ELGIN HEALTH (MIDLOTHIAN) (HOLDINGS) LIMITED
Overview
Company Name | ELGIN HEALTH (MIDLOTHIAN) (HOLDINGS) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC345010 |
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 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 Address | No |
What were the previous names of ELGIN HEALTH (MIDLOTHIAN) (HOLDINGS) LIMITED?
Company Name | From | Until |
---|---|---|
ROBERTSON HEALTH (MIDLOTHIAN) (HOLDINGS) LIMITED | Oct 15, 2008 | Oct 15, 2008 |
MM&S (5404) LIMITED | Jun 27, 2008 | Jun 27, 2008 |
What are the latest accounts for ELGIN HEALTH (MIDLOTHIAN) (HOLDINGS) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for ELGIN HEALTH (MIDLOTHIAN) (HOLDINGS) LIMITED?
Last Confirmation Statement Made Up To | Jul 20, 2026 |
---|---|
Next Confirmation Statement Due | Aug 03, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 20, 2025 |
Overdue | No |
What are the latest filings for ELGIN HEALTH (MIDLOTHIAN) (HOLDINGS) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jul 20, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2024 | 18 pages | AA | ||
Confirmation statement made on Jul 20, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of John Mcdonagh as a director on Dec 19, 2023 | 1 pages | TM01 | ||
Appointment of Mr Peter Kenneth Johnstone as a director on Dec 19, 2023 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2023 | 19 pages | AA | ||
Confirmation statement made on Jul 20, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2022 | 17 pages | AA | ||
Termination of appointment of Peter Kenneth Johnstone as a director on Feb 09, 2023 | 1 pages | TM01 | ||
Appointment of Mr John Mcdonagh as a director on Mar 01, 2023 | 2 pages | AP01 | ||
Appointment of Mr John Stephen Gordon as a director on Mar 01, 2023 | 2 pages | AP01 | ||
Appointment of Mr. Paul Robert Hepburn as a director on Jan 16, 2023 | 2 pages | AP01 | ||
Termination of appointment of Gary Martin Steven as a director on Sep 28, 2022 | 1 pages | TM01 | ||
Change of details for Elgin Infrastructure Limited as a person with significant control on Apr 01, 2022 | 2 pages | PSC05 | ||
Confirmation statement made on Jul 20, 2022 with no updates | 3 pages | CS01 | ||
Registration of charge SC3450100003, created on Apr 01, 2022 | 25 pages | MR01 | ||
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 pages | AD01 | ||
Termination of appointment of Infrastructure Managers Limited as a secretary on Mar 31, 2022 | 1 pages | TM02 | ||
Appointment of Resolis Limited as a secretary on Apr 01, 2022 | 2 pages | AP04 | ||
Accounts for a small company made up to Mar 31, 2021 | 21 pages | AA | ||
Appointment of Mr Peter Kenneth Johnstone as a director on Sep 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of Christopher Richard Richardson as a director on Sep 01, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jul 20, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Rory William Christie as a director on Jul 01, 2021 | 1 pages | TM01 | ||
Appointment of Mr Gary Martin Steven as a director on Jul 01, 2021 | 2 pages | AP01 | ||
Who are the officers of ELGIN HEALTH (MIDLOTHIAN) (HOLDINGS) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RESOLIS LIMITED | Secretary | 19 Canning Street EH3 8EG Edinburgh Exchange Tower, 11th Floor Scotland |
| 285489620001 | ||||||||||
GORDON, John Stephen | Director | Caledonian Exchange 19a Canning Street EH3 8EG Edinburgh Dalmore Capital United Kingdom | Scotland | British | Director | 203724200001 | ||||||||
HEPBURN, Paul Robert, Mr. | Director | Exchange Tower, 11th Floor 19 Canning Street EH3 8EG Edinburgh C/O Resolis Limited Scotland | United Kingdom | British | Commercial Director | 119364680001 | ||||||||
JOHNSTONE, Peter Kenneth | Director | Caledonian Exchange 19a Canning Street EH3 8EG Edinburgh Dalmore Capital United Kingdom | United Kingdom | British | Director | 53299620003 | ||||||||
BAND, James | Secretary | Castle Business Park FK9 4TZ Stirling Robertson House Stirlingshire Scotland | 197373900001 | |||||||||||
JOHNSTONE, Peter Kenneth | Secretary | Perimeter Road Pinefield Industrial Estate IV30 6AE Elgin 10 Moray | British | Company Secretary | 53299620002 | |||||||||
INFRASTRUCTURE MANAGERS LIMITED | Secretary | 11 Thistle Street EH2 1DF Edinburgh 2nd Floor Midlothian United Kingdom |
| 128530180002 | ||||||||||
MACLAY MURRAY & SPENS LLP | Nominee Secretary | St. Vincent Street G2 5NJ Glasgow 151 | 900003400001 | |||||||||||
BURGE, Richard William Francis | Director | Melville Street EH3 7JF Edinburgh 35 United Kingdom | Scotland | British | Consultant | 114479400001 | ||||||||
CHRISTIE, Rory William | Director | Thistle Street EH2 1DF Edinburgh 11 Scotland Scotland | United Kingdom | British | Director | 151812860001 | ||||||||
FORDYCE, Alan Peter | Director | Perimeter Road Pinefield Industrial Estate IV30 6AE Elgin 10 Moray | Scotland | British | Company Director | 97815240002 | ||||||||
GORDON, John Stephen | Director | Melville Street EH3 7JF Edinburgh 35 Scotland | Scotland | British | Company Director | 203724200001 | ||||||||
JOHNSTONE, Peter Kenneth | Director | Caledonian Exchange 19a Canning Street EH3 8EG Edinburgh Dalmore Capital United Kingdom | United Kingdom | British | Director | 53299620003 | ||||||||
MCDONAGH, John | Director | Watling House - 5th Floor, 33 Cannon Street EC4M 5SB London Dalmore Capital England | England | British | Director | 192240500001 | ||||||||
MCDONAGH, John | Director | Aldersgate Street EC1A 4HD London 200 United Kingdom | United Kingdom | British | Director | 182087330001 | ||||||||
MCEWAN, Alastair John Angus | Director | Melville Street EH3 7JF Edinburgh 35 City Of Edinburgh Scotland | Scotland | British | None | 171409910002 | ||||||||
RICHARDSON, Christopher Richard | Director | Thistle Street EH2 1DF Edinburgh 11 Scotland | United Kingdom | British | Accountant | 258465700001 | ||||||||
ROBERTSON, William George | Director | Perimeter Road Pinefield Industrial Estate IV30 6AE Elgin 10 Moray | Scotland | British | Company Director | 88810130001 | ||||||||
RYAN, Michael Joseph | Director | Aldersgate Street EC1A 4HD London 200 United Kingdom | United Kingdom | Irish | Fund Manager | 77999320003 | ||||||||
STEVEN, Gary Martin | Director | 19a Canning Street EH3 8EG Edinburgh Caledonian Exchange United Kingdom | United Kingdom | British | Financial Analyst | 209101460001 | ||||||||
VINDEX LIMITED | Director | St Vincent Street G2 5NJ Glasgow 151 | 131475830001 | |||||||||||
VINDEX SERVICES LIMITED | Director | St Vincent Street G2 5NJ Glasgow 151 | 131475840001 |
Who are the persons with significant control of ELGIN HEALTH (MIDLOTHIAN) (HOLDINGS) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Elgin Infrastructure Limited | Apr 06, 2016 | 11th Floor 19 Canning Street EH3 8EG Edinburgh C/O Resolis Limited Exchange Tower Scotland | 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