Glasgow Healthcare Facilities (holdings) Limited EDINBURGH


Glasgow Healthcare Facilities (holdings) started in year 2005 as Private Limited Company with registration number SC290718. The Glasgow Healthcare Facilities (holdings) company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Edinburgh at 2nd Floor. Postal code: EH2 1DF. Since 2005-10-26 Glasgow Healthcare Facilities (holdings) Limited is no longer carrying the name MM&S (5017).

The company has 6 directors, namely Carl D., William M. and Elise E. and others. Of them, John C. has been with the company the longest, being appointed on 5 May 2016 and Carl D. has been with the company for the least time - from 14 February 2023. As of 28 April 2024, there were 18 ex directors - John W., Hannah H. and others listed below. There were no ex secretaries.

Glasgow Healthcare Facilities (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 SC290718
Date of Incorporation Thu, 22nd Sep 2005
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 2nd Oct 2024 (2024-10-02)
Last confirmation statement dated Mon, 18th Sep 2023

Company staff

Carl D.

Position: Director

Appointed: 14 February 2023

William M.

Position: Director

Appointed: 09 November 2021

Elise E.

Position: Director

Appointed: 17 February 2021

Michael B.

Position: Director

Appointed: 09 October 2017

John B.

Position: Director

Appointed: 17 July 2017

John C.

Position: Director

Appointed: 05 May 2016

Infrastructure Managers Limited

Position: Corporate Secretary

Appointed: 31 March 2009

John W.

Position: Director

Appointed: 09 November 2021

Resigned: 14 February 2023

Hannah H.

Position: Director

Appointed: 01 February 2019

Resigned: 17 February 2021

David L.

Position: Director

Appointed: 30 October 2017

Resigned: 01 February 2019

John W.

Position: Director

Appointed: 16 January 2017

Resigned: 16 April 2021

Mark J.

Position: Director

Appointed: 08 September 2015

Resigned: 17 July 2017

Karen M.

Position: Director

Appointed: 29 November 2012

Resigned: 17 July 2017

Paul T.

Position: Director

Appointed: 16 August 2012

Resigned: 22 May 2015

Biif Corporate Services Limited

Position: Corporate Director

Appointed: 09 July 2012

Resigned: 05 May 2016

Sally-Ann B.

Position: Director

Appointed: 19 December 2011

Resigned: 30 October 2017

Stuart J.

Position: Director

Appointed: 19 December 2011

Resigned: 09 August 2016

David G.

Position: Director

Appointed: 10 November 2011

Resigned: 09 November 2021

Biif Corporate Services Limited

Position: Corporate Director

Appointed: 30 August 2011

Resigned: 30 August 2011

Priya V.

Position: Director

Appointed: 04 May 2011

Resigned: 09 July 2012

Anita G.

Position: Director

Appointed: 14 October 2009

Resigned: 10 November 2011

Alan R.

Position: Director

Appointed: 19 March 2009

Resigned: 14 October 2009

John E.

Position: Director

Appointed: 03 October 2008

Resigned: 31 March 2009

Andrew B.

Position: Director

Appointed: 25 January 2008

Resigned: 31 October 2008

Andrew A.

Position: Director

Appointed: 21 August 2006

Resigned: 31 July 2012

John E.

Position: Director

Appointed: 21 August 2006

Resigned: 25 January 2008

Maclay Murray & Spens Llp

Position: Corporate Nominee Secretary

Appointed: 15 August 2006

Resigned: 31 March 2009

Andrew G.

Position: Director

Appointed: 24 May 2006

Resigned: 31 December 2012

Maclay Murray & Spens Llp

Position: Corporate Nominee Secretary

Appointed: 22 September 2005

Resigned: 15 August 2006

Vindex Limited

Position: Corporate Nominee Director

Appointed: 22 September 2005

Resigned: 24 May 2006

Vindex Services Limited

Position: Corporate Nominee Director

Appointed: 22 September 2005

Resigned: 24 May 2006

People with significant control

The register of PSCs who own or control the company consists of 3 names. As BizStats researched, there is Nvsh Holdco Limited from Edinburgh, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", 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 one in the persons with significant control register is Ume Pfi Investments Limited that put London, United Kingdom as the address. This PSC has a legal form of "a corporate" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. Moving on, there is Infrastructure Investments Holdings Limited, who also meets the Companies House conditions to be listed as a person with significant control. This PSC has a legal form of "a corporate" and has significiant influence or control over the company. This PSC has significiant influence or control over the company.

Nvsh Holdco Limited

C/O Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN, United Kingdom

Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc216290
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Ume Pfi Investments Limited

27 Harley Street, London, W1G 9QP, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 06319108
Notified on 6 April 2016
Nature of control: significiant influence or control

Infrastructure Investments Holdings Limited

12 Charles Ii Street, London, SW1Y 4QU, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 06555131
Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

MM&S (5017) October 26, 2005

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 14th, June 2023
Free Download (22 pages)

Company search

Advertisements