Stobhill Healthcare Facilities Limited EDINBURGH


Founded in 2004, Stobhill Healthcare Facilities, classified under reg no. SC275420 is an active company. Currently registered at 2nd Floor EH2 1DF, Edinburgh the company has been in the business for twenty years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 10th January 2005 Stobhill Healthcare Facilities Limited is no longer carrying the name Dunwilco (1195).

The firm has 4 directors, namely Carl D., Stewart S. and Kirsty O. and others. Of them, John C. has been with the company the longest, being appointed on 4 February 2016 and Carl D. has been with the company for the least time - from 2 February 2023. As of 28 March 2024, there were 21 ex directors - John W., Daniel V. and others listed below. There were no ex secretaries.

Stobhill Healthcare Facilities 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 SC275420
Date of Incorporation Mon, 1st Nov 2004
Industry Hospital activities
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

Carl D.

Position: Director

Appointed: 02 February 2023

Stewart S.

Position: Director

Appointed: 21 November 2022

Kirsty O.

Position: Director

Appointed: 06 May 2021

John C.

Position: Director

Appointed: 04 February 2016

Infrastructure Managers Limited

Position: Corporate Secretary

Appointed: 19 December 2008

John W.

Position: Director

Appointed: 04 November 2021

Resigned: 02 February 2023

Daniel V.

Position: Director

Appointed: 15 December 2017

Resigned: 21 November 2022

Jonathan B.

Position: Director

Appointed: 15 December 2017

Resigned: 06 May 2021

Paul M.

Position: Director

Appointed: 25 March 2013

Resigned: 15 December 2017

Richard T.

Position: Director

Appointed: 25 March 2013

Resigned: 15 December 2017

Biif Corporate Services Limited

Position: Corporate Director

Appointed: 06 July 2012

Resigned: 04 February 2016

Kenneth M.

Position: Director

Appointed: 31 March 2012

Resigned: 25 March 2013

David G.

Position: Director

Appointed: 30 August 2011

Resigned: 04 November 2021

Alan R.

Position: Director

Appointed: 23 November 2009

Resigned: 25 March 2013

Anita G.

Position: Director

Appointed: 14 October 2009

Resigned: 06 July 2012

Kenneth M.

Position: Director

Appointed: 30 June 2009

Resigned: 26 August 2009

Kenneth M.

Position: Director

Appointed: 10 June 2009

Resigned: 26 August 2009

Bruce D.

Position: Director

Appointed: 10 June 2009

Resigned: 31 March 2012

Biif Corporate Services Limited

Position: Corporate Director

Appointed: 31 March 2009

Resigned: 30 August 2011

Anastasios C.

Position: Director

Appointed: 19 March 2009

Resigned: 05 March 2010

John E.

Position: Director

Appointed: 29 October 2008

Resigned: 31 December 2008

Brian S.

Position: Director

Appointed: 30 June 2008

Resigned: 24 October 2009

Kenneth M.

Position: Director

Appointed: 30 June 2008

Resigned: 30 June 2009

Andrew B.

Position: Director

Appointed: 25 January 2008

Resigned: 29 October 2008

Md Secretaries Limited

Position: Corporate Secretary

Appointed: 29 November 2006

Resigned: 19 December 2008

David A.

Position: Director

Appointed: 13 July 2005

Resigned: 30 August 2006

John E.

Position: Director

Appointed: 13 July 2005

Resigned: 25 January 2008

Andrew A.

Position: Director

Appointed: 13 July 2005

Resigned: 30 June 2008

Andrew G.

Position: Director

Appointed: 06 January 2005

Resigned: 31 January 2012

D.w. Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 01 November 2004

Resigned: 29 November 2006

D.w. Director 1 Limited

Position: Corporate Nominee Director

Appointed: 01 November 2004

Resigned: 06 January 2005

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As we established, there is Stobhill Healthcare Facilities (Holdings) Limited from Edinburgh, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights. The abovementioned PSC has 75,01-100% voting rights. Another one in the persons with significant control register is Dexia Management Services Limited that entered London, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Stobhill Healthcare Facilities (Holdings) 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 Sc275419
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Dexia Management Services Limited

6th Floor Salisbury House, London Wall, London, EC2M 5QQ, 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 01935154
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Dunwilco (1195) January 10, 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 for the period ending 31st December 2022
filed on: 14th, June 2023
Free Download (27 pages)

Company search

Advertisements