Company NameConsort Healthcare (Edinburgh Royal Infirmary) Limited
Company StatusActive
Company NumberSC187449
CategoryPrivate Limited Company
Incorporation Date8 July 1998(25 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
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
Appointed14 October 2009(11 years, 3 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JD
Director NameMiss Kirsty O'Brien
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2016(17 years, 8 months after company formation)
Appointment Duration8 years, 1 month
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressEquitix Limited Level 3 (South)
200 Aldersgate Street
London
EC1A 4HD
Director NameMr Glenn Sinclair Pearce
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2021(22 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3rd Floor South Building 200 Aldersgate Street
London
EC1A 4HD
Director NameMr Carl Harvey Dix
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2024(25 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks
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
Appointed04 September 2015(17 years, 2 months after company formation)
Appointment Duration8 years, 7 months
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameJames Lionel Cohen
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1998(1 month, 1 week after company formation)
Appointment Duration2 years (resigned 05 September 2000)
RoleEconomist
Correspondence Address60 Ormonde Terrace
London
NW8 7LR
Director NameMr Jeffrey Michael Thornton
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1998(1 month, 1 week after company formation)
Appointment Duration7 years, 4 months (resigned 16 December 2005)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address108 March Road
Edinburgh
EH4 3SX
Scotland
Director NameMr John Alexander Hope
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1998(1 month, 1 week after company formation)
Appointment Duration5 years, 7 months (resigned 25 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEildon, 17 Craigielaw Park
Aberlady
Longniddry
East Lothian
EH32 0PR
Scotland
Director NameMr Anthony Leon Philip Rabin
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1998(1 month, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 05 August 2002)
RoleChartered Accountant
Correspondence AddressFourth Floor
130 Wilton Road
London
SW1V 1LQ
Director NameMichael William Smith
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1998(1 month, 1 week after company formation)
Appointment Duration10 months, 2 weeks (resigned 02 July 1999)
RoleBanker
Correspondence Address17 Hippodrome Mews
London
W11 4NN
Director NameJames Cashmore
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1999(1 year after company formation)
Appointment Duration9 months, 1 week (resigned 03 May 2000)
RoleHead Of Infrastructure
Correspondence Address4 College Farm Close
Oddington
Kidlington
Oxfordshire
OX5 2RL
Director NameMr Kevin John Maddick
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2000(1 year, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 16 December 2005)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address16 Ringford Road
Wandsworth
London
SW18 1RS
Director NameMichael Archbold
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2000(2 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 27 April 2006)
RoleChartered Engineer
Correspondence AddressCopper Beech
5 Homewood
Cranleigh
Surrey
GU6 7HS
Director NameIan Kenneth Rylatt
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2002(4 years after company formation)
Appointment Duration3 years, 6 months (resigned 16 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address127 Park Road
London
W4 3EX
Director NameMr Jeremy Westgarth Millar
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2003(5 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarberry House
The Row Wellington
Hereford
HR4 8AP
Wales
Director NameAnthony Pope
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2004(5 years, 8 months after company formation)
Appointment Duration1 year (resigned 01 April 2005)
RoleCompany Director
Correspondence Address14 Merlin Park
Dollar
Clackmannanshire
FK14 7BZ
Scotland
Director NameMr Michael Joseph Ryan
Date of BirthApril 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed20 May 2005(6 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 42, Central Building
3 Matthew Parker Street
London
SW1H 9NE
Director NameJohn McDonagh
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2005(7 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 19 March 2009)
RoleCompany Director
Correspondence Address59 Sarsfield Road
London
SW12 8HR
Director NameMr Mark Geoffrey David Holden
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2006(7 years, 7 months after company formation)
Appointment Duration4 years (resigned 25 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Eden Park Road
Cheadle Hulme
Cheshire
SK8 6RG
Director NameMr Christopher Loraine Spencer
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2006(7 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 June 2009)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address143 Shooters Hill Road
Blackheath
London
SE3 8UQ
Director NameAlan Campbell Ritchie
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2006(7 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Kettilstoun Mains
Linlithgow
West Lothian
EH49 6SH
Scotland
Director NameGuilherme Carvalho
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBrazilian
StatusResigned
Appointed23 April 2009(10 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 February 2011)
RoleBanker
Correspondence Address1 Churchill Place
Canary Wharf
London
E14 4BB
Director NameMr John Stephen Gordon
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2010(11 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 January 2015)
RoleRegional Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, 350
Euston Road Regent's Place
London
NW1 3AX
Director NameMr Jamie Pritchard
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2010(11 years, 7 months after company formation)
Appointment Duration12 months (resigned 22 February 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, 350
Euston Road Regent's Place
London
NW1 3AX
Director NameMr Louis Javier Falero
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2011(12 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 19 August 2016)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address16 Palace Street
London
SW1E 5JD
Director NameMr Alastair John Campbell
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2011(12 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 August 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Director NameMr David John Lewis
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(15 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 22 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Director NameMs Lisa Marie Thomson
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2014(15 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland
Director NameMr David James Swarbrick
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(16 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 19 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland
Director NameMr Fabio D'Alonzo
Date of BirthDecember 1976 (Born 47 years ago)
NationalityItalian
StatusResigned
Appointed19 May 2015(16 years, 10 months after company formation)
Appointment Duration10 months (resigned 17 March 2016)
RoleCompany 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
Appointed19 May 2015(16 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 11 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameMr Matthew James Edwards
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2017(18 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 19 November 2021)
RoleAssociate Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JD
Director NameMr Amit Rishi Jaysukh Thakrar
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2019(20 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 March 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor South Building 200 Aldersgate Street
London
EC1A 4HD
Director NameReynard Nominees Limited (Corporation)
StatusResigned
Appointed08 July 1998(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Secretary NameTM Company Services Limited (Corporation)
StatusResigned
Appointed08 July 1998(same day as company formation)
Correspondence Address1 Exchange Crescent Conference Square
Edinburgh
EH3 8UL
Scotland

