London
SW1E 5JD
Director Name | Miss Kirsty O'Brien |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2016(17 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Equitix Limited Level 3 (South) 200 Aldersgate Street London EC1A 4HD |
Director Name | Mr Glenn Sinclair Pearce |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2021(22 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD |
Director Name | Mr Carl Harvey Dix |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2024(25 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
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 | 04 September 2015(17 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | James Lionel Cohen |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1998(1 month, 1 week after company formation) |
Appointment Duration | 2 years (resigned 05 September 2000) |
Role | Economist |
Correspondence Address | 60 Ormonde Terrace London NW8 7LR |
Director Name | Mr Jeffrey Michael Thornton |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1998(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 4 months (resigned 16 December 2005) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 108 March Road Edinburgh EH4 3SX Scotland |
Director Name | Mr John Alexander Hope |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1998(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 7 months (resigned 25 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eildon, 17 Craigielaw Park Aberlady Longniddry East Lothian EH32 0PR Scotland |
Director Name | Mr Anthony Leon Philip Rabin |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1998(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 August 2002) |
Role | Chartered Accountant |
Correspondence Address | Fourth Floor 130 Wilton Road London SW1V 1LQ |
Director Name | Michael William Smith |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1998(1 month, 1 week after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 02 July 1999) |
Role | Banker |
Correspondence Address | 17 Hippodrome Mews London W11 4NN |
Director Name | James Cashmore |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(1 year after company formation) |
Appointment Duration | 9 months, 1 week (resigned 03 May 2000) |
Role | Head Of Infrastructure |
Correspondence Address | 4 College Farm Close Oddington Kidlington Oxfordshire OX5 2RL |
Director Name | Mr Kevin John Maddick |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 16 December 2005) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 16 Ringford Road Wandsworth London SW18 1RS |
Director Name | Michael Archbold |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2000(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 27 April 2006) |
Role | Chartered Engineer |
Correspondence Address | Copper Beech 5 Homewood Cranleigh Surrey GU6 7HS |
Director Name | Ian Kenneth Rylatt |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2002(4 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 127 Park Road London W4 3EX |
Director Name | Mr Jeremy Westgarth Millar |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2003(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barberry House The Row Wellington Hereford HR4 8AP Wales |
Director Name | Anthony Pope |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2004(5 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 01 April 2005) |
Role | Company Director |
Correspondence Address | 14 Merlin Park Dollar Clackmannanshire FK14 7BZ Scotland |
Director Name | Mr Michael Joseph Ryan |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 May 2005(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 42, Central Building 3 Matthew Parker Street London SW1H 9NE |
Director Name | John McDonagh |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2005(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 March 2009) |
Role | Company Director |
Correspondence Address | 59 Sarsfield Road London SW12 8HR |
Director Name | Mr Mark Geoffrey David Holden |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2006(7 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 25 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Eden Park Road Cheadle Hulme Cheshire SK8 6RG |
Director Name | Mr Christopher Loraine Spencer |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2006(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 June 2009) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 143 Shooters Hill Road Blackheath London SE3 8UQ |
Director Name | Alan Campbell Ritchie |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2006(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Kettilstoun Mains Linlithgow West Lothian EH49 6SH Scotland |
Director Name | Guilherme Carvalho |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 23 April 2009(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 February 2011) |
Role | Banker |
Correspondence Address | 1 Churchill Place Canary Wharf London E14 4BB |
Director Name | Mr John Stephen Gordon |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2010(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 January 2015) |
Role | Regional Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, 350 Euston Road Regent's Place London NW1 3AX |
Director Name | Mr Jamie Pritchard |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2010(11 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 22 February 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, 350 Euston Road Regent's Place London NW1 3AX |
