Background WavePink WaveYellow Wave

ELGIN HEALTH (GARTNAVEL) LIMITED (SC271565)

ELGIN HEALTH (GARTNAVEL) LIMITED (SC271565) is an active UK company. incorporated on 4 August 2004. 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.. ELGIN HEALTH (GARTNAVEL) LIMITED has been registered for 21 years. Current directors include DONN, Michael Andrew, GORDON, John Stephen, JOHNSTONE, Peter Kenneth and 1 others.

Company Number
SC271565
Status
active
Type
ltd
Incorporated
4 August 2004
Age
21 years
Address
C/O Resolis Limited Exchange Tower, 11th Floor, Edinburgh, EH3 8EG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DONN, Michael Andrew, GORDON, John Stephen, JOHNSTONE, Peter Kenneth, LAING, Frank David
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELGIN HEALTH (GARTNAVEL) LIMITED

ELGIN HEALTH (GARTNAVEL) LIMITED is an active company incorporated on 4 August 2004 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.. ELGIN HEALTH (GARTNAVEL) LIMITED was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

SC271565

LTD Company

Age

21 Years

Incorporated 4 August 2004

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 30 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026

Previous Company Names

ROBERTSON HEALTH (GARTNAVEL) LIMITED
From: 13 January 2005To: 14 April 2016
MM&S (4006) LIMITED
From: 4 August 2004To: 13 January 2005
Contact
Address

C/O Resolis Limited Exchange Tower, 11th Floor 19 Canning Street Edinburgh, EH3 8EG,

Previous Addresses

C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF United Kingdom
From: 19 April 2016To: 8 April 2022
C/O Infrastructure Managers Limited Second Floor 11 Thistle Street Edinburgh Midlothian EH2 1DF
From: 14 April 2016To: 19 April 2016
10 Perimeter Road Pinefield Industrial Estate Elgin Moray IV30 6AE
From: 4 August 2004To: 14 April 2016
Timeline

34 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Aug 04
Director Left
Aug 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Jul 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
May 15
Director Left
May 15
Director Left
Nov 15
Director Joined
Nov 15
Loan Secured
Apr 16
Director Left
Sept 17
Director Joined
Sept 17
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
May 19
Director Left
May 19
Loan Secured
Feb 20
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Sept 22
Director Joined
Nov 22
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Aug 23
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Feb 24
Owner Exit
Feb 24
0
Funding
30
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

28

5 Active
23 Resigned

RESOLIS LIMITED

Active
19 Canning Street, EdinburghEH3 8EG
Corporate secretary
Appointed 01 Apr 2022

DONN, Michael Andrew

Active
St. Andrew Square, EdinburghEH2 2AH
Born February 1972
Director
Appointed 31 Oct 2014

GORDON, John Stephen

Active
Caledonian Exchange, EdinburghEH3 8EG
Born December 1962
Director
Appointed 01 Nov 2015

JOHNSTONE, Peter Kenneth

Active
Caledonian Exchange, EdinburghEH3 8EG
Born September 1965
Director
Appointed 29 Jan 2024

LAING, Frank David

Active
St Andrew Square, EdinburghEH2 2AH
Born July 1987
Director
Appointed 01 Mar 2019

BAND, James

Resigned
Castle Business Park, StirlingFK9 4TZ
Secretary
Appointed 09 Apr 2015
Resigned 01 Apr 2016

JOHNSTONE, Peter

Resigned
10 Perimeter Road, ElginIV30 6AE
Secretary
Appointed 27 Jan 2005
Resigned 30 Apr 2015

INFRASTRUCTURE MANAGERS LIMITED

Resigned
11 Thistle Street, EdinburghEH2 1DF
Corporate secretary
Appointed 01 Apr 2016
Resigned 31 Mar 2022

