Company NameWest Lothian Education Limited
DirectorsJohn Ivor Cavill and Carl Harvey Dix
Company StatusActive
Company NumberSC218928
CategoryPrivate Limited Company
Incorporation Date8 May 2001(22 years, 11 months ago)
Previous NameMorrison Education West Lothian Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John Ivor Cavill
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2016(14 years, 8 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
Appointed31 January 2023(21 years, 9 months after company formation)
Appointment Duration1 year, 2 months
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
Appointed20 December 2006(5 years, 7 months after company formation)
Appointment Duration17 years, 4 months
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameJacqueline Elizabeth Fox
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2001(same day as company formation)
RoleCompany Director
Correspondence AddressLittle Dormers
3 Wicken Road
Newport
Essex
CB11 3QD
Director NameMr Robert Souter Fullerton
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2001(same day as company formation)
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address26 Quarry Avenue
Cambuslang
Glasgow
G72 8UF
Scotland
Director NameSeamus Joseph Gillen
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address20 Mountway
Potters Bar
Hertfordshire
EN6 1EP
Secretary NameJacqueline Elizabeth Fox
NationalityBritish
StatusResigned
Appointed08 May 2001(same day as company formation)
RoleCompany Director
Correspondence AddressLittle Dormers
3 Wicken Road
Newport
Essex
CB11 3QD
Secretary NameMr Seamus Joseph Gillen
NationalityBritish
StatusResigned
Appointed17 May 2002(1 year after company formation)
Appointment Duration3 months (resigned 19 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Mountway
Potters Bar
Hertfordshire
EN6 1EP
Secretary NameDavid Charles Turner
StatusResigned
Appointed19 August 2002(1 year, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 February 2006)
RoleCompany Director
Correspondence Address13 Thorndales
St Johns Avenue
Brentwood
Essex
CM14 5DE
Director NameMr John Findlay McFadzean
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2003(1 year, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 August 2004)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressWester Nether Urquhart House
Strathmiglo
Cupar
Fife
KY14 7RR
Scotland
Director NameAlison Jane Pettigrew
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2004(3 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 May 2006)
RoleAccountant
Correspondence Address2/9 Easter Dalry Drive
Edinburgh
EH11 2TD
Scotland
Director NameAnthony Pope
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2004(3 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 May 2006)
RoleCompany Director
Correspondence Address14 Merlin Park
Dollar
Clackmannanshire
FK14 7BZ
Scotland
Secretary NameMr Geoffrey Arthur George Shepheard
NationalityBritish
StatusResigned
Appointed23 August 2004(3 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRed Tiles
62 Park Road
Woking
Surrey
GU22 7DB
Director NameMr John Alexander Hope
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(5 years after company formation)
Appointment Duration7 months, 1 week (resigned 20 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEildon, 17 Craigielaw Park
Aberlady
Longniddry
East Lothian
EH32 0PR
Scotland
Director NameMr John Alexander Hope
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(5 years after company formation)
Appointment Duration7 months, 1 week (resigned 20 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEildon, 17 Craigielaw Park
Aberlady
Longniddry
East Lothian
EH32 0PR
Scotland
Director NameMr Roderick Mark Prime
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(5 years after company formation)
Appointment Duration7 months, 1 week (resigned 20 December 2006)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address148a Bucklesham Road
Purdis Farm
Ipswich
Suffolk
IP3 8TZ
Director NameJohn McDonagh
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2006(5 years, 7 months after company formation)
Appointment Duration2 years, 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
Appointed20 December 2006(5 years, 7 months after company formation)
Appointment Duration2 years, 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(7 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 October 2009)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Alan Campbell Ritchie
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2009(7 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 October 2009)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr John Ivor Cavill
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2009(8 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarclays Bannk Plc 1 Churchill Place
London
E14 5HP
Director NameMr Faraidon Saheb-Zadha
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(9 years, 2 months after company formation)
Appointment Duration7 months (resigned 04 March 2011)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressC/O Infrastructure Managers Ltd 2nd Floor
11 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameMr David Fulton Gilmour
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2011(9 years, 10 months after company formation)
Appointment Duration10 years, 9 months (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, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 2023)
RoleProject Executive
Country of ResidenceUnited Kingdom
Correspondence AddressInfrastructure Managers Limited 2nd Floor
11 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameBIIF Corporate Services Limited (Corporation)
StatusResigned
Appointed04 March 2011(9 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 25 January 2016)
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF

