20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director Name | Mr Carl Harvey Dix |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2023(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Infrastructure Managers Limited 2nd Floor Drum 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Secretary Name | Infrastructure Managers Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 December 2006(5 years, 7 months after company formation) |
Appointment Duration | 17 years, 4 months |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Jacqueline Elizabeth Fox |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Little Dormers 3 Wicken Road Newport Essex CB11 3QD |
Director Name | Mr Robert Souter Fullerton |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2001(same day as company formation) |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | 26 Quarry Avenue Cambuslang Glasgow G72 8UF Scotland |
Director Name | Seamus Joseph Gillen |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Mountway Potters Bar Hertfordshire EN6 1EP |
Secretary Name | Jacqueline Elizabeth Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Little Dormers 3 Wicken Road Newport Essex CB11 3QD |
Secretary Name | Mr Seamus Joseph Gillen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2002(1 year after company formation) |
Appointment Duration | 3 months (resigned 19 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Mountway Potters Bar Hertfordshire EN6 1EP |
Secretary Name | David Charles Turner |
---|---|
Status | Resigned |
Appointed | 19 August 2002(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 February 2006) |
Role | Company Director |
Correspondence Address | 13 Thorndales St Johns Avenue Brentwood Essex CM14 5DE |
Director Name | Mr John Findlay McFadzean |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 August 2004) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Wester Nether Urquhart House Strathmiglo Cupar Fife KY14 7RR Scotland |
Director Name | Alison Jane Pettigrew |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2004(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 May 2006) |
Role | Accountant |
Correspondence Address | 2/9 Easter Dalry Drive Edinburgh EH11 2TD Scotland |
Director Name | Anthony Pope |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2004(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 May 2006) |
Role | Company Director |
Correspondence Address | 14 Merlin Park Dollar Clackmannanshire FK14 7BZ Scotland |
Secretary Name | Mr Geoffrey Arthur George Shepheard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2004(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Red Tiles 62 Park Road Woking Surrey GU22 7DB |
Director Name | Mr John Alexander Hope |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(5 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 20 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eildon, 17 Craigielaw Park Aberlady Longniddry East Lothian EH32 0PR Scotland |
Director Name | Mr John Alexander Hope |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(5 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 20 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eildon, 17 Craigielaw Park Aberlady Longniddry East Lothian EH32 0PR Scotland |
Director Name | Mr Roderick Mark Prime |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(5 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 20 December 2006) |
Role | Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 148a Bucklesham Road Purdis Farm Ipswich Suffolk IP3 8TZ |
Director Name | John McDonagh |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2006(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 March 2009) |
Role | Company Director |
Correspondence Address | 30 St Botolph's Road Sevenoaks Kent TN13 3AG |
Director Name | Mr Michael Joseph Ryan |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 December 2006(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 42, Central Building 3 Matthew Parker Street London SW1H 9NE |
Director Name | Mr Alan Campbell Ritchie |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2009(7 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 October 2009) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Alan Campbell Ritchie |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2009(7 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 October 2009) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 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 | 14 October 2009(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barclays Bannk Plc 1 Churchill Place London E14 5HP |
