Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Elgin Health (Gartnavel) Holdings Limited
Elgin Health (Gartnavel) Holdings Limited is an active company incorporated on 1 November 2004 with the registered office located in Edinburgh, City of Edinburgh. Elgin Health (Gartnavel) Holdings Limited was registered 20 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC275430
Private limited company
Scottish Company
Age
20 years
Incorporated
1 November 2004
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
1 November 2024
(10 months ago)
Next confirmation dated
1 November 2025
Due by
15 November 2025
(2 months remaining)
Last change occurred
5 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Full
Next accounts for period
31 March 2026
Due by
31 December 2026
(1 year 3 months remaining)
Learn more about Elgin Health (Gartnavel) Holdings Limited
Contact
Address
C/O Resolis Limited Exchange Tower, 11th Floor
19 Canning Street
Edinburgh
EH3 8EG
Scotland
Address changed on
8 Apr 2022
(3 years ago)
Previous address was
C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF United Kingdom
Companies in EH3 8EG
Telephone
Unreported
Email
Unreported
Website
Dalmorecapital.com
See All Contacts
People
Officers
5
Shareholders
2
Controllers (PSC)
2
Mr John Stephen Gordon
Director • British • Lives in Scotland • Born in Dec 1962
Mr Peter Kenneth Johnstone
Director • British • Lives in UK • Born in Sep 1965
Michael Andrew Donn
Director • None • British • Lives in Scotland • Born in Feb 1972
Frank David Laing
Director • Senior Analyst • British • Lives in Scotland • Born in Jul 1987
Resolis Limited
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Elgin Health (St George's) Limited
Mr John Stephen Gordon, Resolis Limited, and 3 more are mutual people.
Active
Elgin Health (St George's) Holdings Limited
Mr John Stephen Gordon, Resolis Limited, and 3 more are mutual people.
Active
Elgin Health (Easter Ross) Limited
Mr John Stephen Gordon, Resolis Limited, and 3 more are mutual people.
Active
Elgin Health (Easter Ross) Holdings Limited
Mr John Stephen Gordon, Resolis Limited, and 3 more are mutual people.
Active
Elgin Education (Aberdeenshire 2) Limited
Mr John Stephen Gordon, Resolis Limited, and 3 more are mutual people.
Active
Elgin Education (Aberdeenshire 2) Holdings Limited
Mr John Stephen Gordon, Resolis Limited, and 3 more are mutual people.
Active
Elgin Health (Gartnavel) Limited
Mr John Stephen Gordon, Resolis Limited, and 3 more are mutual people.
Active
Education Support (Enfield) Limited
Resolis Limited, Mr Peter Kenneth Johnstone, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2.13M
Increased by £232 (0%)
Total Liabilities
-£1.93M
Decreased by £768 (-0%)
Net Assets
£202K
Increased by £1K (0%)
Debt Ratio (%)
91%
Decreased by 0.05% (-0%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 30 Jul 2025
Confirmation Submitted
10 Months Ago on 1 Nov 2024
Full Accounts Submitted
1 Year 1 Month Ago on 30 Jul 2024
Mr Peter Kenneth Johnstone Appointed
1 Year 7 Months Ago on 29 Jan 2024
John Mcdonagh Resigned
1 Year 7 Months Ago on 29 Jan 2024
Mr Michael Andrew Donn Details Changed
1 Year 10 Months Ago on 2 Nov 2023
Mr Frank David Laing Details Changed
1 Year 10 Months Ago on 2 Nov 2023
Confirmation Submitted
1 Year 10 Months Ago on 2 Nov 2023
Small Accounts Submitted
2 Years 1 Month Ago on 9 Aug 2023
Aberdeen Infrastructure (No.3) Limited (PSC) Details Changed
2 Years 9 Months Ago on 6 Dec 2022
Get Alerts
Get Credit Report
Discover Elgin Health (Gartnavel) Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Full accounts made up to 31 March 2025
Submitted on 30 Jul 2025
Confirmation statement made on 1 November 2024 with no updates
Submitted on 1 Nov 2024
Full accounts made up to 31 March 2024
Submitted on 30 Jul 2024
Change of details for Aberdeen Infrastructure (No.3) Limited as a person with significant control on 6 December 2022
Submitted on 5 Mar 2024
Termination of appointment of John Mcdonagh as a director on 29 January 2024
Submitted on 29 Jan 2024
Appointment of Mr Peter Kenneth Johnstone as a director on 29 January 2024
Submitted on 29 Jan 2024
Confirmation statement made on 1 November 2023 with no updates
Submitted on 2 Nov 2023
Director's details changed for Mr Frank David Laing on 2 November 2023
Submitted on 2 Nov 2023
Director's details changed for Mr Michael Andrew Donn on 2 November 2023
Submitted on 2 Nov 2023
Accounts for a small company made up to 31 March 2023
Submitted on 9 Aug 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs