Edinburgh
EH2 2BY
Scotland
Director Name | Mr Alan Campbell Ritchie |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2009(9 years, 6 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor Broad Quay House Prince Street Bristol BS1 4DJ |
Director Name | Mr Christopher Thomas Solley |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2012(11 years, 9 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | Aberdeen Asset Management Plc 40 Princes Street Edinburgh EH2 2BY Scotland |
Director Name | Mr John Ivor Cavill |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2016(15 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month |
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 Kenneth Andrew McLellan |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(18 years, 11 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Regional Project Director |
Country of Residence | Portugal |
Correspondence Address | Third Floor Broad Quay House Prince Street Bristol BS1 4DJ |
Director Name | Mr John Stephen Gordon |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2019(18 years, 12 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dalmore Capital Caledonian Exchange 19a Canning Street Edinburgh EH3 8EG Scotland |
Director Name | Mr Carl Harvey Dix |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2023(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month |
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 Steven John McGhee |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2024(23 years, 9 months after company formation) |
Appointment Duration | 1 month |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | Dalmore Capital Caledonian Exchange 19a Canning Street Edinburgh EH3 8EG Scotland |
Secretary Name | Infrastructure Managers Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 February 2013(12 years, 9 months after company formation) |
Appointment Duration | 11 years, 1 month |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Secretary Name | John Martin Hargreaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 26 June 2001) |
Role | Company Director |
Correspondence Address | Oak Tree Cottage,Dark Lane Stoke Heath Bromsgrove Worcestershire B60 3BH |
Director Name | Mr Alexander George Bremner |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2001(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 June 2004) |
Role | Head Of Ppp Unit |
Country of Residence | Scotland |
Correspondence Address | 3 Inch Avenue Aberdour Burntisland Fife KY3 0TF Scotland |
Director Name | Andrew David Darling |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2001(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 January 2004) |
Role | Banker |
Correspondence Address | 4 Grange Knowe Linlithgow West Lothian EH49 7HX Scotland |
Director Name | Philip Robert Grant |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2001(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 January 2004) |
Role | Banker |
Correspondence Address | 40 Lumsdaine Drive Dalgety Bay Fife KY11 9YU Scotland |
Secretary Name | Euan James Donaldson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2001(1 year, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 21 January 2002) |
Role | Company Director |
Correspondence Address | 28 Trainers Brae North Berwick East Lothian EH39 4NR Scotland |
Secretary Name | Mr Iain Lachlan Mackinnon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(1 year, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 August 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Hermitage Drive Edinburgh EH10 6DE Scotland |
Secretary Name | Pamela June Smyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 November 2005) |
Role | Company Director |
Correspondence Address | Hillside House Ecclesmachan Broxburn West Lothian EH52 6NG Scotland |
Director Name | Gerard David Blood |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 March 2003(2 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 29 May 2003) |
Role | Bid Manager |
Correspondence Address | Flat 3 88 Greencroft Gardens London NW6 3JQ |
Director Name | Mr John Christian Elliot |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 06 May 2009) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hope Terrace Edinburgh Midlothian EH9 2AP Scotland |
Director Name | Mr Kenneth William Gillespie |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(4 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 25 May 2006) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 7 Shaws Crescent Milton Bridge Midlothian EH26 0RE Scotland |
Director Name | Mr Joseph Mark Linney |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(5 years, 1 month after company formation) |
Appointment Duration | 10 years (resigned 27 July 2015) |
Role | Chartered Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | 2nd Floor 11 Thistle Street Edinburgh EH2 1DF Scotland |
Secretary Name | Mr Peter Geoffrey Shell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2005(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Kingsdale Road Berkhamsted Hertfordshire HP4 3BS |
