Elgin Infrastructure Limited
- Active
- Incorporated on 6 Oct 2009
Reg Address: C/O Resolis Limited Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh EH3 8EG, Scotland
Previous Names:
Mm&S (5538) Limited - 16 Dec 2009
Mm&S (5538) Limited - 6 Oct 2009
Company Classifications:
82990 - Other business support service activities n.e.c.
- Summary The company with name "Elgin Infrastructure Limited" is a ltd and located in C/O Resolis Limited Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh EH3 8EG. Elgin Infrastructure Limited is currently in active status and it was incorporated on 6 Oct 2009 (14 years 11 months 16 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2024, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Elgin Infrastructure Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | John Mcdonagh | Director | 24 Feb 2023 | British | Active |
2 | RESOLIS LIMITED | Corporate Secretary | 1 Apr 2022 | - | Active |
3 | Gary Martin Steven | Director | 1 Jul 2021 | British | Active |
4 | John Stephen Gordon | Director | 3 Jan 2020 | British | Active |
5 | John Stephen Gordon | Director | 3 Jan 2020 | British | Active |
6 | Rory William Christie | Director | 16 Nov 2017 | British | Resigned 1 Jul 2021 |
7 | Rory William Christie | Director | 16 Nov 2017 | British | Active |
8 | INFRASTRUCTURE MANAGERS LIMITED | Corporate Secretary | 1 Apr 2016 | - | Active |
9 | INFRASTRUCTURE MANAGERS LIMITED | Corporate Secretary | 1 Apr 2016 | - | Resigned 31 Mar 2022 |
10 | John Stephen Gordon | Director | 24 Feb 2016 | British | Resigned 3 Jan 2020 |
11 | John Stephen Gordon | Director | 24 Feb 2016 | British | Resigned 3 Jan 2020 |
12 | John Ivor Cavill | Director | 24 Feb 2016 | British | Resigned 3 Jan 2020 |
13 | David Fulton Gilmour | Director | 1 Nov 2015 | British | Resigned 3 Jan 2020 |
14 | Richard William Francis Burge | Director | 9 Apr 2015 | British | Resigned 8 May 2019 |
15 | James Band | Secretary | 9 Apr 2015 | - | Resigned 1 Apr 2016 |
16 | Richard William Francis Burge | Director | 9 Apr 2015 | British | Resigned 8 May 2019 |
17 | Michael Joseph Ryan | Director | 27 Sep 2013 | Irish | Resigned 24 Feb 2016 |
18 | John Mcdonagh | Director | 27 Sep 2013 | British | Resigned 16 Nov 2017 |
19 | VISTRA COSEC LIMITED | Director | 17 Aug 2011 | - | Resigned 1 Nov 2015 |
20 | Andrew David Cowan | Director | 28 Apr 2011 | British | Resigned 5 Dec 2012 |
21 | Anna Louise Dellis | Director | 13 May 2010 | British | Resigned 22 Jan 2015 |
22 | Angela Louise Roshier | Director | 29 Jan 2010 | British | Resigned 13 May 2010 |
23 | Philip Joseph White | Director | 29 Jan 2010 | British | Resigned 15 May 2014 |
24 | Neil Edmund King | Director | 29 Jan 2010 | English | Resigned 2 Aug 2011 |
25 | Peter Kenneth Johnstone | Secretary | 21 Dec 2009 | British | Resigned 9 Apr 2015 |
26 | William George Robertson | Director | 21 Dec 2009 | British | Resigned 27 Sep 2013 |
27 | Steven Lyon | Director | 21 Dec 2009 | British | Resigned 28 Apr 2011 |
28 | Alan Peter Fordyce | Director | 21 Dec 2009 | British | Resigned 27 Sep 2013 |
29 | VINDEX SERVICES LIMITED | Corporate Director | 6 Oct 2009 | - | Resigned 21 Dec 2009 |
30 | VINDEX LIMITED | Corporate Director | 6 Oct 2009 | - | Resigned 21 Dec 2009 |
31 | MACLAY MURRAY & SPENS LLP | Corporate Secretary | 6 Oct 2009 | - | Resigned 21 Dec 2009 |
32 | Christine Truesdale | Director | 6 Oct 2009 | British | Resigned 7 Oct 2009 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Ednaston Project Investments Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 25 To 50 Percent As Firm Voting Rights 25 To 50 Percent As Firm | 3 Jan 2020 | - | Active |
2 | Cobalt Project Investments Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 50 To 75 Percent Voting Rights 50 To 75 Percent | 6 Apr 2016 | - | Active |
3 | 3i Infrastructure Plc Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | - | Ceased 3 Jan 2020 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Elgin Infrastructure Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Filings Brought Up To Date | 1 Jun 2024 | Download PDF |
2 | Accounts - Full | 30 May 2024 | Download PDF |
3 | Gazette - Notice Compulsory | 28 May 2024 | Download PDF |
4 | Accounts - Full | 15 Jun 2023 | Download PDF |
