44 Hamilton Drive
Elgin
Morayshire
IV30 4NL
Scotland
Director Name | Mr John Ivor Cavill |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 April 2016(18 years, 7 months after company formation) |
Appointment Duration | 5 years, 12 months (closed 19 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 11 Thistle Street Edinburgh EH2 1DF Scotland |
Director Name | Mrs Hilda Mary Robertson |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 2017(19 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 19 April 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dun Donnachaidh 44 Hamilton Drive Elgin Morayshire IV30 4NL Scotland |
Director Name | Mr Peter John Sheldrake |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 December 2021(24 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (closed 19 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 11 Thistle Street Edinburgh EH2 1DF Scotland |
Secretary Name | Infrastructure Managers Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 December 2006(9 years, 3 months after company formation) |
Appointment Duration | 15 years, 4 months (closed 19 April 2022) |
Correspondence Address | 2nd Floor 11 Thistle Street Edinburgh EH2 1DF Scotland |
Director Name | William James Mackintosh |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1997(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (resigned 18 September 2003) |
Role | Manager |
Correspondence Address | 1 Toward Court Craigievar Wynd Edinburgh EH12 8GR Scotland |
Secretary Name | John Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1997(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 June 2001) |
Role | Company Director |
Correspondence Address | Willis Mar 13 Glen Brae Falkirk Central FK1 5LT Scotland |
Director Name | Mr Jeffrey Michael Thornton |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(8 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 September 2003) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 108 March Road Edinburgh EH4 3SX Scotland |
Director Name | Joseph Michael Martin |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1998(9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 18 May 1999) |
Role | Company Director |
Correspondence Address | 8 Mill View School Lane Eaton Socon St Neots Cambridgeshire PE19 3HJ |
Director Name | Mr Robert Souter Fullerton |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1999(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 20 January 2004) |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | 26 Quarry Avenue Cambuslang Glasgow G72 8UF Scotland |
Secretary Name | Miss Jacqueline Elizabeth Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2001(3 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 17 May 2002) |
Role | Company Director |
Correspondence Address | Little Dormers 3 Wicken Road Newport Essex CB11 3QD |
Secretary Name | Mr Seamus Joseph Gillen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2002(4 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 19 August 2002) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 20 Mountway Potters Bar Hertfordshire EN6 1EP |
Secretary Name | David Charles Turner |
---|---|
Status | Resigned |
Appointed | 19 August 2002(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 February 2006) |
Role | Company Director |
Correspondence Address | 13 Thorndales St Johns Avenue Brentwood Essex CM14 5DE |
Director Name | Mr Michael Joseph Ryan |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 October 2003(6 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 19 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 42, Central Building 3 Matthew Parker Street London SW1H 9NE |
Director Name | Anthony Pope |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(6 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 03 August 2004) |
Role | Company Director |
Correspondence Address | 14 Merlin Park Dollar Clackmannanshire FK14 7BZ Scotland |
Director Name | Lesley Anne Warburton |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2004(6 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 25 June 2004) |
Role | Project Finance Manager |
Correspondence Address | 8 Cranberry Drive Bolton Lancashire BL3 4TB |
Director Name | Mr Robert Souter Fullerton |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2004(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 May 2006) |
Role | Commerical Director |
Country of Residence | Scotland |
Correspondence Address | 26 Quarry Avenue Cambuslang Glasgow G72 8UF Scotland |
Director Name | Mr Andrew Scott Richards |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2004(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 May 2006) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 2 Park Road Eskbank Dalkeith Midlothian EH22 3DF Scotland |
