Company NameThe Edinburgh Schools Partnership Limited
Company StatusActive
Company NumberSC206930
CategoryPrivate Limited Company
Incorporation Date8 May 2000(23 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Martin Timothy Smith
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2004(3 years, 8 months after company formation)
Appointment Duration20 years, 2 months
RoleBanker
Country of ResidenceScotland
Correspondence AddressAberdeen Asset Management Plc 40 Princes Street
Edinburgh
EH2 2BY
Scotland
Director NameMr Alan Campbell Ritchie
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2009(9 years, 6 months after company formation)
Appointment Duration14 years, 4 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Broad Quay House
Prince Street
Bristol
BS1 4DJ
Director NameMr Christopher Thomas Solley
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2012(11 years, 9 months after company formation)
Appointment Duration12 years, 1 month
RoleBanker
Country of ResidenceScotland
Correspondence AddressAberdeen Asset Management Plc 40 Princes Street
Edinburgh
EH2 2BY
Scotland
Director NameMr John Ivor Cavill
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2016(15 years, 9 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Infrastructure Managers Limited 2nd Floor Drum
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameMr Kenneth Andrew McLellan
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(18 years, 11 months after company formation)
Appointment Duration4 years, 12 months
RoleRegional Project Director
Country of ResidencePortugal
Correspondence AddressThird Floor Broad Quay House
Prince Street
Bristol
BS1 4DJ
Director NameMr John Stephen Gordon
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(18 years, 12 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDalmore Capital Caledonian Exchange
19a Canning Street
Edinburgh
EH3 8EG
Scotland
Director NameMr Carl Harvey Dix
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2023(22 years, 9 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Infrastructure Managers Limited 2nd Floor Drum
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameMr Steven John McGhee
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2024(23 years, 9 months after company formation)
Appointment Duration1 month
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressDalmore Capital Caledonian Exchange
19a Canning Street
Edinburgh
EH3 8EG
Scotland
Secretary NameInfrastructure Managers Limited (Corporation)
StatusCurrent
Appointed28 February 2013(12 years, 9 months after company formation)
Appointment Duration11 years, 1 month
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Secretary NameJohn Martin Hargreaves
NationalityBritish
StatusResigned
Appointed22 August 2000(3 months, 2 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 26 June 2001)
RoleCompany Director
Correspondence AddressOak Tree Cottage,Dark Lane
Stoke Heath
Bromsgrove
Worcestershire
B60 3BH
Director NameMr Alexander George Bremner
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2001(1 year, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 June 2004)
RoleHead Of Ppp Unit
Country of ResidenceScotland
Correspondence Address3 Inch Avenue
Aberdour
Burntisland
Fife
KY3 0TF
Scotland
Director NameAndrew David Darling
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2001(1 year, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 January 2004)
RoleBanker
Correspondence Address4 Grange Knowe
Linlithgow
West Lothian
EH49 7HX
Scotland
Director NamePhilip Robert Grant
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2001(1 year, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 January 2004)
RoleBanker
Correspondence Address40 Lumsdaine Drive
Dalgety Bay
Fife
KY11 9YU
Scotland
Secretary NameEuan James Donaldson
NationalityBritish
StatusResigned
Appointed14 November 2001(1 year, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 21 January 2002)
RoleCompany Director
Correspondence Address28 Trainers Brae
North Berwick
East Lothian
EH39 4NR
Scotland
Secretary NameMr Iain Lachlan Mackinnon
NationalityBritish
StatusResigned
Appointed21 January 2002(1 year, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 August 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Hermitage Drive
Edinburgh
EH10 6DE
Scotland
Secretary NamePamela June Smyth
NationalityBritish
StatusResigned
Appointed30 August 2002(2 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 November 2005)
RoleCompany Director
Correspondence AddressHillside House
Ecclesmachan
Broxburn
West Lothian
EH52 6NG
Scotland
Director NameGerard David Blood
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed28 March 2003(2 years, 10 months after company formation)
Appointment Duration2 months (resigned 29 May 2003)
RoleBid Manager
Correspondence AddressFlat 3
88 Greencroft Gardens
London
NW6 3JQ
Director NameMr John Christian Elliot
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2004(3 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 06 May 2009)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address1 Hope Terrace
Edinburgh
Midlothian
EH9 2AP
Scotland
Director NameMr Kenneth William Gillespie
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2005(4 years, 11 months after company formation)
Appointment Duration1 year (resigned 25 May 2006)
RoleBanker
Country of ResidenceScotland
Correspondence Address7 Shaws Crescent
Milton Bridge
Midlothian
EH26 0RE
Scotland
Director NameMr Joseph Mark Linney
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(5 years, 1 month after company formation)
Appointment Duration10 years (resigned 27 July 2015)
RoleChartered Quantity Surveyor
Country of ResidenceScotland
Correspondence Address2nd Floor
11 Thistle Street
Edinburgh
EH2 1DF
Scotland
Secretary NameMr Peter Geoffrey Shell
NationalityBritish
StatusResigned
Appointed04 November 2005(5 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Kingsdale Road
Berkhamsted
Hertfordshire
HP4 3BS
Director NameMr Ian Richard Gethin
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2005(5 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 26 July 2010)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address3 Lyncroft Gardens
London
NW6 1LB
Director NameMr Michael Andrew Donn
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2006(6 years after company formation)
Appointment Duration5 years, 8 months (resigned 01 February 2012)
RoleBanker
Country of ResidenceScotland
Correspondence Address2nd Floor New Uberior House
11 Earl Grey Street
Edinburgh
EH3 9BN
Scotland
Director NameDr Jan Karen Love
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2006(6 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 November 2007)
