Company NameKe Project Limited
DirectorsJohn Ivor Cavill and Carl Harvey Dix
Company StatusActive
Company NumberSC183384
CategoryPrivate Limited Company
Incorporation Date27 February 1998(26 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Ivor Cavill
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2016(17 years, 11 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Infrastructure Managers Limited 2nd Floor Drum
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameMr Carl Harvey Dix
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2023(25 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Infrastructure Managers Limited 2nd Floor Drum
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Secretary NameInfrastructure Managers Limited (Corporation)
StatusCurrent
Appointed27 August 2009(11 years, 6 months after company formation)
Appointment Duration14 years, 7 months
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameJohn Alexander Fulton
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(1 year, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 21 May 2003)
RoleCompany Director
Correspondence Address7 Old Vinery
Kippen
Stirling
Stirlingshire
FK8 3JD
Scotland
Director NameMr John Christian Elliot
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(1 year, 1 month after company formation)
Appointment Duration9 years, 9 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hope Terrace
Edinburgh
Midlothian
EH9 2AP
Scotland
Director NamePauline Anne Bradley
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(1 year, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 05 February 2001)
RoleSolicitor
Correspondence AddressSpruce Tree House
By Gleneagles
Auchterarder
Perthshire
PH4 1RG
Scotland
Director NameAndrew David Darling
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2001(2 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 November 2002)
RoleBanker
Correspondence AddressPO Box 768
30 Queensferry Road
Edinburgh
Lothian
EH4 2UG
Scotland
Director NameMr John David George Perks
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2002(4 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 26 January 2009)
RoleRetired
Country of ResidenceScotland
Correspondence Address23 Braid Crescent
Edinburgh
Midlothian
EH10 6AX
Scotland
Director NameMr Martin Timothy Smith
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2002(4 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 July 2004)
RoleBanker
Country of ResidenceScotland
Correspondence Address9 Carlingnose Point
North Queensferry
KY11 1ER
Scotland
Director NameRaymond Anthony Eve
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2003(5 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 24 September 2007)
RoleM.Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Davies Drive
Alexandria
Dunbartonshire
G83 0UH
Scotland
Director NameMr Anastasios Christakis
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityGreek
StatusResigned
Appointed19 March 2009(11 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 05 March 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressBarclays Bank Plc 1 Churchill Place
London
E14 5HP
Director NameMr Faraidon Saheb-Zadha
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2010(12 years after company formation)
Appointment Duration12 months (resigned 04 March 2011)
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressC/O Infrastructure Managers Ltd 2nd Floor
11 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameMr David Fulton Gilmour
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2011(13 years after company formation)
Appointment Duration10 years, 9 months (resigned 02 December 2021)
RoleProject Executive
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 11 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameMr Peter John Sheldrake
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2021(23 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 11 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameDalglen Directors Limited (Corporation)
StatusResigned
Appointed27 February 1998(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland
Secretary NameDalglen Secretaries Limited (Corporation)
StatusResigned
Appointed27 February 1998(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland
Director NameBIIF Corporate Services Limited (Corporation)
StatusResigned
Appointed31 March 2009(11 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 25 January 2016)
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF

Contact

Websitepfiplc.com

Location

Registered AddressC/O Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address MatchesOver 50 other UK companies use this postal address

Shareholders

80k at £0.01Bank Of Scotland Branch Nominees LTD
80.00%
Ordinary
20k at £0.01Hsdl Nominees LTD
20.00%
Ordinary

Financials

Year2014
Turnover£950,534
Gross Profit£452,052
Net Worth£1,250,307
Cash£1,297,622
Current Liabilities£2,953,689

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 March 2023 (1 year ago)
Next Return Due30 March 2024 (1 day from now)

