20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Secretary Name | Infrastructure Managers Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 December 2008(10 years, 6 months after company formation) |
Appointment Duration | 15 years, 4 months |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Mr Arthur Harold Moore |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 August 1999) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 9 Hartswood Road London W12 9NQ |
Director Name | Mr Rupert Victor Bruce |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1999(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 December 2002) |
Role | Chartered Engineer And Banker |
Country of Residence | United Kingdom |
Correspondence Address | 60 Crescent Road Kingston Upon Thames Surrey KT2 7RF |
Director Name | Guy Roland Marc Pigache |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1999(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 December 2002) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 30 Earls Road Tunbridge Wells Kent TN4 8EE |
Director Name | James Edward Hall Smith |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2002(4 years, 6 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 20 December 2002) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Abbey Oak Wherwell Andover Hampshire SP11 7HY |
Director Name | Andrew David Darling |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(4 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 09 June 2003) |
Role | Banker |
Correspondence Address | 4 Grange Knowe Linlithgow West Lothian EH49 7HX Scotland |
Director Name | Mr John Christian Elliot |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(4 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hope Terrace Edinburgh Midlothian EH9 2AP Scotland |
Director Name | Andrew Craig Mason |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(5 years after company formation) |
Appointment Duration | 1 year (resigned 06 July 2004) |
Role | Banker |
Correspondence Address | 159 28 Slateford Road Edinburgh EH14 1PB Scotland |
Director Name | Mr Donald Archibald McKinnon |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2003(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 October 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 39 Carlaverock Road Newlands Glasgow Lanarkshire G43 2RZ Scotland |
Director Name | Mr John David George Perks |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2004(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 June 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 23 Braid Crescent Edinburgh Midlothian EH10 6AX Scotland |
Director Name | Alan Campbell Ritchie |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2007(9 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 October 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Kettilstoun Mains Linlithgow West Lothian EH49 6SH Scotland |
Director Name | Mr John Ivor Cavill |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2009(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 March 2011) |
Role | Company Director |
Country of Residence | England |
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 | 01 August 2010(12 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 04 March 2011) |
Role | Operations 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(12 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 04 March 2011) |
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 Peter John Sheldrake |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2021(23 years, 6 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 | Comlaw Director Limited (Corporation) |
---|---|
Date of Birth | August 1994 (Born 29 years ago) |
Status | Resigned |
Appointed | 28 May 1998(same day as company formation) |
Correspondence Address | Madeleine Smith House 6/7 Blythswood Square Glasgow Strathclyde G2 4AD Scotland |
Secretary Name | Comlaw Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1998(same day as company formation) |
Correspondence Address | Madeleine Smith House 6/7 Blythswood Square Glasgow Strathclyde G2 4AD Scotland |
Secretary Name | Mowlem Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1998(4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 August 1999) |
Correspondence Address | White Lion Court Swan Street Isleworth Middlesex TW7 6RN |
Secretary Name | Burness Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1999(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 December 2002) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2002(4 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 19 December 2008) |
Correspondence Address | C/0 McGrigors Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
