20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director Name | Mr Christopher Thomas Solley |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2012(13 years, 9 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Bank Officer |
Country of Residence | Scotland |
Correspondence Address | Aberdeen Asset Management Plc 40 Princes Street Edinburgh EH2 2BY Scotland |
Director Name | Mr Carl Harvey Dix |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2023(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months |
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 |
Director Name | Mr Cameron McLure |
---|---|
Date of Birth | October 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2023(25 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Secretary Name | Infrastructure Managers Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 October 2005(7 years, 6 months after company formation) |
Appointment Duration | 18 years, 6 months |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Alan Dermont Campbell |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Director Name | Mr Stephen James Phillips |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1998(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 4th Floor, Saltire Court, 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | Michael John Collard |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 5 months (resigned 29 October 2004) |
Role | Civil Engineer |
Correspondence Address | Birds Oak Leatherhead Road Oxshott Surrey KT22 0JJ |
Director Name | Dr William Moyes |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | Quintos Priors Wood, Compton Guildford GU3 1DR |
Director Name | Rory Christie |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(2 months, 1 week after company formation) |
Appointment Duration | 6 months (resigned 29 December 1998) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 56 South Trinity Road Edinburgh EH5 3NX Scotland |
Director Name | Ashraf Talaat Dajani |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 1998(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 June 2001) |
Role | Company Director |
Correspondence Address | 4 Charlotte Irvine California 92612 |
Director Name | Alan Dixon Jessop |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 June 2001) |
Role | Company Director |
Correspondence Address | 38 Middle Road Brentwood Essex CM13 3QN |
Director Name | Mr Miles Colin Shelley |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(5 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 16 March 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 20 Tuffnells Way Harpenden Hertfordshire AL5 3HQ |
Director Name | Peter John Ingram |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1998(6 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 18 May 2004) |
Role | Senior Engineer |
Correspondence Address | 4 Firs Path Leighton Buzzard Bedfordshire LU7 7JG |
Director Name | Mr Robert Anthony Woolf |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1998(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 October 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Berkeley Road Barnes London SW13 9LZ |
Director Name | Mr Peter Joseph Cummings |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2000(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 December 2002) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | Glen View 6 Barloan Crescent Dumbarton Dunbartonshire G82 2AT Scotland |
Director Name | Andrew David Darling |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2000(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 January 2004) |
Role | Banker |
Correspondence Address | 4 Grange Knowe Linlithgow West Lothian EH49 7HX Scotland |
Director Name | Victoria Helen Dickinson |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2002(4 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 15 December 2004) |
Role | Bank Employee |
Correspondence Address | Flat 5 243a Wimbledon Park Road London SW18 5RJ |
Director Name | Alan Dixon Jessop |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2003(5 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 July 2004) |
Role | Company Director |
Correspondence Address | 73 Cricketers Lane Brentwood Essex CM13 3QB |
Director Name | Mr Andrew Leslie Tennant |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(5 years, 10 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Aberdeen Asset Management Plc 40 Princes Street Edinburgh EH2 2BY Scotland |
