Background WavePink WaveYellow Wave

GLASGOW HEALTHCARE FACILITIES LIMITED (SC290719)

GLASGOW HEALTHCARE FACILITIES LIMITED (SC290719) is an active UK company. incorporated on 22 September 2005. 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.. GLASGOW HEALTHCARE FACILITIES LIMITED has been registered for 20 years. Current directors include BALL, Michael David, BULLOUGH, John Mark, DAKPOE, Prince Yao and 3 others.

Company Number
SC290719
Status
active
Type
ltd
Incorporated
22 September 2005
Age
20 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
BALL, Michael David, BULLOUGH, John Mark, DAKPOE, Prince Yao, DIX, Carl Harvey, EDWARDS, Elise, MORRIS, William Edward
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLASGOW HEALTHCARE FACILITIES LIMITED

GLASGOW HEALTHCARE FACILITIES LIMITED is an active company incorporated on 22 September 2005 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.. GLASGOW HEALTHCARE FACILITIES LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

SC290719

LTD Company

Age

20 Years

Incorporated 22 September 2005

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 19 May 2025 (10 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 14 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

MM&S (5016) LIMITED
From: 22 September 2005To: 21 October 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: 9 October 2013To: 12 December 2023
C/O Infrastructure Managers Limited 2Nd Floor, 11 Thistle Street Edinburgh EH2 1DF
From: 26 October 2009To: 9 October 2013
8 Charlotte Square Edinburgh EH2 4DR
From: 22 September 2005To: 26 October 2009
Timeline

46 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Sept 05
Director Joined
Oct 09
Director Joined
Nov 09
Funding Round
Jan 10
Director Left
Mar 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
May 11
Director Joined
Aug 11
Director Left
Sept 11
Director Joined
Nov 11
Director Left
Nov 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Aug 12
Director Left
Nov 12
Director Joined
Dec 12
Director Left
Jan 13
Director Left
May 15
Director Joined
Sept 15
Director Joined
May 16
Director Left
May 16
Director Left
Sept 16
Director Joined
Jan 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Mar 21
Director Left
Mar 21
Director Left
May 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
May 24
Director Left
May 24
Owner Exit
Nov 24
Owner Exit
Nov 24
1
Funding
42
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

INFRASTRUCTURE MANAGERS LIMITED

Active
6 Kean Street, LondonWC2B 4AS
Corporate secretary
Appointed 31 Mar 2009

BALL, Michael David

Active
Riversway Business Village, PrestonPR2 2YP
Born May 1963
Director
Appointed 09 Oct 2017

BULLOUGH, John Mark

Active
Riversway Business Village, PrestonPR2 2YP
Born March 1977
Director
Appointed 17 Jul 2017

DAKPOE, Prince Yao

Active
2nd Floor Drum Suite, Saltire Court, EdinburghEH1 2EN
Born December 1979
Director
Appointed 15 May 2024

DIX, Carl Harvey

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

EDWARDS, Elise

Active
Level 7, LondonECA 7BL
Born July 1973
Director
Appointed 17 Feb 2021

MORRIS, William Edward

Active
One Bartholomew Close, LondonEC1A 7BL
Born February 1980
Director
Appointed 09 Nov 2021

LOVE, Jan Karen, Doctor

Resigned
1/7 Tytler Gardens, EdinburghEH8 8HQ
Secretary
Appointed 06 Sept 2006
Resigned 21 Nov 2006

MACLAY MURRAY & SPENS LLP

Resigned
St. Vincent Street, GlasgowG2 5NJ
Corporate nominee secretary
Appointed 06 Sept 2006
Resigned 31 Mar 2009

MACLAY MURRAY & SPENS LLP

Resigned
St. Vincent Street, GlasgowG2 5NJ
Corporate nominee secretary
Appointed 15 Aug 2006
Resigned 06 Sept 2006

MACLAY MURRAY & SPENS LLP

Resigned
St. Vincent Street, GlasgowG2 5NJ
Corporate nominee secretary
Appointed 22 Sept 2005
Resigned 15 Aug 2006

ANDREOU, Andrew

Resigned
3 Stormont Road, LondonN6 4NS
Born March 1959
Director
Appointed 21 Aug 2006
Resigned 31 Jul 2012

BROOKS, Sally-Ann

Resigned
46 Charles Street, CardiffCF10 2GE
Born April 1966
Director
Appointed 19 Dec 2011
Resigned 30 Oct 2017

BRUCE, Andrew David

Resigned
147 Constitution Street, EdinburghEH6 7AD
Born December 1972
Director
Appointed 25 Jan 2008
Resigned 31 Oct 2008

CAVILL, John Ivor

Resigned
2nd Floor Drum Suite, Saltire Court, EdinburghEH1 2EN
Born October 1972
Director
Appointed 05 May 2016
Resigned 15 May 2024

