Company NameBannockburn Holdings Limited
DirectorJohn Ivor Cavill
Company StatusActive
Company NumberSC195478
CategoryPrivate Limited Company
Incorporation Date20 April 1999(25 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John Ivor Cavill
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2016(16 years, 9 months after company formation)
Appointment Duration8 years, 3 months
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
Appointed19 December 2008(9 years, 8 months after company formation)
Appointment Duration15 years, 4 months
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr Rupert Victor Bruce
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1999(4 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 December 2002)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address60 Crescent Road
Kingston Upon Thames
Surrey
KT2 7RF
Director NameGuy Roland Marc Pigache
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1999(4 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 December 2002)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address30 Earls Road
Tunbridge Wells
Kent
TN4 8EE
Director NameJames Edward Hall Smith
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2002(3 years, 7 months after company formation)
Appointment Duration1 week, 1 day (resigned 20 December 2002)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressAbbey Oak
Wherwell
Andover
Hampshire
SP11 7HY
Director NameAndrew David Darling
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(3 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 09 June 2003)
RoleBanker
Correspondence Address4 Grange Knowe
Linlithgow
West Lothian
EH49 7HX
Scotland
Director NameMr John Christian Elliot
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(3 years, 8 months after company formation)
Appointment Duration6 years (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hope Terrace
Edinburgh
Midlothian
EH9 2AP
Scotland
Director NameAndrew Craig Mason
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2003(4 years, 1 month after company formation)
Appointment Duration1 year (resigned 06 July 2004)
RoleBanker
Correspondence Address159 28 Slateford Road
Edinburgh
EH14 1PB
Scotland
Director NameMr Donald Archibald McKinnon
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2003(4 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address39 Carlaverock Road
Newlands
Glasgow
Lanarkshire
G43 2RZ
Scotland
Director NameMr John David George Perks
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2004(5 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 June 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Braid Crescent
Edinburgh
Midlothian
EH10 6AX
Scotland
Director NameAlan Campbell Ritchie
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2007(8 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 14 October 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Kettilstoun Mains
Linlithgow
West Lothian
EH49 6SH
Scotland
Director NameMr John Ivor Cavill
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2009(10 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarclays Bannk Plc 1 Churchill Place
London
E14 5HP
Director NameMr Faraidon Saheb-Zadha
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(11 years, 3 months after company formation)
Appointment Duration7 months (resigned 04 March 2011)
RoleOperations 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(11 years, 10 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 Peter John Sheldrake
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2021(22 years, 7 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 NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed20 April 1999(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Solicitors (Corporation)
StatusResigned
Appointed20 April 1999(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed20 December 2002(3 years, 8 months after company formation)
Appointment Duration6 years (resigned 19 December 2008)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland
Director NameBIIF Corporate Services Ltd (Corporation)
StatusResigned
Appointed01 October 2009(10 years, 5 months after company formation)
Appointment Duration10 months (resigned 01 August 2010)
Correspondence Address5th Floor
100 Wood Street
London
EC2V 7EX
Director NameBIIF Corporate Services Limited (Corporation)
StatusResigned
Appointed04 March 2011(11 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 25 January 2016)
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF

Contact

Websitepfiplc.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

50k at £1Bannockburn Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£50,000
Current Liabilities£1,011,657

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return27 May 2023 (11 months ago)
Next Return Due10 June 2024 (1 month, 2 weeks from now)

Charges

10 June 2003Delivered on: 1 July 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignation in security
Secured details: All sums due under or in connection with the financing documents.
Particulars: The project documents and the rights of the assignor relative to the project documents.
Outstanding
10 June 2003Delivered on: 18 June 2003
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee

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.
Outstanding
18 August 1999Delivered on: 23 August 1999
Satisfied on: 17 June 2003
Persons entitled: The Governor and Company of the Bank of Ireland