Secretary Name | Robert John William Wotherspoon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2004(5 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 29 October 2004) |
Role | Company Director |
Correspondence Address | 4 Charminster Avenue Merton Park London SW19 3EL |
Director Name | Robert John William Wotherspoon |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2004(5 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 29 October 2004) |
Role | Accountant |
Correspondence Address | 4 Charminster Avenue Merton Park London SW19 3EL |
Director Name | Mr Nigel Wythen Middleton |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2004(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 10 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage 198 High Molewood Hertford SG14 2PJ |
Director Name | Timothy John Dickie |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2005(7 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 June 2008) |
Role | Company Director |
Correspondence Address | 51 Summerside Place Edinburgh EH6 4NY Scotland |
Director Name | Victoria Louise Bradley |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2009(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
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 | 10 March 2011(12 years, 10 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 16 November 2021) |
Role | Project Executive |
Country of Residence | United Kingdom |
Correspondence Address | C/O Infrastructure Managers Ltd 2nd Floor 11 Thistle Street Edinburgh EH2 1DF Scotland |
Director Name | Mr John Wrinn |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2021(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 February 2023) |
Role | Project Executive |
Country of Residence | United Kingdom |
Correspondence Address | Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1998(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2004(6 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 31 October 2005) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
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 |
50k at £1 | Royal Exchange Trustee Nominees LTD 100.00% Ordinary |
---|---|
1 at £1 | Royal Exchange Trust Company LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £50,000 |
Current Liabilities | £4,370,000 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 16 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
18 June 1998 | Delivered on: 29 June 1998 Persons entitled: Royal Exchange Trustee Nominees Limited as Security Trustee Classification: 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 December 2020 | Interim accounts made up to 30 September 2020 (6 pages) |
---|---|
4 August 2020 | Full accounts made up to 31 March 2020 (24 pages) |
5 May 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
13 December 2019 | Interim accounts made up to 30 September 2019 (6 pages) |
1 August 2019 | Interim accounts made up to 30 September 2018 (6 pages) |
1 August 2019 | Full accounts made up to 31 March 2019 (20 pages) |
30 April 2019 | Confirmation statement made on 21 April 2019 with updates (4 pages) |
2 August 2018 | Full accounts made up to 31 March 2018 (20 pages) |
4 May 2018 | Confirmation statement made on 21 April 2018 with updates (4 pages) |
4 December 2017 | Interim accounts made up to 30 September 2017 (6 pages) |
4 December 2017 | Interim accounts made up to 30 September 2017 (6 pages) |
11 August 2017 | Full accounts made up to 31 March 2017 (18 pages) |
11 August 2017 | Full accounts made up to 31 March 2017 (18 pages) |
11 May 2017 | Second filing of Confirmation Statement dated 21/04/2017 (7 pages) |
11 May 2017 | Second filing of Confirmation Statement dated 21/04/2017 (7 pages) |
8 May 2017 | Director's details changed for Mr Andrew Leslie Tennant on 8 May 2017 (2 pages) |
8 May 2017 | Director's details changed for Mr. Christopher Thomas Solley on 8 May 2017 (2 pages) |
8 May 2017 | Director's details changed for Mr Andrew Leslie Tennant on 8 May 2017 (2 pages) |
8 May 2017 | Director's details changed for Mr Andrew Leslie Tennant on 8 May 2017 (2 pages) |
8 May 2017 | Director's details changed for Mr. Christopher Thomas Solley on 8 May 2017 (2 pages) |
8 May 2017 | Director's details changed for Mr Andrew Leslie Tennant on 8 May 2017 (2 pages) |
21 April 2017 | Confirmation statement made on 21 April 2017 with updates
|
21 April 2017 | Confirmation statement made on 21 April 2017 with updates
|
