UKBizDB.co.uk

ELGIN HEALTH (ST GEORGE'S) HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, Scotland, EH3 8EG

Corporate Secretary01 April 2022Active
40, Princes Street, Edinburgh, United Kingdom, EH2 2BY

Director31 October 2014Active
Dalmore Capital, Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8EG

Director01 November 2015Active
Dalmore Capital, Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8EG

Director29 January 2024Active
6, St Andrew Square, Edinburgh, United Kingdom, EH2 2AH

Director01 March 2019Active
Robertson House, Castle Business Park, Stirling, Scotland, FK9 4TZ

Secretary09 April 2015Active
9 Carlingnose View, North Queensferry, KY11 1EZ

Secretary05 February 2003Active
2nd Floor, 11 Thistle Street, Edinburgh, United Kingdom, EH2 1DF

Corporate Secretary01 April 2016Active
St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX

Corporate Secretary16 January 2003Active
Lloyds Banking Group, Level 6, 33 Old Broad Street, London, EC2N 1HZ

Director02 April 2009Active
Flat 3/2, 64 Miller Street, Glasgow, G1 1DT

Director16 March 2005Active
35, Melville Street, Edinburgh, United Kingdom, EH3 7JF

Director06 November 2018Active
35, Melville Street, Edinburgh, United Kingdom, EH3 7JF

Director09 April 2015Active
11, Thistle Street, Edinburgh, Scotland, EH2 1DF

Director08 May 2019Active
35, Melville Street, Edinburgh, United Kingdom, EH3 7JF

Director01 September 2017Active
1 Hope Terrace, Edinburgh, EH9 2AP

Director05 February 2003Active
2, The Maltings, Athelstaneford, North Berwick, EH39 5JB

Director19 February 2008Active
19 Carmunnock Road, Busby, Clarkston, G76 8SZ

Director16 March 2005Active
Dalmore Capital, Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8EG

Director01 November 2022Active
2nd Floor Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8EG

Director30 June 2023Active
200, Aldersgate Street, London, United Kingdom, EC1A 4HD

Director11 November 2013Active
35, Melville Street, Edinburgh, Scotland, EH3 7JF

Director02 June 2014Active
23 Braid Crescent, Edinburgh, EH10 6AX

Director30 April 2004Active
Dun Donnachaidh, 44 Hamilton Drive, Elgin, IV30 4NL

Director05 February 2003Active
Aberdeen Asset Management Plc, 40 Princes Street, Edinburgh, United Kingdom, EH2 2BY

Director01 November 2013Active
9 Carlingnose Point, North Queensferry, KY11 1ER

Director30 April 2004Active
Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8EG

Director01 July 2021Active
20/3 Hopetoun Crescent, Edinburgh, EH7 4AY

Director12 March 2007Active
St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX

Corporate Director16 January 2003Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2024-01-29Officers

Termination director company with name termination date.

Download
2024-01-29Officers

Appoint person director company with name date.

Download
2023-11-20Accounts

Accounts with accounts type full.

Download
2023-07-03Officers

Appoint person director company with name date.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-05-24Address

Change registered office address company with date old address new address.

Download
2023-04-26Accounts

Accounts with accounts type small.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2022-11-16Officers

Appoint person director company with name date.

Download
2022-09-28Officers

Termination director company with name termination date.

Download
2022-08-01Persons with significant control

Change to a person with significant control.

Download
2022-04-08Address

Change registered office address company with date old address new address.

Download
2022-04-08Officers

Termination secretary company with name termination date.

Download
2022-04-08Officers

Appoint corporate secretary company with name date.

Download
2022-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type small.

Download
2021-07-02Officers

Termination director company with name termination date.

Download
2021-07-02Officers

Appoint person director company with name date.

Download
2021-04-09Accounts

Accounts with accounts type small.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2019-11-01Officers

Change person director company with change date.

Download
2019-09-13Accounts

Accounts with accounts type small.

Download
2019-06-03Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.