20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director Name | Mr Mark Jonathan Knight |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2023(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Project Executive |
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 | 19 December 2008(7 years, 9 months after company formation) |
Appointment Duration | 15 years, 4 months |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Mr David Andrew Murray Adams |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year (resigned 18 April 2002) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 18 Ledcameroch Road Bearsden Glasgow G61 4AB Scotland |
Director Name | Mr Andrew James Gordon |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(3 weeks, 6 days after company formation) |
Appointment Duration | 9 years, 11 months (resigned 21 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Chapelton Avenue Bearsden Glasgow G61 2RE Scotland |
Director Name | Mr John Christian Elliot |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hope Terrace Edinburgh Midlothian EH9 2AP Scotland |
Director Name | Colin Warnock McLellan |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(1 year, 4 months after company formation) |
Appointment Duration | 3 years (resigned 22 July 2005) |
Role | Company Director |
Correspondence Address | 50 Clarence Road Teddington Middlesex TW11 0BW |
Director Name | Paul Edward Hilton |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(2 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 July 2005) |
Role | Company Director |
Correspondence Address | 36 Wolf Grange Ashley Road Hale Cheshire WA15 9TS |
Director Name | John David George Perks |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2005(4 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 04 September 2006) |
Role | Company Director |
Correspondence Address | 23 Braid Crescent Edinburgh Midlothian EH10 6AX Scotland |
Director Name | Mr Anastasios Christakis |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 19 March 2009(8 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 05 March 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Barclays Bank Plc 1 Churchill Place London E14 5HP |
Director Name | Mr John Ivor Cavill |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2010(9 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Infrastructure Managers Ltd 2nd Floor 11 Thistle Street Edinburgh EH2 1DF Scotland |
Director Name | Mr Richard David Hoile |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2012(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 July 2014) |
Role | Project Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 11 Thistle Street Edinburgh EH2 1DF Scotland |
Director Name | Mr Philip Peter Ashbrook |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2014(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 June 2018) |
Role | Project Executive |
Country of Residence | England |
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 | 29 June 2018(17 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 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 | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2001(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2001(same day as company formation) |
Correspondence Address | 242 West George Street Glasgow G2 4QY Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2002(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 December 2004) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2004(3 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 19 December 2008) |
Correspondence Address | C/0 McGrigors Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
Director Name | BIIF Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2009(8 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 25 January 2016) |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Website | pfiplc.com |
---|
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 |
1.2k at £0.01 | Pfi Infrastructure Finance LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,123 |
Current Liabilities | £777,598 |
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 | 21 February 2024 (2 months ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 2 weeks from now) |
4 July 2002 | Delivered on: 10 July 2002 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Bond & floating charge Secured details: All sums due under the charge and under the facility agreement and any finance document. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
26 November 2020 | Full accounts made up to 31 December 2019 (72 pages) |
---|---|
3 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
12 July 2019 | Full accounts made up to 31 December 2018 (67 pages) |
11 March 2019 | Confirmation statement made on 2 March 2019 with updates (4 pages) |
10 July 2018 | Full accounts made up to 31 December 2017 (68 pages) |
6 July 2018 | Appointment of Mr Peter John Sheldrake as a director on 29 June 2018 (2 pages) |
5 July 2018 | Termination of appointment of Philip Peter Ashbrook as a director on 29 June 2018 (1 page) |
19 March 2018 | Director's details changed for Mr Philip Peter Ashbrook on 20 March 2017 (2 pages) |
2 March 2018 | Confirmation statement made on 2 March 2018 with updates (4 pages) |
20 June 2017 | Full accounts made up to 31 December 2016 (16 pages) |
20 June 2017 | Full accounts made up to 31 December 2016 (58 pages) |
6 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
9 August 2016 | Director's details changed for Mr Philip Peter Ashbrook on 1 May 2016 (2 pages) |
