20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director Name | Mr Prince Yao Dakpoe |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(25 years, 1 month after company formation) |
Appointment Duration | 2 weeks, 5 days |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Infrastructure Managers Limited 2nd Floor Drum Sui 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Secretary Name | Infrastructure Managers Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 August 2009(10 years, 6 months after company formation) |
Appointment Duration | 14 years, 8 months |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Pauline Anne Bradley |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1999(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 February 2001) |
Role | Solicitor |
Correspondence Address | Spruce Tree House By Gleneagles Auchterarder Perthshire PH4 1RG Scotland |
Director Name | Mr John Christian Elliot |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1999(3 months, 1 week after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 December 2008) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hope Terrace Edinburgh Midlothian EH9 2AP Scotland |
Director Name | John Alexander Fulton |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1999(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 12 months (resigned 21 May 2003) |
Role | Accountant |
Correspondence Address | 7 Old Vinery Kippen Stirling Stirlingshire FK8 3JD Scotland |
Director Name | Andrew David Darling |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2001(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 November 2002) |
Role | Banker |
Correspondence Address | PO Box 768 30 Queensferry Road Edinburgh Lothian EH4 2UG Scotland |
Director Name | Mr John David George Perks |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2002(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 26 January 2009) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 23 Braid Crescent Edinburgh Midlothian EH10 6AX Scotland |
Director Name | Mr Martin Timothy Smith |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2002(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 July 2004) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 9 Carlingnose Point North Queensferry KY11 1ER Scotland |
Director Name | Raymond Anthony Eve |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2003(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Davies Drive Alexandria Dunbartonshire G83 0UH Scotland |
Director Name | Alan Campbell Ritchie |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2009(9 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Kettilstoun Mains Linlithgow West Lothian EH49 6SH Scotland |
Director Name | Mr Anastasios Christakis |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 19 March 2009(10 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 05 March 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Barclays Bank Plc 1 Churchill Place London E14 5HP |
Director Name | Mr Faraidon Saheb-Zadha |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2010(11 years after company formation) |
Appointment Duration | 12 months (resigned 04 March 2011) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | C/O Infrastructure Managers Ltd 2nd Floor 11 Thistle Street Edinburgh EH2 1DF Scotland |
Director Name | Mr David Fulton Gilmour |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2011(12 years after company formation) |
Appointment Duration | 10 years, 9 months (resigned 02 December 2021) |
Role | Project Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 11 Thistle Street Edinburgh EH2 1DF Scotland |
Director Name | Mr John Ivor Cavill |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2016(16 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 April 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Infrastructure Managers Limited 2nd Floor Drum 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | Mr Peter John Sheldrake |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2021(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 11 Thistle Street Edinburgh EH2 1DF Scotland |
Director Name | Lycidas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1999(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Secretary Name | Lycidas Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1999(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Director Name | BIIF Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2009(10 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 25 January 2016) |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Registered Address | C/O Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | Over 50 other UK companies use this postal address |
80k at £0.01 | Bank Of Scotland Branch Nominees LTD 80.00% Ordinary |
---|---|
20k at £0.01 | Hsdl Nominees LTD 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £823,100 |
Gross Profit | £623,674 |
Net Worth | £355,743 |
Cash | £1,669,571 |
Current Liabilities | £3,315,089 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 6 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (11 months from now) |
11 June 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 |
11 May 2017 | Second filing of Confirmation Statement dated 15/02/2017 (7 pages) |
---|---|
23 March 2017 | Full accounts made up to 31 December 2016 (23 pages) |
16 February 2017 | Confirmation statement made on 15 February 2017 with updates
|
18 April 2016 | Full accounts made up to 31 December 2015 (24 pages) |
17 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
28 January 2016 | Appointment of Mr John Ivor Cavill as a director on 25 January 2016 (2 pages) |
28 January 2016 | Termination of appointment of Biif Corporate Services Limited as a director on 25 January 2016 (1 page) |
10 August 2015 | Secretary's details changed for Infrastructure Managers Limited on 10 August 2015 (1 page) |