Director Name | Mr Ian Richard Gethin |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2005(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 26 July 2010) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lyncroft Gardens London NW6 1LB |
Director Name | Mr Michael Andrew Donn |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2006(6 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 February 2012) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 2nd Floor New Uberior House 11 Earl Grey Street Edinburgh EH3 9BN Scotland |
Director Name | Dr Jan Karen Love |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2006(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 November 2007) |
Role | Chartered Accountant |
Correspondence Address | 1/7 Tytler Gardens Edinburgh Midlothian EH8 8HQ Scotland |
Secretary Name | Roger Keith Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 27 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Allington House 150 Victoria Street London SW1E 5LB |
Director Name | Clare Easton |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2007(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 May 2009) |
Role | Chartered Accountant |
Correspondence Address | 12 Queens Avenue South Edinburgh Midlothian EH4 2BU Scotland |
Director Name | Zaida Conlon |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2009(9 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 July 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | St. Martins House 1 Gresham Street London EC2V 7BX |
Director Name | Ms Zaida Munshi Conlon |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2010(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | St Martins House 1 Gresham Street London EC2V 7BX |
Director Name | Mr David Fulton Gilmour |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2011(10 years, 10 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 03 November 2021) |
Role | Project Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 11 Thistle Street Edinburgh EH2 1DF Scotland |
Secretary Name | Maria Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2012(12 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 28 February 2013) |
Role | Company Director |
Correspondence Address | Suite 1, Platinum House Craighall Business Park 23 Eagle Street Glasgow G4 9XA Scotland |
Director Name | Mr Colin John Anderson |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2017(16 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 01 April 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | St Martins House 1 Gresham Street London EC2V 7BX |
Director Name | Mr Rory William Christie |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2019(18 years, 12 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 May 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Thistle Street Edinburgh EH2 1DF Scotland |
Secretary Name | Macroberts - (Firm) (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2000(same day as company formation) |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Secretary Name | Macroberts-(Firm) (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2001(1 year, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 14 November 2001) |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Director Name | BIIF Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2011(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 February 2016) |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Telephone | 0131 2258044 |
---|---|
Telephone region | Edinburgh |
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 |
Year | 2013 |
---|---|
Turnover | £9,567,978 |
Gross Profit | £3,038,686 |
Net Worth | £7,013,464 |
Cash | £11,317,288 |
Current Liabilities | £5,638,938 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 7 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (1 month, 3 weeks from now) |
29 November 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2019 | Delivered on: 28 February 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
30 December 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 |
27 February 2024 | Appointment of Mr Steven John Mcghee as a director on 26 February 2024 (2 pages) |
---|---|
2 January 2024 | Secretary's details changed for Infrastructure Managers Limited on 15 December 2023 (1 page) |
13 December 2023 | Change of details for Esp (Holdings) Limited as a person with significant control on 12 December 2023 (2 pages) |
12 December 2023 | Registered 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 2023 | Registered 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 2023 | Change of details for Esp (Holdings) Limited as a person with significant control on 12 December 2023 (2 pages) |
7 September 2023 | Full accounts made up to 31 March 2023 (28 pages) |
8 June 2023 | Termination of appointment of Rory William Christie as a director on 31 May 2023 (1 page) |
19 May 2023 | Confirmation statement made on 7 May 2023 with no updates (3 pages) |
