Company number SC275420
Status Active
Incorporation Date 1 November 2004
Company Type Private Limited Company
Address INFRASTRUCTURE MANAGERS LIMITED, 2ND FLOOR, 11 THISTLE STREET, EDINBURGH, EH2 1DF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c., 86101 - Hospital activities
Phone, email, etc
Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 1 November 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 STOBHILL HEALTHCARE FACILITIES LIMITED are www.stobhillhealthcarefacilities.co.uk, and www.stobhill-healthcare-facilities.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. Stobhill Healthcare Facilities Limited is a Private Limited Company.
The company registration number is SC275420. Stobhill Healthcare Facilities Limited has been working since 01 November 2004.
The present status of the company is Active. The registered address of Stobhill Healthcare Facilities 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. Secretary MD SECRETARIES LIMITED has been resigned. Director ADAMS, David Andrew Murray has been resigned. Director ANDREOU, Andrew has been resigned. Director BRUCE, Andrew David has been resigned. Director CHRISTAKIS, Anastasios 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 GREGSON, Anita Catherine has been resigned. Director MCLELLAB, Kenneth 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 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 "Other business support service activities n.e.c.".
Current Directors
Secretary
INFRASTRUCTURE MANAGERS LIMITED
Appointed Date: 19 December 2008
Resigned Directors
Nominee Secretary
D.W. COMPANY SERVICES LIMITED
Resigned: 29 November 2006
Appointed Date: 01 November 2004
Secretary
MD SECRETARIES LIMITED
Resigned: 19 December 2008
Appointed Date: 29 November 2006
Director
ANDREOU, Andrew
Resigned: 30 June 2008
Appointed Date: 13 July 2005
66 years old
Director
BIIF CORPORATE SERVICES LIMITED
Resigned: 04 February 2016
Appointed Date: 06 July 2012
Director
BIIF CORPORATE SERVICES LIMITED
Resigned: 30 August 2011
Appointed Date: 31 March 2009
Nominee Director
D.W. DIRECTOR 1 LIMITED
Resigned: 06 January 2005
Appointed Date: 01 November 2004
Persons With Significant Control
Stobhill Healthcare Facilities (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
STOBHILL HEALTHCARE FACILITIES LIMITED Events
02 Nov 2016
Confirmation statement made on 1 November 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
02 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-02
...
... and 99 more events
11 Jan 2005
Resolutions
-
ELRES ‐
Elective resolution
11 Jan 2005
Accounting reference date extended from 30/11/05 to 31/12/05
11 Jan 2005
Director resigned
10 Jan 2005
Company name changed dunwilco (1195) LIMITED\certificate issued on 10/01/05
01 Nov 2004
Incorporation
12 December 2011
Supplemental assignation in security
Delivered: 19 December 2011
Status: Outstanding
Persons entitled: Dexia Management Services Limited
Description: Right title interest and benefit in and to the contracts…
5 April 2007
Security agreement
Delivered: 18 April 2007
Status: Outstanding
Persons entitled: Dexia Management Services Limited
Description: Rights, titles, benefits and interests over the…
13 July 2005
Debenture
Delivered: 21 July 2005
Status: Outstanding
Persons entitled: Dexia Management Services Limited
Description: See paper apart to form 410.
12 July 2005
Floating charge
Delivered: 21 July 2005
Status: Outstanding
Persons entitled: Dexia Management Services Limited
Description: See form 410 paper apart for details…