Secretary Name | Mr Geoffrey Arthur George Shepheard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2004(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Red Tiles 62 Park Road Woking Surrey GU22 7DB |
Director Name | Mr Peter Nigel John Buxton |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(8 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 20 December 2006) |
Role | Corporate Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 15 Biggin Lane Ramsey Cambs PE26 1NB |
Director Name | Mr John Alexander Hope |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(8 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 20 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eildon, 17 Craigielaw Park Aberlady Longniddry East Lothian EH32 0PR Scotland |
Director Name | Mr Ian Clark |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2007(10 years, 2 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 20 December 2019) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Jasmine Cottage 1 St Peter's Lane Duffus Morayshire IV30 5WA Scotland |
Director Name | Laurence Seymour Clarke |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2009(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 August 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Barclays Bank Plc, 1 Churchill Place London E14 5HP |
Director Name | Mr David Fulton Gilmour |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2011(13 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 02 December 2021) |
Role | Project Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 11 Thistle Street Edinburgh EH2 1DF Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 1997(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 1997(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Director Name | BIIF Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2009(11 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 21 April 2016) |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Registered Address | 2nd Floor 11 Thistle Street Edinburgh EH2 1DF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
35k at £1 | Btmu (Europe) LTD 35.00% Ordinary A |
---|---|
35k at £1 | Btmu (Europe) LTD 35.00% Ordinary C |
30k at £1 | Btmu (Europe) LTD 30.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £4,491,427 |
Gross Profit | £4,043,574 |
Net Worth | £19,009,276 |
Cash | £5,412,051 |
Current Liabilities | £3,359,281 |
Latest Accounts | 31 August 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
3 July 1998 | Delivered 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 1998 | Delivered 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 2017 | Delivered on: 8 February 2017 Persons entitled: Btmu (Europe) Limited Classification: A registered charge Outstanding |
6 February 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 |
19 April 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 February 2022 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2022 | Application to strike the company off the register (4 pages) |
8 December 2021 | Termination of appointment of David Fulton Gilmour as a director on 2 December 2021 (1 page) |
8 December 2021 | Appointment of Mr Peter John Sheldrake as a director on 2 December 2021 (2 pages) |
2 December 2021 | Sub-division of shares on 18 November 2021 (6 pages) |
2 December 2021 | Statement of capital on 2 December 2021
|
29 November 2021 | Statement by Directors (2 pages) |
29 November 2021 | Resolutions
|
29 November 2021 | Solvency Statement dated 18/11/21 (2 pages) |
17 September 2021 | Confirmation statement made on 10 September 2021 with no updates (3 pages) |
1 June 2021 | Total exemption full accounts made up to 31 August 2020 (15 pages) |
15 September 2020 | Confirmation statement made on 10 September 2020 with updates (4 pages) |
21 May 2020 | Full accounts made up to 31 August 2019 (24 pages) |
2 January 2020 | Termination of appointment of Ian Clark as a director on 20 December 2019 (1 page) |
3 December 2019 | Satisfaction of charge 14 in full (4 pages) |
8 November 2019 | Satisfaction of charge 10 in full (4 pages) |
8 November 2019 | Satisfaction of charge 9 in full (4 pages) |
8 November 2019 | Satisfaction of charge 18 in full (4 pages) |
8 November 2019 | Satisfaction of charge 19 in full (4 pages) |
8 November 2019 | Satisfaction of charge 20 in full (4 pages) |
8 November 2019 | Satisfaction of charge 11 in full (4 pages) |
8 November 2019 | Satisfaction of charge 17 in full (4 pages) |
8 November 2019 | Satisfaction of charge 15 in full (4 pages) |
8 November 2019 | Satisfaction of charge 13 in full (4 pages) |
8 November 2019 | Satisfaction of charge 16 in full (4 pages) |
8 November 2019 | Satisfaction of charge 12 in full (4 pages) |
