ELGIN HEALTH (MIDLOTHIAN) (HOLDINGS) LIMITED

ELGIN HEALTH (MIDLOTHIAN) (HOLDINGS) LIMITED

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

    Company NameELGIN HEALTH (MIDLOTHIAN) (HOLDINGS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC345010
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of ELGIN HEALTH (MIDLOTHIAN) (HOLDINGS) LIMITED?

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

    Where is ELGIN HEALTH (MIDLOTHIAN) (HOLDINGS) LIMITED located?

    Registered Office Address
    C/O Resolis Limited Exchange Tower, 11th Floor
    19 Canning Street
    EH3 8EG Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of ELGIN HEALTH (MIDLOTHIAN) (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROBERTSON HEALTH (MIDLOTHIAN) (HOLDINGS) LIMITEDOct 15, 2008Oct 15, 2008
    MM&S (5404) LIMITEDJun 27, 2008Jun 27, 2008

    What are the latest accounts for ELGIN HEALTH (MIDLOTHIAN) (HOLDINGS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for ELGIN HEALTH (MIDLOTHIAN) (HOLDINGS) LIMITED?

    Last Confirmation Statement Made Up ToJul 20, 2026
    Next Confirmation Statement DueAug 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 20, 2025
    OverdueNo

    What are the latest filings for ELGIN HEALTH (MIDLOTHIAN) (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 20, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    18 pagesAA

    Confirmation statement made on Jul 20, 2024 with no updates

    3 pagesCS01

    Termination of appointment of John Mcdonagh as a director on Dec 19, 2023

    1 pagesTM01

    Appointment of Mr Peter Kenneth Johnstone as a director on Dec 19, 2023

    2 pagesAP01

    Full accounts made up to Mar 31, 2023

    19 pagesAA

    Confirmation statement made on Jul 20, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2022

    17 pagesAA

    Termination of appointment of Peter Kenneth Johnstone as a director on Feb 09, 2023

    1 pagesTM01

    Appointment of Mr John Mcdonagh as a director on Mar 01, 2023

    2 pagesAP01

    Appointment of Mr John Stephen Gordon as a director on Mar 01, 2023

    2 pagesAP01

    Appointment of Mr. Paul Robert Hepburn as a director on Jan 16, 2023

    2 pagesAP01

    Termination of appointment of Gary Martin Steven as a director on Sep 28, 2022

    1 pagesTM01

    Change of details for Elgin Infrastructure Limited as a person with significant control on Apr 01, 2022

    2 pagesPSC05

    Confirmation statement made on Jul 20, 2022 with no updates

    3 pagesCS01

    Registration of charge SC3450100003, created on Apr 01, 2022

    25 pagesMR01

    Registered office address changed from C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF United Kingdom to C/O Resolis Limited Exchange Tower, 11th Floor 19 Canning Street Edinburgh EH3 8EG on Apr 08, 2022

    1 pagesAD01

    Termination of appointment of Infrastructure Managers Limited as a secretary on Mar 31, 2022

    1 pagesTM02

    Appointment of Resolis Limited as a secretary on Apr 01, 2022

    2 pagesAP04

    Accounts for a small company made up to Mar 31, 2021

    21 pagesAA

    Appointment of Mr Peter Kenneth Johnstone as a director on Sep 01, 2021

    2 pagesAP01

    Termination of appointment of Christopher Richard Richardson as a director on Sep 01, 2021

    1 pagesTM01

    Confirmation statement made on Jul 20, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Rory William Christie as a director on Jul 01, 2021