3 March 2023 | Termination of appointment of John Wrinn as a director on 22 February 2023 (1 page) |
3 March 2023 | Appointment of Mr Carl Harvey Dix as a director on 22 February 2023 (2 pages) |
2 September 2022 | Full accounts made up to 31 March 2022 (27 pages) |
18 May 2022 | Confirmation statement made on 7 May 2022 with no updates (3 pages) |
4 November 2021 | Appointment of Mr John Wrinn as a director on 3 November 2021 (2 pages) |
4 November 2021 | Termination of appointment of David Fulton Gilmour as a director on 3 November 2021 (1 page) |
14 October 2021 | Full accounts made up to 31 March 2021 (27 pages) |
7 May 2021 | Confirmation statement made on 7 May 2021 with no updates (3 pages) |
7 May 2021 | Director's details changed for Mr Kenneth Andrew Mclellan on 7 May 2021 (2 pages) |
7 May 2021 | Director's details changed for Mr Rory William Christie on 7 May 2021 (2 pages) |
25 November 2020 | Full accounts made up to 31 March 2020 (26 pages) |
28 April 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
1 November 2019 | Director's details changed for Mr John Stephen Gordon on 1 November 2019 (2 pages) |
29 October 2019 | Full accounts made up to 31 March 2019 (25 pages) |
3 June 2019 | Director's details changed for Mr Rory William Christie on 3 June 2019 (2 pages) |
28 May 2019 | Appointment of Mr Rory William Christie as a director on 1 May 2019 (2 pages) |
28 May 2019 | Appointment of Mr John Stephen Gordon as a director on 1 May 2019 (2 pages) |
8 May 2019 | Termination of appointment of Neil Woodburn as a director on 30 April 2019 (1 page) |
26 April 2019 | Confirmation statement made on 26 April 2019 with updates (4 pages) |
11 April 2019 | Termination of appointment of Colin John Anderson as a director on 1 April 2019 (1 page) |
11 April 2019 | Appointment of Mr Kenneth Andrew Mclellan as a director on 1 April 2019 (2 pages) |
28 February 2019 | Registration of charge SC2069300027, created on 27 February 2019 (20 pages) |
12 September 2018 | Full accounts made up to 31 March 2018 (25 pages) |
9 May 2018 | Confirmation statement made on 8 May 2018 with updates (4 pages) |
18 August 2017 | Full accounts made up to 31 March 2017 (26 pages) |
18 August 2017 | Full accounts made up to 31 March 2017 (26 pages) |
26 May 2017 | Appointment of Mr Colin John Anderson as a director on 1 April 2017 (2 pages) |
26 May 2017 | Appointment of Mr Colin John Anderson as a director on 1 April 2017 (2 pages) |
25 May 2017 | Termination of appointment of Kenneth Andrew Mclellan as a director on 1 April 2017 (1 page) |
25 May 2017 | Termination of appointment of Kenneth Andrew Mclellan as a director on 1 April 2017 (1 page) |
8 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
8 May 2017 | Director's details changed for Mr. Christopher Thomas Solley on 8 May 2017 (2 pages) |
8 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
8 May 2017 | Director's details changed for Mr. Christopher Thomas Solley on 8 May 2017 (2 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (28 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (28 pages) |
24 November 2016 | Director's details changed for Mr Neil Woodburn on 24 November 2016 (2 pages) |
24 November 2016 | Director's details changed for Mr Neil Woodburn on 24 November 2016 (2 pages) |
8 November 2016 | Termination of appointment of Sarah Catherine Mcinnes as a director on 31 October 2016 (1 page) |
8 November 2016 | Appointment of Mr Neil Woodburn as a director on 31 October 2016 (2 pages) |
8 November 2016 | Termination of appointment of Sarah Catherine Mcinnes as a director on 31 October 2016 (1 page) |
8 November 2016 | Appointment of Mr Neil Woodburn as a director on 31 October 2016 (2 pages) |
9 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
31 March 2016 | Director's details changed for Mr Martin Timothy Smith on 31 March 2016 (2 pages) |
31 March 2016 | Director's details changed for Mr Martin Timothy Smith on 31 March 2016 (2 pages) |
26 February 2016 | Appointment of Mr John Ivor Cavill as a director on 25 February 2016 (2 pages) |
26 February 2016 | Appointment of Mr John Ivor Cavill as a director on 25 February 2016 (2 pages) |
25 February 2016 | Termination of appointment of Biif Corporate Services Limited as a director on 25 February 2016 (1 page) |
25 February 2016 | Termination of appointment of Biif Corporate Services Limited as a director on 25 February 2016 (1 page) |
13 August 2015 | Full accounts made up to 31 March 2015 (18 pages) |
13 August 2015 | Full accounts made up to 31 March 2015 (18 pages) |
28 July 2015 | Termination of appointment of Joseph Mark Linney as a director on 27 July 2015 (1 page) |
28 July 2015 | Appointment of Sarah Catherine Mcinnes as a director on 27 July 2015 (2 pages) |
28 July 2015 | Appointment of Sarah Catherine Mcinnes as a director on 27 July 2015 (2 pages) |
28 July 2015 | Termination of appointment of Joseph Mark Linney as a director on 27 July 2015 (1 page) |
21 July 2015 | Director's details changed for David Fulton Gilmour on 21 July 2015 (2 pages) |
