Background WavePink WaveYellow Wave

ELGIN HEALTH (CLACKMANNANSHIRE) HOLDINGS LIMITED (SC315451)

ELGIN HEALTH (CLACKMANNANSHIRE) HOLDINGS LIMITED (SC315451) is an active UK company. incorporated on 26 January 2007. 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 (CLACKMANNANSHIRE) HOLDINGS LIMITED has been registered for 19 years. Current directors include BAXTER, Rebecca Michelle, GORDON, John Stephen, HEPBURN, Paul Robert, Mr. and 1 others.

Company Number
SC315451
Status
active
Type
ltd
Incorporated
26 January 2007
Age
19 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
BAXTER, Rebecca Michelle, GORDON, John Stephen, HEPBURN, Paul Robert, Mr., JOHNSTONE, Peter Kenneth
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELGIN HEALTH (CLACKMANNANSHIRE) HOLDINGS LIMITED

ELGIN HEALTH (CLACKMANNANSHIRE) HOLDINGS LIMITED is an active company incorporated on 26 January 2007 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 (CLACKMANNANSHIRE) HOLDINGS LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

SC315451

LTD Company

Age

19 Years

Incorporated 26 January 2007

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 5 November 2025 (4 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

11 months left

Last Filed

Made up to 16 February 2026 (1 month ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027

Previous Company Names

ROBERTSON HEALTH (CLACKMANNANSHIRE) HOLDINGS LIMITED
From: 19 March 2007To: 14 April 2016
MM&S (5208) LIMITED
From: 26 January 2007To: 19 March 2007
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 EH2 1DF
From: 14 April 2016To: 19 April 2016
10 Perimeter Road Pinefield Industrial Estate Elgin Moray IV30 6AE
From: 26 January 2007To: 14 April 2016
Timeline

29 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Jan 07
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Jul 14
Director Left
Jul 14
Director Left
May 15
Director Joined
May 15
Director Joined
Nov 15
Director Left
Nov 15
Loan Secured
Apr 16
Director Joined
May 19
Director Left
May 19
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Oct 21
Director Joined
Oct 21
Loan Secured
Apr 22
Director Left
Sept 22
Director Joined
Jan 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Mar 26
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

RESOLIS LIMITED

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

BAXTER, Rebecca Michelle

Active
11th Floor, EdinburghEH3 8EG
Born November 1977
Director
Appointed 01 Mar 2026

GORDON, John Stephen

Active
Caledonian Exchange, EdinburghEH3 8EG
Born December 1962
Director
Appointed 01 Mar 2023

HEPBURN, Paul Robert, Mr.

Active
Exchange Tower, 11th Floor, EdinburghEH3 8EG
Born April 1969
Director
Appointed 16 Jan 2023

JOHNSTONE, Peter Kenneth

Active
Caledonian Exchange, EdinburghEH3 8EG
Born September 1965
Director
Appointed 19 Dec 2023

BAND, James

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

JOHNSTONE, Peter Kenneth

Resigned
10 Perimeter Road, ElginIV30 6AE
Secretary
Appointed 13 Apr 2007
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 26 Jan 2007
Resigned 13 Apr 2007

BURGE, Richard William Francis

Resigned
Melville Street, EdinburghEH3 7JF
Born September 1959
Director
Appointed 09 Apr 2015
Resigned 29 Apr 2019

CHRISTIE, Rory William

Resigned
Thistle Street, EdinburghEH2 1DF
Born October 1958
Director
Appointed 29 Apr 2019
Resigned 01 Jul 2021

FORDYCE, Alan Peter

Resigned
10 Perimeter Road, ElginIV30 6AE
Born August 1967
Director
Appointed 13 Apr 2007
Resigned 27 Sept 2013

GORDON, John Stephen

Resigned
Melville Street, EdinburghEH3 7JF
Born December 1962
Director
Appointed 01 Nov 2015
Resigned 05 Jun 2019

JOHNSTONE, Peter Kenneth

Resigned
Caledonian Exchange, EdinburghEH3 8EG
Born September 1965
Director
Appointed 01 Sept 2021
Resigned 09 Feb 2023

