Company NameKinnoull House Limited
DirectorsCarl Harvey Dix and Prince Yao Dakpoe
Company StatusActive
Company NumberSC190800
CategoryPrivate Limited Company
Incorporation Date4 November 1998(25 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Carl Harvey Dix
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2023(24 years, 3 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Infrastructure Managers Limited 2nd Floor Drum
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameMr Prince Yao Dakpoe
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(25 years, 5 months after company formation)
Appointment Duration3 weeks, 2 days
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInfrastructure Managers Limited 2nd Floor Drum Sui
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Secretary NameInfrastructure Managers Limited (Corporation)
StatusCurrent
Appointed20 December 2006(8 years, 1 month after company formation)
Appointment Duration17 years, 4 months
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr Jeffrey Michael Thornton
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1999(4 months after company formation)
Appointment Duration5 years, 7 months (resigned 15 October 2004)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence Address108 March Road
Edinburgh
EH4 3SX
Scotland
Director NameWilliam James Mackintosh
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1999(4 months after company formation)
Appointment Duration5 years, 7 months (resigned 15 October 2004)
RoleSenior Director Of Structured
Correspondence Address1 Toward Court
Craigievar Wynd
Edinburgh
EH12 8GR
Scotland
Director NameMr Robert Souter Fullerton
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1999(4 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 November 2003)
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address26 Quarry Avenue
Cambuslang
Glasgow
G72 8UF
Scotland
Secretary NameJohn Morrison
NationalityBritish
StatusResigned
Appointed10 March 1999(4 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 June 2001)
RoleCompany Director
Correspondence AddressWillis Mar
13 Glen Brae
Falkirk
Central
FK1 5LT
Scotland
Secretary NameMiss Jacqueline Elizabeth Fox
NationalityBritish
StatusResigned
Appointed14 June 2001(2 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 17 May 2002)
RoleCompany Director
Correspondence AddressLittle Dormers
3 Wicken Road
Newport
Essex
CB11 3QD
Director NameRory Christie
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2001(2 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 South Trinity Road
Edinburgh
EH5 3NX
Scotland
Secretary NameMr Seamus Joseph Gillen
NationalityBritish
StatusResigned
Appointed17 May 2002(3 years, 6 months after company formation)
Appointment Duration3 months (resigned 19 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Mountway
Potters Bar
Hertfordshire
EN6 1EP
Secretary NameDavid Charles Turner
StatusResigned
Appointed19 August 2002(3 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 December 2005)
RoleCompany Director
Correspondence Address13 Thorndales
St Johns Avenue
Brentwood
Essex
CM14 5DE
Director NameAnthony Pope
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(4 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 May 2006)
RoleCompany Director
Correspondence Address14 Merlin Park
Dollar
Clackmannanshire
FK14 7BZ
Scotland
Secretary NameMr Geoffrey Arthur George Shepheard
NationalityBritish
StatusResigned
Appointed23 August 2004(5 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRed Tiles
62 Park Road
Woking
Surrey
GU22 7DB
Director NameMr Michael Joseph Ryan
Date of BirthApril 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed02 September 2004(5 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 March 2009)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 42, Central Building
3 Matthew Parker Street
London
SW1H 9NE
Director NameMr Andrew Scott Richards
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2005(6 years, 6 months after company formation)
Appointment Duration1 year (resigned 11 May 2006)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address2 Park Road
Eskbank
Dalkeith
Midlothian
EH22 3DF
Scotland
Director NameNicholas Huson Scott-Barrett
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2005(6 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 13 March 2006)
RoleCompany Director
Correspondence AddressGatehouse Farm
Crown Lane, Ardleigh
Colchester
CO7 7QZ
Director NameJohn McDonagh
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2006(7 years, 4 months after company formation)
