Company NameCovesea Limited
Company StatusDissolved
Company NumberSC178693
CategoryPrivate Limited Company
Incorporation Date10 September 1997(26 years, 7 months ago)
Dissolution Date19 April 2022 (2 years ago)
Previous NamePacific Shelf 748 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr William George Robertson
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1998(4 months, 1 week after company formation)
Appointment Duration24 years, 3 months (closed 19 April 2022)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressDun Donnachaidh
44 Hamilton Drive
Elgin
Morayshire
IV30 4NL
Scotland
Director NameMr John Ivor Cavill
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2016(18 years, 7 months after company formation)
Appointment Duration5 years, 12 months (closed 19 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 11 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameMrs Hilda Mary Robertson
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2017(19 years, 4 months after company formation)
Appointment Duration5 years, 3 months (closed 19 April 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDun Donnachaidh 44 Hamilton Drive
Elgin
Morayshire
IV30 4NL
Scotland
Director NameMr Peter John Sheldrake
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2021(24 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (closed 19 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 11 Thistle Street
Edinburgh
EH2 1DF
Scotland
Secretary NameInfrastructure Managers Limited (Corporation)
StatusClosed
Appointed20 December 2006(9 years, 3 months after company formation)
Appointment Duration15 years, 4 months (closed 19 April 2022)
Correspondence Address2nd Floor
11 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameWilliam James Mackintosh
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1997(3 months, 1 week after company formation)
Appointment Duration5 years, 9 months (resigned 18 September 2003)
RoleManager
Correspondence Address1 Toward Court
Craigievar Wynd
Edinburgh
EH12 8GR
Scotland
Secretary NameJohn Morrison
NationalityBritish
StatusResigned
Appointed18 December 1997(3 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 14 June 2001)
RoleCompany Director
Correspondence AddressWillis Mar
13 Glen Brae
Falkirk
Central
FK1 5LT
Scotland
Director NameMr Jeffrey Michael Thornton
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(8 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 18 September 2003)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address108 March Road
Edinburgh
EH4 3SX
Scotland
Director NameJoseph Michael Martin
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1998(9 months after company formation)
Appointment Duration11 months, 1 week (resigned 18 May 1999)
RoleCompany Director
Correspondence Address8 Mill View School Lane
Eaton Socon
St Neots
Cambridgeshire
PE19 3HJ
Director NameMr Robert Souter Fullerton
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1999(1 year, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 20 January 2004)
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address26 Quarry Avenue
Cambuslang
Glasgow
G72 8UF
Scotland
Secretary NameMiss Jacqueline Elizabeth Fox
NationalityBritish
StatusResigned
Appointed14 June 2001(3 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 17 May 2002)
RoleCompany Director
Correspondence AddressLittle Dormers
3 Wicken Road
Newport
Essex
CB11 3QD
Secretary NameMr Seamus Joseph Gillen
NationalityBritish
StatusResigned
Appointed17 May 2002(4 years, 8 months after company formation)
Appointment Duration3 months (resigned 19 August 2002)
RoleSecretary
Country of ResidenceEngland
Correspondence Address20 Mountway
Potters Bar
Hertfordshire
EN6 1EP
Secretary NameDavid Charles Turner
StatusResigned
Appointed19 August 2002(4 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 February 2006)
RoleCompany Director
Correspondence Address13 Thorndales
St Johns Avenue
Brentwood
Essex
CM14 5DE
Director NameMr Michael Joseph Ryan
Date of BirthApril 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed07 October 2003(6 years after company formation)
Appointment Duration5 years, 5 months (resigned 19 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 42, Central Building
3 Matthew Parker Street
London
SW1H 9NE
Director NameAnthony Pope
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2004(6 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 03 August 2004)
RoleCompany Director
Correspondence Address14 Merlin Park
Dollar
Clackmannanshire
FK14 7BZ
Scotland
Director NameLesley Anne Warburton
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2004(6 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 25 June 2004)
RoleProject Finance Manager
Correspondence Address8 Cranberry Drive
Bolton
Lancashire
BL3 4TB
Director NameMr Robert Souter Fullerton
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2004(6 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 May 2006)
RoleCommerical Director
Country of ResidenceScotland
Correspondence Address26 Quarry Avenue
Cambuslang
Glasgow
G72 8UF
Scotland
Director NameMr Andrew Scott Richards
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2004(6 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 May 2006)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address2 Park Road
Eskbank
Dalkeith
Midlothian
EH22 3DF
Scotland
Secretary NameMr Geoffrey Arthur George Shepheard
NationalityBritish
StatusResigned
Appointed23 August 2004(6 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRed Tiles
62 Park Road
Woking
Surrey
GU22 7DB
Director NameMr Peter Nigel John Buxton
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(8 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 20 December 2006)
RoleCorporate Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address15 Biggin Lane
Ramsey
Cambs
PE26 1NB
Director NameMr John Alexander Hope
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(8 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 20 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEildon, 17 Craigielaw Park
Aberlady
Longniddry
East Lothian
EH32 0PR
Scotland
Director NameMr Ian Clark
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2007(10 years, 2 months after company formation)
Appointment Duration12 years, 1 month (resigned 20 December 2019)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressJasmine Cottage 1 St Peter's Lane
Duffus
Morayshire
IV30 5WA
Scotland
Director NameLaurence Seymour Clarke
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2009(11 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 August 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBarclays Bank Plc, 1 Churchill Place
London
E14 5HP
Director NameMr David Fulton Gilmour
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2011(13 years, 11 months after company formation)
Appointment Duration10 years, 3 months (resigned 02 December 2021)
RoleProject Executive
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 11 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed10 September 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed10 September 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Director NameBIIF Corporate Services Limited (Corporation)
StatusResigned
Appointed31 March 2009(11 years, 6 months after company formation)
Appointment Duration7 years (resigned 21 April 2016)
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF

