Robertson Health (new Craigs) Holdings Limited EDINBURGH


Founded in 1998, Robertson Health (new Craigs) Holdings, classified under reg no. SC190054 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 twenty six years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31. Since 2001/04/25 Robertson Health (new Craigs) Holdings Limited is no longer carrying the name Craig Phadrig Healthcare Holdings.

The firm has 5 directors, namely Peter J., John G. and Elliot R. and others. Of them, William R. has been with the company the longest, being appointed on 31 March 1999 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.

Robertson Health (new Craigs) 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 SC190054
Date of Incorporation Wed, 7th Oct 1998
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 26 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 Tue, 22nd Oct 2024 (2024-10-22)
Last confirmation statement dated Sun, 8th Oct 2023

Company staff

Peter J.

Position: Director

Appointed: 29 January 2024

John G.

Position: Director

Appointed: 30 June 2023

Resolis Limited

Position: Corporate Secretary

Appointed: 01 April 2022

Elliot R.

Position: Director

Appointed: 10 February 2021

Robert H.

Position: Director

Appointed: 10 February 2021

William R.

Position: Director

Appointed: 31 March 1999

Peter J.

Position: Director

Appointed: 23 August 2021

Resigned: 30 June 2023

Gary S.

Position: Director

Appointed: 01 July 2021

Resigned: 28 September 2022

Christopher R.

Position: Director

Appointed: 10 June 2019

Resigned: 23 August 2021

Rory C.

Position: Director

Appointed: 29 April 2019

Resigned: 01 July 2021

James B.

Position: Director

Appointed: 19 September 2016

Resigned: 10 February 2021

Infrastructure Managers Limited

Position: Corporate Secretary

Appointed: 15 April 2016

Resigned: 31 March 2022

John G.

Position: Director

Appointed: 01 November 2015

Resigned: 10 June 2019

James B.

Position: Secretary

Appointed: 09 April 2015

Resigned: 15 April 2016

Richard B.

Position: Director

Appointed: 09 April 2015

Resigned: 29 April 2019

Alastair M.

Position: Director

Appointed: 16 June 2014

Resigned: 30 April 2015

John M.

Position: Director

Appointed: 27 September 2013

Resigned: 01 November 2015

Alan F.

Position: Director

Appointed: 26 September 2013

Resigned: 18 March 2015

Peter J.

Position: Secretary

Appointed: 16 March 2005

Resigned: 30 April 2015

Alan F.

Position: Director

Appointed: 16 March 2005

Resigned: 27 September 2013

Rhona B.

Position: Director

Appointed: 16 March 2005

Resigned: 14 June 2005

John P.

Position: Director

Appointed: 11 November 2002

Resigned: 08 June 2007

Martin S.

Position: Director

Appointed: 11 November 2002

Resigned: 16 March 2005

Andrew D.

Position: Director

Appointed: 07 March 2001

Resigned: 11 November 2002

Ian C.

Position: Secretary

Appointed: 31 March 1999

Resigned: 16 March 2005

Pauline B.

Position: Director

Appointed: 31 March 1999

Resigned: 05 March 2001

Stephen H.

Position: Director

Appointed: 31 March 1999

Resigned: 08 November 1999

Lycidas Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 October 1998

Resigned: 31 March 1999

Lycidas Nominees Limited

Position: Corporate Nominee Director

Appointed: 07 October 1998

Resigned: 31 March 1999

People with significant control

The register of PSCs that own or control the company consists of 4 names. As we discovered, there is Elgin Infrastructure Limited from Edinburgh, Scotland. This PSC is classified as "a limited by shares", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is William R. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Hilda R., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Elgin Infrastructure Limited

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

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

William R.

Notified on 31 May 2016
Nature of control: 25-50% voting rights
25-50% shares

Hilda R.

Notified on 31 May 2016
Nature of control: 25-50% voting rights
25-50% shares

Barnett Waddingham Trustees Scotland Limited

Decimal Place Chiltern Avenue, Amersham, Buckinghamshire, HP6 5FG, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 01465688
Notified on 25 May 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Craig Phadrig Healthcare Holdings April 25, 2001
St. Vincent Street (290) March 15, 1999

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 2023/03/31
filed on: 9th, August 2023
Free Download (15 pages)

Company search