Company NameNVSH Holdco Limited
DirectorsJohn Ivor Cavill and Carl Harvey Dix
Company StatusActive
Company NumberSC216290
CategoryPrivate Limited Company
Incorporation Date1 March 2001(23 years, 1 month ago)
Previous NameCanmore Partnership Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Ivor Cavill
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2016(14 years, 11 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Infrastructure Managers Limited 2nd Floor Drum
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameMr Carl Harvey Dix
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2023(22 years after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Infrastructure Managers Limited 2nd Floor Drum
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Secretary NameInfrastructure Managers Limited (Corporation)
StatusCurrent
Appointed27 August 2009(8 years, 6 months after company formation)
Appointment Duration14 years, 7 months
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr David Andrew Murray Adams
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(3 weeks, 6 days after company formation)
Appointment Duration6 years, 8 months (resigned 14 December 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address18 Ledcameroch Road
Bearsden
Glasgow
G61 4AB
Scotland
Director NameMr Andrew James Gordon
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(3 weeks, 6 days after company formation)
Appointment Duration6 years, 8 months (resigned 14 December 2007)
RoleFin & Dev Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Chapelton Avenue
Bearsden
Glasgow
G61 2RE
Scotland
Director NameProf Nicholas Christopher Dwelly Kuenssberg
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2001(4 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 14 December 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Cleveden Drive
Glasgow
Lanarkshire
G12 0SE
Scotland
Director NameJohn McDonagh
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2007(6 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 March 2009)
RoleCompany Director
Correspondence Address30 St Botolph's Road
Sevenoaks
Kent
TN13 3AG
Director NameMr Michael Joseph Ryan
Date of BirthApril 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed14 December 2007(6 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 42, Central Building
3 Matthew Parker Street
London
SW1H 9NE
Director NameMr Alan Campbell Ritchie
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2009(8 years after company formation)
Appointment Duration6 months, 4 weeks (resigned 14 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarclays Bank Plc 1 Churchill Place
London
E14 5HP
Director NameAlan Campbell Ritchie
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2009(8 years, 7 months after company formation)
Appointment Duration1 week (resigned 14 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameLaurence Seymour Clarke
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2009(8 years, 7 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 01 August 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameAnita Catherine Gregson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2009(8 years, 7 months after company formation)
Appointment Duration2 years (resigned 18 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarclays Bank Plc 1 Churchill Place
London
E14 5HP
Director NameMs Priya Ruth Veerapen
Date of BirthJuly 1980 (Born 43 years ago)
NationalityMalaysian
StatusResigned
Appointed01 August 2010(9 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 July 2012)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Infrastructure Managers Limited 2nd Floor, 11
Edinburgh
EH2 1DF
Scotland
Director NameMr David Fulton Gilmour
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2011(10 years, 7 months after company formation)
Appointment Duration10 years, 1 month (resigned 02 December 2021)
RoleProject Executive
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
11 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameMr John Wrinn
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2021(20 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 March 2023)
RoleProject Executive
Country of ResidenceUnited Kingdom
Correspondence AddressInfrastructure Managers Limited 2nd Floor
11 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed01 March 2001(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Solicitors (Corporation)
StatusResigned
Appointed01 March 2001(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Llp (Corporation)
StatusResigned
Appointed01 September 2005(4 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 December 2007)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed14 December 2007(6 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 August 2009)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameBIIF Corporate Services Limited (Corporation)
StatusResigned
Appointed14 October 2009(8 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 25 January 2016)
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameBIIF Corporate Services Limited (Corporation)
StatusResigned
Appointed14 October 2009(8 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 August 2010)
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
Director NameBIIF Corporate Services Limited (Corporation)
StatusResigned
Appointed30 August 2011(10 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 30 August 2011)
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX

Location

Registered AddressC/O Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1.4m at £0.1Nvsh Topco LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£18,597,452
Cash£4,845
Current Liabilities£3,143,214

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return24 April 2023 (11 months, 1 week ago)
Next Return Due8 May 2024 (1 month, 1 week from now)

Charges

3 March 2004Delivered 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 2004Delivered 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