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

Filing History

20 November 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages)
20 November 2020Audit exemption subsidiary accounts made up to 31 December 2019 (14 pages)
20 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (53 pages)
5 June 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
12 July 2019Full accounts made up to 31 December 2018 (66 pages)
13 May 2019Confirmation statement made on 13 May 2019 with updates (4 pages)
10 July 2018Full accounts made up to 31 December 2017 (67 pages)
2 May 2018Confirmation statement made on 2 May 2018 with updates (4 pages)
3 July 2017Full accounts made up to 31 December 2016 (16 pages)
3 July 2017Full accounts made up to 31 December 2016 (58 pages)
20 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
7 July 2016Full accounts made up to 31 December 2015 (33 pages)
7 July 2016Full accounts made up to 31 December 2015 (74 pages)
7 July 2016Full accounts made up to 31 December 2015 (74 pages)
29 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 50,000
(4 pages)
29 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 50,000
(4 pages)
26 January 2016Appointment of Mr John Ivor Cavill as a director on 25 January 2016 (2 pages)
26 January 2016Appointment of Mr John Ivor Cavill as a director on 25 January 2016 (2 pages)
25 January 2016Termination of appointment of Biif Corporate Services Limited as a director on 25 January 2016 (1 page)
25 January 2016Termination of appointment of Biif Corporate Services Limited as a director on 25 January 2016 (1 page)
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)
11 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 50,000
(5 pages)
11 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 50,000
(5 pages)
1 May 2015Full accounts made up to 31 December 2014 (52 pages)
1 May 2015Full accounts made up to 31 December 2014 (52 pages)
6 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 50,000
(5 pages)
6 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 50,000
(5 pages)
1 May 2014Full accounts made up to 31 December 2013 (13 pages)
1 May 2014Full accounts made up to 31 December 2013 (13 pages)
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)
22 August 2013Registered office address changed from C/O Infrastructure Managers Limited 2Nd Floor 11 Thistle Street Edinburgh EH2 1DF Scotland on 22 August 2013 (1 page)
22 August 2013Registered office address changed from C/O Infrastructure Managers Limited 2Nd Floor 11 Thistle Street Edinburgh EH2 1DF Scotland on 22 August 2013 (1 page)
23 July 2013Registered office address changed from C/O Infrastructure Managers Ltd 2Nd Floor 11 Thistle Street Edinburgh EH2 1DF on 23 July 2013 (1 page)
23 July 2013Registered office address changed from C/O Infrastructure Managers Ltd 2Nd Floor 11 Thistle Street Edinburgh EH2 1DF on 23 July 2013 (1 page)
29 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
18 March 2013Full accounts made up to 31 December 2012 (52 pages)
18 March 2013Full accounts made up to 31 December 2012 (52 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)
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)
21 February 2013Director's details changed for David Fulton Gilmour on 21 February 2013 (2 pages)
21 February 2013Director's details changed for David Fulton Gilmour on 21 February 2013 (2 pages)
11 May 2012Full accounts made up to 31 December 2011 (14 pages)
11 May 2012Full accounts made up to 31 December 2011 (14 pages)
20 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
3 June 2011Full accounts made up to 31 December 2010 (14 pages)
3 June 2011Full accounts made up to 31 December 2010 (14 pages)
5 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 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 John Cavill as a director (1 page)
8 March 2011Termination of appointment of Faraidon Saheb-Zadha as a director (1 page)
8 March 2011Termination of appointment of Faraidon Saheb-Zadha as a director (1 page)
8 March 2011Termination of appointment of John Cavill as a director (1 page)
8 March 2011Appointment of Biif Corporate Services Limited as a director (2 pages)
8 March 2011Appointment of Biif Corporate Services Limited as a director (2 pages)
12 January 2011Termination of appointment of Biif Corporate Services Ltd as a director (1 page)
12 January 2011Appointment of Mr Faraidon Saheb-Zadha as a director (2 pages)
12 January 2011Appointment of Mr Faraidon Saheb-Zadha as a director (2 pages)