Director Name | Mr Louis Javier Falero |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2011(12 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 19 August 2016) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 16 Palace Street London SW1E 5JD |
Director Name | Mr Alastair John Campbell |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2011(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 August 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Director Name | Mr David John Lewis |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(15 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 22 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Director Name | Ms Lisa Marie Thomson |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2014(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland |
Director Name | Mr David James Swarbrick |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(16 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 19 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland |
Director Name | Mr Fabio D'Alonzo |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 19 May 2015(16 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 17 March 2016) |
Role | Company 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 | 19 May 2015(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 11 Thistle Street Edinburgh EH2 1DF Scotland |
Director Name | Mr Matthew James Edwards |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2017(18 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 19 November 2021) |
Role | Associate Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Palace Street London SW1E 5JD |
Director Name | Mr Amit Rishi Jaysukh Thakrar |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2019(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 March 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD |
Director Name | Reynard Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1998(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Secretary Name | TM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1998(same day as company formation) |
Correspondence Address | 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland |
Website | consorthealthcare.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 |
500k at £0.1 | Project & Export Finance Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £44,580,000 |
Gross Profit | £6,612,000 |
Net Worth | £62,248,000 |
Cash | £9,535,000 |
Current Liabilities | £50,115,000 |
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 | 10 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (3 months from now) |
20 August 1998 | Delivered on: 8 September 1998 Satisfied on: 27 April 2007 Persons entitled: Deutsche Bank Ag as Trustee for the Senior Creditors Classification: Borrowers debenture Secured details: All sums due or to become due. Particulars: First fixed charge over plant & machinery. Fully Satisfied |
---|---|
20 August 1998 | Delivered on: 8 September 1998 Satisfied on: 27 April 2007 Persons entitled: Deutsche Bank Ag London as Trustee for the Senior Creditors Classification: Borrowers debenture Secured details: All sums due or to become due. Particulars: First fixed charge over the real property. Fully Satisfied |
20 August 1998 | Delivered on: 8 September 1998 Satisfied on: 27 April 2007 Persons entitled: Deutsche Bank Ag London as Trustee for the Senior Creditors Classification: Borrowers debenture Secured details: All sums due or to become due. Particulars: First fixed charge over all book debts. Fully Satisfied |
20 August 1998 | Delivered on: 8 September 1998 Satisfied on: 27 April 2007 Persons entitled: Deutsche Bank Ag London as Trustee for the Senior Creditors Classification: Borrowers debenture Secured details: All sums due or to become due. Particulars: First fixed equitable charge over the real property acquired. Fully Satisfied |
20 August 1998 | Delivered on: 8 September 1998 Satisfied on: 30 April 2007 Persons entitled: Deutsche Bank Ag London as Trustee for the Senior Creditors Classification: Borrowers security agreement Secured details: All sums due or to become due. Particulars: Assignation of right,title and interest in the assigned contracts. Fully Satisfied |
25 August 1998 | Delivered on: 9 September 1998 Satisfied on: 30 April 2007 Persons entitled: Deutsche Bank Ag London as Trustee for the Senior Creditors Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest in the lease over the new royal infirmary of edinburgh. Fully Satisfied |
20 August 1998 | Delivered on: 8 September 1998 Satisfied on: 3 May 2007 Persons entitled: Consort Healthcare (Edinburgh Royal Infirmary) Holdings Limited 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 |
20 August 1998 | Delivered on: 8 September 1998 Satisfied on: 27 April 2007 Persons entitled: Deutsche Bank Ag London as Trustee for the Senior Creditors Classification: Borrowers debenture Secured details: All sums due or to become due. Particulars: Assignation of rights to real property. Fully Satisfied |
20 August 1998 | Delivered on: 8 September 1998 Satisfied on: 27 April 2007 Persons entitled: Deutsche Bank Ag London as Trustee for the Senior Creditors Classification: Borrowers debenture Secured details: All sums due or to become due. Particulars: Right,title and interest in the assigned contracts. Fully Satisfied |
20 August 1998 | Delivered on: 8 September 1998 Satisfied on: 30 April 2007 Persons entitled: Deutsche Bank Ag London as Trustee for the Senior Creditors Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
