Company NameDumfries Facilities Limited
DirectorsJohn Ivor Cavill and Carl Harvey Dix
Company StatusActive
Company NumberSC186510
CategoryPrivate Limited Company
Incorporation Date8 June 1998(25 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support 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, 7 months after company formation)
Appointment Duration8 years, 3 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
Appointed31 January 2023(24 years, 8 months after company formation)
Appointment Duration1 year, 2 months
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
Appointed05 August 2005(7 years, 2 months after company formation)
Appointment Duration18 years, 8 months
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr Joseph Eugene Philipsz
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish,Irish
StatusResigned
Appointed29 April 1999(10 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 21 June 2001)
RoleInvestment Banker
Country of ResidenceScotland
Correspondence Address3 Blinkbonny Grove
Edinburgh
Midlothian
EH4 3HH
Scotland
Director NameMr Andrew James Gordon
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1999(10 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 01 June 2001)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Chapelton Avenue
Bearsden
Glasgow
G61 2RE
Scotland
Director NameMr Robert Henry Moffett Chaplin
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(1 year, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 June 2001)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address23 Moray Place
Edinburgh
Lothian
EH3 6DA
Scotland
Director NameAlan Dixon Jessop
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(1 year, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 2001)
RoleFinancier
Correspondence Address73 Cricketers Lane
Brentwood
Essex
CM13 3QB
Director NameRory Christie
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2000(2 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 July 2004)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address56 South Trinity Road
Edinburgh
EH5 3NX
Scotland
Director NameAnthony John Hazell
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2000(2 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 June 2001)
RoleAccountant
Correspondence AddressLower Farm Cottage Camelsdale Road
Haslemere
Surrey
GU27 3SG
Director NameDavid Graham Donaldson
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2001(3 years after company formation)
Appointment Duration2 days (resigned 21 June 2001)
RoleManager
Country of ResidenceScotland
Correspondence AddressNewmills House
1 Newmills Road
Balerno
Midlothian
EH14 5AG
Scotland
Director NameMr Peter Paul Copley
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2001(3 years after company formation)
Appointment Duration1 year, 6 months (resigned 02 January 2003)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence Address113 Shepherds Lane
Dartford
Kent
DA1 2PA
Director NameRobert John Austin
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2001(3 years after company formation)
Appointment Duration1 year, 6 months (resigned 02 January 2003)
RoleFinancial Director
Correspondence AddressThe Cottage 8 Dockroyd
Oakworth
Keighley
West Yorkshire
BD22 7RH
Director NameMr Alistair Graham Ray
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2001(3 years after company formation)
Appointment Duration3 years, 1 month (resigned 23 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 120 Globe Wharf
205 Rotherhithe Street
London
SE16 5XX
Director NameMr Nigel Wythen Middleton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2004(6 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 13 March 2006)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
198 High Molewood
Hertford
SG14 2PJ
Director NameMr Michael Joseph Ryan
Date of BirthApril 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed23 July 2004(6 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 19 March 2009)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 42, Central Building
3 Matthew Parker Street
London
SW1H 9NE
Director NameNicholas Huson Scott-Barrett
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2004(6 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 13 March 2006)
RoleBanker
Correspondence AddressGatehouse Farm
Crown Lane, Ardleigh
Colchester
CO7 7QZ
Director NameJohn McDonagh
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2006(7 years, 9 months after company formation)
Appointment Duration3 years (resigned 19 March 2009)
RoleCompany Director
Correspondence Address30 St Botolph's Road
Sevenoaks
Kent
TN13 3AG
Director NameLaurence Seymour Clarke
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2009(10 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 September 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBarclays Bank Plc, 1 Churchill Place
London
E14 5HP
Director NameMr David Fulton Gilmour
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2011(12 years, 9 months 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 Andrew David Clapp
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2012(13 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2013)
RoleInvestment Director
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, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
11 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameMacroberts Corporate Services Limited (Corporation)
StatusResigned
Appointed08 June 1998(same day as company formation)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Secretary NameMacroberts (Solicitors) (Corporation)
StatusResigned
Appointed08 June 1998(same day as company formation)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Secretary NameNoble Financial Holdings Limited (Corporation)
StatusResigned
Appointed29 April 1999(10 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 05 June 2003)
Correspondence Address76 George Street
Edinburgh
EH2 3BU
Scotland
Secretary NameNoble Partnership Limited (Corporation)
StatusResigned
Appointed05 June 2003(4 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 August 2005)
Correspondence Address76 George Street
Edinburgh
EH2 3BU
Scotland
Director NameBIIF Corporate Services Limited (Corporation)
StatusResigned
Appointed31 March 2009(10 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 25 January 2016)
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF

