ELGIN INFRASTRUCTURE LIMITED

ELGIN INFRASTRUCTURE LIMITED

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

    Company NameELGIN INFRASTRUCTURE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC366432
    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 INFRASTRUCTURE LIMITED?

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

    Where is ELGIN INFRASTRUCTURE 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 INFRASTRUCTURE LIMITED?

    Previous Company Names
    Company NameFromUntil
    MM&S (5538) LIMITEDOct 06, 2009Oct 06, 2009

    What are the latest accounts for ELGIN INFRASTRUCTURE 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 INFRASTRUCTURE LIMITED?

    Last Confirmation Statement Made Up ToOct 20, 2025
    Next Confirmation Statement DueNov 03, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 20, 2024
    OverdueNo

    What are the latest filings for ELGIN INFRASTRUCTURE LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2024

    28 pagesAA

    Confirmation statement made on Oct 20, 2024 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Full accounts made up to Mar 31, 2023

    27 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Oct 20, 2023 with no updates

    3 pagesCS01

    Change of details for Ednaston Project Investments Limited as a person with significant control on May 23, 2023

    2 pagesPSC05

    Change of details for Cobalt Project Investments Limited as a person with significant control on May 23, 2023

    2 pagesPSC05

    Director's details changed for Mr John Mcdonagh on May 23, 2023

    2 pagesCH01

    Full accounts made up to Mar 31, 2022

    26 pagesAA

    Appointment of Mr John Mcdonagh as a director on Feb 24, 2023

    2 pagesAP01

    Confirmation statement made on Oct 20, 2022 with no updates

    3 pagesCS01

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

    1 pagesTM01

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

    1 pagesTM02

    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

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

    2 pagesAP04

    Full accounts made up to Mar 31, 2021

    28 pagesAA

    Confirmation statement made on Oct 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

    Full accounts made up to Mar 31, 2020

    29 pagesAA

    Confirmation statement made on Oct 20, 2020 with updates

    4 pagesCS01

    Notification of Ednaston Project Investments Limited as a person with significant control on Jan 03, 2020

    2 pagesPSC02

    Resolutions

    Resolutions
    21 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr John Stephen Gordon as a director on Jan 03, 2020