5 November 2019 | Previous accounting period shortened from 31 December 2019 to 31 August 2019 (1 page) |
5 November 2019 | Cessation of Btmu (Europe) Limited as a person with significant control on 23 August 2019 (1 page) |
23 September 2019 | Confirmation statement made on 10 September 2019 with no updates (3 pages) |
11 September 2019 | Satisfaction of charge 4 in full (4 pages) |
2 September 2019 | Satisfaction of charge SC1786930021 in full (4 pages) |
29 August 2019 | Current accounting period extended from 31 August 2019 to 31 December 2019 (1 page) |
29 August 2019 | Satisfaction of charge 1 in full (1 page) |
14 February 2019 | Full accounts made up to 31 August 2018 (22 pages) |
14 September 2018 | Confirmation statement made on 10 September 2018 with no updates (3 pages) |
9 May 2018 | Full accounts made up to 31 August 2017 (21 pages) |
12 September 2017 | Confirmation statement made on 10 September 2017 with updates (4 pages) |
12 September 2017 | Director's details changed for Mr Ian Clark on 12 September 2017 (2 pages) |
12 September 2017 | Director's details changed for Mr Ian Clark on 12 September 2017 (2 pages) |
12 September 2017 | Confirmation statement made on 10 September 2017 with updates (4 pages) |
11 May 2017 | Second filing of Confirmation Statement dated 10/09/2016 (11 pages) |
11 May 2017 | Second filing of Confirmation Statement dated 10/09/2016 (11 pages) |
23 March 2017 | Full accounts made up to 31 August 2016 (21 pages) |
23 March 2017 | Full accounts made up to 31 August 2016 (21 pages) |
16 March 2017 | Appointment of Mrs Hilda Mary Robertson as a director on 18 January 2017 (2 pages) |
16 March 2017 | Appointment of Mrs Hilda Mary Robertson as a director on 18 January 2017 (2 pages) |
8 February 2017 | Registration of charge SC1786930021, created on 7 February 2017 (20 pages) |
8 February 2017 | Registration of charge SC1786930021, created on 7 February 2017 (20 pages) |
12 September 2016 | Confirmation statement made on 10 September 2016 with updates
|
12 September 2016 | Confirmation statement made on 10 September 2016 with updates
|
22 April 2016 | Appointment of Mr John Ivor Cavill as a director on 21 April 2016 (2 pages) |
22 April 2016 | Termination of appointment of Biif Corporate Services Limited as a director on 21 April 2016 (1 page) |
22 April 2016 | Termination of appointment of Biif Corporate Services Limited as a director on 21 April 2016 (1 page) |
22 April 2016 | Appointment of Mr John Ivor Cavill as a director on 21 April 2016 (2 pages) |
18 April 2016 | Full accounts made up to 31 August 2015 (20 pages) |
18 April 2016 | Full accounts made up to 31 August 2015 (20 pages) |
18 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
21 July 2015 | Director's details changed for David Fulton Gilmour on 21 July 2015 (2 pages) |
21 July 2015 | Director's details changed for David Fulton Gilmour on 21 July 2015 (2 pages) |
2 July 2015 | Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page) |
2 July 2015 | Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page) |
2 July 2015 | Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page) |
21 January 2015 | Full accounts made up to 31 August 2014 (18 pages) |
21 January 2015 | Full accounts made up to 31 August 2014 (18 pages) |
30 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
18 February 2014 | Registered 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 2014 | Registered 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 2014 | Full accounts made up to 31 August 2013 (19 pages) |
18 February 2014 | Full accounts made up to 31 August 2013 (19 pages) |
14 October 2013 | Director's details changed for David Fulton Gilmour on 14 October 2013 (2 pages) |
14 October 2013 | Director's details changed for David Fulton Gilmour on 14 October 2013 (2 pages) |
18 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
26 February 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
26 February 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
26 February 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
26 February 2013 | Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 (2 pages) |
26 February 2013 | Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 (2 pages) |
26 February 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
26 February 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
26 February 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
25 February 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
25 February 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
25 February 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
21 February 2013 | Full accounts made up to 31 August 2012 (18 pages) |
21 February 2013 | Full accounts made up to 31 August 2012 (18 pages) |