Contact

Websiteinfrastructuremanagers.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

15k at £1Ranelagh Nominees LTD
100.00%
Ordinary

Financials

Year2014
Turnover£581,761
Gross Profit£487,978
Net Worth£565,692
Cash£2,559,051
Current Liabilities£1,018,926

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 July 2023 (9 months, 3 weeks ago)
Next Return Due17 July 2024 (2 months, 3 weeks from now)

Charges

30 July 2007Delivered on: 1 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Security agreement
Secured details: All present and future obligations and liabilities of the chargor to the bank under the security agreement.
Particulars: The rights, title, benefits and interests of the chargor whatsoever present and future whether proprietary, contractual or otherwise under or arising out of or evidenced by the services contract and the change agreement.
Outstanding
23 March 2000Delivered on: 29 March 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: All assets, rights and property.
Outstanding
22 March 2000Delivered on: 29 March 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: All assets, rights and property.
Outstanding
20 March 2000Delivered on: 29 March 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: All assets, rights, and property.
Outstanding
28 March 2000Delivered on: 29 March 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: All its rights titles and interests.
Outstanding
22 March 2000Delivered on: 29 March 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over property and fixed charge over all present and future estates or interests in any freehold or leasehold property.
Outstanding
23 March 2000Delivered on: 29 March 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole that area of ground extending to three thousand and fifty square metres dumfries and galloway royal infirmary.
Outstanding

