11 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director Name | Mr John Wrinn |
---|---|
Date of Birth | August 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2021(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Project Executive |
Country of Residence | United Kingdom |
Correspondence Address | Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF Scotland |
Secretary Name | Infrastructure Managers Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 August 2009(8 years, 6 months after company formation) |
Appointment Duration | 13 years, 7 months |
Correspondence Address | 2nd Floor 11 Thistle Street Edinburgh EH2 1DF Scotland |
Director Name | Mr David Andrew Murray Adams |
---|---|
Date of Birth | August 1955 (Born 67 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 65 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 80 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 53 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 57 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 56 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 56 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 50 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 58 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 42 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 60 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 | 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 | Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
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 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 April 2022 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 25 April 2023 (3 weeks, 5 days 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 |
6 December 2021 | Appointment of Mr John Wrinn as a director on 2 December 2021 (2 pages) |
---|---|
6 December 2021 | Termination of appointment of David Fulton Gilmour as a director on 2 December 2021 (1 page) |
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 (15 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 (55 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 | 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 | Secretary's details changed for Infrastructure Managers Limited on 11 March 2013 (2 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 | Secretary's details changed for Infrastructure Managers Limited on 11 March 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 | 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 | Appointment of David Fulton Gilmour as a director (2 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 | Termination of appointment of Anita Gregson 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) |
7 September 2011 | Termination of appointment of Biif Corporate Services Limited as a director (1 page) |
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 | 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) |
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 Laurence Clarke as a director (1 page) |
17 January 2011 | Termination of appointment of Biif Corporate Services Limited 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 | 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 | 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
|
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 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 | 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) |
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 | Appointment of Alan Campbell Ritchie as a director (3 pages) |
25 October 2009 | Appointment of Laurence Clarke as a director (3 pages) |
25 October 2009 | Appointment of Nvsh Holdco Limited 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 | Appointment of Alan Campbell Ritchie as a director (3 pages) |
25 October 2009 | Appointment of Laurence Clarke as a director (3 pages) |
25 October 2009 | Appointment of Nvsh Holdco Limited as a director (3 pages) |
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 (18 pages) |
28 December 2007 | New secretary appointed (2 pages) |
28 December 2007 | Director resigned (1 page) |
28 December 2007 | Director resigned (1 page) |
28 December 2007 | Director resigned (1 page) |
28 December 2007 | Secretary 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 | New director appointed (16 pages) |
28 December 2007 | New director appointed (18 pages) |
28 December 2007 | New secretary appointed (2 pages) |
28 December 2007 | Director resigned (1 page) |
28 December 2007 | Director resigned (1 page) |
28 December 2007 | Director resigned (1 page) |
28 December 2007 | Secretary 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) |
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 | Secretary resigned (1 page) |
5 September 2005 | New secretary appointed (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 | 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 | Nc inc already adjusted 27/08/01 (1 page) |
21 March 2002 | Resolutions
|
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 | Nc inc already adjusted 27/08/01 (1 page) |
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 (3 pages) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | New director appointed (3 pages) |
26 April 2001 | New director appointed (2 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) |