21 July 2015 | Director's details changed for David Fulton Gilmour on 21 July 2015 (2 pages) |
2 July 2015 | Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page) |
2 July 2015 | Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page) |
2 July 2015 | Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page) |
11 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
10 March 2015 | Termination of appointment of Martin John Malone Watson as a director on 16 January 2015 (1 page) |
10 March 2015 | Termination of appointment of Martin John Malone Watson as a director on 16 January 2015 (1 page) |
1 December 2014 | Full accounts made up to 31 March 2014 (18 pages) |
1 December 2014 | Full accounts made up to 31 March 2014 (18 pages) |
5 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
16 December 2013 | Director's details changed for Mr Christopher Thomas Solley on 16 December 2013 (2 pages) |
16 December 2013 | Director's details changed for Mr Martin Timothy Smith on 16 December 2013 (2 pages) |
16 December 2013 | Director's details changed for Mr Martin Timothy Smith on 16 December 2013 (2 pages) |
16 December 2013 | Director's details changed for Mr Christopher Thomas Solley on 16 December 2013 (2 pages) |
16 October 2013 | Full accounts made up to 31 March 2013 (18 pages) |
16 October 2013 | Full accounts made up to 31 March 2013 (18 pages) |
14 October 2013 | Director's details changed for David Fulton Gilmour on 14 October 2013 (2 pages) |
14 October 2013 | Director's details changed for David Fulton Gilmour on 14 October 2013 (2 pages) |
10 October 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
10 October 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (1 page) |
10 October 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
10 October 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (1 page) |
10 October 2013 | Director's details changed for David Fulton Gilmour on 14 March 2013 (2 pages) |
10 October 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
10 October 2013 | Director's details changed for Mr. Christopher Thomas Solley on 1 February 2012 (2 pages) |
10 October 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (1 page) |
10 October 2013 | Director's details changed for David Fulton Gilmour on 14 March 2013 (2 pages) |
10 October 2013 | Director's details changed for Mr. Christopher Thomas Solley on 1 February 2012 (2 pages) |
9 October 2013 | Director's details changed for Alan Campbell Ritchie on 30 September 2013 (2 pages) |
9 October 2013 | Director's details changed for Alan Campbell Ritchie on 30 September 2013 (2 pages) |
8 October 2013 | Director's details changed for Mr Kenneth Andrew Mclellan on 30 September 2013 (2 pages) |
8 October 2013 | Director's details changed for Mr Kenneth Andrew Mclellan on 30 September 2013 (2 pages) |
5 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (10 pages) |
5 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (10 pages) |
5 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (10 pages) |
14 March 2013 | Registered 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 2013 | Registered 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 2013 | Appointment of Infrastructure Managers Limited as a secretary (2 pages) |
8 March 2013 | Appointment of Infrastructure Managers Limited as a secretary (2 pages) |
7 March 2013 | Termination of appointment of Maria Lewis as a secretary (2 pages) |
7 March 2013 | Termination of appointment of Maria Lewis as a secretary (2 pages) |
21 November 2012 | Appointment of Mr Kenneth Andrew Mclellan as a director (3 pages) |
21 November 2012 | Appointment of Mr Kenneth Andrew Mclellan as a director (3 pages) |
29 October 2012 | Appointment of Maria Lewis as a secretary (3 pages) |
29 October 2012 | Termination of appointment of Roger Miller as a secretary (2 pages) |
29 October 2012 | Termination of appointment of Roger Miller as a secretary (2 pages) |
29 October 2012 | Appointment of Maria Lewis as a secretary (3 pages) |
26 June 2012 | Full accounts made up to 31 March 2012 (16 pages) |
26 June 2012 | Full accounts made up to 31 March 2012 (16 pages) |
31 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (10 pages) |
31 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (10 pages) |
31 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (10 pages) |
25 May 2012 | Appointment of Mr Christopher Thomas Solley as a director (3 pages) |
25 May 2012 | Termination of appointment of Michael Donn as a director (2 pages) |
25 May 2012 | Appointment of Mr Christopher Thomas Solley as a director (3 pages) |
25 May 2012 | Termination of appointment of Michael Donn as a director (2 pages) |
4 May 2012 | Termination of appointment of Zaida Conlon as a director (2 pages) |
4 May 2012 | Termination of appointment of Zaida Conlon as a director (2 pages) |
24 January 2012 | Secretary's details changed for Roger Keith Miller on 12 January 2012 (3 pages) |
24 January 2012 | Secretary's details changed for Roger Keith Miller on 12 January 2012 (3 pages) |
