Summit Holdings (wishaw) Limited

General information

Name:

Summit Holdings (wishaw) Ltd

Office Address:

2nd Floor 11 Thistle Street EH2 1DF Edinburgh

Number: SC173083

Incorporation date: 1997-02-28

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Summit Holdings (wishaw) Limited could be contacted at 2nd Floor, 11 Thistle Street in Edinburgh. The zip code is EH2 1DF. Summit Holdings (wishaw) has been operating in this business for the last 27 years. The registration number is SC173083. This Summit Holdings (wishaw) Limited business functioned under four other names in the past. This firm was started under the name of of Summit Holdings (law) and was changed to Summit Healthcare Holdings on 2001-02-21. The third business name was current name until 1998. The enterprise's SIC code is 86101 which means Hospital activities. 2023-03-31 is the last time the accounts were filed.

The information we have describing the enterprise's executives shows a leadership of four directors: Cameron M., Carl D., Christopher S. and John C. who became the part of the company on 2023-12-31, 2023-02-17 and 2012-02-01. Another limited company has been appointed as one of the secretaries of this company: Infrastructure Managers Limited.

  • Previous company's names
  • Summit Holdings (wishaw) Limited 2001-02-21
  • Summit Holdings (law) Limited 1998-05-22
  • Summit Healthcare Holdings Limited 1998-04-23
  • Summit Healthcare Limited 1997-03-21
  • Dunwilco (574) Limited 1997-02-28

Company staff

Cameron M.

Role: Director

Appointed: 31 December 2023

Latest update: 17 April 2024

Carl D.

Role: Director

Appointed: 17 February 2023

Latest update: 17 April 2024

Christopher S.

Role: Director

Appointed: 01 February 2012

Latest update: 17 April 2024

John C.

Role: Director

Appointed: 10 March 2011

Latest update: 17 April 2024

Role: Corporate Secretary

Appointed: 31 October 2005

Address: Cannon Street, London, United Kingdom, EC4N 6AF, United Kingdom

Latest update: 17 April 2024

People with significant control

The companies that control the firm include: Elbon Holdings (2) Limited owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. This company can be reached in London at 78 Cannon Street, EC4N 6AF and was registered as a PSC under the registration number 05573871. Aberdeen Infrastructure (No.3) Limited owns 1/2 or less of company shares and has 1/2 or less of voting rights. This company can be reached in London at Churchill Place, Canary Wharf, E14 5HJ and was registered as a PSC under the registration number 06632304.

Elbon Holdings (2) Limited
Address: Cannon Place 78 Cannon Street, London, EC4N 6AF, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 05573871
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Aberdeen Infrastructure (No.3) Limited
Address: 20 Churchill Place, Canary Wharf, London, E14 5HJ, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 06632304
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 06 April 2024
Confirmation statement last made up date 23 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Group of companies' accounts made up to 2023-03-31 (AA)
filed on: 10th, October 2023
accounts
Free Download Download filing (34 pages)

Search other companies

Services (by SIC Code)

  • 86101 : Hospital activities
27
Company Age

Similar companies nearby

Closest companies