21 July 2015 | Director's details changed for David Fulton Gilmour on 21 July 2015 (2 pages) |
3 July 2015 | Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page) |
3 July 2015 | Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page) |
2 April 2015 | Full accounts made up to 31 December 2014 (20 pages) |
12 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
27 May 2014 | Full accounts made up to 31 December 2013 (18 pages) |
11 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
14 October 2013 | Director's details changed for David Fulton Gilmour on 14 October 2013 (2 pages) |
27 August 2013 | Secretary's details changed for Infrastructure Managers Limited on 27 August 2013 (1 page) |
27 August 2013 | Registered 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 2013 | Full accounts made up to 31 December 2012 (18 pages) |
4 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
26 February 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
26 February 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
26 February 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
17 April 2012 | Full accounts made up to 31 December 2011 (19 pages) |
8 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
22 June 2011 | Full accounts made up to 31 December 2010 (20 pages) |
16 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Appointment of David Fulton Gilmour as a director (2 pages) |
8 March 2011 | Termination of appointment of Faraidon Saheb-Zadha as a director (1 page) |
30 June 2010 | Appointment of Mr Faraidon Saheb-Zadha as a director (2 pages) |
26 March 2010 | Director's details changed for Biif Corporate Services Limited on 19 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Secretary's details changed for Infrastructure Managers Limited (Reg No: 05372427) on 19 March 2010 (2 pages) |
18 March 2010 | Full accounts made up to 31 December 2009 (19 pages) |
9 March 2010 | Termination of appointment of Anastasios Christakis as a director (1 page) |
11 November 2009 | Annual return made up to 15 February 2009 with a full list of shareholders (3 pages) |
26 October 2009 | Termination of appointment of Lycidas Secretaries Limited as a secretary (1 page) |
26 October 2009 | Appointment of Infrastructure Managers Limited (Reg No: 05372427) as a secretary (1 page) |
26 October 2009 | Termination of appointment of John Perks as a director (1 page) |
8 September 2009 | Full accounts made up to 31 December 2008 (19 pages) |
2 June 2009 | Appointment terminated director john elliot (1 page) |
12 May 2009 | Director appointed anastasios christakis (2 pages) |
12 May 2009 | Director appointed biif corporate services LIMITED (2 pages) |
13 March 2009 | Registered office changed on 13/03/2009 from 8 charlotte square edinburgh lothian EH2 4DR (1 page) |
3 February 2009 | Director appointed alan campbell ritchie (6 pages) |
2 February 2009 | Full accounts made up to 31 March 2008 (14 pages) |
16 December 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
18 June 2008 | Auditor's resignation (1 page) |
13 March 2008 | Return made up to 15/02/08; full list of members (3 pages) |
19 December 2007 | Full accounts made up to 31 March 2007 (13 pages) |
29 October 2007 | Director resigned (1 page) |
19 February 2007 | Return made up to 15/02/07; full list of members (7 pages) |
25 August 2006 | Full accounts made up to 31 March 2006 (12 pages) |
23 February 2006 | Return made up to 15/02/06; full list of members (7 pages) |
19 August 2005 | Full accounts made up to 31 March 2005 (12 pages) |
1 April 2005 | Resolutions
|
21 February 2005 | Return made up to 15/02/05; full list of members (7 pages) |
4 November 2004 | Full accounts made up to 31 March 2004 (12 pages) |
30 September 2004 | Director resigned (1 page) |
2 April 2004 | Memorandum and Articles of Association (8 pages) |
18 February 2004 | Return made up to 15/02/04; full list of members (8 pages) |
22 December 2003 | Full accounts made up to 31 March 2003 (12 pages) |
4 June 2003 | Registered office changed on 04/06/03 from: 8 charlotte square edinburgh midlothian EH2 4DR (1 page) |
30 May 2003 | Director resigned (1 page) |
30 May 2003 | New director appointed (2 pages) |
27 February 2003 | Return made up to 15/02/03; full list of members (8 pages) |
17 December 2002 | Full accounts made up to 31 March 2002 (12 pages) |
15 November 2002 | Director resigned (1 page) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | New director appointed (2 pages) |
28 May 2002 | Auditor's resignation (1 page) |
18 February 2002 | Return made up to 15/02/02; full list of members (7 pages) |
14 December 2001 | Full accounts made up to 31 March 2001 (12 pages) |
26 March 2001 | Return made up to 15/02/01; full list of members (7 pages) |
21 March 2001 | New director appointed (2 pages) |
20 February 2001 | Director resigned (1 page) |
28 October 2000 | Full accounts made up to 31 March 2000 (12 pages) |
16 March 2000 | Return made up to 15/02/00; full list of members
|
15 June 1999 | Partic of mort/charge * (11 pages) |
11 June 1999 | Alterations to a floating charge (16 pages) |
9 June 1999 | New director appointed (3 pages) |
8 June 1999 | Partic of mort/charge * (9 pages) |
3 June 1999 | New director appointed (3 pages) |
3 June 1999 | Nc inc already adjusted 25/05/99 (1 page) |
3 June 1999 | S-div 25/05/99 (1 page) |
3 June 1999 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
3 June 1999 | New director appointed (3 pages) |
3 June 1999 | Ad 25/05/99--------- £ si [email protected]=998 £ ic 2/1000 (2 pages) |
3 June 1999 | Registered office changed on 03/06/99 from: 292 st vincent street glasgow G2 5TQ (1 page) |
3 June 1999 | Director resigned (1 page) |
3 June 1999 | Resolutions
|
2 June 1999 | Partic of mort/charge * (18 pages) |
25 March 1999 | Company name changed lycidas (295) LIMITED\certificate issued on 26/03/99 (2 pages) |
23 March 1999 | Minutes (2 pages) |
15 February 1999 | Incorporation (19 pages) |