Location

Registered Address2nd Floor 11 Thistle Street
Edinburgh
EH2 1DF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

35k at £1Btmu (Europe) LTD
35.00%
Ordinary A
35k at £1Btmu (Europe) LTD
35.00%
Ordinary C
30k at £1Btmu (Europe) LTD
30.00%
Ordinary B

Financials

Year2014
Turnover£4,491,427
Gross Profit£4,043,574
Net Worth£19,009,276
Cash£5,412,051
Current Liabilities£3,359,281

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Charges

3 July 1998Delivered on: 15 July 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.512 ha in the burgh of lossiemouth.
Outstanding
12 June 1998Delivered on: 26 June 1998
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: Assignation of contracts
Secured details: All sums due or to become due.
Particulars: The whole right,title and interest under the contracts.
Outstanding
7 February 2017Delivered on: 8 February 2017
Persons entitled: Btmu (Europe) Limited

Classification: A registered charge
Outstanding
6 February 2012Delivered on: 17 February 2012
Persons entitled: Btmu (Europe) Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot or piece of ground at coulardbank lossiemouth see form for details.
Outstanding
6 February 2012Delivered on: 17 February 2012
Persons entitled: Btmu (Europe) Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground lying in the burgh of lossiemouth and branderburgh see form for details.
Outstanding
6 February 2012Delivered on: 17 February 2012
Persons entitled: Btmu (Europe) Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground extending to 3.646 hectares lying in the parish of drainie please see form for details.
Outstanding
6 February 2012Delivered on: 17 February 2012
Persons entitled: Btmu (Europe) Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Two areas of ground at covesea road elgin please see form for details.
Outstanding
3 July 1998Delivered on: 16 July 1998
Persons entitled: The Secretary of State for Defence

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at covesea road,elgin.
Outstanding
3 July 1998Delivered on: 16 July 1998
Persons entitled: The Secretary of State for Defence

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.512 ha of ground in the burgh of lossiemouth and branderburgh,county of moray.
Outstanding
3 July 1998Delivered on: 16 July 1998
Persons entitled: The Secretary of State for Defence

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1.638 ha at coulardbank,lossiemouth,moray.
Outstanding
3 July 1998Delivered on: 16 July 1998
Persons entitled: The Secretary of State for Defence

