GLASGOW HEALTHCARE FACILITIES LIMITED

GLASGOW HEALTHCARE FACILITIES LIMITED

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

    Company NameGLASGOW HEALTHCARE FACILITIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC290719
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of GLASGOW HEALTHCARE FACILITIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    MM&S (5016) LIMITEDSep 22, 2005Sep 22, 2005

    What are the latest accounts for GLASGOW HEALTHCARE FACILITIES 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 GLASGOW HEALTHCARE FACILITIES LIMITED?

    Last Confirmation Statement Made Up ToNov 15, 2025
    Next Confirmation Statement DueNov 29, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 15, 2024
    OverdueNo

    What are the latest filings for GLASGOW HEALTHCARE FACILITIES LIMITED?

    Filings
    DateDescriptionDocumentType

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

    1 pagesCH04

    Notification of The Bank of New York (Nominees) Limited as a person with significant control on Nov 15, 2024

    2 pagesPSC02

    Cessation of Bny Mellon Corporate Trustee Services Limited as a person with significant control on Nov 15, 2024

    1 pagesPSC07

    Notification of Bny Mellon Corporate Trustee Services Limited as a person with significant control on Nov 15, 2024

    2 pagesPSC02

    Confirmation statement made on Nov 15, 2024 with updates

    4 pagesCS01

    Cessation of Dexia Management Services Limited as a person with significant control on Nov 15, 2024

    1 pagesPSC07

    Amended full accounts made up to Dec 31, 2023

    26 pagesAAMD

    Confirmation statement made on Aug 19, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    27 pagesAA

    Appointment of Mr Prince Yao Dakpoe as a director on May 15, 2024

    2 pagesAP01

    Termination of appointment of John Ivor Cavill as a director on May 15, 2024

    1 pagesTM01

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

    1 pagesCH04

    Change of details for Glasgow Healthcare Facilities (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

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

    2 pagesPSC05

    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

    Confirmation statement made on Sep 18, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    29 pagesAA

    Termination of appointment of John Wrinn as a director on Feb 14, 2023

    1 pagesTM01

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

    2 pagesAP01

    Confirmation statement made on Oct 13, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    29 pagesAA