1 December 2016 | Interim accounts made up to 30 September 2016 (6 pages) |
1 December 2016 | Interim accounts made up to 30 September 2016 (6 pages) |
11 October 2016 | Full accounts made up to 31 March 2016 (18 pages) |
11 October 2016 | Full accounts made up to 31 March 2016 (18 pages) |
29 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
7 December 2015 | Interim accounts made up to 30 September 2015 (6 pages) |
7 December 2015 | Interim accounts made up to 30 September 2015 (6 pages) |
7 October 2015 | Full accounts made up to 31 March 2015 (16 pages) |
7 October 2015 | Full accounts made up to 31 March 2015 (16 pages) |
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) |
11 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
6 October 2014 | Full accounts made up to 31 March 2014 (16 pages) |
6 October 2014 | Full accounts made up to 31 March 2014 (16 pages) |
19 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
16 December 2013 | Director's details changed for Mr Christopher Thomas Solley on 16 December 2013 (2 pages) |
16 December 2013 | Director's details changed for Mr Christopher Thomas Solley on 16 December 2013 (2 pages) |
15 October 2013 | Director's details changed for David Fulton Gilmour on 14 October 2013 (2 pages) |
15 October 2013 | Director's details changed for David Fulton Gilmour on 14 October 2013 (2 pages) |
3 October 2013 | Full accounts made up to 31 March 2013 (16 pages) |
3 October 2013 | Full accounts made up to 31 March 2013 (16 pages) |
29 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Director's details changed for Mr Christopher Thomas Solley on 28 February 2013 (2 pages) |
28 February 2013 | Director's details changed for Mr Christopher Thomas Solley on 28 February 2013 (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) |
8 October 2012 | Full accounts made up to 31 March 2012 (18 pages) |
8 October 2012 | Full accounts made up to 31 March 2012 (18 pages) |
24 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Appointment of Mr Christopher Thomas Solley as a director (2 pages) |
28 February 2012 | Appointment of Mr Christopher Thomas Solley as a director (2 pages) |
19 December 2011 | Termination of appointment of Victoria Bradley as a director (1 page) |
19 December 2011 | Termination of appointment of Victoria Bradley as a director (1 page) |
4 October 2011 | Full accounts made up to 31 March 2011 (16 pages) |
4 October 2011 | Full accounts made up to 31 March 2011 (16 pages) |
5 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (6 pages) |
5 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (6 pages) |
15 March 2011 | Appointment of John Ivor Cavill as a director (2 pages) |
15 March 2011 | Appointment of John Ivor Cavill as a director (2 pages) |
14 March 2011 | Termination of appointment of Nigel Middleton as a director (1 page) |
14 March 2011 | Appointment of David Fulton Gilmour as a director (2 pages) |
14 March 2011 | Termination of appointment of Nigel Middleton as a director (1 page) |
14 March 2011 | Appointment of David Fulton Gilmour as a director (2 pages) |
4 October 2010 | Full accounts made up to 31 March 2010 (16 pages) |
4 October 2010 | Full accounts made up to 31 March 2010 (16 pages) |
28 June 2010 | Secretary's details changed for Infrastructure Managers Limited on 1 January 2010 (1 page) |
28 June 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Secretary's details changed for Infrastructure Managers Limited on 1 January 2010 (1 page) |
28 June 2010 | Secretary's details changed for Infrastructure Managers Limited on 1 January 2010 (1 page) |
25 October 2009 | Duplicate resignation form 288B timothy john dickie resigned 06/06/08. (1 page) |
25 October 2009 | Duplicate resignation form 288B timothy john dickie resigned 06/06/08. (1 page) |
1 October 2009 | Full accounts made up to 31 March 2009 (14 pages) |
1 October 2009 | Full accounts made up to 31 March 2009 (14 pages) |
28 August 2009 | Appointment terminated director timothy dickie (1 page) |
28 August 2009 | Appointment terminated director timothy dickie (1 page) |
13 July 2009 | Return made up to 21/04/09; no change of members (10 pages) |
13 July 2009 | Return made up to 21/04/09; no change of members (10 pages) |
15 May 2009 | Secretary's change of particulars / infrastructure managers LIMITED / 23/03/2009 (1 page) |
15 May 2009 | Secretary's change of particulars / infrastructure managers LIMITED / 23/03/2009 (1 page) |
12 May 2009 | Director appointed victoria bradley (2 pages) |
