Elgin
Morayshire
IV30 6AE
Scotland
Director Name | Ms Irene Wilson |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Group Finance Director |
Country of Residence | Scotland |
Correspondence Address | 10 Perimeter Road, Pinefield Industrial Estate Elgin Morayshire IV30 6AE Scotland |
Director Name | Mr Brian McQuade |
---|---|
Date of Birth | November 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2020(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Cheif Operating Officer |
Country of Residence | Scotland |
Correspondence Address | 10 Perimeter Road, Pinefield Industrial Estate Elgin Morayshire IV30 6AE Scotland |
Director Name | Mr Gordon Normandale Edwards |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2021(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Non-Executive Director |
Country of Residence | Scotland |
Correspondence Address | 10 Perimeter Road, Pinefield Industrial Estate Elgin Morayshire IV30 6AE Scotland |
Secretary Name | Robertson Capital Projects Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 August 2016(same day as company formation) |
Correspondence Address | 10 Perimeter Road, Pinefield Industrial Estate Elgin Morayshire IV30 6AE Scotland |
Director Name | Mr Neil St Clair McCormick |
---|---|
Date of Birth | October 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2016(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Robertson House Castle Business Park Stirling FK9 4TZ Scotland |
Director Name | Mr Derek William Shewan |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2017(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Perimeter Road Elgin IV30 6AE Scotland |
Director Name | Mr Stuart Roberts |
---|---|
Date of Birth | April 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2017(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2019) |
Role | Group Finance Director |
Country of Residence | Scotland |
Correspondence Address | Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Director Name | Mr Alastair William Nicol |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2017(6 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 13 December 2021) |
Role | B Director |
Country of Residence | United Kingdom |
Correspondence Address | 11-15 Thistle Street Edinburgh EH02 1DF Scotland |
Registered Address | 10 Perimeter Road, Pinefield Industrial Estate Elgin Morayshire IV30 6AE Scotland |
---|---|
Constituency | Moray |
Ward | Elgin City North |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (6 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 29 August 2022 (9 months, 1 week ago) |
---|---|
Next Return Due | 12 September 2023 (3 months, 1 week from now) |
29 September 2020 | Delivered on: 29 September 2020 Persons entitled: Orkney Health Board Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
24 March 2017 | Delivered on: 28 March 2017 Persons entitled: Orkney Health Board Classification: A registered charge Outstanding |
24 March 2017 | Delivered on: 28 March 2017 Persons entitled: Orkney Health Board Classification: A registered charge Outstanding |
22 December 2021 | Appointment of Mr Gordon Normandale Edwards as a director on 13 December 2021 (2 pages) |
---|---|
20 December 2021 | Full accounts made up to 31 March 2021 (24 pages) |
15 December 2021 | Termination of appointment of Alastair William Nicol as a director on 13 December 2021 (1 page) |
6 October 2021 | Confirmation statement made on 29 August 2021 with no updates (3 pages) |
17 February 2021 | Termination of appointment of Neil St Clair Mccormick as a director on 18 December 2020 (1 page) |
6 October 2020 | Full accounts made up to 31 March 2020 (23 pages) |
29 September 2020 | Registration of charge SC5440310003, created on 29 September 2020 (21 pages) |
9 September 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
22 May 2020 | Appointment of Mr Brian Mcquade as a director on 24 February 2020 (2 pages) |
13 February 2020 | Appointment of Ms Irene Wilson as a director on 1 January 2020 (2 pages) |
13 February 2020 | Termination of appointment of Derek William Shewan as a director on 31 December 2019 (1 page) |
13 February 2020 | Termination of appointment of Stuart Roberts as a director on 31 December 2019 (1 page) |
26 September 2019 | Full accounts made up to 31 March 2019 (22 pages) |
2 September 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
19 November 2018 | Full accounts made up to 31 March 2018 (22 pages) |
4 September 2018 | Confirmation statement made on 29 August 2018 with no updates (3 pages) |
3 October 2017 | Full accounts made up to 31 March 2017 (20 pages) |
3 October 2017 | Full accounts made up to 31 March 2017 (20 pages) |
30 August 2017 | Confirmation statement made on 29 August 2017 with updates (4 pages) |
30 August 2017 | Confirmation statement made on 29 August 2017 with updates (4 pages) |
14 June 2017 | Previous accounting period shortened from 31 August 2017 to 31 March 2017 (1 page) |
14 June 2017 | Previous accounting period shortened from 31 August 2017 to 31 March 2017 (1 page) |
30 March 2017 | Change of share class name or designation (2 pages) |
30 March 2017 | Change of share class name or designation (2 pages) |
28 March 2017 | Registration of charge SC5440310001, created on 24 March 2017 (23 pages) |
28 March 2017 | Registration of charge SC5440310002, created on 24 March 2017 (14 pages) |
28 March 2017 | Registration of charge SC5440310002, created on 24 March 2017 (14 pages) |
28 March 2017 | Registration of charge SC5440310001, created on 24 March 2017 (23 pages) |
27 March 2017 | Statement of capital following an allotment of shares on 24 March 2017
|
27 March 2017 | Statement of capital following an allotment of shares on 24 March 2017
|
24 March 2017 | Appointment of Mr Alastair William Nicol as a director on 24 March 2017 (2 pages) |
24 March 2017 | Statement of capital following an allotment of shares on 24 March 2017
|
24 March 2017 | Appointment of Mr Alastair William Nicol as a director on 24 March 2017 (2 pages) |
24 March 2017 | Statement of capital following an allotment of shares on 24 March 2017
|
22 March 2017 | Appointment of Mr William George Robertson as a director on 21 March 2017 (2 pages) |
22 March 2017 | Appointment of Mr Derek William Shewan as a director on 21 March 2017 (2 pages) |
22 March 2017 | Appointment of Mr Stuart Roberts as a director on 21 March 2017 (2 pages) |
22 March 2017 | Appointment of Mr William George Robertson as a director on 21 March 2017 (2 pages) |
22 March 2017 | Appointment of Mr Derek William Shewan as a director on 21 March 2017 (2 pages) |
22 March 2017 | Appointment of Mr Stuart Roberts as a director on 21 March 2017 (2 pages) |
30 August 2016 | Incorporation Statement of capital on 2016-08-30
|
30 August 2016 | Incorporation Statement of capital on 2016-08-30
|