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3.646 ha at drainie,moray.
Outstanding
3 July 1998Delivered on: 15 July 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3.646 hectares at drainie,moray.
Outstanding
3 July 1998Delivered on: 15 July 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Two areas of ground at covesea road,elgin.
Outstanding
3 July 1998Delivered on: 15 July 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1.638 ha of ground at coulardbank,lossiemouth.
Outstanding
12 June 1998Delivered on: 26 June 1998
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

19 April 2022Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2022First Gazette notice for voluntary strike-off (1 page)
21 January 2022Application to strike the company off the register (4 pages)
8 December 2021Termination of appointment of David Fulton Gilmour as a director on 2 December 2021 (1 page)
8 December 2021Appointment of Mr Peter John Sheldrake as a director on 2 December 2021 (2 pages)
2 December 2021Sub-division of shares on 18 November 2021 (6 pages)
2 December 2021Statement of capital on 2 December 2021
  • GBP 1.00
(5 pages)
29 November 2021Statement by Directors (2 pages)
29 November 2021Resolutions
  • RES13 ‐ Sub-division approved 18/11/2021
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 November 2021Solvency Statement dated 18/11/21 (2 pages)
17 September 2021Confirmation statement made on 10 September 2021 with no updates (3 pages)
1 June 2021Total exemption full accounts made up to 31 August 2020 (15 pages)
15 September 2020Confirmation statement made on 10 September 2020 with updates (4 pages)
21 May 2020Full accounts made up to 31 August 2019 (24 pages)
2 January 2020Termination of appointment of Ian Clark as a director on 20 December 2019 (1 page)
3 December 2019Satisfaction of charge 14 in full (4 pages)
8 November 2019Satisfaction of charge 10 in full (4 pages)
8 November 2019Satisfaction of charge 9 in full (4 pages)
8 November 2019Satisfaction of charge 18 in full (4 pages)
8 November 2019Satisfaction of charge 19 in full (4 pages)
8 November 2019Satisfaction of charge 20 in full (4 pages)
8 November 2019Satisfaction of charge 11 in full (4 pages)
8 November 2019Satisfaction of charge 17 in full (4 pages)
8 November 2019Satisfaction of charge 15 in full (4 pages)
8 November 2019Satisfaction of charge 13 in full (4 pages)
8 November 2019Satisfaction of charge 16 in full (4 pages)
8 November 2019Satisfaction of charge 12 in full (4 pages)
5 November 2019Previous accounting period shortened from 31 December 2019 to 31 August 2019 (1 page)
5 November 2019Cessation of Btmu (Europe) Limited as a person with significant control on 23 August 2019 (1 page)
23 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
11 September 2019Satisfaction of charge 4 in full (4 pages)
2 September 2019Satisfaction of charge SC1786930021 in full (4 pages)
29 August 2019Current accounting period extended from 31 August 2019 to 31 December 2019 (1 page)
29 August 2019Satisfaction of charge 1 in full (1 page)
14 February 2019Full accounts made up to 31 August 2018 (22 pages)
14 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
9 May 2018Full accounts made up to 31 August 2017 (21 pages)
12 September 2017Confirmation statement made on 10 September 2017 with updates (4 pages)
12 September 2017Director's details changed for Mr Ian Clark on 12 September 2017 (2 pages)
12 September 2017Director's details changed for Mr Ian Clark on 12 September 2017 (2 pages)
12 September 2017Confirmation statement made on 10 September 2017 with updates (4 pages)
11 May 2017Second filing of Confirmation Statement dated 10/09/2016 (11 pages)
11 May 2017Second filing of Confirmation Statement dated 10/09/2016 (11 pages)
23 March 2017Full accounts made up to 31 August 2016 (21 pages)
23 March 2017Full accounts made up to 31 August 2016 (21 pages)
16 March 2017Appointment of Mrs Hilda Mary Robertson as a director on 18 January 2017 (2 pages)
16 March 2017Appointment of Mrs Hilda Mary Robertson as a director on 18 January 2017 (2 pages)
8 February 2017Registration of charge SC1786930021, created on 7 February 2017 (20 pages)
