Company NameLh Project Limited
DirectorsCarl Harvey Dix and Prince Yao Dakpoe
Company StatusActive
Company NumberSC193460
CategoryPrivate Limited Company
Incorporation Date15 February 1999(25 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Carl Harvey Dix
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2023(24 years, 9 months after company formation)
Appointment Duration5 months, 1 week
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, 1 month after company formation)
Appointment Duration2 weeks, 5 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
Appointed27 August 2009(10 years, 6 months after company formation)
Appointment Duration14 years, 8 months
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NamePauline Anne Bradley
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1999(3 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 05 February 2001)
RoleSolicitor
Correspondence AddressSpruce Tree House
By Gleneagles
Auchterarder
Perthshire
PH4 1RG
Scotland
Director NameMr John Christian Elliot
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1999(3 months, 1 week after company formation)
Appointment Duration9 years, 7 months (resigned 31 December 2008)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address1 Hope Terrace
Edinburgh
Midlothian
EH9 2AP
Scotland
Director NameJohn Alexander Fulton
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1999(3 months, 1 week after company formation)
Appointment Duration3 years, 12 months (resigned 21 May 2003)
RoleAccountant
Correspondence Address7 Old Vinery
Kippen
Stirling
Stirlingshire
FK8 3JD
Scotland
Director NameAndrew David Darling
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2001(1 year, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 November 2002)
RoleBanker
Correspondence AddressPO Box 768
30 Queensferry Road
Edinburgh
Lothian
EH4 2UG
Scotland
Director NameMr John David George Perks
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2002(3 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 26 January 2009)
RoleRetired
Country of ResidenceScotland
Correspondence Address23 Braid Crescent
Edinburgh
Midlothian
EH10 6AX
Scotland
Director NameMr Martin Timothy Smith
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2002(3 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 July 2004)
RoleBanker
Country of ResidenceScotland
Correspondence Address9 Carlingnose Point
North Queensferry
KY11 1ER
Scotland
Director NameRaymond Anthony Eve
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2003(4 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 24 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Davies Drive
Alexandria
Dunbartonshire
G83 0UH
Scotland
Director NameAlan Campbell Ritchie
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2009(9 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Kettilstoun Mains
Linlithgow
West Lothian
EH49 6SH
Scotland
Director NameMr Anastasios Christakis
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityGreek
StatusResigned
Appointed19 March 2009(10 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 05 March 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressBarclays Bank Plc 1 Churchill Place
London
E14 5HP
Director NameMr Faraidon Saheb-Zadha
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2010(11 years after company formation)
Appointment Duration12 months (resigned 04 March 2011)
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressC/O Infrastructure Managers Ltd 2nd Floor
11 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameMr David Fulton Gilmour
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2011(12 years 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(16 years, 11 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 Peter John Sheldrake
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2021(22 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
11 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameLycidas Nominees Limited (Corporation)
StatusResigned
Appointed15 February 1999(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
Secretary NameLycidas Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 1999(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
Director NameBIIF Corporate Services Limited (Corporation)
StatusResigned
Appointed31 March 2009(10 years, 1 month 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

80k at £0.01Bank Of Scotland Branch Nominees LTD
80.00%
Ordinary
20k at £0.01Hsdl Nominees LTD
20.00%
Ordinary

Financials

Year2014
Turnover£823,100
Gross Profit£623,674
Net Worth£355,743
Cash£1,669,571
Current Liabilities£3,315,089

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 March 2024 (1 month, 2 weeks ago)
Next Return Due20 March 2025 (11 months from now)

Charges

11 June 1999Delivered on: 15 June 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignation
Secured details: All sums due or to become due.
Particulars: Right title and interest in construction performance bond.
Outstanding
27 May 1999Delivered on: 8 June 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at inverclyde royal hospital, greenock, renfrew.
Outstanding
25 May 1999Delivered on: 2 June 1999
Persons entitled: The Governor and Company of the Bank of Scotland

