Advanced company searchLink opens in new window

ELGIN HEALTH (EASTER ROSS) HOLDINGS LIMITED

Company number SC243125

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Jun 2019 CH01 Director's details changed for Mr Rory William Christie on 3 June 2019
24 May 2019 AP01 Appointment of Mr Rory William Christie as a director on 8 May 2019
24 May 2019 TM01 Termination of appointment of Richard William Francis Burge as a director on 8 May 2019
11 Mar 2019 AP01 Appointment of Mr Frank David Laing as a director on 1 March 2019
11 Mar 2019 TM01 Termination of appointment of Martin Timothy Smith as a director on 1 March 2019
30 Jan 2019 CS01 Confirmation statement made on 30 January 2019 with updates
13 Nov 2018 TM01 Termination of appointment of Rory William Christie as a director on 6 November 2018
13 Nov 2018 AP01 Appointment of Richard William Francis Burge as a director on 6 November 2018
11 Oct 2018 AA Accounts for a small company made up to 31 March 2018
30 Jan 2018 CS01 Confirmation statement made on 30 January 2018 with updates
04 Sep 2017 AP01 Appointment of Mr Rory William Christie as a director on 1 September 2017
04 Sep 2017 TM01 Termination of appointment of Richard William Francis Burge as a director on 1 September 2017
18 Aug 2017 AA Accounts for a small company made up to 31 March 2017
30 Jan 2017 CS01 Confirmation statement made on 30 January 2017 with updates
30 Jan 2017 CH01 Director's details changed for Mr John Stephen Gordon on 26 January 2017
15 Sep 2016 AA Full accounts made up to 31 March 2016
29 Jun 2016 AD02 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 AD04 Register(s) moved to registered office address C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF
26 Apr 2016 CH01 Director's details changed for Richard William Francis Burge on 12 April 2016
20 Apr 2016 CH01 Director's details changed for Mr Martin Timothy Smith on 31 March 2016
19 Apr 2016 AD01 Registered office address changed from C/O Infrastructure Managers Limited Second Floor 11 Thistle Street Edinburgh Midlothian EH2 1DF to C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF on 19 April 2016
19 Apr 2016 AP04 Appointment of Infrastructure Managers Limited as a secretary on 1 April 2016
14 Apr 2016 AD01 Registered office address changed from 10 Perimeter Road Pinefield Industrial Estate Elgin Morayshire IV30 6AE to C/O Infrastructure Managers Limited Second Floor 11 Thistle Street Edinburgh Midlothian EH2 1DF on 14 April 2016
14 Apr 2016 TM02 Termination of appointment of James Taylor Band as a secretary on 1 April 2016
14 Apr 2016 CERTNM Company name changed robertson health (easter ross) holdings LIMITED\certificate issued on 14/04/16
  • CONNOT ‐ Change of name notice