    Appointment of Mr John Wrinn as a director on Nov 09, 2021

    2 pagesAP01

    Appointment of Mr William Morris as a director on Nov 09, 2021

    2 pagesAP01

    Termination of appointment of David Fulton Gilmour as a director on Nov 09, 2021

    1 pagesTM01

    Who are the officers of GLASGOW HEALTHCARE FACILITIES 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
    BALL, Michael David
    Riversway Business Village
    Navigation Way
    PR2 2YP Preston
    Unit 18
    United Kingdom
    Director
    Riversway Business Village
    Navigation Way
    PR2 2YP Preston
    Unit 18
    United Kingdom
    United KingdomBritishChartered Surveyor238923620001
    BULLOUGH, John Mark
    Riversway Business Village
    Navigation Way
    PR2 2YP Preston
    Unit 18
    United Kingdom
    Director
    Riversway Business Village
    Navigation Way
    PR2 2YP Preston
    Unit 18
    United Kingdom
    EnglandBritishFinance Director235911620002
    DAKPOE, Prince Yao
    2nd Floor Drum Suite, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Infrastructure Managers Limited
    United Kingdom
    Director
    2nd Floor Drum Suite, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Infrastructure Managers Limited
    United Kingdom
    EnglandBritishDirector312182640001
    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
    EDWARDS, Elise
    Level 7
    One Bartholomew Close, Barts Square
    ECA 7BL London
    Infrared Capital Partners Limited
    United Kingdom
    Director
    Level 7
    One Bartholomew Close, Barts Square
    ECA 7BL London
    Infrared Capital Partners Limited
    United Kingdom
    EnglandBritishInvestment Director123879040001
    MORRIS, William Edward
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    Director
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    EnglandBritishInvestment Director289326600001
    LOVE, Jan Karen, Doctor
    1/7 Tytler Gardens
    EH8 8HQ Edinburgh
    Midlothian
    Secretary
    1/7 Tytler Gardens
    EH8 8HQ Edinburgh
    Midlothian
    British110578520001
    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
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    ANDREOU, Andrew
    3 Stormont Road
    N6 4NS London
    Director
    3 Stormont Road
    N6 4NS London
    United KingdomBritishDirector75380960003
    BROOKS, Sally-Ann
    46 Charles Street
    CF10 2GE Cardiff
    Third Floor
    United Kingdom
    Director
    46 Charles Street
    CF10 2GE Cardiff
    Third Floor
    United Kingdom
    United KingdomBritishProject Manager197780410001
    BRUCE, Andrew David
    147 Constitution Street
    EH6 7AD Edinburgh
    Midlothian
    Director
    147 Constitution Street
    EH6 7AD Edinburgh
    Midlothian
    ScotlandBritishAccountants111589290001
    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
    ELLIOT, John Christian
    1 Hope Terrace
    EH9 2AP Edinburgh
    Midlothian
    Director
    1 Hope Terrace
    EH9 2AP Edinburgh
    Midlothian
    United KingdomBritishBanker184790001
    ELLIOT, John Christian
    1 Hope Terrace
    EH9 2AP Edinburgh
    Midlothian
    Director
    1 Hope Terrace
    EH9 2AP Edinburgh
    Midlothian
    United KingdomBritishExecutive Director184790001
    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 KingdomBritishDirector156323460001
    GREGSON, Anita Catherine
    5 North Colonnade
    Canary Wharf
    E14 4BB London
    Director
    5 North Colonnade
    Canary Wharf
    E14 4BB London
    UkBritishCompany Director115085400001
    GREGSON, Anita Catherine
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    United KingdomBritishCompany Director147214480001
    HOLMAN, Hannah
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    United KingdomBritishDirector254825890001
    JACKSON, Mark Bentley
    Loves Hill
    Timsbury
    BA2 0EU Bath
    White Lias
    United Kingdom
    Director
    Loves Hill
    Timsbury
    BA2 0EU Bath
    White Lias
    United Kingdom
    EnglandBritishCompany Director61300600003
    JONES, Stuart Nigel
    46 Charles Street
    CF10 2GE Cardiff
    Third Floor
    United Kingdom
    Director
    46 Charles Street
    CF10 2GE Cardiff
    Third Floor
    United Kingdom
    UkBritishCompany Director122269600001
    LEWIS, David Geoffrey
    46 Charles Street
    CF10 2GE Cardiff
    Third Floor
    United Kingdom
    Director
    46 Charles Street
    CF10 2GE Cardiff
    Third Floor
    United Kingdom
    United KingdomBritishAccountant197786180002
    MILLER, Karen Anne
    c/o Infrastructure Managers Limited
    Floor
    11 Thistle Street
    EH2 1DF Edinburgh
    2nd
    United Kingdom
    Director
    c/o Infrastructure Managers Limited
    Floor
    11 Thistle Street
    EH2 1DF Edinburgh
    2nd
    United Kingdom
    United KingdomBritishManaging Director171622490001
    RITCHIE, Alan Campbell
    1 Churchill Place
    E14 5HP London
    Barclays Bank Plc
    Director
    1 Churchill Place
    E14 5HP London
    Barclays Bank Plc
    UkBritishDirector147641910001
    THOMPSON, Paul Simon
    Thameside Centre, Kew Bridge Road
    TW8 0HF Brentford
    4
    Middlesex
    United Kingdom
    Director
    Thameside Centre, Kew Bridge Road
    TW8 0HF Brentford
    4
    Middlesex
    United Kingdom
    EnglandBritishChartered Accountant171448700001
    VEERAPEN, Priya Ruth
    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
    United KingdomMalaysianInvestment Director151198010001
    WHITTINGTON, John
    46 Charles Street
    CF10 2GE Cardiff
    Ams Limited
    United Kingdom
    Director
    46 Charles Street
    CF10 2GE Cardiff
    Ams Limited
    United Kingdom
    United KingdomWelshDirector83769130003
    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
    170505960001
    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 Number6793845
    162681120001
    VINDEX LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003390001

    Who are the persons with significant control of GLASGOW HEALTHCARE FACILITIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bny Mellon Corporate Trustee Services Limited
    Queen Victoria Street
    EC4V 4LA London
    160
    England
    Nov 15, 2024
    Queen Victoria Street
    EC4V 4LA London
    160
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number02631386
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Queen Victoria Street
    EC4V 4LA London
    160
    England
    Nov 15, 2024
    Queen Victoria Street
    EC4V 4LA London
    160
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00928736
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Salisbury House
    London Wall
    EC2M 5QQ London
    6th Floor
    United Kingdom
    Apr 06, 2016
    Salisbury House
    London Wall
    EC2M 5QQ London
    6th Floor
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number01935154
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    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 NumberSc290718
    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