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 | 15 March 2023(22 years after company formation) |
Appointment Duration | 1 year |
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 | 27 August 2009(8 years, 6 months after company formation) |
Appointment Duration | 14 years, 7 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 | 6 years, 8 months (resigned 14 December 2007) |
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 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(3 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 8 months (resigned 14 December 2007) |
Role | Fin & Dev Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Chapelton Avenue Bearsden Glasgow G61 2RE Scotland |
Director Name | Prof Nicholas Christopher Dwelly Kuenssberg |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2001(4 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 14 December 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Cleveden Drive Glasgow Lanarkshire G12 0SE Scotland |
Director Name | John McDonagh |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2007(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 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 | 14 December 2007(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 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 | Mr Alan Campbell Ritchie |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2009(8 years after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 14 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barclays Bank Plc 1 Churchill Place London E14 5HP |
Director Name | Alan Campbell Ritchie |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2009(8 years, 7 months after company formation) |
Appointment Duration | 1 week (resigned 14 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Laurence Seymour Clarke |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2009(8 years, 7 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 01 August 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Anita Catherine Gregson |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2009(8 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 18 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barclays Bank Plc 1 Churchill Place London E14 5HP |
Director Name | Ms Priya Ruth Veerapen |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 01 August 2010(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 July 2012) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Infrastructure Managers Limited 2nd Floor, 11 Edinburgh EH2 1DF Scotland |
Director Name | Mr David Fulton Gilmour |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2011(10 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month (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 John Wrinn |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2021(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 March 2023) |
Role | Project Executive |
Country of Residence | United Kingdom |
Correspondence Address | Infrastructure Managers Limited 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 Solicitors (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 Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2005(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 December 2007) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2007(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 August 2009) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Director Name | BIIF Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2009(8 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 25 January 2016) |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | BIIF Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2009(8 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 August 2010) |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Director Name | BIIF Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2011(10 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 August 2011) |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
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 |
1.4m at £0.1 | Nvsh Topco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £18,597,452 |
Cash | £4,845 |
Current Liabilities | £3,143,214 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 24 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 8 May 2024 (1 month, 1 week from now) |
3 March 2004 | Delivered on: 12 March 2004 Satisfied on: 12 January 2008 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Assignation Secured details: The obligations of the assignor to subscribe for parent loan stock pursuant to the security trust deed. Particulars: All right, title and interest in and to the payment of tranche 2 in accordance with the canmore fee letter. Fully Satisfied |
---|---|
