20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director Name | Mr Carl Harvey Dix |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2023(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months |
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 |
Secretary Name | Infrastructure Managers Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 December 2005(5 years, 5 months after company formation) |
Appointment Duration | 18 years, 4 months |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Mr William George Robertson |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2000(5 months after company formation) |
Appointment Duration | 5 years (resigned 13 December 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dun Donnachaidh 44 Hamilton Drive Elgin Morayshire IV30 4NL Scotland |
Director Name | Mr John Christian Elliot |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2001(7 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 13 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hope Terrace Edinburgh Midlothian EH9 2AP Scotland |
Director Name | Andrew David Darling |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2001(7 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 November 2002) |
Role | Banker |
Correspondence Address | 4 Grange Knowe Linlithgow West Lothian EH49 7HX Scotland |
Secretary Name | Mr Ian Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2001(7 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 December 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Jasmine Cottage St Peters Lane Duffus Morayshire IV30 2WA Scotland |
Director Name | Mr John David George Perks |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2002(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 August 2004) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 23 Braid Crescent Edinburgh Midlothian EH10 6AX Scotland |
Director Name | Mr Martin Timothy Smith |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2002(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 August 2004) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 9 Carlingnose Point North Queensferry KY11 1ER Scotland |
Secretary Name | Peter Kenneth Johnstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2004(4 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 13 December 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Carlingnose View North Queensferry Fife KY11 1EZ Scotland |
Director Name | Alan Peter Fordyce |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2005(4 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 13 December 2005) |
Role | Company Director |
Correspondence Address | 9 Inchmurrin Gardens High Burnside Glasgow G73 5RU Scotland |
Director Name | Mr Moray David Watt |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2005(4 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 13 December 2005) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Gillerhill By Newton South Queensferry EH52 6QJ Scotland |
Director Name | John McDonagh |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 March 2009) |
Role | Company Director |
Correspondence Address | 30 St Botolph's Road Sevenoaks Kent TN13 3AG |
Director Name | Mr Michael Joseph Ryan |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 November 2005(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 42, Central Building 3 Matthew Parker Street London SW1H 9NE |
Director Name | Nigel Anthony John Brindley |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2009(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 August 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Victoria Louise Bradley |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2009(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 March 2011) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Barclays Bank Plc 1 Churchill Place London E14 5HP |
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, 7 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 02 December 2021) |
Role | Project Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 11 Thistle Street Edinburgh EH2 1DF Scotland |
Director Name | Mr Peter John Sheldrake |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2021(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 11 Thistle Street Edinburgh EH2 1DF Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2000(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2000(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2000(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Director Name | BIIF Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2010(10 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 25 January 2016) |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Registered Address | C/O Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | Over 50 other UK companies use this postal address |
100k at £0.01 | Bank Of Scotland Branch Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,962,238 |