MACLAY MURRAY & SPENS LLP

Resigned
St. Vincent Street, GlasgowG2 5NJ
Corporate nominee secretary
Appointed 04 Aug 2004
Resigned 27 Jan 2005

BALFOUR, Bruce

Resigned
Level 6, LondonEC2N 1HZ
Born December 1963
Director
Appointed 02 Apr 2009
Resigned 31 Oct 2014

BURGE, Richard William Francis

Resigned
Melville Street, EdinburghEH3 7JF
Born September 1959
Director
Appointed 06 Nov 2018
Resigned 08 May 2019

BURGE, Richard William Francis

Resigned
Melville Street, EdinburghEH3 7JF
Born September 1959
Director
Appointed 09 Apr 2015
Resigned 01 Sept 2017

CHRISTIE, Rory William

Resigned
Thistle Street, EdinburghEH2 1DF
Born October 1958
Director
Appointed 08 May 2019
Resigned 01 Jul 2021

CHRISTIE, Rory William

Resigned
Melville Street, EdinburghEH3 7JF
Born October 1958
Director
Appointed 01 Sept 2017
Resigned 06 Nov 2018

FINDLAY, Michael James

Resigned
The Maltings, North BerwickEH39 5JB
Born January 1970
Director
Appointed 19 Feb 2008
Resigned 11 Mar 2009

FORDYCE, Alan Peter

Resigned
10 Perimeter Road, ElginIV30 6AE
Born August 1967
Director
Appointed 17 Feb 2005
Resigned 27 Sept 2013

JOHNSTONE, Peter Kenneth

Resigned
Caledonian Exchange, EdinburghEH3 8EG
Born September 1965
Director
Appointed 01 Nov 2022
Resigned 30 Jun 2023

MCDONAGH, John

Resigned
19a Canning Street, EdinburghEH3 8EG
Born May 1969
Director
Appointed 30 Jun 2023
Resigned 29 Jan 2024

MCDONAGH, John

Resigned
Aldersgate Street, LondonEC1A 4HD
Born May 1969
Director
Appointed 11 Nov 2013
Resigned 01 Nov 2015

MCEWAN, Alastair John Angus

Resigned
Melville Street, EdinburghEH3 7JF
Born November 1958
Director
Appointed 02 Jun 2014
Resigned 30 Apr 2015

PERKS, John David George

Resigned
23 Braid Crescent, EdinburghEH10 6AX
Born July 1944
Director
Appointed 25 Nov 2005
Resigned 31 Jul 2013

ROBERTSON, William George

Resigned
10 Perimeter Road, ElginIV30 6AE
Born April 1945
Director
Appointed 27 Jan 2005
Resigned 27 Sept 2013

SMITH, Martin Timothy

Resigned
40 Princes Street, EdinburghEH2 2BY
Born January 1967
Director
Appointed 01 Nov 2013
Resigned 01 Mar 2019

STEVEN, Gary Martin

Resigned
19a Canning Street, EdinburghEH3 8EG
Born March 1977
Director
Appointed 01 Jul 2021
Resigned 28 Sept 2022

TEMPLETON, Matthew

Resigned
Caledonian Exchange, EdinburghEH3 8EG
Born March 1973
Director
Appointed 07 Aug 2023
Resigned 29 Jan 2024

WONG, Ivan Hong Yee

Resigned
20/3 Hopetoun Crescent, EdinburghEH7 4AY
Born November 1979
Director
Appointed 12 Mar 2007
Resigned 19 Feb 2008

VINDEX LIMITED

Resigned
151 St Vincent Street, GlasgowG2 5NJ
Corporate nominee director
Appointed 04 Aug 2004
Resigned 27 Jan 2005

VINDEX SERVICES LIMITED

Resigned
151 St Vincent Street, GlasgowG2 5NJ
Corporate nominee director
Appointed 04 Aug 2004
Resigned 27 Jan 2005