Filing History

25 November 2020Full accounts made up to 31 December 2019 (23 pages)
9 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
12 July 2019Full accounts made up to 31 December 2018 (70 pages)
14 June 2019Confirmation statement made on 8 June 2019 with updates (4 pages)
10 July 2018Full accounts made up to 31 December 2017 (21 pages)
19 June 2018Confirmation statement made on 8 June 2018 with updates (4 pages)
3 July 2017Full accounts made up to 31 December 2016 (21 pages)
3 July 2017Full accounts made up to 31 December 2016 (21 pages)
12 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
7 July 2016Full accounts made up to 31 December 2015 (22 pages)
7 July 2016Full accounts made up to 31 December 2015 (22 pages)
17 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 15,000
(4 pages)
17 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 15,000
(4 pages)
27 January 2016Appointment of Mr John Ivor Cavill as a director on 25 January 2016 (2 pages)
27 January 2016Appointment of Mr John Ivor Cavill as a director on 25 January 2016 (2 pages)
26 January 2016Termination of appointment of Biif Corporate Services Limited as a director on 25 January 2016 (1 page)
26 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)
29 June 2015Full accounts made up to 31 December 2014 (18 pages)
29 June 2015Full accounts made up to 31 December 2014 (18 pages)
17 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 15,000
(5 pages)
17 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 15,000
(5 pages)
17 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 15,000
(5 pages)
30 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 15,000
(5 pages)
30 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 15,000
(5 pages)
30 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 15,000
(5 pages)
27 May 2014Full accounts made up to 31 December 2013 (17 pages)
27 May 2014Full accounts made up to 31 December 2013 (17 pages)
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)
8 October 2013Termination of appointment of Andrew Clapp as a director (1 page)
8 October 2013Termination of appointment of Andrew Clapp as a director (1 page)
26 August 2013Director's details changed for Mr Andrew David Clapp on 24 April 2012 (2 pages)
26 August 2013Director's details changed for Mr Andrew David Clapp on 24 April 2012 (2 pages)
23 August 2013Registered office address changed from C/O Infrastructure Managers Ltd 2Nd Floor 11 Thistle Street Edinburgh EH2 1DF on 23 August 2013 (1 page)
23 August 2013Registered office address changed from C/O Infrastructure Managers Ltd 2Nd Floor 11 Thistle Street Edinburgh EH2 1DF on 23 August 2013 (1 page)
4 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
4 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
4 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
2 May 2013Full accounts made up to 31 December 2012 (17 pages)
2 May 2013Full accounts made up to 31 December 2012 (17 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 2013Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Secretary's details changed for Infrastructure Managers Limited on 26 February 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)
25 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
25 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
25 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
1 August 2012Full accounts made up to 31 December 2011 (18 pages)
1 August 2012Full accounts made up to 31 December 2011 (18 pages)
13 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
13 June 2012Secretary's details changed for Infrastructure Managers Limited on 13 June 2012 (2 pages)
13 June 2012Secretary's details changed for Infrastructure Managers Limited on 13 June 2012 (2 pages)
13 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
24 April 2012Appointment of Mr Andrew David Clapp as a director (2 pages)
24 April 2012Appointment of Mr Andrew David Clapp as a director (2 pages)
6 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
22 June 2011Full accounts made up to 31 December 2010 (18 pages)
22 June 2011Full accounts made up to 31 December 2010 (18 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 Andrew Clapp as a director (1 page)
8 March 2011Termination of appointment of Andrew Clapp as a director (1 page)
13 October 2010Appointment of Mr Andrew David Clapp as a director (2 pages)
13 October 2010Appointment of Mr Andrew David Clapp as a director (2 pages)
12 October 2010Termination of appointment of Laurence Clarke as a director (1 page)
12 October 2010Termination of appointment of Laurence Clarke as a director (1 page)
14 September 2010Full accounts made up to 31 December 2009 (20 pages)
14 September 2010Full accounts made up to 31 December 2009 (20 pages)
2 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for Biif Corporate Services Limited on 1 January 2010 (2 pages)
2 July 2010Director's details changed for Biif Corporate Services Limited on 1 January 2010 (2 pages)
2 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for Biif Corporate Services Limited on 1 January 2010 (2 pages)