2 February 2004 | Delivered on: 12 February 2004 Satisfied on: 8 January 2008 Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee Classification: Assignation Secured details: All sums due or to become due. Particulars: All right, title and interest in and to the payment of tranche 2 in accordance with the canmore fee letter. Fully Satisfied |
2 January 2024 | Secretary's details changed for Infrastructure Managers Limited on 15 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 | 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 October 2023 | Full accounts made up to 31 December 2022 (77 pages) |
24 April 2023 | Confirmation statement made on 24 April 2023 with no updates (3 pages) |
15 March 2023 | Termination of appointment of John Wrinn as a director on 15 March 2023 (1 page) |
15 March 2023 | Appointment of Mr Carl Harvey Dix as a director on 15 March 2023 (2 pages) |
4 October 2022 | Amended full accounts made up to 31 December 2021 (76 pages) |
26 September 2022 | Full accounts made up to 31 December 2021 (21 pages) |
11 April 2022 | Confirmation statement made on 11 April 2022 with no updates (3 pages) |
6 December 2021 | Termination of appointment of David Fulton Gilmour as a director on 2 December 2021 (1 page) |
6 December 2021 | Appointment of Mr John Wrinn as a director on 2 December 2021 (2 pages) |
5 October 2021 | Full accounts made up to 31 December 2020 (76 pages) |
29 March 2021 | Confirmation statement made on 29 March 2021 with no updates (3 pages) |
26 November 2020 | Full accounts made up to 31 December 2019 (73 pages) |
18 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
12 July 2019 | Full accounts made up to 31 December 2018 (67 pages) |
13 March 2019 | Confirmation statement made on 1 March 2019 with updates (4 pages) |
10 July 2018 | Full accounts made up to 31 December 2017 (68 pages) |
2 March 2018 | Confirmation statement made on 2 March 2018 with updates (4 pages) |
3 July 2017 | Full accounts made up to 31 December 2016 (18 pages) |
3 July 2017 | Full accounts made up to 31 December 2016 (60 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) |
7 July 2016 | Full accounts made up to 31 December 2015 (58 pages) |
7 July 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) |
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) |
19 June 2015 | Full accounts made up to 31 December 2014 (55 pages) |
19 June 2015 | Full accounts made up to 31 December 2014 (55 pages) |
19 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
|
11 August 2014 | Full accounts made up to 31 December 2013 (13 pages) |
11 August 2014 | Full accounts made up to 31 December 2013 (13 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
|
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) |
14 May 2013 | Full accounts made up to 31 December 2012 (52 pages) |
14 May 2013 | Full accounts made up to 31 December 2012 (52 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 | Registered office address changed from C/O Infrastructure Managers Limited 2Nd Floor, 11 Thistle Street Edinburgh EH2 1DF on 11 March 2013 (1 page) |
11 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Secretary's details changed for Infrastructure Managers Limited on 11 March 2013 (2 pages) |
11 March 2013 | Secretary's details changed for Infrastructure Managers Limited on 11 March 2013 (2 pages) |
11 March 2013 | Registered office address changed from C/O Infrastructure Managers Limited 2Nd Floor, 11 Thistle Street Edinburgh EH2 1DF on 11 March 2013 (1 page) |
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 | 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) |
1 August 2012 | Full accounts made up to 31 December 2011 (13 pages) |
1 August 2012 | Full accounts made up to 31 December 2011 (13 pages) |
10 July 2012 | Termination of appointment of Priya Veerapen as a director (1 page) |
10 July 2012 | Termination of appointment of Priya Veerapen as a director (1 page) |
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) |
19 October 2011 | Termination of appointment of Anita Gregson as a director (1 page) |
19 October 2011 | Appointment of David Fulton Gilmour as a director (2 pages) |
19 October 2011 | Appointment of David Fulton Gilmour as a director (2 pages) |
19 October 2011 | Termination of appointment of Anita Gregson as a director (1 page) |
7 September 2011 | Termination of appointment of Biif Corporate Services Limited as a director (1 page) |
7 September 2011 | Appointment of Biif Corporate Services Limited as a director (2 pages) |
7 September 2011 | Termination of appointment of Biif Corporate Services Limited as a director (1 page) |
7 September 2011 | Appointment of Biif Corporate Services Limited as a director (2 pages) |
31 August 2011 | Appointment of Biif Corporate Services Limited as a director (2 pages) |
31 August 2011 | Appointment of Biif Corporate Services Limited as a director (2 pages) |
22 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
22 July 2011 | Full accounts made up to 31 December 2010 (14 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) |
