Background WavePink WaveYellow Wave

ELGIN INFRASTRUCTURE LIMITED (SC366432)

ELGIN INFRASTRUCTURE LIMITED (SC366432) is an active UK company. incorporated on 6 October 2009. 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 INFRASTRUCTURE LIMITED has been registered for 16 years. Current directors include GORDON, John Stephen, MCDONAGH, John.

Company Number
SC366432
Status
active
Type
ltd
Incorporated
6 October 2009
Age
16 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
GORDON, John Stephen, MCDONAGH, John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELGIN INFRASTRUCTURE LIMITED

ELGIN INFRASTRUCTURE LIMITED is an active company incorporated on 6 October 2009 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 INFRASTRUCTURE LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

SC366432

LTD Company

Age

16 Years

Incorporated 6 October 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 28 February 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 October 2025 (5 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026

Previous Company Names

MM&S (5538) LIMITED
From: 6 October 2009To: 16 December 2009
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: 22 April 2016To: 8 April 2022
10 Perimeter Road Pinefield Ind Est Elgin Moray IV30 6AE
From: 29 December 2009To: 22 April 2016
Quartermile One 15 Lauriston Place Edinburgh EH3 9PE
From: 6 October 2009To: 29 December 2009
Timeline

43 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Oct 09
Director Left
Oct 09
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Capital Update
Jan 10
Funding Round
Jan 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
May 10
Director Joined
Jun 10
Director Joined
Dec 10
Director Left
May 11
Director Joined
May 11
Director Left
Aug 11
Director Joined
Sept 11
Director Left
Jan 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
May 14
Director Left
Feb 15
Director Joined
May 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Nov 17
Director Left
Nov 17
Director Left
May 19
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Owner Exit
Jan 20
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Sept 22
Director Joined
Mar 23
2
Funding
39
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

RESOLIS LIMITED

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

GORDON, John Stephen

Active
Caledonian Exchange, EdinburghEH3 8EG
Born December 1962
Director
Appointed 03 Jan 2020

MCDONAGH, John

Active
Canning Street, EdinburghEH3 8EG
Born May 1969
Director
Appointed 24 Feb 2023

BAND, James

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

JOHNSTONE, Peter Kenneth

Resigned
Perimeter Road, ElginIV30 6AE
Secretary
Appointed 21 Dec 2009
Resigned 09 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 secretary
Appointed 06 Oct 2009
Resigned 21 Dec 2009

BURGE, Richard William Francis

Resigned
Melville Street, EdinburghEH3 7JF
Born September 1959
Director
Appointed 09 Apr 2015
Resigned 08 May 2019

CAVILL, John Ivor

Resigned
Palace Street, LondonSW1E 5JD
Born October 1972
Director
Appointed 24 Feb 2016
Resigned 03 Jan 2020

CHRISTIE, Rory William

Resigned
Thistle Street, EdinburghEH2 1DF
Born October 1958
Director
Appointed 16 Nov 2017
Resigned 01 Jul 2021

COWAN, Andrew David

Resigned
Perimeter Road, ElginIV30 6AE
Born October 1966
Director
Appointed 28 Apr 2011
Resigned 05 Dec 2012

DELLIS, Anna Louise

Resigned
Perimeter Road, ElginIV30 6AE
Born December 1973
Director
Appointed 13 May 2010
Resigned 22 Jan 2015

FORDYCE, Alan Peter

Resigned
Perimeter Road, ElginIV30 6AE
Born August 1967
Director
Appointed 21 Dec 2009
Resigned 27 Sept 2013

GILMOUR, David Fulton

Resigned
2nd Floor, EdinburghEH2 1DF
Born January 1963
Director
Appointed 01 Nov 2015
Resigned 03 Jan 2020

GORDON, John Stephen

Resigned
Caledonian Exchange, EdinburghEH3 8EG
Born December 1962
Director
Appointed 24 Feb 2016
Resigned 03 Jan 2020

KING, Neil Edmund

Resigned
Perimeter Road, ElginIV30 6AE
Born October 1963
Director
Appointed 29 Jan 2010
Resigned 02 Aug 2011

LYON, Steven

Resigned
Perimeter Road, ElginIV30 6AE
Born August 1962
Director
Appointed 21 Dec 2009
Resigned 28 Apr 2011

MCDONAGH, John

Resigned
Aldersgate Street, LondonEC1A 4HD
Born May 1969
Director
Appointed 27 Sept 2013
Resigned 16 Nov 2017

O'GORMAN, Hannah

Resigned
Perimeter Road, ElginIV30 6AE
Born April 1971
Director
Appointed 17 Aug 2011
Resigned 01 Nov 2015