Contact

Websiteconsorthealthcare.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

500k at £0.1Project & Export Finance Nominees LTD
100.00%
Ordinary

Financials

Year2014
Turnover£44,580,000
Gross Profit£6,612,000
Net Worth£62,248,000
Cash£9,535,000
Current Liabilities£50,115,000

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 Return10 July 2023 (9 months, 2 weeks ago)
Next Return Due24 July 2024 (3 months from now)

Charges

20 August 1998Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 2020Delivered on: 8 December 2020
Persons entitled: Natwest Markets PLC as Security Trustee

Classification: A registered charge
Outstanding
18 June 2019Delivered on: 21 June 2019
Persons entitled: Natwest Markets PLC

Classification: A registered charge
Outstanding
16 October 2017Delivered on: 18 October 2017
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)

Classification: A registered charge
Outstanding
14 September 2017Delivered on: 15 September 2017
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)

Classification: A registered charge
Outstanding
11 April 2017Delivered on: 12 April 2017
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: A registered charge
Outstanding
20 January 2017Delivered on: 26 January 2017
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)

Classification: A registered charge
Outstanding
29 June 2016Delivered on: 4 July 2016
Persons entitled: Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
12 June 2015Delivered on: 12 June 2015
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: A registered charge
Outstanding
23 January 2015Delivered on: 29 January 2015
Persons entitled: Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Outstanding
23 January 2015Delivered on: 29 January 2015
Persons entitled: Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Outstanding
26 March 2014Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2011Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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