RoleChartered Accountant
Correspondence Address1/7 Tytler Gardens
Edinburgh
Midlothian
EH8 8HQ
Scotland
Secretary NameRoger Keith Miller
NationalityBritish
StatusResigned
Appointed23 March 2007(6 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 27 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAllington House 150 Victoria Street
London
SW1E 5LB
Director NameClare Easton
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2007(7 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 May 2009)
RoleChartered Accountant
Correspondence Address12 Queens Avenue South
Edinburgh
Midlothian
EH4 2BU
Scotland
Director NameZaida Conlon
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2009(9 years after company formation)
Appointment Duration1 year, 2 months (resigned 26 July 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSt. Martins House 1 Gresham Street
London
EC2V 7BX
Director NameMs Zaida Munshi Conlon
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2010(10 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt Martins House 1 Gresham Street
London
EC2V 7BX
Director NameMr David Fulton Gilmour
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2011(10 years, 10 months after company formation)
Appointment Duration10 years, 8 months (resigned 03 November 2021)
RoleProject Executive
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
11 Thistle Street
Edinburgh
EH2 1DF
Scotland
Secretary NameMaria Lewis
NationalityBritish
StatusResigned
Appointed27 September 2012(12 years, 4 months after company formation)
Appointment Duration5 months (resigned 28 February 2013)
RoleCompany Director
Correspondence AddressSuite 1, Platinum House Craighall Business Park
23 Eagle Street
Glasgow
G4 9XA
Scotland
Director NameMr Colin John Anderson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(16 years, 11 months after company formation)
Appointment Duration2 years (resigned 01 April 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSt Martins House 1 Gresham Street
London
EC2V 7BX
Director NameMr Rory William Christie
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2019(18 years, 12 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Thistle Street
Edinburgh
EH2 1DF
Scotland
Secretary NameMacroberts - (Firm) (Corporation)
StatusResigned
Appointed08 May 2000(same day as company formation)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Secretary NameMacroberts-(Firm) (Corporation)
StatusResigned
Appointed26 June 2001(1 year, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 14 November 2001)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Director NameBIIF Corporate Services Limited (Corporation)
StatusResigned
Appointed06 July 2011(11 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 25 February 2016)
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF

Contact

Telephone0131 2258044
Telephone regionEdinburgh

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

Financials

Year2013
Turnover£9,567,978
Gross Profit£3,038,686
Net Worth£7,013,464
Cash£11,317,288
Current Liabilities£5,638,938

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return7 May 2023 (10 months, 3 weeks ago)
Next Return Due21 May 2024 (1 month, 3 weeks from now)

Charges

29 November 2001Delivered on: 18 December 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: The indebtedness of the obligators to the senior creditors under the senior lender finance document.
Particulars: North edinburgh one (muirhouse and silverknowes) primary school, edinburgh.
Outstanding
29 November 2001Delivered on: 18 December 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: The indebtedness of the obligators to the senior creditors under the senior lender finance document.
Particulars: Moredun & fernieside primary school, edinburgh.
Outstanding
29 November 2001Delivered on: 18 December 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: The indebtedness of the obligators to the senior creditors under the senior lender finance document.
Particulars: St peter's roman catholic primary school, edinburgh.
Outstanding
29 November 2001Delivered on: 18 December 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: The indebtedness of the obligators to the senior creditors under the senior lender finance documents.
Particulars: Craigmount high school, edinburgh.
Outstanding
15 November 2001Delivered on: 4 December 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignation in security
Secured details: The obligations as contained in the senior lender finance documents.
Particulars: The assignors whole right, title and interest and benefit in and to the project documents; and all rights of the assignor relative to the project documents.
Outstanding
15 November 2001Delivered on: 4 December 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All obligations as contained in the senior lender finance documents.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
15 November 2001Delivered on: 4 December 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Borrower fixed charge
Secured details: All obligations as contained in the senior lender finance documents.
Particulars: Any intellectual property; all goodwill; present and future book debts; investments.
Outstanding
27 February 2019Delivered on: 28 February 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
30 December 2004Delivered on: 20 January 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due under the common terms agreement dated 15 novwember 2001 as amended by the supplemental agreement dated 13 february 2003, a supplemental agreement dated 6 april 2004 and a supplemental agreement dated 17 december 2004.
Particulars: The subjects extending to 0.685 hectares bounded on the south partly by moredunvale bank, edinburgh (title number 13829).
Outstanding
20 April 2004Delivered on: 28 April 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: The payment and discharge of all the secured liabilities.
Particulars: 0.787 ha forming st peter's roman catholic primary school, edinburgh.
Outstanding
20 April 2004Delivered on: 28 April 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: The payment and discharge of all the secured liabilities.
Particulars: 5.071 ha & 3.799 ha being firrhill high school, graysmill.willowpark special school & oxgangs primary scholl, edinburgh.
Outstanding
6 April 2004Delivered on: 27 April 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Stage 2 borrower fixed charge
Secured details: All sums due under the senior lender finance documents.
Particulars: First fixed charge over all rights and claims to which the borrower is entitled in relation to the tax losses account & all the right, title and interest of the borrower in and under the charged agreement.