Filing History

2 January 2024Secretary's details changed for Infrastructure Managers Limited on 15 December 2023 (1 page)
12 December 2023Registered office address changed from Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN United Kingdom to C/O Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 12 December 2023 (1 page)
12 December 2023Registered office address changed from C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF to Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 12 December 2023 (1 page)
12 October 2023Full accounts made up to 31 December 2022 (77 pages)
24 April 2023Confirmation statement made on 24 April 2023 with no updates (3 pages)
15 March 2023Termination of appointment of John Wrinn as a director on 15 March 2023 (1 page)
15 March 2023Appointment of Mr Carl Harvey Dix as a director on 15 March 2023 (2 pages)
4 October 2022Amended full accounts made up to 31 December 2021 (76 pages)
26 September 2022Full accounts made up to 31 December 2021 (21 pages)
11 April 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
6 December 2021Termination of appointment of David Fulton Gilmour as a director on 2 December 2021 (1 page)
6 December 2021Appointment of Mr John Wrinn as a director on 2 December 2021 (2 pages)
5 October 2021Full accounts made up to 31 December 2020 (76 pages)
29 March 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
26 November 2020Full accounts made up to 31 December 2019 (73 pages)
18 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
12 July 2019Full accounts made up to 31 December 2018 (67 pages)
13 March 2019Confirmation statement made on 1 March 2019 with updates (4 pages)
10 July 2018Full accounts made up to 31 December 2017 (68 pages)
2 March 2018Confirmation statement made on 2 March 2018 with updates (4 pages)
3 July 2017Full accounts made up to 31 December 2016 (18 pages)
3 July 2017Full accounts made up to 31 December 2016 (60 pages)
6 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
7 July 2016Full accounts made up to 31 December 2015 (58 pages)
7 July 2016Full accounts made up to 31 December 2015 (58 pages)
2 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 139,965.1
(4 pages)
2 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 139,965.1
(4 pages)
29 January 2016Appointment of Mr John Ivor Cavill as a director on 25 January 2016 (2 pages)
29 January 2016Appointment of Mr John Ivor Cavill as a director on 25 January 2016 (2 pages)
28 January 2016Termination of appointment of Biif Corporate Services Limited as a director on 25 January 2016 (1 page)
28 January 2016Termination of appointment of Biif Corporate Services Limited as a director on 25 January 2016 (1 page)
21 July 2015Director's details changed for David Fulton Gilmour on 21 July 2015 (2 pages)
21 July 2015Director's details changed for David Fulton Gilmour on 21 July 2015 (2 pages)
2 July 2015Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page)
2 July 2015Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page)
2 July 2015Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page)
19 June 2015Full accounts made up to 31 December 2014 (55 pages)
19 June 2015Full accounts made up to 31 December 2014 (55 pages)
19 June 2015Full accounts made up to 31 December 2014 (15 pages)
23 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 139,965.1
(6 pages)
23 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 139,965.1
(6 pages)
23 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 139,965.1
(6 pages)
11 August 2014Full accounts made up to 31 December 2013 (13 pages)
11 August 2014Full accounts made up to 31 December 2013 (13 pages)
24 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 139,965.1
(6 pages)
24 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 139,965.1
(6 pages)
24 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 139,965.1
(6 pages)
14 October 2013Director's details changed for David Fulton Gilmour on 14 October 2013 (2 pages)
14 October 2013Director's details changed for David Fulton Gilmour on 14 October 2013 (2 pages)
14 May 2013Full accounts made up to 31 December 2012 (52 pages)
14 May 2013Full accounts made up to 31 December 2012 (52 pages)
11 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
11 March 2013Registered 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 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
11 March 2013Secretary's details changed for Infrastructure Managers Limited on 11 March 2013 (2 pages)
11 March 2013Secretary's details changed for Infrastructure Managers Limited on 11 March 2013 (2 pages)
11 March 2013Registered 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 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
27 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
27 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
1 August 2012Full accounts made up to 31 December 2011 (13 pages)
1 August 2012Full accounts made up to 31 December 2011 (13 pages)
10 July 2012Termination of appointment of Priya Veerapen as a director (1 page)
10 July 2012Termination of appointment of Priya Veerapen as a director (1 page)
9 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
19 October 2011Termination of appointment of Anita Gregson as a director (1 page)
19 October 2011Appointment of David Fulton Gilmour as a director (2 pages)