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

Financials

Year2013
Net Worth-£1,012,901
Current Liabilities£6,001,886

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 June 2023 (10 months, 1 week ago)
Next Return Due28 June 2024 (2 months, 1 week from now)

Charges

28 July 2011Delivered 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 2009Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2011Delivered 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 2007Delivered 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 2015Delivered on: 29 June 2015
Persons entitled: Lloyds Bank PLC as Security Trustee

Classification: A registered charge
Outstanding
19 June 2015Delivered on: 30 June 2015
Persons entitled: Lloyds Bank PLC as Security Trustee

Classification: A registered charge
Outstanding
19 June 2015Delivered on: 23 June 2015
Persons entitled: Lloyds Bank PLC (As Security Trustee for the Secured Parties)

Classification: A registered charge
Outstanding
19 December 2014Delivered on: 8 January 2015
Persons entitled: Lloyds Bank PLC (As Security Trustee)

Classification: A registered charge
Outstanding
19 December 2014Delivered on: 5 January 2015
Persons entitled: Lloyds Bank PLC (As Security Trustee)

Classification: A registered charge
Outstanding
19 December 2014Delivered on: 5 January 2015
Persons entitled: Lloyds Bank PLC (As Security Trustee)

Classification: A registered charge
Outstanding

Filing History

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)
11 October 2023Full accounts made up to 31 December 2022 (79 pages)
14 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
1 February 2023Termination of appointment of John Wrinn as a director on 31 January 2023 (1 page)
1 February 2023Appointment of Mr Carl Harvey Dix as a director on 31 January 2023 (2 pages)
3 October 2022Full accounts made up to 31 December 2021 (77 pages)
7 June 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
6 December 2021Appointment of Mr John Wrinn as a director on 2 December 2021 (2 pages)
6 December 2021Termination of appointment of David Fulton Gilmour as a director on 2 December 2021 (1 page)
5 October 2021Full accounts made up to 31 December 2020 (76 pages)
25 May 2021Confirmation statement made on 25 May 2021 with no updates (3 pages)
26 November 2020Full accounts made up to 31 December 2019 (72 pages)
29 May 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
12 July 2019Full accounts made up to 31 December 2018 (67 pages)
23 May 2019Confirmation statement made on 23 May 2019 with updates (4 pages)
10 July 2018Full accounts made up to 31 December 2017 (69 pages)
22 May 2018Confirmation statement made on 22 May 2018 with updates (4 pages)
3 July 2017Full accounts made up to 31 December 2016 (59 pages)
3 July 2017Full accounts made up to 31 December 2016 (17 pages)
8 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
7 July 2016Full accounts made up to 31 December 2015 (80 pages)
7 July 2016Full accounts made up to 31 December 2015 (80 pages)
7 July 2016Full accounts made up to 31 December 2015 (39 pages)
9 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 10,001
(4 pages)
9 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 10,001
(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)
8 September 2015Satisfaction of charge 5 in full (1 page)
8 September 2015Satisfaction of charge 5 in full (1 page)
8 September 2015Satisfaction of charge 3 in full (1 page)
8 September 2015Satisfaction of charge 6 in full (1 page)
8 September 2015Satisfaction of charge 3 in full (1 page)
8 September 2015Satisfaction of charge 4 in full (2 pages)
8 September 2015Satisfaction of charge 6 in full (1 page)
8 September 2015Satisfaction of charge 4 in full (2 pages)
15 August 2015Satisfaction of charge 2 in full (4 pages)
15 August 2015Satisfaction of charge 7 in full (4 pages)
15 August 2015Satisfaction of charge 9 in full (4 pages)
15 August 2015Satisfaction of charge 10 in full (4 pages)
15 August 2015Satisfaction of charge 10 in full (4 pages)
15 August 2015Satisfaction of charge 8 in full (4 pages)
15 August 2015Satisfaction of charge 9 in full (4 pages)
15 August 2015Satisfaction of charge 2 in full (4 pages)
15 August 2015Satisfaction of charge 7 in full (4 pages)
15 August 2015Satisfaction of charge 8 in full (4 pages)
15 August 2015Satisfaction of charge 1 in full (4 pages)
15 August 2015Satisfaction of charge 1 in full (4 pages)
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)
30 June 2015Registration of charge SC2189280015, created on 19 June 2015 (11 pages)
30 June 2015Registration of charge SC2189280015, created on 19 June 2015 (11 pages)
