ELGIN INFRASTRUCTURE LIMITED - EDINBURGH
Company Profile | Company Filings |
Overview
ELGIN INFRASTRUCTURE LIMITED is a Private Limited Company from EDINBURGH SCOTLAND and has the status: Active.
ELGIN INFRASTRUCTURE LIMITED was incorporated 14 years ago on 06/10/2009 and has the registered number: SC366432. The accounts status is FULL and accounts are next due on 31/03/2024.
ELGIN INFRASTRUCTURE LIMITED was incorporated 14 years ago on 06/10/2009 and has the registered number: SC366432. The accounts status is FULL and accounts are next due on 31/03/2024.
ELGIN INFRASTRUCTURE LIMITED - EDINBURGH
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
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 | 31/03/2022 | 31/03/2024 |
Registered Office
C/O RESOLIS LIMITED EXCHANGE TOWER, 11TH FLOOR
EDINBURGH
EH3 8EG
SCOTLAND
This Company Originates in : United Kingdom
Previous trading names include:
MM&S (5538) LIMITED (until 16/12/2009)
MM&S (5538) LIMITED (until 16/12/2009)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/10/2023 | 03/11/2024 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
RESOLIS LIMITED | Corporate Secretary | 2022-04-01 | CURRENT | ||
MR JOHN STEPHEN GORDON | Dec 1962 | British | Director | 2020-01-03 | CURRENT |
MR JOHN MCDONAGH | May 1969 | British | Director | 2023-02-24 | CURRENT |
MR ANDREW DAVID COWAN | Oct 1966 | British | Director | 2011-04-28 UNTIL 2012-12-05 | RESIGNED |
MR JAMES BAND | Secretary | 2015-04-09 UNTIL 2016-04-01 | RESIGNED | ||
PETER KENNETH JOHNSTONE | British | Secretary | 2009-12-21 UNTIL 2015-04-09 | RESIGNED | |
MR DAVID FULTON GILMOUR | Jan 1963 | British | Director | 2015-11-01 UNTIL 2020-01-03 | RESIGNED |
MRS ANGELA LOUISE ROSHIER | Jan 1975 | British | Director | 2010-01-29 UNTIL 2010-05-13 | RESIGNED |
MR WILLIAM GEORGE ROBERTSON | Apr 1945 | British | Director | 2009-12-21 UNTIL 2013-09-27 | RESIGNED |
HANNAH O'GORMAN | Apr 1971 | British | Director | 2011-08-17 UNTIL 2015-11-01 | RESIGNED |
MR JOHN MCDONAGH | May 1969 | British | Director | 2013-09-27 UNTIL 2017-11-16 | RESIGNED |
STEVEN LYON | Aug 1962 | British | Director | 2009-12-21 UNTIL 2011-04-28 | RESIGNED |
NEIL EDMUND KING | Oct 1963 | British | Director | 2010-01-29 UNTIL 2011-08-02 | RESIGNED |
MR JOHN STEPHEN GORDON | Dec 1962 | British | Director | 2016-02-24 UNTIL 2020-01-03 | RESIGNED |
MRS ANNA LOUISE DELLIS | Dec 1973 | British | Director | 2010-05-13 UNTIL 2015-01-22 | RESIGNED |
MR ALAN PETER FORDYCE | Aug 1967 | British | Director | 2009-12-21 UNTIL 2013-09-27 | RESIGNED |
VINDEX SERVICES LIMITED | Corporate Director | 2009-10-06 UNTIL 2009-12-21 | RESIGNED | ||
MR GARY STEVEN | Mar 1977 | British | Director | 2021-07-01 UNTIL 2022-09-28 | RESIGNED |
RICHARD WILLIAM FRANCIS BURGE | Sep 1959 | British | Director | 2015-04-09 UNTIL 2019-05-08 | RESIGNED |
MR. RORY WILLIAM CHRISTIE | Oct 1958 | British | Director | 2017-11-16 UNTIL 2021-07-01 | RESIGNED |
CHRISTINE TRUESDALE | Feb 1960 | British | Director | 2009-10-06 UNTIL 2009-10-07 | RESIGNED |
PHILIP JOSEPH WHITE | Oct 1962 | British | Director | 2010-01-29 UNTIL 2014-05-15 | RESIGNED |
MR. MICHAEL JOSEPH RYAN | Apr 1966 | Irish | Director | 2013-09-27 UNTIL 2016-02-24 | RESIGNED |
MACLAY MURRAY & SPENS LLP | Corporate Secretary | 2009-10-06 UNTIL 2009-12-21 | RESIGNED | ||
INFRASTRUCTURE MANAGERS LIMITED | Corporate Secretary | 2016-04-01 UNTIL 2022-03-31 | RESIGNED | ||
VINDEX LIMITED | Corporate Director | 2009-10-06 UNTIL 2009-12-21 | RESIGNED | ||
MR JOHN IVOR CAVILL | Oct 1972 | British | Director | 2016-02-24 UNTIL 2020-01-03 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ednaston Project Investments Limited | 2020-01-03 | Leeds West Yorkshire |
Ownership of shares 25 to 50 percent as firm Voting rights 25 to 50 percent as firm |
|
3i Infrastructure Plc | 2016-04-06 - 2020-01-03 | Jersey |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Cobalt Project Investments Limited | 2016-04-06 | Leeds |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |