About

Registered Number: SC187449
Date of Incorporation: 08/07/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: INFRASTRUCTURE MANAGERS LIMITED, 2nd Floor 11 Thistle Street, Edinburgh, EH2 1DF,

 

Based in Edinburgh, Consort Healthcare (Edinburgh Royal Infirmary) Ltd was founded on 08 July 1998, it's status at Companies House is "Active". The current directors of this organisation are listed as Carvalho, Guilherme, Cashmore, James, Smith, Michael William. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARVALHO, Guilherme 23 April 2009 22 February 2011 1
CASHMORE, James 30 July 1999 03 May 2000 1
SMITH, Michael William 20 August 1998 02 July 1999 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
CH01 - Change of particulars for director 12 May 2020
AA - Annual Accounts 23 August 2019
CS01 - N/A 08 July 2019
MR01 - N/A 21 June 2019
CH01 - Change of particulars for director 05 February 2019
AP01 - Appointment of director 30 January 2019
TM01 - Termination of appointment of director 30 January 2019
CS01 - N/A 23 July 2018
AA - Annual Accounts 10 July 2018
AP01 - Appointment of director 01 May 2018
TM01 - Termination of appointment of director 01 May 2018
MR01 - N/A 18 October 2017
MR01 - N/A 15 September 2017
CS01 - N/A 10 July 2017
AA - Annual Accounts 15 May 2017
RP04CS01 - N/A 11 May 2017
MR01 - N/A 12 April 2017
AP01 - Appointment of director 21 March 2017
MR01 - N/A 26 January 2017
TM01 - Termination of appointment of director 05 September 2016
CS01 - N/A 11 July 2016
AD01 - Change of registered office address 11 July 2016
AA - Annual Accounts 07 July 2016
MR01 - N/A 04 July 2016
TM01 - Termination of appointment of director 30 March 2016
AP01 - Appointment of director 30 March 2016
AUD - Auditor's letter of resignation 14 January 2016
CH01 - Change of particulars for director 08 September 2015
AA - Annual Accounts 08 September 2015
TM02 - Termination of appointment of secretary 04 September 2015
AP04 - Appointment of corporate secretary 04 September 2015
AD01 - Change of registered office address 04 September 2015
AR01 - Annual Return 29 July 2015
MR01 - N/A 12 June 2015
AP01 - Appointment of director 22 May 2015
AP01 - Appointment of director 22 May 2015
TM01 - Termination of appointment of director 22 May 2015
TM01 - Termination of appointment of director 22 May 2015
CH04 - Change of particulars for corporate secretary 24 February 2015
AD01 - Change of registered office address 20 February 2015
MR01 - N/A 29 January 2015
MR01 - N/A 29 January 2015
AP01 - Appointment of director 12 January 2015
TM01 - Termination of appointment of director 09 January 2015
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 09 July 2014
CH01 - Change of particulars for director 09 July 2014
TM01 - Termination of appointment of director 09 July 2014
AP01 - Appointment of director 09 July 2014
CH01 - Change of particulars for director 09 July 2014
MR01 - N/A 28 March 2014
MR01 - N/A 04 October 2013
MR01 - N/A 29 August 2013
MR01 - N/A 29 August 2013
AP01 - Appointment of director 14 August 2013
TM01 - Termination of appointment of director 14 August 2013
AR01 - Annual Return 26 July 2013
AA - Annual Accounts 09 July 2013
MG01s - Particulars of a charge created by a company registered in Scotland 04 April 2013
MG01s - Particulars of a charge created by a company registered in Scotland 11 January 2013
MG01s - Particulars of a charge created by a company registered in Scotland 20 December 2012
MG01s - Particulars of a charge created by a company registered in Scotland 03 September 2012
MG01s - Particulars of a charge created by a company registered in Scotland 17 August 2012
MG01s - Particulars of a charge created by a company registered in Scotland 17 August 2012
AR01 - Annual Return 19 July 2012
CH01 - Change of particulars for director 19 July 2012
CH01 - Change of particulars for director 19 July 2012
AA - Annual Accounts 04 July 2012
CH01 - Change of particulars for director 31 May 2012
CH01 - Change of particulars for director 30 May 2012
AR01 - Annual Return 21 July 2011
CH01 - Change of particulars for director 21 July 2011
AA - Annual Accounts 07 July 2011
AP01 - Appointment of director 31 May 2011
AP01 - Appointment of director 27 April 2011
TM01 - Termination of appointment of director 27 April 2011
MG01s - Particulars of a charge created by a company registered in Scotland 21 April 2011
TM01 - Termination of appointment of director 02 March 2011
AR01 - Annual Return 23 July 2010
CH04 - Change of particulars for corporate secretary 23 July 2010
AA - Annual Accounts 14 July 2010
AP01 - Appointment of director 10 March 2010
AP01 - Appointment of director 10 March 2010
TM01 - Termination of appointment of director 10 March 2010
AP01 - Appointment of director 03 December 2009
TM01 - Termination of appointment of director 03 December 2009
AA - Annual Accounts 03 December 2009
363a - Annual Return 06 August 2009
288b - Notice of resignation of directors or secretaries 06 August 2009
288b - Notice of resignation of directors or secretaries 06 August 2009
288b - Notice of resignation of directors or secretaries 06 August 2009
