ELGIN INFRASTRUCTURE LIMITED
EDINBURGH MM&S (5538) LIMITED

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

Company number SC366432
Status Active
Incorporation Date 6 October 2009
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-seven events have happened. The last three records are Director's details changed for Mr David Fulton Gilmour on 3 January 2017; Full accounts made up to 31 March 2016; Confirmation statement made on 6 October 2016 with updates. The most likely internet sites of ELGIN INFRASTRUCTURE LIMITED are www.elgininfrastructure.co.uk, and www.elgin-infrastructure.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and one months. Elgin Infrastructure Limited is a Private Limited Company. The company registration number is SC366432. Elgin Infrastructure Limited has been working since 06 October 2009. The present status of the company is Active. The registered address of Elgin Infrastructure 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. CAVILL, John Ivor is a Director of the company. GILMOUR, David Fulton is a Director of the company. GORDON, John Stephen is a Director of the company. MCDONAGH, John is a Director of the company. Secretary BAND, James has been resigned. Secretary JOHNSTONE, Peter Kenneth has been resigned. Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director COWAN, Andrew David has been resigned. Director DELLIS, Anna Louise has been resigned. Director FORDYCE, Alan Peter has been resigned. Director KING, Neil Edmund has been resigned. Director LYON, Steven has been resigned. Director O'GORMAN, Hannah has been resigned. Director ROBERTSON, William George has been resigned. Director ROSHIER, Angela Louise has been resigned. Director RYAN, Michael Joseph has been resigned. Director TRUESDALE, Christine has been resigned. Director WHITE, Philip 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
CAVILL, John Ivor
Appointed Date: 24 February 2016
53 years old

Director
GILMOUR, David Fulton
Appointed Date: 01 November 2015
62 years old

Director
GORDON, John Stephen
Appointed Date: 24 February 2016
62 years old

Director
MCDONAGH, John
Appointed Date: 27 September 2013
56 years old

Resigned Directors

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

Secretary
JOHNSTONE, Peter Kenneth
Resigned: 09 April 2015
Appointed Date: 21 December 2009

Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 21 December 2009
Appointed Date: 06 October 2009

Director
COWAN, Andrew David
Resigned: 05 December 2012
Appointed Date: 28 April 2011
59 years old

Director
DELLIS, Anna Louise
Resigned: 22 January 2015
Appointed Date: 13 May 2010
51 years old

Director
FORDYCE, Alan Peter
Resigned: 27 September 2013
Appointed Date: 21 December 2009
58 years old

Director
KING, Neil Edmund
Resigned: 02 August 2011
Appointed Date: 29 January 2010
62 years old

Director
LYON, Steven
Resigned: 28 April 2011
Appointed Date: 21 December 2009
63 years old

Director
O'GORMAN, Hannah
Resigned: 01 November 2015
Appointed Date: 17 August 2011
54 years old

Director
ROBERTSON, William George
Resigned: 27 September 2013
Appointed Date: 21 December 2009
80 years old

Director
ROSHIER, Angela Louise
Resigned: 13 May 2010
Appointed Date: 29 January 2010
50 years old

Director
RYAN, Michael Joseph
Resigned: 24 February 2016
Appointed Date: 27 September 2013
59 years old

Director
TRUESDALE, Christine
Resigned: 07 October 2009
Appointed Date: 06 October 2009
65 years old

Director
WHITE, Philip Joseph
Resigned: 15 May 2014
Appointed Date: 29 January 2010
63 years old

Director
VINDEX LIMITED
Resigned: 21 December 2009
Appointed Date: 06 October 2009

Director
VINDEX SERVICES LIMITED
Resigned: 21 December 2009
Appointed Date: 06 October 2009

Persons With Significant Control

Cobalt Project Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

ELGIN INFRASTRUCTURE LIMITED Events

03 Jan 2017
Director's details changed for Mr David Fulton Gilmour on 3 January 2017
14 Dec 2016
Full accounts made up to 31 March 2016
19 Oct 2016
Confirmation statement made on 6 October 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
...
... and 57 more events
29 Dec 2009
Appointment of Steven Lyon as a director
29 Dec 2009
Appointment of Alan Peter Fordyce as a director
16 Dec 2009
Company name changed mm&s (5538) LIMITED\certificate issued on 16/12/09
  • CONNOT ‐

14 Oct 2009
Termination of appointment of Christine Truesdale as a director
06 Oct 2009
Incorporation