Background WavePink WaveYellow Wave

SUMMIT HOLDINGS (WISHAW) LIMITED (SC173083)

SUMMIT HOLDINGS (WISHAW) LIMITED (SC173083) is an active UK company. incorporated on 28 February 1997. with registered office in Edinburgh. The company operates in the Human Health and Social Work Activities sector, engaged in hospital activities. SUMMIT HOLDINGS (WISHAW) LIMITED has been registered for 29 years. Current directors include BOND, Josh Callum, DIX, Carl Harvey, MCLURE, Cameron and 1 others.

Company Number
SC173083
Status
active
Type
ltd
Incorporated
28 February 1997
Age
29 years
Address
C/O Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court, Edinburgh, EH1 2EN
Industry Sector
Human Health and Social Work Activities
Business Activity
Hospital activities
Directors
BOND, Josh Callum, DIX, Carl Harvey, MCLURE, Cameron, SOLLEY, Christopher Thomas
SIC Codes
86101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUMMIT HOLDINGS (WISHAW) LIMITED

SUMMIT HOLDINGS (WISHAW) LIMITED is an active company incorporated on 28 February 1997 with the registered office located in Edinburgh. The company operates in the Human Health and Social Work Activities sector, specifically engaged in hospital activities. SUMMIT HOLDINGS (WISHAW) LIMITED was registered 29 years ago.(SIC: 86101)

Status

active

Active since 29 years ago

Company No

SC173083

LTD Company

Age

29 Years

Incorporated 28 February 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 7 April 2025 (11 months ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026

Previous Company Names

SUMMIT HOLDINGS (LAW) LIMITED
From: 22 May 1998To: 21 February 2001
SUMMIT HEALTHCARE HOLDINGS LIMITED
From: 23 April 1998To: 22 May 1998
SUMMIT HEALTHCARE LIMITED
From: 21 March 1997To: 23 April 1998
DUNWILCO (574) LIMITED
From: 28 February 1997To: 21 March 1997
Contact
Address

C/O Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh, EH1 2EN,

Previous Addresses

Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN United Kingdom
From: 12 December 2023To: 12 December 2023
C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF
From: 19 June 2014To: 12 December 2023
C/O Infrastructure Managers Ltd 2Nd Floor 11 Thistle Street Edinburgh EH2 1DF
From: 28 February 1997To: 19 June 2014
Timeline

15 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Feb 97
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Left
Dec 11
Director Joined
Feb 12
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
May 24
Director Left
May 24
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

5 Active
28 Resigned

INFRASTRUCTURE MANAGERS LIMITED

Active
6 Kean Street, LondonWC2B 4AS
Corporate secretary
Appointed 31 Oct 2005

BOND, Josh Callum

Active
2nd Floor Drum Suite, Saltire Court, EdinburghEH1 2EN
Born May 1991
Director
Appointed 21 May 2024

DIX, Carl Harvey

Active
2nd Floor Drum Suite, Saltire Court, EdinburghEH1 2EN
Born January 1966
Director
Appointed 17 Feb 2023

MCLURE, Cameron

Active
George Street, EdinburghEH2 2LL
Born October 1994
Director
Appointed 31 Dec 2023

SOLLEY, Christopher Thomas

Active
40 Princes Street, EdinburghEH2 2BY
Born September 1970
Director
Appointed 01 Feb 2012

WOTHERSPOON, Robert John William

Resigned
4 Charminster Avenue, LondonSW19 3EL
Secretary
Appointed 20 Feb 2004
Resigned 29 Oct 2004

D.W. COMPANY SERVICES LIMITED

Resigned
4th Floor, Saltire Court, EdinburghEH1 2EN
Corporate secretary
Appointed 28 Feb 1997
Resigned 20 Feb 2004

MITRE SECRETARIES LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate secretary
Appointed 29 Oct 2004
Resigned 31 Oct 2005