Outstanding
6 April 2004Delivered on: 27 April 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Stage 2 borrower assignation in security
Secured details: All sums due under the senior lending finance documents.
Particulars: The assignor's whole right, title, interest and benefit in and to the project documents and all rights of the assignor relative to the project documents.
Outstanding
19 December 2003Delivered on: 5 January 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Further borrower assignation in security
Secured details: All sums due to the senior creditors under the senior lender finance documents.
Particulars: The assignor's whole right, title interest and benefit in and to the project documents and all rights relative thereto.
Outstanding
29 November 2001Delivered on: 18 December 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: The indebtedness of the obligators to the senior creditors under the senior lender finance document.
Particulars: North merchiston (cairnpark/canonmills) edinburgh.
Outstanding
4 July 2001Delivered on: 5 July 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignation in security
Secured details: All sums due or to become due.
Particulars: In security of the payment and discharge of the secured obligations, the assignor assigns to the lender pursuant to the charge its whole right, title and interest and benefit in and to a) the projects contracts b) rights of the assignor relative to the project contracts.
Outstanding
29 November 2001Delivered on: 18 December 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: The indebtedness of the obligators to the senior creditors under the senior lender finance document.
Particulars: New moredun community centre, edinburgh.
Outstanding
29 November 2001Delivered on: 18 December 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: The indebtedness of the obligators to the senior creditors under the senior lender finance document.
Particulars: Howdenhall secure unit, edinburgh.
Outstanding
29 November 2001Delivered on: 18 December 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: The indebtedness of the obligators to the senior creditors under the senior lender finance document.
Particulars: Drylaw and piershill special school, edinburgh.
Outstanding
29 November 2001Delivered on: 18 December 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: The indebtedness of the obligators to the senior creditors under the senior lender finance document.
Particulars: The royal high secondary school, edinburgh.
Outstanding
29 November 2001Delivered on: 18 December 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: The indebtedness of the obligators to the senior creditors under the senior lender finance document.
Particulars: Gracemount high school, edinburgh.
Outstanding
29 November 2001Delivered on: 18 December 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: The indebtedness of the obligators to the senior creditors under the senior lender finance document.
Particulars: Drummond community high school, edinburgh.
Outstanding
29 November 2001Delivered on: 18 December 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: The indebtedness of the obligators to the senior creditors under the senior lender finance document.
Particulars: Broomhouse/st joseph's primary school, edinburgh.
Outstanding
29 November 2001Delivered on: 18 December 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: The indebtedness of the obligators to the senior creditors under the senior lender finance document.
Particulars: Craigmillar/peffermill/greendykes primary school, edinburgh.
Outstanding
29 November 2001Delivered on: 18 December 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: The indebtedness of the obligators to the senior creditors under the senior lender finance document.
Particulars: North edinburgh three (pirniehill/st david's) primary school, edinburgh.
Outstanding
29 November 2001Delivered on: 18 December 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: The indebtedness of the obligators to the senior creditors under the senior lender finance document.
Particulars: North edinburgh two (craigmuir/inchview) primary school, edinburgh.
Outstanding
27 June 2001Delivered on: 4 July 2001
Persons entitled: The Governor and Company of the Bank of Scotland

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

Filing History

27 February 2024Appointment of Mr Steven John Mcghee as a director on 26 February 2024 (2 pages)
2 January 2024Secretary's details changed for Infrastructure Managers Limited on 15 December 2023 (1 page)
13 December 2023Change of details for Esp (Holdings) Limited as a person with significant control on 12 December 2023 (2 pages)
12 December 2023Registered office address changed from C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF 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)
12 December 2023Change of details for Esp (Holdings) Limited as a person with significant control on 12 December 2023 (2 pages)
7 September 2023Full accounts made up to 31 March 2023 (28 pages)
8 June 2023Termination of appointment of Rory William Christie as a director on 31 May 2023 (1 page)
19 May 2023Confirmation statement made on 7 May 2023 with no updates (3 pages)
3 March 2023Termination of appointment of John Wrinn as a director on 22 February 2023 (1 page)
3 March 2023Appointment of Mr Carl Harvey Dix as a director on 22 February 2023 (2 pages)
2 September 2022Full accounts made up to 31 March 2022 (27 pages)
18 May 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
4 November 2021Appointment of Mr John Wrinn as a director on 3 November 2021 (2 pages)
