ELGIN HEALTH (CLACKMANNANSHIRE) LIMITED
EDINBURGH ROBERTSON HEALTH (CLACKMANNANSHIRE) LIMITED MM&S (5175) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH2 1DF

Company number SC312130
Status Active
Incorporation Date 17 November 2006
Company Type Private Limited Company
Address C/O INFRASTRUCTURE MANAGERS LIMITED 2ND FLOOR, 11 THISTLE STREET, EDINBURGH, UNITED KINGDOM, EH2 1DF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 17 November 2016 with updates; Full accounts made up to 31 March 2016; Director's details changed for Richard William Francis Burge on 12 April 2016. The most likely internet sites of ELGIN HEALTH (CLACKMANNANSHIRE) LIMITED are www.elginhealthclackmannanshire.co.uk, and www.elgin-health-clackmannanshire.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Elgin Health Clackmannanshire Limited is a Private Limited Company. The company registration number is SC312130. Elgin Health Clackmannanshire Limited has been working since 17 November 2006. The present status of the company is Active. The registered address of Elgin Health Clackmannanshire Limited is C O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh United Kingdom Eh2 1df. . INFRASTRUCTURE MANAGERS LIMITED is a Secretary of the company. BURGE, Richard William Francis is a Director of the company. GORDON, John Stephen is a Director of the company. Secretary BAND, James has been resigned. Secretary JOHNSTONE, Peter Kenneth has been resigned. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director FORDYCE, Alan Peter has been resigned. Director MCDONAGH, John has been resigned. Director MCEWAN, Alastair John Angus has been resigned. Director ROBERTSON, William George has been resigned. Director RYAN, Michael Joseph has been resigned. Director VINDEX LIMITED has been resigned. Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
INFRASTRUCTURE MANAGERS LIMITED
Appointed Date: 01 April 2016

Director
BURGE, Richard William Francis
Appointed Date: 09 April 2015
66 years old

Director
GORDON, John Stephen
Appointed Date: 01 November 2015
62 years old

Resigned Directors

Secretary
BAND, James
Resigned: 01 April 2016
Appointed Date: 09 April 2015

Secretary
JOHNSTONE, Peter Kenneth
Resigned: 30 April 2015
Appointed Date: 13 April 2007

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 13 April 2007
Appointed Date: 17 November 2006

Director
FORDYCE, Alan Peter
Resigned: 27 September 2013
Appointed Date: 13 April 2007
58 years old

Director
MCDONAGH, John
Resigned: 01 November 2015
Appointed Date: 11 November 2013
56 years old

Director
MCEWAN, Alastair John Angus
Resigned: 09 April 2015
Appointed Date: 16 June 2014
66 years old

Director
ROBERTSON, William George
Resigned: 27 September 2013
Appointed Date: 13 April 2007
80 years old

Director
RYAN, Michael Joseph
Resigned: 16 June 2014
Appointed Date: 11 November 2013
59 years old

Director
VINDEX LIMITED
Resigned: 13 April 2007
Appointed Date: 17 November 2006

Director
VINDEX SERVICES LIMITED
Resigned: 13 April 2007
Appointed Date: 17 November 2006

Persons With Significant Control

Elgin Health (Clackmannanshire) Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ELGIN HEALTH (CLACKMANNANSHIRE) LIMITED Events

23 Nov 2016
Confirmation statement made on 17 November 2016 with updates
03 Oct 2016
Full accounts made up to 31 March 2016
26 Apr 2016
Director's details changed for Richard William Francis Burge on 12 April 2016
19 Apr 2016
Appointment of Infrastructure Managers Limited as a secretary on 1 April 2016
19 Apr 2016
Registered office address changed from C/O Infrastructure Managers Limited Second Floor 11 Thistle Street Edinburgh EH2 1DF to C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF on 19 April 2016
...
... and 53 more events
19 Apr 2007
Secretary resigned
19 Apr 2007
Director resigned
19 Apr 2007
Director resigned
19 Mar 2007
Company name changed mm&s (5175) LIMITED\certificate issued on 19/03/07
17 Nov 2006
Incorporation

ELGIN HEALTH (CLACKMANNANSHIRE) LIMITED Charges

31 March 2016
Charge code SC31 2130 0003
Delivered: 6 April 2016
Status: Outstanding
Persons entitled: The Co-Operative Bank P.L.C as Security Trustee
Description: Contains fixed charge…
9 July 2007
Floating charge
Delivered: 13 July 2007
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Fixed charged over the charged accounts and floating charge…
9 July 2007
Bond & floating charge
Delivered: 13 July 2007
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Undertaking and all property and assets present and future…