8 February 2017Registration of charge SC1786930021, created on 7 February 2017 (20 pages)
12 September 2016Confirmation statement made on 10 September 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 5 has been replaced by a second filing on 11/05/2017
(8 pages)
12 September 2016Confirmation statement made on 10 September 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 5 has been replaced by a second filing on 11/05/2017
(8 pages)
22 April 2016Appointment of Mr John Ivor Cavill as a director on 21 April 2016 (2 pages)
22 April 2016Termination of appointment of Biif Corporate Services Limited as a director on 21 April 2016 (1 page)
22 April 2016Termination of appointment of Biif Corporate Services Limited as a director on 21 April 2016 (1 page)
22 April 2016Appointment of Mr John Ivor Cavill as a director on 21 April 2016 (2 pages)
18 April 2016Full accounts made up to 31 August 2015 (20 pages)
18 April 2016Full accounts made up to 31 August 2015 (20 pages)
18 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100,000
(8 pages)
18 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100,000
(8 pages)
21 July 2015Director's details changed for David Fulton Gilmour on 21 July 2015 (2 pages)
21 July 2015Director's details changed for David Fulton Gilmour on 21 July 2015 (2 pages)
2 July 2015Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page)
2 July 2015Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page)
2 July 2015Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page)
21 January 2015Full accounts made up to 31 August 2014 (18 pages)
21 January 2015Full accounts made up to 31 August 2014 (18 pages)
30 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100,000
(8 pages)
30 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100,000
(8 pages)
18 February 2014Registered office address changed from C/O Infrastructure Managers Ltd 2Nd Floor 11 Thistle Street Edinburgh EH2 1DF on 18 February 2014 (1 page)
18 February 2014Registered office address changed from C/O Infrastructure Managers Ltd 2Nd Floor 11 Thistle Street Edinburgh EH2 1DF on 18 February 2014 (1 page)
18 February 2014Full accounts made up to 31 August 2013 (19 pages)
18 February 2014Full accounts made up to 31 August 2013 (19 pages)
14 October 2013Director's details changed for David Fulton Gilmour on 14 October 2013 (2 pages)
14 October 2013Director's details changed for David Fulton Gilmour on 14 October 2013 (2 pages)
18 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100,000
(8 pages)
18 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100,000
(8 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 (2 pages)
26 February 2013Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
25 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
25 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
25 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
21 February 2013Full accounts made up to 31 August 2012 (18 pages)
21 February 2013Full accounts made up to 31 August 2012 (18 pages)
5 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (8 pages)
5 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (8 pages)
17 February 2012Particulars of a mortgage or charge / charge no: 19 (13 pages)
17 February 2012Particulars of a mortgage or charge / charge no: 20 (12 pages)
17 February 2012Particulars of a mortgage or charge / charge no: 20 (12 pages)
17 February 2012Particulars of a mortgage or charge / charge no: 18 (15 pages)
17 February 2012Particulars of a mortgage or charge / charge no: 18 (15 pages)
17 February 2012Particulars of a mortgage or charge / charge no: 17 (13 pages)
17 February 2012Particulars of a mortgage or charge / charge no: 17 (13 pages)
17 February 2012Particulars of a mortgage or charge / charge no: 19 (13 pages)
2 February 2012Alterations to floating charge 1 (10 pages)
2 February 2012Alterations to floating charge 1 (10 pages)
20 January 2012Full accounts made up to 31 August 2011 (18 pages)
20 January 2012Full accounts made up to 31 August 2011 (18 pages)
21 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (8 pages)
21 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (8 pages)