5 October 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (8 pages) |
5 October 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (8 pages) |
17 February 2012 | Particulars of a mortgage or charge / charge no: 19 (13 pages) |
17 February 2012 | Particulars of a mortgage or charge / charge no: 20 (12 pages) |
17 February 2012 | Particulars of a mortgage or charge / charge no: 20 (12 pages) |
17 February 2012 | Particulars of a mortgage or charge / charge no: 18 (15 pages) |
17 February 2012 | Particulars of a mortgage or charge / charge no: 18 (15 pages) |
17 February 2012 | Particulars of a mortgage or charge / charge no: 17 (13 pages) |
17 February 2012 | Particulars of a mortgage or charge / charge no: 17 (13 pages) |
17 February 2012 | Particulars of a mortgage or charge / charge no: 19 (13 pages) |
2 February 2012 | Alterations to floating charge 1 (10 pages) |
2 February 2012 | Alterations to floating charge 1 (10 pages) |
20 January 2012 | Full accounts made up to 31 August 2011 (18 pages) |
20 January 2012 | Full accounts made up to 31 August 2011 (18 pages) |
21 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (8 pages) |
21 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (8 pages) |
15 August 2011 | Appointment of David Fulton Gilmour as a director (2 pages) |
15 August 2011 | Termination of appointment of Laurence Clarke as a director (1 page) |
15 August 2011 | Termination of appointment of Laurence Clarke as a director (1 page) |
15 August 2011 | Appointment of David Fulton Gilmour as a director (2 pages) |
2 June 2011 | Full accounts made up to 31 August 2010 (18 pages) |
2 June 2011 | Full accounts made up to 31 August 2010 (18 pages) |
8 October 2010 | Secretary's details changed for Infrastructure Managers Limited on 1 January 2010 (2 pages) |
8 October 2010 | Director's details changed for Biif Corporate Services Limited on 1 January 2010 (2 pages) |
8 October 2010 | Director's details changed for Biif Corporate Services Limited on 1 January 2010 (2 pages) |
8 October 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (8 pages) |
8 October 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (8 pages) |
8 October 2010 | Director's details changed for Biif Corporate Services Limited on 1 January 2010 (2 pages) |
8 October 2010 | Secretary's details changed for Infrastructure Managers Limited on 1 January 2010 (2 pages) |
8 October 2010 | Secretary's details changed for Infrastructure Managers Limited on 1 January 2010 (2 pages) |
7 October 2010 | Director's details changed for Mr Ian Clark on 1 January 2010 (2 pages) |
7 October 2010 | Director's details changed for Mr Ian Clark on 1 January 2010 (2 pages) |
7 October 2010 | Director's details changed for Mr Ian Clark on 1 January 2010 (2 pages) |
14 April 2010 | Full accounts made up to 31 August 2009 (19 pages) |
14 April 2010 | Full accounts made up to 31 August 2009 (19 pages) |
10 November 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (5 pages) |
1 July 2009 | Full accounts made up to 31 August 2008 (19 pages) |
1 July 2009 | Full accounts made up to 31 August 2008 (19 pages) |
26 May 2009 | Secretary's change of particulars / infrastructure managers LIMITED / 23/03/2009 (1 page) |
26 May 2009 | Secretary's change of particulars / infrastructure managers LIMITED / 23/03/2009 (1 page) |
12 May 2009 | Appointment terminated director michael ryan (1 page) |
12 May 2009 | Director appointed biif corporate services LIMITED (2 pages) |
12 May 2009 | Appointment terminated director michael ryan (1 page) |
12 May 2009 | Director appointed laurence clarke (2 pages) |
12 May 2009 | Director appointed laurence clarke (2 pages) |
12 May 2009 | Director appointed biif corporate services LIMITED (2 pages) |
13 March 2009 | Registered office changed on 13/03/2009 from hanover house, 3 floor 45 hanover street edinburgh EH2 2PJ (1 page) |
13 March 2009 | Registered office changed on 13/03/2009 from hanover house, 3 floor 45 hanover street edinburgh EH2 2PJ (1 page) |
4 November 2008 | Return made up to 10/09/08; full list of members (4 pages) |
4 November 2008 | Return made up to 10/09/08; full list of members (4 pages) |
1 October 2008 | Director appointed mr ian clark (1 page) |
1 October 2008 | Director appointed mr ian clark (1 page) |
16 May 2008 | Director's change of particulars / michael ryan / 01/04/2008 (1 page) |
16 May 2008 | Director's change of particulars / michael ryan / 01/04/2008 (1 page) |
6 May 2008 | Full accounts made up to 31 August 2007 (14 pages) |
6 May 2008 | Full accounts made up to 31 August 2007 (14 pages) |
1 October 2007 | Return made up to 10/09/07; full list of members (3 pages) |
1 October 2007 | Return made up to 10/09/07; full list of members (3 pages) |
10 April 2007 | Full accounts made up to 31 August 2006 (14 pages) |