BRADLEY, Victoria Louise

Resigned
1 Churchill Place, LondonE14 5HP
Born October 1971
Director
Appointed 19 Mar 2009
Resigned 12 Dec 2011

CAVILL, John Ivor

Resigned
2nd Floor Drum Suite, Saltire Court, EdinburghEH1 2EN
Born October 1972
Director
Appointed 10 Mar 2011
Resigned 21 May 2024

CHRISTIE, Rory

Resigned
56 South Trinity Road, EdinburghEH5 3NX
Born October 1958
Director
Appointed 27 Sept 2001
Resigned 23 Jul 2004

CHRISTIE, Rory

Resigned
56 South Trinity Road, EdinburghEH5 3NX
Born October 1958
Director
Appointed 30 Jun 1998
Resigned 29 Dec 1998

COLLARD, Michael John

Resigned
Birds Oak, OxshottKT22 0JJ
Born August 1944
Director
Appointed 02 Jul 1997
Resigned 29 Oct 2004

COUTTS, Maureen Sheila

Resigned
4th Floor Saltire Court, EdinburghEH1 2EN
Nominee director
Appointed 28 Feb 1997
Resigned 11 Mar 1997

CUMMINGS, Peter Joseph

Resigned
Glen View, DumbartonG82 2AT
Born July 1955
Director
Appointed 18 Aug 2000
Resigned 04 Dec 2002

DAJANI, Ashraf Talaat

Resigned
4, Irvine92612
Born April 1947
Director
Appointed 30 Jun 1998
Resigned 01 Jun 2001

DARLING, Andrew David

Resigned
4 Grange Knowe, LinlithgowEH49 7HX
Born December 1961
Director
Appointed 03 Oct 2000
Resigned 29 Jan 2004

DICKIE, Timothy John

Resigned
51 Summerside Place, EdinburghEH6 4NY
Born October 1966
Director
Appointed 20 Apr 2005
Resigned 06 Jun 2008

DICKINSON, Victoria Helen

Resigned
Flat 5, LondonSW18 5RJ
Born October 1965
Director
Appointed 04 Dec 2002
Resigned 15 Dec 2004

GILMOUR, David Fulton

Resigned
11 Thistle Street, EdinburghEH2 1DF
Born January 1963
Director
Appointed 10 Mar 2011
Resigned 16 Nov 2021

INGRAM, Peter John

Resigned
4 Firs Path, Leighton BuzzardLU7 7JG
Born October 1948
Director
Appointed 03 Nov 1998
Resigned 18 May 2004

JESSOP, Alan Dixon

Resigned
2nd Floor, EdinburghEH2 1DF
Born September 1955
Director
Appointed 23 Jul 2004
Resigned 10 Mar 2011

JESSOP, Alan Dixon

Resigned
73 Cricketers Lane, EssexCM13 3QB
Born September 1955
Director
Appointed 08 Aug 2001
Resigned 23 Jul 2004

JESSOP, Alan Dixon

Resigned
38 Middle Road, BrentwoodCM13 3QN
Born September 1955
Director
Appointed 30 Jun 1998
Resigned 01 Jun 2001

MIDDLETON, Nigel Wythen

Resigned
The Cottage, HertfordSG14 2PJ
Born November 1956
Director
Appointed 23 Jul 2004
Resigned 10 Mar 2011

MOYES, William, Dr

Resigned
Quintos, GuildfordGU3 1DR
Born September 1949
Director
Appointed 11 Mar 1997
Resigned 30 Jun 2000

POLSON, Michael Buchanan

Resigned
20 Saltire Court, EdinburghEH1 2EN
Born July 1964
Nominee director
Appointed 28 Feb 1997
Resigned 11 Mar 1997

SHELLEY, Miles Colin

Resigned
20 Tuffnells Way, HarpendenAL5 3HQ
Born May 1961
Director
Appointed 12 Oct 1998
Resigned 17 Mar 2004