23 November 2011 | Appointment of Martin John Malone Watson as a director (3 pages) |
23 November 2011 | Appointment of Martin John Malone Watson as a director (3 pages) |
23 November 2011 | Termination of appointment of Danielle Palmer as a director (2 pages) |
23 November 2011 | Termination of appointment of Danielle Palmer as a director (2 pages) |
13 July 2011 | Appointment of Biif Corporate Services Limited as a director (3 pages) |
13 July 2011 | Appointment of Biif Corporate Services Limited as a director (3 pages) |
29 June 2011 | Full accounts made up to 31 March 2011 (16 pages) |
29 June 2011 | Full accounts made up to 31 March 2011 (16 pages) |
27 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (10 pages) |
27 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (10 pages) |
27 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (10 pages) |
18 March 2011 | Termination of appointment of Simon Peck as a director (2 pages) |
18 March 2011 | Appointment of David Fulton Gilmour as a director (3 pages) |
18 March 2011 | Appointment of David Fulton Gilmour as a director (3 pages) |
18 March 2011 | Termination of appointment of Simon Peck as a director (2 pages) |
27 September 2010 | Director's details changed for Danielle Jane Palmer on 13 September 2010 (3 pages) |
27 September 2010 | Director's details changed for Danielle Jane Palmer on 13 September 2010 (3 pages) |
16 August 2010 | Termination of appointment of Ian Gethin as a director (2 pages) |
16 August 2010 | Appointment of Zaida Conlon as a director (7 pages) |
16 August 2010 | Termination of appointment of Zaida Conlon as a director (2 pages) |
16 August 2010 | Termination of appointment of Zaida Conlon as a director (2 pages) |
16 August 2010 | Termination of appointment of Ian Gethin as a director (2 pages) |
16 August 2010 | Appointment of Zaida Conlon as a director (7 pages) |
29 June 2010 | Full accounts made up to 31 March 2010 (16 pages) |
29 June 2010 | Full accounts made up to 31 March 2010 (16 pages) |
25 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (8 pages) |
25 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (8 pages) |
25 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (8 pages) |
12 April 2010 | Director's details changed for Michael Andrew Donn on 31 March 2010 (3 pages) |
12 April 2010 | Director's details changed for Michael Andrew Donn on 31 March 2010 (3 pages) |
25 March 2010 | Director's details changed for Zaida Munshi on 4 November 2009 (3 pages) |
25 March 2010 | Director's details changed for Zaida Munshi on 4 November 2009 (3 pages) |
25 March 2010 | Director's details changed for Zaida Munshi on 4 November 2009 (3 pages) |
4 February 2010 | Appointment of Alan Campbell Ritchie as a director (3 pages) |
4 February 2010 | Appointment of Alan Campbell Ritchie as a director (3 pages) |
20 January 2010 | Director's details changed for Zaida Munshi on 13 January 2010 (3 pages) |
20 January 2010 | Director's details changed for Zaida Munshi on 13 January 2010 (3 pages) |
6 January 2010 | Registered office address changed from Lochside House 3 Lochside Way Edinburgh Park EH12 9DT on 6 January 2010 (1 page) |
6 January 2010 | Registered office address changed from Lochside House 3 Lochside Way Edinburgh Park EH12 9DT on 6 January 2010 (1 page) |
6 January 2010 | Registered office address changed from Lochside House 3 Lochside Way Edinburgh Park EH12 9DT on 6 January 2010 (1 page) |
18 December 2009 | Termination of appointment of Kenneth Mclellan as a director (2 pages) |
18 December 2009 | Termination of appointment of Kenneth Mclellan as a director (2 pages) |
12 December 2009 | Appointment of Simon James Edward Peck as a director (3 pages) |
12 December 2009 | Termination of appointment of Alan Ritchie as a director (2 pages) |
12 December 2009 | Termination of appointment of Alan Ritchie as a director (2 pages) |
12 December 2009 | Appointment of Simon James Edward Peck as a director (3 pages) |
8 December 2009 | Director's details changed for Mr Joseph Mark Linney on 18 November 2009 (3 pages) |
8 December 2009 | Director's details changed for Mr Joseph Mark Linney on 18 November 2009 (3 pages) |
2 October 2009 | Appointment terminated director david marshall (1 page) |
2 October 2009 | Appointment terminated director david marshall (1 page) |
2 October 2009 | Director appointed danielle jane palmer (3 pages) |
2 October 2009 | Director appointed danielle jane palmer (3 pages) |
10 August 2009 | Full accounts made up to 31 March 2009 (16 pages) |
10 August 2009 | Full accounts made up to 31 March 2009 (16 pages) |
23 July 2009 | Director appointed alan campbell ritchie (5 pages) |
23 July 2009 | Director appointed alan campbell ritchie (5 pages) |
9 July 2009 | Appointment terminated director clare easton (1 page) |
9 July 2009 | Appointment terminated director john elliot (1 page) |
9 July 2009 | Appointment terminated director clare easton (1 page) |
9 July 2009 | Appointment terminated director john elliot (1 page) |
