Elgin Health (gartnavel) Holdings Limited EDINBURGH


Elgin Health (gartnavel) Holdings started in year 2004 as Private Limited Company with registration number SC275430. The Elgin Health (gartnavel) Holdings company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Edinburgh at C/o Resolis Limited Exchange Tower, 11th Floor. Postal code: EH3 8EG. Since Thu, 14th Apr 2016 Elgin Health (gartnavel) Holdings Limited is no longer carrying the name Robertson Health (gartnavel) Holdings.

The firm has 4 directors, namely Peter J., Frank L. and John G. and others. Of them, Michael D. has been with the company the longest, being appointed on 31 October 2014 and Peter J. has been with the company for the least time - from 29 January 2024. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Elgin Health (gartnavel) Holdings Limited Address / Contact

Office Address C/o Resolis Limited Exchange Tower, 11th Floor
Office Address2 19 Canning Street
Town Edinburgh
Post code EH3 8EG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC275430
Date of Incorporation Mon, 1st Nov 2004
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 20 years old
Account next due date Tue, 31st Dec 2024 (228 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 5th Dec 2023 (2023-12-05)
Last confirmation statement dated Mon, 21st Nov 2022

Company staff

Peter J.

Position: Director

Appointed: 29 January 2024

Resolis Limited

Position: Corporate Secretary

Appointed: 01 April 2022

Frank L.

Position: Director

Appointed: 01 March 2019

John G.

Position: Director

Appointed: 01 November 2015

Michael D.

Position: Director

Appointed: 31 October 2014

John M.

Position: Director

Appointed: 30 June 2023

Resigned: 29 January 2024

Peter J.

Position: Director

Appointed: 01 November 2022

Resigned: 30 June 2023

Gary S.

Position: Director

Appointed: 01 July 2021

Resigned: 28 September 2022

Rory C.

Position: Director

Appointed: 08 May 2019

Resigned: 01 July 2021

Richard B.

Position: Director

Appointed: 06 November 2018

Resigned: 08 May 2019

Rory C.

Position: Director

Appointed: 01 September 2017

Resigned: 06 November 2018

Infrastructure Managers Limited

Position: Corporate Secretary

Appointed: 01 April 2016

Resigned: 31 March 2022

Richard B.

Position: Director

Appointed: 09 April 2015

Resigned: 01 September 2017

James B.

Position: Secretary

Appointed: 09 April 2015

Resigned: 01 April 2016

Alastair M.

Position: Director

Appointed: 02 June 2014

Resigned: 30 April 2015

John M.

Position: Director

Appointed: 11 November 2013

Resigned: 01 November 2015

Martin S.

Position: Director

Appointed: 01 November 2013

Resigned: 01 March 2019

Bruce B.

Position: Director

Appointed: 02 April 2009

Resigned: 31 October 2014

Michael F.

Position: Director

Appointed: 19 February 2008

Resigned: 11 March 2009

Ivan W.

Position: Director

Appointed: 12 March 2007

Resigned: 19 February 2008

John P.

Position: Director

Appointed: 25 November 2005

Resigned: 31 July 2013

Alan F.

Position: Director

Appointed: 17 February 2005

Resigned: 27 September 2013

Peter J.

Position: Secretary

Appointed: 27 January 2005

Resigned: 30 April 2015

William R.

Position: Director

Appointed: 27 January 2005

Resigned: 27 September 2013

Vindex Services Limited

Position: Corporate Nominee Director

Appointed: 01 November 2004

Resigned: 27 January 2005

Vindex Limited

Position: Corporate Nominee Director

Appointed: 01 November 2004

Resigned: 27 January 2005

Maclay Murray & Spens Llp

Position: Corporate Nominee Secretary

Appointed: 01 November 2004

Resigned: 27 January 2005

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats found, there is Aberdeen Infrastructure (No.3) Limited from London, England. The abovementioned PSC is categorised as "a corporate", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Elgin Infrastructure Limited that put Edinburgh, Scotland as the address. This PSC has a legal form of "a limited by shares", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Aberdeen Infrastructure (No.3) Limited

280 Bishopsgate, Canary Wharf, London, EC2M 4AG, England

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered United Kingdom
Place registered Companies House
Registration number 06632304
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Elgin Infrastructure Limited

C/O Resolis Limited Exchange Tower 11th Floor, 19 Canning Street, Edinburgh, EH3 8EG, Scotland

Care of INFRASTRUCTURE MANAGERS LIMITED
Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc366432
Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Robertson Health (gartnavel) Holdings April 14, 2016
MM&S (4018) January 13, 2005

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts made up to Fri, 31st Mar 2023
filed on: 9th, August 2023
Free Download (20 pages)

Company search