2 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
1 July 2010Secretary's details changed for Infrastructure Managers Limited on 1 January 2010 (2 pages)
1 July 2010Secretary's details changed for Infrastructure Managers Limited on 1 January 2010 (2 pages)
1 July 2010Secretary's details changed for Infrastructure Managers Limited on 1 January 2010 (2 pages)
4 November 2009Full accounts made up to 31 December 2008 (17 pages)
4 November 2009Full accounts made up to 31 December 2008 (17 pages)
23 July 2009Return made up to 08/06/09; no change of members (10 pages)
23 July 2009Return made up to 08/06/09; no change of members (10 pages)
14 May 2009Secretary's change of particulars / infrastructure managers LIMITED / 23/03/2009 (1 page)
14 May 2009Secretary's change of particulars / infrastructure managers LIMITED / 23/03/2009 (1 page)
12 May 2009Appointment terminated director john mcdonagh (1 page)
12 May 2009Appointment terminated director john mcdonagh (1 page)
12 May 2009Director appointed biif corporate services LIMITED (2 pages)
12 May 2009Appointment terminated director michael ryan (1 page)
12 May 2009Director appointed biif corporate services LIMITED (2 pages)
12 May 2009Director appointed laurence clarke (2 pages)
12 May 2009Appointment terminated director michael ryan (1 page)
12 May 2009Director appointed laurence clarke (2 pages)
13 March 2009Registered office changed on 13/03/2009 from c/o iml, 3RD floor, hanover house, 45 hanover street edinburgh EH2 2PJ (1 page)
13 March 2009Registered office changed on 13/03/2009 from c/o iml, 3RD floor, hanover house, 45 hanover street edinburgh EH2 2PJ (1 page)
10 March 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
10 March 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
6 January 2009Full accounts made up to 31 March 2008 (17 pages)
6 January 2009Full accounts made up to 31 March 2008 (17 pages)
16 May 2008Director's change of particulars / michael ryan / 01/04/2008 (1 page)
16 May 2008Director's change of particulars / michael ryan / 01/04/2008 (1 page)
9 January 2008Full accounts made up to 31 March 2007 (14 pages)
9 January 2008Full accounts made up to 31 March 2007 (14 pages)
1 August 2007Partic of mort/charge * (5 pages)
1 August 2007Partic of mort/charge * (5 pages)
15 June 2007Return made up to 08/06/07; full list of members (2 pages)
15 June 2007Return made up to 08/06/07; full list of members (2 pages)
1 February 2007Full accounts made up to 31 March 2006 (14 pages)
1 February 2007Full accounts made up to 31 March 2006 (14 pages)
17 July 2006Return made up to 08/06/06; full list of members (2 pages)
17 July 2006Return made up to 08/06/06; full list of members (2 pages)
4 May 2006New director appointed (6 pages)
4 May 2006New director appointed (6 pages)
5 April 2006Director resigned (1 page)
5 April 2006Director resigned (1 page)
5 April 2006Director resigned (1 page)
5 April 2006Director resigned (1 page)
20 March 2006Registered office changed on 20/03/06 from: c/o sequinwood LIMITED 9-10 st andrew square edinburgh midlothian EH2 2AF (1 page)
20 March 2006Registered office changed on 20/03/06 from: c/o sequinwood LIMITED 9-10 st andrew square edinburgh midlothian EH2 2AF (1 page)
2 February 2006Full accounts made up to 31 March 2005 (14 pages)
2 February 2006Full accounts made up to 31 March 2005 (14 pages)
25 January 2006Secretary's particulars changed (1 page)
25 January 2006Secretary's particulars changed (1 page)
9 September 2005Secretary resigned (1 page)
9 September 2005New secretary appointed (1 page)
9 September 2005Registered office changed on 09/09/05 from: 76 george street edinburgh midlothian EH2 3BU (1 page)
9 September 2005New secretary appointed (1 page)
9 September 2005Secretary resigned (1 page)
9 September 2005Registered office changed on 09/09/05 from: 76 george street edinburgh midlothian EH2 3BU (1 page)
19 July 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
19 July 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
30 June 2005Return made up to 08/06/05; full list of members (2 pages)
30 June 2005Return made up to 08/06/05; full list of members (2 pages)
1 February 2005Full accounts made up to 31 March 2004 (14 pages)
1 February 2005Full accounts made up to 31 March 2004 (14 pages)
9 August 2004New director appointed (3 pages)
9 August 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
9 August 2004New director appointed (3 pages)
9 August 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
3 August 2004Director resigned (1 page)
3 August 2004New director appointed (3 pages)
3 August 2004Director resigned (1 page)
3 August 2004Director resigned (1 page)
3 August 2004New director appointed (4 pages)
3 August 2004New director appointed (3 pages)
3 August 2004New director appointed (4 pages)
3 August 2004Director resigned (1 page)
12 June 2004Return made up to 08/06/04; full list of members (7 pages)
12 June 2004Return made up to 08/06/04; full list of members (7 pages)
5 January 2004Full accounts made up to 31 March 2003 (14 pages)
5 January 2004Full accounts made up to 31 March 2003 (14 pages)