Director Name | BIIF Corporate Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2009(11 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 01 August 2010) |
Correspondence Address | 5th Floor 100 Wood Street London EC2V 7EX |
Director Name | BIIF Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2011(12 years, 9 months after company formation) |
Appointment Duration | 4 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 |
2.2m at £1 | Bannockburn Holdings LTD 97.78% Redeemable |
---|---|
50k at £1 | Bank Of Scotland Branch Nominees LTD 2.22% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,417,238 |
Gross Profit | £3,112,083 |
Net Worth | £19,596,536 |
Cash | £4,002,969 |
Current Liabilities | £4,625,715 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 11 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (2 months, 4 weeks from now) |
25 August 1999 | Delivered on: 3 September 1999 Satisfied on: 24 December 2002 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Standard security Secured details: All sums due or to become due. Particulars: 7 areas of ground at heather field glade, adambrae, livingston. Fully Satisfied |
---|---|
25 August 1999 | Delivered on: 3 September 1999 Satisfied on: 24 June 2003 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Standard security Secured details: All sums due or to become due. Particulars: 5.1997 hectares at donaldswood road, paisley. Fully Satisfied |
7 June 2002 | Delivered on: 24 June 2002 Satisfied on: 24 June 2003 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground at oxgangs road and redford road, edinburgh. Fully Satisfied |
8 November 2000 | Delivered on: 22 November 2000 Satisfied on: 18 December 2002 Persons entitled: The Secretary of State for Defence Classification: Standard security Secured details: All sums due or to become due. Particulars: Six areas of ground lying to the south east of oxgangs road and south of ord road, edinburgh. Fully Satisfied |
8 November 2000 | Delivered on: 21 November 2000 Satisfied on: 24 June 2003 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Standard security Secured details: All sums due or to become due. Particulars: Six areas of ground lying to the south east at oxgangs road and south of redford road, edinburgh. Fully Satisfied |
30 September 1999 | Delivered on: 7 October 1999 Satisfied on: 24 December 2002 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.43 hectares at adambrae road, livingston. Fully Satisfied |
25 August 1999 | Delivered on: 8 September 1999 Satisfied on: 18 December 2002 Persons entitled: Secretary of State for Defence Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground lying to then north of donaldswood road, paisley. Fully Satisfied |
25 August 1999 | Delivered on: 8 September 1999 Satisfied on: 18 December 2002 Persons entitled: Secretary of State for Defence Classification: Standard security Secured details: All sums due or to become due. Particulars: 7 areas of ground and garage spaces on the east, northeast, southeast, north and northwest of redhall drive, edinburgh. Fully Satisfied |
25 August 1999 | Delivered on: 3 September 1999 Satisfied on: 24 June 2003 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Standard security Secured details: All sums due or to become due. Particulars: All and whole the dominium directum and dominium utile of areas of ground at redhall drive, edinburgh. Fully Satisfied |
18 August 1999 | Delivered on: 23 August 1999 Satisfied on: 17 June 2003 Persons entitled: The Governor and Company of the Bank of Ireland 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. Fully Satisfied |
17 May 2019 | Delivered on: 17 May 2019 Persons entitled: Bank of Scotland PLC as Agent and Security Trustee Classification: A registered charge Outstanding |
10 June 2003 | Delivered on: 1 July 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignation in security Secured details: All sums due under or in connection with the financing documents. Particulars: Whole right, title, interest and benefit in and to the project documents and the rights of the assignor relative to the project documents. Outstanding |
11 June 2003 | Delivered on: 24 June 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Subject at north of donaldswood road, south of grants avenue and west of park road amounting to 5.2 hectares--title number RED99674. Outstanding |
11 June 2003 | Delivered on: 24 June 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Six areas of ground lying to the south east of oxgangs road and south of redford road, edinburgh extending to 1.268 hectares or thereby in total. Outstanding |