4 November 2021Termination of appointment of David Fulton Gilmour as a director on 3 November 2021 (1 page)
14 October 2021Full accounts made up to 31 March 2021 (27 pages)
7 May 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
7 May 2021Director's details changed for Mr Kenneth Andrew Mclellan on 7 May 2021 (2 pages)
7 May 2021Director's details changed for Mr Rory William Christie on 7 May 2021 (2 pages)
25 November 2020Full accounts made up to 31 March 2020 (26 pages)
28 April 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
1 November 2019Director's details changed for Mr John Stephen Gordon on 1 November 2019 (2 pages)
29 October 2019Full accounts made up to 31 March 2019 (25 pages)
3 June 2019Director's details changed for Mr Rory William Christie on 3 June 2019 (2 pages)
28 May 2019Appointment of Mr Rory William Christie as a director on 1 May 2019 (2 pages)
28 May 2019Appointment of Mr John Stephen Gordon as a director on 1 May 2019 (2 pages)
8 May 2019Termination of appointment of Neil Woodburn as a director on 30 April 2019 (1 page)
26 April 2019Confirmation statement made on 26 April 2019 with updates (4 pages)
11 April 2019Termination of appointment of Colin John Anderson as a director on 1 April 2019 (1 page)
11 April 2019Appointment of Mr Kenneth Andrew Mclellan as a director on 1 April 2019 (2 pages)
28 February 2019Registration of charge SC2069300027, created on 27 February 2019 (20 pages)
12 September 2018Full accounts made up to 31 March 2018 (25 pages)
9 May 2018Confirmation statement made on 8 May 2018 with updates (4 pages)
18 August 2017Full accounts made up to 31 March 2017 (26 pages)
18 August 2017Full accounts made up to 31 March 2017 (26 pages)
26 May 2017Appointment of Mr Colin John Anderson as a director on 1 April 2017 (2 pages)
26 May 2017Appointment of Mr Colin John Anderson as a director on 1 April 2017 (2 pages)
25 May 2017Termination of appointment of Kenneth Andrew Mclellan as a director on 1 April 2017 (1 page)
25 May 2017Termination of appointment of Kenneth Andrew Mclellan as a director on 1 April 2017 (1 page)
8 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
8 May 2017Director's details changed for Mr. Christopher Thomas Solley on 8 May 2017 (2 pages)
8 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
8 May 2017Director's details changed for Mr. Christopher Thomas Solley on 8 May 2017 (2 pages)
7 January 2017Full accounts made up to 31 March 2016 (28 pages)
7 January 2017Full accounts made up to 31 March 2016 (28 pages)
24 November 2016Director's details changed for Mr Neil Woodburn on 24 November 2016 (2 pages)
24 November 2016Director's details changed for Mr Neil Woodburn on 24 November 2016 (2 pages)
8 November 2016Termination of appointment of Sarah Catherine Mcinnes as a director on 31 October 2016 (1 page)
8 November 2016Appointment of Mr Neil Woodburn as a director on 31 October 2016 (2 pages)
8 November 2016Termination of appointment of Sarah Catherine Mcinnes as a director on 31 October 2016 (1 page)
8 November 2016Appointment of Mr Neil Woodburn as a director on 31 October 2016 (2 pages)
9 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 83,395
(8 pages)
9 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 83,395
(8 pages)
31 March 2016Director's details changed for Mr Martin Timothy Smith on 31 March 2016 (2 pages)
31 March 2016Director's details changed for Mr Martin Timothy Smith on 31 March 2016 (2 pages)
26 February 2016Appointment of Mr John Ivor Cavill as a director on 25 February 2016 (2 pages)
26 February 2016Appointment of Mr John Ivor Cavill as a director on 25 February 2016 (2 pages)
25 February 2016Termination of appointment of Biif Corporate Services Limited as a director on 25 February 2016 (1 page)
25 February 2016Termination of appointment of Biif Corporate Services Limited as a director on 25 February 2016 (1 page)
13 August 2015Full accounts made up to 31 March 2015 (18 pages)
13 August 2015Full accounts made up to 31 March 2015 (18 pages)
28 July 2015Termination of appointment of Joseph Mark Linney as a director on 27 July 2015 (1 page)
28 July 2015Appointment of Sarah Catherine Mcinnes as a director on 27 July 2015 (2 pages)
28 July 2015Appointment of Sarah Catherine Mcinnes as a director on 27 July 2015 (2 pages)
28 July 2015Termination of appointment of Joseph Mark Linney as a director on 27 July 2015 (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 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 83,395
(10 pages)
11 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 83,395
(10 pages)
11 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 83,395
(10 pages)
10 March 2015Termination of appointment of Martin John Malone Watson as a director on 16 January 2015 (1 page)
10 March 2015Termination of appointment of Martin John Malone Watson as a director on 16 January 2015 (1 page)
1 December 2014Full accounts made up to 31 March 2014 (18 pages)
1 December 2014Full accounts made up to 31 March 2014 (18 pages)
5 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 83,395
(11 pages)
5 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 83,395
(11 pages)
5 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 83,395
(11 pages)
16 December 2013Director's details changed for Mr Christopher Thomas Solley on 16 December 2013 (2 pages)
16 December 2013Director's details changed for Mr Martin Timothy Smith on 16 December 2013 (2 pages)
16 December 2013Director's details changed for Mr Martin Timothy Smith on 16 December 2013 (2 pages)
16 December 2013Director's details changed for Mr Christopher Thomas Solley on 16 December 2013 (2 pages)
