Advanced company searchLink opens in new window

ELGIN HEALTH (GARTNAVEL) HOLDINGS LIMITED

Company number SC275430

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)
01 Nov 2019 CH01 Director's details changed for Mr John Stephen Gordon on 1 November 2019
07 Oct 2019 AA Accounts for a small company made up to 31 March 2019
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 TM01 Termination of appointment of Martin Timothy Smith as a director on 1 March 2019
11 Mar 2019 AP01 Appointment of Mr Frank David Laing as a director on 1 March 2019
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
12 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with updates
11 Oct 2018 AA Accounts for a small company made up to 31 March 2018
01 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with updates
04 Sep 2017 TM01 Termination of appointment of Richard William Francis Burge as a director on 1 September 2017
04 Sep 2017 AP01 Appointment of Mr Rory William Christie as a director on 1 September 2017
18 Aug 2017 AA Accounts for a small company made up to 31 March 2017
07 Aug 2017 CH01 Director's details changed for Mr John Stephen Gordon on 27 January 2017
02 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
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 Ltd 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
15 Apr 2016 TM02 Termination of appointment of James Band as a secretary on 1 April 2016