UKBizDB.co.uk

ROBERTSON HEALTH (NEW CRAIGS) HOLDINGS LIMITED

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

This company is commonly known as Robertson Health (new Craigs) Holdings Limited. The company was founded 25 years ago and was given the registration number SC190054. 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..

Company Information

Name:ROBERTSON HEALTH (NEW CRAIGS) HOLDINGS LIMITED
Company Number:SC190054
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 1998
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

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

Corporate Secretary01 April 2022Active
C/O Dalmore Capital, Caledonian Exchange, 19a Canning Street, Edinburgh, Scotland, EH3 8EG

Director30 June 2023Active
Floor 6, Baltic Place, South Shore Road, Gateshead, United Kingdom, NE8 3AE

Director10 February 2021Active
Dalmore Capital, Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8EG

Director29 January 2024Active
Robertson House, Castle Business Park, Stirling, United Kingdom, FK9 4TZ

Director10 February 2021Active
C/O Resolis Limited, Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, Scotland, EH3 8EG

Director31 March 1999Active
Robertson House, Castle Business Park, Stirling, Scotland, FK9 4TZ

Secretary09 April 2015Active
1 Saint Peters Lane, Duffus, Elgin, IV30 5WA

Secretary31 March 1999Active
10 Perimeter Road, Pinefield Industrial Estate, Elgin, IV30 6AE

Secretary16 March 2005Active
2nd Floor, 11 Thistle Street, Edinburgh, United Kingdom, EH2 1DF

Corporate Secretary15 April 2016Active
292, St. Vincent Street, Glasgow, G2 5TQ

Corporate Nominee Secretary07 October 1998Active
Robertson House, Castle Business Park, Stirling, United Kingdom, FK9 4TZ

Director19 September 2016Active
Spruce Tree House, By Gleneagles, Auchterarder, PH4 1RG

Director31 March 1999Active
Flat 3/2, 64 Miller Street, Glasgow, G1 1DT

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

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

Director29 April 2019Active
4 Grange Knowe, Linlithgow, EH49 7HX

Director07 March 2001Active
10 Perimeter Road, Pinefield Industrial Estate, Elgin, IV30 6AE

Director26 September 2013Active
10 Perimeter Road, Pinefield Industrial Estate, Elgin, IV30 6AE

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

Director01 November 2015Active
Flat 17 Dunbar Wharf, 108-124 Narrow Street, London, E14 8BB

Director31 March 1999Active
Dalmore Capital, Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8EG

Director23 August 2021Active
10 Perimeter Road, Pinefield Industrial Estate, Elgin, IV30 6AE

Director27 September 2013Active
35, Melville Street, Edinburgh, Scotland, EH3 7JF

Director16 June 2014Active
23 Braid Crescent, Edinburgh, EH10 6AX

Director11 November 2002Active
11, Thistle Street, Edinburgh, Scotland, EH2 1DF

Director10 June 2019Active
9 Carlingnose Point, North Queensferry, KY11 1ER

Director11 November 2002Active
Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8EG

Director01 July 2021Active
292, St. Vincent Street, Glasgow, G2 5TQ

Corporate Nominee Director07 October 1998Active

People with Significant Control

Mr William George Robertson
Notified on:31 May 2016
Status:Active
Date of birth:April 1945
Nationality:British
Country of residence:United Kingdom
Address:Dun Donnachaidh, 44 Hamilton Drive, Elgin, United Kingdom, IV30 4NL
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mrs Hilda Mary Robertson
Notified on:31 May 2016
Status:Active
Date of birth:December 1948
Nationality:British
Country of residence:United Kingdom
Address:Dun Donnachaidh, 44 Hamilton Drive, Elgin, United Kingdom, IV30 4NL
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Barnett Waddingham Trustees Scotland Limited
Notified on:25 May 2016
Status:Active
Country of residence:United Kingdom
Address:Decimal Place, Chiltern Avenue, Amersham, United Kingdom, HP6 5FG
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
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

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.