10 April 2007 | Full accounts made up to 31 August 2006 (14 pages) |
16 February 2007 | Registered office changed on 16/02/07 from: atholl house, 51 melville street edinburgh EH3 7HL EH3 7HL (1 page) |
16 February 2007 | Registered office changed on 16/02/07 from: atholl house, 51 melville street edinburgh EH3 7HL EH3 7HL (1 page) |
30 January 2007 | Director resigned (1 page) |
30 January 2007 | Director resigned (1 page) |
30 January 2007 | Secretary resigned (1 page) |
30 January 2007 | Secretary resigned (1 page) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | New secretary appointed (2 pages) |
24 January 2007 | New secretary appointed (2 pages) |
24 January 2007 | Director resigned (1 page) |
25 September 2006 | Return made up to 10/09/06; full list of members (3 pages) |
25 September 2006 | Return made up to 10/09/06; full list of members (3 pages) |
21 June 2006 | New director appointed (1 page) |
21 June 2006 | Director resigned (1 page) |
21 June 2006 | Director resigned (1 page) |
21 June 2006 | New director appointed (1 page) |
21 June 2006 | Director resigned (1 page) |
21 June 2006 | New director appointed (1 page) |
21 June 2006 | Director resigned (1 page) |
21 June 2006 | New director appointed (1 page) |
30 March 2006 | Full accounts made up to 31 August 2005 (14 pages) |
30 March 2006 | Full accounts made up to 31 August 2005 (14 pages) |
3 March 2006 | Secretary resigned (1 page) |
3 March 2006 | Secretary resigned (1 page) |
3 October 2005 | Return made up to 10/09/05; full list of members (4 pages) |
3 October 2005 | Return made up to 10/09/05; full list of members (4 pages) |
13 September 2005 | Registered office changed on 13/09/05 from: po box 23653 51 melville street edinburgh EH3 8XU (1 page) |
13 September 2005 | Registered office changed on 13/09/05 from: po box 23653 51 melville street edinburgh EH3 8XU (1 page) |
15 April 2005 | Full accounts made up to 31 August 2004 (14 pages) |
15 April 2005 | Full accounts made up to 31 August 2004 (14 pages) |
9 November 2004 | Return made up to 10/09/04; full list of members (4 pages) |
9 November 2004 | Return made up to 10/09/04; full list of members (4 pages) |
4 November 2004 | New secretary appointed (1 page) |
4 November 2004 | New secretary appointed (1 page) |
6 August 2004 | Director resigned (1 page) |
6 August 2004 | New director appointed (2 pages) |
6 August 2004 | New director appointed (2 pages) |
6 August 2004 | New director appointed (1 page) |
6 August 2004 | Director resigned (1 page) |
6 August 2004 | New director appointed (1 page) |
2 August 2004 | Registered office changed on 02/08/04 from: morrison house 12 atholl crescent edinburgh EH3 8HA (1 page) |
2 August 2004 | Registered office changed on 02/08/04 from: morrison house 12 atholl crescent edinburgh EH3 8HA (1 page) |
28 June 2004 | Director resigned (1 page) |
28 June 2004 | Director resigned (1 page) |
3 June 2004 | Full accounts made up to 31 August 2003 (14 pages) |
3 June 2004 | Full accounts made up to 31 August 2003 (14 pages) |
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | Director resigned (1 page) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | New director appointed (2 pages) |
22 January 2004 | Director resigned (1 page) |
22 January 2004 | Director resigned (1 page) |
23 October 2003 | Return made up to 10/09/03; full list of members (3 pages) |
23 October 2003 | Return made up to 10/09/03; full list of members (3 pages) |
18 October 2003 | Director's particulars changed (1 page) |
18 October 2003 | Director's particulars changed (1 page) |
11 October 2003 | New director appointed (3 pages) |
11 October 2003 | New director appointed (3 pages) |
30 September 2003 | Director resigned (1 page) |
30 September 2003 | Director resigned (1 page) |
30 September 2003 | Director resigned (1 page) |
30 September 2003 | Director resigned (1 page) |
26 June 2003 | Full accounts made up to 31 August 2002 (13 pages) |
26 June 2003 | Full accounts made up to 31 August 2002 (13 pages) |
17 March 2003 | Auditor's resignation (1 page) |
17 March 2003 | Auditor's resignation (1 page) |
18 September 2002 | Return made up to 10/09/02; full list of members (9 pages) |
18 September 2002 | Return made up to 10/09/02; full list of members (9 pages) |
2 September 2002 | Secretary resigned (1 page) |
2 September 2002 | New secretary appointed (1 page) |
2 September 2002 | Secretary resigned (1 page) |
2 September 2002 | New secretary appointed (1 page) |
11 July 2002 | Full accounts made up to 31 August 2001 (13 pages) |
11 July 2002 | Full accounts made up to 31 August 2001 (13 pages) |
10 June 2002 | Secretary resigned (1 page) |
10 June 2002 | Secretary resigned (1 page) |
28 May 2002 | New secretary appointed (1 page) |
28 May 2002 | New secretary appointed (1 page) |
