Background WavePink WaveYellow Wave

FORFAR HEALTHCARE LIMITED (SC243126)

FORFAR HEALTHCARE LIMITED (SC243126) is an active UK company. incorporated on 30 January 2003. with registered office in Edinburgh. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FORFAR HEALTHCARE LIMITED has been registered for 23 years. Current directors include CAVILL, John Ivor, DIX, Carl Harvey.

Company Number
SC243126
Status
active
Type
ltd
Incorporated
30 January 2003
Age
23 years
Address
C/O Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court, Edinburgh, EH1 2EN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CAVILL, John Ivor, DIX, Carl Harvey
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORFAR HEALTHCARE LIMITED

FORFAR HEALTHCARE LIMITED is an active company incorporated on 30 January 2003 with the registered office located in Edinburgh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FORFAR HEALTHCARE LIMITED was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

SC243126

LTD Company

Age

23 Years

Incorporated 30 January 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 5 March 2026 (Just now)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 19 March 2027
For period ending 5 March 2027

Previous Company Names

ROBERTSON HEALTH (FORFAR) LIMITED
From: 26 February 2003To: 5 December 2006
M M & S (2964) LIMITED
From: 30 January 2003To: 26 February 2003
Contact
Address

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

Previous Addresses

C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF
From: 23 August 2013To: 12 December 2023
C/O Infrastructure Managers Limited 2Nd Floor, 11 Thistle Street Edinburgh EH2 1DF
From: 25 October 2009To: 23 August 2013
151 St Vincent Street Glasgow G2 5NJ
From: 30 January 2003To: 25 October 2009
Timeline

12 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Jan 03
Director Left
Feb 10
Director Left
Mar 10
Director Joined
Jun 10
Director Left
Mar 11
Director Joined
Mar 11
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Nov 23
Director Left
Nov 23
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

INFRASTRUCTURE MANAGERS LIMITED

Active
6 Kean Street, LondonWC2B 4AS
Corporate secretary
Appointed 27 Aug 2009

CAVILL, John Ivor

Active
2nd Floor Drum Suite, Saltire Court, EdinburghEH1 2EN
Born October 1972
Director
Appointed 25 Jan 2016

DIX, Carl Harvey

Active
2nd Floor Drum Suite, Saltire Court, EdinburghEH1 2EN
Born January 1966
Director
Appointed 14 Nov 2023

JOHNSTONE, Peter

Resigned
9 Carlingnose View, North QueensferryKY11 1EZ
Secretary
Appointed 28 Feb 2003
Resigned 24 Nov 2006

MACLAY MURRAY & SPENS LLP

Resigned
St. Vincent Street, GlasgowG2 5NJ
Corporate nominee secretary
Appointed 24 Nov 2006
Resigned 27 Aug 2009

MACLAY MURRAY & SPENS LLP

Resigned
St. Vincent Street, GlasgowG2 5NJ
Corporate nominee secretary
Appointed 30 Jan 2003
Resigned 28 Feb 2003

CHRISTAKIS, Anastasios

Resigned
1 Churchill Place, LondonE14 5HP
Born February 1973
Director
Appointed 19 Mar 2009
Resigned 05 Mar 2010

ELLIOT, John Christian

Resigned
1 Hope Terrace, EdinburghEH9 2AP
Born January 1952
Director
Appointed 23 Jul 2003
Resigned 31 Mar 2009

FORDYCE, Alan Peter

Resigned
9 Inchmurrin Gardens, GlasgowG73 5RU
Born August 1967
Director
Appointed 21 Mar 2005
Resigned 24 Nov 2006

GILMOUR, David Fulton

Resigned
Floor, EdinburghEH2 1DF
Born January 1963
Director
Appointed 04 Mar 2011
Resigned 02 Dec 2021

ROBERTSON, Elliot

Resigned
Provan House, DunblaneFK15 0DP
Born December 1973
Director
Appointed 28 Feb 2003
Resigned 18 Aug 2003

ROBERTSON, William George

Resigned
Dun Donnachaidh, ElginIV30 4NL
Born April 1945
Director
Appointed 28 Feb 2003
Resigned 24 Nov 2006

SAHEB-ZADHA, Faraidon

Resigned
2nd Floor, 11 Thistle Street, EdinburghEH2 1DF
Born July 1978
Director
Appointed 05 Mar 2010
Resigned 04 Mar 2011

SHELDRAKE, Peter John

Resigned
Floor, EdinburghEH2 1DF
Born April 1959
Director
Appointed 02 Dec 2021
Resigned 14 Nov 2023

WATT, Moray David

Resigned
Gillerhill, South QueensferryEH52 6QJ
Born January 1966
Director
Appointed 21 Mar 2005
Resigned 01 Apr 2009

BIIF CORPORATE SERVICES LIMITED

Resigned
78 Cannon Street, LondonEC4N 6AF
Corporate director
Appointed 31 Mar 2009
Resigned 25 Jan 2016