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

11 May 2017Second filing of Confirmation Statement dated 15/02/2017 (7 pages)
23 March 2017Full accounts made up to 31 December 2016 (23 pages)
16 February 2017Confirmation statement made on 15 February 2017 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)
18 April 2016Full accounts made up to 31 December 2015 (24 pages)
17 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1,000
(4 pages)
28 January 2016Appointment of Mr John Ivor Cavill as a director on 25 January 2016 (2 pages)
28 January 2016Termination of appointment of Biif Corporate Services Limited as a director on 25 January 2016 (1 page)
10 August 2015Secretary's details changed for Infrastructure Managers Limited on 10 August 2015 (1 page)
21 July 2015Director's details changed for David Fulton Gilmour on 21 July 2015 (2 pages)
3 July 2015Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page)
3 July 2015Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page)
2 April 2015Full accounts made up to 31 December 2014 (20 pages)
12 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1,000
(6 pages)
27 May 2014Full accounts made up to 31 December 2013 (18 pages)
11 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,000
(6 pages)
14 October 2013Director's details changed for David Fulton Gilmour on 14 October 2013 (2 pages)
27 August 2013Secretary's details changed for Infrastructure Managers Limited on 27 August 2013 (1 page)
27 August 2013Registered office address changed from C/O Infrastructure Managers Ltd 2Nd Floor 11 Thistle Street Edinburgh EH2 1DF on 27 August 2013 (1 page)
18 March 2013Full accounts made up to 31 December 2012 (18 pages)
4 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 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)
17 April 2012Full accounts made up to 31 December 2011 (19 pages)
8 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
22 June 2011Full accounts made up to 31 December 2010 (20 pages)
16 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
14 March 2011Appointment of David Fulton Gilmour as a director (2 pages)
8 March 2011Termination of appointment of Faraidon Saheb-Zadha as a director (1 page)
30 June 2010Appointment of Mr Faraidon Saheb-Zadha as a director (2 pages)
26 March 2010Director's details changed for Biif Corporate Services Limited on 19 March 2010 (2 pages)
23 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
19 March 2010Secretary's details changed for Infrastructure Managers Limited (Reg No: 05372427) on 19 March 2010 (2 pages)
18 March 2010Full accounts made up to 31 December 2009 (19 pages)
9 March 2010Termination of appointment of Anastasios Christakis as a director (1 page)
11 November 2009Annual return made up to 15 February 2009 with a full list of shareholders (3 pages)
26 October 2009Termination of appointment of Lycidas Secretaries Limited as a secretary (1 page)
26 October 2009Appointment of Infrastructure Managers Limited (Reg No: 05372427) as a secretary (1 page)
26 October 2009Termination of appointment of John Perks as a director (1 page)
8 September 2009Full accounts made up to 31 December 2008 (19 pages)
2 June 2009Appointment terminated director john elliot (1 page)
12 May 2009Director appointed anastasios christakis (2 pages)
12 May 2009Director appointed biif corporate services LIMITED (2 pages)
13 March 2009Registered office changed on 13/03/2009 from 8 charlotte square edinburgh lothian EH2 4DR (1 page)
3 February 2009Director appointed alan campbell ritchie (6 pages)
2 February 2009Full accounts made up to 31 March 2008 (14 pages)
16 December 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
18 June 2008Auditor's resignation (1 page)
13 March 2008Return made up to 15/02/08; full list of members (3 pages)
19 December 2007Full accounts made up to 31 March 2007 (13 pages)
29 October 2007Director resigned (1 page)
19 February 2007Return made up to 15/02/07; full list of members (7 pages)
25 August 2006Full accounts made up to 31 March 2006 (12 pages)
23 February 2006Return made up to 15/02/06; full list of members (7 pages)
19 August 2005Full accounts made up to 31 March 2005 (12 pages)
1 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 February 2005Return made up to 15/02/05; full list of members (7 pages)
4 November 2004Full accounts made up to 31 March 2004 (12 pages)
30 September 2004Director resigned (1 page)
2 April 2004Memorandum and Articles of Association (8 pages)
18 February 2004Return made up to 15/02/04; full list of members (8 pages)
22 December 2003Full accounts made up to 31 March 2003 (12 pages)
4 June 2003Registered office changed on 04/06/03 from: 8 charlotte square edinburgh midlothian EH2 4DR (1 page)
30 May 2003Director resigned (1 page)
30 May 2003New director appointed (2 pages)
27 February 2003Return made up to 15/02/03; full list of members (8 pages)
17 December 2002Full accounts made up to 31 March 2002 (12 pages)
15 November 2002Director resigned (1 page)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
28 May 2002Auditor's resignation (1 page)
18 February 2002Return made up to 15/02/02; full list of members (7 pages)
14 December 2001Full accounts made up to 31 March 2001 (12 pages)
26 March 2001Return made up to 15/02/01; full list of members (7 pages)
21 March 2001New director appointed (2 pages)
20 February 2001Director resigned (1 page)
28 October 2000Full accounts made up to 31 March 2000 (12 pages)
16 March 2000Return made up to 15/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 June 1999Partic of mort/charge * (11 pages)
11 June 1999Alterations to a floating charge (16 pages)
9 June 1999New director appointed (3 pages)
8 June 1999Partic of mort/charge * (9 pages)
3 June 1999New director appointed (3 pages)
3 June 1999Nc inc already adjusted 25/05/99 (1 page)
3 June 1999S-div 25/05/99 (1 page)
3 June 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
3 June 1999New director appointed (3 pages)
3 June 1999Ad 25/05/99--------- £ si [email protected]=998 £ ic 2/1000 (2 pages)
3 June 1999Registered office changed on 03/06/99 from: 292 st vincent street glasgow G2 5TQ (1 page)
3 June 1999Director resigned (1 page)
3 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
2 June 1999Partic of mort/charge * (18 pages)
25 March 1999Company name changed lycidas (295) LIMITED\certificate issued on 26/03/99 (2 pages)
23 March 1999Minutes (2 pages)
15 February 1999Incorporation (19 pages)