ELGIN HEALTH (CLACKMANNANSHIRE) LIMITED

Company Documents

DateDescription
03/01/253 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

25/11/2425 November 2024 Full accounts made up to 2024-03-31

View Document

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

View Accounts

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

View Document

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

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-20 with no updates

View Document

20/11/2320 November 2023 Change of details for Elgin Health (Clackmannanshire) Holdings Limited as a person with significant control on 2023-11-20

View Document

20/11/2320 November 2023 Cessation of The Co-Operative Bank P.L.C. as a person with significant control on 2023-11-20

View Document

10/11/2310 November 2023 Full accounts made up to 2023-03-31

View Document

12/04/2312 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 Mcdonagh as a director on 2023-03-01

View Document

03/03/233 March 2023 Appointment of Mr John Stephen Gordon 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

13/12/2213 December 2022 Confirmation statement made on 2022-12-13 with no updates

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 Appointment of Resolis Limited as a secretary on 2022-04-01

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

29/12/2129 December 2021 Accounts for a small company made up to 2021-03-31

View Document

06/12/216 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

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

View Document

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

View Document

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

View Document

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

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

11/09/1911 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

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

View Document

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

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 APPOINTMENT TERMINATED, DIRECTOR RICHARD BURGE

View Document

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

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES

View Document

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

View Document

17/11/1717 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEPHEN GORDON / 27/01/2017

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES

View Document

14/09/1714 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

11/05/1711 May 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 17/11/2016

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

03/10/163 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

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

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

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, SECRETARY JAMES BAND

View Document

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

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

06/04/166 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC3121300003

View Document

14/12/1514 December 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

13/11/1513 November 2015 DIRECTOR APPOINTED MR JOHN STEPHEN GORDON

View Document

13/11/1513 November 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN MCDONAGH

View Document

17/09/1517 September 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

30/05/1530 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

09/12/149 December 2014 Annual return made up to 17 November 2014 with full list of shareholders

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

09/12/139 December 2013 Annual return made up to 17 November 2013 with full list of shareholders

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

21/11/1221 November 2012 Annual return made up to 17 November 2012 with full list of shareholders

View Document

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

View Document

17/11/1117 November 2011 SAIL ADDRESS CREATED

View Document

17/11/1117 November 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 892-INST CREATE CHARGES:SCOT

View Document

17/11/1117 November 2011 Annual return made up to 17 November 2011 with full list of shareholders

View Document

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

View Document

23/02/1123 February 2011 SECRETARY'S CHANGE OF PARTICULARS / PETER KENNETH JOHNSTONE / 06/08/2010

View Document

23/02/1123 February 2011 Annual return made up to 17 November 2010 with full list of shareholders

View Document

23/02/1123 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GEORGE ROBERTSON / 01/10/2009

View Document

23/02/1123 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALAN PETER FORDYCE / 01/10/2009

View Document

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

View Document

15/12/0915 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

01/12/091 December 2009 Annual return made up to 17 November 2009 with full list of shareholders

View Document

02/02/092 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

20/11/0820 November 2008 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 PREVEXT FROM 30/11/2007 TO 31/03/2008

View Document

03/01/083 January 2008 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document

13/08/0713 August 2007 £ NC 100/202000 05/07

View Document

13/08/0713 August 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/08/0713 August 2007 NC INC ALREADY ADJUSTED 05/07/07

View Document

13/08/0713 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/08/0713 August 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/07/0713 July 2007 PARTIC OF MORT/CHARGE *****

View Document

13/07/0713 July 2007 PARTIC OF MORT/CHARGE *****

View Document

13/07/0713 July 2007 ALTERATION TO MORTGAGE/CHARGE

View Document

11/06/0711 June 2007 REGISTERED OFFICE CHANGED ON 11/06/07 FROM: 3 GLENFINLAS STREET EDINBURGH EH3 6AQ

View Document

19/04/0719 April 2007 SECRETARY RESIGNED

View Document

19/04/0719 April 2007 NEW DIRECTOR APPOINTED

View Document

19/04/0719 April 2007 NEW SECRETARY APPOINTED

View Document

19/04/0719 April 2007 NEW DIRECTOR APPOINTED

View Document

19/04/0719 April 2007 DIRECTOR RESIGNED

View Document

19/04/0719 April 2007 DIRECTOR RESIGNED

View Document

19/03/0719 March 2007 COMPANY NAME CHANGED MM&S (5175) LIMITED CERTIFICATE ISSUED ON 19/03/07

View Document

17/11/0617 November 2006 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