Filing History

2 January 2024Secretary's details changed for Infrastructure Managers Limited on 15 December 2023 (1 page)
13 December 2023Change of details for Consort Healthcare (Edinburgh Royal Infirmary) Investments Limited as a person with significant control on 12 December 2023 (2 pages)
13 December 2023Director's details changed for Mr John Wrinn on 13 December 2023 (2 pages)
12 December 2023Change of details for Consort Healthcare (Edinburgh Royal Infirmary) Investments Limited as a person with significant control on 12 December 2023 (2 pages)
12 December 2023Registered 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 2023Registered 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 2023Full accounts made up to 31 December 2022 (34 pages)
10 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
21 December 2022Full accounts made up to 31 December 2021 (32 pages)
18 July 2022Confirmation statement made on 8 July 2022 with no updates (3 pages)
15 December 2021Termination of appointment of Matthew James Edwards as a director on 19 November 2021 (1 page)
15 December 2021Appointment of Mr John Wrinn as a director on 19 November 2021 (2 pages)
18 August 2021Full accounts made up to 31 December 2020 (29 pages)
8 July 2021Confirmation statement made on 8 July 2021 with no updates (3 pages)
10 May 2021Director's details changed for Miss Kirsty O'brien on 6 May 2021 (2 pages)
17 March 2021Termination of appointment of Amit Rishi Jaysukh Thakrar as a director on 15 March 2021 (1 page)
17 March 2021Appointment of Mr Glenn Sinclair Pearce as a director on 15 March 2021 (2 pages)
8 December 2020Registration of charge SC1874490039, created on 30 November 2020 (23 pages)
25 November 2020Full accounts made up to 31 December 2019 (27 pages)
13 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
12 May 2020Director's details changed for Mr Amit Rishi Jaysukh Thakrar on 12 May 2020 (2 pages)
23 August 2019Full accounts made up to 31 December 2018 (27 pages)
8 July 2019Confirmation statement made on 8 July 2019 with updates (4 pages)
21 June 2019Registration of charge SC1874490038, created on 18 June 2019 (26 pages)
5 February 2019Director's details changed for Mr Amit Rishi Jaysukh Thakrar on 5 February 2019 (2 pages)
30 January 2019Appointment of Mr Amit Rishi Jaysukh Thakrar as a director on 29 January 2019 (2 pages)
30 January 2019Termination of appointment of Daniel Marinus Maria Vermeer as a director on 29 January 2019 (1 page)
23 July 2018Confirmation statement made on 8 July 2018 with updates (4 pages)
10 July 2018Full accounts made up to 31 December 2017 (29 pages)
1 May 2018Appointment of Mr Daniel Marinus Maria Vermeer as a director on 24 April 2018 (2 pages)
1 May 2018Termination of appointment of Peter John Sheldrake as a director on 24 April 2018 (1 page)
18 October 2017Registration of charge SC1874490037, created on 16 October 2017 (25 pages)
18 October 2017Registration of charge SC1874490037, created on 16 October 2017 (25 pages)
15 September 2017Registration of charge SC1874490036, created on 14 September 2017 (24 pages)
15 September 2017Registration of charge SC1874490036, created on 14 September 2017 (24 pages)
10 July 2017Confirmation statement made on 8 July 2017 with updates (5 pages)
10 July 2017Confirmation statement made on 8 July 2017 with updates (5 pages)
15 May 2017Full accounts made up to 31 December 2016 (25 pages)
15 May 2017Full accounts made up to 31 December 2016 (25 pages)
11 May 2017Second filing of Confirmation Statement dated 08/07/2016 (7 pages)
11 May 2017Second filing of Confirmation Statement dated 08/07/2016 (7 pages)
12 April 2017Registration of charge SC1874490035, created on 11 April 2017 (24 pages)
12 April 2017Registration of charge SC1874490035, created on 11 April 2017 (24 pages)
21 March 2017Appointment of Mr Matthew James Edwards as a director on 17 March 2017 (2 pages)
21 March 2017Appointment of Mr Matthew James Edwards as a director on 17 March 2017 (2 pages)
26 January 2017Registration of charge SC1874490034, created on 20 January 2017 (25 pages)
26 January 2017Registration of charge SC1874490034, created on 20 January 2017 (25 pages)
5 September 2016Termination of appointment of Louis Javier Falero as a director on 19 August 2016 (1 page)
5 September 2016Termination of appointment of Louis Javier Falero as a director on 19 August 2016 (1 page)
11 July 2016Registered 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 2016Confirmation statement made on 8 July 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 5 has been replaced by a second filing on 11/05/2017
(5 pages)
