20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director Name | Mr Carl Harvey Dix |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2023(25 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Infrastructure Managers Limited 2nd Floor Drum 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Secretary Name | Infrastructure Managers Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 August 2009(11 years, 6 months after company formation) |
Appointment Duration | 14 years, 7 months |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | John Alexander Fulton |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 May 2003) |
Role | Company Director |
Correspondence Address | 7 Old Vinery Kippen Stirling Stirlingshire FK8 3JD Scotland |
Director Name | Mr John Christian Elliot |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(1 year, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hope Terrace Edinburgh Midlothian EH9 2AP Scotland |
Director Name | Pauline Anne Bradley |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 February 2001) |
Role | Solicitor |
Correspondence Address | Spruce Tree House By Gleneagles Auchterarder Perthshire PH4 1RG Scotland |
Director Name | Andrew David Darling |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2001(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 November 2002) |
Role | Banker |
Correspondence Address | PO Box 768 30 Queensferry Road Edinburgh Lothian EH4 2UG Scotland |
Director Name | Mr John David George Perks |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2002(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 26 January 2009) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 23 Braid Crescent Edinburgh Midlothian EH10 6AX Scotland |
Director Name | Mr Martin Timothy Smith |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2002(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 July 2004) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 9 Carlingnose Point North Queensferry KY11 1ER Scotland |
Director Name | Raymond Anthony Eve |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2003(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 September 2007) |
Role | M.Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Davies Drive Alexandria Dunbartonshire G83 0UH Scotland |
Director Name | Mr Anastasios Christakis |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 19 March 2009(11 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 05 March 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Barclays Bank Plc 1 Churchill Place London E14 5HP |
Director Name | Mr Faraidon Saheb-Zadha |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2010(12 years after company formation) |
Appointment Duration | 12 months (resigned 04 March 2011) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | C/O Infrastructure Managers Ltd 2nd Floor 11 Thistle Street Edinburgh EH2 1DF Scotland |
Director Name | Mr David Fulton Gilmour |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2011(13 years after company formation) |
Appointment Duration | 10 years, 9 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 | Mr Peter John Sheldrake |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2021(23 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 11 Thistle Street Edinburgh EH2 1DF Scotland |
Director Name | Dalglen Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1998(same day as company formation) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR Scotland |
Secretary Name | Dalglen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1998(same day as company formation) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR Scotland |
Director Name | BIIF Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2009(11 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 25 January 2016) |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Website | pfiplc.com |
---|
Registered Address | C/O Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | Over 50 other UK companies use this postal address |
80k at £0.01 | Bank Of Scotland Branch Nominees LTD 80.00% Ordinary |
---|---|
20k at £0.01 | Hsdl Nominees LTD 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £950,534 |
Gross Profit | £452,052 |
Net Worth | £1,250,307 |
Cash | £1,297,622 |
Current Liabilities | £2,953,689 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 March 2023 (1 year ago) |
---|---|
Next Return Due | 30 March 2024 (1 day from now) |
17 May 1999 | Delivered on: 21 May 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignation Secured details: All sums due or to become due. Particulars: Whole right title and interest of the company. Outstanding |
---|---|
6 April 1999 | Delivered on: 20 April 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest in lease of subjects at kilwinning campus, howgate, kilwinning, north ayrshire. Outstanding |