19 October 2011Appointment of David Fulton Gilmour as a director (2 pages)
19 October 2011Termination of appointment of Anita Gregson as a director (1 page)
7 September 2011Termination of appointment of Biif Corporate Services Limited as a director (1 page)
7 September 2011Appointment of Biif Corporate Services Limited as a director (2 pages)
7 September 2011Termination of appointment of Biif Corporate Services Limited as a director (1 page)
7 September 2011Appointment of Biif Corporate Services Limited as a director (2 pages)
31 August 2011Appointment of Biif Corporate Services Limited as a director (2 pages)
31 August 2011Appointment of Biif Corporate Services Limited as a director (2 pages)
22 July 2011Full accounts made up to 31 December 2010 (14 pages)
22 July 2011Full accounts made up to 31 December 2010 (14 pages)
16 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
17 January 2011Termination of appointment of Biif Corporate Services Limited as a director (1 page)
17 January 2011Appointment of Ms Priya Ruth Veerapen as a director (2 pages)
17 January 2011Termination of appointment of Biif Corporate Services Limited as a director (1 page)
17 January 2011Termination of appointment of Laurence Clarke as a director (1 page)
17 January 2011Appointment of Ms Priya Ruth Veerapen as a director (2 pages)
17 January 2011Termination of appointment of Laurence Clarke as a director (1 page)
14 December 2010Full accounts made up to 31 December 2009 (14 pages)
14 December 2010Full accounts made up to 31 December 2009 (14 pages)
25 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
25 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
25 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
24 March 2010Secretary's details changed for Infrastructure Managers Limited (Reg No:05372427) on 24 March 2010 (2 pages)
24 March 2010Secretary's details changed for Infrastructure Managers Limited (Reg No:05372427) on 24 March 2010 (2 pages)
15 January 2010Statement of capital following an allotment of shares on 21 December 2009
  • GBP 106,750.10
(4 pages)
15 January 2010Statement of capital following an allotment of shares on 21 December 2009
  • GBP 106,750.10
(4 pages)
11 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 January 2010Statement of capital following an allotment of shares on 22 December 2009
  • GBP 139,965.10
(4 pages)
11 January 2010Statement of capital following an allotment of shares on 22 December 2009
  • GBP 139,965.10
(4 pages)
11 January 2010Memorandum and Articles of Association (4 pages)
11 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 January 2010Memorandum and Articles of Association (4 pages)
8 January 2010Full accounts made up to 31 December 2008 (16 pages)
8 January 2010Full accounts made up to 31 December 2008 (16 pages)
20 November 2009Appointment of Anita Catherine Gregson as a director (3 pages)
20 November 2009Appointment of Anita Catherine Gregson as a director (3 pages)
2 November 2009Appointment of Biif Corporate Services Limited as a director (3 pages)
2 November 2009Appointment of Biif Corporate Services Limited as a director (3 pages)
26 October 2009Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page)
26 October 2009Appointment of Alan Campbell Ritchie as a director (7 pages)
26 October 2009Appointment of Infrastructure Managers Limited (Reg No:05372427) as a secretary (1 page)
26 October 2009Appointment of Infrastructure Managers Limited (Reg No:05372427) as a secretary (1 page)
26 October 2009Registered 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 2009Appointment of Alan Campbell Ritchie as a director (7 pages)
26 October 2009Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page)
26 October 2009Registered 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 2009Appointment of Nvsh Holdco Limited as a director (3 pages)
25 October 2009Appointment of Nvsh Holdco Limited as a director (3 pages)
25 October 2009Appointment of Laurence Clarke as a director (3 pages)
25 October 2009Appointment of Alan Campbell Ritchie as a director (3 pages)
25 October 2009Termination of appointment of Alan Ritchie as a director (1 page)
25 October 2009Appointment of Laurence Clarke as a director (3 pages)
25 October 2009Appointment of Alan Campbell Ritchie as a director (3 pages)
25 October 2009Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 25 October 2009 (1 page)
25 October 2009Termination of appointment of Alan Ritchie as a director (1 page)
25 October 2009Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 25 October 2009 (1 page)
22 September 2009Auditor's resignation (1 page)
22 September 2009Auditor's resignation (1 page)
2 June 2009Appointment terminated director john mcdonagh (1 page)
2 June 2009Appointment terminated director michael ryan (1 page)
2 June 2009Appointment terminated director john mcdonagh (1 page)
2 June 2009Appointment terminated director michael ryan (1 page)
1 April 2009Return made up to 01/03/09; full list of members (3 pages)
1 April 2009Secretary's change of particulars / maclay murray & spens LLP / 28/12/2007 (1 page)
1 April 2009Return made up to 01/03/09; full list of members (3 pages)
1 April 2009Secretary's change of particulars / maclay murray & spens LLP / 28/12/2007 (1 page)
31 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
