CompanyTrack
E

ELGIN HEALTH (GARTNAVEL) LIMITED

Active Edinburgh

Other business support service activities n.e.c.

0 employees
Other business support service activities n.e.c.
E

ELGIN HEALTH (GARTNAVEL) LIMITED

Other business support service activities n.e.c.

Founded 4 Aug 2004 Active Edinburgh, Scotland 0 employees
Other business support service activities n.e.c.
Accounts Submitted 30 Jul 2025
Confirmation Statement Submitted 2 Sept 2025
Net assets £2.44M £378.20K 2024 year on year
Total assets £19.54M £471.20K 2024 year on year
Total Liabilities £17.09M £849.39K 2024 year on year
Charges 4
4 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

C/O Resolis Limited Exchange Tower, 11th Floor 19 Canning Street Edinburgh EH3 8EG Scotland

Credit Report

Discover ELGIN HEALTH (GARTNAVEL) LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£2.56M

Increased by £154.35k (+6%)

Net Assets

£2.44M

Increased by £378.20k (+18%)

Total Liabilities

£17.09M

Decreased by £849.39k (-5%)

Turnover

£2.63M

Increased by £188.81k (+8%)

Employees

N/A

Debt Ratio

87%

Decreased by 3 (-3%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

5 active 23 resigned
Status
Frank David LaingDirectorBritishScotland381 Mar 2019Active
John Stephen GordonDirectorBritishScotland631 Nov 2015Active
Michael Andrew DonnDirectorBritishScotland5431 Oct 2014Active
Peter Kenneth JohnstoneDirectorBritishUnited Kingdom6029 Jan 2024Active
Resolis LimitedCorporate-secretaryUnited KingdomUnknown1 Apr 2022Active

Shareholders

Shareholders (2)

Bank Of Scotland (b G S) Nominees Limited
100.0%
202,0007 Aug 2019
Hsdl Nominees Limited
0.0%
07 Aug 2019

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Elgin Health (gartnavel) Holdings Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Hsdl Nominees Limited

Ceased 20 Feb 2024

Ceased

Group Structure

Group Structure

ELGIN HEALTH (GARTNAVEL) HOLDINGS LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
ABERDEEN INFRASTRUCTURE (NO.3) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
ELGIN INFRASTRUCTURE LIMITED united kingdom shares 25 to 50 percent as firm, voting rights 25 to 50 percent as firm
ABERDEEN INFRASTRUCTURE FINANCE GP LIMITED IN ITS CAPACITY AS GENERAL PARTNER OF ABERDEEN INFRASTRUCTURE PARTNERS LP INC. british channel islands
EDNASTON PROJECT INVESTMENTS LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
COBALT PROJECT INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DALMORE CAPITAL (PARA 1) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BAKEWELL PROJECT INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DENBY PROJECT INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CURBAR PROJECT INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DALMORE CAPITAL 50 GENERAL PARTNER LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
DALMORE CAPITAL 63 GENERAL PARTNER LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
IOWA DEBTCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DALMORE CAPITAL 51 GENERAL PARTNER LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
DALMORE CAPITAL DM LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DALMORE CAPITAL (ISSUER 1) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DALMORE CAPITAL 2 GP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ELGIN HEALTH (GARTNAVEL) LIMITED Current Company

Charges

Charges

4 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
2 Sept 2025Confirmation StatementConfirmation statement made on 2025-08-31 with no updatesView(3 pages)
30 Jul 2025AccountsAnnual accounts made up to 2025-03-31View(22 pages)
2 Sept 2024Confirmation StatementConfirmation statement made on 2024-08-31 with no updatesView(3 pages)
30 Jul 2024AccountsAnnual accounts made up to 2024-03-31View(26 pages)
5 Mar 2024OfficersChange to director Mr Michael Andrew Donn on 2024-03-05View(2 pages)
2 Sept 2025 Confirmation Statement

Confirmation statement made on 2025-08-31 with no updates

30 Jul 2025 Accounts

Annual accounts made up to 2025-03-31

2 Sept 2024 Confirmation Statement

Confirmation statement made on 2024-08-31 with no updates

30 Jul 2024 Accounts

Annual accounts made up to 2024-03-31

5 Mar 2024 Officers

Change to director Mr Michael Andrew Donn on 2024-03-05

Recent Activity

Latest Activity

Confirmation statement made on 2025-08-31 with no updates

5 months ago on 2 Sept 2025

Annual accounts made up to 2025-03-31

6 months ago on 30 Jul 2025

Confirmation statement made on 2024-08-31 with no updates

1 years ago on 2 Sept 2024

Annual accounts made up to 2024-03-31

1 years ago on 30 Jul 2024

Change to director Mr Michael Andrew Donn on 2024-03-05

1 years ago on 5 Mar 2024