Company NameForfar Healthcare (Holdings) Limited
DirectorsJohn Ivor Cavill and Carl Harvey Dix
Company StatusActive
Company NumberSC243127
CategoryPrivate Limited Company
Incorporation Date30 January 2003(21 years, 2 months ago)
Previous NameRobertson Health (Forfar) Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John Ivor Cavill
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2016(12 years, 12 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Infrastructure Managers Limited 2nd Floor Drum
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameMr Carl Harvey Dix
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2023(20 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Infrastructure Managers Limited 2nd Floor Drum
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Secretary NameInfrastructure Managers Limited (Corporation)
StatusCurrent
Appointed27 August 2009(6 years, 7 months after company formation)
Appointment Duration14 years, 7 months
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr William George Robertson
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(4 weeks, 1 day after company formation)
Appointment Duration3 years, 9 months (resigned 24 November 2006)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressDun Donnachaidh
44 Hamilton Drive
Elgin
Morayshire
IV30 4NL
Scotland
Director NameElliot Robertson
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(4 weeks, 1 day after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 August 2003)
RoleCompany Director
Correspondence AddressProvan House
St Margarets Drive
Dunblane
FK15 0DP
Scotland
Secretary NamePeter Johnstone
NationalityBritish
StatusResigned
Appointed28 February 2003(4 weeks, 1 day after company formation)
Appointment Duration3 years, 9 months (resigned 24 November 2006)
RoleCompany Director
Correspondence Address9 Carlingnose View
North Queensferry
Fife
KY11 1EZ
Scotland
Director NameMr John Christian Elliot
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2003(5 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 2008)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Hope Terrace
Edinburgh
Midlothian
EH9 2AP
Scotland
Director NameAlan Peter Fordyce
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2005(2 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 24 November 2006)
RoleCompany Director
Correspondence Address9 Inchmurrin Gardens
High Burnside
Glasgow
G73 5RU
Scotland
Director NameMr Moray David Watt
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2005(2 years, 1 month after company formation)
Appointment Duration4 years (resigned 01 April 2009)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressGillerhill
By Newton
South Queensferry
EH52 6QJ
Scotland
Director NameMr Anastasios Christakis
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityGreek
StatusResigned
Appointed19 March 2009(6 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 05 March 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressBarclays Bank Plc 1 Churchill Place
London
E14 5HP
Director NameMr Faraidon Saheb-Zadha
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2010(7 years, 1 month after company formation)
Appointment Duration12 months (resigned 04 March 2011)
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressC/O Infrastructure Managers Limited 2nd Floor, 11
Edinburgh
EH2 1DF
Scotland
Director NameMr David Fulton Gilmour
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2011(8 years, 1 month after company formation)
Appointment Duration10 years, 9 months (resigned 02 December 2021)
RoleProject Executive
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
11 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameMr Peter John Sheldrake
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2021(18 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
11 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed30 January 2003(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed30 January 2003(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed30 January 2003(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed30 January 2003(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameBIIF Corporate Services Limited (Corporation)
StatusResigned
Appointed31 March 2009(6 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 25 January 2016)
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF

Contact

Websitepfiplc.com

Location

Registered AddressC/O Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address MatchesOver 50 other UK companies use this postal address

Shareholders

130k at £0.01Pfi Infrastructure Finance LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£130,000
Current Liabilities£481,849

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 February 2024 (1 month, 1 week ago)
Next Return Due6 March 2025 (11 months, 1 week from now)

Charges

2 September 2003Delivered on: 9 September 2003
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Assignment and charge
Secured details: All sums due or to become due.
Particulars: Fixed charge over uncalled capital, goodwill and intellectual property rights.
Outstanding
2 September 2003Delivered on: 9 September 2003
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