12 January 2011Termination of appointment of Biif Corporate Services Ltd as a director (1 page)
28 June 2010Secretary's details changed for Infrastructure Managers Limited on 1 January 2010 (2 pages)
28 June 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
28 June 2010Secretary's details changed for Infrastructure Managers Limited on 1 January 2010 (2 pages)
28 June 2010Secretary's details changed for Infrastructure Managers Limited on 1 January 2010 (2 pages)
21 April 2010Full accounts made up to 31 December 2009 (14 pages)
21 April 2010Full accounts made up to 31 December 2009 (14 pages)
6 April 2010Termination of appointment of Donald Mckinnon as a director (1 page)
6 April 2010Appointment of Biif Corporate Services Ltd as a director (2 pages)
6 April 2010Appointment of Biif Corporate Services Ltd as a director (2 pages)
6 April 2010Termination of appointment of Donald Mckinnon as a director (1 page)
20 November 2009Appointment of John Ivor Cavill as a director (3 pages)
20 November 2009Appointment of John Ivor Cavill as a director (3 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)
8 September 2009Full accounts made up to 31 December 2008 (14 pages)
8 September 2009Full accounts made up to 31 December 2008 (14 pages)
13 July 2009Return made up to 20/04/09; no change of members (10 pages)
13 July 2009Return made up to 20/04/09; no change of members (10 pages)
1 June 2009Appointment terminated director john elliot (1 page)
1 June 2009Appointment terminated director john elliot (1 page)
15 May 2009Secretary's change of particulars / infrastructure managers LIMITED / 23/03/2009 (1 page)
15 May 2009Secretary's change of particulars / infrastructure managers LIMITED / 23/03/2009 (1 page)
13 March 2009Registered office changed on 13/03/2009 from 3RD floor hanover house 45 hanover street edinburgh EH2 2PJ (1 page)
13 March 2009Registered office changed on 13/03/2009 from 3RD floor hanover house 45 hanover street edinburgh EH2 2PJ (1 page)
3 February 2009Full accounts made up to 31 March 2008 (12 pages)
3 February 2009Full accounts made up to 31 March 2008 (12 pages)
23 December 2008Registered office changed on 23/12/2008 from 8 charlotte square edinburgh EH2 4DR (1 page)
23 December 2008Registered office changed on 23/12/2008 from 8 charlotte square edinburgh EH2 4DR (1 page)
23 December 2008Secretary appointed infrastructure managers LIMITED (1 page)
23 December 2008Appointment terminated secretary md secretaries LIMITED (1 page)
23 December 2008Secretary appointed infrastructure managers LIMITED (1 page)
23 December 2008Appointment terminated secretary md secretaries LIMITED (1 page)
16 December 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
16 December 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
18 June 2008Auditor's resignation (1 page)
18 June 2008Auditor's resignation (1 page)
21 April 2008Return made up to 20/04/08; full list of members (4 pages)
21 April 2008Return made up to 20/04/08; full list of members (4 pages)
19 December 2007Full accounts made up to 31 March 2007 (10 pages)
19 December 2007Full accounts made up to 31 March 2007 (10 pages)
26 June 2007New director appointed (4 pages)
26 June 2007New director appointed (4 pages)
20 June 2007Director resigned (1 page)
20 June 2007Director resigned (1 page)
25 April 2007Return made up to 20/04/07; no change of members (7 pages)
25 April 2007Return made up to 20/04/07; no change of members (7 pages)
26 September 2006Full accounts made up to 31 March 2006 (11 pages)
26 September 2006Full accounts made up to 31 March 2006 (11 pages)
21 April 2006Return made up to 20/04/06; full list of members (7 pages)
21 April 2006Return made up to 20/04/06; full list of members (7 pages)
15 September 2005Full accounts made up to 31 March 2005 (10 pages)
15 September 2005Full accounts made up to 31 March 2005 (10 pages)
9 June 2005Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
9 June 2005Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
27 April 2005Director resigned (1 page)
27 April 2005Director resigned (1 page)
27 April 2005Return made up to 20/04/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
27 April 2005Return made up to 20/04/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
23 November 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
23 November 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
28 September 2004New director appointed (2 pages)
28 September 2004New director appointed (2 pages)
12 June 2004Full accounts made up to 31 December 2003 (10 pages)