11 June 2003 | Delivered on: 24 June 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Several areas of ground lying to the east, north east, south east, north and north west of redhall drive, edinburgh. Outstanding |
11 June 2003 | Delivered on: 24 June 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Areas of ground lying to the south east of oxgangs road and south of redford road, edinburgh extending to 0.229 hectares. Outstanding |
10 June 2003 | Delivered on: 18 June 2003 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
25 November 2020 | Full accounts made up to 31 December 2019 (24 pages) |
---|---|
7 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
12 July 2019 | Full accounts made up to 31 December 2018 (23 pages) |
20 June 2019 | Confirmation statement made on 20 June 2019 with updates (4 pages) |
17 May 2019 | Registration of charge SC1862430025, created on 17 May 2019 (13 pages) |
10 July 2018 | Full accounts made up to 31 December 2017 (23 pages) |
7 June 2018 | Confirmation statement made on 7 June 2018 with updates (4 pages) |
7 June 2018 | Confirmation statement made on 25 May 2018 with updates (4 pages) |
3 July 2017 | Full accounts made up to 31 December 2016 (23 pages) |
3 July 2017 | Full accounts made up to 31 December 2016 (23 pages) |
25 May 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
7 July 2016 | Full accounts made up to 31 December 2015 (24 pages) |
7 July 2016 | Full accounts made up to 31 December 2015 (24 pages) |
31 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
26 January 2016 | Appointment of Mr John Ivor Cavill as a director on 25 January 2016 (2 pages) |
26 January 2016 | Appointment of Mr John Ivor Cavill as a director on 25 January 2016 (2 pages) |
25 January 2016 | Termination of appointment of Biif Corporate Services Limited as a director on 25 January 2016 (1 page) |
25 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) |
17 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
1 May 2015 | Full accounts made up to 31 December 2014 (58 pages) |
1 May 2015 | Full accounts made up to 31 December 2014 (58 pages) |
10 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
1 May 2014 | Full accounts made up to 31 December 2013 (18 pages) |
1 May 2014 | Full accounts made up to 31 December 2013 (18 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) |
22 August 2013 | Registered office address changed from C/O Infrastructure Managers Limited 2Nd Floor 11 Thistle Street Edinburgh EH2 1DF Scotland on 22 August 2013 (1 page) |
22 August 2013 | Registered office address changed from C/O Infrastructure Managers Limited 2Nd Floor 11 Thistle Street Edinburgh EH2 1DF Scotland on 22 August 2013 (1 page) |
23 July 2013 | Registered office address changed from C/O Infrastructure Managers Ltd 2Nd Floor 11 Thistle Street Edinburgh EH2 1DF on 23 July 2013 (1 page) |
23 July 2013 | Registered office address changed from C/O Infrastructure Managers Ltd 2Nd Floor 11 Thistle Street Edinburgh EH2 1DF on 23 July 2013 (1 page) |
17 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Full accounts made up to 31 December 2012 (19 pages) |
18 March 2013 | Full accounts made up to 31 December 2012 (19 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 | 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 | Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 (2 pages) |
21 February 2013 | Director's details changed for David Fulton Gilmour on 21 February 2013 (2 pages) |
21 February 2013 | Director's details changed for David Fulton Gilmour on 21 February 2013 (2 pages) |
28 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Full accounts made up to 31 December 2011 (19 pages) |
11 May 2012 | Full accounts made up to 31 December 2011 (19 pages) |
2 June 2011 | Full accounts made up to 31 December 2010 (20 pages) |
2 June 2011 | Full accounts made up to 31 December 2010 (20 pages) |
25 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Appointment of David Fulton Gilmour as a director (2 pages) |
14 March 2011 | Termination of appointment of David Gilmour 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 David Gilmour as a director (1 page) |
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 | Appointment of Biif Corporate Services Limited as a director (2 pages) |
8 March 2011 | Termination of appointment of Faraidon Saheb-Zadha as a director (1 page) |
8 March 2011 | Appointment of Biif Corporate Services Limited as a director (2 pages) |
8 March 2011 | Termination of appointment of John Cavill as a director (1 page) |
8 March 2011 | Termination of appointment of Faraidon Saheb-Zadha as a director (1 page) |
8 March 2011 | Termination of appointment of John Cavill as a director (1 page) |
12 January 2011 | Appointment of Mr Faraidon Saheb-Zadha as a director (2 pages) |