Persons with significant control

2

1 Active
1 Ceased
Trinity Road, HalifaxHX1 2RG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 20 Feb 2024
11th Floor, EdinburghEH3 8EG

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

132

Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
5 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2024
CH01Change of Director Details
Cessation Of A Person With Significant Control
20 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
9 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Accounts With Accounts Type Small
13 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
1 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 April 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
8 April 2022
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
8 April 2022
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Small
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2021
TM01Termination of Director
Accounts With Accounts Type Small
25 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
1 November 2019
CH01Change of Director Details
Accounts With Accounts Type Small
7 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 June 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Accounts With Accounts Type Small
11 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2017
AP01Appointment of Director
Accounts With Accounts Type Small
18 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
7 August 2017
CH01Change of Director Details
Legacy
11 May 2017
RP04CS01RP04CS01
Accounts With Accounts Type Full
15 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
29 June 2016
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
29 June 2016
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
26 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 April 2016
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
19 April 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
14 April 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 April 2016
AD01Change of Registered Office Address
Certificate Change Of Name Company
14 April 2016
CERTNMCertificate of Incorporation on Change of Name
Resolution
14 April 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Miscellaneous
9 June 2015
MISCMISC
Miscellaneous
5 June 2015
MISCMISC
Termination Director Company With Name Termination Date
28 May 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 May 2015
TM02Termination of Secretary
Auditors Resignation Company
13 May 2015
AUDAUD
Appoint Person Director Company With Name Date
13 May 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 May 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
30 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Termination Director Company With Name
19 November 2013
TM01Termination of Director
Termination Director Company With Name
19 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
19 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 November 2013
AP01Appointment of Director
Accounts With Accounts Type Full
2 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Termination Director Company With Name
6 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 August 2012
AR01AR01
Accounts With Accounts Type Full
1 August 2012
AAAnnual Accounts
Accounts With Accounts Type Full
23 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Move Registers To Sail Company
15 August 2011
AD03Change of Location of Company Records
Change Person Director Company With Change Date
15 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2011
CH01Change of Director Details
Change Sail Address Company
15 August 2011
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
15 August 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
11 August 2009
363aAnnual Return
Legacy
21 May 2009
288aAppointment of Director or Secretary
Legacy
25 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 2009
AAAnnual Accounts
Legacy
4 September 2008
363aAnnual Return
Legacy
26 March 2008
288bResignation of Director or Secretary
Legacy
26 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 February 2008
AAAnnual Accounts
Legacy
10 September 2007
363sAnnual Return (shuttle)
Legacy
10 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 September 2006
AAAnnual Accounts
Legacy
31 August 2006
363sAnnual Return (shuttle)
Legacy
8 December 2005
410(Scot)410(Scot)
Legacy
5 December 2005
410(Scot)410(Scot)
Legacy
2 December 2005
288aAppointment of Director or Secretary
Legacy
2 December 2005
88(2)R88(2)R
Legacy
2 December 2005
122122
Legacy
2 December 2005
123Notice of Increase in Nominal Capital
Resolution
2 December 2005
RESOLUTIONSResolutions
Resolution
2 December 2005
RESOLUTIONSResolutions
Resolution
2 December 2005
RESOLUTIONSResolutions
Resolution
2 December 2005
RESOLUTIONSResolutions
Resolution
2 December 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
9 September 2005
AAAnnual Accounts
Legacy
5 September 2005
363sAnnual Return (shuttle)
Legacy
19 August 2005
225Change of Accounting Reference Date
Legacy
9 March 2005
288aAppointment of Director or Secretary
Legacy
16 February 2005
287Change of Registered Office
Legacy
10 February 2005
288bResignation of Director or Secretary
Legacy
10 February 2005
288bResignation of Director or Secretary
Legacy
10 February 2005
288bResignation of Director or Secretary
Legacy
10 February 2005
288aAppointment of Director or Secretary
Legacy
10 February 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
13 January 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 August 2004
NEWINCIncorporation