About

Registered Number: SC243125
Date of Incorporation: 30/01/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: C/O Infrastructure Managers Limited 2nd Floor, 11 Thistle Street, Edinburgh, EH2 1DF,

 

Elgin Health (Easter Ross) Holdings Ltd was setup in 2003, it's status at Companies House is "Active". The companies director is Band, James Taylor.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BAND, James Taylor 09 April 2015 01 April 2016 1

Filing History

Document Type Date
MR01 - N/A 11 February 2020
CS01 - N/A 03 February 2020
CH01 - Change of particulars for director 01 November 2019
AA - Annual Accounts 11 September 2019
CH01 - Change of particulars for director 03 June 2019
AP01 - Appointment of director 24 May 2019
TM01 - Termination of appointment of director 24 May 2019
AP01 - Appointment of director 11 March 2019
TM01 - Termination of appointment of director 11 March 2019
CS01 - N/A 30 January 2019
TM01 - Termination of appointment of director 13 November 2018
AP01 - Appointment of director 13 November 2018
AA - Annual Accounts 11 October 2018
CS01 - N/A 30 January 2018
AP01 - Appointment of director 04 September 2017
TM01 - Termination of appointment of director 04 September 2017
AA - Annual Accounts 18 August 2017
CS01 - N/A 30 January 2017
CH01 - Change of particulars for director 30 January 2017
AA - Annual Accounts 15 September 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 June 2016
AD04 - Change of location of company records to the registered office 29 June 2016
CH01 - Change of particulars for director 26 April 2016
CH01 - Change of particulars for director 20 April 2016
AD01 - Change of registered office address 19 April 2016
AP04 - Appointment of corporate secretary 19 April 2016
CERTNM - Change of name certificate 14 April 2016
RESOLUTIONS - N/A 14 April 2016
AD01 - Change of registered office address 14 April 2016
TM02 - Termination of appointment of secretary 14 April 2016
MR01 - N/A 06 April 2016
AR01 - Annual Return 02 February 2016
AP01 - Appointment of director 11 December 2015
TM01 - Termination of appointment of director 11 December 2015
AA - Annual Accounts 30 September 2015
TM02 - Termination of appointment of secretary 30 July 2015
AP03 - Appointment of secretary 30 July 2015
TM01 - Termination of appointment of director 12 June 2015
MISC - Miscellaneous document 05 June 2015
AUD - Auditor's letter of resignation 13 May 2015
AP01 - Appointment of director 13 May 2015
AR01 - Annual Return 17 February 2015
AP01 - Appointment of director 12 November 2014
TM01 - Termination of appointment of director 12 November 2014
AA - Annual Accounts 30 August 2014
AP01 - Appointment of director 15 July 2014
AR01 - Annual Return 06 February 2014
TM01 - Termination of appointment of director 19 November 2013
TM01 - Termination of appointment of director 19 November 2013
AP01 - Appointment of director 19 November 2013
AP01 - Appointment of director 13 November 2013
AA - Annual Accounts 02 September 2013
TM01 - Termination of appointment of director 06 August 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 10 February 2012
CH01 - Change of particulars for director 10 February 2012
CH01 - Change of particulars for director 10 February 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 February 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 February 2012
CH03 - Change of particulars for secretary 10 February 2012
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 15 December 2010
CH01 - Change of particulars for director 07 July 2010
AR01 - Annual Return 16 February 2010
AA - Annual Accounts 08 September 2009
288a - Notice of appointment of directors or secretaries 21 May 2009
288b - Notice of resignation of directors or secretaries 25 March 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 30 January 2009
288b - Notice of resignation of directors or secretaries 26 March 2008
288a - Notice of appointment of directors or secretaries 26 March 2008
363s - Annual Return 18 February 2008
AA - Annual Accounts 04 February 2008
288a - Notice of appointment of directors or secretaries 10 April 2007
363s - Annual Return 13 February 2007
AA - Annual Accounts 31 January 2007
363s - Annual Return 13 February 2006
AA - Annual Accounts 26 January 2006
288b - Notice of resignation of directors or secretaries 11 July 2005
288a - Notice of appointment of directors or secretaries 24 March 2005
288a - Notice of appointment of directors or secretaries 24 March 2005
288b - Notice of resignation of directors or secretaries 24 March 2005
363s - Annual Return 09 February 2005
AA - Annual Accounts 24 November 2004
363s - Annual Return 26 February 2004
410(Scot) - N/A 19 November 2003
RESOLUTIONS - N/A 11 November 2003
RESOLUTIONS - N/A 11 November 2003
RESOLUTIONS - N/A 11 November 2003
RESOLUTIONS - N/A 11 November 2003
RESOLUTIONS - N/A 11 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 2003
123 - Notice of increase in nominal capital 11 November 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 November 2003
288a - Notice of appointment of directors or secretaries 11 November 2003
288a - Notice of appointment of directors or secretaries 11 November 2003
225 - Change of Accounting Reference Date 11 November 2003
410(Scot) - N/A 08 November 2003
RESOLUTIONS - N/A 30 April 2003
288a - Notice of appointment of directors or secretaries 30 April 2003
288a - Notice of appointment of directors or secretaries 30 April 2003
288b - Notice of resignation of directors or secretaries 30 April 2003
288b - Notice of resignation of directors or secretaries 30 April 2003
288b - Notice of resignation of directors or secretaries 30 April 2003
287 - Change in situation or address of Registered Office 10 February 2003
CERTNM - Change of name certificate 07 February 2003
NEWINC - New incorporation documents 30 January 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 February 2020 Outstanding

N/A

A registered charge 31 March 2016 Outstanding

N/A

Assignation in security 13 November 2003 Outstanding

N/A

Bond & floating charge 05 November 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.