TENNANT, Andrew Leslie

Resigned
40 Princes Street, EdinburghEH2 2BY
Born March 1958
Director
Appointed 18 Feb 2004
Resigned 31 Dec 2023

WOOLF, Robert Anthony

Resigned
2 Berkeley Road, LondonSW13 9LZ
Born October 1950
Director
Appointed 29 Dec 1998
Resigned 03 Oct 2000

WOOLF, Robert Anthony

Resigned
2 Berkeley Road, LondonSW13 9LZ
Born October 1950
Director
Appointed 11 Mar 1997
Resigned 12 Oct 1998

WOTHERSPOON, Robert John William

Resigned
4 Charminster Avenue, LondonSW19 3EL
Born January 1967
Director
Appointed 17 Mar 2004
Resigned 29 Oct 2004

WRINN, John

Resigned
2nd Floor, EdinburghEH2 1DF
Born August 1962
Director
Appointed 16 Nov 2021
Resigned 17 Feb 2023

Persons with significant control

2

Churchill Place, LondonE14 5HJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
6 Kean Street, LondonWC2B 4AS

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

164

Accounts With Accounts Type Group
26 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
20 February 2025
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
19 February 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
4 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2024
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
2 January 2024
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 December 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Group
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Accounts With Accounts Type Group
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
30 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
26 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
2 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
11 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
8 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Accounts With Accounts Type Group
7 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
21 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Group
3 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Change Person Director Company With Change Date
16 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2013
CH01Change of Director Details
Accounts With Accounts Type Group
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Change Person Director Company With Change Date
28 February 2013
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
26 February 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Group
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Appoint Person Director Company With Name
28 February 2012
AP01Appointment of Director
Termination Director Company With Name
19 December 2011
TM01Termination of Director
Accounts With Accounts Type Group
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Appoint Person Director Company With Name
15 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 March 2011
AP01Appointment of Director
Termination Director Company With Name
14 March 2011
TM01Termination of Director
Termination Director Company With Name
14 March 2011
TM01Termination of Director
Accounts With Accounts Type Group
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
24 March 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Group
1 October 2009
AAAnnual Accounts
Legacy
14 May 2009
288cChange of Particulars
Legacy
12 May 2009
288aAppointment of Director or Secretary
Legacy
13 March 2009
287Change of Registered Office
Legacy
4 March 2009
363aAnnual Return
Legacy
3 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
5 December 2008
AAAnnual Accounts
Legacy
25 March 2008
363aAnnual Return
Accounts With Accounts Type Group
24 January 2008
AAAnnual Accounts
Legacy
22 March 2007
363aAnnual Return
Legacy
22 March 2007
288cChange of Particulars
Resolution
14 February 2007
RESOLUTIONSResolutions
Resolution
14 February 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
13 February 2007
AAAnnual Accounts
Legacy
24 March 2006
363aAnnual Return
Legacy
23 March 2006
288cChange of Particulars
Accounts With Accounts Type Group
2 February 2006
AAAnnual Accounts
Legacy
8 November 2005
287Change of Registered Office
Legacy
1 November 2005
288aAppointment of Director or Secretary
Legacy
1 November 2005
288bResignation of Director or Secretary
Legacy
22 April 2005
288aAppointment of Director or Secretary
Legacy
2 April 2005
363sAnnual Return (shuttle)
Legacy
27 January 2005
288aAppointment of Director or Secretary
