Company NameELCH Dbfm Holdco Limited
Company StatusActive
Company NumberSC535590
CategoryPrivate Limited Company
Incorporation Date17 May 2016(7 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Paul James McGirk
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAtholl House 51 Melville Street
Edinburgh
EH3 7HL
Scotland
Director NameMr Kevin James Bradley
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2016(3 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2nd Floor 2 Lochside View
Edinburgh
EH12 9DH
Scotland
Director NameMr Colin Malcolm Campbell
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2016(4 months, 3 weeks after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 11-15 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameMr Philip McVey
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2017(1 year, 5 months after company formation)
Appointment Duration6 years, 5 months
RoleSurveyor
Country of ResidenceScotland
Correspondence AddressPO Box 17452 2 Lochside View
Edinburgh
EH12 1LB
Scotland
Director NameMr Lee Richard Simmons
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2017(1 year, 5 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 2 Lochside View
Edinburgh
EH12 9DH
Scotland
Director NameMr Andrew Stephen Bone
Date of BirthJuly 1971 (Born 52 years ago)
NationalityScottish
StatusCurrent
Appointed25 May 2021(5 years after company formation)
Appointment Duration2 years, 11 months
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressNhs Borders Newstead
Melrose
TD6 9DA
Scotland
Director NameMr Steven John McGhee
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2023(7 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDalmore Capital Limited Caledonian Exchange
19a Canning Street
Edinburgh
EH3 8EG
Scotland
Director NameMrs Ruth Mairi Hann
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(7 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11-15 Thistle Street
Edinburgh
EH2 1DF
Scotland
Secretary NameGalliford Try Secretarial Services Limited (Corporation)
StatusCurrent
Appointed17 May 2016(same day as company formation)
Correspondence AddressCowley Business Park Cowley
Uxbridge
Middlesex
UB8 2AL
Director NameMr Rory William Christie
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2016(3 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAtholl House 51 Melville Street
Edinburgh
EH3 7HL
Scotland
Director NameMr Garry Edward Sheret
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2016(3 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 April 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPO Box 17452 2 Lochside View
Edinburgh
EH12 1LB
Scotland
Director NameMr Alexander Monteith McCrorie
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2016(3 months after company formation)
Appointment Duration4 years, 7 months (resigned 21 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 17452 2 Lochside View
Edinburgh
EH12 1LB
Scotland
Director NameMr Philip McVey
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2016(3 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 October 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Lochside View
Edinburgh
EH12 1LB
Scotland
Director NameMr Brian Love
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2016(3 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Lochside View
Edinburgh
EH12 1LB
Scotland
Director NameMr Richard McGregor Park
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2016(3 months after company formation)
Appointment Duration7 years (resigned 08 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 17452 2 Lochside View
Edinburgh
EH12 1LB
Scotland
Director NameMr John Alexander Hope
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2016(3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAtholl House 51 Melville Street
Edinburgh
EH3 7HL
Scotland
Director NameMr Nial Watson Gemmell
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2017(1 year, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 29 February 2024)
RoleHub Investments Director
Country of ResidenceScotland
Correspondence Address11-15 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameMr Matthew Templeton
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2019(2 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 04 July 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address51 Melville Street
Edinburgh
EH3 7HL
Scotland

Location

Registered Address2nd Floor
2 Lochside View
Edinburgh
EH12 9DH
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return24 April 2023 (12 months ago)
Next Return Due8 May 2024 (2 weeks, 4 days from now)

Charges

23 September 2016Delivered on: 28 September 2016
Persons entitled: Norddeutsche Landesbank Girozentrale (As Security Agent)

Classification: A registered charge
Outstanding
23 September 2016Delivered on: 27 September 2016
Persons entitled: Norddeutsche Landesbank Girozentrale (As Security Agent)

Classification: A registered charge
Outstanding
23 September 2016Delivered on: 27 September 2016
Persons entitled: Norddeutsche Landesbank Girozentrale (As Security Agent)