12 January 2011 | Termination of appointment of Biif Corporate Services Ltd as a director (1 page) |
12 January 2011 | Appointment of Mr Faraidon Saheb-Zadha as a director (2 pages) |
12 January 2011 | Termination of appointment of Biif Corporate Services Ltd as a director (1 page) |
29 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Secretary's details changed for Infrastructure Managers Limited on 1 January 2010 (2 pages) |
28 June 2010 | Secretary's details changed for Infrastructure Managers Limited on 1 January 2010 (2 pages) |
28 June 2010 | Secretary's details changed for Infrastructure Managers Limited on 1 January 2010 (2 pages) |
21 April 2010 | Full accounts made up to 31 December 2009 (20 pages) |
21 April 2010 | Full accounts made up to 31 December 2009 (20 pages) |
6 April 2010 | Appointment of Biif Corporate Services Ltd as a director (2 pages) |
6 April 2010 | Termination of appointment of Donald Mckinnon as a director (1 page) |
6 April 2010 | Termination of appointment of Donald Mckinnon as a director (1 page) |
6 April 2010 | Appointment of Biif Corporate Services Ltd as a director (2 pages) |
20 November 2009 | Appointment of John Ivor Cavill as a director (3 pages) |
20 November 2009 | Appointment of John Ivor Cavill as a director (3 pages) |
25 October 2009 | Termination of appointment of Alan Ritchie as a director (1 page) |
25 October 2009 | Termination of appointment of Alan Ritchie as a director (1 page) |
8 September 2009 | Full accounts made up to 31 December 2008 (20 pages) |
8 September 2009 | Full accounts made up to 31 December 2008 (20 pages) |
13 July 2009 | Return made up to 25/05/09; no change of members (10 pages) |
13 July 2009 | Return made up to 25/05/09; 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) |
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) |
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 February 2009 | Full accounts made up to 31 March 2008 (14 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (14 pages) |
23 December 2008 | Appointment terminated secretary md secretaries LIMITED (1 page) |
23 December 2008 | Secretary appointed infrastructure managers LIMITED (1 page) |
23 December 2008 | Registered office changed on 23/12/2008 from 8 charlotte square edinburgh EH2 4DR (1 page) |
23 December 2008 | Secretary appointed infrastructure managers LIMITED (1 page) |
23 December 2008 | Appointment terminated secretary md secretaries LIMITED (1 page) |
23 December 2008 | Registered office changed on 23/12/2008 from 8 charlotte square edinburgh EH2 4DR (1 page) |
16 December 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
16 December 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
18 June 2008 | Auditor's resignation (1 page) |
18 June 2008 | Auditor's resignation (1 page) |
30 May 2008 | Return made up to 25/05/08; full list of members (4 pages) |
30 May 2008 | Return made up to 25/05/08; full list of members (4 pages) |
19 December 2007 | Full accounts made up to 31 March 2007 (13 pages) |
19 December 2007 | Full accounts made up to 31 March 2007 (13 pages) |
26 June 2007 | New director appointed (4 pages) |
26 June 2007 | New director appointed (4 pages) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
4 June 2007 | Return made up to 25/05/07; full list of members (7 pages) |
4 June 2007 | Return made up to 25/05/07; full list of members (7 pages) |
26 September 2006 | Full accounts made up to 31 March 2006 (14 pages) |
26 September 2006 | Full accounts made up to 31 March 2006 (14 pages) |
31 May 2006 | Return made up to 25/05/06; full list of members (8 pages) |
31 May 2006 | Return made up to 25/05/06; full list of members (8 pages) |
15 September 2005 | Full accounts made up to 31 March 2005 (14 pages) |
15 September 2005 | Full accounts made up to 31 March 2005 (14 pages) |
9 June 2005 | Resolutions
|
9 June 2005 | Resolutions
|
6 June 2005 | Return made up to 25/05/05; full list of members (7 pages) |
6 June 2005 | Return made up to 25/05/05; full list of members (7 pages) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | Director resigned (1 page) |
23 November 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
23 November 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
27 September 2004 | New director appointed (2 pages) |
27 September 2004 | New director appointed (2 pages) |
12 June 2004 | Full accounts made up to 31 December 2003 (13 pages) |
12 June 2004 | Full accounts made up to 31 December 2003 (13 pages) |
1 June 2004 | Return made up to 25/05/04; full list of members (7 pages) |
1 June 2004 | Return made up to 25/05/04; full list of members (7 pages) |
22 September 2003 | Full accounts made up to 31 December 2002 (14 pages) |