9 August 2016 | Director's details changed for Mr Philip Peter Ashbrook on 1 May 2016 (2 pages) |
30 June 2016 | Full accounts made up to 31 December 2015 (17 pages) |
30 June 2016 | Full accounts made up to 31 December 2015 (58 pages) |
30 June 2016 | Full accounts made up to 31 December 2015 (58 pages) |
2 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
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) |
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) |
15 June 2015 | Full accounts made up to 31 December 2014 (15 pages) |
15 June 2015 | Full accounts made up to 31 December 2014 (15 pages) |
23 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
19 January 2015 | Director's details changed for Mr Philip Peter Ashbrook on 1 September 2014 (2 pages) |
19 January 2015 | Director's details changed for Mr Philip Peter Ashbrook on 1 September 2014 (2 pages) |
19 January 2015 | Director's details changed for Mr Philip Peter Ashbrook on 1 September 2014 (2 pages) |
29 July 2014 | Appointment of Mr Philip Peter Ashbrook as a director on 25 July 2014 (2 pages) |
29 July 2014 | Termination of appointment of Richard David Hoile as a director on 25 July 2014 (1 page) |
29 July 2014 | Appointment of Mr Philip Peter Ashbrook as a director on 25 July 2014 (2 pages) |
29 July 2014 | Termination of appointment of Richard David Hoile as a director on 25 July 2014 (1 page) |
27 May 2014 | Full accounts made up to 31 December 2013 (15 pages) |
27 May 2014 | Full accounts made up to 31 December 2013 (15 pages) |
24 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
19 February 2014 | Registered office address changed from C/O Infrastructure Managers Ltd 2Nd Floor 11 Thistle Street Edinburgh EH2 1DF on 19 February 2014 (1 page) |
19 February 2014 | Registered office address changed from C/O Infrastructure Managers Ltd 2Nd Floor 11 Thistle Street Edinburgh EH2 1DF on 19 February 2014 (1 page) |
14 May 2013 | Full accounts made up to 31 December 2012 (14 pages) |
14 May 2013 | Full accounts made up to 31 December 2012 (14 pages) |
11 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Director's details changed for Mr Richard David Hoile on 28 February 2013 (2 pages) |
28 February 2013 | Director's details changed for Mr Richard David Hoile on 28 February 2013 (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) |
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 | 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 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
11 September 2012 | Termination of appointment of John Cavill as a director (1 page) |
11 September 2012 | Termination of appointment of John Cavill as a director (1 page) |
6 August 2012 | Appointment of Mr Richard David Hoile as a director (2 pages) |
6 August 2012 | Appointment of Mr Richard David Hoile as a director (2 pages) |
1 August 2012 | Full accounts made up to 31 December 2011 (14 pages) |
1 August 2012 | Full accounts made up to 31 December 2011 (14 pages) |
9 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
30 June 2011 | Full accounts made up to 31 December 2010 (13 pages) |
30 June 2011 | Full accounts made up to 31 December 2010 (13 pages) |
5 April 2011 | Termination of appointment of Andrew Gordon as a director (1 page) |
5 April 2011 | Termination of appointment of Andrew Gordon as a director (1 page) |
16 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
23 July 2010 | Appointment of John Ivor Cavill as a director (2 pages) |
23 July 2010 | Appointment of John Ivor Cavill as a director (2 pages) |
21 April 2010 | Full accounts made up to 31 December 2009 (13 pages) |
21 April 2010 | Full accounts made up to 31 December 2009 (13 pages) |
26 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Director's details changed for Biif Corporate Services Limited on 24 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Biif Corporate Services Limited on 24 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Secretary's details changed for Infrastructure Managers Limited on 24 March 2010 (2 pages) |
24 March 2010 | Secretary's details changed for Infrastructure Managers Limited on 24 March 2010 (2 pages) |
9 March 2010 | Termination of appointment of Anastasios Christakis as a director (1 page) |
9 March 2010 | Termination of appointment of Anastasios Christakis as a director (1 page) |
18 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
18 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
13 July 2009 | Return made up to 01/03/09; no change of members (10 pages) |
13 July 2009 | Return made up to 01/03/09; no change of members (10 pages) |
2 June 2009 | Appointment terminated director john elliot (1 page) |
2 June 2009 | Appointment terminated director john elliot (1 page) |
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 | Director appointed anastasios christakis (2 pages) |
12 May 2009 | Director appointed anastasios christakis (2 pages) |
12 May 2009 | Director appointed biif corporate services LIMITED (2 pages) |
12 May 2009 | Director appointed biif corporate services LIMITED (2 pages) |
13 March 2009 | Registered office changed on 13/03/2009 from 3RD floor hanover house 45 hanover street edinburgh EH2 2PJ (1 page) |
13 March 2009 | Registered office changed on 13/03/2009 from 3RD floor hanover house 45 hanover street edinburgh EH2 2PJ (1 page) |
23 December 2008 | Secretary appointed infrastructure managers LIMITED (1 page) |
23 December 2008 | Appointment terminated secretary md secretaries LIMITED (1 page) |
23 December 2008 | Registered office changed on 23/12/2008 from 8 charlotte square edinburgh EH2 4DR (1 page) |
