Background WavePink WaveYellow Wave

ELGIN HEALTH (MIDLOTHIAN) (HOLDINGS) LIMITED (SC345010)

ELGIN HEALTH (MIDLOTHIAN) (HOLDINGS) LIMITED (SC345010) is an active UK company. incorporated on 27 June 2008. 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 (MIDLOTHIAN) (HOLDINGS) LIMITED has been registered for 17 years.

Company Number
SC345010
Status
active
Type
ltd
Incorporated
27 June 2008
Age
17 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.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELGIN HEALTH (MIDLOTHIAN) (HOLDINGS) LIMITED

ELGIN HEALTH (MIDLOTHIAN) (HOLDINGS) LIMITED is an active company incorporated on 27 June 2008 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 (MIDLOTHIAN) (HOLDINGS) LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

SC345010

LTD Company

Age

17 Years

Incorporated 27 June 2008

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 29 August 2025 (7 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

4 months left

Last Filed

Made up to 20 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026

Previous Company Names

ROBERTSON HEALTH (MIDLOTHIAN) (HOLDINGS) LIMITED
From: 15 October 2008To: 14 April 2016
MM&S (5404) LIMITED
From: 27 June 2008To: 15 October 2008
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: 27 June 2008To: 14 April 2016
Timeline

29 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Jun 08
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 Left
Nov 15
Director Joined
Nov 15
Loan Secured
Apr 16
Director Joined
May 19
Director Left
May 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Oct 21
Director Left
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

0

Fundings
Financials
Latest Activities

Filing History

99

Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Accounts With Accounts Type Full
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 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
Accounts With Accounts Type Full
14 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
24 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
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
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
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
Accounts With Accounts Type Small
24 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Accounts With Accounts Type Small
25 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2019
CS01Confirmation Statement
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
Accounts With Accounts Type Small
11 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
15 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
28 June 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
27 June 2017
CH01Change of Director Details
Accounts With Accounts Type Full
14 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Change Sail Address Company With Old Address New Address
29 June 2016
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
26 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
15 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
7 April 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
5 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2015
AP01Appointment of Director
Accounts With Accounts Type Full
11 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Appoint Person Director Company With Name Date
13 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
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
9 July 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
1 July 2013
AR01AR01
Accounts With Accounts Type Full
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Accounts With Accounts Type Full
23 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Move Registers To Sail Company
28 June 2011
AD03Change of Location of Company Records
Change Person Director Company With Change Date
28 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2011
CH01Change of Director Details
Change Sail Address Company
28 June 2011
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
28 June 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
8 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Accounts With Accounts Type Full
26 October 2009
AAAnnual Accounts
Legacy
2 July 2009
363aAnnual Return
Legacy
13 March 2009
88(2)Return of Allotment of Shares
Legacy
13 March 2009
123Notice of Increase in Nominal Capital
Resolution
13 March 2009
RESOLUTIONSResolutions
Legacy
12 March 2009
410(Scot)410(Scot)
Legacy
16 October 2008
225Change of Accounting Reference Date
Legacy
16 October 2008
287Change of Registered Office
Legacy
16 October 2008
288bResignation of Director or Secretary
Legacy
16 October 2008
288bResignation of Director or Secretary
Legacy
16 October 2008
288bResignation of Director or Secretary
Legacy
16 October 2008
288aAppointment of Director or Secretary
Legacy
16 October 2008
288aAppointment of Director or Secretary
Legacy
16 October 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
13 October 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 June 2008
NEWINCIncorporation