31 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
16 May 2008Director's change of particulars / michael ryan / 01/04/2008 (1 page)
16 May 2008Director's change of particulars / michael ryan / 01/04/2008 (1 page)
3 April 2008Return made up to 01/03/08; full list of members (5 pages)
3 April 2008Return made up to 01/03/08; full list of members (5 pages)
28 March 2008Curr sho from 30/06/2008 to 31/12/2007 (1 page)
28 March 2008Curr sho from 30/06/2008 to 31/12/2007 (1 page)
12 February 2008Full accounts made up to 30 June 2007 (18 pages)
12 February 2008Full accounts made up to 30 June 2007 (18 pages)
12 January 2008Dec mort/charge * (2 pages)
12 January 2008Dec mort/charge * (2 pages)
8 January 2008Dec mort/charge * (2 pages)
8 January 2008Dec mort/charge * (2 pages)
28 December 2007New director appointed (16 pages)
28 December 2007New director appointed (16 pages)
28 December 2007Director resigned (1 page)
28 December 2007New director appointed (18 pages)
28 December 2007New secretary appointed (2 pages)
28 December 2007Secretary resigned (1 page)
28 December 2007Director resigned (1 page)
28 December 2007New director appointed (18 pages)
28 December 2007Secretary resigned (1 page)
28 December 2007Director resigned (1 page)
28 December 2007Registered office changed on 28/12/07 from: 50 lothian road, festival squar edinburgh midlothian EH3 9WJ (1 page)
28 December 2007Director resigned (1 page)
28 December 2007Director resigned (1 page)
28 December 2007New secretary appointed (2 pages)
28 December 2007Registered office changed on 28/12/07 from: 50 lothian road, festival squar edinburgh midlothian EH3 9WJ (1 page)
28 December 2007Director resigned (1 page)
20 December 2007Company name changed canmore partnership LIMITED\certificate issued on 20/12/07 (2 pages)
20 December 2007Company name changed canmore partnership LIMITED\certificate issued on 20/12/07 (2 pages)
13 March 2007Return made up to 01/03/07; full list of members (8 pages)
13 March 2007Return made up to 01/03/07; full list of members (8 pages)
15 December 2006Full accounts made up to 30 June 2006 (19 pages)
15 December 2006Full accounts made up to 30 June 2006 (19 pages)
10 March 2006Return made up to 01/03/06; full list of members (8 pages)
10 March 2006Return made up to 01/03/06; full list of members (8 pages)
10 October 2005Full accounts made up to 30 June 2005 (17 pages)
10 October 2005Full accounts made up to 30 June 2005 (17 pages)
5 September 2005New secretary appointed (1 page)
5 September 2005Secretary resigned (1 page)
5 September 2005Secretary resigned (1 page)
5 September 2005New secretary appointed (1 page)
18 March 2005Return made up to 01/03/05; full list of members (8 pages)
18 March 2005Return made up to 01/03/05; full list of members (8 pages)
22 January 2005Full accounts made up to 30 June 2004 (15 pages)
22 January 2005Full accounts made up to 30 June 2004 (15 pages)
12 March 2004Partic of mort/charge * (6 pages)
12 March 2004Partic of mort/charge * (6 pages)
2 March 2004Return made up to 01/03/04; full list of members (8 pages)
2 March 2004Return made up to 01/03/04; full list of members (8 pages)
12 February 2004Partic of mort/charge * (7 pages)
12 February 2004Partic of mort/charge * (7 pages)
11 February 2004Full accounts made up to 30 June 2003 (11 pages)
11 February 2004Full accounts made up to 30 June 2003 (11 pages)
10 April 2003Return made up to 01/03/03; full list of members
  • 363(287) ‐ Registered office changed on 10/04/03
(8 pages)
10 April 2003Return made up to 01/03/03; full list of members
  • 363(287) ‐ Registered office changed on 10/04/03
(8 pages)
23 December 2002Full accounts made up to 30 June 2002 (11 pages)
23 December 2002Full accounts made up to 30 June 2002 (11 pages)
1 October 2002Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
1 October 2002Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
27 March 2002Return made up to 01/03/02; full list of members (7 pages)
27 March 2002Return made up to 01/03/02; full list of members (7 pages)
21 March 2002Nc inc already adjusted 27/08/01 (1 page)
21 March 2002Ad 01/12/01--------- £ si [email protected]=6750 £ ic 1/6751 (2 pages)
21 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 March 2002Nc inc already adjusted 27/08/01 (1 page)
21 March 2002S-div 27/08/01 (1 page)
21 March 2002Ad 27/08/01--------- £ si [email protected]=12500 £ ic 6751/19251 (2 pages)
21 March 2002Ad 01/12/01--------- £ si [email protected]=6750 £ ic 1/6751 (2 pages)
21 March 2002S-div 27/08/01 (1 page)
21 March 2002Ad 27/08/01--------- £ si [email protected]=12500 £ ic 6751/19251 (2 pages)
21 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 August 2001New director appointed (3 pages)
29 August 2001New director appointed (3 pages)
12 June 2001Company name changed lothian fifty (781) LIMITED\certificate issued on 12/06/01 (2 pages)
12 June 2001Company name changed lothian fifty (781) LIMITED\certificate issued on 12/06/01 (2 pages)
26 April 2001New director appointed (2 pages)
26 April 2001New director appointed (2 pages)
26 April 2001New director appointed (3 pages)
26 April 2001New director appointed (3 pages)
3 April 2001Director resigned (1 page)
3 April 2001Director resigned (1 page)
1 March 2001Incorporation (26 pages)
1 March 2001Incorporation (26 pages)