2 January 2024Secretary's details changed for Infrastructure Managers Limited on 15 December 2023 (1 page)
12 December 2023Registered office address changed from C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF to Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 12 December 2023 (1 page)
12 December 2023Registered office address changed from Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN United Kingdom to C/O Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 12 December 2023 (1 page)
22 November 2023Appointment of Mr Carl Harvey Dix as a director on 14 November 2023 (2 pages)
22 November 2023Termination of appointment of Peter John Sheldrake as a director on 14 November 2023 (1 page)
12 October 2023Full accounts made up to 31 December 2022 (76 pages)
6 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
4 October 2022Full accounts made up to 31 December 2021 (76 pages)
25 February 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
6 December 2021Termination of appointment of David Fulton Gilmour as a director on 2 December 2021 (1 page)
6 December 2021Appointment of Mr Peter John Sheldrake as a director on 2 December 2021 (2 pages)
6 October 2021Full accounts made up to 31 December 2020 (76 pages)
15 February 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
26 November 2020Full accounts made up to 31 December 2019 (72 pages)
18 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
12 July 2019Full accounts made up to 31 December 2018 (67 pages)
13 February 2019Confirmation statement made on 13 February 2019 with updates (4 pages)
13 July 2018Full accounts made up to 31 December 2017 (68 pages)
30 January 2018Confirmation statement made on 30 January 2018 with updates (4 pages)
20 June 2017Full accounts made up to 31 December 2016 (17 pages)
20 June 2017Full accounts made up to 31 December 2016 (59 pages)
30 January 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
7 July 2016Full accounts made up to 31 December 2015 (78 pages)
7 July 2016Full accounts made up to 31 December 2015 (78 pages)
1 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,300
(4 pages)
1 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,300
(4 pages)
27 January 2016Appointment of Mr John Ivor Cavill as a director on 25 January 2016 (2 pages)
27 January 2016Appointment of Mr John Ivor Cavill as a director on 25 January 2016 (2 pages)
26 January 2016Termination of appointment of Biif Corporate Services Limited as a director on 25 January 2016 (1 page)
26 January 2016Termination of appointment of Biif Corporate Services Limited as a director on 25 January 2016 (1 page)
21 July 2015Director's details changed for David Fulton Gilmour on 21 July 2015 (2 pages)
21 July 2015Director's details changed for David Fulton Gilmour on 21 July 2015 (2 pages)
2 July 2015Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page)
2 July 2015Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page)
2 July 2015Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page)
29 June 2015Full accounts made up to 31 December 2014 (16 pages)
29 June 2015Full accounts made up to 31 December 2014 (16 pages)
17 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,300
(6 pages)
17 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,300
(6 pages)
27 May 2014Full accounts made up to 31 December 2013 (15 pages)
27 May 2014Full accounts made up to 31 December 2013 (15 pages)
12 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,300
(6 pages)
12 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,300
(6 pages)
14 October 2013Director's details changed for David Fulton Gilmour on 14 October 2013 (2 pages)
14 October 2013Director's details changed for David Fulton Gilmour on 14 October 2013 (2 pages)
23 August 2013Registered office address changed from C/O Infrastructure Managers Limited 2Nd Floor, 11 Thistle Street Edinburgh EH2 1DF on 23 August 2013 (1 page)
23 August 2013Registered office address changed from C/O Infrastructure Managers Limited 2Nd Floor, 11 Thistle Street Edinburgh EH2 1DF on 23 August 2013 (1 page)
29 April 2013Full accounts made up to 31 December 2012 (14 pages)
29 April 2013Full accounts made up to 31 December 2012 (14 pages)
26 February 2013Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 (2 pages)
25 February 2013Secretary's details changed for Infrastructure Managers Limited (Reg No: 05372427) on 25 February 2013 (2 pages)
