GLASGOW HEALTHCARE FACILITIES LIMITED
Overview
Company Name | GLASGOW HEALTHCARE FACILITIES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC290719 |
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 LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is GLASGOW HEALTHCARE FACILITIES 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 LIMITED?
Company Name | From | Until |
---|---|---|
MM&S (5016) LIMITED | Sep 22, 2005 | Sep 22, 2005 |
What are the latest accounts for GLASGOW HEALTHCARE FACILITIES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for GLASGOW HEALTHCARE FACILITIES LIMITED?
Last Confirmation Statement Made Up To | Nov 15, 2025 |
---|---|
Next Confirmation Statement Due | Nov 29, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 15, 2024 |
Overdue | No |
What are the latest filings for GLASGOW HEALTHCARE FACILITIES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Secretary's details changed for Infrastructure Managers Limited on Feb 17, 2025 | 1 pages | CH04 | ||
Notification of The Bank of New York (Nominees) Limited as a person with significant control on Nov 15, 2024 | 2 pages | PSC02 | ||
Cessation of Bny Mellon Corporate Trustee Services Limited as a person with significant control on Nov 15, 2024 | 1 pages | PSC07 | ||
Notification of Bny Mellon Corporate Trustee Services Limited as a person with significant control on Nov 15, 2024 | 2 pages | PSC02 | ||
Confirmation statement made on Nov 15, 2024 with updates | 4 pages | CS01 | ||
Cessation of Dexia Management Services Limited as a person with significant control on Nov 15, 2024 | 1 pages | PSC07 | ||
Amended full accounts made up to Dec 31, 2023 | 26 pages | AAMD | ||
Confirmation statement made on Aug 19, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 27 pages | AA | ||
Appointment of Mr Prince Yao Dakpoe as a director on May 15, 2024 | 2 pages | AP01 | ||
Termination of appointment of John Ivor Cavill as a director on May 15, 2024 | 1 pages | TM01 | ||
Secretary's details changed for Infrastructure Managers Limited on Dec 15, 2023 | 1 pages | CH04 | ||
Change of details for Glasgow Healthcare Facilities (Holdings) 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 Glasgow Healthcare Facilities (Holdings) 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 | 29 pages | AA | ||
Termination of appointment of John Wrinn as a director on Feb 14, 2023 | 1 pages | TM01 | ||
Appointment of Mr Carl Harvey Dix as a director on Feb 14, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Oct 13, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 29 pages | AA | ||
Appointment of Mr John Wrinn as a director on Nov 09, 2021 | 2 pages | AP01 | ||
Appointment of Mr William Morris 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 | ||
Who are the officers of GLASGOW HEALTHCARE FACILITIES 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 | Chartered Surveyor | 238923620001 | ||||||||
BULLOUGH, John Mark | Director | Riversway Business Village Navigation Way PR2 2YP Preston Unit 18 United Kingdom | England | British | Finance Director | 235911620002 | ||||||||
DAKPOE, Prince Yao | Director | 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh Infrastructure Managers Limited United Kingdom | England | British | Director | 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 | Director | 305019190001 | ||||||||
EDWARDS, Elise | Director | Level 7 One Bartholomew Close, Barts Square ECA 7BL London Infrared Capital Partners Limited United Kingdom | England | British | Investment Director | 123879040001 | ||||||||
MORRIS, William Edward | Director | One Bartholomew Close Barts Square EC1A 7BL London Level 7 United Kingdom | England | British | Investment Director | 289326600001 | ||||||||
LOVE, Jan Karen, Doctor | Secretary | 1/7 Tytler Gardens EH8 8HQ Edinburgh Midlothian | British | 110578520001 | ||||||||||
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 | |||||||||||
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 | Director | 75380960003 | ||||||||
BROOKS, Sally-Ann | Director | 46 Charles Street CF10 2GE Cardiff Third Floor United Kingdom | United Kingdom | British | Project Manager | 197780410001 | ||||||||