Charges

17 May 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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

Filing History

2 January 2024Secretary's details changed for Infrastructure Managers Limited on 15 December 2023 (1 page)
12 December 2023Registered 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 2023Registered 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 2023Termination of appointment of Peter John Sheldrake as a director on 14 November 2023 (1 page)
22 November 2023Appointment of Mr Carl Harvey Dix as a director on 14 November 2023 (2 pages)
14 June 2023Full accounts made up to 31 December 2022 (23 pages)
16 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
17 February 2023Satisfaction of charge 4 in full (1 page)
28 October 2022Satisfaction of charge 2 in full (1 page)
28 October 2022Satisfaction of charge 1 in full (1 page)
28 October 2022Satisfaction of charge 3 in full (1 page)
2 September 2022Full accounts made up to 31 December 2021 (24 pages)
3 March 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
6 December 2021Appointment of Mr Peter John Sheldrake as a director on 2 December 2021 (2 pages)
6 December 2021Termination of appointment of David Fulton Gilmour as a director on 2 December 2021 (1 page)
1 July 2021Full accounts made up to 31 December 2020 (25 pages)
4 March 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
25 November 2020Full accounts made up to 31 December 2019 (24 pages)
3 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
29 April 2019Full accounts made up to 31 December 2018 (22 pages)
28 February 2019Confirmation statement made on 27 February 2019 with updates (5 pages)
30 April 2018Full accounts made up to 31 December 2017 (22 pages)
27 February 2018Confirmation statement made on 27 February 2018 with updates (4 pages)
11 May 2017Second filing of Confirmation Statement dated 27/02/2017 (7 pages)
11 May 2017Second filing of Confirmation Statement dated 27/02/2017 (7 pages)
23 March 2017Full accounts made up to 31 December 2016 (23 pages)
23 March 2017Full accounts made up to 31 December 2016 (23 pages)
6 March 2017Confirmation statement made on 27 February 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 5 has been replaced by a second filing on 11/05/2017
(5 pages)
6 March 2017Confirmation statement made on 27 February 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 5 has been replaced by a second filing on 11/05/2017
(5 pages)
18 April 2016Full accounts made up to 31 December 2015 (24 pages)
18 April 2016Full accounts made up to 31 December 2015 (24 pages)
1 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,000
(4 pages)
1 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,000
(4 pages)
28 January 2016Appointment of Mr John Ivor Cavill as a director on 25 January 2016 (2 pages)
28 January 2016Appointment of Mr John Ivor Cavill as a director on 25 January 2016 (2 pages)
27 January 2016Termination of appointment of Biif Corporate Services Limited as a director on 25 January 2016 (1 page)
27 January 2016Termination of appointment of Biif Corporate Services Limited as a director on 25 January 2016 (1 page)
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)
2 April 2015Full accounts made up to 31 December 2014 (20 pages)
2 April 2015Full accounts made up to 31 December 2014 (20 pages)
23 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,000
(6 pages)
23 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,000
(6 pages)
8 May 2014Full accounts made up to 31 December 2013 (18 pages)
8 May 2014Full accounts made up to 31 December 2013 (18 pages)
17 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,000
(6 pages)
17 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,000
(6 pages)
27 February 2014Registered 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 2014Registered 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 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 March 2013Full accounts made up to 31 December 2012 (18 pages)
18 March 2013Full accounts made up to 31 December 2012 (18 pages)
11 March 2013Secretary's details changed for Infrastructure Managers Limited on 11 March 2013 (2 pages)
11 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
11 March 2013Secretary's details changed for Infrastructure Managers Limited on 11 March 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)
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)
17 April 2012Full accounts made up to 31 December 2011 (18 pages)
17 April 2012Full accounts made up to 31 December 2011 (18 pages)
