GLASGOW HEALTHCARE FACILITIES (HOLDINGS) LIMITED
Overview
| Company Name | GLASGOW HEALTHCARE FACILITIES (HOLDINGS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC290718 |
| 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 GLASGOW HEALTHCARE FACILITIES (HOLDINGS) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is GLASGOW HEALTHCARE FACILITIES (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 GLASGOW HEALTHCARE FACILITIES (HOLDINGS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| MM&S (5017) LIMITED | Sep 22, 2005 | Sep 22, 2005 |
What are the latest accounts for GLASGOW HEALTHCARE FACILITIES (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 GLASGOW HEALTHCARE FACILITIES (HOLDINGS) LIMITED?
| Last Confirmation Statement Made Up To | Sep 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 02, 2025 |
| Overdue | No |
What are the latest filings for GLASGOW HEALTHCARE FACILITIES (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Sep 02, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 21 pages | AA | ||
Secretary's details changed for Infrastructure Managers Limited on Feb 17, 2025 | 1 pages | CH04 | ||
Amended accounts for a small company made up to Dec 31, 2023 | 20 pages | AAMD | ||
Confirmation statement made on Aug 19, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 21 pages | AA | ||
Termination of appointment of John Ivor Cavill as a director on May 15, 2024 | 1 pages | TM01 | ||
Appointment of Mr Prince Yao Dakpoe as a director on May 15, 2024 | 2 pages | AP01 | ||
Secretary's details changed for Infrastructure Managers Limited on Dec 15, 2023 | 1 pages | CH04 | ||
Change of details for Nvsh Holdco Limited as a person with significant control on Dec 12, 2023 | 2 pages | PSC05 | ||
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 | ||
Change of details for Nvsh Holdco Limited as a person with significant control on Dec 12, 2023 | 2 pages | PSC05 | ||
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 | ||
Confirmation statement made on Sep 18, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 22 pages | AA | ||
Appointment of Mr Carl Harvey Dix as a director on Feb 14, 2023 | 2 pages | AP01 | ||
Termination of appointment of John Wrinn as a director on Feb 14, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Oct 13, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 22 pages | AA | ||
Appointment of Mr William Morris as a director on Nov 09, 2021 | 2 pages | AP01 | ||
Appointment of Mr John Wrinn as a director on Nov 09, 2021 | 2 pages | AP01 | ||
Termination of appointment of David Fulton Gilmour as a director on Nov 09, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Sep 30, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 22 pages | AA | ||
Termination of appointment of John Whittington as a director on Apr 16, 2021 | 1 pages | TM01 | ||
Who are the officers of GLASGOW HEALTHCARE FACILITIES (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 | ||||||||||
| BALL, Michael David | Director | Riversway Business Village Navigation Way PR2 2YP Preston Unit 18 United Kingdom | United Kingdom | British | 238923620001 | |||||||||
| BULLOUGH, John Mark | Director | Riversway Business Village Navigation Way PR2 2YP Preston Unit 18 United Kingdom | England | British | 235911620002 | |||||||||
| DAKPOE, Prince Yao | Director | 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh Infrastructure Managers Limited United Kingdom | England | British | 312182640001 | |||||||||
| 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 | |||||||||
| EDWARDS, Elise | Director | Level 7 One Bartholomew Close, Barts Square ECA 7BL London Infrared Capital Partners Limited United Kingdom | England | British | 123879040001 | |||||||||
| MORRIS, William Edward | Director | One Bartholomew Close Barts Square EC1A 7BL London Level 7 United Kingdom | United Kingdom | British | 289326600001 | |||||||||
| MACLAY MURRAY & SPENS LLP | Nominee Secretary | St. Vincent Street G2 5NJ Glasgow 151 | 900003400001 | |||||||||||
| MACLAY MURRAY & SPENS LLP | Nominee Secretary | St. Vincent Street G2 5NJ Glasgow 151 | 900003400001 | |||||||||||
| ANDREOU, Andrew | Director | 3 Stormont Road N6 4NS London | United Kingdom | British | 75380960003 | |||||||||
| BROOKS, Sally-Ann | Director | 46 Charles Street CF10 2GE Cardiff Third Floor United Kingdom | United Kingdom | British | 197780410001 | |||||||||
| BRUCE, Andrew David | Director | 147 Constitution Street EH6 7AD Edinburgh Midlothian | Scotland | British | 111589290001 | |||||||||
| 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 | |||||||||
| 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 | |||||||||
| GREGSON, Anita Catherine | Director | 1 Churchill Place E14 5HP London Barclays Bannk Plc | United Kingdom | British | 156323460001 | |||||||||
| HOLMAN, Hannah | Director | Charles Ii Street SW1Y 4QU London 12 United Kingdom | United Kingdom | British | 254825890001 | |||||||||
| JACKSON, Mark Bentley | Director | Loves Hill Timsbury BA2 0EU Bath White Lias United Kingdom | England | British | 61300600003 | |||||||||
| JONES, Stuart Nigel | Director | 46 Charles Street CF10 2GE Cardiff Third Floor United Kingdom | Uk | British | 122269600001 | |||||||||
| LEWIS, David Geoffrey | Director | 46 Charles Street CF10 2GE Cardiff Third Floor United Kingdom | United Kingdom | British | 197786180002 | |||||||||
| MILLER, Karen Anne | Director | c/o Infrastructure Managers Limited Floor 11 Thistle Street EH2 1DF Edinburgh 2nd United Kingdom | United Kingdom | British | 171622490001 | |||||||||
| RITCHIE, Alan Campbell | Director | 1 Churchill Place E14 5HP London Barclays Bank Plc | Uk | British | 147641910001 | |||||||||
| THOMPSON, Paul Simon | Director | Thameside Centre, Kew Bridge Road TW8 0HF Brentford 4 Middlesex United Kingdom | England | British | 171448700001 | |||||||||
| VEERAPEN, Priya Ruth | Director | 2nd Floor, 11 Thistle Street EH2 1DF Edinburgh C/O Infrastructure Managers Limited | United Kingdom | Malaysian | 151198010001 | |||||||||
| WHITTINGTON, John | Director | 46 Charles Street CF10 2GE Cardiff Ams Limited United Kingdom | United Kingdom | Welsh | 83769130003 | |||||||||
| 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 |
| 170506000001 | ||||||||||
| BIIF CORPORATE SERVICES LIMITED | Director | c/o C/O Law Debenture Corporate Services Limited 100 Wood Street EC2V 7EX London Fifth Floor United Kingdom |
| 162681290001 | ||||||||||
| 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 GLASGOW HEALTHCARE FACILITIES (HOLDINGS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Nvsh Holdco Limited | Apr 06, 2016 | 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh C/O Infrastructure Managers Limited United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ume Pfi Investments Limited | Apr 06, 2016 | Harley Street W1G 9QP London 27 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Infrastructure Investments Holdings Limited | Apr 06, 2016 | Charles Ii Street SW1Y 4QU London 12 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