Advanced company searchLink opens in new window

ELGIN HEALTH (MIDLOTHIAN) LIMITED

Company number SC345017

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)
05 Nov 2019 AA Accounts for a small company made up to 31 March 2019
15 Jul 2019 CS01 Confirmation statement made on 12 July 2019 with updates
10 Jun 2019 AP01 Appointment of Mr Christopher Richard Richardson as a director on 5 June 2019
10 Jun 2019 TM01 Termination of appointment of John Stephen Gordon as a director on 5 June 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 29 April 2019
24 May 2019 TM01 Termination of appointment of Richard William Francis Burge as a director on 29 April 2019
11 Oct 2018 AA Accounts for a small company made up to 31 March 2018
12 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with updates
15 Sep 2017 AA Accounts for a small company made up to 31 March 2017
28 Jun 2017 PSC02 Notification of The Co-Operative Bank P.L.C. as a person with significant control on 6 April 2016
28 Jun 2017 PSC02 Notification of Elgin Health (Midlothian) (Holdings) Limited as a person with significant control on 6 April 2016
28 Jun 2017 CS01 Confirmation statement made on 27 June 2017 with updates
27 Jun 2017 CH01 Director's details changed for Mr John Stephen Gordon on 27 June 2017
03 Oct 2016 AA Full accounts made up to 31 March 2016
29 Jun 2016 AD04 Register(s) moved to registered office address C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF
29 Jun 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 143,500
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
26 Apr 2016 CH01 Director's details changed for Richard William Francis Burge on 12 April 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 TM02 Termination of appointment of James Band as a secretary on 1 April 2016
14 Apr 2016 AD01 Registered office address changed from 10 Perimeter Road Pinefield Industrial Estate Elgin Moray IV30 6AE to C/O Infrastructure Managers Limited Second Floor 11 Thistle Street Edinburgh Midlothian EH2 1DF on 14 April 2016
14 Apr 2016 CERTNM Company name changed robertson health (midlothian) LIMITED\certificate issued on 14/04/16
  • CONNOT ‐ Change of name notice
14 Apr 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-01