8 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
6 June 2011Full accounts made up to 31 December 2010 (18 pages)
6 June 2011Full accounts made up to 31 December 2010 (18 pages)
16 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
14 March 2011Appointment of David Fulton Gilmour as a director (2 pages)
14 March 2011Appointment of David Fulton Gilmour as a director (2 pages)
8 March 2011Termination of appointment of Faraidon Saheb-Zadha as a director (1 page)
8 March 2011Termination of appointment of Faraidon Saheb-Zadha as a director (1 page)
17 January 2011Director's details changed for Bill Corporate Services Limited on 31 March 2009 (2 pages)
17 January 2011Director's details changed for Bill Corporate Services Limited on 31 March 2009 (2 pages)
30 June 2010Appointment of Mr Faraidon Saheb-Zadha as a director (2 pages)
30 June 2010Appointment of Mr Faraidon Saheb-Zadha as a director (2 pages)
24 March 2010Secretary's details changed for Infrastructure Managers Limited (Reg No: 05372427) on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Bill Corporate Services Limited on 24 March 2010 (2 pages)
24 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Bill Corporate Services Limited on 24 March 2010 (2 pages)
24 March 2010Secretary's details changed for Infrastructure Managers Limited (Reg No: 05372427) on 24 March 2010 (2 pages)
24 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
18 March 2010Full accounts made up to 31 December 2009 (19 pages)
18 March 2010Full accounts made up to 31 December 2009 (19 pages)
9 March 2010Termination of appointment of Anastasios Christakis as a director (1 page)
9 March 2010Termination of appointment of Anastasios Christakis as a director (1 page)
26 October 2009Termination of appointment of Dalglen Secretaries Limited as a secretary (1 page)
26 October 2009Termination of appointment of John Perks as a director (1 page)
26 October 2009Termination of appointment of Dalglen Secretaries Limited as a secretary (1 page)
26 October 2009Termination of appointment of John Perks as a director (1 page)
26 October 2009Appointment of Infrastructure Managers Limited (Reg No: 05372427) as a secretary (1 page)
26 October 2009Appointment of Infrastructure Managers Limited (Reg No: 05372427) as a secretary (1 page)
18 October 2009Full accounts made up to 31 December 2008 (17 pages)
18 October 2009Full accounts made up to 31 December 2008 (17 pages)
13 July 2009Return made up to 27/02/09; no change of members (10 pages)
13 July 2009Return made up to 27/02/09; no change of members (10 pages)
2 June 2009Appointment terminated director john elliot (1 page)
2 June 2009Appointment terminated director john elliot (1 page)
12 May 2009Director appointed anastasios christakis (2 pages)
12 May 2009Director appointed bill corporate services LIMITED (2 pages)
12 May 2009Director appointed anastasios christakis (2 pages)
12 May 2009Director appointed bill corporate services LIMITED (2 pages)
13 March 2009Registered office changed on 13/03/2009 from 8 charlotte square edinburgh lothian EH2 4DR (1 page)
13 March 2009Registered office changed on 13/03/2009 from 8 charlotte square edinburgh lothian EH2 4DR (1 page)
16 December 2008Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
16 December 2008Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
18 June 2008Aud res section 521 (1 page)
18 June 2008Aud res section 521 (1 page)
26 March 2008Return made up to 27/02/08; full list of members (3 pages)
26 March 2008Return made up to 27/02/08; full list of members (3 pages)
19 December 2007Full accounts made up to 30 June 2007 (13 pages)
19 December 2007Full accounts made up to 30 June 2007 (13 pages)
29 October 2007Director resigned (1 page)
29 October 2007Director resigned (1 page)
6 March 2007Return made up to 27/02/07; full list of members (7 pages)
6 March 2007Return made up to 27/02/07; full list of members (7 pages)
20 September 2006Full accounts made up to 30 June 2006 (13 pages)
20 September 2006Full accounts made up to 30 June 2006 (13 pages)
10 March 2006Return made up to 27/02/06; full list of members (8 pages)
10 March 2006Return made up to 27/02/06; full list of members (8 pages)
6 September 2005Full accounts made up to 30 June 2005 (13 pages)
6 September 2005Full accounts made up to 30 June 2005 (13 pages)
2 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 March 2005Return made up to 27/02/05; full list of members (7 pages)
17 March 2005Return made up to 27/02/05; full list of members (7 pages)
10 February 2005Full accounts made up to 30 June 2004 (13 pages)