Director Name | Mr Faraidon Saheb-Zadha |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2010(9 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 04 March 2011) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | C/O Infrastructure Managers Ltd 2nd Floor 11 Thistle Street Edinburgh EH2 1DF Scotland |
Director Name | Mr David Fulton Gilmour |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2011(9 years, 10 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 02 December 2021) |
Role | Project Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 11 Thistle Street Edinburgh EH2 1DF Scotland |
Director Name | Mr John Wrinn |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2021(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 January 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 | BIIF Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2011(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 25 January 2016) |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Registered Address | C/O Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£1,012,901 |
Current Liabilities | £6,001,886 |
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 | 14 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 28 June 2024 (2 months, 1 week from now) |
28 July 2011 | Delivered on: 11 August 2011 Satisfied on: 15 August 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|---|
13 May 2009 | Delivered on: 22 May 2009 Satisfied on: 15 August 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Supplemental deed to debenture Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
9 April 2008 | Delivered on: 22 April 2008 Satisfied on: 15 August 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Supplemental agreement to security agreement Secured details: All sums due or to become due. Particulars: Pledges and assigns to the security trustee all existing and future shares with related rights accruing and investments and any future investments with related rights and all their right, title and interest from time to time in and to the relevant documents - form 410 for full details. Fully Satisfied |
1 February 2008 | Delivered on: 6 February 2008 Satisfied on: 8 September 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Supplemental agreement to security agreement Secured details: All sums due or to become due. Particulars: The company pledges and assigns all existing shares and any future shares together with the related rights-see form 410 for further details. Fully Satisfied |
25 January 2008 | Delivered on: 6 February 2008 Satisfied on: 8 September 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Supplemental agreement to security agreement Secured details: All sums due or to become due. Particulars: The company pledges and assigns all existing shares and any future shares together with the related rights-see form 410 for further details. Fully Satisfied |
19 December 2007 | Delivered on: 28 December 2007 Satisfied on: 8 September 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of confirmation to security agreement Secured details: All sums due or to become due. Particulars: The charging company, in security for the payment or discharge of the secured liabilities pledges and assigns all the existing shares and any future shares together with the related rights from time to time accruing to those shares and pledges and assigns all the existing investments and any future investments together with the related rights from time to time accruing to those investments and assigns and agrees to assign absolutely (subject to a proviso for reassignment on redemption) their right, title and interest from time to thime in the relevant documents. Fully Satisfied |
19 December 2007 | Delivered on: 28 December 2007 Satisfied on: 8 September 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Fixed charges and floating charge over all assets - see form 410 for full details. Fully Satisfied |
9 November 2007 | Delivered on: 22 November 2007 Satisfied on: 15 August 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
28 July 2011 | Delivered on: 16 August 2011 Satisfied on: 15 August 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
9 November 2007 | Delivered on: 22 November 2007 Satisfied on: 15 August 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Supplemental deed to security agreement Secured details: All sums due or to become due. Particulars: All existing and future shares together with related rights-see form 410 for further details. Fully Satisfied |
19 June 2015 | Delivered on: 29 June 2015 Persons entitled: Lloyds Bank PLC as Security Trustee Classification: A registered charge Outstanding |