22 September 2003 | Full accounts made up to 31 December 2002 (14 pages) |
23 August 2003 | New director appointed (2 pages) |
23 August 2003 | New director appointed (2 pages) |
1 July 2003 | Partic of mort/charge * (8 pages) |
1 July 2003 | Partic of mort/charge * (8 pages) |
28 June 2003 | Return made up to 25/05/03; full list of members (7 pages) |
28 June 2003 | Return made up to 25/05/03; full list of members (7 pages) |
24 June 2003 | Particulars of contract relating to shares (4 pages) |
24 June 2003 | Ad 10/06/03--------- £ si 2200000@1=2200000 £ ic 50000/2250000 (2 pages) |
24 June 2003 | Partic of mort/charge * (5 pages) |
24 June 2003 | Dec mort/charge * (4 pages) |
24 June 2003 | Dec mort/charge * (4 pages) |
24 June 2003 | Partic of mort/charge * (5 pages) |
24 June 2003 | Partic of mort/charge * (5 pages) |
24 June 2003 | Dec mort/charge * (4 pages) |
24 June 2003 | Dec mort/charge * (4 pages) |
24 June 2003 | Partic of mort/charge * (5 pages) |
24 June 2003 | Partic of mort/charge * (5 pages) |
24 June 2003 | Partic of mort/charge * (5 pages) |
24 June 2003 | Particulars of contract relating to shares (4 pages) |
24 June 2003 | Partic of mort/charge * (5 pages) |
24 June 2003 | Dec mort/charge * (4 pages) |
24 June 2003 | Ad 10/06/03--------- £ si 2200000@1=2200000 £ ic 50000/2250000 (2 pages) |
24 June 2003 | Dec mort/charge * (4 pages) |
24 June 2003 | Partic of mort/charge * (5 pages) |
24 June 2003 | Dec mort/charge * (4 pages) |
24 June 2003 | Dec mort/charge * (4 pages) |
18 June 2003 | Partic of mort/charge * (7 pages) |
18 June 2003 | Resolutions
|
18 June 2003 | Resolutions
|
18 June 2003 | Resolutions
|
18 June 2003 | Resolutions
|
18 June 2003 | Nc inc already adjusted 10/06/03 (1 page) |
18 June 2003 | Resolutions
|
18 June 2003 | Memorandum and Articles of Association (8 pages) |
18 June 2003 | Nc inc already adjusted 10/06/03 (1 page) |
18 June 2003 | Memorandum and Articles of Association (8 pages) |
18 June 2003 | New director appointed (3 pages) |
18 June 2003 | Resolutions
|
18 June 2003 | Resolutions
|
18 June 2003 | Resolutions
|
18 June 2003 | Director resigned (1 page) |
18 June 2003 | New director appointed (3 pages) |
18 June 2003 | Partic of mort/charge * (7 pages) |
18 June 2003 | Director resigned (1 page) |
18 June 2003 | Resolutions
|
17 June 2003 | Dec mort/charge * (5 pages) |
17 June 2003 | Dec mort/charge * (5 pages) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | New director appointed (4 pages) |
10 January 2003 | Secretary resigned (1 page) |
10 January 2003 | New director appointed (4 pages) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | New secretary appointed (2 pages) |
10 January 2003 | Registered office changed on 10/01/03 from: 50 lothian road edinburgh midlothian EH3 9BY (1 page) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | Secretary resigned (1 page) |
10 January 2003 | New secretary appointed (2 pages) |
10 January 2003 | New director appointed (4 pages) |
10 January 2003 | New director appointed (4 pages) |
10 January 2003 | Registered office changed on 10/01/03 from: 50 lothian road edinburgh midlothian EH3 9BY (1 page) |
31 December 2002 | Resolutions
|
31 December 2002 | Resolutions
|
24 December 2002 | Dec mort/charge * (4 pages) |
24 December 2002 | Dec mort/charge * (4 pages) |
24 December 2002 | Dec mort/charge * (4 pages) |
24 December 2002 | Dec mort/charge * (4 pages) |
19 December 2002 | New director appointed (2 pages) |
19 December 2002 | New director appointed (2 pages) |
18 December 2002 | Dec mort/charge * (4 pages) |
18 December 2002 | Dec mort/charge * (4 pages) |
18 December 2002 | Dec mort/charge * (4 pages) |
18 December 2002 | Dec mort/charge * (4 pages) |
18 December 2002 | Dec mort/charge * (4 pages) |
18 December 2002 | Dec mort/charge * (4 pages) |
17 December 2002 | Director resigned (1 page) |
17 December 2002 | Director resigned (1 page) |
19 September 2002 | Full accounts made up to 31 December 2001 (13 pages) |
19 September 2002 | Full accounts made up to 31 December 2001 (13 pages) |
25 June 2002 | Return made up to 25/05/02; full list of members (7 pages) |
25 June 2002 | Return made up to 25/05/02; full list of members (7 pages) |
24 June 2002 | Partic of mort/charge * (5 pages) |
24 June 2002 | Partic of mort/charge * (5 pages) |
9 October 2001 | Alterations to a floating charge (8 pages) |
9 October 2001 | Alterations to a floating charge (8 pages) |
19 September 2001 | Full accounts made up to 31 December 2000 (13 pages) |
19 September 2001 | Full accounts made up to 31 December 2000 (13 pages) |
3 July 2001 | Return made up to 25/05/01; full list of members (6 pages) |
3 July 2001 | Return made up to 25/05/01; full list of members (6 pages) |