Gross Profit | £940,867 |
Net Worth | £370,199 |
Cash | £3,566,632 |
Current Liabilities | £3,146,971 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (3 months, 4 weeks from now) |
31 March 2005 | Delivered on: 14 April 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest in a lease over 9.54 hectares of groundin the parish of meldrum, county of aberdeen ABN63719. Outstanding |
---|---|
22 November 2002 | Delivered on: 29 November 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 hectares and 92 decimal or one hundredth parts of a hectare or thereby lying to the east of academy road, banff. Outstanding |
8 November 2002 | Delivered on: 19 November 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 2.242 hectares of ground lying to the south of commercial road, oldmeldrum, aberdeenshire. Outstanding |
8 November 2002 | Delivered on: 19 November 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 2.92 hectares of ground lying to the east of academy road, banff. Outstanding |
6 March 2002 | Delivered on: 26 March 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Supplemental agreement & intimation Secured details: The obligations under the assignation in security/loan agreement/ or any other financing documents. Particulars: The whole right, title, interest and benefit of the company in and to the gm conntract and the rights of the company relative to the fm contract. Outstanding |
7 March 2001 | Delivered on: 16 March 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
25 November 2020 | Full accounts made up to 31 December 2019 (24 pages) |
---|---|
13 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
16 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
13 May 2019 | Full accounts made up to 31 December 2018 (22 pages) |
24 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
30 April 2018 | Full accounts made up to 31 December 2017 (23 pages) |
11 July 2017 | Confirmation statement made on 11 July 2017 with updates (4 pages) |
11 July 2017 | Confirmation statement made on 11 July 2017 with updates (4 pages) |
11 May 2017 | Second filing of Confirmation Statement dated 11/07/2016 (7 pages) |
11 May 2017 | Second filing of Confirmation Statement dated 11/07/2016 (7 pages) |
23 March 2017 | Full accounts made up to 31 December 2016 (23 pages) |
23 March 2017 | Full accounts made up to 31 December 2016 (23 pages) |
11 July 2016 | Registered office address changed from C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF to C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF on 11 July 2016 (1 page) |
11 July 2016 | Confirmation statement made on 11 July 2016 with updates
|
11 July 2016 | Registered office address changed from C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF to C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF on 11 July 2016 (1 page) |
11 July 2016 | Confirmation statement made on 11 July 2016 with updates
|
7 July 2016 | Full accounts made up to 31 December 2015 (25 pages) |
7 July 2016 | Full accounts made up to 31 December 2015 (25 pages) |
29 January 2016 | Appointment of Mr John Ivor Cavill as a director on 25 January 2016 (2 pages) |
29 January 2016 | Appointment of Mr John Ivor Cavill as a director on 25 January 2016 (2 pages) |
28 January 2016 | Termination of appointment of Biif Corporate Services Limited as a director on 25 January 2016 (1 page) |
28 January 2016 | Termination of appointment of Biif Corporate Services Limited as a director on 25 January 2016 (1 page) |
10 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
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) |
1 May 2015 | Full accounts made up to 31 December 2014 (19 pages) |
1 May 2015 | Full accounts made up to 31 December 2014 (19 pages) |
21 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
1 May 2014 | Full accounts made up to 31 December 2013 (17 pages) |
1 May 2014 | Full accounts made up to 31 December 2013 (17 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) |
27 August 2013 | Registered office address changed from C/O Infrastructure Managers Ltd 2Nd Floor 11 Thistle Street Edinburgh EH2 1DF on 27 August 2013 (1 page) |
27 August 2013 | Registered office address changed from C/O Infrastructure Managers Ltd 2Nd Floor 11 Thistle Street Edinburgh EH2 1DF on 27 August 2013 (1 page) |
5 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
18 March 2013 | Full accounts made up to 31 December 2012 (19 pages) |
18 March 2013 | Full accounts made up to 31 December 2012 (19 pages) |
27 February 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
27 February 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
27 February 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
26 February 2013 | Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 (2 pages) |
26 February 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
26 February 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
26 February 2013 | Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 (2 pages) |