19 June 2009 | Director appointed zaida munshi (2 pages) |
19 June 2009 | Director appointed zaida munshi (2 pages) |
22 May 2009 | Return made up to 08/05/09; full list of members (5 pages) |
22 May 2009 | Return made up to 08/05/09; full list of members (5 pages) |
25 February 2009 | Full accounts made up to 31 March 2008 (16 pages) |
25 February 2009 | Full accounts made up to 31 March 2008 (16 pages) |
15 May 2008 | Return made up to 08/05/08; full list of members (5 pages) |
15 May 2008 | Return made up to 08/05/08; full list of members (5 pages) |
15 May 2008 | Location of register of members (1 page) |
15 May 2008 | Location of register of members (1 page) |
14 May 2008 | Director's change of particulars / michael donn / 16/06/2007 (1 page) |
14 May 2008 | Director's change of particulars / michael donn / 16/06/2007 (1 page) |
14 March 2008 | Appointment terminated director jan love (1 page) |
14 March 2008 | Appointment terminated director jan love (1 page) |
29 February 2008 | Full accounts made up to 31 March 2007 (18 pages) |
29 February 2008 | Full accounts made up to 31 March 2007 (18 pages) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Director resigned (1 page) |
7 January 2008 | Registered office changed on 07/01/08 from: 16 bernard street edinburgh EH6 6PY (1 page) |
7 January 2008 | Registered office changed on 07/01/08 from: 16 bernard street edinburgh EH6 6PY (1 page) |
10 December 2007 | New director appointed (3 pages) |
10 December 2007 | New director appointed (3 pages) |
3 September 2007 | Director's particulars changed (1 page) |
3 September 2007 | Director's particulars changed (1 page) |
25 May 2007 | Director's particulars changed (1 page) |
25 May 2007 | Director's particulars changed (1 page) |
24 May 2007 | Return made up to 08/05/07; full list of members (3 pages) |
24 May 2007 | Return made up to 08/05/07; full list of members (3 pages) |
26 April 2007 | Secretary resigned (1 page) |
26 April 2007 | Secretary resigned (1 page) |
23 April 2007 | New secretary appointed (2 pages) |
23 April 2007 | New secretary appointed (2 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (19 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (19 pages) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | New director appointed (2 pages) |
11 September 2006 | New director appointed (2 pages) |
3 July 2006 | Director resigned (1 page) |
3 July 2006 | Director resigned (1 page) |
28 June 2006 | New director appointed (1 page) |
28 June 2006 | New director appointed (1 page) |
19 June 2006 | New director appointed (2 pages) |
19 June 2006 | New director appointed (2 pages) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | New director appointed (2 pages) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | Director resigned (1 page) |
26 May 2006 | Return made up to 08/05/06; full list of members (3 pages) |
26 May 2006 | Return made up to 08/05/06; full list of members (3 pages) |
24 May 2006 | Director's particulars changed (1 page) |
24 May 2006 | Director's particulars changed (1 page) |
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | New director appointed (2 pages) |
8 May 2006 | New director appointed (4 pages) |
8 May 2006 | New director appointed (4 pages) |
13 December 2005 | Full accounts made up to 31 March 2005 (17 pages) |
13 December 2005 | Full accounts made up to 31 March 2005 (17 pages) |
17 November 2005 | Location of register of members (1 page) |
17 November 2005 | Location of register of members (1 page) |
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | New director appointed (2 pages) |
14 November 2005 | New secretary appointed (2 pages) |
14 November 2005 | New secretary appointed (2 pages) |
10 November 2005 | Registered office changed on 10/11/05 from: miller house 2 lochside view edinburgh park edinburgh EH12 9DH (1 page) |
10 November 2005 | Director resigned (1 page) |
10 November 2005 | Secretary resigned (1 page) |
10 November 2005 | Director resigned (1 page) |
10 November 2005 | Director resigned (1 page) |
10 November 2005 | Director resigned (1 page) |
10 November 2005 | Secretary resigned (1 page) |
10 November 2005 | Director resigned (1 page) |
10 November 2005 | Registered office changed on 10/11/05 from: miller house 2 lochside view edinburgh park edinburgh EH12 9DH (1 page) |
10 November 2005 | Director resigned (1 page) |
21 October 2005 | Director's particulars changed (1 page) |
21 October 2005 | Director's particulars changed (1 page) |
3 August 2005 | New director appointed (3 pages) |
3 August 2005 | New director appointed (3 pages) |
27 July 2005 | New director appointed (3 pages) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | New director appointed (3 pages) |
31 May 2005 | Auditor's resignation (1 page) |
31 May 2005 | Auditor's resignation (1 page) |
24 May 2005 | Return made up to 08/05/05; full list of members (8 pages) |
24 May 2005 | Return made up to 08/05/05; full list of members (8 pages) |
16 May 2005 | New director appointed (3 pages) |
16 May 2005 | New director appointed (3 pages) |