31 March 1999 | Delivered on: 19 April 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignation Secured details: All sums due or to become due. Particulars: Whole right title and interest of the company. Outstanding |
31 March 1999 | Delivered on: 8 April 1999 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
2 January 2024 | Secretary's details changed for Infrastructure Managers Limited on 15 December 2023 (1 page) |
---|---|
12 December 2023 | Registered office address changed from C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF to Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 12 December 2023 (1 page) |
12 December 2023 | Registered office address changed from Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN United Kingdom to C/O Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 12 December 2023 (1 page) |
22 November 2023 | Termination of appointment of Peter John Sheldrake as a director on 14 November 2023 (1 page) |
22 November 2023 | Appointment of Mr Carl Harvey Dix as a director on 14 November 2023 (2 pages) |
14 June 2023 | Full accounts made up to 31 December 2022 (23 pages) |
16 March 2023 | Confirmation statement made on 16 March 2023 with no updates (3 pages) |
17 February 2023 | Satisfaction of charge 4 in full (1 page) |
28 October 2022 | Satisfaction of charge 2 in full (1 page) |
28 October 2022 | Satisfaction of charge 1 in full (1 page) |
28 October 2022 | Satisfaction of charge 3 in full (1 page) |
2 September 2022 | Full accounts made up to 31 December 2021 (24 pages) |
3 March 2022 | Confirmation statement made on 3 March 2022 with no updates (3 pages) |
6 December 2021 | Appointment of Mr Peter John Sheldrake as a director on 2 December 2021 (2 pages) |
6 December 2021 | Termination of appointment of David Fulton Gilmour as a director on 2 December 2021 (1 page) |
1 July 2021 | Full accounts made up to 31 December 2020 (25 pages) |
4 March 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
25 November 2020 | Full accounts made up to 31 December 2019 (24 pages) |
3 March 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
29 April 2019 | Full accounts made up to 31 December 2018 (22 pages) |
28 February 2019 | Confirmation statement made on 27 February 2019 with updates (5 pages) |
30 April 2018 | Full accounts made up to 31 December 2017 (22 pages) |
27 February 2018 | Confirmation statement made on 27 February 2018 with updates (4 pages) |
11 May 2017 | Second filing of Confirmation Statement dated 27/02/2017 (7 pages) |
11 May 2017 | Second filing of Confirmation Statement dated 27/02/2017 (7 pages) |
23 March 2017 | Full accounts made up to 31 December 2016 (23 pages) |
23 March 2017 | Full accounts made up to 31 December 2016 (23 pages) |
6 March 2017 | Confirmation statement made on 27 February 2017 with updates
|
6 March 2017 | Confirmation statement made on 27 February 2017 with updates
|
18 April 2016 | Full accounts made up to 31 December 2015 (24 pages) |
18 April 2016 | Full accounts made up to 31 December 2015 (24 pages) |
1 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
28 January 2016 | Appointment of Mr John Ivor Cavill as a director on 25 January 2016 (2 pages) |
28 January 2016 | Appointment of Mr John Ivor Cavill as a director on 25 January 2016 (2 pages) |
27 January 2016 | Termination of appointment of Biif Corporate Services Limited as a director on 25 January 2016 (1 page) |
27 January 2016 | Termination of appointment of Biif Corporate Services Limited as a director on 25 January 2016 (1 page) |
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) |
2 April 2015 | Full accounts made up to 31 December 2014 (20 pages) |
2 April 2015 | Full accounts made up to 31 December 2014 (20 pages) |
23 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
8 May 2014 | Full accounts made up to 31 December 2013 (18 pages) |
8 May 2014 | Full accounts made up to 31 December 2013 (18 pages) |
17 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
27 February 2014 | Registered office address changed from C/O Infrastructure Managers Ltd 2Nd Floor 11 Thistle Street Edinburgh EH2 1DF on 27 February 2014 (1 page) |
27 February 2014 | Registered office address changed from C/O Infrastructure Managers Ltd 2Nd Floor 11 Thistle Street Edinburgh EH2 1DF on 27 February 2014 (1 page) |
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 March 2013 | Full accounts made up to 31 December 2012 (18 pages) |
18 March 2013 | Full accounts made up to 31 December 2012 (18 pages) |
11 March 2013 | Secretary's details changed for Infrastructure Managers Limited on 11 March 2013 (2 pages) |
11 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Secretary's details changed for Infrastructure Managers Limited on 11 March 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) |
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) |
