Forfar Healthcare (holdings) Limited EDINBURGH


Founded in 2003, Forfar Healthcare (holdings), classified under reg no. SC243127 is an active company. Currently registered at 2nd Floor EH2 1DF, Edinburgh the company has been in the business for 21 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2006-12-05 Forfar Healthcare (holdings) Limited is no longer carrying the name Robertson Health (forfar) Holdings.

The company has 2 directors, namely Carl D., John C.. Of them, John C. has been with the company the longest, being appointed on 25 January 2016 and Carl D. has been with the company for the least time - from 14 November 2023. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Peter J. who worked with the the company until 24 November 2006.

Forfar Healthcare (holdings) Limited Address / Contact

Office Address 2nd Floor
Office Address2 11 Thistle Street
Town Edinburgh
Post code EH2 1DF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC243127
Date of Incorporation Thu, 30th Jan 2003
Industry Activities of head offices
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 20th Feb 2024 (2024-02-20)
Last confirmation statement dated Mon, 6th Feb 2023

Company staff

Carl D.

Position: Director

Appointed: 14 November 2023

John C.

Position: Director

Appointed: 25 January 2016

Infrastructure Managers Limited

Position: Corporate Secretary

Appointed: 27 August 2009

Peter S.

Position: Director

Appointed: 02 December 2021

Resigned: 14 November 2023

David G.

Position: Director

Appointed: 04 March 2011

Resigned: 02 December 2021

Faraidon S.

Position: Director

Appointed: 05 March 2010

Resigned: 04 March 2011

Biif Corporate Services Limited

Position: Corporate Director

Appointed: 31 March 2009

Resigned: 25 January 2016

Anastasios C.

Position: Director

Appointed: 19 March 2009

Resigned: 05 March 2010

Maclay Murray & Spens Llp

Position: Corporate Nominee Secretary

Appointed: 24 November 2006

Resigned: 27 August 2009

Alan F.

Position: Director

Appointed: 21 March 2005

Resigned: 24 November 2006

Moray W.

Position: Director

Appointed: 21 March 2005

Resigned: 01 April 2009

John E.

Position: Director

Appointed: 23 July 2003

Resigned: 31 December 2008

William R.

Position: Director

Appointed: 28 February 2003

Resigned: 24 November 2006

Elliot R.

Position: Director

Appointed: 28 February 2003

Resigned: 18 August 2003

Peter J.

Position: Secretary

Appointed: 28 February 2003

Resigned: 24 November 2006

Vindex Services Limited

Position: Corporate Nominee Director

Appointed: 30 January 2003

Resigned: 28 February 2003

Maclay Murray & Spens Llp

Position: Corporate Nominee Secretary

Appointed: 30 January 2003

Resigned: 28 February 2003

Vindex Limited

Position: Corporate Nominee Director

Appointed: 30 January 2003

Resigned: 28 February 2003

People with significant control

The register of PSCs who own or control the company includes 1 name. As BizStats researched, there is Pfi Infrastructure Finance Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Pfi Infrastructure Finance Limited

Cannon Place 78 Cannon Street, London, EC4N 6AF, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 05092397
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Robertson Health (forfar) Holdings December 5, 2006
M M & S (2965) February 26, 2003

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to 2022-12-31
filed on: 12th, October 2023
Free Download (76 pages)

Company search

Advertisements