11 July 2016Registered 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 2016Confirmation statement made on 8 July 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 5 has been replaced by a second filing on 11/05/2017
(5 pages)
7 July 2016Full accounts made up to 31 December 2015 (55 pages)
7 July 2016Full accounts made up to 31 December 2015 (55 pages)
4 July 2016Registration of charge SC1874490033, created on 29 June 2016 (26 pages)
4 July 2016Registration of charge SC1874490033, created on 29 June 2016 (26 pages)
30 March 2016Termination of appointment of Fabio D'alonzo as a director on 17 March 2016 (1 page)
30 March 2016Appointment of Miss Kirsty O'brien as a director on 17 March 2016 (2 pages)
30 March 2016Termination of appointment of Fabio D'alonzo as a director on 17 March 2016 (1 page)
30 March 2016Appointment of Miss Kirsty O'brien as a director on 17 March 2016 (2 pages)
14 January 2016Auditor's resignation (1 page)
14 January 2016Auditor's resignation (1 page)
8 September 2015Full accounts made up to 31 December 2014 (19 pages)
8 September 2015Director's details changed for Mr Peter John Sheldrake on 26 August 2015 (2 pages)
8 September 2015Full accounts made up to 31 December 2014 (19 pages)
8 September 2015Director's details changed for Mr Peter John Sheldrake on 26 August 2015 (2 pages)
4 September 2015Termination of appointment of Tm Company Services Limited as a secretary on 4 September 2015 (1 page)
4 September 2015Registered 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 2015Termination of appointment of Tm Company Services Limited as a secretary on 4 September 2015 (1 page)
4 September 2015Registered 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 2015Appointment of Infrastructure Managers Limited as a secretary on 4 September 2015 (2 pages)
4 September 2015Appointment of Infrastructure Managers Limited as a secretary on 4 September 2015 (2 pages)
4 September 2015Appointment of Infrastructure Managers Limited as a secretary on 4 September 2015 (2 pages)
4 September 2015Termination of appointment of Tm Company Services Limited as a secretary on 4 September 2015 (1 page)
4 September 2015Registered 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 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 50,000
(7 pages)
29 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 50,000
(7 pages)
29 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 50,000
(7 pages)
12 June 2015Registration of charge SC1874490032, created on 12 June 2015 (25 pages)
12 June 2015Registration of charge SC1874490032, created on 12 June 2015 (25 pages)
22 May 2015Termination of appointment of David James Swarbrick as a director on 19 May 2015 (1 page)
22 May 2015Appointment of Mr Fabio D'alonzo as a director on 19 May 2015 (2 pages)
22 May 2015Termination of appointment of David James Swarbrick as a director on 19 May 2015 (1 page)
22 May 2015Appointment of Mr Peter John Sheldrake as a director on 19 May 2015 (2 pages)
22 May 2015Termination of appointment of Lisa Marie Thomson as a director on 19 May 2015 (1 page)
22 May 2015Appointment of Mr Peter John Sheldrake as a director on 19 May 2015 (2 pages)
22 May 2015Termination of appointment of Lisa Marie Thomson as a director on 19 May 2015 (1 page)
22 May 2015Appointment of Mr Fabio D'alonzo as a director on 19 May 2015 (2 pages)
24 February 2015Secretary's details changed for Tm Company Services Limited on 11 November 2014 (1 page)
24 February 2015Secretary's details changed for Tm Company Services Limited on 11 November 2014 (1 page)
20 February 2015Registered 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 2015Registered 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 2015Registration of charge SC1874490031, created on 23 January 2015 (23 pages)
29 January 2015Registration of charge SC1874490030, created on 23 January 2015 (23 pages)
29 January 2015Registration of charge SC1874490030, created on 23 January 2015 (23 pages)
29 January 2015Registration of charge SC1874490031, created on 23 January 2015 (23 pages)
12 January 2015Appointment of David James Swarbrick as a director on 1 January 2015 (3 pages)
12 January 2015Appointment of David James Swarbrick as a director on 1 January 2015 (3 pages)
12 January 2015Appointment of David James Swarbrick as a director on 1 January 2015 (3 pages)
9 January 2015Termination of appointment of John Stephen Gordon as a director on 1 January 2015 (1 page)
9 January 2015Termination of appointment of John Stephen Gordon as a director on 1 January 2015 (1 page)
9 January 2015Termination of appointment of John Stephen Gordon as a director on 1 January 2015 (1 page)