Appointment Duration3 years (resigned 19 March 2009)
RoleCompany Director
Correspondence Address30 St Botolph's Road
Sevenoaks
Kent
TN13 3AG
Director NameMr Peter Nigel John Buxton
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(7 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 20 December 2006)
RoleCorporate Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address15 Biggin Lane
Ramsey
Cambs
PE26 1NB
Director NameMr John Alexander Hope
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(7 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 20 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEildon, 17 Craigielaw Park
Aberlady
Longniddry
East Lothian
EH32 0PR
Scotland
Director NameAlan Campbell Ritchie
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2006(7 years, 7 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 NameLaurence Seymour Clarke
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2009(10 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 March 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBarclays Bank Plc, 1 Churchill Place
London
E14 5HP
Director NameMr David Fulton Gilmour
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2011(12 years, 4 months after company formation)
Appointment Duration10 years, 9 months (resigned 02 December 2021)
RoleProject Executive
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
11 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameMr John Ivor Cavill
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2016(17 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Infrastructure Managers Limited 2nd Floor Drum
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameMr John Wrinn
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2021(23 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 2023)
RoleProject Executive
Country of ResidenceUnited Kingdom
Correspondence AddressInfrastructure Managers Limited 2nd Floor
11 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed04 November 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed04 November 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Director NameBIIF Corporate Services Limited (Corporation)
StatusResigned
Appointed31 March 2009(10 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 25 January 2016)
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF

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

67k at £1Project & Export Finance (Nominees) LTD
50.00%
Ordinary A
67k at £1Project & Export Finance (Nominees) LTD
50.00%
Ordinary B

Financials

Year2014
Turnover£3,386,344
Gross Profit£2,611,633
Net Worth£8,622,021
Cash£5,128,970
Current Liabilities£1,956,029

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 Return6 December 2023 (4 months, 2 weeks ago)
Next Return Due20 December 2024 (7 months, 4 weeks from now)

Charges

2 May 2017Delivered on: 9 May 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
2 May 2017Delivered on: 5 May 2017
Persons entitled: Lloyds Bank PLC as Agent and Security Trustee for Itself and Each of the Banks ("Security Trustee") (As Defined in the Instrument Evidencing the Charge Attached to This Form MR01).

Classification: A registered charge
Outstanding
25 January 2017Delivered on: 26 January 2017
Persons entitled: The Royal Bank of Scotland PLC, the Agent and Security Trustee as Defined in the Instrument Accompanying This Form MR01.

Classification: A registered charge
Outstanding
31 March 1999Delivered on: 12 April 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2.5 acres at kinnoull street, mill street, perth.
Outstanding
30 March 1999Delivered on: 1 April 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Assignation
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
30 March 1999Delivered on: 1 April 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Assignation
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
30 March 1999Delivered on: 1 April 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

2 January 2024Secretary's details changed for Infrastructure Managers Limited on 15 December 2023 (1 page)
12 December 2023Registered office address changed from C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF 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)
6 December 2023Confirmation statement made on 6 December 2023 with no updates (3 pages)
3 July 2023Full accounts made up to 31 December 2022 (23 pages)
22 March 2023Satisfaction of charge 2 in full (1 page)
22 March 2023Satisfaction of charge 1 in full (1 page)
22 March 2023Satisfaction of charge SC1908000008 in full (1 page)
22 March 2023Satisfaction of charge SC1908000006 in full (1 page)