12 June 2004Full accounts made up to 31 December 2003 (10 pages)
12 May 2004Return made up to 20/04/04; full list of members (7 pages)
12 May 2004Return made up to 20/04/04; full list of members (7 pages)
22 September 2003Full accounts made up to 31 December 2002 (9 pages)
22 September 2003Full accounts made up to 31 December 2002 (9 pages)
22 August 2003New director appointed (2 pages)
22 August 2003New director appointed (2 pages)
1 July 2003Partic of mort/charge * (8 pages)
1 July 2003Partic of mort/charge * (8 pages)
18 June 2003New director appointed (3 pages)
18 June 2003Director resigned (1 page)
18 June 2003Director resigned (1 page)
18 June 2003New director appointed (3 pages)
18 June 2003Partic of mort/charge * (7 pages)
18 June 2003Partic of mort/charge * (7 pages)
17 June 2003Dec mort/charge * (4 pages)
17 June 2003Dec mort/charge * (4 pages)
22 April 2003Return made up to 20/04/03; full list of members (7 pages)
22 April 2003Return made up to 20/04/03; full list of members (7 pages)
10 January 2003New director appointed (4 pages)
10 January 2003Registered office changed on 10/01/03 from: 50 lothian road edinburgh midlothian EH3 9BY (1 page)
10 January 2003Registered office changed on 10/01/03 from: 50 lothian road edinburgh midlothian EH3 9BY (1 page)
10 January 2003Secretary resigned (1 page)
10 January 2003Director resigned (1 page)
10 January 2003Director resigned (1 page)
10 January 2003Secretary resigned (1 page)
10 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
10 January 2003New director appointed (4 pages)
10 January 2003Director resigned (1 page)
10 January 2003New director appointed (4 pages)
10 January 2003Director resigned (1 page)
10 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
10 January 2003New secretary appointed (2 pages)
10 January 2003New director appointed (4 pages)
10 January 2003New secretary appointed (2 pages)
18 December 2002Director resigned (1 page)
18 December 2002New director appointed (2 pages)
18 December 2002Director resigned (1 page)
18 December 2002New director appointed (2 pages)
19 September 2002Full accounts made up to 31 December 2001 (8 pages)
19 September 2002Full accounts made up to 31 December 2001 (8 pages)
16 May 2002Return made up to 20/04/02; full list of members (6 pages)
16 May 2002Return made up to 20/04/02; full list of members (6 pages)
19 September 2001Full accounts made up to 31 December 2000 (11 pages)
19 September 2001Full accounts made up to 31 December 2000 (11 pages)
3 July 2001Return made up to 20/04/01; full list of members (6 pages)
3 July 2001Return made up to 20/04/01; full list of members (6 pages)
29 September 2000Full accounts made up to 31 December 1999 (11 pages)
29 September 2000Full accounts made up to 31 December 1999 (11 pages)
27 April 2000Return made up to 20/04/00; full list of members (6 pages)
27 April 2000Return made up to 20/04/00; full list of members (6 pages)
25 August 1999Ad 18/08/99--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
25 August 1999Ad 18/08/99--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
24 August 1999Memorandum and Articles of Association (14 pages)
24 August 1999Memorandum and Articles of Association (14 pages)
23 August 1999Partic of mort/charge * (8 pages)
23 August 1999Partic of mort/charge * (8 pages)
20 August 1999New director appointed (2 pages)
20 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
20 August 1999New director appointed (2 pages)
20 August 1999Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
20 August 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
20 August 1999Director resigned (1 page)
20 August 1999Director resigned (1 page)
20 August 1999Nc inc already adjusted 18/08/99 (1 page)
20 August 1999Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
20 August 1999New director appointed (2 pages)
20 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
20 August 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
20 August 1999Memorandum and Articles of Association (9 pages)
20 August 1999Nc inc already adjusted 18/08/99 (1 page)
20 August 1999New director appointed (2 pages)
20 August 1999Memorandum and Articles of Association (9 pages)
27 July 1999Company name changed lothian fifty (586) LIMITED\certificate issued on 28/07/99 (3 pages)
27 July 1999Company name changed lothian fifty (586) LIMITED\certificate issued on 28/07/99 (3 pages)
22 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 April 1999Incorporation (24 pages)
20 April 1999Incorporation (24 pages)