30 November 2020 | Delivered on: 8 December 2020 Persons entitled: Natwest Markets PLC as Security Trustee Classification: A registered charge Outstanding |
18 June 2019 | Delivered on: 21 June 2019 Persons entitled: Natwest Markets PLC Classification: A registered charge Outstanding |
16 October 2017 | Delivered on: 18 October 2017 Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee) Classification: A registered charge Outstanding |
14 September 2017 | Delivered on: 15 September 2017 Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee) Classification: A registered charge Outstanding |
11 April 2017 | Delivered on: 12 April 2017 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee Classification: A registered charge Outstanding |
20 January 2017 | Delivered on: 26 January 2017 Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee) Classification: A registered charge Outstanding |
29 June 2016 | Delivered on: 4 July 2016 Persons entitled: Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
12 June 2015 | Delivered on: 12 June 2015 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee Classification: A registered charge Outstanding |
23 January 2015 | Delivered on: 29 January 2015 Persons entitled: Royal Bank of Scotland PLC as Security Agent Classification: A registered charge Outstanding |
23 January 2015 | Delivered on: 29 January 2015 Persons entitled: Royal Bank of Scotland PLC as Security Agent Classification: A registered charge Outstanding |
26 March 2014 | Delivered on: 28 March 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
26 September 2013 | Delivered on: 4 October 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
22 August 2013 | Delivered on: 29 August 2013 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Senior Creditors Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
22 August 2013 | Delivered on: 29 August 2013 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Senior Creditors Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
21 March 2013 | Delivered on: 4 April 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Security agreement Secured details: All sums due or to become due. Particulars: The whole right, title and interest in and to the assigned contracts. Outstanding |
24 December 2012 | Delivered on: 11 January 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The borrowers interest as tenant in the ground lease in respect of the new royal infirmary of edinburgh national health service trust. Outstanding |
19 December 2012 | Delivered on: 20 December 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Security agreement Secured details: All sums due or to become due. Particulars: Right title and interest in and to the asigned contracts see form for further details. Outstanding |
30 August 2012 | Delivered on: 3 September 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Security agreement Secured details: All sums due or to become due. Particulars: Whole right, title and interest past present and future in and to the assigned contracts. Outstanding |
13 August 2012 | Delivered on: 17 August 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Security agreement Secured details: All sums due or to become due. Particulars: Right title and interest past present and future in and to the assigned contracts. Outstanding |
13 August 2012 | Delivered on: 17 August 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Security agreement Secured details: All sums due or to become due. Particulars: Right title and interest past present and future in and to the assigned contracts. Outstanding |
21 April 2011 | Delivered on: 21 April 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Assignation in security Secured details: All sums due or to become due. Particulars: Whole right, title and interest in and to the assigned contracts. Outstanding |
2 May 2007 | Delivered on: 5 May 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest in lease over new royal infirmary, edinburgh. Outstanding |
25 April 2007 | Delivered on: 4 May 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Fixed charge security document Secured details: All sums due or to become due. Particulars: First fixed equitable charge over all real property. See form 410 for further details. Outstanding |
25 April 2007 | Delivered on: 3 May 2007 Persons entitled: Consort Healthcare (Edinburgh Royal Infirmary) Holdings LTD Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
25 April 2007 | Delivered on: 30 April 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
2 January 2024 | Secretary's details changed for Infrastructure Managers Limited on 15 December 2023 (1 page) |
---|---|
13 December 2023 | Change of details for Consort Healthcare (Edinburgh Royal Infirmary) Investments Limited as a person with significant control on 12 December 2023 (2 pages) |
13 December 2023 | Director's details changed for Mr John Wrinn on 13 December 2023 (2 pages) |
12 December 2023 | Change of details for Consort Healthcare (Edinburgh Royal Infirmary) Investments Limited as a person with significant control on 12 December 2023 (2 pages) |
12 December 2023 | Registered office address changed from C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF United Kingdom to Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 12 December 2023 (1 page) |
12 December 2023 | Registered office address changed from Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN United Kingdom to C/O Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 12 December 2023 (1 page) |
10 October 2023 | Full accounts made up to 31 December 2022 (34 pages) |