16 May 2005 | Director resigned (1 page) |
16 May 2005 | Director resigned (1 page) |
31 March 2005 | Registered office changed on 31/03/05 from: miller house 18 south groathill avenue edinburgh EH4 2LW (1 page) |
31 March 2005 | Registered office changed on 31/03/05 from: miller house 18 south groathill avenue edinburgh EH4 2LW (1 page) |
20 January 2005 | Partic of mort/charge * (3 pages) |
20 January 2005 | Partic of mort/charge * (3 pages) |
22 December 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
22 December 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
5 November 2004 | New director appointed (3 pages) |
5 November 2004 | Director resigned (1 page) |
5 November 2004 | Director resigned (1 page) |
5 November 2004 | New director appointed (3 pages) |
6 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
6 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
16 July 2004 | New director appointed (3 pages) |
16 July 2004 | New director appointed (3 pages) |
16 July 2004 | Director resigned (1 page) |
16 July 2004 | New director appointed (3 pages) |
16 July 2004 | Director resigned (1 page) |
16 July 2004 | New director appointed (3 pages) |
4 June 2004 | Return made up to 08/05/04; full list of members (8 pages) |
4 June 2004 | Return made up to 08/05/04; full list of members (8 pages) |
28 April 2004 | Partic of mort/charge * (5 pages) |
28 April 2004 | Partic of mort/charge * (5 pages) |
28 April 2004 | Partic of mort/charge * (5 pages) |
28 April 2004 | Partic of mort/charge * (5 pages) |
27 April 2004 | Partic of mort/charge * (14 pages) |
27 April 2004 | Partic of mort/charge * (15 pages) |
27 April 2004 | Partic of mort/charge * (14 pages) |
27 April 2004 | Partic of mort/charge * (15 pages) |
15 April 2004 | Resolutions
|
15 April 2004 | New director appointed (4 pages) |
15 April 2004 | Resolutions
|
15 April 2004 | New director appointed (4 pages) |
12 February 2004 | Director resigned (1 page) |
12 February 2004 | Director resigned (1 page) |
12 February 2004 | Director resigned (1 page) |
12 February 2004 | New director appointed (3 pages) |
12 February 2004 | New director appointed (3 pages) |
12 February 2004 | New director appointed (3 pages) |
12 February 2004 | New director appointed (3 pages) |
12 February 2004 | Director resigned (1 page) |
5 January 2004 | Partic of mort/charge * (11 pages) |
5 January 2004 | Partic of mort/charge * (11 pages) |
26 June 2003 | Director resigned (1 page) |
26 June 2003 | Director resigned (1 page) |
26 June 2003 | New director appointed (4 pages) |
26 June 2003 | New director appointed (4 pages) |
5 June 2003 | Full accounts made up to 31 December 2002 (14 pages) |
5 June 2003 | Full accounts made up to 31 December 2002 (14 pages) |
12 May 2003 | Return made up to 08/05/03; full list of members (7 pages) |
12 May 2003 | Return made up to 08/05/03; full list of members (7 pages) |
8 May 2003 | New director appointed (3 pages) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | Director resigned (1 page) |
8 May 2003 | Director resigned (1 page) |
8 May 2003 | New director appointed (3 pages) |
8 May 2003 | Director resigned (1 page) |
8 May 2003 | Director resigned (1 page) |
8 May 2003 | New director appointed (2 pages) |
7 April 2003 | Dec mort/charge release * (4 pages) |
7 April 2003 | Dec mort/charge release * (4 pages) |
3 March 2003 | Auditor's resignation (1 page) |
3 March 2003 | Auditor's resignation (1 page) |
10 September 2002 | New secretary appointed (2 pages) |
10 September 2002 | Secretary resigned (1 page) |
10 September 2002 | Secretary resigned (1 page) |
10 September 2002 | New secretary appointed (2 pages) |
16 August 2002 | Full accounts made up to 31 December 2001 (13 pages) |
16 August 2002 | Full accounts made up to 31 December 2001 (13 pages) |
29 May 2002 | Return made up to 08/05/02; full list of members (7 pages) |
29 May 2002 | Return made up to 08/05/02; full list of members (7 pages) |
12 February 2002 | New secretary appointed (2 pages) |
12 February 2002 | New secretary appointed (2 pages) |
12 February 2002 | Secretary resigned (1 page) |
12 February 2002 | Secretary resigned (1 page) |
18 December 2001 | Partic of mort/charge * (6 pages) |
18 December 2001 | Partic of mort/charge * (6 pages) |
18 December 2001 | Partic of mort/charge * (6 pages) |
18 December 2001 | Partic of mort/charge * (6 pages) |
18 December 2001 | Partic of mort/charge * (6 pages) |
18 December 2001 | Partic of mort/charge * (6 pages) |
18 December 2001 | Partic of mort/charge * (6 pages) |
18 December 2001 | Partic of mort/charge * (6 pages) |
18 December 2001 | Partic of mort/charge * (6 pages) |
18 December 2001 | Partic of mort/charge * (6 pages) |
18 December 2001 | Partic of mort/charge * (6 pages) |
18 December 2001 | Partic of mort/charge * (6 pages) |
18 December 2001 | Partic of mort/charge * (6 pages) |
18 December 2001 | Partic of mort/charge * (6 pages) |
18 December 2001 | Partic of mort/charge * (6 pages) |
18 December 2001 | Partic of mort/charge * (6 pages) |