5 | Confirmation Statement - No Updates | 27 Oct 2022 | Download PDF 3 Pages |
6 | Officers - Termination Director Company With Name Termination Date | 28 Sep 2022 | Download PDF 1 Pages |
7 | Officers - Termination Director Company With Name Termination Date | 2 Jul 2021 | Download PDF |
8 | Officers - Appoint Person Director Company With Name Date | 2 Jul 2021 | Download PDF |
9 | Accounts - Full | 9 Apr 2021 | Download PDF |
10 | Confirmation Statement - Updates | 27 Oct 2020 | Download PDF 4 Pages |
11 | Persons With Significant Control - Notification Of A Person With Significant Control | 6 Feb 2020 | Download PDF 2 Pages |
12 | Resolution | 14 Jan 2020 | Download PDF 21 Pages |
13 | Officers - Termination Director Company With Name Termination Date | 8 Jan 2020 | Download PDF 1 Pages |
14 | Officers - Appoint Person Director Company With Name Date | 8 Jan 2020 | Download PDF 2 Pages |
15 | Officers - Termination Director Company With Name Termination Date | 8 Jan 2020 | Download PDF 1 Pages |
16 | Officers - Termination Director Company With Name Termination Date | 8 Jan 2020 | Download PDF 1 Pages |
17 | Persons With Significant Control - Cessation Of A Person With Significant Control | 8 Jan 2020 | Download PDF 1 Pages |
18 | Accounts - Full | 17 Dec 2019 | Download PDF 25 Pages |
19 | Officers - Change Person Director Company With Change Date | 1 Nov 2019 | Download PDF 2 Pages |
20 | Confirmation Statement - Updates | 22 Oct 2019 | Download PDF 4 Pages |
21 | Officers - Change Person Director Company With Change Date | 12 Jun 2019 | Download PDF 2 Pages |
22 | Officers - Change Person Director Company With Change Date | 3 Jun 2019 | Download PDF 2 Pages |
23 | Officers - Termination Director Company With Name Termination Date | 24 May 2019 | Download PDF 1 Pages |
24 | Accounts - Full | 28 Dec 2018 | Download PDF 26 Pages |
25 | Confirmation Statement - Updates | 5 Nov 2018 | Download PDF 4 Pages |
26 | Accounts - Full | 21 Dec 2017 | Download PDF 22 Pages |
27 | Officers - Appoint Person Director Company With Name Date | 17 Nov 2017 | Download PDF 2 Pages |
28 | Officers - Termination Director Company With Name Termination Date | 17 Nov 2017 | Download PDF 1 Pages |
29 | Officers - Change Person Director Company With Change Date | 6 Oct 2017 | Download PDF 2 Pages |
30 | Confirmation Statement - Updates | 6 Oct 2017 | Download PDF 4 Pages |
31 | Miscellaneous - Legacy | 12 Jun 2017 | Download PDF 7 Pages |
32 | Officers - Change Person Director Company With Change Date | 3 Jan 2017 | Download PDF 2 Pages |
33 | Accounts - Full | 14 Dec 2016 | Download PDF 18 Pages |
34 | Confirmation Statement - Updates | 19 Oct 2016 | Download PDF 5 Pages |
35 | Address - Change Sail Company With Old New | 29 Jun 2016 | Download PDF 1 Pages |
36 | Address - Move Registers To Registered Office Company With New | 29 Jun 2016 | Download PDF 1 Pages |
37 | Officers - Change Person Director Company With Change Date | 26 Apr 2016 | Download PDF 2 Pages |
38 | Address - Change Registered Office Company With Date Old New | 22 Apr 2016 | Download PDF 1 Pages |
39 | Officers - Appoint Corporate Secretary Company With Name Date | 14 Apr 2016 | Download PDF 3 Pages |
40 | Officers - Termination Secretary Company With Name Termination Date | 11 Apr 2016 | Download PDF 2 Pages |
41 | Officers - Appoint Person Director Company With Name Date | 1 Mar 2016 | Download PDF 2 Pages |
42 | Officers - Termination Director Company With Name Termination Date | 29 Feb 2016 | Download PDF 1 Pages |
43 | Officers - Appoint Person Director Company With Name Date | 29 Feb 2016 | Download PDF 2 Pages |
44 | Officers - Termination Director Company With Name Termination Date | 5 Nov 2015 | Download PDF 1 Pages |
45 | Officers - Appoint Person Director Company With Name Date | 5 Nov 2015 | Download PDF 2 Pages |
46 | Annual Return - Company With Made Up Date Full List Shareholders | 30 Oct 2015 | Download PDF 8 Pages |
47 | Officers - Termination Secretary Company With Name Termination Date | 30 Oct 2015 | Download PDF 1 Pages |
48 | Accounts - Group | 11 Sep 2015 | Download PDF 26 Pages |
49 | Officers - Appoint Person Director Company With Name Date | 13 May 2015 | Download PDF 3 Pages |
50 | Officers - Appoint Person Secretary Company With Name Date | 8 May 2015 | Download PDF 3 Pages |
