ROBERTSON HEALTH (NEW CRAIGS) HOLDINGS LIMITED - EDINBURGH


Company Profile Company Filings

Overview

ROBERTSON HEALTH (NEW CRAIGS) HOLDINGS LIMITED is a Private Limited Company from EDINBURGH SCOTLAND and has the status: Active.
ROBERTSON HEALTH (NEW CRAIGS) HOLDINGS LIMITED was incorporated 25 years ago on 07/10/1998 and has the registered number: SC190054. The accounts status is SMALL and accounts are next due on 31/12/2024.

ROBERTSON HEALTH (NEW CRAIGS) HOLDINGS LIMITED - EDINBURGH

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

C/O RESOLIS LIMITED EXCHANGE TOWER, 11TH FLOOR
EDINBURGH
EH3 8EG
SCOTLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
08/10/2023 22/10/2024

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
RESOLIS LIMITED Corporate Secretary 2022-04-01 CURRENT
MR ROBERT DUNCAN HOLT May 1966 British Director 2021-02-10 CURRENT
MR PETER KENNETH JOHNSTONE Sep 1965 British Director 2024-01-29 CURRENT
MR ELLIOT CARDNO ROBERTSON Dec 1973 British Director 2021-02-10 CURRENT
MR WILLIAM GEORGE ROBERTSON Apr 1945 British Director 1999-03-31 CURRENT
MR JOHN STEPHEN GORDON Dec 1962 British Director 2023-06-30 CURRENT
RICHARD WILLIAM FRANCIS BURGE Sep 1959 British Director 2015-04-09 UNTIL 2019-04-29 RESIGNED
MR JOHN STEPHEN GORDON Dec 1962 British Director 2015-11-01 UNTIL 2019-06-10 RESIGNED
MR ALAN PETER FORDYCE Aug 1967 British Director 2005-03-16 UNTIL 2013-09-27 RESIGNED
MR JOHN MCDONAGH May 1969 British Director 2013-09-27 UNTIL 2015-11-01 RESIGNED
MR PETER KENNETH JOHNSTONE Sep 1965 British Director 2021-08-23 UNTIL 2023-06-30 RESIGNED
MR ALASTAIR JOHN ANGUS MCEWAN Nov 1958 British Director 2014-06-16 UNTIL 2015-04-30 RESIGNED
MR ALAN PETER FORDYCE Aug 1967 British Director 2013-09-26 UNTIL 2015-03-18 RESIGNED
MR RORY WILLIAM CHRISTIE Oct 1958 British Director 2019-04-29 UNTIL 2021-07-01 RESIGNED
JAMES BAND Secretary 2015-04-09 UNTIL 2016-04-15 RESIGNED
MR PETER KENNETH JOHNSTONE Sep 1965 British Secretary 2005-03-16 UNTIL 2015-04-30 RESIGNED
IAN CLARK May 1959 Secretary 1999-03-31 UNTIL 2005-03-16 RESIGNED
LYCIDAS NOMINEES LIMITED Corporate Nominee Director 1998-10-07 UNTIL 1999-03-31 RESIGNED
STEPHEN JOHN HALLETT Nov 1947 British Director 1999-03-31 UNTIL 1999-11-08 RESIGNED
ANDREW DAVID DARLING Dec 1961 British Director 2001-03-07 UNTIL 2002-11-11 RESIGNED
PAULINE ANNE BRADLEY Jun 1961 British Director 1999-03-31 UNTIL 2001-03-05 RESIGNED
RHONA MACDONALD BREE Aug 1974 British Director 2005-03-16 UNTIL 2005-06-14 RESIGNED
MR CHRISTOPHER RICHARD RICHARDSON Dec 1978 British Director 2019-06-10 UNTIL 2021-08-23 RESIGNED
MR JAMES TAYLOR BAND Apr 1976 British Director 2016-09-19 UNTIL 2021-02-10 RESIGNED
MR MARTIN TIMOTHY SMITH Jan 1967 British Director 2002-11-11 UNTIL 2005-03-16 RESIGNED
MR GARY STEVEN Mar 1977 British Director 2021-07-01 UNTIL 2022-09-28 RESIGNED
MR JOHN DAVID GEORGE PERKS Jul 1944 British Director 2002-11-11 UNTIL 2007-06-08 RESIGNED
INFRASTRUCTURE MANAGERS LIMITED Corporate Secretary 2016-04-15 UNTIL 2022-03-31 RESIGNED
LYCIDAS SECRETARIES LIMITED Corporate Nominee Secretary 1998-10-07 UNTIL 1999-03-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr William George Robertson 2016-05-31 4/1945 Elgin   Morayshire Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Mrs Hilda Mary Robertson 2016-05-31 12/1948 Elgin   Morayshire Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Barnett Waddingham Trustees Scotland Limited 2016-05-25 Amersham   Buckinghamshire Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Elgin Infrastructure Limited 2016-04-06 Edinburgh   Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ROBERTSON HEALTH (CHESTER LE STREET) HOLDINGS LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