25 February 2013Secretary's details changed for Infrastructure Managers Limited (Reg No: 05372427) on 25 February 2013 (2 pages)
31 January 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
31 January 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
31 January 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
31 January 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
31 January 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
13 July 2012Full accounts made up to 31 December 2011 (14 pages)
13 July 2012Full accounts made up to 31 December 2011 (14 pages)
20 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
6 June 2011Full accounts made up to 31 December 2010 (14 pages)
6 June 2011Full accounts made up to 31 December 2010 (14 pages)
14 March 2011Appointment of David Fulton Gilmour as a director (2 pages)
14 March 2011Appointment of David Fulton Gilmour as a director (2 pages)
8 March 2011Termination of appointment of Faraidon Saheb-Zadha as a director (1 page)
8 March 2011Termination of appointment of Faraidon Saheb-Zadha as a director (1 page)
22 February 2011Director's details changed for Biif Corporate Services Limited on 1 January 2011 (2 pages)
22 February 2011Director's details changed for Biif Corporate Services Limited on 1 January 2011 (2 pages)
22 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
22 February 2011Director's details changed for Biif Corporate Services Limited on 1 January 2011 (2 pages)
22 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
1 July 2010Full accounts made up to 31 December 2009 (14 pages)
1 July 2010Full accounts made up to 31 December 2009 (14 pages)
30 June 2010Appointment of Mr Faraidon Saheb-Zadha as a director (2 pages)
30 June 2010Appointment of Mr Faraidon Saheb-Zadha as a director (2 pages)
9 March 2010Termination of appointment of Anastasios Christakis as a director (1 page)
9 March 2010Termination of appointment of Anastasios Christakis as a director (1 page)
19 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
19 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
16 February 2010Secretary's details changed for Infrastructure Managers Limited (Reg No: 05372427) on 16 February 2010 (2 pages)
16 February 2010Termination of appointment of Moray Watt as a director (1 page)
16 February 2010Secretary's details changed for Infrastructure Managers Limited (Reg No: 05372427) on 16 February 2010 (2 pages)
16 February 2010Termination of appointment of Moray Watt as a director (1 page)
4 November 2009Full accounts made up to 31 December 2008 (13 pages)
4 November 2009Full accounts made up to 31 December 2008 (13 pages)
26 October 2009Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page)
26 October 2009Appointment of Infrastructure Managers Limited (Reg No: 05372427) as a secretary (1 page)
26 October 2009Appointment of Infrastructure Managers Limited (Reg No: 05372427) as a secretary (1 page)
26 October 2009Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page)
25 October 2009Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 25 October 2009 (1 page)
25 October 2009Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 25 October 2009 (1 page)
2 June 2009Appointment terminated director john elliot (1 page)
2 June 2009Appointment terminated director john elliot (1 page)
12 May 2009Director appointed anastasios christakis (2 pages)
12 May 2009Director appointed biif corporate services LIMITED (2 pages)
12 May 2009Director appointed biif corporate services LIMITED (2 pages)
12 May 2009Director appointed anastasios christakis (2 pages)
27 February 2009Return made up to 30/01/09; full list of members (4 pages)
27 February 2009Return made up to 30/01/09; full list of members (4 pages)
4 February 2009Full accounts made up to 31 March 2008 (14 pages)
4 February 2009Full accounts made up to 31 March 2008 (14 pages)
25 November 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
25 November 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
18 June 2008Auditor's resignation (1 page)
18 June 2008Auditor's resignation (1 page)
20 February 2008Return made up to 30/01/08; full list of members (2 pages)
20 February 2008Return made up to 30/01/08; full list of members (2 pages)
27 September 2007Full accounts made up to 31 March 2007 (12 pages)
27 September 2007Full accounts made up to 31 March 2007 (12 pages)
9 May 2007Registered office changed on 09/05/07 from: 8 charlotte square edinburgh EH2 4DR (1 page)