1 September 2014Full accounts made up to 31 December 2013 (19 pages)
1 September 2014Full accounts made up to 31 December 2013 (19 pages)
9 July 2014Director's details changed for Mr. Louis Javier Falero on 11 November 2013 (2 pages)
9 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 50,000
(7 pages)
9 July 2014Director's details changed for Mr John Ivor Cavill on 11 November 2013 (2 pages)
9 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 50,000
(7 pages)
9 July 2014Appointment of Mrs Lisa Thomson as a director (2 pages)
9 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 50,000
(7 pages)
9 July 2014Termination of appointment of David Lewis as a director (1 page)
9 July 2014Termination of appointment of David Lewis as a director (1 page)
9 July 2014Appointment of Mrs Lisa Thomson as a director (2 pages)
9 July 2014Director's details changed for Mr John Ivor Cavill on 11 November 2013 (2 pages)
9 July 2014Director's details changed for Mr. Louis Javier Falero on 11 November 2013 (2 pages)
28 March 2014Registration of charge 1874490029 (26 pages)
28 March 2014Registration of charge 1874490029 (26 pages)
4 October 2013Registration of charge 1874490028 (25 pages)
4 October 2013Registration of charge 1874490028 (25 pages)
29 August 2013Registration of charge 1874490026 (27 pages)
29 August 2013Registration of charge 1874490027 (26 pages)
29 August 2013Registration of charge 1874490026 (27 pages)
29 August 2013Registration of charge 1874490027 (26 pages)
14 August 2013Appointment of Mr David John Lewis as a director (3 pages)
14 August 2013Termination of appointment of Alastair Campbell as a director (2 pages)
14 August 2013Termination of appointment of Alastair Campbell as a director (2 pages)
14 August 2013Appointment of Mr David John Lewis as a director (3 pages)
26 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (6 pages)
26 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (6 pages)
26 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (6 pages)
9 July 2013Full accounts made up to 31 December 2012 (18 pages)
9 July 2013Full accounts made up to 31 December 2012 (18 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 25 (8 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 25 (8 pages)
11 January 2013Particulars of a mortgage or charge / charge no: 24 (7 pages)
11 January 2013Particulars of a mortgage or charge / charge no: 24 (7 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 23 (8 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 23 (8 pages)
3 September 2012Particulars of a mortgage or charge / charge no: 22 (7 pages)
3 September 2012Particulars of a mortgage or charge / charge no: 22 (7 pages)
17 August 2012Particulars of a mortgage or charge / charge no: 20 (7 pages)
17 August 2012Particulars of a mortgage or charge / charge no: 20 (7 pages)
17 August 2012Particulars of a mortgage or charge / charge no: 21 (7 pages)
17 August 2012Particulars of a mortgage or charge / charge no: 21 (7 pages)
19 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (6 pages)
19 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (6 pages)
19 July 2012Director's details changed for Mr. Louis Javier Falero on 2 April 2012 (2 pages)
19 July 2012Director's details changed for Mr. Louis Javier Falero on 2 April 2012 (2 pages)
19 July 2012Director's details changed for Mr Alastair John Campbell on 19 July 2012 (2 pages)
19 July 2012Director's details changed for Mr Alastair John Campbell on 19 July 2012 (2 pages)
19 July 2012Director's details changed for Mr. Louis Javier Falero on 2 April 2012 (2 pages)
19 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (6 pages)
4 July 2012Full accounts made up to 31 December 2011 (15 pages)
4 July 2012Full accounts made up to 31 December 2011 (15 pages)
31 May 2012Director's details changed for Mr John Ivor Cavill on 2 April 2012 (2 pages)
31 May 2012Director's details changed for Mr John Ivor Cavill on 2 April 2012 (2 pages)
31 May 2012Director's details changed for Mr John Ivor Cavill on 2 April 2012 (2 pages)
30 May 2012Director's details changed for Mr. Louis Javier Falero on 2 April 2012 (2 pages)
30 May 2012Director's details changed for Mr. Louis Javier Falero on 2 April 2012 (2 pages)
30 May 2012Director's details changed for Mr. Louis Javier Falero on 2 April 2012 (2 pages)
21 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (6 pages)
21 July 2011Director's details changed for Mr Louis Javier Falero on 21 July 2011 (2 pages)
21 July 2011Director's details changed for Mr Louis Javier Falero on 21 July 2011 (2 pages)
21 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (6 pages)