ELLIOT, John Christian

Resigned
1 Hope Terrace, EdinburghEH9 2AP
Born January 1952
Director
Appointed 13 Oct 2008
Resigned 31 Mar 2009

ELLIOT, John Christian

Resigned
1 Hope Terrace, EdinburghEH9 2AP
Born January 1952
Director
Appointed 21 Aug 2006
Resigned 25 Jan 2008

GILMOUR, David Fulton

Resigned
Floor, EdinburghEH2 1DF
Born January 1963
Director
Appointed 10 Nov 2011
Resigned 09 Nov 2021

GORDON, Andrew James

Resigned
7 Chapelton Avenue, GlasgowG61 2RE
Born May 1957
Director
Appointed 24 May 2006
Resigned 31 Dec 2012

GREGSON, Anita Catherine

Resigned
1 Churchill Place, LondonE14 5HP
Born September 1964
Director
Appointed 14 Oct 2009
Resigned 21 Aug 2006

GREGSON, Anita Catherine

Resigned
5 North Colonnade, LondonE14 4BB
Born September 1964
Director
Appointed 21 Aug 2006
Resigned 14 Oct 2009

GREGSON, Anita Catherine

Resigned
1 Churchill Place, LondonE14 5HP
Born September 1964
Director
Appointed 21 Aug 2006
Resigned 10 Nov 2011

HOLMAN, Hannah

Resigned
Charles Ii Street, LondonSW1Y 4QU
Born May 1980
Director
Appointed 01 Feb 2019
Resigned 17 Feb 2021

JACKSON, Mark Bentley

Resigned
Loves Hill, BathBA2 0EU
Born November 1956
Director
Appointed 08 Sept 2015
Resigned 17 Jul 2017

JONES, Stuart Nigel

Resigned
46 Charles Street, CardiffCF10 2GE
Born January 1954
Director
Appointed 19 Dec 2011
Resigned 09 Aug 2016

LEWIS, David Geoffrey

Resigned
46 Charles Street, CardiffCF10 2GE
Born August 1969
Director
Appointed 30 Oct 2017
Resigned 01 Feb 2019

MILLER, Karen Anne

Resigned
Floor, EdinburghEH2 1DF
Born March 1967
Director
Appointed 29 Nov 2012
Resigned 17 Jul 2017

RITCHIE, Alan Campbell

Resigned
1 Churchill Place, LondonE14 5HP
Born April 1967
Director
Appointed 19 Mar 2009
Resigned 14 Oct 2009

THOMPSON, Paul Simon

Resigned
Thameside Centre, Kew Bridge Road, BrentfordTW8 0HF
Born June 1969
Director
Appointed 16 Aug 2012
Resigned 22 May 2015

VEERAPEN, Priya Ruth

Resigned
2nd Floor, 11 Thistle Street, EdinburghEH2 1DF
Born July 1980
Director
Appointed 04 May 2011
Resigned 09 Jul 2012

WHITTINGTON, John

Resigned
46 Charles Street, CardiffCF10 2GE
Born March 1960
Director
Appointed 16 Jan 2017
Resigned 16 Apr 2021

WRINN, John

Resigned
2nd Floor, EdinburghEH2 1DF
Born August 1962
Director
Appointed 09 Nov 2021
Resigned 14 Feb 2023

BIIF CORPORATE SERVICES LIMITED

Resigned
78 Cannon Street, LondonEC4N 6AF
Corporate director
Appointed 09 Jul 2012
Resigned 05 May 2016

BIIF CORPORATE SERVICES LIMITED

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

VINDEX LIMITED

Resigned
151 St Vincent Street, GlasgowG2 5NJ
Corporate nominee director
Appointed 22 Sept 2005
Resigned 24 May 2006

Persons with significant control

4

2 Active
2 Ceased
Queen Victoria Street, LondonEC4V 4LA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Nov 2024
Ceased 15 Nov 2024
Queen Victoria Street, LondonEC4V 4LA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Nov 2024
Salisbury House, LondonEC2M 5QQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 15 Nov 2024
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