26 February 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
11 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Full accounts made up to 31 December 2011 (19 pages) |
17 April 2012 | Full accounts made up to 31 December 2011 (19 pages) |
4 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Full accounts made up to 31 December 2010 (19 pages) |
6 June 2011 | Full accounts made up to 31 December 2010 (19 pages) |
14 March 2011 | Appointment of David Fulton Gilmour as a director (2 pages) |
14 March 2011 | Appointment of David Fulton Gilmour as a director (2 pages) |
8 March 2011 | Termination of appointment of Victoria Bradley as a director (1 page) |
8 March 2011 | Termination of appointment of Victoria Bradley as a director (1 page) |
17 January 2011 | Termination of appointment of Nigel Brindley as a director (1 page) |
17 January 2011 | Appointment of Biif Corporate Services Limited as a director (2 pages) |
17 January 2011 | Termination of appointment of Nigel Brindley as a director (1 page) |
17 January 2011 | Appointment of Biif Corporate Services Limited as a director (2 pages) |
26 July 2010 | Secretary's details changed for Infrastructure Managers Limited on 1 January 2010 (2 pages) |
26 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Secretary's details changed for Infrastructure Managers Limited on 1 January 2010 (2 pages) |
26 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Secretary's details changed for Infrastructure Managers Limited on 1 January 2010 (2 pages) |
21 April 2010 | Full accounts made up to 31 December 2009 (18 pages) |
21 April 2010 | Full accounts made up to 31 December 2009 (18 pages) |
22 September 2009 | Full accounts made up to 31 December 2008 (18 pages) |
22 September 2009 | Full accounts made up to 31 December 2008 (18 pages) |
15 September 2009 | Return made up to 11/07/09; full list of members (3 pages) |
15 September 2009 | Return made up to 11/07/09; full list of members (3 pages) |
15 May 2009 | Secretary's change of particulars / infrastructure managers LIMITED / 23/03/2009 (1 page) |
15 May 2009 | Secretary's change of particulars / infrastructure managers LIMITED / 23/03/2009 (1 page) |
12 May 2009 | Appointment terminated director john mcdonagh (1 page) |
12 May 2009 | Director appointed victoria bradley (2 pages) |
12 May 2009 | Director appointed nigel anthony john brindley (4 pages) |
12 May 2009 | Director appointed victoria bradley (2 pages) |
12 May 2009 | Appointment terminated director michael ryan (1 page) |
12 May 2009 | Appointment terminated director michael ryan (1 page) |
12 May 2009 | Appointment terminated director john mcdonagh (1 page) |
12 May 2009 | Director appointed nigel anthony john brindley (4 pages) |
13 March 2009 | Registered office changed on 13/03/2009 from 3RD floor hanover house 45-51 hanover street edinburgh midlothian EH2 2PJ (1 page) |
13 March 2009 | Registered office changed on 13/03/2009 from 3RD floor hanover house 45-51 hanover street edinburgh midlothian EH2 2PJ (1 page) |
3 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
3 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
12 August 2008 | Return made up to 11/07/08; full list of members (3 pages) |
12 August 2008 | Return made up to 11/07/08; full list of members (3 pages) |
16 May 2008 | Director's change of particulars / michael ryan / 01/04/2008 (1 page) |
16 May 2008 | Director's change of particulars / michael ryan / 01/04/2008 (1 page) |
1 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
6 August 2007 | Return made up to 11/07/07; full list of members (2 pages) |
6 August 2007 | Director's particulars changed (1 page) |
6 August 2007 | Director's particulars changed (1 page) |
6 August 2007 | Return made up to 11/07/07; full list of members (2 pages) |
18 July 2006 | Return made up to 11/07/06; full list of members (2 pages) |
18 July 2006 | Return made up to 11/07/06; full list of members (2 pages) |
18 May 2006 | Full accounts made up to 31 December 2005 (16 pages) |
18 May 2006 | Full accounts made up to 31 December 2005 (16 pages) |
26 January 2006 | New secretary appointed (2 pages) |
26 January 2006 | New secretary appointed (2 pages) |
24 January 2006 | New secretary appointed (2 pages) |
24 January 2006 | New secretary appointed (2 pages) |
28 December 2005 | Registered office changed on 28/12/05 from: 10 perimeter road pinefield industrial estate elgin morayshire IV30 6AE (1 page) |
28 December 2005 | Registered office changed on 28/12/05 from: 10 perimeter road pinefield industrial estate elgin morayshire IV30 6AE (1 page) |
22 December 2005 | New director appointed (3 pages) |
22 December 2005 | New director appointed (8 pages) |
22 December 2005 | New director appointed (3 pages) |
22 December 2005 | New director appointed (8 pages) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | Secretary resigned (1 page) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | Secretary resigned (1 page) |