225 - Change of Accounting Reference Date 30 July 2009
288a - Notice of appointment of directors or secretaries 21 May 2009
AA - Annual Accounts 11 December 2008
288c - Notice of change of directors or secretaries or in their particulars 16 September 2008
363a - Annual Return 22 July 2008
288c - Notice of change of directors or secretaries or in their particulars 16 May 2008
AA - Annual Accounts 05 February 2008
363a - Annual Return 24 July 2007
RESOLUTIONS - N/A 14 June 2007
RESOLUTIONS - N/A 14 June 2007
RESOLUTIONS - N/A 08 May 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 May 2007
410(Scot) - N/A 05 May 2007
410(Scot) - N/A 04 May 2007
419a(Scot) - N/A 03 May 2007
410(Scot) - N/A 03 May 2007
410(Scot) - N/A 30 April 2007
419a(Scot) - N/A 30 April 2007
419a(Scot) - N/A 30 April 2007
419a(Scot) - N/A 30 April 2007
419a(Scot) - N/A 27 April 2007
419a(Scot) - N/A 27 April 2007
419a(Scot) - N/A 27 April 2007
419a(Scot) - N/A 27 April 2007
419a(Scot) - N/A 27 April 2007
419a(Scot) - N/A 27 April 2007
AA - Annual Accounts 04 December 2006
363a - Annual Return 03 August 2006
288a - Notice of appointment of directors or secretaries 01 August 2006
288a - Notice of appointment of directors or secretaries 25 May 2006
288b - Notice of resignation of directors or secretaries 25 May 2006
288b - Notice of resignation of directors or secretaries 03 March 2006
288a - Notice of appointment of directors or secretaries 03 March 2006
AA - Annual Accounts 08 February 2006
RESOLUTIONS - N/A 31 January 2006
288b - Notice of resignation of directors or secretaries 29 December 2005
288b - Notice of resignation of directors or secretaries 29 December 2005
288a - Notice of appointment of directors or secretaries 26 September 2005
363s - Annual Return 05 August 2005
288b - Notice of resignation of directors or secretaries 05 August 2005
288a - Notice of appointment of directors or secretaries 28 July 2005
288b - Notice of resignation of directors or secretaries 09 March 2005
287 - Change in situation or address of Registered Office 17 January 2005
225 - Change of Accounting Reference Date 29 November 2004
AA - Annual Accounts 04 August 2004
363s - Annual Return 03 August 2004
288a - Notice of appointment of directors or secretaries 30 April 2004
288b - Notice of resignation of directors or secretaries 30 April 2004
288a - Notice of appointment of directors or secretaries 05 January 2004
363s - Annual Return 10 July 2003
AA - Annual Accounts 17 March 2003
288a - Notice of appointment of directors or secretaries 02 September 2002
288b - Notice of resignation of directors or secretaries 02 September 2002
AUD - Auditor's letter of resignation 06 August 2002
363s - Annual Return 31 July 2002
AA - Annual Accounts 13 May 2002
288c - Notice of change of directors or secretaries or in their particulars 06 August 2001
363s - Annual Return 18 July 2001
AA - Annual Accounts 05 March 2001
288b - Notice of resignation of directors or secretaries 22 January 2001
288a - Notice of appointment of directors or secretaries 17 January 2001
288c - Notice of change of directors or secretaries or in their particulars 03 August 2000
363s - Annual Return 02 August 2000
288b - Notice of resignation of directors or secretaries 31 May 2000
288a - Notice of appointment of directors or secretaries 31 May 2000
AA - Annual Accounts 08 May 2000
RESOLUTIONS - N/A 20 April 2000
RESOLUTIONS - N/A 20 April 2000
RESOLUTIONS - N/A 20 April 2000
288a - Notice of appointment of directors or secretaries 08 September 1999
363s - Annual Return 05 August 1999
288b - Notice of resignation of directors or secretaries 19 July 1999
288c - Notice of change of directors or secretaries or in their particulars 26 January 1999
288a - Notice of appointment of directors or secretaries 22 September 1998
410(Scot) - N/A 09 September 1998
466(Scot) - N/A 08 September 1998
466(Scot) - N/A 08 September 1998
466(Scot) - N/A 08 September 1998
410(Scot) - N/A 08 September 1998
410(Scot) - N/A 08 September 1998
410(Scot) - N/A 08 September 1998
410(Scot) - N/A 08 September 1998
410(Scot) - N/A 08 September 1998
410(Scot) - N/A 08 September 1998
410(Scot) - N/A 08 September 1998
410(Scot) - N/A 08 September 1998
410(Scot) - N/A 08 September 1998
RESOLUTIONS - N/A 25 August 1998
RESOLUTIONS - N/A 25 August 1998
RESOLUTIONS - N/A 25 August 1998
RESOLUTIONS - N/A 25 August 1998
RESOLUTIONS - N/A 25 August 1998
MEM/ARTS - N/A 25 August 1998
288a - Notice of appointment of directors or secretaries 25 August 1998
288a - Notice of appointment of directors or secretaries 25 August 1998
288a - Notice of appointment of directors or secretaries 25 August 1998
225 - Change of Accounting Reference Date 25 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 August 1998
123 - Notice of increase in nominal capital 25 August 1998
288a - Notice of appointment of directors or secretaries 17 August 1998
288b - Notice of resignation of directors or secretaries 17 August 1998
288b - Notice of resignation of directors or secretaries 17 August 1998
NEWINC - New incorporation documents 08 July 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 June 2019 Outstanding