15 August 2011Appointment of David Fulton Gilmour as a director (2 pages)
15 August 2011Termination of appointment of Laurence Clarke as a director (1 page)
15 August 2011Termination of appointment of Laurence Clarke as a director (1 page)
15 August 2011Appointment of David Fulton Gilmour as a director (2 pages)
2 June 2011Full accounts made up to 31 August 2010 (18 pages)
2 June 2011Full accounts made up to 31 August 2010 (18 pages)
8 October 2010Secretary's details changed for Infrastructure Managers Limited on 1 January 2010 (2 pages)
8 October 2010Director's details changed for Biif Corporate Services Limited on 1 January 2010 (2 pages)
8 October 2010Director's details changed for Biif Corporate Services Limited on 1 January 2010 (2 pages)
8 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (8 pages)
8 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (8 pages)
8 October 2010Director's details changed for Biif Corporate Services Limited on 1 January 2010 (2 pages)
8 October 2010Secretary's details changed for Infrastructure Managers Limited on 1 January 2010 (2 pages)
8 October 2010Secretary's details changed for Infrastructure Managers Limited on 1 January 2010 (2 pages)
7 October 2010Director's details changed for Mr Ian Clark on 1 January 2010 (2 pages)
7 October 2010Director's details changed for Mr Ian Clark on 1 January 2010 (2 pages)
7 October 2010Director's details changed for Mr Ian Clark on 1 January 2010 (2 pages)
14 April 2010Full accounts made up to 31 August 2009 (19 pages)
14 April 2010Full accounts made up to 31 August 2009 (19 pages)
10 November 2009Annual return made up to 10 September 2009 with a full list of shareholders (5 pages)
10 November 2009Annual return made up to 10 September 2009 with a full list of shareholders (5 pages)
1 July 2009Full accounts made up to 31 August 2008 (19 pages)
1 July 2009Full accounts made up to 31 August 2008 (19 pages)
26 May 2009Secretary's change of particulars / infrastructure managers LIMITED / 23/03/2009 (1 page)
26 May 2009Secretary's change of particulars / infrastructure managers LIMITED / 23/03/2009 (1 page)
12 May 2009Appointment terminated director michael ryan (1 page)
12 May 2009Director appointed biif corporate services LIMITED (2 pages)
12 May 2009Appointment terminated director michael ryan (1 page)
12 May 2009Director appointed laurence clarke (2 pages)
12 May 2009Director appointed laurence clarke (2 pages)
12 May 2009Director appointed biif corporate services LIMITED (2 pages)
13 March 2009Registered office changed on 13/03/2009 from hanover house, 3 floor 45 hanover street edinburgh EH2 2PJ (1 page)
13 March 2009Registered office changed on 13/03/2009 from hanover house, 3 floor 45 hanover street edinburgh EH2 2PJ (1 page)
4 November 2008Return made up to 10/09/08; full list of members (4 pages)
4 November 2008Return made up to 10/09/08; full list of members (4 pages)
1 October 2008Director appointed mr ian clark (1 page)
1 October 2008Director appointed mr ian clark (1 page)
16 May 2008Director's change of particulars / michael ryan / 01/04/2008 (1 page)
16 May 2008Director's change of particulars / michael ryan / 01/04/2008 (1 page)
6 May 2008Full accounts made up to 31 August 2007 (14 pages)
6 May 2008Full accounts made up to 31 August 2007 (14 pages)
1 October 2007Return made up to 10/09/07; full list of members (3 pages)
1 October 2007Return made up to 10/09/07; full list of members (3 pages)
10 April 2007Full accounts made up to 31 August 2006 (14 pages)
10 April 2007Full accounts made up to 31 August 2006 (14 pages)
16 February 2007Registered office changed on 16/02/07 from: atholl house, 51 melville street edinburgh EH3 7HL EH3 7HL (1 page)
16 February 2007Registered office changed on 16/02/07 from: atholl house, 51 melville street edinburgh EH3 7HL EH3 7HL (1 page)
30 January 2007Director resigned (1 page)
30 January 2007Director resigned (1 page)
30 January 2007Secretary resigned (1 page)
30 January 2007Secretary resigned (1 page)
24 January 2007Director resigned (1 page)
24 January 2007New secretary appointed (2 pages)
24 January 2007New secretary appointed (2 pages)
24 January 2007Director resigned (1 page)