19 June 2015 | Delivered on: 30 June 2015 Persons entitled: Lloyds Bank PLC as Security Trustee Classification: A registered charge Outstanding |
19 June 2015 | Delivered on: 23 June 2015 Persons entitled: Lloyds Bank PLC (As Security Trustee for the Secured Parties) Classification: A registered charge Outstanding |
19 December 2014 | Delivered on: 8 January 2015 Persons entitled: Lloyds Bank PLC (As Security Trustee) Classification: A registered charge Outstanding |
19 December 2014 | Delivered on: 5 January 2015 Persons entitled: Lloyds Bank PLC (As Security Trustee) Classification: A registered charge Outstanding |
19 December 2014 | Delivered on: 5 January 2015 Persons entitled: Lloyds Bank PLC (As Security Trustee) Classification: A registered charge Outstanding |
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) |
11 October 2023 | Full accounts made up to 31 December 2022 (79 pages) |
14 June 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
1 February 2023 | Termination of appointment of John Wrinn as a director on 31 January 2023 (1 page) |
1 February 2023 | Appointment of Mr Carl Harvey Dix as a director on 31 January 2023 (2 pages) |
3 October 2022 | Full accounts made up to 31 December 2021 (77 pages) |
7 June 2022 | Confirmation statement made on 7 June 2022 with no updates (3 pages) |
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) |
25 May 2021 | Confirmation statement made on 25 May 2021 with no updates (3 pages) |
26 November 2020 | Full accounts made up to 31 December 2019 (72 pages) |
29 May 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
12 July 2019 | Full accounts made up to 31 December 2018 (67 pages) |
23 May 2019 | Confirmation statement made on 23 May 2019 with updates (4 pages) |
10 July 2018 | Full accounts made up to 31 December 2017 (69 pages) |
22 May 2018 | Confirmation statement made on 22 May 2018 with updates (4 pages) |
3 July 2017 | Full accounts made up to 31 December 2016 (59 pages) |
3 July 2017 | Full accounts made up to 31 December 2016 (17 pages) |
8 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
8 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
7 July 2016 | Full accounts made up to 31 December 2015 (80 pages) |
7 July 2016 | Full accounts made up to 31 December 2015 (80 pages) |
7 July 2016 | Full accounts made up to 31 December 2015 (39 pages) |
9 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
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) |
8 September 2015 | Satisfaction of charge 5 in full (1 page) |
8 September 2015 | Satisfaction of charge 5 in full (1 page) |
8 September 2015 | Satisfaction of charge 3 in full (1 page) |
8 September 2015 | Satisfaction of charge 6 in full (1 page) |
8 September 2015 | Satisfaction of charge 3 in full (1 page) |
8 September 2015 | Satisfaction of charge 4 in full (2 pages) |
8 September 2015 | Satisfaction of charge 6 in full (1 page) |
8 September 2015 | Satisfaction of charge 4 in full (2 pages) |
15 August 2015 | Satisfaction of charge 2 in full (4 pages) |
15 August 2015 | Satisfaction of charge 7 in full (4 pages) |
15 August 2015 | Satisfaction of charge 9 in full (4 pages) |
15 August 2015 | Satisfaction of charge 10 in full (4 pages) |
15 August 2015 | Satisfaction of charge 10 in full (4 pages) |
15 August 2015 | Satisfaction of charge 8 in full (4 pages) |
15 August 2015 | Satisfaction of charge 9 in full (4 pages) |
15 August 2015 | Satisfaction of charge 2 in full (4 pages) |
15 August 2015 | Satisfaction of charge 7 in full (4 pages) |
15 August 2015 | Satisfaction of charge 8 in full (4 pages) |
15 August 2015 | Satisfaction of charge 1 in full (4 pages) |
15 August 2015 | Satisfaction of charge 1 in full (4 pages) |
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) |
30 June 2015 | Registration of charge SC2189280015, created on 19 June 2015 (11 pages) |
30 June 2015 | Registration of charge SC2189280015, created on 19 June 2015 (11 pages) |
29 June 2015 | Registration of charge SC2189280016, created on 19 June 2015 (10 pages) |
29 June 2015 | Registration of charge SC2189280016, created on 19 June 2015 (10 pages) |
23 June 2015 | Registration of charge SC2189280014, created on 19 June 2015 (31 pages) |
23 June 2015 | Registration of charge SC2189280014, created on 19 June 2015 (31 pages) |
22 June 2015 | Full accounts made up to 31 December 2014 (54 pages) |
22 June 2015 | Full accounts made up to 31 December 2014 (54 pages) |
22 June 2015 | Full accounts made up to 31 December 2014 (14 pages) |
11 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
