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 Infrastructure Limited
Elgin Infrastructure Limited is an active company incorporated on 6 October 2009 with the registered office located in Edinburgh, City of Edinburgh. Elgin Infrastructure Limited was registered 15 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC366432
Private limited company
Scottish Company
Age
15 years
Incorporated
6 October 2009
Size
Unreported
Confirmation
Submitted
Dated
20 October 2024
(10 months ago)
Next confirmation dated
20 October 2025
Due by
3 November 2025
(1 month remaining)
Last change occurred
4 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Elgin Infrastructure 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
01312405050
Email
Unreported
Website
Infrastructuremanagers.com
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Mr John Stephen Gordon
Director • British • Lives in Scotland • Born in Dec 1962
John McDonagh
Director • British • Lives in UK • Born in May 1969
Resolis Limited
Secretary
Cobalt Project Investments Limited
PSC
Ednaston Project Investments 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
Healthcare Support (Newcastle) Limited
Mr John Stephen Gordon, John McDonagh, and 1 more are mutual people.
Active
Healthcare Support (Newcastle) Holdings Limited
Mr John Stephen Gordon, John McDonagh, and 1 more are mutual people.
Active
Browning Pfi Holdings Limited
Mr John Stephen Gordon, John McDonagh, and 1 more are mutual people.
Active
Browning Pfi 2003 Limited
John McDonagh, Mr John Stephen Gordon, and 1 more are mutual people.
Active
Equion Health (Newcastle) Limited
Mr John Stephen Gordon, John McDonagh, and 1 more are mutual people.
Active
Healthcare Support (Newcastle) Finance Plc
Mr John Stephen Gordon, John McDonagh, and 1 more are mutual people.
Active
Pfi 2005 Limited
Mr John Stephen Gordon, John McDonagh, and 1 more are mutual people.
Active
Environments For Learning Limited
Mr John Stephen Gordon, John McDonagh, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£588K
Increased by £177K (+43%)
Turnover
£340K
Increased by £31K (+10%)
Employees
180
Increased by 180 (%)
Total Assets
£104.63M
Decreased by £9.17M (-8%)
Total Liabilities
-£26.26M
Decreased by £483K (-2%)
Net Assets
£78.37M
Decreased by £8.69M (-10%)
Debt Ratio (%)
25%
Increased by 1.6% (+7%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
6 Months Ago on 28 Feb 2025
Confirmation Submitted
10 Months Ago on 24 Oct 2024
Compulsory Strike-Off Discontinued
1 Year 3 Months Ago on 1 Jun 2024
Full Accounts Submitted
1 Year 3 Months Ago on 30 May 2024
Compulsory Gazette Notice
1 Year 3 Months Ago on 28 May 2024
Confirmation Submitted
1 Year 10 Months Ago on 20 Oct 2023
Full Accounts Submitted
2 Years 2 Months Ago on 15 Jun 2023
Cobalt Project Investments Limited (PSC) Details Changed
2 Years 3 Months Ago on 23 May 2023
Ednaston Project Investments Limited (PSC) Details Changed
2 Years 3 Months Ago on 23 May 2023
Mr John Mcdonagh Details Changed
2 Years 3 Months Ago on 23 May 2023
Get Alerts
Get Credit Report
Discover Elgin Infrastructure 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 2024
Submitted on 28 Feb 2025
Confirmation statement made on 20 October 2024 with no updates
Submitted on 24 Oct 2024
Compulsory strike-off action has been discontinued
Submitted on 1 Jun 2024
Full accounts made up to 31 March 2023
Submitted on 30 May 2024
First Gazette notice for compulsory strike-off
Submitted on 28 May 2024
Director's details changed for Mr John Mcdonagh on 23 May 2023
Submitted on 20 Oct 2023
Confirmation statement made on 20 October 2023 with no updates
Submitted on 20 Oct 2023
Change of details for Ednaston Project Investments Limited as a person with significant control on 23 May 2023
Submitted on 20 Oct 2023
Change of details for Cobalt Project Investments Limited as a person with significant control on 23 May 2023
Submitted on 20 Oct 2023
Full accounts made up to 31 March 2022
Submitted on 15 Jun 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