23 December 2008 | Appointment terminated secretary md secretaries LIMITED (1 page) |
23 December 2008 | Secretary appointed infrastructure managers LIMITED (1 page) |
23 December 2008 | Registered office changed on 23/12/2008 from 8 charlotte square edinburgh EH2 4DR (1 page) |
22 December 2008 | Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page) |
22 December 2008 | Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page) |
18 June 2008 | Auditor's resignation (1 page) |
18 June 2008 | Auditor's resignation (1 page) |
27 March 2008 | Full accounts made up to 30 June 2007 (10 pages) |
27 March 2008 | Full accounts made up to 30 June 2007 (10 pages) |
26 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
26 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
7 March 2007 | Return made up to 01/03/07; full list of members (7 pages) |
7 March 2007 | Return made up to 01/03/07; full list of members (7 pages) |
9 October 2006 | Full accounts made up to 30 June 2006 (12 pages) |
9 October 2006 | Full accounts made up to 30 June 2006 (12 pages) |
7 September 2006 | Director resigned (1 page) |
7 September 2006 | Director resigned (1 page) |
14 March 2006 | Return made up to 01/03/06; full list of members (7 pages) |
14 March 2006 | Return made up to 01/03/06; full list of members (7 pages) |
23 November 2005 | Full accounts made up to 30 June 2005 (11 pages) |
23 November 2005 | Full accounts made up to 30 June 2005 (11 pages) |
23 August 2005 | New director appointed (2 pages) |
23 August 2005 | New director appointed (2 pages) |
15 August 2005 | Director resigned (1 page) |
15 August 2005 | Director resigned (1 page) |
15 August 2005 | Director resigned (1 page) |
15 August 2005 | Director resigned (1 page) |
7 June 2005 | Resolutions
|
7 June 2005 | Resolutions
|
27 April 2005 | Full accounts made up to 30 June 2004 (11 pages) |
27 April 2005 | Full accounts made up to 30 June 2004 (11 pages) |
17 March 2005 | Return made up to 01/03/05; full list of members
|
17 March 2005 | Return made up to 01/03/05; full list of members
|
9 December 2004 | New secretary appointed (1 page) |
9 December 2004 | New secretary appointed (1 page) |
8 December 2004 | Registered office changed on 08/12/04 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page) |
8 December 2004 | Registered office changed on 08/12/04 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page) |
27 May 2004 | New director appointed (3 pages) |
27 May 2004 | New director appointed (3 pages) |
4 May 2004 | Full accounts made up to 30 June 2003 (10 pages) |
4 May 2004 | Full accounts made up to 30 June 2003 (10 pages) |
2 April 2004 | Return made up to 01/03/04; full list of members (7 pages) |
2 April 2004 | Return made up to 01/03/04; full list of members (7 pages) |
7 April 2003 | Return made up to 01/03/03; full list of members (7 pages) |
7 April 2003 | Return made up to 01/03/03; full list of members (7 pages) |
20 December 2002 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
20 December 2002 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
20 December 2002 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
20 December 2002 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
25 July 2002 | Ammending 88(2) (2 pages) |
25 July 2002 | Ammending 88(2) (2 pages) |
15 July 2002 | Ad 04/07/02-04/07/02 £ si [email protected]=11 £ ic 1/12 (2 pages) |
15 July 2002 | New director appointed (4 pages) |
15 July 2002 | New director appointed (4 pages) |
15 July 2002 | Ad 04/07/02-04/07/02 £ si [email protected]=11 £ ic 1/12 (2 pages) |
15 July 2002 | Resolutions
|
15 July 2002 | S-div 04/07/02 (1 page) |
15 July 2002 | Resolutions
|
15 July 2002 | New director appointed (4 pages) |
15 July 2002 | New director appointed (4 pages) |
15 July 2002 | S-div 04/07/02 (1 page) |
10 July 2002 | Partic of mort/charge * (10 pages) |
10 July 2002 | Partic of mort/charge * (10 pages) |
22 April 2002 | Director resigned (1 page) |
22 April 2002 | Director resigned (1 page) |
27 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
27 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
19 February 2002 | Registered office changed on 19/02/02 from: 50 lothian road, festival square edinburgh midlothian EH3 9BY (1 page) |
19 February 2002 | Secretary resigned (1 page) |
19 February 2002 | New secretary appointed (2 pages) |
19 February 2002 | Company name changed tiverton healthcare facilities l imited\certificate issued on 19/02/02 (2 pages) |
19 February 2002 | Registered office changed on 19/02/02 from: 50 lothian road, festival square edinburgh midlothian EH3 9BY (1 page) |
19 February 2002 | Company name changed tiverton healthcare facilities l imited\certificate issued on 19/02/02 (2 pages) |
19 February 2002 | Secretary resigned (1 page) |
19 February 2002 | New secretary appointed (2 pages) |
26 October 2001 | Company name changed canmore consortium LIMITED\certificate issued on 26/10/01 (2 pages) |
26 October 2001 | Company name changed canmore consortium LIMITED\certificate issued on 26/10/01 (2 pages) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | New director appointed (3 pages) |
26 April 2001 | New director appointed (3 pages) |
26 April 2001 | New director appointed (2 pages) |
3 April 2001 | Company name changed lothian fifty (780) LIMITED\certificate issued on 03/04/01 (2 pages) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | Company name changed lothian fifty (780) LIMITED\certificate issued on 03/04/01 (2 pages) |
1 March 2001 | Incorporation (25 pages) |
1 March 2001 | Incorporation (25 pages) |