FORFAR HEALTHCARE (HOLDINGS) LIMITED
EDINBURGH ROBERTSON HEALTH (FORFAR) HOLDINGS LIMITED M M & S (2965) LIMITED

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

Company number SC243127
Status Active
Incorporation Date 30 January 2003
Company Type Private Limited Company
Address INFRASTRUCTURE MANAGERS LIMITED, 2ND FLOOR, 11 THISTLE STREET, EDINBURGH, EH2 1DF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 30 January 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 1,300 . The most likely internet sites of FORFAR HEALTHCARE (HOLDINGS) LIMITED are www.forfarhealthcareholdings.co.uk, and www.forfar-healthcare-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Forfar Healthcare Holdings Limited is a Private Limited Company. The company registration number is SC243127. Forfar Healthcare Holdings Limited has been working since 30 January 2003. The present status of the company is Active. The registered address of Forfar Healthcare Holdings Limited is Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh Eh2 1df. . INFRASTRUCTURE MANAGERS LIMITED is a Secretary of the company. CAVILL, John Ivor is a Director of the company. GILMOUR, David Fulton is a Director of the company. Secretary JOHNSTONE, Peter has been resigned. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director CHRISTAKIS, Anastasios has been resigned. Director ELLIOT, John Christian has been resigned. Director FORDYCE, Alan Peter has been resigned. Director ROBERTSON, Elliot has been resigned. Director ROBERTSON, William George has been resigned. Director SAHEB-ZADHA, Faraidon has been resigned. Director WATT, Moray David has been resigned. Director BIIF CORPORATE SERVICES LIMITED has been resigned. Nominee Director VINDEX LIMITED has been resigned. Nominee Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
INFRASTRUCTURE MANAGERS LIMITED
Appointed Date: 27 August 2009

Director
CAVILL, John Ivor
Appointed Date: 25 January 2016
52 years old

Director
GILMOUR, David Fulton
Appointed Date: 04 March 2011
62 years old

Resigned Directors

Secretary
JOHNSTONE, Peter
Resigned: 24 November 2006
Appointed Date: 28 February 2003

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 27 August 2009
Appointed Date: 24 November 2006

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

Director
CHRISTAKIS, Anastasios
Resigned: 05 March 2010
Appointed Date: 19 March 2009
52 years old

Director
ELLIOT, John Christian
Resigned: 31 December 2008
Appointed Date: 23 July 2003
73 years old

Director
FORDYCE, Alan Peter
Resigned: 24 November 2006
Appointed Date: 21 March 2005
58 years old

Director
ROBERTSON, Elliot
Resigned: 18 August 2003
Appointed Date: 28 February 2003
51 years old

Director
ROBERTSON, William George
Resigned: 24 November 2006
Appointed Date: 28 February 2003
80 years old

Director
SAHEB-ZADHA, Faraidon
Resigned: 04 March 2011
Appointed Date: 05 March 2010
47 years old

Director
WATT, Moray David
Resigned: 01 April 2009
Appointed Date: 21 March 2005
59 years old

Director
BIIF CORPORATE SERVICES LIMITED
Resigned: 25 January 2016
Appointed Date: 31 March 2009

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

Pfi Infrastructure Finance Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FORFAR HEALTHCARE (HOLDINGS) LIMITED Events

30 Jan 2017
Confirmation statement made on 30 January 2017 with updates
07 Jul 2016
Full accounts made up to 31 December 2015
01 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,300

27 Jan 2016
Appointment of Mr John Ivor Cavill as a director on 25 January 2016
26 Jan 2016
Termination of appointment of Biif Corporate Services Limited as a director on 25 January 2016
...
... and 77 more events
30 Apr 2003
Director resigned
30 Apr 2003
Secretary resigned
03 Mar 2003
Registered office changed on 03/03/03 from: 151 st vincent street glasgow G2 5NJ
26 Feb 2003
Company name changed m m & s (2965) LIMITED\certificate issued on 26/02/03
30 Jan 2003
Incorporation

FORFAR HEALTHCARE (HOLDINGS) LIMITED Charges

2 September 2003
Assignment and charge
Delivered: 9 September 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed charge over uncalled capital, goodwill and…
2 September 2003
Floating charge
Delivered: 9 September 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Undertaking and all property and assets present and future…