    2 pagesAP01

    Who are the officers of ELGIN INFRASTRUCTURE 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
    ScotlandBritishCompany Director203724200001
    MCDONAGH, John
    Canning Street
    EH3 8EG Edinburgh
    2nd Floor, Caledonian Exchange
    Scotland
    Director
    Canning Street
    EH3 8EG Edinburgh
    2nd Floor, Caledonian Exchange
    Scotland
    United KingdomBritishDirector192240500002
    BAND, James
    Castle Business Park
    FK9 4TZ Stirling
    Robertson House
    Stirlingshire
    Scotland
    Secretary
    Castle Business Park
    FK9 4TZ Stirling
    Robertson House
    Stirlingshire
    Scotland
    197495510001
    JOHNSTONE, Peter Kenneth
    Perimeter Road
    Pinefield Ind Est
    IV30 6AE Elgin
    10
    Moray
    Secretary
    Perimeter Road
    Pinefield Ind Est
    IV30 6AE Elgin
    10
    Moray
    British147873670001
    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
    Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Identification TypeEuropean Economic Area
    Registration NumberSO300744
    119967690001
    BURGE, Richard William Francis
    Melville Street
    EH3 7JF Edinburgh
    35
    United Kingdom
    Director
    Melville Street
    EH3 7JF Edinburgh
    35
    United Kingdom
    ScotlandBritishConsultant114479400001
    CAVILL, John Ivor
    Palace Street
    SW1E 5JD London
    16
    England
    Director
    Palace Street
    SW1E 5JD London
    16
    England
    United KingdomBritishDirector152521640005
    CHRISTIE, Rory William
    Thistle Street
    EH2 1DF Edinburgh
    11
    Scotland
    Scotland
    Director
    Thistle Street
    EH2 1DF Edinburgh
    11
    Scotland
    Scotland
    United KingdomBritishDirector183191460001
    COWAN, Andrew David
    Perimeter Road
    Pinefield Ind Est
    IV30 6AE Elgin
    10
    Moray
    Director
    Perimeter Road
    Pinefield Ind Est
    IV30 6AE Elgin
    10
    Moray
    Uk/EnglandBritishDirector130905070001
    DELLIS, Anna Louise
    Perimeter Road
    Pinefield Industrial Estate
    IV30 6AE Elgin
    10
    Moray
    Director
    Perimeter Road
    Pinefield Industrial Estate
    IV30 6AE Elgin
    10
    Moray
    United KingdomBritishInvestment151882520004
    FORDYCE, Alan Peter
    Perimeter Road
    Pinefield Industrial Estate
    IV30 6AE Elgin
    10
    Moray
    Director
    Perimeter Road
    Pinefield Industrial Estate
    IV30 6AE Elgin
    10
    Moray
    ScotlandBritishManaging Director97815240002
    GILMOUR, David Fulton
    2nd Floor
    11 Thistle Street
    EH2 1DF Edinburgh
    C/O Infrastructure Managers Limited
    United Kingdom
    Director
    2nd Floor
    11 Thistle Street
    EH2 1DF Edinburgh
    C/O Infrastructure Managers Limited
    United Kingdom
    United KingdomBritishCompany Director158508150001
    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
    KING, Neil Edmund
    Perimeter Road
    Pinefield Ind Est
    IV30 6AE Elgin
    10
    Moray
    Director
    Perimeter Road
    Pinefield Ind Est
    IV30 6AE Elgin
    10
    Moray
    United KingdomBritishDirector115057710001
    LYON, Steven
    Perimeter Road
    Pinefield Industrial Estate
    IV30 6AE Elgin
    10
    Director
    Perimeter Road
    Pinefield Industrial Estate
    IV30 6AE Elgin
    10
    UkBritishAccountant97482510001
    MCDONAGH, John
    Aldersgate Street
    EC1A 4HD London
    200
    United Kingdom
    Director
    Aldersgate Street
    EC1A 4HD London
    200
    United Kingdom
    United KingdomBritishDirector182087330001
    O'GORMAN, Hannah
    Perimeter Road
    Pinefirld Industrial Estate
    IV30 6AE Elgin
    10
    Moray
    Uk
    Director
    Perimeter Road
    Pinefirld Industrial Estate
    IV30 6AE Elgin
    10
    Moray
    Uk
    UkBritishDirector153901380001
    ROBERTSON, William George
    Perimeter Road
    Pinefield Industrial Estate
    IV30 6AE Elgin
    10
    Moray
    Uk
    Director
    Perimeter Road
    Pinefield Industrial Estate
    IV30 6AE Elgin
    10
    Moray
    Uk
    ScotlandBritishManaging Director88810130001
    ROSHIER, Angela Louise
    Perimeter Road
    Pinefield Ind Est
    IV30 6AE Elgin
    10
    Moray
    Director
    Perimeter Road
    Pinefield Ind Est
    IV30 6AE Elgin
    10
    Moray
    United KingdomBritishDirector133273160001
    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
    TRUESDALE, Christine
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Director
    St. Vincent Street
    G2 5NJ Glasgow
    151
    United KingdomBritishLegal Executive134350040001
    WHITE, Philip Joseph
    Perimeter Road
    Pinefield Ind Est
    IV30 6AE Elgin
    10
    Moray
    Director
    Perimeter Road
    Pinefield Ind Est
    IV30 6AE Elgin
    10
    Moray
    United KingdomBritishDirector148798530001
    VINDEX LIMITED
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Director
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Identification TypeEuropean Economic Area
    Registration NumberSC78040
    145995270001
    VINDEX SERVICES LIMITED
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Director
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Identification TypeEuropean Economic Area
    Registration NumberSC78040
    145995280001

    Who are the persons with significant control of ELGIN INFRASTRUCTURE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Park Row
    LS1 5AB Leeds
    1
    West Yorkshire
    United Kingdom
    Jan 03, 2020
    Park Row
    LS1 5AB Leeds
    1
    West Yorkshire
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number12350953
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    3i Infrastructure Plc
    Castle Street
    St. Helier
    JE2 3RT Jersey
    12
    Apr 06, 2016
    Castle Street
    St. Helier
    JE2 3RT Jersey
    12
    Yes
    Legal FormRegistered Public Company
    Country RegisteredJersey
    Legal AuthorityCompanies (Jersey) Law 1991
    Place RegisteredJfsc Companies Registry
    Registration Number95682
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Park Row
    LS1 5AB Leeds
    1
    England
    Apr 06, 2016
    Park Row
    LS1 5AB Leeds
    1
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number08647103
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in 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