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..
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 | : |
|
Registered Address | : | 2nd Floor, 11 Thistle Street, Edinburgh, EH2 1DF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF | Corporate Secretary | 19 December 2008 | Active |
C/O Infrastructure Managers Limited, 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom, EH1 2EN | Director | 04 February 2016 | Active |
C/O Infrastructure Managers Limited, 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom, EH1 2EN | Director | 02 February 2023 | Active |
Equitix Limited, Level 3 (South), 200 Aldersgate Street, London, United Kingdom, EC1A 4HD | Director | 06 May 2021 | Active |
200, Aldersgate Street, 3rd Floor, South Building, London, United Kingdom, EC1A 4HD | Director | 21 November 2022 | Active |
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN | Corporate Nominee Secretary | 01 November 2004 | Active |
Princes Exchange, 1 Earl Grey Street, Edinburgh, EH3 9AQ | Corporate Secretary | 29 November 2006 | Active |
3 Stormont Road, London, N6 4NS | Director | 13 July 2005 | Active |
Welken House, 10-11 Charterhouse Square, London, United Kingdom, EC1M 6EH | Director | 15 December 2017 | Active |
147 Constitution Street, Edinburgh, EH6 7AD | Director | 25 January 2008 | Active |
Barclays Bank Plc, 1 Churchill Place, London, E14 5HP | Director | 19 March 2009 | Active |
Post Box House, Abinger Road, Coldharbour, RH5 6HD | Director | 10 June 2009 | Active |
1 Hope Terrace, Edinburgh, EH9 2AP | Director | 29 October 2008 | Active |
1 Hope Terrace, Edinburgh, EH9 2AP | Director | 13 July 2005 | Active |
2nd, Floor, 11 Thistle Street, Edinburgh, EH2 1DF | Director | 30 August 2011 | Active |
7 Chapelton Avenue, Bearsden, Glasgow, G61 2RE | Director | 06 January 2005 | Active |
C/O Infrastructure Managers Ltd, 2nd Floor, 11 Thistle Street, Edinburgh, EH2 1DF | Director | 14 October 2009 | Active |
2nd Floor, Eca Court, South Park, Sevenoaks, United Kingdom, TN13 1DU | Director | 25 March 2013 | Active |
1, Disraeli Way, East Kilbride, Glasgow, United Kingdom, G74 5PU | Director | 31 March 2012 | Active |
Flat 3/3, 80 Monreith Road, Newlands, Glasgow, G43 2PE | Director | 30 June 2009 | Active |
Flat 3/3, 80 Monreith Road, Newlands, Glasgow, G43 2PE | Director | 30 June 2008 | Active |
C/O Infrastructure Managers Ltd, 2nd Floor, 11 Thistle Street, Edinburgh, EH2 1DF | Director | 23 November 2009 | Active |
Elster Cottage, The Street Finglesham, Deal, CT14 0NE | Director | 30 June 2008 | Active |
2nd Floor, Eca Court, South Park, Sevenoaks, United Kingdom, TN13 1DU | Director | 25 March 2013 | Active |
Welken House, 10-11 Charterhouse Square, London, United Kingdom, EC1M 6EH | Director | 15 December 2017 | Active |
Infrastructure Managers Limited, 2nd Floor, 11 Thistle Street, Edinburgh, United Kingdom, EH2 1DF | Director | 04 November 2021 | Active |
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF | Corporate Director | 06 July 2012 | Active |
Fifth Floor, 100 Wood Street, London, United Kingdom, EC2V 7EX | Corporate Director | 31 March 2009 | Active |
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN | Corporate Nominee Director | 01 November 2004 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Officers | Change corporate secretary company with change date. | Download |
2023-12-12 | Address | Change registered office address company with date old address new address. | Download |
2023-12-12 | Address | Change registered office address company with date old address new address. | Download |
2023-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-14 | Accounts | Accounts with accounts type full. | Download |
2023-02-07 | Officers | Appoint person director company with name date. | Download |
2023-02-07 | Officers | Termination director company with name termination date. | Download |
2022-11-22 | Officers | Appoint person director company with name date. | Download |
2022-11-21 | Officers | Termination director company with name termination date. | Download |
2022-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-23 | Accounts | Accounts with accounts type full. | Download |
2022-08-15 | Officers | Change person director company with change date. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-04 | Officers | Appoint person director company with name date. | Download |
2021-11-04 | Officers | Termination director company with name termination date. | Download |
2021-09-01 | Accounts | Accounts with accounts type full. | Download |
2021-05-10 | Officers | Change person director company with change date. | Download |
2021-05-07 | Officers | Appoint person director company with name date. | Download |
2021-05-07 | Officers | Termination director company with name termination date. | Download |
2020-11-25 | Accounts | Accounts with accounts type full. | Download |
2020-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-11 | Accounts | Accounts with accounts type full. | Download |
2018-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-10 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.