Legacy
27 January 2005
288bResignation of Director or Secretary
Legacy
27 January 2005
288bResignation of Director or Secretary
Legacy
17 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
24 December 2004
AAAnnual Accounts
Legacy
22 November 2004
288bResignation of Director or Secretary
Legacy
22 November 2004
288bResignation of Director or Secretary
Legacy
22 November 2004
288aAppointment of Director or Secretary
Legacy
25 October 2004
288aAppointment of Director or Secretary
Legacy
25 October 2004
288aAppointment of Director or Secretary
Legacy
1 June 2004
363aAnnual Return
Legacy
26 May 2004
288bResignation of Director or Secretary
Legacy
5 April 2004
288aAppointment of Director or Secretary
Legacy
2 April 2004
288bResignation of Director or Secretary
Legacy
9 March 2004
288bResignation of Director or Secretary
Legacy
9 March 2004
288aAppointment of Director or Secretary
Legacy
9 March 2004
287Change of Registered Office
Legacy
20 February 2004
288aAppointment of Director or Secretary
Legacy
5 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
6 November 2003
AAAnnual Accounts
Legacy
6 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
14 February 2003
AAAnnual Accounts
Legacy
31 December 2002
288bResignation of Director or Secretary
Legacy
31 December 2002
288aAppointment of Director or Secretary
Legacy
22 March 2002
363sAnnual Return (shuttle)
Legacy
25 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
31 January 2002
AAAnnual Accounts
Legacy
17 August 2001
288aAppointment of Director or Secretary
Legacy
7 June 2001
288bResignation of Director or Secretary
Legacy
7 June 2001
288bResignation of Director or Secretary
Legacy
3 April 2001
363aAnnual Return
Certificate Change Of Name Company
21 February 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
29 December 2000
AAAnnual Accounts
Legacy
30 November 2000
288aAppointment of Director or Secretary
Legacy
11 October 2000
288bResignation of Director or Secretary
Legacy
21 August 2000
288aAppointment of Director or Secretary
Legacy
21 August 2000
288bResignation of Director or Secretary
Legacy
20 March 2000
363aAnnual Return
Accounts With Accounts Type Full Group
2 March 2000
AAAnnual Accounts
Legacy
18 February 2000
288cChange of Particulars
Legacy
23 November 1999
244244
Legacy
3 March 1999
363sAnnual Return (shuttle)
Legacy
25 January 1999
288bResignation of Director or Secretary
Legacy
25 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 December 1998
AAAnnual Accounts
Legacy
23 November 1998
288bResignation of Director or Secretary
Legacy
9 November 1998
288aAppointment of Director or Secretary
Legacy
19 October 1998
288aAppointment of Director or Secretary
Legacy
19 October 1998
288bResignation of Director or Secretary
Legacy
2 July 1998
288aAppointment of Director or Secretary
Legacy
2 July 1998
288aAppointment of Director or Secretary
Legacy
2 July 1998
288aAppointment of Director or Secretary
Legacy
29 June 1998
410(Scot)410(Scot)
Memorandum Articles
23 June 1998
MEM/ARTSMEM/ARTS
Resolution
23 June 1998
RESOLUTIONSResolutions
Resolution
23 June 1998
RESOLUTIONSResolutions
Resolution
23 June 1998
RESOLUTIONSResolutions
Resolution
23 June 1998
RESOLUTIONSResolutions
Legacy
23 June 1998
225Change of Accounting Reference Date
Legacy
23 June 1998
88(2)R88(2)R
Legacy
23 June 1998
123Notice of Increase in Nominal Capital
Legacy
2 June 1998
88(2)R88(2)R
Resolution
2 June 1998
RESOLUTIONSResolutions
Resolution
2 June 1998
RESOLUTIONSResolutions
Resolution
2 June 1998
RESOLUTIONSResolutions
Resolution
2 June 1998
RESOLUTIONSResolutions
Resolution
2 June 1998
RESOLUTIONSResolutions
Resolution
2 June 1998
RESOLUTIONSResolutions
Legacy
2 June 1998
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
21 May 1998
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
22 April 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 March 1998
363sAnnual Return (shuttle)
Legacy
22 July 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
20 March 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 March 1997
288aAppointment of Director or Secretary
Legacy
18 March 1997
288aAppointment of Director or Secretary
Legacy
13 March 1997
88(2)R88(2)R
Legacy
13 March 1997
288bResignation of Director or Secretary
Legacy
13 March 1997
288bResignation of Director or Secretary
Incorporation Company
28 February 1997
NEWINCIncorporation