25 September 2006Return made up to 10/09/06; full list of members (3 pages)
25 September 2006Return made up to 10/09/06; full list of members (3 pages)
21 June 2006New director appointed (1 page)
21 June 2006Director resigned (1 page)
21 June 2006Director resigned (1 page)
21 June 2006New director appointed (1 page)
21 June 2006Director resigned (1 page)
21 June 2006New director appointed (1 page)
21 June 2006Director resigned (1 page)
21 June 2006New director appointed (1 page)
30 March 2006Full accounts made up to 31 August 2005 (14 pages)
30 March 2006Full accounts made up to 31 August 2005 (14 pages)
3 March 2006Secretary resigned (1 page)
3 March 2006Secretary resigned (1 page)
3 October 2005Return made up to 10/09/05; full list of members (4 pages)
3 October 2005Return made up to 10/09/05; full list of members (4 pages)
13 September 2005Registered office changed on 13/09/05 from: po box 23653 51 melville street edinburgh EH3 8XU (1 page)
13 September 2005Registered office changed on 13/09/05 from: po box 23653 51 melville street edinburgh EH3 8XU (1 page)
15 April 2005Full accounts made up to 31 August 2004 (14 pages)
15 April 2005Full accounts made up to 31 August 2004 (14 pages)
9 November 2004Return made up to 10/09/04; full list of members (4 pages)
9 November 2004Return made up to 10/09/04; full list of members (4 pages)
4 November 2004New secretary appointed (1 page)
4 November 2004New secretary appointed (1 page)
6 August 2004Director resigned (1 page)
6 August 2004New director appointed (2 pages)
6 August 2004New director appointed (2 pages)
6 August 2004New director appointed (1 page)
6 August 2004Director resigned (1 page)
6 August 2004New director appointed (1 page)
2 August 2004Registered office changed on 02/08/04 from: morrison house 12 atholl crescent edinburgh EH3 8HA (1 page)
2 August 2004Registered office changed on 02/08/04 from: morrison house 12 atholl crescent edinburgh EH3 8HA (1 page)
28 June 2004Director resigned (1 page)
28 June 2004Director resigned (1 page)
3 June 2004Full accounts made up to 31 August 2003 (14 pages)
3 June 2004Full accounts made up to 31 August 2003 (14 pages)
4 March 2004New director appointed (2 pages)
4 March 2004New director appointed (2 pages)
4 March 2004Director resigned (1 page)
4 March 2004Director resigned (1 page)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
22 January 2004Director resigned (1 page)
22 January 2004Director resigned (1 page)
23 October 2003Return made up to 10/09/03; full list of members (3 pages)
23 October 2003Return made up to 10/09/03; full list of members (3 pages)
18 October 2003Director's particulars changed (1 page)
18 October 2003Director's particulars changed (1 page)
11 October 2003New director appointed (3 pages)
11 October 2003New director appointed (3 pages)
30 September 2003Director resigned (1 page)
30 September 2003Director resigned (1 page)
30 September 2003Director resigned (1 page)
30 September 2003Director resigned (1 page)
26 June 2003Full accounts made up to 31 August 2002 (13 pages)
26 June 2003Full accounts made up to 31 August 2002 (13 pages)
17 March 2003Auditor's resignation (1 page)
17 March 2003Auditor's resignation (1 page)
18 September 2002Return made up to 10/09/02; full list of members (9 pages)
18 September 2002Return made up to 10/09/02; full list of members (9 pages)
2 September 2002Secretary resigned (1 page)
2 September 2002New secretary appointed (1 page)
2 September 2002Secretary resigned (1 page)
2 September 2002New secretary appointed (1 page)
11 July 2002Full accounts made up to 31 August 2001 (13 pages)
11 July 2002Full accounts made up to 31 August 2001 (13 pages)
10 June 2002Secretary resigned (1 page)
10 June 2002Secretary resigned (1 page)
28 May 2002New secretary appointed (1 page)
28 May 2002New secretary appointed (1 page)
19 September 2001Return made up to 10/09/01; full list of members (9 pages)
19 September 2001Return made up to 10/09/01; full list of members (9 pages)
28 June 2001Full accounts made up to 31 August 2000 (11 pages)
28 June 2001Full accounts made up to 31 August 2000 (11 pages)
22 June 2001Secretary resigned (1 page)
22 June 2001Secretary resigned (1 page)
22 June 2001New secretary appointed (2 pages)