19 September 2001 | Return made up to 10/09/01; full list of members (9 pages) |
19 September 2001 | Return made up to 10/09/01; full list of members (9 pages) |
28 June 2001 | Full accounts made up to 31 August 2000 (11 pages) |
28 June 2001 | Full accounts made up to 31 August 2000 (11 pages) |
22 June 2001 | Secretary resigned (1 page) |
22 June 2001 | Secretary resigned (1 page) |
22 June 2001 | New secretary appointed (2 pages) |
22 June 2001 | New secretary appointed (2 pages) |
22 September 2000 | Return made up to 10/09/00; no change of members (8 pages) |
22 September 2000 | Return made up to 10/09/00; no change of members (8 pages) |
3 August 2000 | Director's particulars changed (1 page) |
3 August 2000 | Director's particulars changed (1 page) |
24 May 2000 | Full accounts made up to 31 August 1999 (9 pages) |
24 May 2000 | Full accounts made up to 31 August 1999 (9 pages) |
23 October 1999 | Return made up to 10/09/99; change of members (10 pages) |
23 October 1999 | Return made up to 10/09/99; change of members (10 pages) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | New director appointed (2 pages) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | New director appointed (2 pages) |
10 June 1999 | Full accounts made up to 31 August 1998 (8 pages) |
10 June 1999 | Full accounts made up to 31 August 1998 (8 pages) |
3 February 1999 | Accounting reference date extended from 30/06/98 to 31/08/98 (1 page) |
3 February 1999 | Accounting reference date extended from 30/06/98 to 31/08/98 (1 page) |
29 September 1998 | Return made up to 10/09/98; full list of members (10 pages) |
29 September 1998 | Return made up to 10/09/98; full list of members (10 pages) |
16 July 1998 | Partic of mort/charge * (11 pages) |
16 July 1998 | Partic of mort/charge * (3 pages) |
16 July 1998 | Partic of mort/charge * (11 pages) |
16 July 1998 | Partic of mort/charge * (3 pages) |
16 July 1998 | Partic of mort/charge * (3 pages) |
16 July 1998 | Partic of mort/charge * (3 pages) |
16 July 1998 | Partic of mort/charge * (3 pages) |
16 July 1998 | Partic of mort/charge * (3 pages) |
15 July 1998 | Partic of mort/charge * (3 pages) |
15 July 1998 | Partic of mort/charge * (3 pages) |
15 July 1998 | Partic of mort/charge * (3 pages) |
15 July 1998 | Partic of mort/charge * (3 pages) |
15 July 1998 | Partic of mort/charge * (3 pages) |
15 July 1998 | Partic of mort/charge * (3 pages) |
15 July 1998 | Partic of mort/charge * (3 pages) |
15 July 1998 | Partic of mort/charge * (3 pages) |
26 June 1998 | Memorandum and Articles of Association (28 pages) |
26 June 1998 | Resolutions
|
26 June 1998 | Ad 12/06/98--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
26 June 1998 | Partic of mort/charge * (6 pages) |
26 June 1998 | Partic of mort/charge * (20 pages) |
26 June 1998 | Memorandum and Articles of Association (28 pages) |
26 June 1998 | Resolutions
|
26 June 1998 | Nc inc already adjusted 12/06/98 (1 page) |
26 June 1998 | Alterations to a floating charge (7 pages) |
26 June 1998 | Ad 12/06/98--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
26 June 1998 | Alterations to a floating charge (7 pages) |
26 June 1998 | Partic of mort/charge * (6 pages) |
26 June 1998 | Resolutions
|
26 June 1998 | Resolutions
|
26 June 1998 | Partic of mort/charge * (20 pages) |
26 June 1998 | Nc inc already adjusted 12/06/98 (1 page) |
10 June 1998 | New director appointed (2 pages) |
10 June 1998 | New director appointed (2 pages) |
3 February 1998 | New director appointed (3 pages) |
3 February 1998 | New director appointed (3 pages) |
23 January 1998 | Company name changed pacific shelf 748 LIMITED\certificate issued on 26/01/98 (2 pages) |
23 January 1998 | Company name changed pacific shelf 748 LIMITED\certificate issued on 26/01/98 (2 pages) |
19 January 1998 | New secretary appointed (2 pages) |
19 January 1998 | Secretary resigned (1 page) |
19 January 1998 | New director appointed (2 pages) |
19 January 1998 | Director resigned (1 page) |
19 January 1998 | New secretary appointed (2 pages) |
19 January 1998 | Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page) |
19 January 1998 | Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page) |
19 January 1998 | Registered office changed on 19/01/98 from: 24 great king street edinburgh EH3 6QN (1 page) |
19 January 1998 | New director appointed (2 pages) |
19 January 1998 | Secretary resigned (1 page) |
19 January 1998 | Registered office changed on 19/01/98 from: 24 great king street edinburgh EH3 6QN (1 page) |
19 January 1998 | New director appointed (2 pages) |
19 January 1998 | New director appointed (2 pages) |
19 January 1998 | Director resigned (1 page) |
10 September 1997 | Incorporation (21 pages) |
10 September 1997 | Incorporation (21 pages) |