Classification: A registered charge
Outstanding
23 September 2016Delivered on: 27 September 2016
Persons entitled: Norddeutsche Landesbank Girozentrale (As Security Agent)

Classification: A registered charge
Particulars: A) any know-how, patent, trademark, service mark, design, business name, topographical or similar right;. B) any copyright or other intellectual property monopoly right; and. C) any interest (including by way of licence) in any of the above,. In each case whether registered or not and including all applications for the same.
Outstanding

Filing History

23 March 2024Termination of appointment of Nial Watson Gemmell as a director on 29 February 2024 (1 page)
23 March 2024Appointment of Mrs Ruth Mairi Hann as a director on 1 March 2024 (2 pages)
5 March 2024Registered office address changed from PO Box 17452 2 Lochside View Edinburgh Scotland EH12 1LB Scotland to 2nd Floor 2 Lochside View Edinburgh EH12 9DH on 5 March 2024 (1 page)
5 March 2024Accounts for a small company made up to 30 September 2023 (17 pages)
11 October 2023Termination of appointment of Richard Mcgregor Park as a director on 8 September 2023 (1 page)
5 July 2023Termination of appointment of Matthew Templeton as a director on 4 July 2023 (1 page)
5 July 2023Appointment of Mr Steven Mcghee as a director on 4 July 2023 (2 pages)
24 April 2023Confirmation statement made on 24 April 2023 with no updates (3 pages)
28 February 2023Accounts for a small company made up to 30 September 2022 (17 pages)
29 April 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
21 March 2022Accounts for a small company made up to 30 September 2021 (17 pages)
22 December 2021Director's details changed for Mr Colin Malcolm Campbell on 22 December 2021 (2 pages)
17 June 2021Appointment of Mr Andrew Stephen Bone as a director on 25 May 2021 (2 pages)
4 June 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
31 March 2021Group of companies' accounts made up to 30 September 2020 (37 pages)
30 March 2021Termination of appointment of Alexander Monteith Mccrorie as a director on 21 March 2021 (1 page)
11 February 2021Secretary's details changed (1 page)
28 May 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
8 April 2020Termination of appointment of Garry Edward Sheret as a director on 2 April 2020 (1 page)
20 March 2020Group of companies' accounts made up to 30 September 2019 (36 pages)
12 June 2019Registered office address changed from Atholl House 51 Melville Street Edinburgh EH3 7HL United Kingdom to PO Box 17452 2 Lochside View Edinburgh Scotland EH12 1LB on 12 June 2019 (1 page)
24 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
10 May 2019Director's details changed for Mr Matthew Templeton on 26 April 2019 (2 pages)
9 May 2019Appointment of Mrs Matthew Templeton as a director on 26 April 2019 (2 pages)
30 April 2019Termination of appointment of Rory William Christie as a director on 26 April 2019 (1 page)
5 March 2019Group of companies' accounts made up to 30 September 2018 (34 pages)
21 May 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
8 February 2018Accounts for a small company made up to 30 September 2017 (18 pages)
8 February 2018Director's details changed for Paul James Mcgirk on 8 February 2018 (2 pages)
29 November 2017Appointment of Mr Nial Watson Gemmell as a director on 22 November 2017 (2 pages)
29 November 2017Appointment of Mr Nial Watson Gemmell as a director on 22 November 2017 (2 pages)
9 November 2017Appointment of Mr Philip Mcvey as a director on 24 October 2017 (2 pages)
9 November 2017Appointment of Mr Philip Mcvey as a director on 24 October 2017 (2 pages)
30 October 2017Termination of appointment of Philip Mcvey as a director on 24 October 2017 (1 page)
30 October 2017Termination of appointment of Brian Love as a director on 24 October 2017 (1 page)
30 October 2017Termination of appointment of Brian Love as a director on 24 October 2017 (1 page)
30 October 2017Appointment of Mr Lee Richard Simmons as a director on 24 October 2017 (2 pages)
30 October 2017Appointment of Mr Lee Richard Simmons as a director on 24 October 2017 (2 pages)