MCDONAGH, John

Resigned
Watling House - 5th Floor, 33 Cannon Street, LondonEC4M 5SB
Born May 1969
Director
Appointed 01 Mar 2023
Resigned 19 Dec 2023

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 16 Jun 2014
Resigned 09 Apr 2015

RICHARDSON, Christopher Richard

Resigned
Thistle Street, EdinburghEH2 1DF
Born December 1978
Director
Appointed 05 Jun 2019
Resigned 01 Sept 2021

ROBERTSON, William George

Resigned
10 Perimeter Road, ElginIV30 6AE
Born April 1945
Director
Appointed 13 Apr 2007
Resigned 27 Sept 2013

RYAN, Michael Joseph

Resigned
Aldersgate Street, LondonEC1A 4HD
Born April 1966
Director
Appointed 11 Nov 2013
Resigned 16 Jun 2014

STEVEN, Gary Martin

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

VINDEX LIMITED

Resigned
151 St Vincent Street, GlasgowG2 5NJ
Corporate nominee director
Appointed 26 Jan 2007
Resigned 13 Apr 2007

VINDEX SERVICES LIMITED

Resigned
151 St Vincent Street, GlasgowG2 5NJ
Corporate nominee director
Appointed 26 Jan 2007
Resigned 13 Apr 2007

Persons with significant control

1

11th Floor, EdinburghEH3 8EG

Nature of Control

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

Filing History

108

Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2024
AP01Appointment of Director
Change To A Person With Significant Control
21 November 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
10 November 2023
AAAnnual Accounts
Accounts With Accounts Type Small
12 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2022
TM01Termination of Director
Change To A Person With Significant Control
1 August 2022
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2022
MR01Registration of a Charge
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
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
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
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
25 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
11 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2019
TM01Termination of Director
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
Confirmation Statement With Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
27 January 2017
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
29 June 2016
AD02Notification of Single Alternative Inspection Location
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
Appoint Corporate Secretary Company With Name Date
19 April 2016
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
19 April 2016
AD01Change of Registered Office Address
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
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Appoint Person Director Company With Name Date
13 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
17 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 May 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 May 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 May 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Accounts With Accounts Type Full
1 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
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
19 November 2013
AP01Appointment of Director
Accounts With Accounts Type Full
27 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Full
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Change Person Director Company With Change Date
10 February 2012
CH01Change of Director Details
Move Registers To Sail Company
10 February 2012
AD03Change of Location of Company Records
Change Person Director Company With Change Date
10 February 2012
CH01Change of Director Details
Change Sail Address Company
9 February 2012
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
9 February 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
23 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Accounts With Accounts Type Full
8 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Accounts With Accounts Type Full
15 December 2009
AAAnnual Accounts
Accounts With Accounts Type Full
2 February 2009
AAAnnual Accounts
Legacy
29 January 2009
363aAnnual Return
Legacy
20 May 2008
225Change of Accounting Reference Date
Legacy
18 February 2008
363sAnnual Return (shuttle)
Legacy
13 August 2007
88(2)R88(2)R
Legacy
13 August 2007
123Notice of Increase in Nominal Capital
Resolution
13 August 2007
RESOLUTIONSResolutions
Resolution
13 August 2007
RESOLUTIONSResolutions
Resolution
13 August 2007
RESOLUTIONSResolutions
Resolution
13 August 2007
RESOLUTIONSResolutions
Resolution
13 August 2007
RESOLUTIONSResolutions
Mortgage Alter Floating Charge
13 July 2007
466(Scot)466(Scot)
Legacy
13 July 2007
410(Scot)410(Scot)
Legacy
11 June 2007
287Change of Registered Office
Legacy
19 April 2007
288aAppointment of Director or Secretary
Legacy
19 April 2007
288aAppointment of Director or Secretary
Legacy
19 April 2007
288aAppointment of Director or Secretary
Legacy
19 April 2007
288bResignation of Director or Secretary
Legacy
19 April 2007
288bResignation of Director or Secretary
Legacy
19 April 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
19 March 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 January 2007
NEWINCIncorporation