Advanced company searchLink opens in new window

ELGIN INFRASTRUCTURE LIMITED

Company number SC366432

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)
20 Oct 2023 CS01 Confirmation statement made on 20 October 2023 with no updates
20 Oct 2023 PSC05 Change of details for Ednaston Project Investments Limited as a person with significant control on 23 May 2023
20 Oct 2023 PSC05 Change of details for Cobalt Project Investments Limited as a person with significant control on 23 May 2023
20 Oct 2023 CH01 Director's details changed for Mr John Mcdonagh on 23 May 2023
15 Jun 2023 AA Full accounts made up to 31 March 2022
03 Mar 2023 AP01 Appointment of Mr John Mcdonagh as a director on 24 February 2023
27 Oct 2022 CS01 Confirmation statement made on 20 October 2022 with no updates
28 Sep 2022 TM01 Termination of appointment of Gary Martin Steven as a director on 28 September 2022
08 Apr 2022 TM02 Termination of appointment of Infrastructure Managers Limited as a secretary on 31 March 2022
08 Apr 2022 AD01 Registered office address changed from C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF United Kingdom to C/O Resolis Limited Exchange Tower, 11th Floor 19 Canning Street Edinburgh EH3 8EG on 8 April 2022
08 Apr 2022 AP04 Appointment of Resolis Limited as a secretary on 1 April 2022
31 Mar 2022 AA Full accounts made up to 31 March 2021
28 Oct 2021 CS01 Confirmation statement made on 20 October 2021 with no updates
02 Jul 2021 TM01 Termination of appointment of Rory William Christie as a director on 1 July 2021
02 Jul 2021 AP01 Appointment of Mr Gary Martin Steven as a director on 1 July 2021
09 Apr 2021 AA Full accounts made up to 31 March 2020
27 Oct 2020 CS01 Confirmation statement made on 20 October 2020 with updates
06 Feb 2020 PSC02 Notification of Ednaston Project Investments Limited as a person with significant control on 3 January 2020
14 Jan 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jan 2020 AP01 Appointment of Mr John Stephen Gordon as a director on 3 January 2020
08 Jan 2020 TM01 Termination of appointment of David Fulton Gilmour as a director on 3 January 2020
08 Jan 2020 TM01 Termination of appointment of John Stephen Gordon as a director on 3 January 2020
08 Jan 2020 TM01 Termination of appointment of John Ivor Cavill as a director on 3 January 2020
08 Jan 2020 PSC07 Cessation of 3I Infrastructure Plc as a person with significant control on 3 January 2020
17 Dec 2019 AA Full accounts made up to 31 March 2019