22 March 2023Satisfaction of charge 5 in full (1 page)
22 March 2023Satisfaction of charge SC1908000007 in full (1 page)
22 March 2023Satisfaction of charge 3 in full (1 page)
1 February 2023Appointment of Mr Carl Harvey Dix as a director on 31 January 2023 (2 pages)
1 February 2023Termination of appointment of John Wrinn as a director on 31 January 2023 (1 page)
21 November 2022Confirmation statement made on 21 November 2022 with no updates (3 pages)
2 September 2022Full accounts made up to 31 December 2021 (26 pages)
6 December 2021Appointment of Mr John Wrinn as a director on 2 December 2021 (2 pages)
6 December 2021Termination of appointment of David Fulton Gilmour as a director on 2 December 2021 (1 page)
11 November 2021Confirmation statement made on 11 November 2021 with no updates (3 pages)
5 October 2021Full accounts made up to 31 December 2020 (26 pages)
25 November 2020Full accounts made up to 31 December 2019 (24 pages)
10 November 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
20 November 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
12 July 2019Full accounts made up to 31 December 2018 (22 pages)
5 November 2018Confirmation statement made on 5 November 2018 with updates (4 pages)
10 July 2018Full accounts made up to 31 December 2017 (23 pages)
6 November 2017Confirmation statement made on 4 November 2017 with updates (5 pages)
6 November 2017Notification of Ranelagh Nominees Limited as a person with significant control on 2 May 2017 (1 page)
6 November 2017Confirmation statement made on 4 November 2017 with updates (5 pages)
6 November 2017Cessation of Project & Export Finance (Nominees) Limited as a person with significant control on 2 May 2017 (1 page)
6 November 2017Cessation of Project & Export Finance (Nominees) Limited as a person with significant control on 2 May 2017 (1 page)
6 November 2017Notification of Ranelagh Nominees Limited as a person with significant control on 2 May 2017 (1 page)
3 July 2017Full accounts made up to 31 December 2016 (22 pages)
3 July 2017Full accounts made up to 31 December 2016 (22 pages)
11 May 2017Second filing of Confirmation Statement dated 04/11/2016 (7 pages)
11 May 2017Second filing of Confirmation Statement dated 04/11/2016 (7 pages)
9 May 2017Registration of charge SC1908000008, created on 2 May 2017 (28 pages)
9 May 2017Registration of charge SC1908000008, created on 2 May 2017 (28 pages)
5 May 2017Registration of charge SC1908000007, created on 2 May 2017 (17 pages)
5 May 2017Registration of charge SC1908000007, created on 2 May 2017 (17 pages)
26 January 2017Registration of charge SC1908000006, created on 25 January 2017 (23 pages)
26 January 2017Registration of charge SC1908000006, created on 25 January 2017 (23 pages)
7 November 2016Confirmation statement made on 4 November 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 November 2016Confirmation statement made on 4 November 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)
26 July 2016Full accounts made up to 31 December 2015 (23 pages)
26 July 2016Full accounts made up to 31 December 2015 (23 pages)
28 January 2016Appointment of Mr John Ivor Cavill as a director on 25 January 2016 (2 pages)
28 January 2016Appointment of Mr John Ivor Cavill as a director on 25 January 2016 (2 pages)
27 January 2016Termination of appointment of Biif Corporate Services Limited as a director on 25 January 2016 (1 page)
27 January 2016Termination of appointment of Biif Corporate Services Limited as a director on 25 January 2016 (1 page)
1 December 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 134,000
(5 pages)
1 December 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 134,000
(5 pages)
1 December 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 134,000
(5 pages)
21 July 2015Director's details changed for David Fulton Gilmour on 21 July 2015 (2 pages)
21 July 2015Director's details changed for David Fulton Gilmour on 21 July 2015 (2 pages)
2 July 2015Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page)
2 July 2015Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page)
2 July 2015Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page)
1 July 2015Full accounts made up to 31 December 2014 (19 pages)
1 July 2015Full accounts made up to 31 December 2014 (19 pages)
18 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 134,000
(6 pages)
18 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 134,000
(6 pages)
18 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 134,000
(6 pages)
27 May 2014Full accounts made up to 31 December 2013 (18 pages)
27 May 2014Full accounts made up to 31 December 2013 (18 pages)
