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 (Midlothian) Limited
Elgin Health (Midlothian) Limited is an active company incorporated on 27 June 2008 with the registered office located in Edinburgh, City of Edinburgh. Elgin Health (Midlothian) Limited was registered 17 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC345017
Private limited company
Scottish Company
Age
17 years
Incorporated
27 June 2008
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Submitted
Dated
3 July 2025
(2 months ago)
Next confirmation dated
3 July 2026
Due by
17 July 2026
(10 months remaining)
Last change occurred
6 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 (Midlothian) 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
01343548621
Email
Unreported
Website
Robertsonhomes.co.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Mr John Stephen Gordon
Director • British • Lives in Scotland • Born in Dec 1962
Mr Paul Robert Hepburn
Director • Commercial Director • British • Lives in UK • Born in Apr 1969
Mr Peter Kenneth Johnstone
Director • British • Lives in UK • Born in Sep 1965
Resolis Limited
Secretary
Elgin Health (Midlothian) (Holdings) Limited
PSC
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
Education Support (Enfield) Limited
Mr Paul Robert Hepburn, Mr Peter Kenneth Johnstone, and 2 more are mutual people.
Active
Victory Support Services (Portsmouth) Limited
Mr John Stephen Gordon, Resolis Limited, and 2 more are mutual people.
Active
Victory Support Services (Portsmouth) Holdings Limited
Mr John Stephen Gordon, Resolis Limited, and 2 more are mutual people.
Active
Investors In The Community (Buxton) Limited
Mr John Stephen Gordon, Mr Paul Robert Hepburn, and 2 more are mutual people.
Active
ICB Holdings Limited
Mr John Stephen Gordon, Mr Paul Robert Hepburn, and 2 more are mutual people.
Active
Investors In The Community (Bexley Schools) Limited
Mr Peter Kenneth Johnstone, Mr Paul Robert Hepburn, and 2 more are mutual people.
Active
Education Support (Enfield 2) Holdings Limited
Mr Peter Kenneth Johnstone, Mr Paul Robert Hepburn, and 2 more are mutual people.
Active
Education Support (Newham) Limited
Mr Peter Kenneth Johnstone, Mr Paul Robert Hepburn, and 2 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
£1.74M
Increased by £237K (+16%)
Turnover
£1.21M
Increased by £75K (+7%)
Employees
Unreported
Same as previous period
Total Assets
£18.7M
Increased by £310K (+2%)
Total Liabilities
-£18.05M
Decreased by £379K (-2%)
Net Assets
£647K
Increased by £689K (-1640%)
Debt Ratio (%)
97%
Decreased by 3.69% (-4%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
8 Days Ago on 29 Aug 2025
Confirmation Submitted
2 Months Ago on 7 Jul 2025
Full Accounts Submitted
1 Year Ago on 3 Sep 2024
Confirmation Submitted
1 Year 1 Month Ago on 16 Jul 2024
John Mcdonagh Resigned
1 Year 8 Months Ago on 19 Dec 2023
Mr Peter Kenneth Johnstone Appointed
1 Year 8 Months Ago on 19 Dec 2023
Full Accounts Submitted
1 Year 9 Months Ago on 14 Nov 2023
The Co-Operative Bank P.L.C. (PSC) Resigned
1 Year 10 Months Ago on 20 Oct 2023
Confirmation Submitted
2 Years 2 Months Ago on 3 Jul 2023
Small Accounts Submitted
2 Years 4 Months Ago on 13 Apr 2023
Get Alerts
Get Credit Report
Discover Elgin Health (Midlothian) 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 29 Aug 2025
Confirmation statement made on 3 July 2025 with no updates
Submitted on 7 Jul 2025
Full accounts made up to 31 March 2024
Submitted on 3 Sep 2024
Confirmation statement made on 3 July 2024 with no updates
Submitted on 16 Jul 2024
Appointment of Mr Peter Kenneth Johnstone as a director on 19 December 2023
Submitted on 5 Jan 2024
Termination of appointment of John Mcdonagh as a director on 19 December 2023
Submitted on 5 Jan 2024
Full accounts made up to 31 March 2023
Submitted on 14 Nov 2023
Cessation of The Co-Operative Bank P.L.C. as a person with significant control on 20 October 2023
Submitted on 20 Oct 2023
Confirmation statement made on 3 July 2023 with no updates
Submitted on 3 Jul 2023
Accounts for a small company made up to 31 March 2022
Submitted on 13 Apr 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