This company is commonly known as Elgin Health (st George's) Holdings Limited. The company was founded 21 years ago and was given the registration number 04638905. The firm's registered office is in LONDON. You can find them at Cannon Place, 78 Cannon Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ELGIN HEALTH (ST GEORGE'S) HOLDINGS LIMITED |
---|---|---|
Company Number | : | 04638905 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 January 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF |
---|---|---|
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 |
40, Princes Street, Edinburgh, United Kingdom, EH2 2BY | 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 |
9 Carlingnose View, North Queensferry, KY11 1EZ | Secretary | 05 February 2003 | Active |
2nd Floor, 11 Thistle Street, Edinburgh, United Kingdom, EH2 1DF | Corporate Secretary | 01 April 2016 | Active |
St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX | Corporate Secretary | 16 January 2003 | Active |
Lloyds Banking Group, Level 6, 33 Old Broad Street, London, EC2N 1HZ | Director | 02 April 2009 | Active |
Flat 3/2, 64 Miller Street, Glasgow, G1 1DT | Director | 16 March 2005 | 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 |
1 Hope Terrace, Edinburgh, EH9 2AP | Director | 05 February 2003 | Active |
2, The Maltings, Athelstaneford, North Berwick, EH39 5JB | Director | 19 February 2008 | Active |
19 Carmunnock Road, Busby, Clarkston, G76 8SZ | Director | 16 March 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 | 30 April 2004 | Active |
Dun Donnachaidh, 44 Hamilton Drive, Elgin, IV30 4NL | Director | 05 February 2003 | Active |
Aberdeen Asset Management Plc, 40 Princes Street, Edinburgh, United Kingdom, EH2 2BY | Director | 01 November 2013 | Active |
9 Carlingnose Point, North Queensferry, KY11 1ER | Director | 30 April 2004 | Active |
Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8EG | Director | 01 July 2021 | Active |
20/3 Hopetoun Crescent, Edinburgh, EH7 4AY | Director | 12 March 2007 | Active |
St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX | Corporate Director | 16 January 2003 | Active |
Elgin Infrastructure 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 | : |
|
Aberdeen Infrastructure (No.3) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 20, Churchill Place, London, United Kingdom, E14 5HJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-29 | Officers | Termination director company with name termination date. | Download |
2024-01-29 | Officers | Appoint person director company with name date. | Download |
2023-11-20 | Accounts | Accounts with accounts type full. | Download |
2023-07-03 | Officers | Appoint person director company with name date. | Download |
2023-07-03 | Officers | Termination director company with name termination date. | Download |
2023-05-24 | Address | Change registered office address company with date old address new address. | Download |
2023-04-26 | Accounts | Accounts with accounts type small. | Download |
2023-01-30 | Confirmation statement | Confirmation statement with no updates. | 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 |
2022-08-01 | 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 |
2022-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-31 | Accounts | Accounts with accounts type small. | Download |
2021-07-02 | Officers | Termination director company with name termination date. | Download |
2021-07-02 | Officers | Appoint person director company with name date. | Download |
2021-04-09 | Accounts | Accounts with accounts type small. | Download |
2021-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-01 | Officers | Change person director company with change date. | Download |
2019-09-13 | Accounts | Accounts with accounts type small. | Download |
2019-06-03 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.