ELGIN INFRASTRUCTURE LIMITED
Overview
| Company Name | ELGIN INFRASTRUCTURE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC366432 |
| 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 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 Address | No |
What were the previous names of ELGIN INFRASTRUCTURE LIMITED?
| Company Name | From | Until |
|---|---|---|
| MM&S (5538) LIMITED | Oct 06, 2009 | Oct 06, 2009 |
What are the latest accounts for ELGIN INFRASTRUCTURE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for ELGIN INFRASTRUCTURE LIMITED?
| Last Confirmation Statement Made Up To | Oct 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 20, 2025 |
| Overdue | No |
What are the latest filings for ELGIN INFRASTRUCTURE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 20, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 28 pages | AA | ||||||||||
Confirmation statement made on Oct 20, 2024 with no updates | 3 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Full accounts made up to Mar 31, 2023 | 27 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Oct 20, 2023 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Ednaston Project Investments Limited as a person with significant control on May 23, 2023 | 2 pages | PSC05 | ||||||||||
Change of details for Cobalt Project Investments Limited as a person with significant control on May 23, 2023 | 2 pages | PSC05 | ||||||||||
Director's details changed for Mr John Mcdonagh on May 23, 2023 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2022 | 26 pages | AA | ||||||||||
Appointment of Mr John Mcdonagh as a director on Feb 24, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 20, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Gary Martin Steven as a director on Sep 28, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Infrastructure Managers Limited as a secretary on Mar 31, 2022 | 1 pages | TM02 | ||||||||||
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 | ||||||||||
Appointment of Resolis Limited as a secretary on Apr 01, 2022 | 2 pages | AP04 | ||||||||||
Full accounts made up to Mar 31, 2021 | 28 pages | AA | ||||||||||
Confirmation statement made on Oct 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 | ||||||||||
Full accounts made up to Mar 31, 2020 | 29 pages | AA | ||||||||||
Confirmation statement made on Oct 20, 2020 with updates | 4 pages | CS01 | ||||||||||
Notification of Ednaston Project Investments Limited as a person with significant control on Jan 03, 2020 | 2 pages | PSC02 | ||||||||||
Resolutions Resolutions | 21 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of ELGIN INFRASTRUCTURE 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 | 203724200001 | |||||||||
| MCDONAGH, John | Director | Canning Street EH3 8EG Edinburgh 2nd Floor, Caledonian Exchange Scotland | England | British | 192240500002 | |||||||||
| BAND, James | Secretary | Castle Business Park FK9 4TZ Stirling Robertson House Stirlingshire Scotland | 197495510001 | |||||||||||
| JOHNSTONE, Peter Kenneth | Secretary | Perimeter Road Pinefield Ind Est IV30 6AE Elgin 10 Moray | British | 147873670001 | ||||||||||
| INFRASTRUCTURE MANAGERS LIMITED | Secretary | 11 Thistle Street EH2 1DF Edinburgh 2nd Floor Midlothian United Kingdom |
| 128530180002 | ||||||||||
| MACLAY MURRAY & SPENS LLP | Secretary | St. Vincent Street G2 5NJ Glasgow 151 |
| 119967690001 | ||||||||||
| BURGE, Richard William Francis | Director | Melville Street EH3 7JF Edinburgh 35 United Kingdom | Scotland | British | 114479400001 | |||||||||
| CAVILL, John Ivor | Director | Palace Street SW1E 5JD London 16 England | United Kingdom | British | 152521640005 | |||||||||
| CHRISTIE, Rory William | Director | Thistle Street EH2 1DF Edinburgh 11 Scotland Scotland | United Kingdom | British | 183191460001 | |||||||||
| COWAN, Andrew David | Director | Perimeter Road Pinefield Ind Est IV30 6AE Elgin 10 Moray | Uk/England | British | 130905070001 | |||||||||
| DELLIS, Anna Louise | Director | Perimeter Road Pinefield Industrial Estate IV30 6AE Elgin 10 Moray | United Kingdom | British | 151882520004 | |||||||||
| FORDYCE, Alan Peter | Director | Perimeter Road Pinefield Industrial Estate IV30 6AE Elgin 10 Moray | Scotland | British | 97815240002 | |||||||||
| GILMOUR, David Fulton | Director | 2nd Floor 11 Thistle Street EH2 1DF Edinburgh C/O Infrastructure Managers Limited United Kingdom | United Kingdom | British | 158508150001 | |||||||||
| GORDON, John Stephen | Director | Caledonian Exchange 19a Canning Street EH3 8EG Edinburgh Dalmore Capital United Kingdom | Scotland | British | 203724200001 | |||||||||
| KING, Neil Edmund | Director | Perimeter Road Pinefield Ind Est IV30 6AE Elgin 10 Moray | United Kingdom | British | 115057710001 | |||||||||
| LYON, Steven | Director | Perimeter Road Pinefield Industrial Estate IV30 6AE Elgin 10 | Uk | British | 97482510001 | |||||||||
| MCDONAGH, John | Director | Aldersgate Street EC1A 4HD London 200 United Kingdom | United Kingdom | British | 182087330001 | |||||||||
| O'GORMAN, Hannah | Director | Perimeter Road Pinefirld Industrial Estate IV30 6AE Elgin 10 Moray Uk | Uk | British | 153901380001 | |||||||||
| ROBERTSON, William George | Director | Perimeter Road Pinefield Industrial Estate IV30 6AE Elgin 10 Moray Uk | Scotland | British | 88810130001 | |||||||||
| ROSHIER, Angela Louise | Director | Perimeter Road Pinefield Ind Est IV30 6AE Elgin 10 Moray | United Kingdom | British | 133273160001 | |||||||||
| RYAN, Michael Joseph | Director | Aldersgate Street EC1A 4HD London 200 United Kingdom | United Kingdom | Irish | 77999320003 | |||||||||
| STEVEN, Gary Martin | Director | 19a Canning Street EH3 8EG Edinburgh Caledonian Exchange United Kingdom | United Kingdom | British | 209101460001 | |||||||||
| TRUESDALE, Christine | Director | St. Vincent Street G2 5NJ Glasgow 151 | United Kingdom | British | 134350040001 | |||||||||
| WHITE, Philip Joseph | Director | Perimeter Road Pinefield Ind Est IV30 6AE Elgin 10 Moray | United Kingdom | British | 148798530001 | |||||||||
| VINDEX LIMITED | Director | St. Vincent Street G2 5NJ Glasgow 151 |
| 145995270001 | ||||||||||
| VINDEX SERVICES LIMITED | Director | St. Vincent Street G2 5NJ Glasgow 151 |
| 145995280001 |
Who are the persons with significant control of ELGIN INFRASTRUCTURE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ednaston Project Investments Limited | Jan 03, 2020 | Park Row LS1 5AB Leeds 1 West Yorkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| 3i Infrastructure Plc | Apr 06, 2016 | Castle Street St. Helier JE2 3RT Jersey 12 | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Cobalt Project Investments Limited | Apr 06, 2016 | Park Row LS1 5AB Leeds 1 England | 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