10 July 2023 | Confirmation statement made on 10 July 2023 with no updates (3 pages) |
21 December 2022 | Full accounts made up to 31 December 2021 (32 pages) |
18 July 2022 | Confirmation statement made on 8 July 2022 with no updates (3 pages) |
15 December 2021 | Termination of appointment of Matthew James Edwards as a director on 19 November 2021 (1 page) |
15 December 2021 | Appointment of Mr John Wrinn as a director on 19 November 2021 (2 pages) |
18 August 2021 | Full accounts made up to 31 December 2020 (29 pages) |
8 July 2021 | Confirmation statement made on 8 July 2021 with no updates (3 pages) |
10 May 2021 | Director's details changed for Miss Kirsty O'brien on 6 May 2021 (2 pages) |
17 March 2021 | Termination of appointment of Amit Rishi Jaysukh Thakrar as a director on 15 March 2021 (1 page) |
17 March 2021 | Appointment of Mr Glenn Sinclair Pearce as a director on 15 March 2021 (2 pages) |
8 December 2020 | Registration of charge SC1874490039, created on 30 November 2020 (23 pages) |
25 November 2020 | Full accounts made up to 31 December 2019 (27 pages) |
13 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
12 May 2020 | Director's details changed for Mr Amit Rishi Jaysukh Thakrar on 12 May 2020 (2 pages) |
23 August 2019 | Full accounts made up to 31 December 2018 (27 pages) |
8 July 2019 | Confirmation statement made on 8 July 2019 with updates (4 pages) |
21 June 2019 | Registration of charge SC1874490038, created on 18 June 2019 (26 pages) |
5 February 2019 | Director's details changed for Mr Amit Rishi Jaysukh Thakrar on 5 February 2019 (2 pages) |
30 January 2019 | Appointment of Mr Amit Rishi Jaysukh Thakrar as a director on 29 January 2019 (2 pages) |
30 January 2019 | Termination of appointment of Daniel Marinus Maria Vermeer as a director on 29 January 2019 (1 page) |
23 July 2018 | Confirmation statement made on 8 July 2018 with updates (4 pages) |
10 July 2018 | Full accounts made up to 31 December 2017 (29 pages) |
1 May 2018 | Appointment of Mr Daniel Marinus Maria Vermeer as a director on 24 April 2018 (2 pages) |
1 May 2018 | Termination of appointment of Peter John Sheldrake as a director on 24 April 2018 (1 page) |
18 October 2017 | Registration of charge SC1874490037, created on 16 October 2017 (25 pages) |
18 October 2017 | Registration of charge SC1874490037, created on 16 October 2017 (25 pages) |
15 September 2017 | Registration of charge SC1874490036, created on 14 September 2017 (24 pages) |
15 September 2017 | Registration of charge SC1874490036, created on 14 September 2017 (24 pages) |
10 July 2017 | Confirmation statement made on 8 July 2017 with updates (5 pages) |
10 July 2017 | Confirmation statement made on 8 July 2017 with updates (5 pages) |
15 May 2017 | Full accounts made up to 31 December 2016 (25 pages) |
15 May 2017 | Full accounts made up to 31 December 2016 (25 pages) |
11 May 2017 | Second filing of Confirmation Statement dated 08/07/2016 (7 pages) |
11 May 2017 | Second filing of Confirmation Statement dated 08/07/2016 (7 pages) |
12 April 2017 | Registration of charge SC1874490035, created on 11 April 2017 (24 pages) |
12 April 2017 | Registration of charge SC1874490035, created on 11 April 2017 (24 pages) |
21 March 2017 | Appointment of Mr Matthew James Edwards as a director on 17 March 2017 (2 pages) |
21 March 2017 | Appointment of Mr Matthew James Edwards as a director on 17 March 2017 (2 pages) |
26 January 2017 | Registration of charge SC1874490034, created on 20 January 2017 (25 pages) |
26 January 2017 | Registration of charge SC1874490034, created on 20 January 2017 (25 pages) |
5 September 2016 | Termination of appointment of Louis Javier Falero as a director on 19 August 2016 (1 page) |
5 September 2016 | Termination of appointment of Louis Javier Falero as a director on 19 August 2016 (1 page) |
11 July 2016 | Registered office address changed from C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF Scotland to C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF on 11 July 2016 (1 page) |
11 July 2016 | Confirmation statement made on 8 July 2016 with updates
|
11 July 2016 | Registered office address changed from C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF Scotland to C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF on 11 July 2016 (1 page) |
11 July 2016 | Confirmation statement made on 8 July 2016 with updates
|
7 July 2016 | Full accounts made up to 31 December 2015 (55 pages) |
7 July 2016 | Full accounts made up to 31 December 2015 (55 pages) |
4 July 2016 | Registration of charge SC1874490033, created on 29 June 2016 (26 pages) |
4 July 2016 | Registration of charge SC1874490033, created on 29 June 2016 (26 pages) |
30 March 2016 | Termination of appointment of Fabio D'alonzo as a director on 17 March 2016 (1 page) |
30 March 2016 | Appointment of Miss Kirsty O'brien as a director on 17 March 2016 (2 pages) |
30 March 2016 | Termination of appointment of Fabio D'alonzo as a director on 17 March 2016 (1 page) |
30 March 2016 | Appointment of Miss Kirsty O'brien as a director on 17 March 2016 (2 pages) |
14 January 2016 | Auditor's resignation (1 page) |
14 January 2016 | Auditor's resignation (1 page) |
8 September 2015 | Full accounts made up to 31 December 2014 (19 pages) |
8 September 2015 | Director's details changed for Mr Peter John Sheldrake on 26 August 2015 (2 pages) |
8 September 2015 | Full accounts made up to 31 December 2014 (19 pages) |
8 September 2015 | Director's details changed for Mr Peter John Sheldrake on 26 August 2015 (2 pages) |