17 June 2003Return made up to 08/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 June 2003Return made up to 08/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 June 2003New secretary appointed (2 pages)
16 June 2003Secretary resigned (1 page)
16 June 2003New secretary appointed (2 pages)
16 June 2003Secretary resigned (1 page)
3 February 2003Full accounts made up to 31 March 2002 (14 pages)
3 February 2003Auditor's resignation (2 pages)
3 February 2003Full accounts made up to 31 March 2002 (14 pages)
3 February 2003Auditor's resignation (2 pages)
15 January 2003Director resigned (1 page)
15 January 2003Director resigned (1 page)
15 January 2003Director resigned (1 page)
15 January 2003Director resigned (1 page)
25 June 2002Return made up to 08/06/02; full list of members (8 pages)
25 June 2002Return made up to 08/06/02; full list of members (8 pages)
21 November 2001Full accounts made up to 31 March 2001 (13 pages)
21 November 2001Full accounts made up to 31 March 2001 (13 pages)
6 August 2001Director resigned (1 page)
6 August 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
11 July 2001New director appointed (3 pages)
11 July 2001New director appointed (3 pages)
4 July 2001New director appointed (2 pages)
4 July 2001Director resigned (1 page)
4 July 2001Director resigned (1 page)
4 July 2001Director resigned (1 page)
4 July 2001Director resigned (1 page)
4 July 2001Director resigned (1 page)
4 July 2001New director appointed (2 pages)
4 July 2001Director resigned (1 page)
4 July 2001New director appointed (3 pages)
4 July 2001New director appointed (2 pages)
4 July 2001New director appointed (2 pages)
4 July 2001New director appointed (3 pages)
25 June 2001Return made up to 08/06/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 June 2001Return made up to 08/06/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
23 January 2001Full accounts made up to 31 March 2000 (12 pages)
23 January 2001Full accounts made up to 31 March 2000 (12 pages)
22 December 2000New director appointed (2 pages)
22 December 2000New director appointed (2 pages)
15 December 2000New director appointed (2 pages)
15 December 2000New director appointed (2 pages)
9 June 2000Return made up to 08/06/00; full list of members (7 pages)
9 June 2000Return made up to 08/06/00; full list of members (7 pages)
29 March 2000Partic of mort/charge * (9 pages)
29 March 2000Partic of mort/charge * (8 pages)
29 March 2000Partic of mort/charge * (9 pages)
29 March 2000Partic of mort/charge * (9 pages)
29 March 2000Partic of mort/charge * (8 pages)
29 March 2000Partic of mort/charge * (12 pages)
29 March 2000Partic of mort/charge * (12 pages)
29 March 2000Partic of mort/charge * (10 pages)
29 March 2000Partic of mort/charge * (9 pages)
29 March 2000Partic of mort/charge * (10 pages)
29 March 2000Partic of mort/charge * (9 pages)
29 March 2000Partic of mort/charge * (9 pages)
28 March 2000Ad 20/03/00--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages)
28 March 2000Memorandum and Articles of Association (14 pages)
28 March 2000£ nc 100/15000 20/03/00 (1 page)
28 March 2000New director appointed (2 pages)
28 March 2000New director appointed (2 pages)
28 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
28 March 2000£ nc 100/15000 20/03/00 (1 page)
28 March 2000Memorandum and Articles of Association (14 pages)
28 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
28 March 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
28 March 2000New director appointed (2 pages)
28 March 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
28 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
28 March 2000Ad 20/03/00--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages)
28 March 2000New director appointed (2 pages)
28 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
27 March 2000New director appointed (2 pages)
27 March 2000Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
27 March 2000Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
27 March 2000New director appointed (2 pages)
24 March 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
24 March 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
18 June 1999Return made up to 08/06/99; full list of members (6 pages)
18 June 1999Return made up to 08/06/99; full list of members (6 pages)
10 May 1999New secretary appointed (2 pages)
10 May 1999Director resigned (1 page)
10 May 1999New secretary appointed (2 pages)
10 May 1999New director appointed (2 pages)
10 May 1999Secretary resigned (1 page)
10 May 1999Director resigned (1 page)
10 May 1999Secretary resigned (1 page)
10 May 1999New director appointed (2 pages)
10 May 1999New director appointed (2 pages)
10 May 1999New director appointed (2 pages)
6 May 1999Registered office changed on 06/05/99 from: 27 melville street edinburgh EH3 7JF (1 page)
6 May 1999Registered office changed on 06/05/99 from: 27 melville street edinburgh EH3 7JF (1 page)
2 July 1998Company name changed macrocom (495) LIMITED\certificate issued on 03/07/98 (2 pages)
2 July 1998Company name changed macrocom (495) LIMITED\certificate issued on 03/07/98 (2 pages)
8 June 1998Incorporation (26 pages)
8 June 1998Incorporation (26 pages)