CH BOLTON LIMITED LONDON Active FULL 82990 - Other business support service activities n.e.c.
CH BOLTON (HOLDINGS) LIMITED LONDON Active FULL 82990 - Other business support service activities n.e.c.
ROBERTSON EDUCATION (INGLEBY BARWICK) LIMITED LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
ROBERTSON EDUCATION (INGLEBY BARWICK) (HOLDINGS) LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
ELGIN HEALTH (ST GEORGE'S) HOLDINGS LIMITED LEEDS UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
KE PROJECT LIMITED EDINBURGH UNITED KINGDOM Active FULL 96090 - Other service activities n.e.c.
BANNOCKBURN HOMES LIMITED EDINBURGH UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 41201 - Construction of commercial buildings
ROBERTSON HEALTH (NEW CRAIGS) LIMITED EDINBURGH SCOTLAND Active SMALL 82990 - Other business support service activities n.e.c.
LH PROJECT LIMITED EDINBURGH UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
BANNOCKBURN HOLDINGS LIMITED EDINBURGH UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
ROBERTSON EDUCATION (ABERDEENSHIRE) LIMITED EDINBURGH UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
ROBERTSON EDUCATION (ABERDEENSHIRE) HOLDINGS LIMITED EDINBURGH UNITED KINGDOM Active FULL 70100 - Activities of head offices
BANNOCKBURN GROUP LIMITED EDINBURGH UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 74990 - Non-trading company
ELGIN HEALTH (EASTER ROSS) LIMITED EDINBURGH SCOTLAND Active SMALL 82990 - Other business support service activities n.e.c.
DUNDEE STUDENT VILLAGES EDINBURGH Active GROUP 68209 - Other letting and operating of own or leased real estate
WEST PARK CENTRE LIMITED EDINBURGH Active SMALL 56210 - Event catering activities
ELGIN HEALTH (GARTNAVEL) LIMITED EDINBURGH SCOTLAND Active SMALL 82990 - Other business support service activities n.e.c.
QUEEN MARGARET STUDENT SOLUTIONS EDINBURGH Dissolved... FULL 68209 - Other letting and operating of own or leased real estate

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WELGO OFFICE EQUIPMENT LIMITED EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 47190 - Other retail sale in non-specialised stores
VISION CONSULTING LIMITED EDINBURGH SCOTLAND Active FULL 70229 - Management consultancy activities other than financial management
YOUTHLINK SCOTLAND EDINBURGH SCOTLAND Active SMALL 85590 - Other education n.e.c.
YOUNG SCOT ENTERPRISE EDINBURGH SCOTLAND Active SMALL 85320 - Technical and vocational secondary education
SLTA EXCEL LTD EDINBURGH UNITED KINGDOM Active DORMANT 94990 - Activities of other membership organizations n.e.c.
BROCKWELL ENERGY LIMITED EDINBURGH UNITED KINGDOM Active FULL 96090 - Other service activities n.e.c.
BEL1 LIMITED EDINBURGH UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
BROCKWELL ENERGY SERVICES LIMITED EDINBURGH UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
BROCKWELL GAS HOLDINGS LIMITED EDINBURGH SCOTLAND Active FULL 35110 - Production of electricity
BROCKWELL GAS LIMITED EDINBURGH SCOTLAND Active FULL 35110 - Production of electricity