UKBizDB.co.uk

FORFAR HEALTHCARE (HOLDINGS) LIMITED

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

This company is commonly known as Forfar Healthcare (holdings) Limited. The company was founded 21 years ago and was given the registration number SC243127. The firm's registered office is in EDINBURGH. You can find them at 2nd Floor, 11 Thistle Street, Edinburgh, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:FORFAR HEALTHCARE (HOLDINGS) LIMITED
Company Number:SC243127
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 2003
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:2nd Floor, 11 Thistle Street, Edinburgh, EH2 1DF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF

Corporate Secretary27 August 2009Active
C/O Infrastructure Managers Limited, 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom, EH1 2EN

Director25 January 2016Active
C/O Infrastructure Managers Limited, 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom, EH1 2EN

Director14 November 2023Active
9 Carlingnose View, North Queensferry, KY11 1EZ

Secretary28 February 2003Active
151, St. Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Secretary24 November 2006Active
151, St. Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Secretary30 January 2003Active
Barclays Bank Plc, 1 Churchill Place, London, E14 5HP

Director19 March 2009Active
1 Hope Terrace, Edinburgh, EH9 2AP

Director23 July 2003Active
9 Inchmurrin Gardens, High Burnside, Glasgow, G73 5RU

Director21 March 2005Active
2nd, Floor, 11 Thistle Street, Edinburgh, EH2 1DF

Director04 March 2011Active
Provan House, St Margarets Drive, Dunblane, FK15 0DP

Director28 February 2003Active
Dun Donnachaidh, 44 Hamilton Drive, Elgin, IV30 4NL

Director28 February 2003Active
C/O Infrastructure Managers Limited, 2nd Floor, 11 Thistle Street, Edinburgh, EH2 1DF

Director05 March 2010Active
2nd, Floor, 11 Thistle Street, Edinburgh, EH2 1DF

Director02 December 2021Active
Gillerhill, By Newton, South Queensferry, EH52 6QJ

Director21 March 2005Active
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF

Corporate Director31 March 2009Active
151 St Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Director30 January 2003Active
151 St Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Director30 January 2003Active

People with Significant Control

Pfi Infrastructure Finance Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2024-01-02Officers

Change corporate secretary company with change date.

Download
2023-12-12Address

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

Download
2023-12-12Address

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

Download
2023-11-22Officers

Appoint person director company with name date.

Download
2023-11-22Officers

Termination director company with name termination date.

Download
2023-10-12Accounts

Accounts with accounts type full.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Accounts

Accounts with accounts type full.

Download
2022-02-25Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Officers

Appoint person director company with name date.

Download
2021-12-06Officers

Termination director company with name termination date.

Download
2021-10-06Accounts

Accounts with accounts type full.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2020-11-26Accounts

Accounts with accounts type full.

Download
2020-02-18Confirmation statement

Confirmation statement with no updates.

Download
2019-07-12Accounts

Accounts with accounts type full.

Download
2019-02-13Confirmation statement

Confirmation statement with updates.

Download
2018-07-13Accounts

Accounts with accounts type full.

Download
2018-01-30Confirmation statement

Confirmation statement with updates.

Download
2017-06-20Accounts

Accounts with accounts type full.

Download
2017-01-30Confirmation statement

Confirmation statement with updates.

Download
2016-07-07Accounts

Accounts with accounts type full.

Download
2016-02-01Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.