30 October 2017Termination of appointment of Philip Mcvey as a director on 24 October 2017 (1 page)
4 August 2017Termination of appointment of John Alexander Hope as a director on 31 July 2017 (1 page)
4 August 2017Termination of appointment of John Alexander Hope as a director on 31 July 2017 (1 page)
26 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
15 November 2016Current accounting period extended from 31 May 2017 to 30 September 2017 (1 page)
15 November 2016Current accounting period extended from 31 May 2017 to 30 September 2017 (1 page)
20 October 2016Appointment of Mr Colin Campbell as a director on 5 October 2016 (2 pages)
20 October 2016Appointment of Mr Colin Campbell as a director on 5 October 2016 (2 pages)
4 October 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
4 October 2016Resolutions
  • RES13 ‐ In relation to the company's participation in the east lothian community hospital project any matter relating to a director which would otherwise have been an infringement of a director's duty under the articles of association ans section 175 of the companies act 2006 be ratified and authorised pursuant to section 239 of the companies act 2006 14/09/2016
(1 page)
4 October 2016Resolutions
  • RES13 ‐ In relation to the company's participation in the east lothian community hospital project any matter relating to a director which would otherwise have been an infringement of a director's duty under the articles of association ans section 175 of the companies act 2006 be ratified and authorised pursuant to section 239 of the companies act 2006 14/09/2016
(1 page)
4 October 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
28 September 2016Registration of charge SC5355900004, created on 23 September 2016 (23 pages)
28 September 2016Registration of charge SC5355900004, created on 23 September 2016 (23 pages)
27 September 2016Registration of charge SC5355900001, created on 23 September 2016 (34 pages)
27 September 2016Registration of charge SC5355900003, created on 23 September 2016 (22 pages)
27 September 2016Registration of charge SC5355900002, created on 23 September 2016 (24 pages)
27 September 2016Registration of charge SC5355900001, created on 23 September 2016 (34 pages)
27 September 2016Registration of charge SC5355900002, created on 23 September 2016 (24 pages)
27 September 2016Registration of charge SC5355900003, created on 23 September 2016 (22 pages)
15 August 2016Appointment of Mr John Alexander Hope as a director on 15 August 2016 (2 pages)
15 August 2016Appointment of Mr Alexander Monteith Mccrorie as a director on 15 August 2016 (2 pages)
15 August 2016Appointment of Mr Rory William Christie as a director on 15 August 2016 (2 pages)
15 August 2016Appointment of Mr Garry Edward Sheret as a director on 15 August 2016 (2 pages)
15 August 2016Appointment of Mr Philip Mcvey as a director on 15 August 2016 (2 pages)
15 August 2016Appointment of Mr Rory William Christie as a director on 15 August 2016 (2 pages)
15 August 2016Appointment of Mr Garry Edward Sheret as a director on 15 August 2016 (2 pages)
15 August 2016Appointment of Mr Kevin James Bradley as a director on 15 August 2016 (2 pages)
15 August 2016Appointment of Mr John Alexander Hope as a director on 15 August 2016 (2 pages)
15 August 2016Appointment of Mr Brian Love as a director on 15 August 2016 (2 pages)
15 August 2016Appointment of Mr Kevin James Bradley as a director on 15 August 2016 (2 pages)
15 August 2016Appointment of Mr Brian Love as a director on 15 August 2016 (2 pages)
15 August 2016Appointment of Mr Richard Mcgregor Park as a director on 15 August 2016 (2 pages)
15 August 2016Appointment of Mr Philip Mcvey as a director on 15 August 2016 (2 pages)
15 August 2016Appointment of Mr Richard Mcgregor Park as a director on 15 August 2016 (2 pages)
15 August 2016Appointment of Mr Alexander Monteith Mccrorie as a director on 15 August 2016 (2 pages)
17 May 2016Incorporation
Statement of capital on 2016-05-17
  • GBP 100
(33 pages)
17 May 2016Incorporation
Statement of capital on 2016-05-17
  • GBP 100
(33 pages)