16 October 2013Full accounts made up to 31 March 2013 (18 pages)
16 October 2013Full accounts made up to 31 March 2013 (18 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)
10 October 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
10 October 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (1 page)
10 October 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
10 October 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (1 page)
10 October 2013Director's details changed for David Fulton Gilmour on 14 March 2013 (2 pages)
10 October 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
10 October 2013Director's details changed for Mr. Christopher Thomas Solley on 1 February 2012 (2 pages)
10 October 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (1 page)
10 October 2013Director's details changed for David Fulton Gilmour on 14 March 2013 (2 pages)
10 October 2013Director's details changed for Mr. Christopher Thomas Solley on 1 February 2012 (2 pages)
9 October 2013Director's details changed for Alan Campbell Ritchie on 30 September 2013 (2 pages)
9 October 2013Director's details changed for Alan Campbell Ritchie on 30 September 2013 (2 pages)
8 October 2013Director's details changed for Mr Kenneth Andrew Mclellan on 30 September 2013 (2 pages)
8 October 2013Director's details changed for Mr Kenneth Andrew Mclellan on 30 September 2013 (2 pages)
5 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (10 pages)
5 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (10 pages)
5 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (10 pages)
14 March 2013Registered office address changed from Suite 1, Platinum House Craighall Business Park 23 Eagle Street Glasgow G4 9XA on 14 March 2013 (1 page)
14 March 2013Registered office address changed from Suite 1, Platinum House Craighall Business Park 23 Eagle Street Glasgow G4 9XA on 14 March 2013 (1 page)
8 March 2013Appointment of Infrastructure Managers Limited as a secretary (2 pages)
8 March 2013Appointment of Infrastructure Managers Limited as a secretary (2 pages)
7 March 2013Termination of appointment of Maria Lewis as a secretary (2 pages)
7 March 2013Termination of appointment of Maria Lewis as a secretary (2 pages)
21 November 2012Appointment of Mr Kenneth Andrew Mclellan as a director (3 pages)
21 November 2012Appointment of Mr Kenneth Andrew Mclellan as a director (3 pages)
29 October 2012Appointment of Maria Lewis as a secretary (3 pages)
29 October 2012Termination of appointment of Roger Miller as a secretary (2 pages)
29 October 2012Termination of appointment of Roger Miller as a secretary (2 pages)
29 October 2012Appointment of Maria Lewis as a secretary (3 pages)
26 June 2012Full accounts made up to 31 March 2012 (16 pages)
26 June 2012Full accounts made up to 31 March 2012 (16 pages)
31 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (10 pages)
31 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (10 pages)
31 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (10 pages)
25 May 2012Appointment of Mr Christopher Thomas Solley as a director (3 pages)
25 May 2012Termination of appointment of Michael Donn as a director (2 pages)
25 May 2012Appointment of Mr Christopher Thomas Solley as a director (3 pages)
25 May 2012Termination of appointment of Michael Donn as a director (2 pages)
4 May 2012Termination of appointment of Zaida Conlon as a director (2 pages)
4 May 2012Termination of appointment of Zaida Conlon as a director (2 pages)
24 January 2012Secretary's details changed for Roger Keith Miller on 12 January 2012 (3 pages)
24 January 2012Secretary's details changed for Roger Keith Miller on 12 January 2012 (3 pages)
23 November 2011Appointment of Martin John Malone Watson as a director (3 pages)
23 November 2011Appointment of Martin John Malone Watson as a director (3 pages)
23 November 2011Termination of appointment of Danielle Palmer as a director (2 pages)
23 November 2011Termination of appointment of Danielle Palmer as a director (2 pages)
13 July 2011Appointment of Biif Corporate Services Limited as a director (3 pages)
13 July 2011Appointment of Biif Corporate Services Limited as a director (3 pages)
29 June 2011Full accounts made up to 31 March 2011 (16 pages)
29 June 2011Full accounts made up to 31 March 2011 (16 pages)
27 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (10 pages)
27 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (10 pages)
27 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (10 pages)
18 March 2011Termination of appointment of Simon Peck as a director (2 pages)
18 March 2011Appointment of David Fulton Gilmour as a director (3 pages)
18 March 2011Appointment of David Fulton Gilmour as a director (3 pages)
18 March 2011Termination of appointment of Simon Peck as a director (2 pages)
27 September 2010Director's details changed for Danielle Jane Palmer on 13 September 2010 (3 pages)
27 September 2010Director's details changed for Danielle Jane Palmer on 13 September 2010 (3 pages)
16 August 2010Termination of appointment of Ian Gethin as a director (2 pages)
16 August 2010Appointment of Zaida Conlon as a director (7 pages)
16 August 2010Termination of appointment of Zaida Conlon as a director (2 pages)
16 August 2010Termination of appointment of Zaida Conlon as a director (2 pages)
16 August 2010Termination of appointment of Ian Gethin as a director (2 pages)
16 August 2010Appointment of Zaida Conlon as a director (7 pages)
29 June 2010Full accounts made up to 31 March 2010 (16 pages)
29 June 2010Full accounts made up to 31 March 2010 (16 pages)
25 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (8 pages)
25 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (8 pages)