22 June 2001New secretary appointed (2 pages)
22 September 2000Return made up to 10/09/00; no change of members (8 pages)
22 September 2000Return made up to 10/09/00; no change of members (8 pages)
3 August 2000Director's particulars changed (1 page)
3 August 2000Director's particulars changed (1 page)
24 May 2000Full accounts made up to 31 August 1999 (9 pages)
24 May 2000Full accounts made up to 31 August 1999 (9 pages)
23 October 1999Return made up to 10/09/99; change of members (10 pages)
23 October 1999Return made up to 10/09/99; change of members (10 pages)
22 June 1999Director resigned (1 page)
22 June 1999New director appointed (2 pages)
22 June 1999Director resigned (1 page)
22 June 1999New director appointed (2 pages)
10 June 1999Full accounts made up to 31 August 1998 (8 pages)
10 June 1999Full accounts made up to 31 August 1998 (8 pages)
3 February 1999Accounting reference date extended from 30/06/98 to 31/08/98 (1 page)
3 February 1999Accounting reference date extended from 30/06/98 to 31/08/98 (1 page)
29 September 1998Return made up to 10/09/98; full list of members (10 pages)
29 September 1998Return made up to 10/09/98; full list of members (10 pages)
16 July 1998Partic of mort/charge * (11 pages)
16 July 1998Partic of mort/charge * (3 pages)
16 July 1998Partic of mort/charge * (11 pages)
16 July 1998Partic of mort/charge * (3 pages)
16 July 1998Partic of mort/charge * (3 pages)
16 July 1998Partic of mort/charge * (3 pages)
16 July 1998Partic of mort/charge * (3 pages)
16 July 1998Partic of mort/charge * (3 pages)
15 July 1998Partic of mort/charge * (3 pages)
15 July 1998Partic of mort/charge * (3 pages)
15 July 1998Partic of mort/charge * (3 pages)
15 July 1998Partic of mort/charge * (3 pages)
15 July 1998Partic of mort/charge * (3 pages)
15 July 1998Partic of mort/charge * (3 pages)
15 July 1998Partic of mort/charge * (3 pages)
15 July 1998Partic of mort/charge * (3 pages)
26 June 1998Memorandum and Articles of Association (28 pages)
26 June 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(29 pages)
26 June 1998Ad 12/06/98--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
26 June 1998Partic of mort/charge * (6 pages)
26 June 1998Partic of mort/charge * (20 pages)
26 June 1998Memorandum and Articles of Association (28 pages)
26 June 1998Resolutions
  • WRES13 ‐ Written resolution
(29 pages)
26 June 1998Nc inc already adjusted 12/06/98 (1 page)
26 June 1998Alterations to a floating charge (7 pages)
26 June 1998Ad 12/06/98--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
26 June 1998Alterations to a floating charge (7 pages)
26 June 1998Partic of mort/charge * (6 pages)
26 June 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(29 pages)
26 June 1998Resolutions
  • WRES13 ‐ Written resolution
(29 pages)
26 June 1998Partic of mort/charge * (20 pages)
26 June 1998Nc inc already adjusted 12/06/98 (1 page)
10 June 1998New director appointed (2 pages)
10 June 1998New director appointed (2 pages)
3 February 1998New director appointed (3 pages)
3 February 1998New director appointed (3 pages)
23 January 1998Company name changed pacific shelf 748 LIMITED\certificate issued on 26/01/98 (2 pages)
23 January 1998Company name changed pacific shelf 748 LIMITED\certificate issued on 26/01/98 (2 pages)
19 January 1998New secretary appointed (2 pages)
19 January 1998Secretary resigned (1 page)
19 January 1998New director appointed (2 pages)
19 January 1998Director resigned (1 page)
19 January 1998New secretary appointed (2 pages)
19 January 1998Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page)
19 January 1998Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page)
19 January 1998Registered office changed on 19/01/98 from: 24 great king street edinburgh EH3 6QN (1 page)
19 January 1998New director appointed (2 pages)
19 January 1998Secretary resigned (1 page)
19 January 1998Registered office changed on 19/01/98 from: 24 great king street edinburgh EH3 6QN (1 page)
19 January 1998New director appointed (2 pages)
19 January 1998New director appointed (2 pages)
19 January 1998Director resigned (1 page)
10 September 1997Incorporation (21 pages)
10 September 1997Incorporation (21 pages)