4 September 2015 | Termination of appointment of Tm Company Services Limited as a secretary on 4 September 2015 (1 page) |
4 September 2015 | Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF on 4 September 2015 (1 page) |
4 September 2015 | Termination of appointment of Tm Company Services Limited as a secretary on 4 September 2015 (1 page) |
4 September 2015 | Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF on 4 September 2015 (1 page) |
4 September 2015 | Appointment of Infrastructure Managers Limited as a secretary on 4 September 2015 (2 pages) |
4 September 2015 | Appointment of Infrastructure Managers Limited as a secretary on 4 September 2015 (2 pages) |
4 September 2015 | Appointment of Infrastructure Managers Limited as a secretary on 4 September 2015 (2 pages) |
4 September 2015 | Termination of appointment of Tm Company Services Limited as a secretary on 4 September 2015 (1 page) |
4 September 2015 | Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF on 4 September 2015 (1 page) |
29 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
12 June 2015 | Registration of charge SC1874490032, created on 12 June 2015 (25 pages) |
12 June 2015 | Registration of charge SC1874490032, created on 12 June 2015 (25 pages) |
22 May 2015 | Termination of appointment of David James Swarbrick as a director on 19 May 2015 (1 page) |
22 May 2015 | Appointment of Mr Fabio D'alonzo as a director on 19 May 2015 (2 pages) |
22 May 2015 | Termination of appointment of David James Swarbrick as a director on 19 May 2015 (1 page) |
22 May 2015 | Appointment of Mr Peter John Sheldrake as a director on 19 May 2015 (2 pages) |
22 May 2015 | Termination of appointment of Lisa Marie Thomson as a director on 19 May 2015 (1 page) |
22 May 2015 | Appointment of Mr Peter John Sheldrake as a director on 19 May 2015 (2 pages) |
22 May 2015 | Termination of appointment of Lisa Marie Thomson as a director on 19 May 2015 (1 page) |
22 May 2015 | Appointment of Mr Fabio D'alonzo as a director on 19 May 2015 (2 pages) |
24 February 2015 | Secretary's details changed for Tm Company Services Limited on 11 November 2014 (1 page) |
24 February 2015 | Secretary's details changed for Tm Company Services Limited on 11 November 2014 (1 page) |
20 February 2015 | Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 20 February 2015 (1 page) |
20 February 2015 | Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 20 February 2015 (1 page) |
29 January 2015 | Registration of charge SC1874490031, created on 23 January 2015 (23 pages) |
29 January 2015 | Registration of charge SC1874490030, created on 23 January 2015 (23 pages) |
29 January 2015 | Registration of charge SC1874490030, created on 23 January 2015 (23 pages) |
29 January 2015 | Registration of charge SC1874490031, created on 23 January 2015 (23 pages) |
12 January 2015 | Appointment of David James Swarbrick as a director on 1 January 2015 (3 pages) |
12 January 2015 | Appointment of David James Swarbrick as a director on 1 January 2015 (3 pages) |
12 January 2015 | Appointment of David James Swarbrick as a director on 1 January 2015 (3 pages) |
9 January 2015 | Termination of appointment of John Stephen Gordon as a director on 1 January 2015 (1 page) |
9 January 2015 | Termination of appointment of John Stephen Gordon as a director on 1 January 2015 (1 page) |
9 January 2015 | Termination of appointment of John Stephen Gordon as a director on 1 January 2015 (1 page) |
1 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
1 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
9 July 2014 | Director's details changed for Mr. Louis Javier Falero on 11 November 2013 (2 pages) |
9 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Director's details changed for Mr John Ivor Cavill on 11 November 2013 (2 pages) |
9 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Appointment of Mrs Lisa Thomson as a director (2 pages) |
9 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Termination of appointment of David Lewis as a director (1 page) |
9 July 2014 | Termination of appointment of David Lewis as a director (1 page) |
9 July 2014 | Appointment of Mrs Lisa Thomson as a director (2 pages) |
9 July 2014 | Director's details changed for Mr John Ivor Cavill on 11 November 2013 (2 pages) |
9 July 2014 | Director's details changed for Mr. Louis Javier Falero on 11 November 2013 (2 pages) |
28 March 2014 | Registration of charge 1874490029 (26 pages) |
28 March 2014 | Registration of charge 1874490029 (26 pages) |
4 October 2013 | Registration of charge 1874490028 (25 pages) |
4 October 2013 | Registration of charge 1874490028 (25 pages) |
29 August 2013 | Registration of charge 1874490026 (27 pages) |
29 August 2013 | Registration of charge 1874490027 (26 pages) |
29 August 2013 | Registration of charge 1874490026 (27 pages) |
29 August 2013 | Registration of charge 1874490027 (26 pages) |
14 August 2013 | Appointment of Mr David John Lewis as a director (3 pages) |
14 August 2013 | Termination of appointment of Alastair Campbell as a director (2 pages) |
14 August 2013 | Termination of appointment of Alastair Campbell as a director (2 pages) |
14 August 2013 | Appointment of Mr David John Lewis as a director (3 pages) |
26 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (6 pages) |
26 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (6 pages) |
26 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (6 pages) |
9 July 2013 | Full accounts made up to 31 December 2012 (18 pages) |