21 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (6 pages)
7 July 2011Full accounts made up to 31 December 2010 (15 pages)
7 July 2011Full accounts made up to 31 December 2010 (15 pages)
31 May 2011Appointment of Mr Alastair John Campbell as a director (2 pages)
31 May 2011Appointment of Mr Alastair John Campbell as a director (2 pages)
27 April 2011Appointment of Mr Louis Javier Falero as a director (2 pages)
27 April 2011Termination of appointment of Guilherme Carvalho as a director (1 page)
27 April 2011Termination of appointment of Guilherme Carvalho as a director (1 page)
27 April 2011Appointment of Mr Louis Javier Falero as a director (2 pages)
21 April 2011Particulars of a mortgage or charge / charge no: 19 (8 pages)
21 April 2011Particulars of a mortgage or charge / charge no: 19 (8 pages)
2 March 2011Termination of appointment of Jamie Pritchard as a director (1 page)
2 March 2011Termination of appointment of Jamie Pritchard as a director (1 page)
23 July 2010Secretary's details changed for Tm Company Services Limited on 7 July 2010 (2 pages)
23 July 2010Secretary's details changed for Tm Company Services Limited on 7 July 2010 (2 pages)
23 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (7 pages)
23 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (7 pages)
23 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (7 pages)
23 July 2010Secretary's details changed for Tm Company Services Limited on 7 July 2010 (2 pages)
14 July 2010Full accounts made up to 31 December 2009 (15 pages)
14 July 2010Full accounts made up to 31 December 2009 (15 pages)
10 March 2010Appointment of Mr John Stephen Gordon as a director (2 pages)
10 March 2010Appointment of Mr Jamie Pritchard as a director (2 pages)
10 March 2010Termination of appointment of Mark Holden as a director (1 page)
10 March 2010Appointment of Mr Jamie Pritchard as a director (2 pages)
10 March 2010Appointment of Mr John Stephen Gordon as a director (2 pages)
10 March 2010Termination of appointment of Mark Holden as a director (1 page)
3 December 2009Termination of appointment of Alan Ritchie as a director (2 pages)
3 December 2009Full accounts made up to 31 March 2009 (15 pages)
3 December 2009Termination of appointment of Alan Ritchie as a director (2 pages)
3 December 2009Full accounts made up to 31 March 2009 (15 pages)
3 December 2009Appointment of John Ivor Cavill as a director (3 pages)
3 December 2009Appointment of John Ivor Cavill as a director (3 pages)
6 August 2009Appointment terminated director christopher spencer (1 page)
6 August 2009Appointment terminated director christopher spencer (1 page)
6 August 2009Appointment terminated director john mcdonagh (1 page)
6 August 2009Return made up to 08/07/09; full list of members (4 pages)
6 August 2009Appointment terminated director john mcdonagh (1 page)
6 August 2009Appointment terminated director michael ryan (1 page)
6 August 2009Return made up to 08/07/09; full list of members (4 pages)
6 August 2009Appointment terminated director michael ryan (1 page)
30 July 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
30 July 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
21 May 2009Director appointed guilherme carvalho (3 pages)
21 May 2009Director appointed guilherme carvalho (3 pages)
11 December 2008Full accounts made up to 31 March 2008 (15 pages)
11 December 2008Full accounts made up to 31 March 2008 (15 pages)
16 September 2008Director's change of particulars / mark holden / 01/09/2008 (1 page)
16 September 2008Director's change of particulars / mark holden / 01/09/2008 (1 page)
22 July 2008Return made up to 08/07/08; full list of members (4 pages)
22 July 2008Return made up to 08/07/08; full list of members (4 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)
5 February 2008Full accounts made up to 31 March 2007 (13 pages)
5 February 2008Full accounts made up to 31 March 2007 (13 pages)
24 July 2007Return made up to 08/07/07; full list of members (4 pages)
24 July 2007Return made up to 08/07/07; full list of members (4 pages)
14 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
14 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
8 May 2007Declaration of assistance for shares acquisition (12 pages)
8 May 2007Declaration of assistance for shares acquisition (12 pages)
8 May 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(12 pages)
8 May 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(12 pages)
5 May 2007Partic of mort/charge * (6 pages)
5 May 2007Partic of mort/charge * (6 pages)
4 May 2007Partic of mort/charge * (26 pages)
4 May 2007Partic of mort/charge * (26 pages)