28 September 2005 | Full accounts made up to 31 December 2004 (14 pages) |
28 September 2005 | Full accounts made up to 31 December 2004 (14 pages) |
15 July 2005 | Return made up to 11/07/05; full list of members (8 pages) |
15 July 2005 | Return made up to 11/07/05; full list of members (8 pages) |
14 April 2005 | Partic of mort/charge * (3 pages) |
14 April 2005 | Partic of mort/charge * (3 pages) |
24 March 2005 | New director appointed (3 pages) |
24 March 2005 | New director appointed (3 pages) |
24 March 2005 | New director appointed (3 pages) |
24 March 2005 | New director appointed (3 pages) |
5 January 2005 | New secretary appointed (2 pages) |
5 January 2005 | New secretary appointed (2 pages) |
5 January 2005 | Secretary resigned (1 page) |
5 January 2005 | Secretary resigned (1 page) |
30 September 2004 | Full accounts made up to 31 December 2003 (14 pages) |
30 September 2004 | Full accounts made up to 31 December 2003 (14 pages) |
9 September 2004 | Director resigned (1 page) |
9 September 2004 | Director resigned (1 page) |
9 September 2004 | Director resigned (1 page) |
9 September 2004 | Director resigned (1 page) |
5 August 2004 | Return made up to 11/07/04; full list of members (8 pages) |
5 August 2004 | Return made up to 11/07/04; full list of members (8 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
4 August 2003 | Return made up to 11/07/03; full list of members (8 pages) |
4 August 2003 | Return made up to 11/07/03; full list of members (8 pages) |
31 December 2002 | New director appointed (2 pages) |
31 December 2002 | New director appointed (2 pages) |
31 December 2002 | New director appointed (2 pages) |
31 December 2002 | New director appointed (2 pages) |
29 November 2002 | Partic of mort/charge * (5 pages) |
29 November 2002 | Partic of mort/charge * (5 pages) |
19 November 2002 | Partic of mort/charge * (5 pages) |
19 November 2002 | Partic of mort/charge * (5 pages) |
19 November 2002 | Partic of mort/charge * (5 pages) |
19 November 2002 | Partic of mort/charge * (5 pages) |
15 November 2002 | Director resigned (1 page) |
15 November 2002 | Director resigned (1 page) |
8 October 2002 | Auditor's resignation (1 page) |
8 October 2002 | Auditor's resignation (1 page) |
18 July 2002 | Return made up to 11/07/02; full list of members (7 pages) |
18 July 2002 | Return made up to 11/07/02; full list of members (7 pages) |
18 June 2002 | Full accounts made up to 31 December 2001 (10 pages) |
18 June 2002 | Full accounts made up to 31 December 2001 (10 pages) |
26 March 2002 | Partic of mort/charge * (8 pages) |
26 March 2002 | Partic of mort/charge * (8 pages) |
8 August 2001 | Return made up to 11/07/01; full list of members (7 pages) |
8 August 2001 | Return made up to 11/07/01; full list of members (7 pages) |
16 March 2001 | Partic of mort/charge * (12 pages) |
16 March 2001 | Partic of mort/charge * (12 pages) |
12 March 2001 | New director appointed (3 pages) |
12 March 2001 | Memorandum and Articles of Association (10 pages) |
12 March 2001 | Nc inc already adjusted 07/03/01 (2 pages) |
12 March 2001 | Ad 07/03/01--------- £ si [email protected]=998 £ ic 2/1000 (2 pages) |
12 March 2001 | Secretary resigned (1 page) |
12 March 2001 | Ad 07/03/01--------- £ si [email protected]=998 £ ic 2/1000 (2 pages) |
12 March 2001 | Nc inc already adjusted 07/03/01 (2 pages) |
12 March 2001 | Resolutions
|
12 March 2001 | Resolutions
|
12 March 2001 | Memorandum and Articles of Association (4 pages) |
12 March 2001 | Memorandum and Articles of Association (4 pages) |
12 March 2001 | S-div 07/03/01 (2 pages) |
12 March 2001 | Resolutions
|
12 March 2001 | Resolutions
|
12 March 2001 | New director appointed (3 pages) |
12 March 2001 | S-div 07/03/01 (2 pages) |
12 March 2001 | Memorandum and Articles of Association (10 pages) |
12 March 2001 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
12 March 2001 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
12 March 2001 | New director appointed (3 pages) |
12 March 2001 | Secretary resigned (1 page) |
12 March 2001 | New director appointed (3 pages) |
12 March 2001 | New secretary appointed (2 pages) |
12 March 2001 | New secretary appointed (2 pages) |
23 February 2001 | Registered office changed on 23/02/01 from: 151 saint vincent street glasgow lanarkshire G2 5NJ (1 page) |
23 February 2001 | Registered office changed on 23/02/01 from: 151 saint vincent street glasgow lanarkshire G2 5NJ (1 page) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | New director appointed (3 pages) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | New director appointed (3 pages) |
25 January 2001 | Director resigned (1 page) |
23 August 2000 | Company name changed m m & s (2683) LIMITED\certificate issued on 24/08/00 (2 pages) |
23 August 2000 | Company name changed m m & s (2683) LIMITED\certificate issued on 24/08/00 (2 pages) |
11 July 2000 | Incorporation (15 pages) |
11 July 2000 | Incorporation (15 pages) |