18 December 2001 | Partic of mort/charge * (6 pages) |
18 December 2001 | Partic of mort/charge * (6 pages) |
18 December 2001 | Partic of mort/charge * (6 pages) |
18 December 2001 | Partic of mort/charge * (6 pages) |
18 December 2001 | Partic of mort/charge * (6 pages) |
18 December 2001 | Partic of mort/charge * (6 pages) |
18 December 2001 | Partic of mort/charge * (6 pages) |
18 December 2001 | Partic of mort/charge * (6 pages) |
18 December 2001 | Partic of mort/charge * (6 pages) |
18 December 2001 | Partic of mort/charge * (6 pages) |
18 December 2001 | Partic of mort/charge * (6 pages) |
18 December 2001 | Partic of mort/charge * (6 pages) |
18 December 2001 | Partic of mort/charge * (6 pages) |
18 December 2001 | Partic of mort/charge * (6 pages) |
4 December 2001 | Partic of mort/charge * (7 pages) |
4 December 2001 | Partic of mort/charge * (7 pages) |
4 December 2001 | Partic of mort/charge * (6 pages) |
4 December 2001 | Partic of mort/charge * (8 pages) |
4 December 2001 | Partic of mort/charge * (8 pages) |
4 December 2001 | Partic of mort/charge * (6 pages) |
26 November 2001 | Resolutions
|
26 November 2001 | £ nc 100/100000 14/11/01 (1 page) |
26 November 2001 | Ad 14/11/01--------- £ si 83393@1=83393 £ ic 2/83395 (2 pages) |
26 November 2001 | Resolutions
|
26 November 2001 | Ad 14/11/01--------- £ si 83393@1=83393 £ ic 2/83395 (2 pages) |
26 November 2001 | Memorandum and Articles of Association (13 pages) |
26 November 2001 | £ nc 100/100000 14/11/01 (1 page) |
26 November 2001 | Resolutions
|
26 November 2001 | Resolutions
|
26 November 2001 | Memorandum and Articles of Association (13 pages) |
20 November 2001 | New director appointed (3 pages) |
20 November 2001 | Director resigned (1 page) |
20 November 2001 | Director resigned (1 page) |
20 November 2001 | New director appointed (2 pages) |
20 November 2001 | New director appointed (2 pages) |
20 November 2001 | Director resigned (1 page) |
20 November 2001 | Director resigned (1 page) |
20 November 2001 | Director resigned (1 page) |
20 November 2001 | New director appointed (3 pages) |
20 November 2001 | Director resigned (1 page) |
20 November 2001 | Director resigned (1 page) |
20 November 2001 | Director resigned (1 page) |
20 November 2001 | New secretary appointed (2 pages) |
20 November 2001 | New director appointed (2 pages) |
20 November 2001 | Secretary resigned (1 page) |
20 November 2001 | New director appointed (2 pages) |
20 November 2001 | Registered office changed on 20/11/01 from: excel house semple street edinburgh EH3 8BL (1 page) |
20 November 2001 | New secretary appointed (2 pages) |
20 November 2001 | New director appointed (3 pages) |
20 November 2001 | New director appointed (3 pages) |
20 November 2001 | Secretary resigned (1 page) |
20 November 2001 | Registered office changed on 20/11/01 from: excel house semple street edinburgh EH3 8BL (1 page) |
7 November 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
7 November 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
6 July 2001 | New director appointed (2 pages) |
6 July 2001 | New director appointed (2 pages) |
5 July 2001 | Partic of mort/charge * (6 pages) |
5 July 2001 | Partic of mort/charge * (6 pages) |
4 July 2001 | Partic of mort/charge * (8 pages) |
4 July 2001 | Partic of mort/charge * (8 pages) |
29 June 2001 | New director appointed (2 pages) |
29 June 2001 | New director appointed (2 pages) |
29 June 2001 | New director appointed (2 pages) |
29 June 2001 | New director appointed (2 pages) |
29 June 2001 | New director appointed (2 pages) |
29 June 2001 | New director appointed (2 pages) |
29 June 2001 | Secretary resigned (1 page) |
29 June 2001 | New director appointed (2 pages) |
29 June 2001 | New secretary appointed (2 pages) |
29 June 2001 | New director appointed (2 pages) |
29 June 2001 | New secretary appointed (2 pages) |
29 June 2001 | Secretary resigned (1 page) |
6 June 2001 | Return made up to 08/05/01; full list of members (6 pages) |
6 June 2001 | Return made up to 08/05/01; full list of members (6 pages) |
11 April 2001 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
11 April 2001 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
22 February 2001 | Registered office changed on 22/02/01 from: 27 melville street edinburgh midlothian EH3 7JF (1 page) |
22 February 2001 | Registered office changed on 22/02/01 from: 27 melville street edinburgh midlothian EH3 7JF (1 page) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | Director resigned (1 page) |
24 August 2000 | Secretary resigned (1 page) |
24 August 2000 | Director resigned (1 page) |
24 August 2000 | New secretary appointed (2 pages) |
24 August 2000 | New secretary appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | Secretary resigned (1 page) |
8 August 2000 | Company name changed macrocom (602) LIMITED\certificate issued on 09/08/00 (2 pages) |
8 August 2000 | Company name changed macrocom (602) LIMITED\certificate issued on 09/08/00 (2 pages) |
8 May 2000 | Incorporation (23 pages) |
8 May 2000 | Incorporation (23 pages) |