Background WavePink WaveYellow Wave

STOBHILL HEALTHCARE FACILITIES (HOLDINGS) LIMITED (SC275419)

STOBHILL HEALTHCARE FACILITIES (HOLDINGS) LIMITED (SC275419) is an active UK company. incorporated on 1 November 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. and 1 other business activities. STOBHILL HEALTHCARE FACILITIES (HOLDINGS) LIMITED has been registered for 21 years. Current directors include CAVILL, John Ivor, CUNNINGHAM, Kevin Alistair, DIX, Carl Harvey and 1 others.

Company Number
SC275419
Status
active
Type
ltd
Incorporated
1 November 2004
Age
21 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, CUNNINGHAM, Kevin Alistair, DIX, Carl Harvey, SMALL, Stewart William
SIC Codes
82990, 86101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STOBHILL HEALTHCARE FACILITIES (HOLDINGS) LIMITED

STOBHILL HEALTHCARE FACILITIES (HOLDINGS) LIMITED is an active company incorporated on 1 November 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. and 1 other business activity. STOBHILL HEALTHCARE FACILITIES (HOLDINGS) LIMITED was registered 21 years ago.(SIC: 82990, 86101)

Status

active

Active since 21 years ago

Company No

SC275419

LTD Company

Age

21 Years

Incorporated 1 November 2004

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 16 July 2025 (8 months 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

8 months left

Last Filed

Made up to 2 December 2025 (3 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026

Previous Company Names

DUNWILCO (1194) LIMITED
From: 1 November 2004To: 14 January 2005
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: 14 October 2013To: 12 December 2023
, C/O Infrastructure Managers Ltd 2nd Floor, 11 Thistle Street, Edinburgh, EH2 1DF
From: 1 November 2004To: 14 October 2013
Timeline

39 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Oct 04
Director Left
Mar 10
Director Left
Mar 10
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Feb 12
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Jun 13
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
May 21
Director Left
May 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Aug 25
Director Joined
Oct 25
0
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

5 Active
26 Resigned

INFRASTRUCTURE MANAGERS LIMITED

Active
6 Kean Street, LondonWC2B 4AS
Corporate secretary
Appointed 19 Dec 2008

CAVILL, John Ivor

Active
2nd Floor Drum Suite, Saltire Court, EdinburghEH1 2EN
Born October 1972
Director
Appointed 04 Feb 2016

CUNNINGHAM, Kevin Alistair

Active
2nd Floor Drum Suite, Saltire Court, EdinburghEH1 2EN
Born January 1982
Director
Appointed 23 Oct 2025

DIX, Carl Harvey

Active
2nd Floor Drum Suite, Saltire Court, EdinburghEH1 2EN
Born January 1966
Director
Appointed 02 Feb 2023

SMALL, Stewart William

Active
Cobalt Square, BirminghamB16 8QG
Born August 1975
Director
Appointed 21 Nov 2022

D.W. COMPANY SERVICES LIMITED

Resigned
4th Floor, Saltire Court, EdinburghEH1 2EN
Corporate nominee secretary
Appointed 01 Nov 2004
Resigned 29 Nov 2006

MD SECRETARIES LIMITED

Resigned
Princes Exchange, EdinburghEH3 9AQ
Corporate secretary
Appointed 29 Nov 2006
Resigned 19 Dec 2008

ANDREOU, Andrew

Resigned
3 Stormont Road, LondonN6 4NS
Born March 1959
Director
Appointed 13 Jul 2005
Resigned 30 Jun 2008

BROWN, Jonathan Peter

Resigned
10-11 Charterhouse Square, LondonEC1M 6EH
Born February 1986
Director
Appointed 15 Dec 2017
Resigned 06 May 2021

BRUCE, Andrew David

Resigned
147 Constitution Street, EdinburghEH6 7AD
Born December 1972
Director
Appointed 25 Jan 2008
Resigned 29 Oct 2008

CHRISTAKIS, Anastasios

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

DALGLEISH, Bruce Warren

Resigned
Post Box House, ColdharbourRH5 6HD
Born April 1967
Director
Appointed 10 Jun 2009
Resigned 31 Mar 2012

ELLIOT, John Christian

Resigned
1 Hope Terrace, EdinburghEH9 2AP
Born January 1952
Director
Appointed 29 Oct 2008
Resigned 31 Dec 2008

ELLIOT, John Christian

Resigned
1 Hope Terrace, EdinburghEH9 2AP
Born January 1952
Director
Appointed 13 Jul 2005
Resigned 25 Jan 2008

GILMOUR, David Fulton

Resigned
Floor, EdinburghEH2 1DF
Born January 1963
Director
Appointed 30 Aug 2011
Resigned 04 Nov 2021