16 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Termination of appointment of Biif Corporate Services Limited as a director (1 page) |
17 January 2011 | Appointment of Ms Priya Ruth Veerapen as a director (2 pages) |
17 January 2011 | Termination of appointment of Biif Corporate Services Limited as a director (1 page) |
17 January 2011 | Termination of appointment of Laurence Clarke as a director (1 page) |
17 January 2011 | Appointment of Ms Priya Ruth Veerapen as a director (2 pages) |
17 January 2011 | Termination of appointment of Laurence Clarke as a director (1 page) |
14 December 2010 | Full accounts made up to 31 December 2009 (14 pages) |
14 December 2010 | Full accounts made up to 31 December 2009 (14 pages) |
25 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
25 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 (Reg No:05372427) on 24 March 2010 (2 pages) |
24 March 2010 | Secretary's details changed for Infrastructure Managers Limited (Reg No:05372427) on 24 March 2010 (2 pages) |
15 January 2010 | Statement of capital following an allotment of shares on 21 December 2009
|
15 January 2010 | Statement of capital following an allotment of shares on 21 December 2009
|
11 January 2010 | Resolutions
|
11 January 2010 | Statement of capital following an allotment of shares on 22 December 2009
|
11 January 2010 | Statement of capital following an allotment of shares on 22 December 2009
|
11 January 2010 | Memorandum and Articles of Association (4 pages) |
11 January 2010 | Resolutions
|
11 January 2010 | Memorandum and Articles of Association (4 pages) |
8 January 2010 | Full accounts made up to 31 December 2008 (16 pages) |
8 January 2010 | Full accounts made up to 31 December 2008 (16 pages) |
20 November 2009 | Appointment of Anita Catherine Gregson as a director (3 pages) |
20 November 2009 | Appointment of Anita Catherine Gregson as a director (3 pages) |
2 November 2009 | Appointment of Biif Corporate Services Limited as a director (3 pages) |
2 November 2009 | Appointment of Biif Corporate Services Limited as a director (3 pages) |
26 October 2009 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page) |
26 October 2009 | Appointment of Alan Campbell Ritchie as a director (7 pages) |
26 October 2009 | Appointment of Infrastructure Managers Limited (Reg No:05372427) as a secretary (1 page) |
26 October 2009 | Appointment of Infrastructure Managers Limited (Reg No:05372427) as a secretary (1 page) |
26 October 2009 | Registered office address changed from C/O Infrastructure Managers Limited 2Nd Floor, 11 Thistle Street Edinburgh EH2 1DF on 26 October 2009 (1 page) |
26 October 2009 | Appointment of Alan Campbell Ritchie as a director (7 pages) |
26 October 2009 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page) |
26 October 2009 | Registered office address changed from C/O Infrastructure Managers Limited 2Nd Floor, 11 Thistle Street Edinburgh EH2 1DF on 26 October 2009 (1 page) |
25 October 2009 | Appointment of Nvsh Holdco Limited as a director (3 pages) |
25 October 2009 | Appointment of Nvsh Holdco Limited as a director (3 pages) |
25 October 2009 | Appointment of Laurence Clarke as a director (3 pages) |
25 October 2009 | Appointment of Alan Campbell Ritchie as a director (3 pages) |
25 October 2009 | Termination of appointment of Alan Ritchie as a director (1 page) |
25 October 2009 | Appointment of Laurence Clarke as a director (3 pages) |
25 October 2009 | Appointment of Alan Campbell Ritchie as a director (3 pages) |
25 October 2009 | Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 25 October 2009 (1 page) |
25 October 2009 | Termination of appointment of Alan Ritchie as a director (1 page) |
25 October 2009 | Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 25 October 2009 (1 page) |
22 September 2009 | Auditor's resignation (1 page) |
22 September 2009 | Auditor's resignation (1 page) |
2 June 2009 | Appointment terminated director john mcdonagh (1 page) |
2 June 2009 | Appointment terminated director michael ryan (1 page) |
2 June 2009 | Appointment terminated director john mcdonagh (1 page) |
2 June 2009 | Appointment terminated director michael ryan (1 page) |
1 April 2009 | Return made up to 01/03/09; full list of members (3 pages) |
1 April 2009 | Secretary's change of particulars / maclay murray & spens LLP / 28/12/2007 (1 page) |
1 April 2009 | Return made up to 01/03/09; full list of members (3 pages) |
1 April 2009 | Secretary's change of particulars / maclay murray & spens LLP / 28/12/2007 (1 page) |
31 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
31 October 2008 | Accounts for a small company made up to 31 December 2007 (7 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) |
3 April 2008 | Return made up to 01/03/08; full list of members (5 pages) |
3 April 2008 | Return made up to 01/03/08; full list of members (5 pages) |
28 March 2008 | Curr sho from 30/06/2008 to 31/12/2007 (1 page) |