12 May 2009 | Director appointed victoria bradley (2 pages) |
13 March 2009 | Registered office changed on 13/03/2009 from 3RD floor, hanover house 45 hanover street edinburgh EH2 2PJ (1 page) |
13 March 2009 | Registered office changed on 13/03/2009 from 3RD floor, hanover house 45 hanover street edinburgh EH2 2PJ (1 page) |
4 November 2008 | Full accounts made up to 31 March 2008 (15 pages) |
4 November 2008 | Full accounts made up to 31 March 2008 (15 pages) |
19 May 2008 | Return made up to 21/04/08; full list of members (4 pages) |
19 May 2008 | Return made up to 21/04/08; full list of members (4 pages) |
1 November 2007 | Full accounts made up to 31 March 2007 (14 pages) |
1 November 2007 | Full accounts made up to 31 March 2007 (14 pages) |
1 May 2007 | Return made up to 21/04/07; full list of members (3 pages) |
1 May 2007 | Return made up to 21/04/07; full list of members (3 pages) |
1 November 2006 | Full accounts made up to 31 March 2006 (13 pages) |
1 November 2006 | Full accounts made up to 31 March 2006 (13 pages) |
4 May 2006 | Return made up to 21/04/06; full list of members (3 pages) |
4 May 2006 | Return made up to 21/04/06; full list of members (3 pages) |
8 November 2005 | Registered office changed on 08/11/05 from: wishaw general hospital 50 netherton street wishaw lanarkshire ML2 0DP (1 page) |
8 November 2005 | Registered office changed on 08/11/05 from: wishaw general hospital 50 netherton street wishaw lanarkshire ML2 0DP (1 page) |
1 November 2005 | New secretary appointed (2 pages) |
1 November 2005 | Full accounts made up to 31 March 2005 (13 pages) |
1 November 2005 | Secretary resigned (1 page) |
1 November 2005 | New secretary appointed (2 pages) |
1 November 2005 | Full accounts made up to 31 March 2005 (13 pages) |
1 November 2005 | Secretary resigned (1 page) |
16 May 2005 | Return made up to 21/04/05; full list of members (8 pages) |
16 May 2005 | Return made up to 21/04/05; full list of members (8 pages) |
22 April 2005 | New director appointed (2 pages) |
22 April 2005 | New director appointed (2 pages) |
17 January 2005 | Director resigned (1 page) |
17 January 2005 | Director resigned (1 page) |
19 November 2004 | New secretary appointed (2 pages) |
19 November 2004 | New secretary appointed (2 pages) |
19 November 2004 | Director resigned (1 page) |
19 November 2004 | Secretary resigned;director resigned (1 page) |
19 November 2004 | Director resigned (1 page) |
19 November 2004 | Secretary resigned;director resigned (1 page) |
8 November 2004 | New director appointed (6 pages) |
8 November 2004 | New director appointed (6 pages) |
2 November 2004 | Full accounts made up to 31 March 2004 (11 pages) |
2 November 2004 | Full accounts made up to 31 March 2004 (11 pages) |
25 October 2004 | Director resigned (1 page) |
25 October 2004 | Director resigned (1 page) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | Director resigned (1 page) |
21 May 2004 | Return made up to 21/04/04; full list of members (7 pages) |
21 May 2004 | Return made up to 21/04/04; full list of members (7 pages) |
5 April 2004 | New director appointed (3 pages) |
5 April 2004 | New director appointed (3 pages) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | Director resigned (1 page) |
9 March 2004 | Registered office changed on 09/03/04 from: 4TH floor, saltire court, 20 castle terrace, edinburgh EH1 2EN (1 page) |
9 March 2004 | Secretary resigned (1 page) |
9 March 2004 | Secretary resigned (1 page) |
9 March 2004 | New secretary appointed (2 pages) |
9 March 2004 | New secretary appointed (2 pages) |
9 March 2004 | Registered office changed on 09/03/04 from: 4TH floor, saltire court, 20 castle terrace, edinburgh EH1 2EN (1 page) |
18 February 2004 | New director appointed (3 pages) |
18 February 2004 | New director appointed (3 pages) |
5 February 2004 | Director resigned (1 page) |
5 February 2004 | Director resigned (1 page) |
6 November 2003 | Full accounts made up to 31 March 2003 (11 pages) |
6 November 2003 | Full accounts made up to 31 March 2003 (11 pages) |
9 May 2003 | Return made up to 21/04/03; full list of members (8 pages) |
9 May 2003 | Return made up to 21/04/03; full list of members (8 pages) |
7 May 2003 | New director appointed (4 pages) |
7 May 2003 | New director appointed (4 pages) |
31 December 2002 | Director resigned (1 page) |
31 December 2002 | New director appointed (3 pages) |
31 December 2002 | New director appointed (3 pages) |
31 December 2002 | Director resigned (1 page) |
31 October 2002 | Full accounts made up to 31 March 2002 (11 pages) |