9 July 2013 | Full accounts made up to 31 December 2012 (18 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 25 (8 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 25 (8 pages) |
11 January 2013 | Particulars of a mortgage or charge / charge no: 24 (7 pages) |
11 January 2013 | Particulars of a mortgage or charge / charge no: 24 (7 pages) |
20 December 2012 | Particulars of a mortgage or charge / charge no: 23 (8 pages) |
20 December 2012 | Particulars of a mortgage or charge / charge no: 23 (8 pages) |
3 September 2012 | Particulars of a mortgage or charge / charge no: 22 (7 pages) |
3 September 2012 | Particulars of a mortgage or charge / charge no: 22 (7 pages) |
17 August 2012 | Particulars of a mortgage or charge / charge no: 20 (7 pages) |
17 August 2012 | Particulars of a mortgage or charge / charge no: 20 (7 pages) |
17 August 2012 | Particulars of a mortgage or charge / charge no: 21 (7 pages) |
17 August 2012 | Particulars of a mortgage or charge / charge no: 21 (7 pages) |
19 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (6 pages) |
19 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (6 pages) |
19 July 2012 | Director's details changed for Mr. Louis Javier Falero on 2 April 2012 (2 pages) |
19 July 2012 | Director's details changed for Mr. Louis Javier Falero on 2 April 2012 (2 pages) |
19 July 2012 | Director's details changed for Mr Alastair John Campbell on 19 July 2012 (2 pages) |
19 July 2012 | Director's details changed for Mr Alastair John Campbell on 19 July 2012 (2 pages) |
19 July 2012 | Director's details changed for Mr. Louis Javier Falero on 2 April 2012 (2 pages) |
19 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
31 May 2012 | Director's details changed for Mr John Ivor Cavill on 2 April 2012 (2 pages) |
31 May 2012 | Director's details changed for Mr John Ivor Cavill on 2 April 2012 (2 pages) |
31 May 2012 | Director's details changed for Mr John Ivor Cavill on 2 April 2012 (2 pages) |
30 May 2012 | Director's details changed for Mr. Louis Javier Falero on 2 April 2012 (2 pages) |
30 May 2012 | Director's details changed for Mr. Louis Javier Falero on 2 April 2012 (2 pages) |
30 May 2012 | Director's details changed for Mr. Louis Javier Falero on 2 April 2012 (2 pages) |
21 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (6 pages) |
21 July 2011 | Director's details changed for Mr Louis Javier Falero on 21 July 2011 (2 pages) |
21 July 2011 | Director's details changed for Mr Louis Javier Falero on 21 July 2011 (2 pages) |
21 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (6 pages) |
21 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (6 pages) |
7 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
7 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
31 May 2011 | Appointment of Mr Alastair John Campbell as a director (2 pages) |
31 May 2011 | Appointment of Mr Alastair John Campbell as a director (2 pages) |
27 April 2011 | Appointment of Mr Louis Javier Falero as a director (2 pages) |
27 April 2011 | Termination of appointment of Guilherme Carvalho as a director (1 page) |
27 April 2011 | Termination of appointment of Guilherme Carvalho as a director (1 page) |
27 April 2011 | Appointment of Mr Louis Javier Falero as a director (2 pages) |
21 April 2011 | Particulars of a mortgage or charge / charge no: 19 (8 pages) |
21 April 2011 | Particulars of a mortgage or charge / charge no: 19 (8 pages) |
2 March 2011 | Termination of appointment of Jamie Pritchard as a director (1 page) |
2 March 2011 | Termination of appointment of Jamie Pritchard as a director (1 page) |
23 July 2010 | Secretary's details changed for Tm Company Services Limited on 7 July 2010 (2 pages) |
23 July 2010 | Secretary's details changed for Tm Company Services Limited on 7 July 2010 (2 pages) |
23 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (7 pages) |
23 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (7 pages) |
23 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (7 pages) |
23 July 2010 | Secretary's details changed for Tm Company Services Limited on 7 July 2010 (2 pages) |
14 July 2010 | Full accounts made up to 31 December 2009 (15 pages) |
14 July 2010 | Full accounts made up to 31 December 2009 (15 pages) |
10 March 2010 | Appointment of Mr John Stephen Gordon as a director (2 pages) |
10 March 2010 | Appointment of Mr Jamie Pritchard as a director (2 pages) |
10 March 2010 | Termination of appointment of Mark Holden as a director (1 page) |
10 March 2010 | Appointment of Mr Jamie Pritchard as a director (2 pages) |
10 March 2010 | Appointment of Mr John Stephen Gordon as a director (2 pages) |
10 March 2010 | Termination of appointment of Mark Holden as a director (1 page) |
3 December 2009 | Termination of appointment of Alan Ritchie as a director (2 pages) |
3 December 2009 | Full accounts made up to 31 March 2009 (15 pages) |
3 December 2009 | Termination of appointment of Alan Ritchie as a director (2 pages) |
3 December 2009 | Full accounts made up to 31 March 2009 (15 pages) |
3 December 2009 | Appointment of John Ivor Cavill as a director (3 pages) |
3 December 2009 | Appointment of John Ivor Cavill as a director (3 pages) |
6 August 2009 | Appointment terminated director christopher spencer (1 page) |
6 August 2009 | Appointment terminated director christopher spencer (1 page) |
6 August 2009 | Appointment terminated director john mcdonagh (1 page) |
6 August 2009 | Return made up to 08/07/09; full list of members (4 pages) |
6 August 2009 | Appointment terminated director john mcdonagh (1 page) |
6 August 2009 | Appointment terminated director michael ryan (1 page) |