28 March 2008 | Curr sho from 30/06/2008 to 31/12/2007 (1 page) |
12 February 2008 | Full accounts made up to 30 June 2007 (18 pages) |
12 February 2008 | Full accounts made up to 30 June 2007 (18 pages) |
12 January 2008 | Dec mort/charge * (2 pages) |
12 January 2008 | Dec mort/charge * (2 pages) |
8 January 2008 | Dec mort/charge * (2 pages) |
8 January 2008 | Dec mort/charge * (2 pages) |
28 December 2007 | New director appointed (16 pages) |
28 December 2007 | New director appointed (16 pages) |
28 December 2007 | Director resigned (1 page) |
28 December 2007 | New director appointed (18 pages) |
28 December 2007 | New secretary appointed (2 pages) |
28 December 2007 | Secretary resigned (1 page) |
28 December 2007 | Director resigned (1 page) |
28 December 2007 | New director appointed (18 pages) |
28 December 2007 | Secretary resigned (1 page) |
28 December 2007 | Director resigned (1 page) |
28 December 2007 | Registered office changed on 28/12/07 from: 50 lothian road, festival squar edinburgh midlothian EH3 9WJ (1 page) |
28 December 2007 | Director resigned (1 page) |
28 December 2007 | Director resigned (1 page) |
28 December 2007 | New secretary appointed (2 pages) |
28 December 2007 | Registered office changed on 28/12/07 from: 50 lothian road, festival squar edinburgh midlothian EH3 9WJ (1 page) |
28 December 2007 | Director resigned (1 page) |
20 December 2007 | Company name changed canmore partnership LIMITED\certificate issued on 20/12/07 (2 pages) |
20 December 2007 | Company name changed canmore partnership LIMITED\certificate issued on 20/12/07 (2 pages) |
13 March 2007 | Return made up to 01/03/07; full list of members (8 pages) |
13 March 2007 | Return made up to 01/03/07; full list of members (8 pages) |
15 December 2006 | Full accounts made up to 30 June 2006 (19 pages) |
15 December 2006 | Full accounts made up to 30 June 2006 (19 pages) |
10 March 2006 | Return made up to 01/03/06; full list of members (8 pages) |
10 March 2006 | Return made up to 01/03/06; full list of members (8 pages) |
10 October 2005 | Full accounts made up to 30 June 2005 (17 pages) |
10 October 2005 | Full accounts made up to 30 June 2005 (17 pages) |
5 September 2005 | New secretary appointed (1 page) |
5 September 2005 | Secretary resigned (1 page) |
5 September 2005 | Secretary resigned (1 page) |
5 September 2005 | New secretary appointed (1 page) |
18 March 2005 | Return made up to 01/03/05; full list of members (8 pages) |
18 March 2005 | Return made up to 01/03/05; full list of members (8 pages) |
22 January 2005 | Full accounts made up to 30 June 2004 (15 pages) |
22 January 2005 | Full accounts made up to 30 June 2004 (15 pages) |
12 March 2004 | Partic of mort/charge * (6 pages) |
12 March 2004 | Partic of mort/charge * (6 pages) |
2 March 2004 | Return made up to 01/03/04; full list of members (8 pages) |
2 March 2004 | Return made up to 01/03/04; full list of members (8 pages) |
12 February 2004 | Partic of mort/charge * (7 pages) |
12 February 2004 | Partic of mort/charge * (7 pages) |
11 February 2004 | Full accounts made up to 30 June 2003 (11 pages) |
11 February 2004 | Full accounts made up to 30 June 2003 (11 pages) |
10 April 2003 | Return made up to 01/03/03; full list of members
|
10 April 2003 | Return made up to 01/03/03; full list of members
|
23 December 2002 | Full accounts made up to 30 June 2002 (11 pages) |
23 December 2002 | Full accounts made up to 30 June 2002 (11 pages) |
1 October 2002 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
1 October 2002 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
27 March 2002 | Return made up to 01/03/02; full list of members (7 pages) |
27 March 2002 | Return made up to 01/03/02; full list of members (7 pages) |
21 March 2002 | Nc inc already adjusted 27/08/01 (1 page) |
21 March 2002 | Ad 01/12/01--------- £ si [email protected]=6750 £ ic 1/6751 (2 pages) |
21 March 2002 | Resolutions
|
21 March 2002 | Nc inc already adjusted 27/08/01 (1 page) |
21 March 2002 | S-div 27/08/01 (1 page) |
21 March 2002 | Ad 27/08/01--------- £ si [email protected]=12500 £ ic 6751/19251 (2 pages) |
21 March 2002 | Ad 01/12/01--------- £ si [email protected]=6750 £ ic 1/6751 (2 pages) |
21 March 2002 | S-div 27/08/01 (1 page) |
21 March 2002 | Ad 27/08/01--------- £ si [email protected]=12500 £ ic 6751/19251 (2 pages) |
21 March 2002 | Resolutions
|
29 August 2001 | New director appointed (3 pages) |
29 August 2001 | New director appointed (3 pages) |
12 June 2001 | Company name changed lothian fifty (781) LIMITED\certificate issued on 12/06/01 (2 pages) |
12 June 2001 | Company name changed lothian fifty (781) LIMITED\certificate issued on 12/06/01 (2 pages) |
26 April 2001 | New director appointed (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) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | Director resigned (1 page) |
1 March 2001 | Incorporation (26 pages) |
1 March 2001 | Incorporation (26 pages) |