20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director Name | Mr Carl Harvey Dix |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2023(24 years, 8 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 |
Secretary Name | Infrastructure Managers Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 August 2005(7 years, 2 months after company formation) |
Appointment Duration | 18 years, 8 months |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Mr Joseph Eugene Philipsz |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British,Irish |
Status | Resigned |
Appointed | 29 April 1999(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 June 2001) |
Role | Investment Banker |
Country of Residence | Scotland |
Correspondence Address | 3 Blinkbonny Grove Edinburgh Midlothian EH4 3HH Scotland |
Director Name | Mr Andrew James Gordon |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1999(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 June 2001) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Chapelton Avenue Bearsden Glasgow G61 2RE Scotland |
Director Name | Mr Robert Henry Moffett Chaplin |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 June 2001) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 23 Moray Place Edinburgh Lothian EH3 6DA Scotland |
Director Name | Alan Dixon Jessop |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 June 2001) |
Role | Financier |
Correspondence Address | 73 Cricketers Lane Brentwood Essex CM13 3QB |
Director Name | Rory Christie |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2000(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 July 2004) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 56 South Trinity Road Edinburgh EH5 3NX Scotland |
Director Name | Anthony John Hazell |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2000(2 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 June 2001) |
Role | Accountant |
Correspondence Address | Lower Farm Cottage Camelsdale Road Haslemere Surrey GU27 3SG |
Director Name | David Graham Donaldson |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2001(3 years after company formation) |
Appointment Duration | 2 days (resigned 21 June 2001) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Newmills House 1 Newmills Road Balerno Midlothian EH14 5AG Scotland |
Director Name | Mr Peter Paul Copley |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2001(3 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 January 2003) |
Role | Development Director |
Country of Residence | England |
Correspondence Address | 113 Shepherds Lane Dartford Kent DA1 2PA |
Director Name | Robert John Austin |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2001(3 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 January 2003) |
Role | Financial Director |
Correspondence Address | The Cottage 8 Dockroyd Oakworth Keighley West Yorkshire BD22 7RH |
Director Name | Mr Alistair Graham Ray |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2001(3 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 120 Globe Wharf 205 Rotherhithe Street London SE16 5XX |
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, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 March 2006) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage 198 High Molewood Hertford SG14 2PJ |
Director Name | Mr Michael Joseph Ryan |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 July 2004(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 19 March 2009) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 42, Central Building 3 Matthew Parker Street London SW1H 9NE |
Director Name | Nicholas Huson Scott-Barrett |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2004(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 March 2006) |
Role | Banker |
Correspondence Address | Gatehouse Farm Crown Lane, Ardleigh Colchester CO7 7QZ |
Director Name | John McDonagh |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2006(7 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 19 March 2009) |
Role | Company Director |
Correspondence Address | 30 St Botolph's Road Sevenoaks Kent TN13 3AG |
Director Name | Laurence Seymour Clarke |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2009(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 September 2010) |
Role | Accountant |
Country of Residence | England |
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 | 04 March 2011(12 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 02 December 2021) |
Role | Project Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 11 Thistle Street Edinburgh EH2 1DF Scotland |
Director Name | Mr Andrew David Clapp |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2012(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 2013) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 11 Thistle Street Edinburgh EH2 1DF Scotland |
Director Name | Mr Peter John Sheldrake |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2021(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 11 Thistle Street Edinburgh EH2 1DF Scotland |
Director Name | Macroberts Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1998(same day as company formation) |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Secretary Name | Macroberts (Solicitors) (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1998(same day as company formation) |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Secretary Name | Noble Financial Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1999(10 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 June 2003) |