8 January 2015 | Registration of charge SC2189280013, created on 19 December 2014 (22 pages) |
8 January 2015 | Registration of charge SC2189280013, created on 19 December 2014 (22 pages) |
5 January 2015 | Registration of charge SC2189280011, created on 19 December 2014 (59 pages) |
5 January 2015 | Registration of charge SC2189280012, created on 19 December 2014 (26 pages) |
5 January 2015 | Registration of charge SC2189280011, created on 19 December 2014 (59 pages) |
5 January 2015 | Registration of charge SC2189280012, created on 19 December 2014 (26 pages) |
5 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
27 May 2014 | Full accounts made up to 31 December 2013 (13 pages) |
27 May 2014 | Full accounts made up to 31 December 2013 (13 pages) |
14 October 2013 | Director's details changed for David Fulton Gilmour on 14 October 2013 (2 pages) |
14 October 2013 | Director's details changed for David Fulton Gilmour on 14 October 2013 (2 pages) |
8 October 2013 | Registered office address changed from C/O Infrastructure Managers Ltd 2Nd Floor 11 Thistle Street Edinburgh EH2 1DF on 8 October 2013 (1 page) |
8 October 2013 | Registered office address changed from C/O Infrastructure Managers Ltd 2Nd Floor 11 Thistle Street Edinburgh EH2 1DF on 8 October 2013 (1 page) |
8 October 2013 | Registered office address changed from C/O Infrastructure Managers Ltd 2Nd Floor 11 Thistle Street Edinburgh EH2 1DF on 8 October 2013 (1 page) |
3 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Full accounts made up to 31 December 2012 (15 pages) |
29 April 2013 | Full accounts made up to 31 December 2012 (15 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 | Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 (2 pages) |
26 February 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
26 February 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
26 February 2013 | Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 (2 pages) |
6 December 2012 | Resolutions
|
6 December 2012 | Resolutions
|
6 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
6 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
9 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Termination of appointment of John Cavill as a director (1 page) |
2 April 2012 | Termination of appointment of John Cavill as a director (1 page) |
16 August 2011 | Particulars of a mortgage or charge / charge no: 10 (9 pages) |
16 August 2011 | Particulars of a mortgage or charge / charge no: 10 (9 pages) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 9 (23 pages) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 9 (23 pages) |
6 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
6 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
29 June 2011 | Appointment of David Fulton Gilmour as a director (2 pages) |
29 June 2011 | Termination of appointment of Faraidon Saheb-Zadha as a director (1 page) |
29 June 2011 | Appointment of David Fulton Gilmour as a director (2 pages) |
29 June 2011 | Appointment of Biif Corporate Services Limited as a director (2 pages) |
29 June 2011 | Appointment of Biif Corporate Services Limited as a director (2 pages) |
29 June 2011 | Termination of appointment of Faraidon Saheb-Zadha as a director (1 page) |
11 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Appointment of Mr Faraidon Saheb-Zadha as a director (2 pages) |
17 January 2011 | Appointment of Mr Faraidon Saheb-Zadha as a director (2 pages) |
22 July 2010 | Full accounts made up to 31 December 2009 (14 pages) |
22 July 2010 | Full accounts made up to 31 December 2009 (14 pages) |
28 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Termination of appointment of Alan Ritchie as a director (1 page) |
28 June 2010 | Secretary's details changed for Infrastructure Managers Limited on 1 January 2010 (2 pages) |
28 June 2010 | Termination of appointment of Alan Ritchie as a director (1 page) |
28 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Secretary's details changed for Infrastructure Managers Limited on 1 January 2010 (2 pages) |
28 June 2010 | Secretary's details changed for Infrastructure Managers Limited on 1 January 2010 (2 pages) |
20 November 2009 | Appointment of John Ivor Cavill as a director (3 pages) |
20 November 2009 | Appointment of John Ivor Cavill as a director (3 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
26 October 2009 | Appointment of Alan Ritchie as a director (7 pages) |
26 October 2009 | Appointment of Alan Ritchie as a director (7 pages) |
25 October 2009 | Termination of appointment of Alan Ritchie as a director (1 page) |
25 October 2009 | Termination of appointment of Alan Ritchie as a director (1 page) |
