Advanced company searchLink opens in new window

ELGIN HEALTH (CLACKMANNANSHIRE) LIMITED

Company number SC312130

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)
25 Nov 2020 AA Accounts for a small company made up to 31 March 2020
20 Nov 2019 CS01 Confirmation statement made on 20 November 2019 with no updates
11 Sep 2019 AA Accounts for a small company made up to 31 March 2019
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
20 Nov 2018 CS01 Confirmation statement made on 20 November 2018 with updates
11 Oct 2018 AA Accounts for a small company made up to 31 March 2018
17 Nov 2017 CS01 Confirmation statement made on 17 November 2017 with updates
17 Nov 2017 CH01 Director's details changed for Mr John Stephen Gordon on 27 January 2017
14 Sep 2017 AA Accounts for a small company made up to 31 March 2017
11 May 2017 RP04CS01 Second filing of Confirmation Statement dated 17/11/2016
23 Nov 2016 CS01 Confirmation statement made on 17 November 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 5 has been replaced by a second filing on 11/05/2017
03 Oct 2016 AA Full accounts made up to 31 March 2016
26 Apr 2016 CH01 Director's details changed for Richard William Francis Burge on 12 April 2016
19 Apr 2016 AP04 Appointment of Infrastructure Managers Limited as a secretary on 1 April 2016
19 Apr 2016 AD01 Registered office address changed from C/O Infrastructure Managers Limited Second Floor 11 Thistle Street Edinburgh EH2 1DF to C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF on 19 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 EH2 1DF on 14 April 2016
14 Apr 2016 CERTNM Company name changed robertson health (clackmannanshire) 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 SC3121300003, created on 31 March 2016
14 Dec 2015 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 202,000