ELGIN HEALTHCARE (FINDLAY HOUSE) HOLDINGS LIMITED
EDINBURGH ROBERTSON HEALTHCARE (FINDLAY HOUSE) HOLDINGS LIMITED MM&S (2785) LIMITED

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

Company number SC220931
Status Active
Incorporation Date 5 July 2001
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 eighty-six events have happened. The last three records are Full accounts made up to 31 March 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; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 430 . The most likely internet sites of ELGIN HEALTHCARE (FINDLAY HOUSE) HOLDINGS LIMITED are www.elginhealthcarefindlayhouseholdings.co.uk, and www.elgin-healthcare-findlay-house-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Elgin Healthcare Findlay House Holdings Limited is a Private Limited Company. The company registration number is SC220931. Elgin Healthcare Findlay House Holdings Limited has been working since 05 July 2001. The present status of the company is Active. The registered address of Elgin Healthcare Findlay House 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 CLARK, Ian 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, Hilda Mary has been resigned. Director ROBERTSON, William George has been resigned. Director RYAN, Michael Joseph 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
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
CLARK, Ian
Resigned: 24 March 2005
Appointed Date: 30 November 2001

Secretary
JOHNSTONE, Peter Kenneth
Resigned: 30 April 2015
Appointed Date: 24 March 2005

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 30 November 2001
Appointed Date: 05 July 2001

Director
FORDYCE, Alan Peter
Resigned: 27 September 2013
Appointed Date: 24 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: 16 June 2014
66 years old

Director
ROBERTSON, Hilda Mary
Resigned: 27 September 2013
Appointed Date: 31 October 2001
76 years old

Director
ROBERTSON, William George
Resigned: 27 September 2013
Appointed Date: 31 October 2001
80 years old

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

Nominee Director
VINDEX LIMITED
Resigned: 08 January 2002
Appointed Date: 05 July 2001

Nominee Director
VINDEX SERVICES LIMITED
Resigned: 08 January 2002
Appointed Date: 05 July 2001

ELGIN HEALTHCARE (FINDLAY HOUSE) HOLDINGS LIMITED Events

03 Oct 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
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 430

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 Ltd Second Floor 11 Thistle Street Edinburgh Midlothian EH2 1DF to C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF on 19 April 2016
...
... and 76 more events
12 Dec 2001
New director appointed
12 Dec 2001
New director appointed
17 Oct 2001
Registered office changed on 17/10/01 from: 151 saint vincent street glasgow G2 5NJ
15 Aug 2001
Company name changed mm&s (2785) LIMITED\certificate issued on 15/08/01
05 Jul 2001
Incorporation

ELGIN HEALTHCARE (FINDLAY HOUSE) HOLDINGS LIMITED Charges

6 June 2002
Floating charge
Delivered: 17 June 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland for Itself and as Agent and Security Trustee
Description: Undertaking and all property and assets present and future…