N/A

A registered charge 16 October 2017 Outstanding

N/A

A registered charge 14 September 2017 Outstanding

N/A

A registered charge 11 April 2017 Outstanding

N/A

A registered charge 20 January 2017 Outstanding

N/A

A registered charge 29 June 2016 Outstanding

N/A

A registered charge 12 June 2015 Outstanding

N/A

A registered charge 23 January 2015 Outstanding

N/A

A registered charge 23 January 2015 Outstanding

N/A

A registered charge 26 March 2014 Outstanding

N/A

A registered charge 26 September 2013 Outstanding

N/A

A registered charge 22 August 2013 Outstanding

N/A

A registered charge 22 August 2013 Outstanding

N/A

Security agreement 21 March 2013 Outstanding

N/A

Standard security 24 December 2012 Outstanding

N/A

Security agreement 19 December 2012 Outstanding

N/A

Security agreement 30 August 2012 Outstanding

N/A

Security agreement 13 August 2012 Outstanding

N/A

Security agreement 13 August 2012 Outstanding

N/A

Assignation in security 21 April 2011 Outstanding

N/A

Standard security 02 May 2007 Outstanding

N/A

Fixed charge security document 25 April 2007 Outstanding

N/A

Floating charge 25 April 2007 Outstanding

N/A

Floating charge 25 April 2007 Outstanding

N/A

Standard security 25 August 1998 Fully Satisfied

N/A

Bond & floating charge 20 August 1998 Fully Satisfied

N/A

Borrowers debenture 20 August 1998 Fully Satisfied

N/A

Borrowers debenture 20 August 1998 Fully Satisfied

N/A

Borrowers debenture 20 August 1998 Fully Satisfied

N/A

Borrowers debenture 20 August 1998 Fully Satisfied

N/A

Borrowers debenture 20 August 1998 Fully Satisfied

N/A

Borrowers debenture 20 August 1998 Fully Satisfied

N/A

Borrowers security agreement 20 August 1998 Fully Satisfied

N/A

Floating charge 20 August 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.