Advanced company searchLink opens in new window

ELGIN HEALTH (GARTNAVEL) LIMITED

Company number SC271565

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)
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 (gartnavel) 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
06 Apr 2016 MR01 Registration of charge SC2715650003, created on 31 March 2016
04 Nov 2015 TM01 Termination of appointment of John Mcdonagh as a director on 1 November 2015
04 Nov 2015 AP01 Appointment of Mr John Stephen Gordon as a director on 1 November 2015
30 Sep 2015 AA Full accounts made up to 31 March 2015
21 Aug 2015 AR01 Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2,020
09 Jun 2015 MISC Section 519
05 Jun 2015 MISC Section 519
28 May 2015 TM01 Termination of appointment of Alastair John Angus Mcewan as a director on 30 April 2015
28 May 2015 TM02 Termination of appointment of Peter Johnstone as a secretary on 30 April 2015
13 May 2015 AUD Auditor's resignation
13 May 2015 AP01 Appointment of Richard William Francis Burge as a director on 9 April 2015
05 May 2015 AP03 Appointment of James Band as a secretary on 9 April 2015
12 Nov 2014 AP01 Appointment of Mr Michael Andrew Donn as a director on 31 October 2014
12 Nov 2014 TM01 Termination of appointment of Bruce Balfour as a director on 31 October 2014
30 Aug 2014 AA Full accounts made up to 31 March 2014
12 Aug 2014 AR01 Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2,020
15 Jul 2014 AP01 Appointment of Mr Alastair John Angus Mcewan as a director on 2 June 2014
19 Nov 2013 TM01 Termination of appointment of William Robertson as a director
19 Nov 2013 TM01 Termination of appointment of Alan Fordyce as a director