22 November 2013Registered office address changed from C/O Infrastructure Managers Limited 2Nd Floor 11 Thistle Street Edinburgh EH2 1DF United Kingdom on 22 November 2013 (1 page)
22 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 134,000
(6 pages)
22 November 2013Registered office address changed from C/O Infrastructure Managers Limited 2Nd Floor 11 Thistle Street Edinburgh EH2 1DF United Kingdom on 22 November 2013 (1 page)
22 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 134,000
(6 pages)
22 November 2013Registered office address changed from C/O Infrastructure Managers Ltd 2Nd Floor 11 Thistle Street Edinburgh EH2 1DF on 22 November 2013 (1 page)
22 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 134,000
(6 pages)
22 November 2013Registered office address changed from C/O Infrastructure Managers Ltd 2Nd Floor 11 Thistle Street Edinburgh EH2 1DF on 22 November 2013 (1 page)
14 October 2013Director's details changed for David Fulton Gilmour on 14 October 2013 (2 pages)
14 October 2013Director's details changed for David Fulton Gilmour on 14 October 2013 (2 pages)
14 May 2013Full accounts made up to 31 December 2012 (17 pages)
14 May 2013Full accounts made up to 31 December 2012 (17 pages)
26 February 2013Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
20 November 2012Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
20 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
20 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
20 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
20 November 2012Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
20 November 2012Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
6 August 2012Full accounts made up to 31 December 2011 (19 pages)
6 August 2012Full accounts made up to 31 December 2011 (19 pages)
15 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
15 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
15 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
28 June 2011Full accounts made up to 31 December 2010 (19 pages)
28 June 2011Full accounts made up to 31 December 2010 (19 pages)
14 March 2011Appointment of David Fulton Gilmour as a director (2 pages)
14 March 2011Appointment of David Fulton Gilmour as a director (2 pages)
8 March 2011Termination of appointment of Laurence Clarke as a director (1 page)
8 March 2011Termination of appointment of Laurence Clarke as a director (1 page)
16 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (6 pages)
16 November 2010Director's details changed for Biif Corporate Services Limited on 1 January 2010 (2 pages)
16 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (6 pages)
16 November 2010Director's details changed for Biif Corporate Services Limited on 1 January 2010 (2 pages)
16 November 2010Director's details changed for Biif Corporate Services Limited on 1 January 2010 (2 pages)
16 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (6 pages)
29 March 2010Full accounts made up to 31 December 2009 (19 pages)
29 March 2010Full accounts made up to 31 December 2009 (19 pages)
17 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
17 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
17 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
11 November 2009Director's details changed for Laurence Clarke on 4 November 2009 (2 pages)
11 November 2009Director's details changed for Laurence Clarke on 4 November 2009 (2 pages)
11 November 2009Director's details changed for Laurence Clarke on 4 November 2009 (2 pages)
10 November 2009Secretary's details changed for Infrastructure Managers Limited on 4 November 2009 (2 pages)
10 November 2009Secretary's details changed for Infrastructure Managers Limited on 4 November 2009 (2 pages)
10 November 2009Secretary's details changed for Infrastructure Managers Limited on 4 November 2009 (2 pages)
25 October 2009Termination of appointment of Alan Ritchie as a director (1 page)
25 October 2009Termination of appointment of Alan Ritchie as a director (1 page)
22 October 2009Full accounts made up to 31 December 2008 (19 pages)
22 October 2009Full accounts made up to 31 December 2008 (19 pages)
23 July 2009Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
23 July 2009Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
27 May 2009Secretary's change of particulars / infrastructure managers LIMITED / 23/03/2009 (1 page)
27 May 2009Secretary's change of particulars / infrastructure managers LIMITED / 23/03/2009 (1 page)
12 May 2009Director appointed laurence clarke (2 pages)
12 May 2009Director appointed biif corporate services LIMITED (2 pages)