3 May 2007Dec mort/charge * (3 pages)
3 May 2007Dec mort/charge * (3 pages)
3 May 2007Partic of mort/charge * (7 pages)
3 May 2007Partic of mort/charge * (7 pages)
30 April 2007Partic of mort/charge * (7 pages)
30 April 2007Dec mort/charge * (7 pages)
30 April 2007Dec mort/charge * (3 pages)
30 April 2007Dec mort/charge * (7 pages)
30 April 2007Partic of mort/charge * (7 pages)
30 April 2007Dec mort/charge * (4 pages)
30 April 2007Dec mort/charge * (3 pages)
30 April 2007Dec mort/charge * (4 pages)
27 April 2007Dec mort/charge * (5 pages)
27 April 2007Dec mort/charge * (5 pages)
27 April 2007Dec mort/charge * (5 pages)
27 April 2007Dec mort/charge * (5 pages)
27 April 2007Dec mort/charge * (5 pages)
27 April 2007Dec mort/charge * (5 pages)
27 April 2007Dec mort/charge * (5 pages)
27 April 2007Dec mort/charge * (5 pages)
27 April 2007Dec mort/charge * (5 pages)
27 April 2007Dec mort/charge * (5 pages)
27 April 2007Dec mort/charge * (5 pages)
27 April 2007Dec mort/charge * (5 pages)
4 December 2006Full accounts made up to 31 March 2006 (14 pages)
4 December 2006Full accounts made up to 31 March 2006 (14 pages)
3 August 2006Return made up to 08/07/06; full list of members (3 pages)
3 August 2006Return made up to 08/07/06; full list of members (3 pages)
1 August 2006New director appointed (3 pages)
1 August 2006New director appointed (3 pages)
25 May 2006New director appointed (3 pages)
25 May 2006Director resigned (1 page)
25 May 2006New director appointed (3 pages)
25 May 2006Director resigned (1 page)
3 March 2006New director appointed (3 pages)
3 March 2006New director appointed (3 pages)
3 March 2006Director resigned (1 page)
3 March 2006Director resigned (1 page)
8 February 2006Full accounts made up to 31 March 2005 (13 pages)
8 February 2006Full accounts made up to 31 March 2005 (13 pages)
31 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
31 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
29 December 2005Director resigned (1 page)
29 December 2005Director resigned (1 page)
29 December 2005Director resigned (1 page)
29 December 2005Director resigned (1 page)
26 September 2005New director appointed (1 page)
26 September 2005New director appointed (1 page)
5 August 2005Director resigned (1 page)
5 August 2005Director resigned (1 page)
5 August 2005Return made up to 08/07/05; full list of members (8 pages)
5 August 2005Return made up to 08/07/05; full list of members (8 pages)
28 July 2005New director appointed (11 pages)
28 July 2005New director appointed (11 pages)
9 March 2005Director resigned (1 page)
9 March 2005Director resigned (1 page)
17 January 2005Registered office changed on 17/01/05 from: 66 queen street edinburgh EH2 4NE (1 page)
17 January 2005Registered office changed on 17/01/05 from: 66 queen street edinburgh EH2 4NE (1 page)
29 November 2004Accounting reference date extended from 30/09/04 to 31/03/05 (1 page)
29 November 2004Accounting reference date extended from 30/09/04 to 31/03/05 (1 page)
4 August 2004Full accounts made up to 30 September 2003 (13 pages)
4 August 2004Full accounts made up to 30 September 2003 (13 pages)
3 August 2004Return made up to 08/07/04; full list of members (9 pages)
3 August 2004Return made up to 08/07/04; full list of members (9 pages)
30 April 2004New director appointed (4 pages)
30 April 2004Director resigned (1 page)
30 April 2004New director appointed (4 pages)
30 April 2004Director resigned (1 page)
5 January 2004New director appointed (1 page)
5 January 2004New director appointed (1 page)
10 July 2003Return made up to 08/07/03; full list of members (8 pages)
10 July 2003Return made up to 08/07/03; full list of members (8 pages)
17 March 2003Full accounts made up to 30 September 2002 (13 pages)
17 March 2003Full accounts made up to 30 September 2002 (13 pages)
2 September 2002Director resigned (1 page)
2 September 2002New director appointed (3 pages)
2 September 2002New director appointed (3 pages)
2 September 2002Director resigned (1 page)
6 August 2002Auditor's resignation (1 page)
6 August 2002Auditor's resignation (1 page)
31 July 2002Return made up to 08/07/02; full list of members (8 pages)
31 July 2002Return made up to 08/07/02; full list of members (8 pages)
13 May 2002Full accounts made up to 30 September 2001 (12 pages)
13 May 2002Full accounts made up to 30 September 2001 (12 pages)
6 August 2001Director's particulars changed (1 page)
6 August 2001Director's particulars changed (1 page)
18 July 2001Return made up to 08/07/01; full list of members (7 pages)
18 July 2001Return made up to 08/07/01; full list of members (7 pages)
5 March 2001Full accounts made up to 30 September 2000 (13 pages)
