UKBizDB.co.uk

STOBHILL HEALTHCARE FACILITIES (HOLDINGS) LIMITED

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

This company is commonly known as Stobhill Healthcare Facilities (holdings) Limited. The company was founded 19 years ago and was given the registration number SC275419. 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 82990 - Other business support service activities n.e.c..

Company Information

Name:STOBHILL HEALTHCARE FACILITIES (HOLDINGS) LIMITED
Company Number:SC275419
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 November 2004
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.
  • 86101 - Hospital activities

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 Secretary19 December 2008Active
C/O Infrastructure Managers Limited, 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom, EH1 2EN

Director04 February 2016Active
C/O Infrastructure Managers Limited, 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom, EH1 2EN

Director02 February 2023Active
Equitix Limited, Level 3 (South), 200 Aldersgate Street, London, United Kingdom, EC1A 4HD

Director06 May 2021Active
200, Aldersgate Street, 3rd Floor, South Building, London, United Kingdom, EC1A 4HD

Director21 November 2022Active
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Corporate Nominee Secretary01 November 2004Active
Princes Exchange, 1 Earl Grey Street, Edinburgh, EH3 9AQ

Corporate Secretary29 November 2006Active
3 Stormont Road, London, N6 4NS

Director13 July 2005Active
Welken House, 10-11 Charterhouse Square, London, United Kingdom, EC1M 6EH

Director15 December 2017Active
147 Constitution Street, Edinburgh, EH6 7AD

Director25 January 2008Active
Barclays Bank Plc, 1 Churchill Place, London, E14 5HP

Director19 March 2009Active
Post Box House, Abinger Road, Coldharbour, RH5 6HD

Director10 June 2009Active
1 Hope Terrace, Edinburgh, EH9 2AP

Director29 October 2008Active
1 Hope Terrace, Edinburgh, EH9 2AP

Director13 July 2005Active
2nd, Floor, 11 Thistle Street, Edinburgh, EH2 1DF

Director30 August 2011Active
7 Chapelton Avenue, Bearsden, Glasgow, G61 2RE

Director06 January 2005Active
C/O Infrastructure Managers Ltd, 2nd Floor, 11 Thistle Street, Edinburgh, EH2 1DF

Director14 October 2009Active
2nd Floor, Eca Court, South Park, Sevenoaks, United Kingdom, TN13 1DU

Director25 March 2013Active
1, Disraeli Way, East Kilbride, Glasgow, United Kingdom, G74 5PU

Director31 March 2012Active
Flat 3/3, 80 Monreith Road, Newlands, Glasgow, G43 2PE

Director30 June 2009Active
Flat 3/3, 80 Monreith Road, Newlands, Glasgow, G43 2PE

Director30 June 2008Active
C/O Infrastructure Managers Ltd, 2nd Floor, 11 Thistle Street, Edinburgh, EH2 1DF

Director23 November 2009Active
Elster Cottage, The Street Finglesham, Deal, CT14 0NE

Director30 June 2008Active
2nd Floor, Eca Court, South Park, Sevenoaks, United Kingdom, TN13 1DU

Director25 March 2013Active
Welken House, 10-11 Charterhouse Square, London, United Kingdom, EC1M 6EH

Director15 December 2017Active
Infrastructure Managers Limited, 2nd Floor, 11 Thistle Street, Edinburgh, United Kingdom, EH2 1DF

Director04 November 2021Active
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF

Corporate Director06 July 2012Active
Fifth Floor, 100 Wood Street, London, United Kingdom, EC2V 7EX

Corporate Director31 March 2009Active
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Corporate Nominee Director01 November 2004Active

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 50 to 75 percent
  • Voting rights 50 to 75 percent
Stobhill Holdco Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Foresight Group Llp, The Shard, London, United Kingdom, SE1 9SG
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
2024-01-02Officers

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
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-06-14Accounts

Accounts with accounts type full.

Download
2023-02-07Officers

Appoint person director company with name date.

Download
2023-02-07Officers

Termination director company with name termination date.

Download
2022-11-22Officers

Appoint person director company with name date.

Download
2022-11-21Officers

Termination director company with name termination date.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Accounts

Accounts with accounts type full.

Download
2022-08-15Officers

Change person director company with change date.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-11-04Officers

Appoint person director company with name date.

Download
2021-11-04Officers

Termination director company with name termination date.

Download
2021-09-01Accounts

Accounts with accounts type full.

Download
2021-05-10Officers

Change person director company with change date.

Download
2021-05-07Officers

Appoint person director company with name date.

Download
2021-05-07Officers

Termination director company with name termination date.

Download
2020-11-25Accounts

Accounts with accounts type full.

Download
2020-11-05Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Confirmation statement

Confirmation statement with updates.

Download
2019-07-11Accounts

Accounts with accounts type full.

Download
2018-11-05Confirmation statement

Confirmation statement with updates.

Download
2018-07-10Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.