ROBERTSON, William George

Resigned
Perimeter Road, ElginIV30 6AE
Born April 1945
Director
Appointed 21 Dec 2009
Resigned 27 Sept 2013

ROSHIER, Angela Louise

Resigned
Perimeter Road, ElginIV30 6AE
Born January 1975
Director
Appointed 29 Jan 2010
Resigned 13 May 2010

RYAN, Michael Joseph

Resigned
Aldersgate Street, LondonEC1A 4HD
Born April 1966
Director
Appointed 27 Sept 2013
Resigned 24 Feb 2016

STEVEN, Gary Martin

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

TRUESDALE, Christine

Resigned
St. Vincent Street, GlasgowG2 5NJ
Born February 1960
Director
Appointed 06 Oct 2009
Resigned 07 Oct 2009

WHITE, Philip Joseph

Resigned
Perimeter Road, ElginIV30 6AE
Born October 1962
Director
Appointed 29 Jan 2010
Resigned 15 May 2014

VINDEX LIMITED

Resigned
St. Vincent Street, GlasgowG2 5NJ
Corporate director
Appointed 06 Oct 2009
Resigned 21 Dec 2009

VINDEX SERVICES LIMITED

Resigned
St. Vincent Street, GlasgowG2 5NJ
Corporate director
Appointed 06 Oct 2009
Resigned 21 Dec 2009

Persons with significant control

3

2 Active
1 Ceased
Park Row, LeedsLS1 5AB

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 03 Jan 2020
Castle Street, JerseyJE2 3RT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Jan 2020
Park Row, LeedsLS1 5AB

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

111

Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
30 May 2024
AAAnnual Accounts
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
20 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
20 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
20 October 2023
CH01Change of Director Details
Accounts With Accounts Type Full
15 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 April 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 April 2022
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
8 April 2022
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 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 Full
9 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 February 2020
PSC02Notification of Relevant Legal Entity PSC
Resolution
14 January 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
8 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
17 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
1 November 2019
CH01Change of Director Details
Confirmation Statement With Updates
22 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
12 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 May 2019
TM01Termination of Director
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2017
TM01Termination of Director
Confirmation Statement With Updates
6 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 October 2017
CH01Change of Director Details
Legacy
12 June 2017
RP04CS01RP04CS01
Change Person Director Company With Change Date
3 January 2017
CH01Change of Director Details
Accounts With Accounts Type Full
14 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 October 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 Registered Office Address Company With Date Old Address New Address
22 April 2016
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
14 April 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 April 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 February 2016
AP01Appointment of Director
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
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Termination Secretary Company With Name Termination Date
30 October 2015
TM02Termination of Secretary
Accounts With Accounts Type Group
11 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 May 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Accounts With Accounts Type Group
18 September 2014
AAAnnual Accounts
Termination Director Company With Name
22 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Appoint Person Director Company With Name
15 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 October 2013
AP01Appointment of Director
Termination Director Company With Name
15 October 2013
TM01Termination of Director
Termination Director Company With Name
15 October 2013
TM01Termination of Director
Resolution
14 October 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 August 2013
AAAnnual Accounts
Change Person Director Company With Change Date
18 March 2013
CH01Change of Director Details
Termination Director Company With Name
23 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Group
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Move Registers To Sail Company
20 October 2011
AD03Change of Location of Company Records
Change Sail Address Company
20 October 2011
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
13 September 2011
AP01Appointment of Director
Termination Director Company With Name
1 September 2011
TM01Termination of Director
Accounts With Accounts Type Group
4 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 May 2011
AP01Appointment of Director
Termination Director Company With Name
2 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
29 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Appoint Person Director Company With Name
10 June 2010
AP01Appointment of Director
Termination Director Company With Name
28 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
9 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 February 2010
AP01Appointment of Director
Change Account Reference Date Company
5 February 2010
AA01Change of Accounting Reference Date
Capital Statement Capital Company With Date Currency Figure
29 January 2010
SH19Statement of Capital
Legacy
29 January 2010
SH20SH20
Legacy
29 January 2010
CAP-SSCAP-SS
Resolution
29 January 2010
RESOLUTIONSResolutions
Capital Allotment Shares
29 January 2010
SH01Allotment of Shares
Resolution
29 January 2010
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
29 December 2009
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
29 December 2009
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
29 December 2009
TM02Termination of Secretary
Termination Director Company With Name
29 December 2009
TM01Termination of Director
Termination Director Company With Name
29 December 2009
TM01Termination of Director
Appoint Person Secretary Company With Name
29 December 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
29 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
29 December 2009
AP01Appointment of Director
Certificate Change Of Name Company
16 December 2009
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
14 October 2009
TM01Termination of Director
Incorporation Company
6 October 2009
NEWINCIncorporation