51 | Officers - Termination Director Company With Name Termination Date | 23 Feb 2015 | Download PDF 1 Pages |
52 | Annual Return - Company With Made Up Date Full List Shareholders | 21 Oct 2014 | Download PDF 8 Pages |
53 | Accounts - Group | 18 Sep 2014 | Download PDF 26 Pages |
54 | Officers - Termination Director Company With Name | 22 May 2014 | Download PDF 1 Pages |
55 | Annual Return - Company With Made Up Date Full List Shareholders | 16 Oct 2013 | Download PDF 9 Pages |
56 | Officers - Termination Director Company With Name | 15 Oct 2013 | Download PDF 2 Pages |
57 | Officers - Termination Director Company With Name | 15 Oct 2013 | Download PDF 2 Pages |
58 | Officers - Appoint Person Director Company With Name | 15 Oct 2013 | Download PDF 3 Pages |
59 | Officers - Appoint Person Director Company With Name | 15 Oct 2013 | Download PDF 3 Pages |
60 | Resolution | 14 Oct 2013 | Download PDF 20 Pages |
61 | Accounts - Group | 27 Aug 2013 | Download PDF 26 Pages |
62 | Officers - Change Person Director Company With Change Date | 18 Mar 2013 | Download PDF 3 Pages |
63 | Officers - Termination Director Company With Name | 23 Jan 2013 | Download PDF 2 Pages |
64 | Annual Return - Company With Made Up Date Full List Shareholders | 16 Oct 2012 | Download PDF 9 Pages |
65 | Accounts - Group | 1 Oct 2012 | Download PDF 25 Pages |
66 | Address - Move Registers To Sail Company | 20 Oct 2011 | Download PDF 1 Pages |
67 | Annual Return - Company With Made Up Date Full List Shareholders | 20 Oct 2011 | Download PDF 9 Pages |
68 | Address - Change Sail Company | 20 Oct 2011 | Download PDF 1 Pages |
69 | Officers - Appoint Person Director Company With Name | 13 Sep 2011 | Download PDF 3 Pages |
70 | Officers - Termination Director Company With Name | 1 Sep 2011 | Download PDF 2 Pages |
71 | Accounts - Group | 4 Aug 2011 | Download PDF 24 Pages |
72 | Officers - Appoint Person Director Company With Name | 4 May 2011 | Download PDF 2 Pages |
73 | Officers - Termination Director Company With Name | 2 May 2011 | Download PDF 1 Pages |
74 | Officers - Appoint Person Director Company With Name | 29 Dec 2010 | Download PDF 3 Pages |
75 | Annual Return - Company With Made Up Date Full List Shareholders | 2 Nov 2010 | Download PDF 8 Pages |
76 | Officers - Appoint Person Director Company With Name | 10 Jun 2010 | Download PDF 3 Pages |
77 | Officers - Termination Director Company With Name | 28 May 2010 | Download PDF 2 Pages |
78 | Officers - Appoint Person Director Company With Name | 9 Feb 2010 | Download PDF 3 Pages |
79 | Officers - Appoint Person Director Company With Name | 9 Feb 2010 | Download PDF 3 Pages |
80 | Officers - Appoint Person Director Company With Name | 9 Feb 2010 | Download PDF 3 Pages |
81 | Accounts - Change Account Reference Date Company | 5 Feb 2010 | Download PDF 2 Pages |
82 | Capital - Statement Company With Date Currency Figure | 29 Jan 2010 | Download PDF 5 Pages |
83 | Capital - Legacy | 29 Jan 2010 | Download PDF 1 Pages |
84 | Capital - Allotment Shares | 29 Jan 2010 | Download PDF 5 Pages |
85 | Resolution | 29 Jan 2010 | Download PDF 1 Pages |
86 | Insolvency - Legacy | 29 Jan 2010 | Download PDF 1 Pages |
87 | Resolution | 29 Jan 2010 | Download PDF 24 Pages |
88 | Address - Change Registered Office Company With Date Old | 29 Dec 2009 | Download PDF 1 Pages |
89 | Accounts - Change Account Reference Date Company Current Extended | 29 Dec 2009 | Download PDF 2 Pages |
90 | Officers - Termination Director Company With Name | 29 Dec 2009 | Download PDF 2 Pages |
91 | Officers - Termination Director Company With Name | 29 Dec 2009 | Download PDF 2 Pages |
92 | Officers - Appoint Person Secretary Company With Name | 29 Dec 2009 | Download PDF 3 Pages |
93 | Officers - Appoint Person Director Company With Name | 29 Dec 2009 | Download PDF 3 Pages |
94 | Officers - Appoint Person Director Company With Name | 29 Dec 2009 | Download PDF 3 Pages |
95 | Officers - Termination Secretary Company With Name | 29 Dec 2009 | Download PDF 2 Pages |
96 | Change Of Name - Certificate Company | 16 Dec 2009 | Download PDF 3 Pages |
97 | Officers - Termination Director Company With Name | 14 Oct 2009 | Download PDF 2 Pages |
98 | Incorporation - Company | 6 Oct 2009 | Download PDF 47 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.