5 March 2001Full accounts made up to 30 September 2000 (13 pages)
22 January 2001Director resigned (1 page)
22 January 2001Director resigned (1 page)
17 January 2001New director appointed (2 pages)
17 January 2001New director appointed (2 pages)
3 August 2000Director's particulars changed (1 page)
3 August 2000Director's particulars changed (1 page)
2 August 2000Return made up to 08/07/00; full list of members (7 pages)
2 August 2000Return made up to 08/07/00; full list of members (7 pages)
31 May 2000Director resigned (1 page)
31 May 2000New director appointed (2 pages)
31 May 2000Director resigned (1 page)
31 May 2000New director appointed (2 pages)
8 May 2000Full accounts made up to 30 September 1999 (12 pages)
8 May 2000Full accounts made up to 30 September 1999 (12 pages)
20 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 September 1999New director appointed (1 page)
8 September 1999New director appointed (1 page)
5 August 1999Return made up to 08/07/99; full list of members (13 pages)
5 August 1999Return made up to 08/07/99; full list of members (13 pages)
19 July 1999Director resigned (1 page)
19 July 1999Director resigned (1 page)
26 January 1999Director's particulars changed (1 page)
26 January 1999Director's particulars changed (1 page)
22 September 1998New director appointed (3 pages)
22 September 1998New director appointed (3 pages)
9 September 1998Partic of mort/charge * (7 pages)
9 September 1998Partic of mort/charge * (7 pages)
8 September 1998Partic of mort/charge * (26 pages)
8 September 1998Partic of mort/charge * (26 pages)
8 September 1998Partic of mort/charge * (26 pages)
8 September 1998Alterations to a floating charge (20 pages)
8 September 1998Partic of mort/charge * (26 pages)
8 September 1998Partic of mort/charge * (26 pages)
8 September 1998Partic of mort/charge * (10 pages)
8 September 1998Partic of mort/charge * (26 pages)
8 September 1998Partic of mort/charge * (26 pages)
8 September 1998Partic of mort/charge * (26 pages)
8 September 1998Partic of mort/charge * (26 pages)
8 September 1998Alterations to a floating charge (44 pages)
8 September 1998Partic of mort/charge * (26 pages)
8 September 1998Partic of mort/charge * (26 pages)
8 September 1998Alterations to a floating charge (20 pages)
8 September 1998Partic of mort/charge * (26 pages)
8 September 1998Alterations to a floating charge (20 pages)
8 September 1998Alterations to a floating charge (44 pages)
8 September 1998Partic of mort/charge * (26 pages)
8 September 1998Partic of mort/charge * (26 pages)
8 September 1998Partic of mort/charge * (26 pages)
8 September 1998Partic of mort/charge * (26 pages)
8 September 1998Alterations to a floating charge (20 pages)
8 September 1998Partic of mort/charge * (10 pages)
25 August 1998£ nc 100/50000 20/08/98 (1 page)
25 August 1998Resolutions
  • SRES13 ‐ Special resolution
(5 pages)
25 August 1998New director appointed (2 pages)
25 August 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(5 pages)
25 August 1998Memorandum and Articles of Association (14 pages)
25 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
25 August 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(5 pages)
25 August 1998Ad 20/08/98--------- £ si [email protected]=49998 £ ic 2/50000 (2 pages)
25 August 1998New director appointed (3 pages)
25 August 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(5 pages)
25 August 1998New director appointed (2 pages)
25 August 1998Ad 20/08/98--------- £ si [email protected]=49998 £ ic 2/50000 (2 pages)
25 August 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(5 pages)
25 August 1998New director appointed (3 pages)
25 August 1998Memorandum and Articles of Association (14 pages)
25 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
25 August 1998New director appointed (2 pages)
25 August 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(5 pages)
25 August 1998£ nc 100/50000 20/08/98 (1 page)
25 August 1998New director appointed (2 pages)
25 August 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(5 pages)
25 August 1998Accounting reference date extended from 31/07/99 to 30/09/99 (1 page)
25 August 1998Accounting reference date extended from 31/07/99 to 30/09/99 (1 page)
25 August 1998Resolutions
  • SRES13 ‐ Special resolution
(5 pages)
17 August 1998Director resigned (1 page)
17 August 1998New director appointed (3 pages)
17 August 1998Director resigned (1 page)
17 August 1998New director appointed (3 pages)
17 August 1998Director resigned (1 page)
17 August 1998Director resigned (1 page)
8 July 1998Incorporation (14 pages)
8 July 1998Incorporation (14 pages)