12 May 2009Appointment terminated director michael ryan (1 page)
12 May 2009Director appointed laurence clarke (2 pages)
12 May 2009Appointment terminated director michael ryan (1 page)
12 May 2009Director appointed biif corporate services LIMITED (2 pages)
12 May 2009Appointment terminated director john mcdonagh (1 page)
12 May 2009Appointment terminated director john mcdonagh (1 page)
13 March 2009Registered office changed on 13/03/2009 from 3RD floor, hanover house 45 hanover street edinburgh midlothian EH2 2PJ (1 page)
13 March 2009Registered office changed on 13/03/2009 from 3RD floor, hanover house 45 hanover street edinburgh midlothian EH2 2PJ (1 page)
1 December 2008Return made up to 04/11/08; full list of members (4 pages)
1 December 2008Return made up to 04/11/08; full list of members (4 pages)
17 October 2008Full accounts made up to 30 November 2007 (18 pages)
17 October 2008Full accounts made up to 30 November 2007 (18 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)
6 December 2007Return made up to 04/11/07; full list of members (3 pages)
6 December 2007Director's particulars changed (1 page)
6 December 2007Director's particulars changed (1 page)
6 December 2007Return made up to 04/11/07; full list of members (3 pages)
10 April 2007Full accounts made up to 30 November 2006 (12 pages)
10 April 2007Full accounts made up to 30 November 2006 (12 pages)
30 January 2007Secretary resigned (1 page)
30 January 2007Secretary resigned (1 page)
30 January 2007Director resigned (1 page)
30 January 2007Director resigned (1 page)
24 January 2007Director resigned (1 page)
24 January 2007Registered office changed on 24/01/07 from: atholl house, 51 melville street edinburgh EH3 7HL (1 page)
24 January 2007New secretary appointed (2 pages)
24 January 2007New secretary appointed (2 pages)
24 January 2007Director resigned (1 page)
24 January 2007Registered office changed on 24/01/07 from: atholl house, 51 melville street edinburgh EH3 7HL (1 page)
19 December 2006Return made up to 04/11/06; full list of members (4 pages)
19 December 2006Return made up to 04/11/06; full list of members (4 pages)
26 June 2006New director appointed (3 pages)
26 June 2006New director appointed (3 pages)
21 June 2006New director appointed (1 page)
21 June 2006Director resigned (1 page)
21 June 2006New director appointed (1 page)
21 June 2006Director resigned (1 page)
21 June 2006New director appointed (1 page)
21 June 2006New director appointed (1 page)
21 June 2006Director resigned (1 page)
21 June 2006Director resigned (1 page)
6 June 2006New director appointed (3 pages)
6 June 2006New director appointed (3 pages)
5 April 2006Director resigned (1 page)
5 April 2006Director resigned (1 page)
30 March 2006Full accounts made up to 30 November 2005 (12 pages)
30 March 2006Full accounts made up to 30 November 2005 (12 pages)
19 December 2005Secretary resigned (1 page)
19 December 2005Secretary resigned (1 page)
12 December 2005Return made up to 04/11/05; full list of members (8 pages)
12 December 2005Return made up to 04/11/05; full list of members (8 pages)
13 September 2005Registered office changed on 13/09/05 from: po box 23653 51 melville street edinburgh EH3 8XU (1 page)
13 September 2005Registered office changed on 13/09/05 from: po box 23653 51 melville street edinburgh EH3 8XU (1 page)
1 June 2005New director appointed (1 page)
1 June 2005New director appointed (1 page)
23 May 2005New director appointed (1 page)
23 May 2005New director appointed (1 page)
5 May 2005Full accounts made up to 30 November 2004 (12 pages)
5 May 2005Full accounts made up to 30 November 2004 (12 pages)
23 January 2005Director resigned (1 page)
23 January 2005Director resigned (1 page)
14 December 2004Director resigned (1 page)
14 December 2004Director resigned (1 page)
14 December 2004Director resigned (1 page)
14 December 2004Director resigned (1 page)
6 December 2004Return made up to 04/11/04; full list of members (3 pages)
6 December 2004Return made up to 04/11/04; full list of members (3 pages)
4 November 2004New secretary appointed (1 page)
4 November 2004New secretary appointed (1 page)
22 September 2004New director appointed (6 pages)
22 September 2004New director appointed (6 pages)
7 September 2004Full accounts made up to 30 November 2003 (12 pages)
7 September 2004Full accounts made up to 30 November 2003 (12 pages)
2 August 2004Registered office changed on 02/08/04 from: morrison house 12 atholl crescen edinburgh EH3 8HA (1 page)
2 August 2004Registered office changed on 02/08/04 from: morrison house 12 atholl crescen edinburgh EH3 8HA (1 page)
