ELGIN HEALTH (MIDLOTHIAN) (HOLDINGS) LIMITED
EDINBURGH ROBERTSON HEALTH (MIDLOTHIAN) (HOLDINGS) LIMITED MM&S (5404) LIMITED

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

Company number SC345010
Status Active
Incorporation Date 27 June 2008
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 fifty-seven events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 143,500 ; 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. The most likely internet sites of ELGIN HEALTH (MIDLOTHIAN) (HOLDINGS) LIMITED are www.elginhealthmidlothianholdings.co.uk, and www.elgin-health-midlothian-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and four months. Elgin Health Midlothian Holdings Limited is a Private Limited Company. The company registration number is SC345010. Elgin Health Midlothian Holdings Limited has been working since 27 June 2008. The present status of the company is Active. The registered address of Elgin Health Midlothian Holdings 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 October 2008

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 13 October 2008
Appointed Date: 27 June 2008

Director
FORDYCE, Alan Peter
Resigned: 27 September 2013
Appointed Date: 13 October 2008
58 years old

Director
MCDONAGH, John
Resigned: 01 November 2015
Appointed Date: 03 October 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 October 2008
80 years old

Director
RYAN, Michael Joseph
Resigned: 16 June 2014
Appointed Date: 03 October 2013
59 years old

Director
VINDEX LIMITED
Resigned: 13 October 2008
Appointed Date: 27 June 2008

Director
VINDEX SERVICES LIMITED
Resigned: 13 October 2008
Appointed Date: 27 June 2008

ELGIN HEALTH (MIDLOTHIAN) (HOLDINGS) LIMITED Events

14 Dec 2016
Full accounts made up to 31 March 2016
29 Jun 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 143,500

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
26 Apr 2016
Director's details changed for Richard William Francis Burge on 12 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 47 more events
16 Oct 2008
Secretary appointed peter johnstone
16 Oct 2008
Director appointed william george robertson
16 Oct 2008
Director appointed alan peter fordyce
13 Oct 2008
Company name changed mm&s (5404) LIMITED\certificate issued on 15/10/08
27 Jun 2008
Incorporation

ELGIN HEALTH (MIDLOTHIAN) (HOLDINGS) LIMITED Charges

31 March 2016
Charge code SC34 5010 0002
Delivered: 7 April 2016
Status: Outstanding
Persons entitled: The Co-Operative Bank P.L.C as Security Trustee
Description: Contains fixed charge…
9 March 2009
Bond & floating charge
Delivered: 12 March 2009
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Undertaking & all property & assets present & future…