ELGIN HEALTH (MIDLOTHIAN) (HOLDINGS) LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-20 with no updates

View Document

03/09/243 September 2024 Full accounts made up to 2024-03-31

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/01/245 January 2024 Termination of appointment of John Mcdonagh as a director on 2023-12-19

View Document

05/01/245 January 2024 Appointment of Mr Peter Kenneth Johnstone as a director on 2023-12-19

View Document

14/11/2314 November 2023 Full accounts made up to 2023-03-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

24/04/2324 April 2023 Accounts for a small company made up to 2022-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/03/236 March 2023 Termination of appointment of Peter Kenneth Johnstone as a director on 2023-02-09

View Document

03/03/233 March 2023 Appointment of Mr John Stephen Gordon as a director on 2023-03-01

View Document

03/03/233 March 2023 Appointment of Mr John Mcdonagh as a director on 2023-03-01

View Document

16/01/2316 January 2023 Appointment of Mr. Paul Robert Hepburn as a director on 2023-01-16

View Document

28/09/2228 September 2022 Termination of appointment of Gary Martin Steven as a director on 2022-09-28

View Document

08/04/228 April 2022 Termination of appointment of Infrastructure Managers Limited as a secretary on 2022-03-31

View Document

08/04/228 April 2022 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 2022-04-08

View Document

08/04/228 April 2022 Appointment of Resolis Limited as a secretary on 2022-04-01

View Document

24/12/2124 December 2021 Accounts for a small company made up to 2021-03-31

View Document

04/10/214 October 2021 Termination of appointment of Christopher Richard Richardson as a director on 2021-09-01

View Document

04/10/214 October 2021 Appointment of Mr Peter Kenneth Johnstone as a director on 2021-09-01

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

02/07/212 July 2021 Appointment of Mr Gary Martin Steven as a director on 2021-07-01

View Document

02/07/212 July 2021 Termination of appointment of Rory William Christie as a director on 2021-07-01

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES

View Document

10/06/1910 June 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN GORDON

View Document

10/06/1910 June 2019 DIRECTOR APPOINTED MR CHRISTOPHER RICHARD RICHARDSON

View Document

03/06/193 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RORY WILLIAM CHRISTIE / 03/06/2019

View Document

24/05/1924 May 2019 DIRECTOR APPOINTED MR RORY WILLIAM CHRISTIE

View Document

24/05/1924 May 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD BURGE

View Document

11/10/1811 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES

View Document

15/09/1715 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELGIN INFRASTRUCTURE LIMITED

View Document

27/06/1727 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEPHEN GORDON / 27/06/2017

View Document

14/12/1614 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

29/06/1629 June 2016 SAIL ADDRESS CHANGED FROM: C/O ROBERTSON CAPITAL PROJECTS ROBERTSON HOUSE THE CASTLE BUSINESS PARK STIRLING FK9 4TZ UNITED KINGDOM

View Document

29/06/1629 June 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

26/04/1626 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM FRANCIS BURGE / 12/04/2016

View Document

19/04/1619 April 2016 REGISTERED OFFICE CHANGED ON 19/04/2016 FROM, C/O INFRASTRUCTURE MANAGERS LIMITED, SECOND FLOOR 11 THISTLE STREET, EDINBURGH, EH2 1DF

View Document

19/04/1619 April 2016 CORPORATE SECRETARY APPOINTED INFRASTRUCTURE MANAGERS LIMITED

View Document

15/04/1615 April 2016 APPOINTMENT TERMINATED, SECRETARY JAMES BAND

View Document

14/04/1614 April 2016 COMPANY NAME CHANGED ROBERTSON HEALTH (MIDLOTHIAN) (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 14/04/16

View Document

14/04/1614 April 2016 REGISTERED OFFICE CHANGED ON 14/04/2016 FROM, 10 PERIMETER ROAD, PINEFIELD INDUSTRIAL ESTATE, ELGIN, MORAY, IV30 6AE

View Document

14/04/1614 April 2016 CHANGE OF NAME 01/04/2016

View Document

07/04/167 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC3450100002

View Document

05/11/155 November 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN MCDONAGH

View Document

05/11/155 November 2015 DIRECTOR APPOINTED MR JOHN STEPHEN GORDON

View Document

11/09/1511 September 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

21/07/1521 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

13/05/1513 May 2015 DIRECTOR APPOINTED RICHARD WILLIAM FRANCIS BURGE

View Document

07/05/157 May 2015 APPOINTMENT TERMINATED, SECRETARY PETER JOHNSTONE

View Document

07/05/157 May 2015 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR MCEWAN

View Document

05/05/155 May 2015 SECRETARY APPOINTED JAMES BAND

View Document

01/09/141 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

15/07/1415 July 2014 DIRECTOR APPOINTED MR ALASTAIR JOHN ANGUS MCEWAN

View Document

15/07/1415 July 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL RYAN

View Document

09/07/149 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

19/11/1319 November 2013 DIRECTOR APPOINTED MR JOHN MCDONAGH

View Document

19/11/1319 November 2013 DIRECTOR APPOINTED MR. MICHAEL JOSEPH RYAN

View Document

19/11/1319 November 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN FORDYCE

View Document

19/11/1319 November 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROBERTSON

View Document

27/08/1327 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

01/07/131 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

06/09/126 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

05/07/125 July 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

23/08/1123 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

28/06/1128 June 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 892-INST CREATE CHARGES:SCOT

View Document

28/06/1128 June 2011 SECRETARY'S CHANGE OF PARTICULARS / PETER KENNETH JOHNSTONE / 01/10/2009

View Document

28/06/1128 June 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

28/06/1128 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GEORGE ROBERTSON / 01/10/2009

View Document

28/06/1128 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALAN PETER FORDYCE / 01/10/2009

View Document

28/06/1128 June 2011 SAIL ADDRESS CREATED

View Document

08/12/108 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

15/07/1015 July 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

01/12/091 December 2009 27/06/09 FULL LIST AMEND

View Document

26/10/0926 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

02/07/092 July 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 GBP NC 100/143500 09/03/2009

View Document

13/03/0913 March 2009 NC INC ALREADY ADJUSTED 09/03/09

View Document

12/03/0912 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/10/0816 October 2008 APPOINTMENT TERMINATED DIRECTOR VINDEX SERVICES LIMITED

View Document

16/10/0816 October 2008 APPOINTMENT TERMINATED SECRETARY MACLAY MURRAY & SPENS LLP

View Document

16/10/0816 October 2008 APPOINTMENT TERMINATED DIRECTOR VINDEX LIMITED

View Document

16/10/0816 October 2008 DIRECTOR APPOINTED WILLIAM GEORGE ROBERTSON

View Document

16/10/0816 October 2008 DIRECTOR APPOINTED ALAN PETER FORDYCE

View Document

16/10/0816 October 2008 SECRETARY APPOINTED PETER JOHNSTONE

View Document

16/10/0816 October 2008 REGISTERED OFFICE CHANGED ON 16/10/2008 FROM, 151 ST VINCENT STREET, GLASGOW, G2 5NJ

View Document

16/10/0816 October 2008 CURRSHO FROM 30/06/2009 TO 31/03/2009

View Document

13/10/0813 October 2008 COMPANY NAME CHANGED MM&S (5404) LIMITED CERTIFICATE ISSUED ON 15/10/08

View Document

27/06/0827 June 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company