GLASGOW HEALTHCARE FACILITIES LIMITED
Other business support service activities n.e.c.
GLASGOW HEALTHCARE FACILITIES LIMITED
Other business support service activities n.e.c.
AI Analysis
AI Analysis
Analyze director networks, ownership patterns, and company connections
Sign in to access AI-powered company analysis
Sign InCompanyTrack AI can make mistakes. Check important info.
Contact & Details
Contact
Update DetailsRegistered Address
C/O Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN United Kingdom
Credit Report
Discover GLASGOW HEALTHCARE FACILITIES LIMITED's Credit Score, limit, and payment likelihood.
Mutual Companies
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£27.11M
Net Assets
£597.63k
Total Liabilities
£183.64M
Turnover
£10.64M
Employees
N/A
Debt Ratio
100%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Unlock 11 years of financial data
Sign up to view revenue, profit, assets and more
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | ||
|---|---|---|
| Carl Harvey Dix | Director | Active |
| Elise Edwards | Director | Active |
| Infrastructure Managers Limited | Corporate-secretary | Active |
| John Mark Bullough | Director | Active |
| Michael David Ball | Director | Active |
| Prince Yao Dakpoe | Director | Active |
| William Edward Morris | Director | Active |
Persons with Significant Control
Persons with Significant Control (2)
The Bank Of New York (nominees) Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent
Glasgow Healthcare Facilities (holdings) Limited
United Kingdom
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Dexia Management Services Limited
Ceased 15 Nov 2024
Bny Mellon Corporate Trustee Services Limited
Ceased 15 Nov 2024
Group Structure
Group Structure
Charges
Charges
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 14 Nov 2025 | Confirmation Statement | Confirmation statement made on 2025-11-14 with no updates | View(3 pages) |
| 19 May 2025 | Accounts | Annual accounts made up to 2024-12-31 | View(26 pages) |
| 20 Feb 2025 | Officers | Change Corporate Secretary Company With Change Date | View(1 page) |
| 21 Nov 2024 | Persons With Significant Control | The Bank of New York (Nominees) Limited notified as a person with significant control | View(2 pages) |
| 20 Nov 2024 | Persons With Significant Control | Cessation of Bny Mellon Corporate Trustee Services Limited as a person with significant control on 2024-11-15 | View(1 page) |
Confirmation statement made on 2025-11-14 with no updates
The Bank of New York (Nominees) Limited notified as a person with significant control
Cessation of Bny Mellon Corporate Trustee Services Limited as a person with significant control on 2024-11-15
Recent Activity
Latest Activity
Confirmation statement made on 2025-11-14 with no updates
3 months ago on 14 Nov 2025
Annual accounts made up to 2024-12-31
9 months ago on 19 May 2025
Change Corporate Secretary Company With Change Date
12 months ago on 20 Feb 2025
The Bank of New York (Nominees) Limited notified as a person with significant control
1 years ago on 21 Nov 2024
Cessation of Bny Mellon Corporate Trustee Services Limited as a person with significant control on 2024-11-15
1 years ago on 20 Nov 2024