22 November 2000 | Partic of mort/charge * (5 pages) |
22 November 2000 | Partic of mort/charge * (5 pages) |
21 November 2000 | Partic of mort/charge * (5 pages) |
21 November 2000 | Partic of mort/charge * (5 pages) |
29 September 2000 | Full accounts made up to 31 December 1999 (13 pages) |
29 September 2000 | Full accounts made up to 31 December 1999 (13 pages) |
30 May 2000 | Return made up to 25/05/00; full list of members
|
30 May 2000 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
30 May 2000 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
30 May 2000 | Resolutions
|
30 May 2000 | Return made up to 25/05/00; full list of members
|
30 May 2000 | Resolutions
|
12 January 2000 | Alterations to a floating charge (8 pages) |
12 January 2000 | Alterations to a floating charge (8 pages) |
7 October 1999 | Partic of mort/charge * (5 pages) |
7 October 1999 | Partic of mort/charge * (5 pages) |
8 September 1999 | Partic of mort/charge * (5 pages) |
8 September 1999 | Partic of mort/charge * (5 pages) |
8 September 1999 | Partic of mort/charge * (5 pages) |
8 September 1999 | Partic of mort/charge * (5 pages) |
3 September 1999 | Partic of mort/charge * (5 pages) |
3 September 1999 | Partic of mort/charge * (5 pages) |
3 September 1999 | Partic of mort/charge * (5 pages) |
3 September 1999 | Partic of mort/charge * (5 pages) |
3 September 1999 | Partic of mort/charge * (5 pages) |
3 September 1999 | Partic of mort/charge * (5 pages) |
24 August 1999 | Memorandum and Articles of Association (10 pages) |
24 August 1999 | Alterations to a floating charge (11 pages) |
24 August 1999 | Memorandum and Articles of Association (10 pages) |
24 August 1999 | Alterations to a floating charge (11 pages) |
23 August 1999 | Partic of mort/charge * (10 pages) |
23 August 1999 | Partic of mort/charge * (10 pages) |
20 August 1999 | Ad 18/08/99--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
20 August 1999 | New secretary appointed (2 pages) |
20 August 1999 | Ad 18/08/99--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
20 August 1999 | New director appointed (2 pages) |
20 August 1999 | New director appointed (2 pages) |
20 August 1999 | Nc inc already adjusted 18/08/99 (1 page) |
20 August 1999 | Nc inc already adjusted 18/08/99 (1 page) |
20 August 1999 | Resolutions
|
20 August 1999 | New secretary appointed (2 pages) |
20 August 1999 | Resolutions
|
20 August 1999 | Memorandum and Articles of Association (9 pages) |
20 August 1999 | Memorandum and Articles of Association (9 pages) |
20 August 1999 | Auditor's resignation (2 pages) |
20 August 1999 | New director appointed (2 pages) |
20 August 1999 | New director appointed (2 pages) |
20 August 1999 | Auditor's resignation (2 pages) |
16 August 1999 | Resolutions
|
16 August 1999 | Secretary resigned;director resigned (2 pages) |
16 August 1999 | Nc inc already adjusted 12/08/99 (1 page) |
16 August 1999 | Secretary resigned;director resigned (2 pages) |
16 August 1999 | Resolutions
|
16 August 1999 | Nc inc already adjusted 12/08/99 (1 page) |
16 August 1999 | Registered office changed on 16/08/99 from: 37 stirling road kilsyth glasgow G65 0HZ (1 page) |
16 August 1999 | Registered office changed on 16/08/99 from: 37 stirling road kilsyth glasgow G65 0HZ (1 page) |
16 August 1999 | Director resigned (1 page) |
16 August 1999 | Director resigned (1 page) |
13 August 1999 | Return made up to 28/05/99; full list of members (11 pages) |
13 August 1999 | Return made up to 28/05/99; full list of members (11 pages) |
20 April 1999 | Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page) |
20 April 1999 | Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page) |
9 December 1998 | Company name changed comlaw no. 480 LIMITED\certificate issued on 10/12/98 (2 pages) |
9 December 1998 | Company name changed comlaw no. 480 LIMITED\certificate issued on 10/12/98 (2 pages) |
19 October 1998 | New secretary appointed (2 pages) |
19 October 1998 | Director resigned (1 page) |
19 October 1998 | New secretary appointed (2 pages) |
19 October 1998 | New director appointed (2 pages) |
19 October 1998 | Registered office changed on 19/10/98 from: madeleine smith house 6 to 7 blythswood square, glasgow G2 4AD (1 page) |
19 October 1998 | Secretary resigned (1 page) |
19 October 1998 | Secretary resigned (1 page) |
19 October 1998 | New director appointed (2 pages) |
19 October 1998 | Director resigned (1 page) |
19 October 1998 | New director appointed (2 pages) |
19 October 1998 | New director appointed (2 pages) |
19 October 1998 | Registered office changed on 19/10/98 from: madeleine smith house 6 to 7 blythswood square, glasgow G2 4AD (1 page) |
28 May 1998 | Incorporation (15 pages) |
28 May 1998 | Incorporation (15 pages) |