ELGIN HEALTH (EASTER ROSS) LIMITED
EDINBURGH ROBERTSON HEALTH (EASTER ROSS) LIMITED M M & S (2962) LIMITED

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

Company number SC243124
Status Active
Incorporation Date 30 January 2003
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 ninety-four events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Director's details changed for Mr John Stephen Gordon on 26 January 2017; Full accounts made up to 31 March 2016. The most likely internet sites of ELGIN HEALTH (EASTER ROSS) LIMITED are www.elginhealtheasterross.co.uk, and www.elgin-health-easter-ross.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Elgin Health Easter Ross Limited is a Private Limited Company. The company registration number is SC243124. Elgin Health Easter Ross Limited has been working since 30 January 2003. The present status of the company is Active. The registered address of Elgin Health Easter Ross 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. DONN, Michael Andrew is a Director of the company. GORDON, John Stephen is a Director of the company. SMITH, Martin Timothy is a Director of the company. Secretary BAND, James has been resigned. Secretary JOHNSTONE, Peter has been resigned. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director BALFOUR, Bruce has been resigned. Director BREE, Rhona Macdonald has been resigned. Director FINDLAY, Michael James 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 PERKS, John David George has been resigned. Director ROBERTSON, William George has been resigned. Director SMITH, Martin Timothy has been resigned. Director WONG, Ivan Hong Yee has been resigned. Nominee Director VINDEX LIMITED has been resigned. Nominee 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
DONN, Michael Andrew
Appointed Date: 31 October 2014
53 years old

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

Director
SMITH, Martin Timothy
Appointed Date: 01 November 2013
58 years old

Resigned Directors

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

Secretary
JOHNSTONE, Peter
Resigned: 30 April 2015
Appointed Date: 28 February 2003

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 28 February 2003
Appointed Date: 30 January 2003

Director
BALFOUR, Bruce
Resigned: 31 October 2014
Appointed Date: 02 April 2009
61 years old

Director
BREE, Rhona Macdonald
Resigned: 14 June 2005
Appointed Date: 16 March 2005
51 years old

Director
FINDLAY, Michael James
Resigned: 11 March 2009
Appointed Date: 19 February 2008
55 years old

Director
FORDYCE, Alan Peter
Resigned: 27 September 2013
Appointed Date: 16 March 2005
58 years old

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

Director
MCEWAN, Alastair John Angus
Resigned: 30 April 2015
Appointed Date: 02 June 2014
66 years old

Director
PERKS, John David George
Resigned: 31 July 2013
Appointed Date: 28 October 2003
81 years old

Director
ROBERTSON, William George
Resigned: 27 September 2013
Appointed Date: 28 February 2003
80 years old

Director
SMITH, Martin Timothy
Resigned: 16 March 2005
Appointed Date: 28 October 2003
58 years old

Director
WONG, Ivan Hong Yee
Resigned: 19 February 2008
Appointed Date: 12 March 2007
45 years old

Nominee Director
VINDEX LIMITED
Resigned: 28 February 2003
Appointed Date: 30 January 2003

Nominee Director
VINDEX SERVICES LIMITED
Resigned: 28 February 2003
Appointed Date: 30 January 2003

Persons With Significant Control

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

ELGIN HEALTH (EASTER ROSS) LIMITED Events

30 Jan 2017
Confirmation statement made on 30 January 2017 with updates
30 Jan 2017
Director's details changed for Mr John Stephen Gordon on 26 January 2017
15 Sep 2016
Full accounts made up to 31 March 2016
29 Jun 2016
Register inspection address has been changed from C/O Robertson Capital Projects Robertson House the Castle Business Park Stirling FK9 4TZ United Kingdom to C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF
29 Jun 2016
Register(s) moved to registered office address C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF
...
... and 84 more events
30 Apr 2003
Director resigned
30 Apr 2003
Secretary resigned
10 Feb 2003
Registered office changed on 10/02/03 from: 151 st vincent street glasgow G2 5NJ
07 Feb 2003
Company name changed m m & s (2962) LIMITED\certificate issued on 07/02/03
30 Jan 2003
Incorporation

ELGIN HEALTH (EASTER ROSS) LIMITED Charges

31 March 2016
Charge code SC24 3124 0004
Delivered: 6 April 2016
Status: Outstanding
Persons entitled: Bank of Scotland as Security Trustee
Description: Contains fixed charge…
13 November 2003
Assignation in security
Delivered: 19 November 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The chargors whole right, title, interest and benefit in…
7 November 2003
Standard security
Delivered: 20 November 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground north of woodside gardens, invergordon, ross and…
5 November 2003
Bond & floating charge
Delivered: 8 November 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…