Elgin Health (gartnavel) Limited EDINBURGH


Elgin Health (gartnavel) started in year 2004 as Private Limited Company with registration number SC271565. The Elgin Health (gartnavel) company has been functioning successfully for 20 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 Thursday 14th April 2016 Elgin Health (gartnavel) Limited is no longer carrying the name Robertson Health (gartnavel).

The company 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 several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Elgin Health (gartnavel) 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 SC271565
Date of Incorporation Wed, 4th Aug 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 (231 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 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

Matthew T.

Position: Director

Appointed: 07 August 2023

Resigned: 29 January 2024

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

John P.

Position: Director

Appointed: 25 November 2005

Resigned: 31 July 2013

Alan F.

Position: Director

Appointed: 17 February 2005

Resigned: 27 September 2013

William R.

Position: Director

Appointed: 27 January 2005

Resigned: 27 September 2013

Peter J.

Position: Secretary

Appointed: 27 January 2005

Resigned: 30 April 2015

Vindex Services Limited

Position: Corporate Nominee Director

Appointed: 04 August 2004

Resigned: 27 January 2005

Vindex Limited

Position: Corporate Nominee Director

Appointed: 04 August 2004

Resigned: 27 January 2005

Maclay Murray & Spens Llp

Position: Corporate Nominee Secretary

Appointed: 04 August 2004

Resigned: 27 January 2005

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats established, there is Elgin Health (Gartnavel) Holdings Limited from Edinburgh, Scotland. This PSC is classified as "a private limited by shares", has 75,01-100% voting rights. This PSC has 75,01-100% voting rights. Another entity in the persons with significant control register is Hsdl Nominees Limited that put Halifax, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Elgin Health (Gartnavel) Holdings Limited

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

Legal authority United Kingdom (Scotland)
Legal form Private Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc275430
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Hsdl Nominees Limited

Trinity Road, Halifax, West Yorkshire, HX1 2RG, 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 02249630
Notified on 6 April 2016
Ceased on 20 February 2024
Nature of control: 75,01-100% shares

Company previous names

Robertson Health (gartnavel) April 14, 2016
MM&S (4006) 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
Accounts for a small company made up to Friday 31st March 2023
filed on: 9th, August 2023
Free Download (26 pages)

Company search