6 August 2009 | Return made up to 08/07/09; full list of members (4 pages) |
6 August 2009 | Appointment terminated director michael ryan (1 page) |
30 July 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
30 July 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
21 May 2009 | Director appointed guilherme carvalho (3 pages) |
21 May 2009 | Director appointed guilherme carvalho (3 pages) |
11 December 2008 | Full accounts made up to 31 March 2008 (15 pages) |
11 December 2008 | Full accounts made up to 31 March 2008 (15 pages) |
16 September 2008 | Director's change of particulars / mark holden / 01/09/2008 (1 page) |
16 September 2008 | Director's change of particulars / mark holden / 01/09/2008 (1 page) |
22 July 2008 | Return made up to 08/07/08; full list of members (4 pages) |
22 July 2008 | Return made up to 08/07/08; full list of members (4 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) |
5 February 2008 | Full accounts made up to 31 March 2007 (13 pages) |
5 February 2008 | Full accounts made up to 31 March 2007 (13 pages) |
24 July 2007 | Return made up to 08/07/07; full list of members (4 pages) |
24 July 2007 | Return made up to 08/07/07; full list of members (4 pages) |
14 June 2007 | Resolutions
|
14 June 2007 | Resolutions
|
8 May 2007 | Declaration of assistance for shares acquisition (12 pages) |
8 May 2007 | Declaration of assistance for shares acquisition (12 pages) |
8 May 2007 | Resolutions
|
8 May 2007 | Resolutions
|
5 May 2007 | Partic of mort/charge * (6 pages) |
5 May 2007 | Partic of mort/charge * (6 pages) |
4 May 2007 | Partic of mort/charge * (26 pages) |
4 May 2007 | Partic of mort/charge * (26 pages) |
3 May 2007 | Dec mort/charge * (3 pages) |
3 May 2007 | Dec mort/charge * (3 pages) |
3 May 2007 | Partic of mort/charge * (7 pages) |
3 May 2007 | Partic of mort/charge * (7 pages) |
30 April 2007 | Partic of mort/charge * (7 pages) |
30 April 2007 | Dec mort/charge * (7 pages) |
30 April 2007 | Dec mort/charge * (3 pages) |
30 April 2007 | Dec mort/charge * (7 pages) |
30 April 2007 | Partic of mort/charge * (7 pages) |
30 April 2007 | Dec mort/charge * (4 pages) |
30 April 2007 | Dec mort/charge * (3 pages) |
30 April 2007 | Dec mort/charge * (4 pages) |
27 April 2007 | Dec mort/charge * (5 pages) |
27 April 2007 | Dec mort/charge * (5 pages) |
27 April 2007 | Dec mort/charge * (5 pages) |
27 April 2007 | Dec mort/charge * (5 pages) |
27 April 2007 | Dec mort/charge * (5 pages) |
27 April 2007 | Dec mort/charge * (5 pages) |
27 April 2007 | Dec mort/charge * (5 pages) |
27 April 2007 | Dec mort/charge * (5 pages) |
27 April 2007 | Dec mort/charge * (5 pages) |
27 April 2007 | Dec mort/charge * (5 pages) |
27 April 2007 | Dec mort/charge * (5 pages) |
27 April 2007 | Dec mort/charge * (5 pages) |
4 December 2006 | Full accounts made up to 31 March 2006 (14 pages) |
4 December 2006 | Full accounts made up to 31 March 2006 (14 pages) |
3 August 2006 | Return made up to 08/07/06; full list of members (3 pages) |
3 August 2006 | Return made up to 08/07/06; full list of members (3 pages) |
1 August 2006 | New director appointed (3 pages) |
1 August 2006 | New director appointed (3 pages) |
25 May 2006 | New director appointed (3 pages) |
25 May 2006 | Director resigned (1 page) |
25 May 2006 | New director appointed (3 pages) |
25 May 2006 | Director resigned (1 page) |
3 March 2006 | New director appointed (3 pages) |
3 March 2006 | New director appointed (3 pages) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | Director resigned (1 page) |
8 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
8 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
31 January 2006 | Resolutions
|
31 January 2006 | Resolutions
|
29 December 2005 | Director resigned (1 page) |
29 December 2005 | Director resigned (1 page) |
29 December 2005 | Director resigned (1 page) |
29 December 2005 | Director resigned (1 page) |
26 September 2005 | New director appointed (1 page) |
26 September 2005 | New director appointed (1 page) |
5 August 2005 | Director resigned (1 page) |
5 August 2005 | Director resigned (1 page) |
5 August 2005 | Return made up to 08/07/05; full list of members (8 pages) |
5 August 2005 | Return made up to 08/07/05; full list of members (8 pages) |
28 July 2005 | New director appointed (11 pages) |
28 July 2005 | New director appointed (11 pages) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Director resigned (1 page) |
17 January 2005 | Registered office changed on 17/01/05 from: 66 queen street edinburgh EH2 4NE (1 page) |
17 January 2005 | Registered office changed on 17/01/05 from: 66 queen street edinburgh EH2 4NE (1 page) |
29 November 2004 | Accounting reference date extended from 30/09/04 to 31/03/05 (1 page) |
29 November 2004 | Accounting reference date extended from 30/09/04 to 31/03/05 (1 page) |
4 August 2004 | Full accounts made up to 30 September 2003 (13 pages) |
4 August 2004 | Full accounts made up to 30 September 2003 (13 pages) |
3 August 2004 | Return made up to 08/07/04; full list of members (9 pages) |
3 August 2004 | Return made up to 08/07/04; full list of members (9 pages) |
30 April 2004 | New director appointed (4 pages) |
30 April 2004 | Director resigned (1 page) |
30 April 2004 | New director appointed (4 pages) |
30 April 2004 | Director resigned (1 page) |
5 January 2004 | New director appointed (1 page) |
5 January 2004 | New director appointed (1 page) |
10 July 2003 | Return made up to 08/07/03; full list of members (8 pages) |
10 July 2003 | Return made up to 08/07/03; full list of members (8 pages) |