25 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (8 pages)
12 April 2010Director's details changed for Michael Andrew Donn on 31 March 2010 (3 pages)
12 April 2010Director's details changed for Michael Andrew Donn on 31 March 2010 (3 pages)
25 March 2010Director's details changed for Zaida Munshi on 4 November 2009 (3 pages)
25 March 2010Director's details changed for Zaida Munshi on 4 November 2009 (3 pages)
25 March 2010Director's details changed for Zaida Munshi on 4 November 2009 (3 pages)
4 February 2010Appointment of Alan Campbell Ritchie as a director (3 pages)
4 February 2010Appointment of Alan Campbell Ritchie as a director (3 pages)
20 January 2010Director's details changed for Zaida Munshi on 13 January 2010 (3 pages)
20 January 2010Director's details changed for Zaida Munshi on 13 January 2010 (3 pages)
6 January 2010Registered office address changed from Lochside House 3 Lochside Way Edinburgh Park EH12 9DT on 6 January 2010 (1 page)
6 January 2010Registered office address changed from Lochside House 3 Lochside Way Edinburgh Park EH12 9DT on 6 January 2010 (1 page)
6 January 2010Registered office address changed from Lochside House 3 Lochside Way Edinburgh Park EH12 9DT on 6 January 2010 (1 page)
18 December 2009Termination of appointment of Kenneth Mclellan as a director (2 pages)
18 December 2009Termination of appointment of Kenneth Mclellan as a director (2 pages)
12 December 2009Appointment of Simon James Edward Peck as a director (3 pages)
12 December 2009Termination of appointment of Alan Ritchie as a director (2 pages)
12 December 2009Termination of appointment of Alan Ritchie as a director (2 pages)
12 December 2009Appointment of Simon James Edward Peck as a director (3 pages)
8 December 2009Director's details changed for Mr Joseph Mark Linney on 18 November 2009 (3 pages)
8 December 2009Director's details changed for Mr Joseph Mark Linney on 18 November 2009 (3 pages)
2 October 2009Appointment terminated director david marshall (1 page)
2 October 2009Appointment terminated director david marshall (1 page)
2 October 2009Director appointed danielle jane palmer (3 pages)
2 October 2009Director appointed danielle jane palmer (3 pages)
10 August 2009Full accounts made up to 31 March 2009 (16 pages)
10 August 2009Full accounts made up to 31 March 2009 (16 pages)
23 July 2009Director appointed alan campbell ritchie (5 pages)
23 July 2009Director appointed alan campbell ritchie (5 pages)
9 July 2009Appointment terminated director clare easton (1 page)
9 July 2009Appointment terminated director john elliot (1 page)
9 July 2009Appointment terminated director clare easton (1 page)
9 July 2009Appointment terminated director john elliot (1 page)
19 June 2009Director appointed zaida munshi (2 pages)
19 June 2009Director appointed zaida munshi (2 pages)
22 May 2009Return made up to 08/05/09; full list of members (5 pages)
22 May 2009Return made up to 08/05/09; full list of members (5 pages)
25 February 2009Full accounts made up to 31 March 2008 (16 pages)
25 February 2009Full accounts made up to 31 March 2008 (16 pages)
15 May 2008Return made up to 08/05/08; full list of members (5 pages)
15 May 2008Return made up to 08/05/08; full list of members (5 pages)
15 May 2008Location of register of members (1 page)
15 May 2008Location of register of members (1 page)
14 May 2008Director's change of particulars / michael donn / 16/06/2007 (1 page)
14 May 2008Director's change of particulars / michael donn / 16/06/2007 (1 page)
14 March 2008Appointment terminated director jan love (1 page)
14 March 2008Appointment terminated director jan love (1 page)
29 February 2008Full accounts made up to 31 March 2007 (18 pages)
29 February 2008Full accounts made up to 31 March 2007 (18 pages)
9 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
7 January 2008Registered office changed on 07/01/08 from: 16 bernard street edinburgh EH6 6PY (1 page)
7 January 2008Registered office changed on 07/01/08 from: 16 bernard street edinburgh EH6 6PY (1 page)
10 December 2007New director appointed (3 pages)
10 December 2007New director appointed (3 pages)
3 September 2007Director's particulars changed (1 page)
3 September 2007Director's particulars changed (1 page)
25 May 2007Director's particulars changed (1 page)
25 May 2007Director's particulars changed (1 page)
24 May 2007Return made up to 08/05/07; full list of members (3 pages)
24 May 2007Return made up to 08/05/07; full list of members (3 pages)
26 April 2007Secretary resigned (1 page)
26 April 2007Secretary resigned (1 page)
23 April 2007New secretary appointed (2 pages)
23 April 2007New secretary appointed (2 pages)
1 February 2007Full accounts made up to 31 March 2006 (19 pages)
1 February 2007Full accounts made up to 31 March 2006 (19 pages)
11 September 2006Director resigned (1 page)
11 September 2006Director resigned (1 page)
11 September 2006New director appointed (2 pages)
11 September 2006New director appointed (2 pages)
3 July 2006Director resigned (1 page)
3 July 2006Director resigned (1 page)
28 June 2006New director appointed (1 page)
28 June 2006New director appointed (1 page)
19 June 2006New director appointed (2 pages)
19 June 2006New director appointed (2 pages)
13 June 2006New director appointed (2 pages)
13 June 2006New director appointed (2 pages)
12 June 2006Director resigned (1 page)
12 June 2006Director resigned (1 page)
26 May 2006Return made up to 08/05/06; full list of members (3 pages)
26 May 2006Return made up to 08/05/06; full list of members (3 pages)
24 May 2006Director's particulars changed (1 page)
24 May 2006Director's particulars changed (1 page)
24 May 2006New director appointed (2 pages)