152

Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 May 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
20 February 2025
CH04Change of Corporate Secretary Details
Notification Of A Person With Significant Control
21 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 November 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 November 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts Amended With Accounts Type Full
5 September 2024
AAMDAAMD
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2024
TM01Termination of Director
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
Change Registered Office Address Company With Date Old Address New Address
12 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
25 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
3 December 2019
CH01Change of Director Details
Confirmation Statement With Updates
18 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2019
AP01Appointment of Director
Confirmation Statement With Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
31 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
22 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2017
AP01Appointment of Director
Accounts With Accounts Type Full
20 June 2017
AAAnnual Accounts
Legacy
11 May 2017
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
24 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
7 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Appoint Person Director Company With Name Date
8 September 2015
AP01Appointment of Director
Change Person Director Company With Change Date
2 September 2015
CH01Change of Director Details
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
Termination Director Company With Name Termination Date
26 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Accounts With Accounts Type Full
27 May 2014
AAAnnual Accounts
Auditors Resignation Company
8 May 2014
AUDAUD
Change Person Director Company With Change Date
14 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
9 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 May 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
Termination Director Company With Name
16 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 December 2012
AP01Appointment of Director
Termination Director Company With Name
12 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Appoint Person Director Company With Name
16 August 2012
AP01Appointment of Director
Appoint Corporate Director Company With Name
10 July 2012
AP02Appointment of Corporate Director
Termination Director Company With Name
10 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
18 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
5 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 January 2012
AP01Appointment of Director
Legacy
19 December 2011
MG01sMG01s
Appoint Person Director Company With Name
1 December 2011
AP01Appointment of Director
Termination Director Company With Name
1 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 September 2011
AR01AR01
Termination Director Company With Name
7 September 2011
TM01Termination of Director
Appoint Corporate Director Company With Name
31 August 2011
AP02Appointment of Corporate Director
Accounts With Accounts Type Full
30 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
20 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Change Corporate Secretary Company With Change Date
9 November 2010
CH04Change of Corporate Secretary Details
Termination Director Company With Name
9 November 2010
TM01Termination of Director
Termination Director Company With Name
9 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2010
AAAnnual Accounts
Termination Director Company With Name
24 March 2010
TM01Termination of Director
Auditors Resignation Company
15 February 2010
AUDAUD
Memorandum Articles
25 January 2010
MEM/ARTSMEM/ARTS
Resolution
25 January 2010
RESOLUTIONSResolutions
Legacy
13 January 2010
MG01sMG01s
Mortgage Alter Floating Charge With Number
11 January 2010
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
11 January 2010
466(Scot)466(Scot)
Capital Allotment Shares
9 January 2010
SH01Allotment of Shares
Legacy
7 January 2010
MG01sMG01s
Legacy
7 January 2010
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Change Account Reference Date Company Current Shortened
1 December 2009
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
20 November 2009
AP01Appointment of Director
Accounts With Accounts Type Full
6 November 2009
AAAnnual Accounts
Appoint Person Director Company With Name
26 October 2009
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
26 October 2009
AD01Change of Registered Office Address
Legacy
27 August 2009
288bResignation of Director or Secretary
Legacy
2 July 2009
288aAppointment of Director or Secretary
Legacy
2 June 2009
288bResignation of Director or Secretary
Legacy
10 November 2008
288aAppointment of Director or Secretary
Legacy
10 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
24 October 2008
363aAnnual Return
Legacy
8 May 2008
288bResignation of Director or Secretary
Legacy
8 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 February 2008
AAAnnual Accounts
Legacy
16 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
27 March 2007
AAAnnual Accounts
Legacy
14 March 2007
225Change of Accounting Reference Date
Legacy
26 January 2007
288aAppointment of Director or Secretary
Legacy
14 December 2006
363aAnnual Return
Legacy
13 December 2006
288bResignation of Director or Secretary
Legacy
13 December 2006
288aAppointment of Director or Secretary
Legacy
13 December 2006
353353
Legacy
8 September 2006
288aAppointment of Director or Secretary
Legacy
8 September 2006
288bResignation of Director or Secretary
Legacy
31 August 2006
410(Scot)410(Scot)
Legacy
29 August 2006
410(Scot)410(Scot)
Legacy
25 August 2006
288aAppointment of Director or Secretary
Legacy
25 August 2006
288aAppointment of Director or Secretary
Legacy
25 August 2006
288aAppointment of Director or Secretary
Legacy
25 August 2006
288aAppointment of Director or Secretary
Legacy
25 August 2006
88(2)R88(2)R
Legacy
25 August 2006
123Notice of Increase in Nominal Capital
Resolution
25 August 2006
RESOLUTIONSResolutions
Resolution
25 August 2006
RESOLUTIONSResolutions
Resolution
25 August 2006
RESOLUTIONSResolutions
Resolution
25 August 2006
RESOLUTIONSResolutions
Legacy
18 August 2006
288aAppointment of Director or Secretary
Legacy
18 August 2006
288bResignation of Director or Secretary
Legacy
30 May 2006
288aAppointment of Director or Secretary
Legacy
30 May 2006
288bResignation of Director or Secretary
Legacy
30 May 2006
288bResignation of Director or Secretary
Legacy
25 April 2006
287Change of Registered Office
Certificate Change Of Name Company
21 October 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 September 2005
NEWINCIncorporation