10 February 2005Full accounts made up to 30 June 2004 (13 pages)
30 September 2004Director resigned (1 page)
30 September 2004Director resigned (1 page)
9 March 2004Return made up to 27/02/04; full list of members (8 pages)
9 March 2004Return made up to 27/02/04; full list of members (8 pages)
5 February 2004Full accounts made up to 30 June 2003 (13 pages)
5 February 2004Full accounts made up to 30 June 2003 (13 pages)
4 June 2003Registered office changed on 04/06/03 from: dalmore house, 310 st vincent street, glasgow G2 5QR (1 page)
4 June 2003Registered office changed on 04/06/03 from: dalmore house, 310 st vincent street, glasgow G2 5QR (1 page)
30 May 2003New director appointed (2 pages)
30 May 2003Director resigned (1 page)
30 May 2003Director resigned (1 page)
30 May 2003New director appointed (2 pages)
28 April 2003Full accounts made up to 30 June 2002 (13 pages)
28 April 2003Full accounts made up to 30 June 2002 (13 pages)
5 March 2003Return made up to 27/02/03; full list of members (8 pages)
5 March 2003Return made up to 27/02/03; full list of members (8 pages)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
15 November 2002Director resigned (1 page)
15 November 2002Director resigned (1 page)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
28 May 2002Auditor's resignation (1 page)
28 May 2002Auditor's resignation (1 page)
15 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 April 2002Memorandum and Articles of Association (8 pages)
15 April 2002Memorandum and Articles of Association (8 pages)
20 March 2002Return made up to 27/02/02; full list of members (7 pages)
20 March 2002Return made up to 27/02/02; full list of members (7 pages)
14 December 2001Full accounts made up to 30 June 2001 (13 pages)
14 December 2001Full accounts made up to 30 June 2001 (13 pages)
27 March 2001Return made up to 27/02/01; full list of members (7 pages)
27 March 2001Return made up to 27/02/01; full list of members (7 pages)
21 March 2001New director appointed (2 pages)
21 March 2001New director appointed (2 pages)
20 February 2001Director resigned (1 page)
20 February 2001Director resigned (1 page)
7 December 2000Full accounts made up to 30 June 2000 (13 pages)
7 December 2000Full accounts made up to 30 June 2000 (13 pages)
15 March 2000Return made up to 27/02/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
15 March 2000Return made up to 27/02/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
21 December 1999Accounts for a dormant company made up to 28 February 1999 (2 pages)
21 December 1999Accounts for a dormant company made up to 28 February 1999 (2 pages)
21 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 July 1999New director appointed (3 pages)
12 July 1999New director appointed (3 pages)
21 May 1999Partic of mort/charge * (8 pages)
21 May 1999Partic of mort/charge * (8 pages)
20 April 1999Partic of mort/charge * (6 pages)
20 April 1999Partic of mort/charge * (6 pages)
19 April 1999Partic of mort/charge * (9 pages)
19 April 1999Partic of mort/charge * (9 pages)
15 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
15 April 1999New director appointed (3 pages)
15 April 1999Director resigned (1 page)
15 April 1999New director appointed (3 pages)
15 April 1999Memorandum and Articles of Association (14 pages)
15 April 1999Memorandum and Articles of Association (14 pages)
15 April 1999New director appointed (3 pages)
15 April 1999Accounting reference date extended from 28/02/00 to 30/06/00 (1 page)
15 April 1999Nc inc already adjusted 31/03/99 (1 page)
15 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
15 April 1999Ad 31/03/99--------- £ si [email protected]=998 £ ic 2/1000 (2 pages)
15 April 1999Accounting reference date extended from 28/02/00 to 30/06/00 (1 page)
15 April 1999New director appointed (3 pages)
15 April 1999Conve 31/03/99 (1 page)
15 April 1999Nc inc already adjusted 31/03/99 (1 page)
15 April 1999Ad 31/03/99--------- £ si [email protected]=998 £ ic 2/1000 (2 pages)
15 April 1999Director resigned (1 page)
15 April 1999Conve 31/03/99 (1 page)
8 April 1999Partic of mort/charge * (8 pages)
8 April 1999Partic of mort/charge * (8 pages)
23 March 1999Return made up to 27/02/99; full list of members (6 pages)
23 March 1999Return made up to 27/02/99; full list of members (6 pages)
2 March 1999Company name changed dalglen (no. 691) LIMITED\certificate issued on 03/03/99 (2 pages)
2 March 1999Company name changed dalglen (no. 691) LIMITED\certificate issued on 03/03/99 (2 pages)
27 February 1998Incorporation (18 pages)
27 February 1998Incorporation (18 pages)