24 May 2006New director appointed (2 pages)
8 May 2006New director appointed (4 pages)
8 May 2006New director appointed (4 pages)
13 December 2005Full accounts made up to 31 March 2005 (17 pages)
13 December 2005Full accounts made up to 31 March 2005 (17 pages)
17 November 2005Location of register of members (1 page)
17 November 2005Location of register of members (1 page)
15 November 2005New director appointed (2 pages)
15 November 2005New director appointed (2 pages)
14 November 2005New secretary appointed (2 pages)
14 November 2005New secretary appointed (2 pages)
10 November 2005Registered office changed on 10/11/05 from: miller house 2 lochside view edinburgh park edinburgh EH12 9DH (1 page)
10 November 2005Director resigned (1 page)
10 November 2005Secretary resigned (1 page)
10 November 2005Director resigned (1 page)
10 November 2005Director resigned (1 page)
10 November 2005Director resigned (1 page)
10 November 2005Secretary resigned (1 page)
10 November 2005Director resigned (1 page)
10 November 2005Registered office changed on 10/11/05 from: miller house 2 lochside view edinburgh park edinburgh EH12 9DH (1 page)
10 November 2005Director resigned (1 page)
21 October 2005Director's particulars changed (1 page)
21 October 2005Director's particulars changed (1 page)
3 August 2005New director appointed (3 pages)
3 August 2005New director appointed (3 pages)
27 July 2005New director appointed (3 pages)
27 July 2005Director resigned (1 page)
27 July 2005Director resigned (1 page)
27 July 2005New director appointed (3 pages)
31 May 2005Auditor's resignation (1 page)
31 May 2005Auditor's resignation (1 page)
24 May 2005Return made up to 08/05/05; full list of members (8 pages)
24 May 2005Return made up to 08/05/05; full list of members (8 pages)
16 May 2005New director appointed (3 pages)
16 May 2005New director appointed (3 pages)
16 May 2005Director resigned (1 page)
16 May 2005Director resigned (1 page)
31 March 2005Registered office changed on 31/03/05 from: miller house 18 south groathill avenue edinburgh EH4 2LW (1 page)
31 March 2005Registered office changed on 31/03/05 from: miller house 18 south groathill avenue edinburgh EH4 2LW (1 page)
20 January 2005Partic of mort/charge * (3 pages)
20 January 2005Partic of mort/charge * (3 pages)
22 December 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
22 December 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
5 November 2004New director appointed (3 pages)
5 November 2004Director resigned (1 page)
5 November 2004Director resigned (1 page)
5 November 2004New director appointed (3 pages)
6 October 2004Full accounts made up to 31 December 2003 (15 pages)
6 October 2004Full accounts made up to 31 December 2003 (15 pages)
16 July 2004New director appointed (3 pages)
16 July 2004New director appointed (3 pages)
16 July 2004Director resigned (1 page)
16 July 2004New director appointed (3 pages)
16 July 2004Director resigned (1 page)
16 July 2004New director appointed (3 pages)
4 June 2004Return made up to 08/05/04; full list of members (8 pages)
4 June 2004Return made up to 08/05/04; full list of members (8 pages)
28 April 2004Partic of mort/charge * (5 pages)
28 April 2004Partic of mort/charge * (5 pages)
28 April 2004Partic of mort/charge * (5 pages)
28 April 2004Partic of mort/charge * (5 pages)
27 April 2004Partic of mort/charge * (14 pages)
27 April 2004Partic of mort/charge * (15 pages)
27 April 2004Partic of mort/charge * (14 pages)
27 April 2004Partic of mort/charge * (15 pages)
15 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
15 April 2004New director appointed (4 pages)
15 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
15 April 2004New director appointed (4 pages)
12 February 2004Director resigned (1 page)
12 February 2004Director resigned (1 page)
12 February 2004Director resigned (1 page)
12 February 2004New director appointed (3 pages)
12 February 2004New director appointed (3 pages)
12 February 2004New director appointed (3 pages)
12 February 2004New director appointed (3 pages)
12 February 2004Director resigned (1 page)
5 January 2004Partic of mort/charge * (11 pages)
5 January 2004Partic of mort/charge * (11 pages)
26 June 2003Director resigned (1 page)
26 June 2003Director resigned (1 page)
26 June 2003New director appointed (4 pages)
26 June 2003New director appointed (4 pages)
5 June 2003Full accounts made up to 31 December 2002 (14 pages)
5 June 2003Full accounts made up to 31 December 2002 (14 pages)
12 May 2003Return made up to 08/05/03; full list of members (7 pages)
12 May 2003Return made up to 08/05/03; full list of members (7 pages)
8 May 2003New director appointed (3 pages)
8 May 2003New director appointed (2 pages)
8 May 2003Director resigned (1 page)
8 May 2003Director resigned (1 page)
8 May 2003New director appointed (3 pages)
8 May 2003Director resigned (1 page)
8 May 2003Director resigned (1 page)
8 May 2003New director appointed (2 pages)
7 April 2003Dec mort/charge release * (4 pages)
7 April 2003Dec mort/charge release * (4 pages)
3 March 2003Auditor's resignation (1 page)
3 March 2003Auditor's resignation (1 page)
10 September 2002New secretary appointed (2 pages)
10 September 2002Secretary resigned (1 page)
10 September 2002Secretary resigned (1 page)
10 September 2002New secretary appointed (2 pages)
16 August 2002Full accounts made up to 31 December 2001 (13 pages)
16 August 2002Full accounts made up to 31 December 2001 (13 pages)
29 May 2002Return made up to 08/05/02; full list of members (7 pages)
29 May 2002Return made up to 08/05/02; full list of members (7 pages)
12 February 2002New secretary appointed (2 pages)