17 April 2012 | Full accounts made up to 31 December 2011 (18 pages) |
17 April 2012 | Full accounts made up to 31 December 2011 (18 pages) |
8 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
6 June 2011 | Full accounts made up to 31 December 2010 (18 pages) |
6 June 2011 | Full accounts made up to 31 December 2010 (18 pages) |
16 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Appointment of David Fulton Gilmour as a director (2 pages) |
14 March 2011 | Appointment of David Fulton Gilmour as a director (2 pages) |
8 March 2011 | Termination of appointment of Faraidon Saheb-Zadha as a director (1 page) |
8 March 2011 | Termination of appointment of Faraidon Saheb-Zadha as a director (1 page) |
17 January 2011 | Director's details changed for Bill Corporate Services Limited on 31 March 2009 (2 pages) |
17 January 2011 | Director's details changed for Bill Corporate Services Limited on 31 March 2009 (2 pages) |
30 June 2010 | Appointment of Mr Faraidon Saheb-Zadha as a director (2 pages) |
30 June 2010 | Appointment of Mr Faraidon Saheb-Zadha as a director (2 pages) |
24 March 2010 | Secretary's details changed for Infrastructure Managers Limited (Reg No: 05372427) on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Bill Corporate Services Limited on 24 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Director's details changed for Bill Corporate Services Limited on 24 March 2010 (2 pages) |
24 March 2010 | Secretary's details changed for Infrastructure Managers Limited (Reg No: 05372427) on 24 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Full accounts made up to 31 December 2009 (19 pages) |
18 March 2010 | Full accounts made up to 31 December 2009 (19 pages) |
9 March 2010 | Termination of appointment of Anastasios Christakis as a director (1 page) |
9 March 2010 | Termination of appointment of Anastasios Christakis as a director (1 page) |
26 October 2009 | Termination of appointment of Dalglen Secretaries Limited as a secretary (1 page) |
26 October 2009 | Termination of appointment of John Perks as a director (1 page) |
26 October 2009 | Termination of appointment of Dalglen Secretaries Limited as a secretary (1 page) |
26 October 2009 | Termination of appointment of John Perks as a director (1 page) |
26 October 2009 | Appointment of Infrastructure Managers Limited (Reg No: 05372427) as a secretary (1 page) |
26 October 2009 | Appointment of Infrastructure Managers Limited (Reg No: 05372427) as a secretary (1 page) |
18 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
18 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
13 July 2009 | Return made up to 27/02/09; no change of members (10 pages) |
13 July 2009 | Return made up to 27/02/09; no change of members (10 pages) |
2 June 2009 | Appointment terminated director john elliot (1 page) |
2 June 2009 | Appointment terminated director john elliot (1 page) |
12 May 2009 | Director appointed anastasios christakis (2 pages) |
12 May 2009 | Director appointed bill corporate services LIMITED (2 pages) |
12 May 2009 | Director appointed anastasios christakis (2 pages) |
12 May 2009 | Director appointed bill corporate services LIMITED (2 pages) |
13 March 2009 | Registered office changed on 13/03/2009 from 8 charlotte square edinburgh lothian EH2 4DR (1 page) |
13 March 2009 | Registered office changed on 13/03/2009 from 8 charlotte square edinburgh lothian EH2 4DR (1 page) |
16 December 2008 | Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page) |
16 December 2008 | Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page) |
18 June 2008 | Aud res section 521 (1 page) |
18 June 2008 | Aud res section 521 (1 page) |
26 March 2008 | Return made up to 27/02/08; full list of members (3 pages) |
26 March 2008 | Return made up to 27/02/08; full list of members (3 pages) |
19 December 2007 | Full accounts made up to 30 June 2007 (13 pages) |
19 December 2007 | Full accounts made up to 30 June 2007 (13 pages) |
29 October 2007 | Director resigned (1 page) |
29 October 2007 | Director resigned (1 page) |
6 March 2007 | Return made up to 27/02/07; full list of members (7 pages) |
6 March 2007 | Return made up to 27/02/07; full list of members (7 pages) |
20 September 2006 | Full accounts made up to 30 June 2006 (13 pages) |
20 September 2006 | Full accounts made up to 30 June 2006 (13 pages) |
10 March 2006 | Return made up to 27/02/06; full list of members (8 pages) |
10 March 2006 | Return made up to 27/02/06; full list of members (8 pages) |
6 September 2005 | Full accounts made up to 30 June 2005 (13 pages) |
6 September 2005 | Full accounts made up to 30 June 2005 (13 pages) |
2 April 2005 | Resolutions
|
2 April 2005 | Resolutions
|
17 March 2005 | Return made up to 27/02/05; full list of members (7 pages) |
17 March 2005 | Return made up to 27/02/05; full list of members (7 pages) |