VINDEX LIMITED

Resigned
151 St Vincent Street, GlasgowG2 5NJ
Corporate nominee director
Appointed 30 Jan 2003
Resigned 28 Feb 2003

VINDEX SERVICES LIMITED

Resigned
151 St Vincent Street, GlasgowG2 5NJ
Corporate nominee director
Appointed 30 Jan 2003
Resigned 28 Feb 2003

Persons with significant control

2

Mespil Road, Dublin 4

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
2nd Floor Drum Suite, Saltire Court, EdinburghEH1 2EN

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

119

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
20 February 2025
CH04Change of Corporate Secretary Details
Accounts Amended With Accounts Type Full
4 September 2024
AAMDAAMD
Accounts With Accounts Type Full
14 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
2 January 2024
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
13 December 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 December 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
12 December 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
22 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
1 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
30 January 2018
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
30 January 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Appoint Person Director Company With Name Date
27 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2016
TM01Termination of Director
Change Person Director Company With Change Date
21 July 2015
CH01Change of Director Details
Change Corporate Director Company With Change Date
3 July 2015
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Accounts With Accounts Type Full
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Change Person Director Company With Change Date
14 October 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
23 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 April 2013
AAAnnual Accounts
Change Corporate Director Company With Change Date
26 February 2013
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
26 February 2013
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
26 February 2013
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
25 February 2013
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Change Corporate Director Company With Change Date
31 January 2013
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
13 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Accounts With Accounts Type Full
6 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
14 March 2011
AP01Appointment of Director
Termination Director Company With Name
8 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Change Corporate Director Company With Change Date
14 February 2011
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
1 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
30 June 2010
AP01Appointment of Director
Termination Director Company With Name
9 March 2010
TM01Termination of Director
Change Corporate Director Company With Change Date
3 March 2010
CH02Change of Corporate Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Change Corporate Secretary Company With Change Date
16 February 2010
CH04Change of Corporate Secretary Details
Termination Director Company With Name
16 February 2010
TM01Termination of Director
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Termination Secretary Company With Name
26 October 2009
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
26 October 2009
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
25 October 2009
AD01Change of Registered Office Address
Legacy
2 June 2009
288bResignation of Director or Secretary
Legacy
12 May 2009
288aAppointment of Director or Secretary
Legacy
12 May 2009
288aAppointment of Director or Secretary
Legacy
27 February 2009
363aAnnual Return
Accounts With Accounts Type Full
3 February 2009
AAAnnual Accounts
Legacy
25 November 2008
225Change of Accounting Reference Date
Auditors Resignation Company
18 June 2008
AUDAUD
Legacy
20 February 2008
363aAnnual Return
Accounts With Accounts Type Full
27 September 2007
AAAnnual Accounts
Legacy
10 May 2007
287Change of Registered Office
Legacy
19 March 2007
363aAnnual Return
Legacy
16 March 2007
353353
Certificate Change Of Name Company
5 December 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 December 2006
287Change of Registered Office
Legacy
5 December 2006
288aAppointment of Director or Secretary
Legacy
5 December 2006
288bResignation of Director or Secretary
Legacy
5 December 2006
288bResignation of Director or Secretary
Legacy
5 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 November 2006
AAAnnual Accounts
Legacy
8 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 2006
AAAnnual Accounts
Legacy
24 March 2005
288aAppointment of Director or Secretary
Legacy
24 March 2005
288aAppointment of Director or Secretary
Legacy
21 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 2004
AAAnnual Accounts
Legacy
26 February 2004
363sAnnual Return (shuttle)
Resolution
15 September 2003
RESOLUTIONSResolutions
Resolution
15 September 2003
RESOLUTIONSResolutions
Resolution
15 September 2003
RESOLUTIONSResolutions
Resolution
15 September 2003
RESOLUTIONSResolutions
Resolution
15 September 2003
RESOLUTIONSResolutions
Resolution
15 September 2003
RESOLUTIONSResolutions
Legacy
11 September 2003
410(Scot)410(Scot)
Legacy
11 September 2003
410(Scot)410(Scot)
Legacy
9 September 2003
410(Scot)410(Scot)
Legacy
9 September 2003
410(Scot)410(Scot)
Legacy
9 September 2003
225Change of Accounting Reference Date
Legacy
9 September 2003
88(2)R88(2)R
Legacy
9 September 2003
123Notice of Increase in Nominal Capital
Legacy
9 September 2003
122122
Legacy
3 September 2003
288bResignation of Director or Secretary
Legacy
3 September 2003
288aAppointment of Director or Secretary
Legacy
5 August 2003
288aAppointment of Director or Secretary
Legacy
30 April 2003
288aAppointment of Director or Secretary
Legacy
30 April 2003
288aAppointment of Director or Secretary
Legacy
30 April 2003
288bResignation of Director or Secretary
Legacy
30 April 2003
288bResignation of Director or Secretary
Legacy
30 April 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
26 February 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 February 2003
287Change of Registered Office
Incorporation Company
30 January 2003
NEWINCIncorporation