12 February 2002New secretary appointed (2 pages)
12 February 2002Secretary resigned (1 page)
12 February 2002Secretary resigned (1 page)
18 December 2001Partic of mort/charge * (6 pages)
18 December 2001Partic of mort/charge * (6 pages)
18 December 2001Partic of mort/charge * (6 pages)
18 December 2001Partic of mort/charge * (6 pages)
18 December 2001Partic of mort/charge * (6 pages)
18 December 2001Partic of mort/charge * (6 pages)
18 December 2001Partic of mort/charge * (6 pages)
18 December 2001Partic of mort/charge * (6 pages)
18 December 2001Partic of mort/charge * (6 pages)
18 December 2001Partic of mort/charge * (6 pages)
18 December 2001Partic of mort/charge * (6 pages)
18 December 2001Partic of mort/charge * (6 pages)
18 December 2001Partic of mort/charge * (6 pages)
18 December 2001Partic of mort/charge * (6 pages)
18 December 2001Partic of mort/charge * (6 pages)
18 December 2001Partic of mort/charge * (6 pages)
18 December 2001Partic of mort/charge * (6 pages)
18 December 2001Partic of mort/charge * (6 pages)
18 December 2001Partic of mort/charge * (6 pages)
18 December 2001Partic of mort/charge * (6 pages)
18 December 2001Partic of mort/charge * (6 pages)
18 December 2001Partic of mort/charge * (6 pages)
18 December 2001Partic of mort/charge * (6 pages)
18 December 2001Partic of mort/charge * (6 pages)
18 December 2001Partic of mort/charge * (6 pages)
18 December 2001Partic of mort/charge * (6 pages)
18 December 2001Partic of mort/charge * (6 pages)
18 December 2001Partic of mort/charge * (6 pages)
18 December 2001Partic of mort/charge * (6 pages)
18 December 2001Partic of mort/charge * (6 pages)
4 December 2001Partic of mort/charge * (7 pages)
4 December 2001Partic of mort/charge * (7 pages)
4 December 2001Partic of mort/charge * (6 pages)
4 December 2001Partic of mort/charge * (8 pages)
4 December 2001Partic of mort/charge * (8 pages)
4 December 2001Partic of mort/charge * (6 pages)
26 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 November 2001£ nc 100/100000 14/11/01 (1 page)
26 November 2001Ad 14/11/01--------- £ si 83393@1=83393 £ ic 2/83395 (2 pages)
26 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 November 2001Ad 14/11/01--------- £ si 83393@1=83393 £ ic 2/83395 (2 pages)
26 November 2001Memorandum and Articles of Association (13 pages)
26 November 2001£ nc 100/100000 14/11/01 (1 page)
26 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 November 2001Memorandum and Articles of Association (13 pages)
20 November 2001New director appointed (3 pages)
20 November 2001Director resigned (1 page)
20 November 2001Director resigned (1 page)
20 November 2001New director appointed (2 pages)
20 November 2001New director appointed (2 pages)
20 November 2001Director resigned (1 page)
20 November 2001Director resigned (1 page)
20 November 2001Director resigned (1 page)
20 November 2001New director appointed (3 pages)
20 November 2001Director resigned (1 page)
20 November 2001Director resigned (1 page)
20 November 2001Director resigned (1 page)
20 November 2001New secretary appointed (2 pages)
20 November 2001New director appointed (2 pages)
20 November 2001Secretary resigned (1 page)
20 November 2001New director appointed (2 pages)
20 November 2001Registered office changed on 20/11/01 from: excel house semple street edinburgh EH3 8BL (1 page)
20 November 2001New secretary appointed (2 pages)
20 November 2001New director appointed (3 pages)
20 November 2001New director appointed (3 pages)
20 November 2001Secretary resigned (1 page)
20 November 2001Registered office changed on 20/11/01 from: excel house semple street edinburgh EH3 8BL (1 page)
7 November 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
7 November 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
6 July 2001New director appointed (2 pages)
6 July 2001New director appointed (2 pages)
5 July 2001Partic of mort/charge * (6 pages)
5 July 2001Partic of mort/charge * (6 pages)
4 July 2001Partic of mort/charge * (8 pages)
4 July 2001Partic of mort/charge * (8 pages)
29 June 2001New director appointed (2 pages)
29 June 2001New director appointed (2 pages)
29 June 2001New director appointed (2 pages)
29 June 2001New director appointed (2 pages)
29 June 2001New director appointed (2 pages)
29 June 2001New director appointed (2 pages)
29 June 2001Secretary resigned (1 page)
29 June 2001New director appointed (2 pages)
29 June 2001New secretary appointed (2 pages)
29 June 2001New director appointed (2 pages)
29 June 2001New secretary appointed (2 pages)
29 June 2001Secretary resigned (1 page)
6 June 2001Return made up to 08/05/01; full list of members (6 pages)
6 June 2001Return made up to 08/05/01; full list of members (6 pages)
11 April 2001Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
11 April 2001Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
22 February 2001Registered office changed on 22/02/01 from: 27 melville street edinburgh midlothian EH3 7JF (1 page)
22 February 2001Registered office changed on 22/02/01 from: 27 melville street edinburgh midlothian EH3 7JF (1 page)
24 August 2000New director appointed (2 pages)
24 August 2000Director resigned (1 page)
24 August 2000Secretary resigned (1 page)
24 August 2000Director resigned (1 page)
24 August 2000New secretary appointed (2 pages)
24 August 2000New secretary appointed (2 pages)
24 August 2000New director appointed (2 pages)
24 August 2000Secretary resigned (1 page)
8 August 2000Company name changed macrocom (602) LIMITED\certificate issued on 09/08/00 (2 pages)
8 August 2000Company name changed macrocom (602) LIMITED\certificate issued on 09/08/00 (2 pages)
8 May 2000Incorporation (23 pages)
8 May 2000Incorporation (23 pages)