15 September 2009 | Director appointed mr alan campbell ritchie (1 page) |
15 September 2009 | Return made up to 08/05/09; full list of members (3 pages) |
15 September 2009 | Director appointed mr alan campbell ritchie (1 page) |
15 September 2009 | Return made up to 08/05/09; full list of members (3 pages) |
26 May 2009 | Secretary's change of particulars / infrastructure managers LIMITED / 23/03/2009 (1 page) |
26 May 2009 | Secretary's change of particulars / infrastructure managers LIMITED / 23/03/2009 (1 page) |
22 May 2009 | Particulars of a mortgage or charge / charge no: 8 (24 pages) |
22 May 2009 | Particulars of a mortgage or charge / charge no: 8 (24 pages) |
12 May 2009 | Appointment terminated director michael ryan (1 page) |
12 May 2009 | Appointment terminated director michael ryan (1 page) |
12 May 2009 | Appointment terminated director john mcdonagh (1 page) |
12 May 2009 | Appointment terminated director john mcdonagh (1 page) |
13 March 2009 | Registered office changed on 13/03/2009 from 3RD floor, hanover house 45 hanover street edinburgh midlothian EH2 2PJ (1 page) |
13 March 2009 | Registered office changed on 13/03/2009 from 3RD floor, hanover house 45 hanover street edinburgh midlothian EH2 2PJ (1 page) |
10 March 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
10 March 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
3 February 2009 | Full accounts made up to 31 March 2008 (14 pages) |
3 February 2009 | Full accounts made up to 31 March 2008 (14 pages) |
10 June 2008 | Return made up to 08/05/08; full list of members (4 pages) |
10 June 2008 | Director's change of particulars / john mcdonagh / 17/07/2007 (1 page) |
10 June 2008 | Return made up to 08/05/08; full list of members (4 pages) |
10 June 2008 | Director's change of particulars / john mcdonagh / 17/07/2007 (1 page) |
16 May 2008 | Director's change of particulars / michael ryan / 01/04/2008 (1 page) |
16 May 2008 | Director's change of particulars / michael ryan / 01/04/2008 (1 page) |
1 May 2008 | Full accounts made up to 31 March 2007 (12 pages) |
1 May 2008 | Full accounts made up to 31 March 2007 (12 pages) |
22 April 2008 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
22 April 2008 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
6 February 2008 | Partic of mort/charge * (6 pages) |
6 February 2008 | Partic of mort/charge * (5 pages) |
6 February 2008 | Partic of mort/charge * (5 pages) |
6 February 2008 | Partic of mort/charge * (6 pages) |
9 January 2008 | Ad 07/11/07--------- £ si 10000@1=10000 £ ic 1/10001 (2 pages) |
9 January 2008 | Statement of affairs (8 pages) |
9 January 2008 | Nc inc already adjusted 07/11/07 (2 pages) |
9 January 2008 | Ad 07/11/07--------- £ si 10000@1=10000 £ ic 1/10001 (2 pages) |
9 January 2008 | Resolutions
|
9 January 2008 | Nc inc already adjusted 07/11/07 (2 pages) |
9 January 2008 | Resolutions
|
9 January 2008 | Statement of affairs (8 pages) |
28 December 2007 | Partic of mort/charge * (8 pages) |
28 December 2007 | Partic of mort/charge * (5 pages) |
28 December 2007 | Partic of mort/charge * (8 pages) |
28 December 2007 | Alterations to a floating charge (10 pages) |
28 December 2007 | Alterations to a floating charge (10 pages) |
28 December 2007 | Partic of mort/charge * (5 pages) |
22 November 2007 | Partic of mort/charge * (7 pages) |
22 November 2007 | Partic of mort/charge * (7 pages) |
22 November 2007 | Partic of mort/charge * (5 pages) |
22 November 2007 | Partic of mort/charge * (5 pages) |
16 November 2007 | Declaration of assistance for shares acquisition (17 pages) |
16 November 2007 | Declaration of assistance for shares acquisition (17 pages) |
29 May 2007 | Return made up to 08/05/07; full list of members (3 pages) |
29 May 2007 | Return made up to 08/05/07; full list of members (3 pages) |
13 February 2007 | Secretary resigned (1 page) |
13 February 2007 | Director resigned (1 page) |
13 February 2007 | Secretary resigned (1 page) |
13 February 2007 | Director resigned (1 page) |
30 January 2007 | New director appointed (17 pages) |
30 January 2007 | New director appointed (17 pages) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | New director appointed (17 pages) |
25 January 2007 | New secretary appointed (2 pages) |
25 January 2007 | New secretary appointed (2 pages) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Registered office changed on 25/01/07 from: atholl house, 51 melville street edinburgh EH3 7HL EH3 7HL (1 page) |
25 January 2007 | New director appointed (17 pages) |
25 January 2007 | Registered office changed on 25/01/07 from: atholl house, 51 melville street edinburgh EH3 7HL EH3 7HL (1 page) |