BRUCE, Andrew David | Director | 147 Constitution Street EH6 7AD Edinburgh Midlothian | Scotland | British | Accountants | 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 | Director | 152521640006 | ||||||||
ELLIOT, John Christian | Director | 1 Hope Terrace EH9 2AP Edinburgh Midlothian | United Kingdom | British | Banker | 184790001 | ||||||||
ELLIOT, John Christian | Director | 1 Hope Terrace EH9 2AP Edinburgh Midlothian | United Kingdom | British | Executive Director | 184790001 | ||||||||
GILMOUR, David Fulton | Director | c/o Infrastructure Managers Limited Floor 11 Thistle Street EH2 1DF Edinburgh 2nd | United Kingdom | British | Project Executive | 158508150001 | ||||||||
GORDON, Andrew James | Director | 7 Chapelton Avenue Bearsden G61 2RE Glasgow | United Kingdom | British | Fin & Dev Consultant | 35209460001 | ||||||||
GREGSON, Anita Catherine | Director | 1 Churchill Place E14 5HP London Barclays Bank Plc | United Kingdom | British | Director | 156323460001 | ||||||||
GREGSON, Anita Catherine | Director | 5 North Colonnade Canary Wharf E14 4BB London | Uk | British | Company Director | 115085400001 | ||||||||
GREGSON, Anita Catherine | Director | 1 Churchill Place E14 5HP London | United Kingdom | British | Company Director | 147214480001 | ||||||||
HOLMAN, Hannah | Director | Charles Ii Street SW1Y 4QU London 12 United Kingdom | United Kingdom | British | Director | 254825890001 | ||||||||
JACKSON, Mark Bentley | Director | Loves Hill Timsbury BA2 0EU Bath White Lias United Kingdom | England | British | Company Director | 61300600003 | ||||||||
JONES, Stuart Nigel | Director | 46 Charles Street CF10 2GE Cardiff Third Floor United Kingdom | Uk | British | Company Director | 122269600001 | ||||||||
LEWIS, David Geoffrey | Director | 46 Charles Street CF10 2GE Cardiff Third Floor United Kingdom | United Kingdom | British | Accountant | 197786180002 | ||||||||
MILLER, Karen Anne | Director | c/o Infrastructure Managers Limited Floor 11 Thistle Street EH2 1DF Edinburgh 2nd United Kingdom | United Kingdom | British | Managing Director | 171622490001 | ||||||||
RITCHIE, Alan Campbell | Director | 1 Churchill Place E14 5HP London Barclays Bank Plc | Uk | British | Director | 147641910001 | ||||||||
THOMPSON, Paul Simon | Director | Thameside Centre, Kew Bridge Road TW8 0HF Brentford 4 Middlesex United Kingdom | England | British | Chartered Accountant | 171448700001 | ||||||||
VEERAPEN, Priya Ruth | Director | 2nd Floor, 11 Thistle Street EH2 1DF Edinburgh C/O Infrastructure Managers Limited | United Kingdom | Malaysian | Investment Director | 151198010001 | ||||||||
WHITTINGTON, John | Director | 46 Charles Street CF10 2GE Cardiff Ams Limited United Kingdom | United Kingdom | Welsh | Director | 83769130003 | ||||||||
WRINN, John | Director | 2nd Floor 11 Thistle Street EH2 1DF Edinburgh Infrastructure Managers Limited United Kingdom | United Kingdom | British | Project Executive | 121837270001 | ||||||||
BIIF CORPORATE SERVICES LIMITED | Director | 78 Cannon Street EC4N 6AF London Cannon Place United Kingdom |
| 170505960001 | ||||||||||
BIIF CORPORATE SERVICES LIMITED | Director | c/o C/O Law Debenture Corporate Services Limited 100 Wood Street EC2V 7EX London Fifth Floor United Kingdom |
| 162681120001 | ||||||||||
VINDEX LIMITED | Nominee Director | 151 St Vincent Street G2 5NJ Glasgow | 900003390001 |
Who are the persons with significant control of GLASGOW HEALTHCARE FACILITIES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bny Mellon Corporate Trustee Services Limited | Nov 15, 2024 | Queen Victoria Street EC4V 4LA London 160 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
The Bank Of New York (Nominees) Limited | Nov 15, 2024 | Queen Victoria Street EC4V 4LA London 160 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Dexia Management Services Limited | Apr 06, 2016 | Salisbury House London Wall EC2M 5QQ London 6th Floor United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Glasgow Healthcare Facilities (Holdings) 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
|
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