GORDON, Andrew James

Resigned
7 Chapelton Avenue, GlasgowG61 2RE
Born May 1957
Director
Appointed 06 Jan 2005
Resigned 31 Jan 2012

GREGSON, Anita Catherine

Resigned
2nd Floor, EdinburghEH2 1DF
Born September 1964
Director
Appointed 14 Oct 2009
Resigned 06 Jul 2012

MCCULLOCH, Paul

Resigned
Eca Court, SevenoaksTN13 1DU
Born May 1965
Director
Appointed 25 Mar 2013
Resigned 15 Dec 2017

MCLELLAN, Kenneth Andrew

Resigned
Disraeli Way, GlasgowG74 5PU
Born November 1961
Director
Appointed 31 Mar 2012
Resigned 25 Mar 2013

MCLELLAN, Kenneth

Resigned
Flat 3/3, GlasgowG43 2PE
Born November 1961
Director
Appointed 30 Jun 2009
Resigned 26 Aug 2009

MCLELLAN, Kenneth

Resigned
Flat 3/3, GlasgowG43 2PE
Born November 1961
Director
Appointed 30 Jun 2008
Resigned 30 Jun 2009

O'BRIEN, Kirsty

Resigned
Level 3 (South), LondonEC1A 4HD
Born October 1982
Director
Appointed 06 May 2021
Resigned 04 Nov 2024

PEARCE, Glenn Sinclair

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born June 1972
Director
Appointed 04 Nov 2024
Resigned 07 Aug 2025

RITCHIE, Alan Campbell

Resigned
2nd Floor, EdinburghEH2 1DF
Born April 1967
Director
Appointed 23 Nov 2009
Resigned 25 Mar 2013

SEMPLE, Brian Mervyn

Resigned
Elster Cottage, DealCT14 0NE
Born October 1946
Director
Appointed 30 Jun 2008
Resigned 24 Oct 2009

THOMPSON, Richard James

Resigned
Eca Court, SevenoaksTN13 1DU
Born March 1983
Director
Appointed 25 Mar 2013
Resigned 15 Dec 2017

VERMEER, Daniel Marinus Maria

Resigned
10-11 Charterhouse Square, LondonEC1M 6EH
Born February 1981
Director
Appointed 15 Dec 2017
Resigned 21 Nov 2022

WRINN, John

Resigned
2nd Floor, EdinburghEH2 1DF
Born August 1962
Director
Appointed 04 Nov 2021
Resigned 02 Feb 2023

BIIF CORPORATE SERVICES LIMITED

Resigned
78 Cannon Street, LondonEC4N 6AF
Corporate director
Appointed 06 Jul 2012
Resigned 04 Feb 2016

BIIF CORPORATE SERVICES LIMITED

Resigned
100 Wood Street, LondonEC2V 7EX
Corporate director
Appointed 31 Mar 2009
Resigned 30 Aug 2011

D.W. DIRECTOR 1 LIMITED

Resigned
4th Floor, EdinburghEH1 2EN
Corporate nominee director
Appointed 01 Nov 2004
Resigned 06 Jan 2005

Persons with significant control

2

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
The Shard, LondonSE1 9SG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