3 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 December 2003Return made up to 04/11/03; full list of members (3 pages)
5 December 2003Return made up to 04/11/03; full list of members (3 pages)
18 November 2003Director resigned (1 page)
18 November 2003New director appointed (2 pages)
18 November 2003New director appointed (2 pages)
18 November 2003Director resigned (1 page)
25 September 2003Full accounts made up to 30 November 2002 (12 pages)
25 September 2003Full accounts made up to 30 November 2002 (12 pages)
17 March 2003Auditor's resignation (1 page)
17 March 2003Auditor's resignation (1 page)
26 November 2002Return made up to 04/11/02; full list of members (7 pages)
26 November 2002Director's particulars changed (1 page)
26 November 2002Director's particulars changed (1 page)
26 November 2002Return made up to 04/11/02; full list of members (7 pages)
6 September 2002Secretary resigned (1 page)
6 September 2002Secretary resigned (1 page)
6 September 2002New secretary appointed (1 page)
6 September 2002New secretary appointed (1 page)
16 July 2002Full accounts made up to 30 November 2001 (11 pages)
16 July 2002Full accounts made up to 30 November 2001 (11 pages)
13 June 2002New secretary appointed (1 page)
13 June 2002New secretary appointed (1 page)
10 June 2002Secretary resigned (1 page)
10 June 2002Secretary resigned (1 page)
16 November 2001Return made up to 04/11/01; full list of members (8 pages)
16 November 2001Return made up to 04/11/01; full list of members (8 pages)
13 November 2001New director appointed (3 pages)
13 November 2001New director appointed (3 pages)
12 November 2001Director resigned (1 page)
12 November 2001Director resigned (1 page)
28 September 2001Full accounts made up to 30 November 2000 (11 pages)
28 September 2001Full accounts made up to 30 November 2000 (11 pages)
22 June 2001Secretary resigned (1 page)
22 June 2001New secretary appointed (2 pages)
22 June 2001New secretary appointed (2 pages)
22 June 2001Secretary resigned (1 page)
6 December 2000Return made up to 04/11/00; change of members (6 pages)
6 December 2000Return made up to 04/11/00; change of members (6 pages)
3 August 2000Director's particulars changed (1 page)
3 August 2000Director's particulars changed (1 page)
11 May 2000Full accounts made up to 30 November 1999 (9 pages)
11 May 2000Full accounts made up to 30 November 1999 (9 pages)
8 December 1999Return made up to 04/11/99; full list of members (8 pages)
8 December 1999Return made up to 04/11/99; full list of members (8 pages)
12 April 1999Partic of mort/charge * (5 pages)
12 April 1999Partic of mort/charge * (5 pages)
7 April 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/03/99
(1 page)
7 April 1999Memorandum and Articles of Association (25 pages)
7 April 1999Ad 30/03/99--------- £ si 133998@1=133998 £ ic 2/134000 (2 pages)
7 April 1999£ nc 1000/500000 30/03/99 (1 page)
7 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
7 April 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/03/99
(1 page)
7 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
7 April 1999Memorandum and Articles of Association (25 pages)
7 April 1999Ad 30/03/99--------- £ si 133998@1=133998 £ ic 2/134000 (2 pages)
7 April 1999£ nc 1000/500000 30/03/99 (1 page)
1 April 1999Partic of mort/charge * (7 pages)
1 April 1999Partic of mort/charge * (7 pages)
1 April 1999Partic of mort/charge * (9 pages)
1 April 1999Partic of mort/charge * (9 pages)
1 April 1999Partic of mort/charge * (7 pages)
1 April 1999Partic of mort/charge * (7 pages)
25 March 1999Director resigned (1 page)
25 March 1999Secretary resigned (1 page)
25 March 1999Secretary resigned (1 page)
25 March 1999Director resigned (1 page)
18 March 1999New director appointed (2 pages)
18 March 1999New director appointed (2 pages)
18 March 1999New secretary appointed (2 pages)
18 March 1999New director appointed (2 pages)
18 March 1999New director appointed (2 pages)
18 March 1999New director appointed (3 pages)
18 March 1999New director appointed (2 pages)
18 March 1999New director appointed (3 pages)
18 March 1999New secretary appointed (2 pages)
18 March 1999New director appointed (2 pages)
16 February 1999Company name changed pacific shelf 810 LIMITED\certificate issued on 17/02/99 (2 pages)
16 February 1999Company name changed pacific shelf 810 LIMITED\certificate issued on 17/02/99 (2 pages)
11 February 1999Registered office changed on 11/02/99 from: 24 great king street edinburgh EH3 6QN (1 page)
11 February 1999Registered office changed on 11/02/99 from: 24 great king street edinburgh EH3 6QN (1 page)
4 November 1998Incorporation (20 pages)
4 November 1998Incorporation (20 pages)