31 October 2002 | Full accounts made up to 31 March 2002 (11 pages) |
30 April 2002 | Return made up to 21/04/02; full list of members (7 pages) |
30 April 2002 | Return made up to 21/04/02; full list of members (7 pages) |
2 November 2001 | Full accounts made up to 31 March 2001 (10 pages) |
2 November 2001 | Full accounts made up to 31 March 2001 (10 pages) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | Director resigned (1 page) |
2 May 2001 | Return made up to 21/04/01; full list of members (8 pages) |
2 May 2001 | Return made up to 21/04/01; full list of members (8 pages) |
21 February 2001 | Company name changed summit finance (law) PLC\certificate issued on 21/02/01 (2 pages) |
21 February 2001 | Company name changed summit finance (law) PLC\certificate issued on 21/02/01 (2 pages) |
29 December 2000 | Full accounts made up to 31 March 2000 (10 pages) |
29 December 2000 | Full accounts made up to 31 March 2000 (10 pages) |
30 November 2000 | New director appointed (3 pages) |
30 November 2000 | New director appointed (3 pages) |
23 October 2000 | Delivery ext'd 3 mth 31/03/00 (2 pages) |
23 October 2000 | Delivery ext'd 3 mth 31/03/00 (2 pages) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | Director resigned (1 page) |
21 August 2000 | New director appointed (3 pages) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | New director appointed (3 pages) |
22 May 2000 | Return made up to 21/04/00; full list of members
|
22 May 2000 | Return made up to 21/04/00; full list of members
|
18 February 2000 | Director's particulars changed (1 page) |
18 February 2000 | Director's particulars changed (1 page) |
1 November 1999 | Full accounts made up to 31 March 1999 (10 pages) |
1 November 1999 | Full accounts made up to 31 March 1999 (10 pages) |
7 May 1999 | Return made up to 21/04/99; full list of members (11 pages) |
7 May 1999 | Return made up to 21/04/99; full list of members (11 pages) |
25 January 1999 | New director appointed (4 pages) |
25 January 1999 | Director resigned (1 page) |
25 January 1999 | Director resigned (1 page) |
25 January 1999 | New director appointed (4 pages) |
6 November 1998 | New director appointed (2 pages) |
6 November 1998 | New director appointed (2 pages) |
19 October 1998 | New director appointed (3 pages) |
19 October 1998 | New director appointed (3 pages) |
19 October 1998 | Director resigned (1 page) |
19 October 1998 | Director resigned (1 page) |
2 July 1998 | New director appointed (2 pages) |
2 July 1998 | New director appointed (2 pages) |
2 July 1998 | New director appointed (2 pages) |
2 July 1998 | New director appointed (2 pages) |
2 July 1998 | New director appointed (2 pages) |
2 July 1998 | New director appointed (2 pages) |
29 June 1998 | Partic of mort/charge * (7 pages) |
29 June 1998 | Partic of mort/charge * (7 pages) |
25 June 1998 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
25 June 1998 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
23 June 1998 | Memorandum and Articles of Association (9 pages) |
23 June 1998 | Resolutions
|
23 June 1998 | Memorandum and Articles of Association (9 pages) |
23 June 1998 | Resolutions
|
22 June 1998 | Listing part-£136,556,000-190698 (147 pages) |
22 June 1998 | Listing part-£136,556,000-190698 (147 pages) |
2 June 1998 | Certificate of authorisation to commence business and borrow (1 page) |
2 June 1998 | Ad 22/05/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
2 June 1998 | Ad 22/05/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
2 June 1998 | Certificate of authorisation to commence business and borrow (1 page) |
2 June 1998 | Application to commence business (2 pages) |
2 June 1998 | Application to commence business (2 pages) |
27 May 1998 | New director appointed (3 pages) |
27 May 1998 | Director resigned (1 page) |
27 May 1998 | Director resigned (1 page) |
27 May 1998 | New director appointed (3 pages) |
27 May 1998 | New director appointed (4 pages) |
27 May 1998 | New director appointed (2 pages) |
27 May 1998 | New director appointed (2 pages) |
27 May 1998 | New director appointed (4 pages) |
27 May 1998 | Director resigned (1 page) |
27 May 1998 | Director resigned (1 page) |
19 May 1998 | Company name changed summit healthcare finance PLC\certificate issued on 20/05/98 (2 pages) |
19 May 1998 | Company name changed summit healthcare finance PLC\certificate issued on 20/05/98 (2 pages) |
21 April 1998 | Incorporation (29 pages) |
21 April 1998 | Incorporation (29 pages) |