This company is commonly known as Elgin Health (gartnavel) Limited. The company was founded 19 years ago and was given the registration number SC271565. The firm's registered office is in EDINBURGH. You can find them at C/o Infrastructure Managers Limited 2nd Floor, 11 Thistle Street, Edinburgh, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ELGIN HEALTH (GARTNAVEL) LIMITED |
---|---|---|
Company Number | : | SC271565 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 August 2004 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | C/o Infrastructure Managers Limited 2nd Floor, 11 Thistle Street, Edinburgh, United Kingdom, EH2 1DF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, Scotland, EH3 8EG | Corporate Secretary | 01 April 2022 | Active |
6, St. Andrew Square, Edinburgh, Scotland, EH2 2AH | Director | 31 October 2014 | Active |
Dalmore Capital, Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8EG | Director | 01 November 2015 | Active |
Dalmore Capital, Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8EG | Director | 29 January 2024 | Active |
6, St Andrew Square, Edinburgh, United Kingdom, EH2 2AH | Director | 01 March 2019 | Active |
Robertson House, Castle Business Park, Stirling, Scotland, FK9 4TZ | Secretary | 09 April 2015 | Active |
10 Perimeter Road, Pinefield Industrial Estate, Elgin, IV30 6AE | Secretary | 27 January 2005 | Active |
2nd Floor, 11 Thistle Street, Edinburgh, United Kingdom, EH2 1DF | Corporate Secretary | 01 April 2016 | Active |
151, St. Vincent Street, Glasgow, G2 5NJ | Corporate Nominee Secretary | 04 August 2004 | Active |
Lloyds Bnaking Group, Level 6, 33 Broad Street, London, EC2N 1HZ | Director | 02 April 2009 | Active |
35, Melville Street, Edinburgh, United Kingdom, EH3 7JF | Director | 06 November 2018 | Active |
35, Melville Street, Edinburgh, United Kingdom, EH3 7JF | Director | 09 April 2015 | Active |
11, Thistle Street, Edinburgh, Scotland, EH2 1DF | Director | 08 May 2019 | Active |
35, Melville Street, Edinburgh, United Kingdom, EH3 7JF | Director | 01 September 2017 | Active |
2, The Maltings, Athelstaneford, North Berwick, EH39 5JB | Director | 19 February 2008 | Active |
10 Perimeter Road, Pinefield Industrial Estate, Elgin, IV30 6AE | Director | 17 February 2005 | Active |
Dalmore Capital, Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8EG | Director | 01 November 2022 | Active |
2nd Floor Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8EG | Director | 30 June 2023 | Active |
200, Aldersgate Street, London, United Kingdom, EC1A 4HD | Director | 11 November 2013 | Active |
35, Melville Street, Edinburgh, Scotland, EH3 7JF | Director | 02 June 2014 | Active |
23 Braid Crescent, Edinburgh, EH10 6AX | Director | 25 November 2005 | Active |
10 Perimeter Road, Pinefield Industrial Estate, Elgin, IV30 6AE | Director | 27 January 2005 | Active |
Aberdeen Asset Management Plc, 40 Princes Street, Edinburgh, United Kingdom, EH2 2BY | Director | 01 November 2013 | Active |
Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8EG | Director | 01 July 2021 | Active |
Dalmore Capital Limited, Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8EG | Director | 07 August 2023 | Active |
20/3 Hopetoun Crescent, Edinburgh, EH7 4AY | Director | 12 March 2007 | Active |
151 St Vincent Street, Glasgow, G2 5NJ | Corporate Nominee Director | 04 August 2004 | Active |
151 St Vincent Street, Glasgow, G2 5NJ | Corporate Nominee Director | 04 August 2004 | Active |
Hsdl Nominees Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Trinity Road, Halifax, United Kingdom, HX1 2RG |
Nature of control | : |
|
Elgin Health (Gartnavel) Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | C/O Resolis Limited Exchange Tower, 11th Floor, Edinburgh, Scotland, EH3 8EG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Officers | Change person director company with change date. | Download |
2024-03-05 | Officers | Change person director company with change date. | Download |
2024-02-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-05 | Officers | Termination director company with name termination date. | Download |
2024-01-29 | Officers | Appoint person director company with name date. | Download |
2024-01-29 | Officers | Termination director company with name termination date. | Download |
2023-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-09 | Accounts | Accounts with accounts type small. | Download |
2023-08-07 | Officers | Appoint person director company with name date. | Download |
2023-06-30 | Officers | Appoint person director company with name date. | Download |
2023-06-30 | Officers | Termination director company with name termination date. | Download |
2023-04-13 | Accounts | Accounts with accounts type small. | Download |
2022-11-16 | Officers | Appoint person director company with name date. | Download |
2022-09-28 | Officers | Termination director company with name termination date. | Download |
2022-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-01 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-08 | Address | Change registered office address company with date old address new address. | Download |
2022-04-08 | Officers | Termination secretary company with name termination date. | Download |
2022-04-08 | Officers | Appoint corporate secretary company with name date. | Download |
2021-12-02 | Accounts | Accounts with accounts type small. | Download |
2021-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-02 | Officers | Appoint person director company with name date. | Download |
2021-07-02 | Officers | Termination director company with name termination date. | Download |
2020-11-25 | Accounts | Accounts with accounts type small. | Download |
2020-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.