EZ North Queensferry
    Fife
    British89272150001
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    CHRISTAKIS, Anastasios
    1 Churchill Place
    E14 5HP London
    Barclays Bank Plc
    Director
    1 Churchill Place
    E14 5HP London
    Barclays Bank Plc
    UkGreekBanker138240020001
    ELLIOT, John Christian
    1 Hope Terrace
    EH9 2AP Edinburgh
    Midlothian
    Director
    1 Hope Terrace
    EH9 2AP Edinburgh
    Midlothian
    United KingdomBritishBanker184790001
    FORDYCE, Alan Peter
    9 Inchmurrin Gardens
    High Burnside
    G73 5RU Glasgow
    Director
    9 Inchmurrin Gardens
    High Burnside
    G73 5RU Glasgow
    BritishDirector97815240001
    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
    ROBERTSON, Elliot
    Provan House
    St Margarets Drive
    FK15 0DP Dunblane
    Director
    Provan House
    St Margarets Drive
    FK15 0DP Dunblane
    BritishCompany Director114271270001
    ROBERTSON, William George
    Dun Donnachaidh
    44 Hamilton Drive
    IV30 4NL Elgin
    Morayshire
    Director
    Dun Donnachaidh
    44 Hamilton Drive
    IV30 4NL Elgin
    Morayshire
    ScotlandBritishManaging Director88810130001
    SAHEB-ZADHA, Faraidon
    2nd Floor, 11 Thistle Street
    EH2 1DF Edinburgh
    C/O Infrastructure Managers Limited
    Director
    2nd Floor, 11 Thistle Street
    EH2 1DF Edinburgh
    C/O Infrastructure Managers Limited
    EnglandBritishInvestment Director152128490001
    SHELDRAKE, Peter John
    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
    EnglandBritishDirector164986530026
    WATT, Moray David
    Gillerhill
    By Newton
    EH52 6QJ South Queensferry
    Director
    Gillerhill
    By Newton
    EH52 6QJ South Queensferry
    ScotlandBritishAccountant170620370001
    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
    138240210001
    VINDEX LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003390001
    VINDEX SERVICES LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003380001

    Who are the persons with significant control of FORFAR HEALTHCARE (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    Apr 06, 2016
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number05092397
    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