Correspondence Address | 76 George Street Edinburgh EH2 3BU Scotland |
Secretary Name | Noble Partnership Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2003(4 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 August 2005) |
Correspondence Address | 76 George Street Edinburgh EH2 3BU Scotland |
Director Name | BIIF Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2009(10 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 25 January 2016) |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Website | infrastructuremanagers.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 |
15k at £1 | Ranelagh Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £581,761 |
Gross Profit | £487,978 |
Net Worth | £565,692 |
Cash | £2,559,051 |
Current Liabilities | £1,018,926 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 3 weeks from now) |
30 July 2007 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 |
25 November 2020 | Full accounts made up to 31 December 2019 (23 pages) |
---|---|
9 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
12 July 2019 | Full accounts made up to 31 December 2018 (70 pages) |
14 June 2019 | Confirmation statement made on 8 June 2019 with updates (4 pages) |
10 July 2018 | Full accounts made up to 31 December 2017 (21 pages) |
19 June 2018 | Confirmation statement made on 8 June 2018 with updates (4 pages) |
3 July 2017 | Full accounts made up to 31 December 2016 (21 pages) |
3 July 2017 | Full accounts made up to 31 December 2016 (21 pages) |
12 June 2017 | Confirmation statement made on 8 June 2017 with updates (6 pages) |
12 June 2017 | Confirmation statement made on 8 June 2017 with updates (6 pages) |
7 July 2016 | Full accounts made up to 31 December 2015 (22 pages) |
7 July 2016 | Full accounts made up to 31 December 2015 (22 pages) |
17 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
27 January 2016 | Appointment of Mr John Ivor Cavill as a director on 25 January 2016 (2 pages) |
27 January 2016 | Appointment of Mr John Ivor Cavill as a director on 25 January 2016 (2 pages) |
26 January 2016 | Termination of appointment of Biif Corporate Services Limited as a director on 25 January 2016 (1 page) |
26 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) |
29 June 2015 | Full accounts made up to 31 December 2014 (18 pages) |
29 June 2015 | Full accounts made up to 31 December 2014 (18 pages) |
17 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
30 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
27 May 2014 | Full accounts made up to 31 December 2013 (17 pages) |
27 May 2014 | Full accounts made up to 31 December 2013 (17 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) |
8 October 2013 | Termination of appointment of Andrew Clapp as a director (1 page) |
8 October 2013 | Termination of appointment of Andrew Clapp as a director (1 page) |
26 August 2013 | Director's details changed for Mr Andrew David Clapp on 24 April 2012 (2 pages) |
26 August 2013 | Director's details changed for Mr Andrew David Clapp on 24 April 2012 (2 pages) |
23 August 2013 | Registered 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 2013 | Registered 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 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
4 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
4 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Full accounts made up to 31 December 2012 (17 pages) |
2 May 2013 | Full accounts made up to 31 December 2012 (17 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) |
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) |
25 February 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
25 February 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
25 February 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
1 August 2012 | Full accounts made up to 31 December 2011 (18 pages) |
1 August 2012 | Full accounts made up to 31 December 2011 (18 pages) |
13 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Secretary's details changed for Infrastructure Managers Limited on 13 June 2012 (2 pages) |
13 June 2012 | Secretary's details changed for Infrastructure Managers Limited on 13 June 2012 (2 pages) |
13 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Appointment of Mr Andrew David Clapp as a director (2 pages) |
24 April 2012 | Appointment of Mr Andrew David Clapp as a director (2 pages) |
6 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Full accounts made up to 31 December 2010 (18 pages) |
22 June 2011 | Full accounts made up to 31 December 2010 (18 pages) |
14 March 2011 | Appointment of David Fulton Gilmour as a director (2 pages) |
14 March 2011 | Appointment of David Fulton Gilmour as a director (2 pages) |
8 March 2011 | Termination of appointment of Andrew Clapp as a director (1 page) |
8 March 2011 | Termination of appointment of Andrew Clapp as a director (1 page) |
13 October 2010 | Appointment of Mr Andrew David Clapp as a director (2 pages) |
13 October 2010 | Appointment of Mr Andrew David Clapp as a director (2 pages) |
12 October 2010 | Termination of appointment of Laurence Clarke as a director (1 page) |
