Elgin Health (easter Ross) Holdings Limited EDINBURGH


Founded in 2003, Elgin Health (easter Ross) Holdings, classified under reg no. SC243125 is an active company. Currently registered at C/o Resolis Limited Exchange Tower, 11th Floor EH3 8EG, Edinburgh the company has been in the business for 21 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2023/03/31. Since 2016/04/14 Elgin Health (easter Ross) Holdings Limited is no longer carrying the name Robertson Health (easter Ross) 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. Currently 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 (easter Ross) 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 SC243125
Date of Incorporation Thu, 30th Jan 2003
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

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

James B.

Position: Secretary

Appointed: 09 April 2015

Resigned: 01 April 2016

Richard B.

Position: Director

Appointed: 09 April 2015

Resigned: 01 September 2017

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

Rhona B.

Position: Director

Appointed: 16 March 2005

Resigned: 14 June 2005

Alan F.

Position: Director

Appointed: 16 March 2005

Resigned: 27 September 2013

John P.

Position: Director

Appointed: 28 October 2003

Resigned: 31 July 2013

Martin S.

Position: Director

Appointed: 28 October 2003

Resigned: 16 March 2005

Peter J.

Position: Secretary

Appointed: 28 February 2003

Resigned: 09 April 2015

William R.

Position: Director

Appointed: 28 February 2003

Resigned: 27 September 2013

Vindex Services Limited

Position: Corporate Nominee Director

Appointed: 30 January 2003

Resigned: 28 February 2003

Vindex 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

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As BizStats established, there is Aberdeen Infrastructure (No.3) Limited from London, England. This PSC is categorised as "a limited by shares", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Elgin Infrastructure Limited that put Edinburgh, Scotland as the official address. This PSC has a legal form of "a limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Aberdeen Infrastructure (No.3) Limited

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

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England
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

Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number Sc366432
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Robertson Health (easter Ross) Holdings April 14, 2016
M M & S (2963) February 7, 2003

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-sized company accounts made up to 2023/03/31
filed on: 9th, August 2023
Free Download (16 pages)

Company search