LOCHGILPHEAD HEALTHCARE SERVICES (HOLDINGS) LIMITED
EDINBURGH DUNWILCO (1014) LIMITED

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

Company number SC240995
Status Active
Incorporation Date 11 December 2002
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 one hundred and five events have happened. The last three records are Confirmation statement made on 11 December 2016 with updates; Full accounts made up to 31 December 2015; Appointment of Mr John Ivor Cavill as a director on 4 February 2016. The most likely internet sites of LOCHGILPHEAD HEALTHCARE SERVICES (HOLDINGS) LIMITED are www.lochgilpheadhealthcareservicesholdings.co.uk, and www.lochgilphead-healthcare-services-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Lochgilphead Healthcare Services Holdings Limited is a Private Limited Company. The company registration number is SC240995. Lochgilphead Healthcare Services Holdings Limited has been working since 11 December 2002. The present status of the company is Active. The registered address of Lochgilphead Healthcare Services 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. MCCULLOCH, Paul is a Director of the company. THOMPSON, Richard James is a Director of the company. Nominee Secretary D.W. COMPANY SERVICES LIMITED has been resigned. Nominee Secretary MD SECRETARIES LIMITED has been resigned. Director ANDREOU, Andrew has been resigned. Director BRUCE, Andrew David has been resigned. Nominee Director D.W. DIRECTOR 2 LIMITED has been resigned. Director DALGLEISH, Bruce Warren has been resigned. Director DALGLEISH, Bruce Warren has been resigned. Director ELLIOT, John Christian has been resigned. Director ELLIOT, John Christian has been resigned. Director GORDON, Andrew James has been resigned. Director GORDON, Andrew James has been resigned. Director GREGSON, Anita Catherine has been resigned. Director MCLELLAN, Kenneth Andrew has been resigned. Director MCLELLAN, Kenneth has been resigned. Director MCLELLAN, Kenneth has been resigned. Director RITCHIE, Alan Campbell has been resigned. Director RITCHIE, Alan Campbell has been resigned. Director SEMPLE, Brian Mervyn has been resigned. Director BIIF CORPORATE SERVICES LIMITED has been resigned. Director BIIF CORPORATE SERVICES LIMITED has been resigned. Nominee Director D.W. DIRECTOR 1 LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
INFRASTRUCTURE MANAGERS LIMITED
Appointed Date: 19 December 2008

Director
CAVILL, John Ivor
Appointed Date: 04 February 2016
53 years old

Director
GILMOUR, David Fulton
Appointed Date: 23 May 2011
62 years old

Director
MCCULLOCH, Paul
Appointed Date: 25 March 2013
60 years old

Director
THOMPSON, Richard James
Appointed Date: 25 March 2013
42 years old

Resigned Directors

Nominee Secretary
D.W. COMPANY SERVICES LIMITED
Resigned: 01 December 2004
Appointed Date: 11 December 2002

Nominee Secretary
MD SECRETARIES LIMITED
Resigned: 19 December 2008
Appointed Date: 01 December 2004

Director
ANDREOU, Andrew
Resigned: 30 June 2008
Appointed Date: 19 June 2003
66 years old

Director
BRUCE, Andrew David
Resigned: 29 October 2008
Appointed Date: 25 January 2008
52 years old

Nominee Director
D.W. DIRECTOR 2 LIMITED
Resigned: 22 May 2003
Appointed Date: 11 December 2002

Director
DALGLEISH, Bruce Warren
Resigned: 31 March 2012
Appointed Date: 10 June 2009
58 years old

Director
DALGLEISH, Bruce Warren
Resigned: 01 October 2009
Appointed Date: 10 June 2009
58 years old

Director
ELLIOT, John Christian
Resigned: 31 December 2008
Appointed Date: 29 October 2008
73 years old

Director
ELLIOT, John Christian
Resigned: 25 January 2008
Appointed Date: 19 June 2003
73 years old

Director
GORDON, Andrew James
Resigned: 31 January 2012
Appointed Date: 21 December 2006
68 years old

Director
GORDON, Andrew James
Resigned: 21 December 2006
Appointed Date: 22 May 2003
68 years old

Director
GREGSON, Anita Catherine
Resigned: 06 July 2012
Appointed Date: 14 October 2009
61 years old

Director
MCLELLAN, Kenneth Andrew
Resigned: 25 March 2013
Appointed Date: 31 March 2012
63 years old

Director
MCLELLAN, Kenneth
Resigned: 26 August 2009
Appointed Date: 30 June 2009
63 years old

Director
MCLELLAN, Kenneth
Resigned: 30 June 2008
Appointed Date: 30 June 2008
63 years old

Director
RITCHIE, Alan Campbell
Resigned: 25 March 2013
Appointed Date: 23 November 2009
58 years old

Director
RITCHIE, Alan Campbell
Resigned: 14 October 2009
Appointed Date: 26 January 2009
58 years old

Director
SEMPLE, Brian Mervyn
Resigned: 23 November 2009
Appointed Date: 30 June 2008
79 years old

Director
BIIF CORPORATE SERVICES LIMITED
Resigned: 04 February 2016
Appointed Date: 06 July 2012

Director
BIIF CORPORATE SERVICES LIMITED
Resigned: 23 May 2011
Appointed Date: 31 March 2009

Nominee Director
D.W. DIRECTOR 1 LIMITED
Resigned: 22 May 2003
Appointed Date: 11 December 2002

Persons With Significant Control

Pfi Infrastructure Finance Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

LOCHGILPHEAD HEALTHCARE SERVICES (HOLDINGS) LIMITED Events

13 Dec 2016
Confirmation statement made on 11 December 2016 with updates
07 Jul 2016
Full accounts made up to 31 December 2015
05 Feb 2016
Appointment of Mr John Ivor Cavill as a director on 4 February 2016
04 Feb 2016
Termination of appointment of Biif Corporate Services Limited as a director on 4 February 2016
16 Dec 2015
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 185

...
... and 95 more events
29 May 2003
Director resigned
28 May 2003
New director appointed
20 Feb 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

04 Feb 2003
Company name changed dunwilco (1014) LIMITED\certificate issued on 04/02/03
11 Dec 2002
Incorporation

LOCHGILPHEAD HEALTHCARE SERVICES (HOLDINGS) LIMITED Charges

2 February 2004
Floating charge
Delivered: 6 February 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee
Description: Undertaking and all property and assets present and future…