5 January 2007 | Memorandum and Articles of Association (12 pages) |
5 January 2007 | Memorandum and Articles of Association (12 pages) |
3 January 2007 | Company name changed morrison education west lothian LIMITED\certificate issued on 03/01/07 (2 pages) |
3 January 2007 | Company name changed morrison education west lothian LIMITED\certificate issued on 03/01/07 (2 pages) |
13 November 2006 | Director's particulars changed (1 page) |
13 November 2006 | Director's particulars changed (1 page) |
17 July 2006 | Full accounts made up to 31 March 2006 (12 pages) |
17 July 2006 | Full accounts made up to 31 March 2006 (12 pages) |
21 June 2006 | Director resigned (1 page) |
21 June 2006 | New director appointed (1 page) |
21 June 2006 | Director resigned (1 page) |
21 June 2006 | Director resigned (1 page) |
21 June 2006 | New director appointed (1 page) |
21 June 2006 | New director appointed (1 page) |
21 June 2006 | New director appointed (1 page) |
21 June 2006 | Director resigned (1 page) |
2 June 2006 | Return made up to 08/05/06; full list of members (2 pages) |
2 June 2006 | Return made up to 08/05/06; full list of members (2 pages) |
3 March 2006 | Secretary resigned (1 page) |
3 March 2006 | Secretary resigned (1 page) |
13 September 2005 | Registered office changed on 13/09/05 from: po box 23653 51 melville street edinburgh EH3 8XU (1 page) |
13 September 2005 | Registered office changed on 13/09/05 from: po box 23653 51 melville street edinburgh EH3 8XU (1 page) |
4 August 2005 | Full accounts made up to 31 March 2005 (12 pages) |
4 August 2005 | Full accounts made up to 31 March 2005 (12 pages) |
6 June 2005 | Return made up to 08/05/05; full list of members (3 pages) |
6 June 2005 | Return made up to 08/05/05; full list of members (3 pages) |
31 May 2005 | New secretary appointed (1 page) |
31 May 2005 | New secretary appointed (1 page) |
6 August 2004 | New director appointed (1 page) |
6 August 2004 | New director appointed (1 page) |
6 August 2004 | Director resigned (1 page) |
6 August 2004 | Director resigned (1 page) |
6 August 2004 | Director resigned (1 page) |
6 August 2004 | New director appointed (1 page) |
6 August 2004 | New director appointed (1 page) |
6 August 2004 | Director resigned (1 page) |
2 August 2004 | Registered office changed on 02/08/04 from: morrison house 12 atholl crescent edinburgh EH3 8HA (1 page) |
2 August 2004 | Registered office changed on 02/08/04 from: morrison house 12 atholl crescent edinburgh EH3 8HA (1 page) |
7 July 2004 | Full accounts made up to 31 March 2004 (10 pages) |
7 July 2004 | Full accounts made up to 31 March 2004 (10 pages) |
2 July 2004 | Director resigned (1 page) |
2 July 2004 | Director resigned (1 page) |
24 May 2004 | Return made up to 08/05/04; full list of members (2 pages) |
24 May 2004 | Return made up to 08/05/04; full list of members (2 pages) |
10 July 2003 | Full accounts made up to 31 March 2003 (10 pages) |
10 July 2003 | Full accounts made up to 31 March 2003 (10 pages) |
22 May 2003 | Return made up to 08/05/03; full list of members (6 pages) |
22 May 2003 | Return made up to 08/05/03; full list of members (6 pages) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | New director appointed (2 pages) |
14 April 2003 | Resolutions
|
14 April 2003 | Resolutions
|
11 April 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
11 April 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
26 March 2003 | Auditor's resignation (4 pages) |
26 March 2003 | Auditor's resignation (4 pages) |
21 November 2002 | Full accounts made up to 31 May 2002 (7 pages) |
21 November 2002 | Full accounts made up to 31 May 2002 (7 pages) |
5 September 2002 | New secretary appointed (1 page) |
5 September 2002 | Secretary resigned (1 page) |
5 September 2002 | Secretary resigned (1 page) |
5 September 2002 | New secretary appointed (1 page) |
12 June 2002 | New secretary appointed (1 page) |
12 June 2002 | New secretary appointed (1 page) |
11 June 2002 | Secretary resigned (1 page) |
11 June 2002 | Secretary resigned (1 page) |
17 May 2002 | Return made up to 08/05/02; full list of members (5 pages) |
17 May 2002 | Return made up to 08/05/02; full list of members (5 pages) |
30 May 2001 | New director appointed (3 pages) |
30 May 2001 | New director appointed (3 pages) |
30 May 2001 | New director appointed (3 pages) |
30 May 2001 | New director appointed (3 pages) |
29 May 2001 | Director resigned (2 pages) |
29 May 2001 | Director resigned (2 pages) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | Director resigned (1 page) |
8 May 2001 | Incorporation (21 pages) |
8 May 2001 | Incorporation (21 pages) |