12 October 2010 | Termination of appointment of Laurence Clarke as a director (1 page) |
14 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
14 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
2 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Director's details changed for Biif Corporate Services Limited on 1 January 2010 (2 pages) |
2 July 2010 | Director's details changed for Biif Corporate Services Limited on 1 January 2010 (2 pages) |
2 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Director's details changed for Biif Corporate Services Limited on 1 January 2010 (2 pages) |
2 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Secretary's details changed for Infrastructure Managers Limited on 1 January 2010 (2 pages) |
1 July 2010 | Secretary's details changed for Infrastructure Managers Limited on 1 January 2010 (2 pages) |
1 July 2010 | Secretary's details changed for Infrastructure Managers Limited on 1 January 2010 (2 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
23 July 2009 | Return made up to 08/06/09; no change of members (10 pages) |
23 July 2009 | Return made up to 08/06/09; no change of members (10 pages) |
14 May 2009 | Secretary's change of particulars / infrastructure managers LIMITED / 23/03/2009 (1 page) |
14 May 2009 | Secretary's change of particulars / infrastructure managers LIMITED / 23/03/2009 (1 page) |
12 May 2009 | Appointment terminated director john mcdonagh (1 page) |
12 May 2009 | Appointment terminated director john mcdonagh (1 page) |
12 May 2009 | Director appointed biif corporate services LIMITED (2 pages) |
12 May 2009 | Appointment terminated director michael ryan (1 page) |
12 May 2009 | Director appointed biif corporate services LIMITED (2 pages) |
12 May 2009 | Director appointed laurence clarke (2 pages) |
12 May 2009 | Appointment terminated director michael ryan (1 page) |
12 May 2009 | Director appointed laurence clarke (2 pages) |
13 March 2009 | Registered office changed on 13/03/2009 from c/o iml, 3RD floor, hanover house, 45 hanover street edinburgh EH2 2PJ (1 page) |
13 March 2009 | Registered office changed on 13/03/2009 from c/o iml, 3RD floor, hanover house, 45 hanover street edinburgh EH2 2PJ (1 page) |
10 March 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
10 March 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
6 January 2009 | Full accounts made up to 31 March 2008 (17 pages) |
6 January 2009 | Full accounts made up to 31 March 2008 (17 pages) |
16 May 2008 | Director's change of particulars / michael ryan / 01/04/2008 (1 page) |
16 May 2008 | Director's change of particulars / michael ryan / 01/04/2008 (1 page) |
9 January 2008 | Full accounts made up to 31 March 2007 (14 pages) |
9 January 2008 | Full accounts made up to 31 March 2007 (14 pages) |
1 August 2007 | Partic of mort/charge * (5 pages) |
1 August 2007 | Partic of mort/charge * (5 pages) |
15 June 2007 | Return made up to 08/06/07; full list of members (2 pages) |
15 June 2007 | Return made up to 08/06/07; full list of members (2 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (14 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (14 pages) |
17 July 2006 | Return made up to 08/06/06; full list of members (2 pages) |
17 July 2006 | Return made up to 08/06/06; full list of members (2 pages) |
4 May 2006 | New director appointed (6 pages) |
4 May 2006 | New director appointed (6 pages) |
5 April 2006 | Director resigned (1 page) |
5 April 2006 | Director resigned (1 page) |
5 April 2006 | Director resigned (1 page) |
5 April 2006 | Director resigned (1 page) |
20 March 2006 | Registered office changed on 20/03/06 from: c/o sequinwood LIMITED 9-10 st andrew square edinburgh midlothian EH2 2AF (1 page) |
20 March 2006 | Registered office changed on 20/03/06 from: c/o sequinwood LIMITED 9-10 st andrew square edinburgh midlothian EH2 2AF (1 page) |
2 February 2006 | Full accounts made up to 31 March 2005 (14 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (14 pages) |
25 January 2006 | Secretary's particulars changed (1 page) |
25 January 2006 | Secretary's particulars changed (1 page) |
9 September 2005 | Secretary resigned (1 page) |
9 September 2005 | New secretary appointed (1 page) |
9 September 2005 | Registered office changed on 09/09/05 from: 76 george street edinburgh midlothian EH2 3BU (1 page) |
9 September 2005 | New secretary appointed (1 page) |
9 September 2005 | Secretary resigned (1 page) |
9 September 2005 | Registered office changed on 09/09/05 from: 76 george street edinburgh midlothian EH2 3BU (1 page) |
19 July 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
19 July 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
30 June 2005 | Return made up to 08/06/05; full list of members (2 pages) |
30 June 2005 | Return made up to 08/06/05; full list of members (2 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (14 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (14 pages) |
9 August 2004 | New director appointed (3 pages) |
9 August 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
9 August 2004 | New director appointed (3 pages) |
9 August 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
3 August 2004 | Director resigned (1 page) |
3 August 2004 | New director appointed (3 pages) |
3 August 2004 | Director resigned (1 page) |
3 August 2004 | Director resigned (1 page) |