29 June 2015Registration of charge SC2189280016, created on 19 June 2015 (10 pages)
29 June 2015Registration of charge SC2189280016, created on 19 June 2015 (10 pages)
23 June 2015Registration of charge SC2189280014, created on 19 June 2015 (31 pages)
23 June 2015Registration of charge SC2189280014, created on 19 June 2015 (31 pages)
22 June 2015Full accounts made up to 31 December 2014 (54 pages)
22 June 2015Full accounts made up to 31 December 2014 (54 pages)
22 June 2015Full accounts made up to 31 December 2014 (14 pages)
11 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 10,001
(5 pages)
11 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 10,001
(5 pages)
11 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 10,001
(5 pages)
8 January 2015Registration of charge SC2189280013, created on 19 December 2014 (22 pages)
8 January 2015Registration of charge SC2189280013, created on 19 December 2014 (22 pages)
5 January 2015Registration of charge SC2189280011, created on 19 December 2014 (59 pages)
5 January 2015Registration of charge SC2189280012, created on 19 December 2014 (26 pages)
5 January 2015Registration of charge SC2189280011, created on 19 December 2014 (59 pages)
5 January 2015Registration of charge SC2189280012, created on 19 December 2014 (26 pages)
5 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 10,001
(5 pages)
5 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 10,001
(5 pages)
5 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 10,001
(5 pages)
27 May 2014Full accounts made up to 31 December 2013 (13 pages)
27 May 2014Full accounts made up to 31 December 2013 (13 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)
8 October 2013Registered 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 2013Registered 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 2013Registered 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 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
29 April 2013Full accounts made up to 31 December 2012 (15 pages)
29 April 2013Full accounts made up to 31 December 2012 (15 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)
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 2013Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 (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 2013Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 (2 pages)
6 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
6 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
6 August 2012Full accounts made up to 31 December 2011 (15 pages)
6 August 2012Full accounts made up to 31 December 2011 (15 pages)
9 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
2 April 2012Termination of appointment of John Cavill as a director (1 page)
2 April 2012Termination of appointment of John Cavill as a director (1 page)
16 August 2011Particulars of a mortgage or charge / charge no: 10 (9 pages)
16 August 2011Particulars of a mortgage or charge / charge no: 10 (9 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 9 (23 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 9 (23 pages)
6 July 2011Full accounts made up to 31 December 2010 (14 pages)
6 July 2011Full accounts made up to 31 December 2010 (14 pages)
29 June 2011Appointment of David Fulton Gilmour as a director (2 pages)
29 June 2011Termination of appointment of Faraidon Saheb-Zadha as a director (1 page)
29 June 2011Appointment of David Fulton Gilmour as a director (2 pages)
29 June 2011Appointment of Biif Corporate Services Limited as a director (2 pages)
29 June 2011Appointment of Biif Corporate Services Limited as a director (2 pages)
29 June 2011Termination of appointment of Faraidon Saheb-Zadha as a director (1 page)
11 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
17 January 2011Appointment of Mr Faraidon Saheb-Zadha as a director (2 pages)
17 January 2011Appointment of Mr Faraidon Saheb-Zadha as a director (2 pages)
22 July 2010Full accounts made up to 31 December 2009 (14 pages)
22 July 2010Full accounts made up to 31 December 2009 (14 pages)
28 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
28 June 2010Termination of appointment of Alan Ritchie as a director (1 page)
28 June 2010Secretary's details changed for Infrastructure Managers Limited on 1 January 2010 (2 pages)
28 June 2010Termination of appointment of Alan Ritchie as a director (1 page)
28 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
28 June 2010Secretary's details changed for Infrastructure Managers Limited on 1 January 2010 (2 pages)
28 June 2010Secretary's details changed for Infrastructure Managers Limited on 1 January 2010 (2 pages)