10 February 2005 | Full accounts made up to 30 June 2004 (13 pages) |
10 February 2005 | Full accounts made up to 30 June 2004 (13 pages) |
30 September 2004 | Director resigned (1 page) |
30 September 2004 | Director resigned (1 page) |
9 March 2004 | Return made up to 27/02/04; full list of members (8 pages) |
9 March 2004 | Return made up to 27/02/04; full list of members (8 pages) |
5 February 2004 | Full accounts made up to 30 June 2003 (13 pages) |
5 February 2004 | Full accounts made up to 30 June 2003 (13 pages) |
4 June 2003 | Registered office changed on 04/06/03 from: dalmore house, 310 st vincent street, glasgow G2 5QR (1 page) |
4 June 2003 | Registered office changed on 04/06/03 from: dalmore house, 310 st vincent street, glasgow G2 5QR (1 page) |
30 May 2003 | New director appointed (2 pages) |
30 May 2003 | Director resigned (1 page) |
30 May 2003 | Director resigned (1 page) |
30 May 2003 | New director appointed (2 pages) |
28 April 2003 | Full accounts made up to 30 June 2002 (13 pages) |
28 April 2003 | Full accounts made up to 30 June 2002 (13 pages) |
5 March 2003 | Return made up to 27/02/03; full list of members (8 pages) |
5 March 2003 | Return made up to 27/02/03; full list of members (8 pages) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | Director resigned (1 page) |
15 November 2002 | Director resigned (1 page) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | New director appointed (2 pages) |
28 May 2002 | Auditor's resignation (1 page) |
28 May 2002 | Auditor's resignation (1 page) |
15 April 2002 | Resolutions
|
15 April 2002 | Resolutions
|
15 April 2002 | Memorandum and Articles of Association (8 pages) |
15 April 2002 | Memorandum and Articles of Association (8 pages) |
20 March 2002 | Return made up to 27/02/02; full list of members (7 pages) |
20 March 2002 | Return made up to 27/02/02; full list of members (7 pages) |
14 December 2001 | Full accounts made up to 30 June 2001 (13 pages) |
14 December 2001 | Full accounts made up to 30 June 2001 (13 pages) |
27 March 2001 | Return made up to 27/02/01; full list of members (7 pages) |
27 March 2001 | Return made up to 27/02/01; full list of members (7 pages) |
21 March 2001 | New director appointed (2 pages) |
21 March 2001 | New director appointed (2 pages) |
20 February 2001 | Director resigned (1 page) |
20 February 2001 | Director resigned (1 page) |
7 December 2000 | Full accounts made up to 30 June 2000 (13 pages) |
7 December 2000 | Full accounts made up to 30 June 2000 (13 pages) |
15 March 2000 | Return made up to 27/02/00; full list of members
|
15 March 2000 | Return made up to 27/02/00; full list of members
|
21 December 1999 | Accounts for a dormant company made up to 28 February 1999 (2 pages) |
21 December 1999 | Accounts for a dormant company made up to 28 February 1999 (2 pages) |
21 December 1999 | Resolutions
|
21 December 1999 | Resolutions
|
12 July 1999 | New director appointed (3 pages) |
12 July 1999 | New director appointed (3 pages) |
21 May 1999 | Partic of mort/charge * (8 pages) |
21 May 1999 | Partic of mort/charge * (8 pages) |
20 April 1999 | Partic of mort/charge * (6 pages) |
20 April 1999 | Partic of mort/charge * (6 pages) |
19 April 1999 | Partic of mort/charge * (9 pages) |
19 April 1999 | Partic of mort/charge * (9 pages) |
15 April 1999 | Resolutions
|
15 April 1999 | New director appointed (3 pages) |
15 April 1999 | Director resigned (1 page) |
15 April 1999 | New director appointed (3 pages) |
15 April 1999 | Memorandum and Articles of Association (14 pages) |
15 April 1999 | Memorandum and Articles of Association (14 pages) |
15 April 1999 | New director appointed (3 pages) |
15 April 1999 | Accounting reference date extended from 28/02/00 to 30/06/00 (1 page) |
15 April 1999 | Nc inc already adjusted 31/03/99 (1 page) |
15 April 1999 | Resolutions
|
15 April 1999 | Ad 31/03/99--------- £ si [email protected]=998 £ ic 2/1000 (2 pages) |
15 April 1999 | Accounting reference date extended from 28/02/00 to 30/06/00 (1 page) |
15 April 1999 | New director appointed (3 pages) |
15 April 1999 | Conve 31/03/99 (1 page) |
15 April 1999 | Nc inc already adjusted 31/03/99 (1 page) |
15 April 1999 | Ad 31/03/99--------- £ si [email protected]=998 £ ic 2/1000 (2 pages) |
15 April 1999 | Director resigned (1 page) |
15 April 1999 | Conve 31/03/99 (1 page) |
8 April 1999 | Partic of mort/charge * (8 pages) |
8 April 1999 | Partic of mort/charge * (8 pages) |
23 March 1999 | Return made up to 27/02/99; full list of members (6 pages) |
23 March 1999 | Return made up to 27/02/99; full list of members (6 pages) |
2 March 1999 | Company name changed dalglen (no. 691) LIMITED\certificate issued on 03/03/99 (2 pages) |
2 March 1999 | Company name changed dalglen (no. 691) LIMITED\certificate issued on 03/03/99 (2 pages) |
27 February 1998 | Incorporation (18 pages) |
27 February 1998 | Incorporation (18 pages) |