158

Change Person Director Company With Change Date
7 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Accounts With Accounts Type Full
16 July 2025
AAAnnual Accounts
Change To A Person With Significant Control
21 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
20 February 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
29 November 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
16 September 2024
AAAnnual Accounts
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
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
1 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
10 May 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2021
TM01Termination of Director
Accounts With Accounts Type Full
25 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name
18 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Confirmation Statement With Updates
1 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 October 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Change Person Director Company With Change Date
21 July 2015
CH01Change of Director Details
Change Corporate Director Company With Change Date
2 July 2015
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Accounts With Accounts Type Full
4 July 2014
AAAnnual Accounts
Auditors Resignation Company
8 May 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Change Person Director Company With Change Date
14 October 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
14 October 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
17 June 2013
AP01Appointment of Director
Accounts With Accounts Type Full
29 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
24 April 2013
AP01Appointment of Director
Termination Director Company With Name
15 April 2013
TM01Termination of Director
Termination Director Company With Name
15 April 2013
TM01Termination of Director
Change Corporate Director Company With Change Date
27 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
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Change Corporate Director Company With Change Date
20 November 2012
CH02Change of Corporate Director Details
Appoint Corporate Director Company With Name
6 July 2012
AP02Appointment of Corporate Director
Termination Director Company With Name
6 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
11 April 2012
AP01Appointment of Director
Termination Director Company With Name
11 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
28 March 2012
AAAnnual Accounts
Termination Director Company With Name
9 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Appoint Person Director Company With Name
31 August 2011
AP01Appointment of Director
Termination Director Company With Name
31 August 2011
TM01Termination of Director
Accounts With Accounts Type Full
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Change Corporate Secretary Company With Change Date
15 November 2010
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
15 November 2010
CH02Change of Corporate Director Details
Appoint Person Director Company With Name
9 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 August 2010
AP01Appointment of Director
Termination Director Company With Name
6 August 2010
TM01Termination of Director
Accounts With Accounts Type Full
14 April 2010
AAAnnual Accounts
Termination Director Company With Name
9 March 2010
TM01Termination of Director
Termination Director Company With Name
9 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Auditors Resignation Company
22 September 2009
AUDAUD
Legacy
17 August 2009
288aAppointment of Director or Secretary
Legacy
17 August 2009
288bResignation of Director or Secretary
Legacy
10 July 2009
288aAppointment of Director or Secretary
Gazette Filings Brought Up To Date
3 June 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
2 June 2009
363aAnnual Return
Legacy
15 May 2009
288bResignation of Director or Secretary
Legacy
15 May 2009
288cChange of Particulars
Legacy
12 May 2009
288aAppointment of Director or Secretary
Legacy
12 May 2009
288aAppointment of Director or Secretary
Gazette Notice Compulsary
8 May 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
13 March 2009
287Change of Registered Office
Legacy
29 January 2009
225Change of Accounting Reference Date
Legacy
23 December 2008
288bResignation of Director or Secretary
Legacy
23 December 2008
287Change of Registered Office
Legacy
23 December 2008
288aAppointment of Director or Secretary
Legacy
10 November 2008
88(2)Return of Allotment of Shares
Legacy
6 November 2008
288bResignation of Director or Secretary
Legacy
6 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 October 2008
AAAnnual Accounts
Legacy
4 August 2008
288aAppointment of Director or Secretary
Legacy
25 July 2008
288aAppointment of Director or Secretary
Legacy
24 July 2008
288bResignation of Director or Secretary
Legacy
11 February 2008
288bResignation of Director or Secretary
Legacy
11 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 November 2007
AAAnnual Accounts
Legacy
8 November 2007
363sAnnual Return (shuttle)
Legacy
30 May 2007
88(2)R88(2)R
Legacy
18 April 2007
410(Scot)410(Scot)
Legacy
19 December 2006
288aAppointment of Director or Secretary
Legacy
12 December 2006
363sAnnual Return (shuttle)
Legacy
12 December 2006
288bResignation of Director or Secretary
Legacy
12 December 2006
287Change of Registered Office
Accounts With Accounts Type Full
31 August 2006
AAAnnual Accounts
Legacy
28 November 2005
363sAnnual Return (shuttle)
Legacy
16 September 2005
225Change of Accounting Reference Date
Resolution
31 August 2005
RESOLUTIONSResolutions
Resolution
31 August 2005
RESOLUTIONSResolutions
Resolution
31 August 2005
RESOLUTIONSResolutions
Memorandum Articles
26 July 2005
MEM/ARTSMEM/ARTS
Legacy
26 July 2005
88(2)R88(2)R
Legacy
26 July 2005
123Notice of Increase in Nominal Capital
Resolution
26 July 2005
RESOLUTIONSResolutions
Resolution
26 July 2005
RESOLUTIONSResolutions
Resolution
26 July 2005
RESOLUTIONSResolutions
Resolution
26 July 2005
RESOLUTIONSResolutions
Legacy
26 July 2005
288aAppointment of Director or Secretary
Legacy
26 July 2005
288aAppointment of Director or Secretary
Legacy
21 July 2005
410(Scot)410(Scot)
Legacy
18 January 2005
288aAppointment of Director or Secretary
Resolution
17 January 2005
RESOLUTIONSResolutions
Resolution
17 January 2005
RESOLUTIONSResolutions
Resolution
17 January 2005
RESOLUTIONSResolutions
Resolution
17 January 2005
RESOLUTIONSResolutions
Resolution
17 January 2005
RESOLUTIONSResolutions
Legacy
17 January 2005
288bResignation of Director or Secretary
Legacy
17 January 2005
225Change of Accounting Reference Date
Certificate Change Of Name Company
14 January 2005
CERTNMCertificate of Incorporation on Change of Name
Resolution
14 January 2005
RESOLUTIONSResolutions
Resolution
14 January 2005
RESOLUTIONSResolutions
Resolution
14 January 2005
RESOLUTIONSResolutions
Resolution
14 January 2005
RESOLUTIONSResolutions
Resolution
14 January 2005
RESOLUTIONSResolutions
Incorporation Company
1 November 2004
NEWINCIncorporation