20 November 2009Appointment of John Ivor Cavill as a director (3 pages)
20 November 2009Appointment of John Ivor Cavill as a director (3 pages)
4 November 2009Full accounts made up to 31 December 2008 (14 pages)
4 November 2009Full accounts made up to 31 December 2008 (14 pages)
26 October 2009Appointment of Alan Ritchie as a director (7 pages)
26 October 2009Appointment of Alan Ritchie as a director (7 pages)
25 October 2009Termination of appointment of Alan Ritchie as a director (1 page)
25 October 2009Termination of appointment of Alan Ritchie as a director (1 page)
15 September 2009Director appointed mr alan campbell ritchie (1 page)
15 September 2009Return made up to 08/05/09; full list of members (3 pages)
15 September 2009Director appointed mr alan campbell ritchie (1 page)
15 September 2009Return made up to 08/05/09; full list of members (3 pages)
26 May 2009Secretary's change of particulars / infrastructure managers LIMITED / 23/03/2009 (1 page)
26 May 2009Secretary's change of particulars / infrastructure managers LIMITED / 23/03/2009 (1 page)
22 May 2009Particulars of a mortgage or charge / charge no: 8 (24 pages)
22 May 2009Particulars of a mortgage or charge / charge no: 8 (24 pages)
12 May 2009Appointment terminated director michael ryan (1 page)
12 May 2009Appointment terminated director michael ryan (1 page)
12 May 2009Appointment terminated director john mcdonagh (1 page)
12 May 2009Appointment terminated director john mcdonagh (1 page)
13 March 2009Registered office changed on 13/03/2009 from 3RD floor, hanover house 45 hanover street edinburgh midlothian EH2 2PJ (1 page)
13 March 2009Registered office changed on 13/03/2009 from 3RD floor, hanover house 45 hanover street edinburgh midlothian EH2 2PJ (1 page)
10 March 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
10 March 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
3 February 2009Full accounts made up to 31 March 2008 (14 pages)
3 February 2009Full accounts made up to 31 March 2008 (14 pages)
10 June 2008Return made up to 08/05/08; full list of members (4 pages)
10 June 2008Director's change of particulars / john mcdonagh / 17/07/2007 (1 page)
10 June 2008Return made up to 08/05/08; full list of members (4 pages)
10 June 2008Director's change of particulars / john mcdonagh / 17/07/2007 (1 page)
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)
1 May 2008Full accounts made up to 31 March 2007 (12 pages)
1 May 2008Full accounts made up to 31 March 2007 (12 pages)
22 April 2008Particulars of a mortgage or charge / charge no: 7 (5 pages)
22 April 2008Particulars of a mortgage or charge / charge no: 7 (5 pages)
6 February 2008Partic of mort/charge * (6 pages)
6 February 2008Partic of mort/charge * (5 pages)
6 February 2008Partic of mort/charge * (5 pages)
6 February 2008Partic of mort/charge * (6 pages)
9 January 2008Ad 07/11/07--------- £ si 10000@1=10000 £ ic 1/10001 (2 pages)
9 January 2008Statement of affairs (8 pages)
9 January 2008Nc inc already adjusted 07/11/07 (2 pages)
9 January 2008Ad 07/11/07--------- £ si 10000@1=10000 £ ic 1/10001 (2 pages)
9 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
9 January 2008Nc inc already adjusted 07/11/07 (2 pages)
9 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
9 January 2008Statement of affairs (8 pages)
28 December 2007Partic of mort/charge * (8 pages)
28 December 2007Partic of mort/charge * (5 pages)
28 December 2007Partic of mort/charge * (8 pages)
28 December 2007Alterations to a floating charge (10 pages)
28 December 2007Alterations to a floating charge (10 pages)
28 December 2007Partic of mort/charge * (5 pages)
22 November 2007Partic of mort/charge * (7 pages)
22 November 2007Partic of mort/charge * (7 pages)
22 November 2007Partic of mort/charge * (5 pages)
22 November 2007Partic of mort/charge * (5 pages)
16 November 2007Declaration of assistance for shares acquisition (17 pages)
16 November 2007Declaration of assistance for shares acquisition (17 pages)
29 May 2007Return made up to 08/05/07; full list of members (3 pages)
29 May 2007Return made up to 08/05/07; full list of members (3 pages)
13 February 2007Secretary resigned (1 page)
13 February 2007Director resigned (1 page)
13 February 2007Secretary resigned (1 page)
13 February 2007Director resigned (1 page)
30 January 2007New director appointed (17 pages)
30 January 2007New director appointed (17 pages)
25 January 2007Director resigned (1 page)
25 January 2007New director appointed (17 pages)
25 January 2007New secretary appointed (2 pages)
25 January 2007New secretary appointed (2 pages)