9 May 2007Registered office changed on 09/05/07 from: 8 charlotte square edinburgh EH2 4DR (1 page)
19 March 2007Return made up to 30/01/07; full list of members (2 pages)
19 March 2007Return made up to 30/01/07; full list of members (2 pages)
16 March 2007Location of register of members (1 page)
16 March 2007Secretary's particulars changed (1 page)
16 March 2007Secretary's particulars changed (1 page)
16 March 2007Location of register of members (1 page)
5 December 2006Company name changed robertson health (forfar) holdin gs LIMITED\certificate issued on 05/12/06 (2 pages)
5 December 2006Company name changed robertson health (forfar) holdin gs LIMITED\certificate issued on 05/12/06 (2 pages)
5 December 2006Director resigned (1 page)
5 December 2006New secretary appointed (2 pages)
5 December 2006Director resigned (1 page)
5 December 2006New secretary appointed (2 pages)
5 December 2006Registered office changed on 05/12/06 from: 10 perimeter road pinefield industrial estate elgin morayshire IV30 6AE (1 page)
5 December 2006Secretary resigned (1 page)
5 December 2006Director resigned (1 page)
5 December 2006Registered office changed on 05/12/06 from: 10 perimeter road pinefield industrial estate elgin morayshire IV30 6AE (1 page)
5 December 2006Secretary resigned (1 page)
5 December 2006Director resigned (1 page)
24 November 2006Full accounts made up to 31 March 2006 (12 pages)
24 November 2006Full accounts made up to 31 March 2006 (12 pages)
9 February 2006Return made up to 30/01/06; full list of members (8 pages)
9 February 2006Return made up to 30/01/06; full list of members (8 pages)
26 January 2006Full accounts made up to 31 March 2005 (12 pages)
26 January 2006Full accounts made up to 31 March 2005 (12 pages)
24 March 2005New director appointed (3 pages)
24 March 2005New director appointed (3 pages)
24 March 2005New director appointed (3 pages)
24 March 2005New director appointed (3 pages)
21 February 2005Return made up to 30/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 February 2005Return made up to 30/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 November 2004Full accounts made up to 31 March 2004 (12 pages)
24 November 2004Full accounts made up to 31 March 2004 (12 pages)
27 February 2004Return made up to 30/01/04; full list of members (7 pages)
27 February 2004Return made up to 30/01/04; full list of members (7 pages)
15 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
15 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
9 September 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
9 September 2003Ad 02/09/03--------- £ si [email protected]=1298 £ ic 2/1300 (2 pages)
9 September 2003Ad 02/09/03--------- £ si [email protected]=1298 £ ic 2/1300 (2 pages)
9 September 2003Partic of mort/charge * (9 pages)
9 September 2003£ nc 100/1300 02/09/03 (2 pages)
9 September 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
9 September 2003£ nc 100/1300 02/09/03 (2 pages)
9 September 2003Partic of mort/charge * (9 pages)
9 September 2003S-div 02/09/03 (2 pages)
9 September 2003S-div 02/09/03 (2 pages)
9 September 2003Partic of mort/charge * (8 pages)
9 September 2003Partic of mort/charge * (8 pages)
3 September 2003New secretary appointed (2 pages)
3 September 2003Director resigned (1 page)
3 September 2003Director resigned (1 page)
3 September 2003New secretary appointed (2 pages)
5 August 2003New director appointed (3 pages)
5 August 2003New director appointed (3 pages)
30 April 2003Director resigned (1 page)
30 April 2003Director resigned (1 page)
30 April 2003Secretary resigned (1 page)
30 April 2003Director resigned (1 page)
30 April 2003Director resigned (1 page)
30 April 2003New director appointed (3 pages)
30 April 2003Secretary resigned (1 page)
30 April 2003New director appointed (2 pages)
30 April 2003New director appointed (3 pages)
30 April 2003New director appointed (2 pages)
3 March 2003Registered office changed on 03/03/03 from: 151 st vincent street glasgow G2 5NJ (1 page)
3 March 2003Registered office changed on 03/03/03 from: 151 st vincent street glasgow G2 5NJ (1 page)
26 February 2003Company name changed m m & s (2965) LIMITED\certificate issued on 26/02/03 (2 pages)
26 February 2003Company name changed m m & s (2965) LIMITED\certificate issued on 26/02/03 (2 pages)
30 January 2003Incorporation (16 pages)
30 January 2003Incorporation (16 pages)