ELGIN HEALTHCARE (FINDLAY HOUSE) LIMITED
EDINBURGH ROBERTSON HEALTHCARE (FINDLAY HOUSE) LIMITED M M & S (2693) LIMITED

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

Company number SC210173
Status Active
Incorporation Date 18 August 2000
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-nine events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 18 August 2016 with updates; 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 HEALTHCARE (FINDLAY HOUSE) LIMITED are www.elginhealthcarefindlayhouse.co.uk, and www.elgin-healthcare-findlay-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. Elgin Healthcare Findlay House Limited is a Private Limited Company. The company registration number is SC210173. Elgin Healthcare Findlay House Limited has been working since 18 August 2000. The present status of the company is Active. The registered address of Elgin Healthcare Findlay House 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: 18 August 2000

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: 18 August 2000

Nominee Director
VINDEX SERVICES LIMITED
Resigned: 08 January 2002
Appointed Date: 18 August 2000

Persons With Significant Control

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

ELGIN HEALTHCARE (FINDLAY HOUSE) LIMITED Events

03 Oct 2016
Full accounts made up to 31 March 2016
18 Aug 2016
Confirmation statement made on 18 August 2016 with updates
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
26 Apr 2016
Director's details changed for Richard William Francis Burge on 12 April 2016
...
... and 79 more events
18 Oct 2001
Registered office changed on 18/10/01 from: 151 saint vincent street glasgow lanarkshire G2 5NJ
12 Oct 2001
Return made up to 18/08/01; full list of members
11 Sep 2001
Accounts made up to 31 August 2001
29 Sep 2000
Company name changed m m & s (2693) LIMITED\certificate issued on 02/10/00
18 Aug 2000
Incorporation

ELGIN HEALTHCARE (FINDLAY HOUSE) LIMITED Charges

31 March 2016
Charge code SC21 0173 0007
Delivered: 6 April 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC as Security Trustee
Description: Contains fixed charge…
17 June 2003
Standard security
Delivered: 27 June 2003
Status: Outstanding
Persons entitled: Lothian Primary Care National Health Service Trust
Description: Piece of ground, part of the estate of craigentinny lying…
17 June 2003
Standard security
Delivered: 23 June 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for Itself and Others
Description: Area of ground in craigentinny, edinburgh.
17 June 2003
Standard security
Delivered: 23 June 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for Itself and Others
Description: Part of the estate of craigentinny, edinburgh.
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…
6 June 2002
Assignation in security
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: Whole right, title,interest and benefit to the contracts.