25 January 2007Director resigned (1 page)
25 January 2007Registered office changed on 25/01/07 from: atholl house, 51 melville street edinburgh EH3 7HL EH3 7HL (1 page)
25 January 2007New director appointed (17 pages)
25 January 2007Registered office changed on 25/01/07 from: atholl house, 51 melville street edinburgh EH3 7HL EH3 7HL (1 page)
5 January 2007Memorandum and Articles of Association (12 pages)
5 January 2007Memorandum and Articles of Association (12 pages)
3 January 2007Company name changed morrison education west lothian LIMITED\certificate issued on 03/01/07 (2 pages)
3 January 2007Company name changed morrison education west lothian LIMITED\certificate issued on 03/01/07 (2 pages)
13 November 2006Director's particulars changed (1 page)
13 November 2006Director's particulars changed (1 page)
17 July 2006Full accounts made up to 31 March 2006 (12 pages)
17 July 2006Full accounts made up to 31 March 2006 (12 pages)
21 June 2006Director resigned (1 page)
21 June 2006New director appointed (1 page)
21 June 2006Director resigned (1 page)
21 June 2006Director resigned (1 page)
21 June 2006New director appointed (1 page)
21 June 2006New director appointed (1 page)
21 June 2006New director appointed (1 page)
21 June 2006Director resigned (1 page)
2 June 2006Return made up to 08/05/06; full list of members (2 pages)
2 June 2006Return made up to 08/05/06; full list of members (2 pages)
3 March 2006Secretary resigned (1 page)
3 March 2006Secretary resigned (1 page)
13 September 2005Registered office changed on 13/09/05 from: po box 23653 51 melville street edinburgh EH3 8XU (1 page)
13 September 2005Registered office changed on 13/09/05 from: po box 23653 51 melville street edinburgh EH3 8XU (1 page)
4 August 2005Full accounts made up to 31 March 2005 (12 pages)
4 August 2005Full accounts made up to 31 March 2005 (12 pages)
6 June 2005Return made up to 08/05/05; full list of members (3 pages)
6 June 2005Return made up to 08/05/05; full list of members (3 pages)
31 May 2005New secretary appointed (1 page)
31 May 2005New secretary appointed (1 page)
6 August 2004New director appointed (1 page)
6 August 2004New director appointed (1 page)
6 August 2004Director resigned (1 page)
6 August 2004Director resigned (1 page)
6 August 2004Director resigned (1 page)
6 August 2004New director appointed (1 page)
6 August 2004New director appointed (1 page)
6 August 2004Director resigned (1 page)
2 August 2004Registered office changed on 02/08/04 from: morrison house 12 atholl crescent edinburgh EH3 8HA (1 page)
2 August 2004Registered office changed on 02/08/04 from: morrison house 12 atholl crescent edinburgh EH3 8HA (1 page)
7 July 2004Full accounts made up to 31 March 2004 (10 pages)
7 July 2004Full accounts made up to 31 March 2004 (10 pages)
2 July 2004Director resigned (1 page)
2 July 2004Director resigned (1 page)
24 May 2004Return made up to 08/05/04; full list of members (2 pages)
24 May 2004Return made up to 08/05/04; full list of members (2 pages)
10 July 2003Full accounts made up to 31 March 2003 (10 pages)
10 July 2003Full accounts made up to 31 March 2003 (10 pages)
22 May 2003Return made up to 08/05/03; full list of members (6 pages)
22 May 2003Return made up to 08/05/03; full list of members (6 pages)
15 April 2003New director appointed (2 pages)
15 April 2003New director appointed (2 pages)
14 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 April 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
11 April 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
26 March 2003Auditor's resignation (4 pages)
26 March 2003Auditor's resignation (4 pages)
21 November 2002Full accounts made up to 31 May 2002 (7 pages)
21 November 2002Full accounts made up to 31 May 2002 (7 pages)
5 September 2002New secretary appointed (1 page)
5 September 2002Secretary resigned (1 page)
5 September 2002Secretary resigned (1 page)
5 September 2002New secretary appointed (1 page)
12 June 2002New secretary appointed (1 page)
12 June 2002New secretary appointed (1 page)
11 June 2002Secretary resigned (1 page)
11 June 2002Secretary resigned (1 page)
17 May 2002Return made up to 08/05/02; full list of members (5 pages)
17 May 2002Return made up to 08/05/02; full list of members (5 pages)
30 May 2001New director appointed (3 pages)
30 May 2001New director appointed (3 pages)
30 May 2001New director appointed (3 pages)
30 May 2001New director appointed (3 pages)
29 May 2001Director resigned (2 pages)
29 May 2001Director resigned (2 pages)
29 May 2001Director resigned (1 page)
29 May 2001Director resigned (1 page)
8 May 2001Incorporation (21 pages)
8 May 2001Incorporation (21 pages)