    1 pagesTM01

    Appointment of Mr Gary Martin Steven as a director on Jul 01, 2021

    2 pagesAP01

    Who are the officers of ELGIN HEALTH (MIDLOTHIAN) (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RESOLIS LIMITED
    19 Canning Street
    EH3 8EG Edinburgh
    Exchange Tower, 11th Floor
    Scotland
    Secretary
    19 Canning Street
    EH3 8EG Edinburgh
    Exchange Tower, 11th Floor
    Scotland
    Identification TypeUK Limited Company
    Registration Number13181806
    285489620001
    GORDON, John Stephen
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital
    United Kingdom
    Director
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital
    United Kingdom
    ScotlandBritishDirector203724200001
    HEPBURN, Paul Robert, Mr.
    Exchange Tower, 11th Floor
    19 Canning Street
    EH3 8EG Edinburgh
    C/O Resolis Limited
    Scotland
    Director
    Exchange Tower, 11th Floor
    19 Canning Street
    EH3 8EG Edinburgh
    C/O Resolis Limited
    Scotland
    United KingdomBritishCommercial Director119364680001
    JOHNSTONE, Peter Kenneth
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital
    United Kingdom
    Director
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital
    United Kingdom
    United KingdomBritishDirector53299620003
    BAND, James
    Castle Business Park
    FK9 4TZ Stirling
    Robertson House
    Stirlingshire
    Scotland
    Secretary
    Castle Business Park
    FK9 4TZ Stirling
    Robertson House
    Stirlingshire
    Scotland
    197373900001
    JOHNSTONE, Peter Kenneth
    Perimeter Road
    Pinefield Industrial Estate
    IV30 6AE Elgin
    10
    Moray
    Secretary
    Perimeter Road
    Pinefield Industrial Estate
    IV30 6AE Elgin
    10
    Moray
    BritishCompany Secretary53299620002
    INFRASTRUCTURE MANAGERS LIMITED
    11 Thistle Street
    EH2 1DF Edinburgh
    2nd Floor
    Midlothian
    United Kingdom
    Secretary
    11 Thistle Street
    EH2 1DF Edinburgh
    2nd Floor
    Midlothian
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05372427
    128530180002
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    BURGE, Richard William Francis
    Melville Street
    EH3 7JF Edinburgh
    35
    United Kingdom
    Director
    Melville Street
    EH3 7JF Edinburgh
    35
    United Kingdom
    ScotlandBritishConsultant114479400001
    CHRISTIE, Rory William
    Thistle Street
    EH2 1DF Edinburgh
    11
    Scotland
    Scotland
    Director
    Thistle Street
    EH2 1DF Edinburgh
    11
    Scotland
    Scotland
    United KingdomBritishDirector151812860001
    FORDYCE, Alan Peter
    Perimeter Road
    Pinefield Industrial Estate
    IV30 6AE Elgin
    10
    Moray
    Director
    Perimeter Road
    Pinefield Industrial Estate
    IV30 6AE Elgin
    10
    Moray
    ScotlandBritishCompany Director97815240002
    GORDON, John Stephen
    Melville Street
    EH3 7JF Edinburgh
    35
    Scotland
    Director
    Melville Street
    EH3 7JF Edinburgh
    35
    Scotland
    ScotlandBritishCompany Director203724200001
    JOHNSTONE, Peter Kenneth
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital
    United Kingdom
    Director
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital
    United Kingdom
    United KingdomBritishDirector53299620003
    MCDONAGH, John
    Watling House - 5th Floor, 33 Cannon Street
    EC4M 5SB London
    Dalmore Capital
    England
    Director
    Watling House - 5th Floor, 33 Cannon Street
    EC4M 5SB London
    Dalmore Capital
    England
    EnglandBritishDirector192240500001
    MCDONAGH, John
    Aldersgate Street
    EC1A 4HD London
    200
    United Kingdom
    Director
    Aldersgate Street
    EC1A 4HD London
    200
    United Kingdom
    United KingdomBritishDirector182087330001
    MCEWAN, Alastair John Angus
    Melville Street
    EH3 7JF Edinburgh
    35
    City Of Edinburgh
    Scotland
    Director
    Melville Street
    EH3 7JF Edinburgh
    35
    City Of Edinburgh
    Scotland
    ScotlandBritishNone171409910002
    RICHARDSON, Christopher Richard
    Thistle Street
    EH2 1DF Edinburgh
    11
    Scotland
    Director
    Thistle Street
    EH2 1DF Edinburgh
    11
    Scotland
    United KingdomBritishAccountant258465700001
    ROBERTSON, William George
    Perimeter Road
    Pinefield Industrial Estate
    IV30 6AE Elgin
    10
    Moray
    Director
    Perimeter Road
    Pinefield Industrial Estate
    IV30 6AE Elgin
    10
    Moray
    ScotlandBritishCompany Director88810130001
    RYAN, Michael Joseph
    Aldersgate Street
    EC1A 4HD London
    200
    United Kingdom
    Director
    Aldersgate Street
    EC1A 4HD London
    200
    United Kingdom
    United KingdomIrishFund Manager77999320003
    STEVEN, Gary Martin
    19a Canning Street
    EH3 8EG Edinburgh
    Caledonian Exchange
    United Kingdom
    Director
    19a Canning Street
    EH3 8EG Edinburgh
    Caledonian Exchange
    United Kingdom
    United KingdomBritishFinancial Analyst209101460001
    VINDEX LIMITED
    St Vincent Street
    G2 5NJ Glasgow
    151
    Director
    St Vincent Street
    G2 5NJ Glasgow
    151
    131475830001
    VINDEX SERVICES LIMITED
    St Vincent Street
    G2 5NJ Glasgow
    151
    Director
    St Vincent Street
    G2 5NJ Glasgow
    151
    131475840001

    Who are the persons with significant control of ELGIN HEALTH (MIDLOTHIAN) (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    11th Floor
    19 Canning Street
    EH3 8EG Edinburgh
    C/O Resolis Limited Exchange Tower
    Scotland
    Apr 06, 2016
    11th Floor
    19 Canning Street
    EH3 8EG Edinburgh
    C/O Resolis Limited Exchange Tower
    Scotland
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc366432
    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