17 March 2003 | Full accounts made up to 30 September 2002 (13 pages) |
17 March 2003 | Full accounts made up to 30 September 2002 (13 pages) |
2 September 2002 | Director resigned (1 page) |
2 September 2002 | New director appointed (3 pages) |
2 September 2002 | New director appointed (3 pages) |
2 September 2002 | Director resigned (1 page) |
6 August 2002 | Auditor's resignation (1 page) |
6 August 2002 | Auditor's resignation (1 page) |
31 July 2002 | Return made up to 08/07/02; full list of members (8 pages) |
31 July 2002 | Return made up to 08/07/02; full list of members (8 pages) |
13 May 2002 | Full accounts made up to 30 September 2001 (12 pages) |
13 May 2002 | Full accounts made up to 30 September 2001 (12 pages) |
6 August 2001 | Director's particulars changed (1 page) |
6 August 2001 | Director's particulars changed (1 page) |
18 July 2001 | Return made up to 08/07/01; full list of members (7 pages) |
18 July 2001 | Return made up to 08/07/01; full list of members (7 pages) |
5 March 2001 | Full accounts made up to 30 September 2000 (13 pages) |
5 March 2001 | Full accounts made up to 30 September 2000 (13 pages) |
22 January 2001 | Director resigned (1 page) |
22 January 2001 | Director resigned (1 page) |
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | New director appointed (2 pages) |
3 August 2000 | Director's particulars changed (1 page) |
3 August 2000 | Director's particulars changed (1 page) |
2 August 2000 | Return made up to 08/07/00; full list of members (7 pages) |
2 August 2000 | Return made up to 08/07/00; full list of members (7 pages) |
31 May 2000 | Director resigned (1 page) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | Director resigned (1 page) |
31 May 2000 | New director appointed (2 pages) |
8 May 2000 | Full accounts made up to 30 September 1999 (12 pages) |
8 May 2000 | Full accounts made up to 30 September 1999 (12 pages) |
20 April 2000 | Resolutions
|
20 April 2000 | Resolutions
|
8 September 1999 | New director appointed (1 page) |
8 September 1999 | New director appointed (1 page) |
5 August 1999 | Return made up to 08/07/99; full list of members (13 pages) |
5 August 1999 | Return made up to 08/07/99; full list of members (13 pages) |
19 July 1999 | Director resigned (1 page) |
19 July 1999 | Director resigned (1 page) |
26 January 1999 | Director's particulars changed (1 page) |
26 January 1999 | Director's particulars changed (1 page) |
22 September 1998 | New director appointed (3 pages) |
22 September 1998 | New director appointed (3 pages) |
9 September 1998 | Partic of mort/charge * (7 pages) |
9 September 1998 | Partic of mort/charge * (7 pages) |
8 September 1998 | Partic of mort/charge * (26 pages) |
8 September 1998 | Partic of mort/charge * (26 pages) |
8 September 1998 | Partic of mort/charge * (26 pages) |
8 September 1998 | Alterations to a floating charge (20 pages) |
8 September 1998 | Partic of mort/charge * (26 pages) |
8 September 1998 | Partic of mort/charge * (26 pages) |
8 September 1998 | Partic of mort/charge * (10 pages) |
8 September 1998 | Partic of mort/charge * (26 pages) |
8 September 1998 | Partic of mort/charge * (26 pages) |
8 September 1998 | Partic of mort/charge * (26 pages) |
8 September 1998 | Partic of mort/charge * (26 pages) |
8 September 1998 | Alterations to a floating charge (44 pages) |
8 September 1998 | Partic of mort/charge * (26 pages) |
8 September 1998 | Partic of mort/charge * (26 pages) |
8 September 1998 | Alterations to a floating charge (20 pages) |
8 September 1998 | Partic of mort/charge * (26 pages) |
8 September 1998 | Alterations to a floating charge (20 pages) |
8 September 1998 | Alterations to a floating charge (44 pages) |
8 September 1998 | Partic of mort/charge * (26 pages) |
8 September 1998 | Partic of mort/charge * (26 pages) |
8 September 1998 | Partic of mort/charge * (26 pages) |
8 September 1998 | Partic of mort/charge * (26 pages) |
8 September 1998 | Alterations to a floating charge (20 pages) |
8 September 1998 | Partic of mort/charge * (10 pages) |
25 August 1998 | £ nc 100/50000 20/08/98 (1 page) |
25 August 1998 | Resolutions
|
25 August 1998 | New director appointed (2 pages) |
25 August 1998 | Resolutions
|
25 August 1998 | Memorandum and Articles of Association (14 pages) |
25 August 1998 | Resolutions
|
25 August 1998 | Resolutions
|
25 August 1998 | Ad 20/08/98--------- £ si [email protected]=49998 £ ic 2/50000 (2 pages) |
25 August 1998 | New director appointed (3 pages) |
25 August 1998 | Resolutions
|
25 August 1998 | New director appointed (2 pages) |
25 August 1998 | Ad 20/08/98--------- £ si [email protected]=49998 £ ic 2/50000 (2 pages) |
25 August 1998 | Resolutions
|
25 August 1998 | New director appointed (3 pages) |
25 August 1998 | Memorandum and Articles of Association (14 pages) |
25 August 1998 | Resolutions
|
25 August 1998 | New director appointed (2 pages) |
25 August 1998 | Resolutions
|
25 August 1998 | £ nc 100/50000 20/08/98 (1 page) |
25 August 1998 | New director appointed (2 pages) |
25 August 1998 | Resolutions
|
25 August 1998 | Accounting reference date extended from 31/07/99 to 30/09/99 (1 page) |
25 August 1998 | Accounting reference date extended from 31/07/99 to 30/09/99 (1 page) |
25 August 1998 | Resolutions
|
17 August 1998 | Director resigned (1 page) |
17 August 1998 | New director appointed (3 pages) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | New director appointed (3 pages) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | Director resigned (1 page) |
8 July 1998 | Incorporation (14 pages) |
8 July 1998 | Incorporation (14 pages) |