3 August 2004 | New director appointed (4 pages) |
3 August 2004 | New director appointed (3 pages) |
3 August 2004 | New director appointed (4 pages) |
3 August 2004 | Director resigned (1 page) |
12 June 2004 | Return made up to 08/06/04; full list of members (7 pages) |
12 June 2004 | Return made up to 08/06/04; full list of members (7 pages) |
5 January 2004 | Full accounts made up to 31 March 2003 (14 pages) |
5 January 2004 | Full accounts made up to 31 March 2003 (14 pages) |
17 June 2003 | Return made up to 08/06/03; full list of members
|
17 June 2003 | Return made up to 08/06/03; full list of members
|
16 June 2003 | New secretary appointed (2 pages) |
16 June 2003 | Secretary resigned (1 page) |
16 June 2003 | New secretary appointed (2 pages) |
16 June 2003 | Secretary resigned (1 page) |
3 February 2003 | Full accounts made up to 31 March 2002 (14 pages) |
3 February 2003 | Auditor's resignation (2 pages) |
3 February 2003 | Full accounts made up to 31 March 2002 (14 pages) |
3 February 2003 | Auditor's resignation (2 pages) |
15 January 2003 | Director resigned (1 page) |
15 January 2003 | Director resigned (1 page) |
15 January 2003 | Director resigned (1 page) |
15 January 2003 | Director resigned (1 page) |
25 June 2002 | Return made up to 08/06/02; full list of members (8 pages) |
25 June 2002 | Return made up to 08/06/02; full list of members (8 pages) |
21 November 2001 | Full accounts made up to 31 March 2001 (13 pages) |
21 November 2001 | Full accounts made up to 31 March 2001 (13 pages) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | Director resigned (1 page) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | Director resigned (1 page) |
11 July 2001 | New director appointed (3 pages) |
11 July 2001 | New director appointed (3 pages) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | New director appointed (3 pages) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | New director appointed (3 pages) |
25 June 2001 | Return made up to 08/06/01; full list of members
|
25 June 2001 | Return made up to 08/06/01; full list of members
|
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) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | Director resigned (1 page) |
23 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
23 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
22 December 2000 | New director appointed (2 pages) |
22 December 2000 | New director appointed (2 pages) |
15 December 2000 | New director appointed (2 pages) |
15 December 2000 | New director appointed (2 pages) |
9 June 2000 | Return made up to 08/06/00; full list of members (7 pages) |
9 June 2000 | Return made up to 08/06/00; full list of members (7 pages) |
29 March 2000 | Partic of mort/charge * (9 pages) |
29 March 2000 | Partic of mort/charge * (8 pages) |
29 March 2000 | Partic of mort/charge * (9 pages) |
29 March 2000 | Partic of mort/charge * (9 pages) |
29 March 2000 | Partic of mort/charge * (8 pages) |
29 March 2000 | Partic of mort/charge * (12 pages) |
29 March 2000 | Partic of mort/charge * (12 pages) |
29 March 2000 | Partic of mort/charge * (10 pages) |
29 March 2000 | Partic of mort/charge * (9 pages) |
29 March 2000 | Partic of mort/charge * (10 pages) |
29 March 2000 | Partic of mort/charge * (9 pages) |
29 March 2000 | Partic of mort/charge * (9 pages) |
28 March 2000 | Ad 20/03/00--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages) |
28 March 2000 | Memorandum and Articles of Association (14 pages) |
28 March 2000 | £ nc 100/15000 20/03/00 (1 page) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | Resolutions
|
28 March 2000 | £ nc 100/15000 20/03/00 (1 page) |
28 March 2000 | Memorandum and Articles of Association (14 pages) |
28 March 2000 | Resolutions
|
28 March 2000 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
28 March 2000 | Resolutions
|
28 March 2000 | Ad 20/03/00--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | Resolutions
|
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page) |
27 March 2000 | Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page) |
27 March 2000 | New director appointed (2 pages) |
24 March 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
24 March 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
18 June 1999 | Return made up to 08/06/99; full list of members (6 pages) |
18 June 1999 | Return made up to 08/06/99; full list of members (6 pages) |
10 May 1999 | New secretary appointed (2 pages) |
10 May 1999 | Director resigned (1 page) |
10 May 1999 | New secretary appointed (2 pages) |
10 May 1999 | New director appointed (2 pages) |
10 May 1999 | Secretary resigned (1 page) |
10 May 1999 | Director resigned (1 page) |
10 May 1999 | Secretary resigned (1 page) |
10 May 1999 | New director appointed (2 pages) |
10 May 1999 | New director appointed (2 pages) |
10 May 1999 | New director appointed (2 pages) |
6 May 1999 | Registered office changed on 06/05/99 from: 27 melville street edinburgh EH3 7JF (1 page) |
6 May 1999 | Registered office changed on 06/05/99 from: 27 melville street edinburgh EH3 7JF (1 page) |
2 July 1998 | Company name changed macrocom (495) LIMITED\certificate issued on 03/07/98 (2 pages) |
2 July 1998 | Company name changed macrocom (495) LIMITED\certificate issued on 03/07/98 (2 pages) |
8 June 1998 | Incorporation (26 pages) |
8 June 1998 | Incorporation (26 pages) |