Company NameInnovate East Lothian Limited
Company StatusActive
Company NumberSC223347
CategoryPrivate Limited Company
Incorporation Date19 September 2001(22 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Dylan Fletcher
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2002(1 year, 3 months after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCroftlea 50 Kenilworth Road
Bridge Of Allan
Stirling
Stirlingshire
FK9 4RS
Scotland
Director NameMr David Niall Smith
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(13 years, 6 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForth House Pirnhall Business Park
Stirling
FK7 8HW
Scotland
Director NameMr John Ivor Cavill
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2016(14 years, 4 months after company formation)
Appointment Duration8 years, 3 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
Appointed01 February 2023(21 years, 4 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
Appointed23 August 2005(3 years, 11 months after company formation)
Appointment Duration18 years, 8 months
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameRory Christie
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2002(7 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 23 July 2004)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address56 South Trinity Road
Edinburgh
EH5 3NX
Scotland
Director NameMichael Percy Snasdell
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2002(7 months, 1 week after company formation)
Appointment Duration8 months, 1 week (resigned 31 December 2002)
RoleCompany Director
Correspondence Address84 Wood Ride
Petts Wood
Orpington
Kent
BR5 1PY
Director NameMichael Saunders
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2002(1 year, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 February 2004)
RoleSecretary
Correspondence Address37 Camden Road
Brecon
Powys
LD3 7RT
Wales
Director NameMr Michael Joseph Ryan
Date of BirthApril 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed23 July 2004(2 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 19 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 42, Central Building
3 Matthew Parker Street
London
SW1H 9NE
Director NameNicholas Huson Scott-Barrett
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2004(2 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 March 2006)
RoleBanker
Correspondence AddressGatehouse Farm
Crown Lane, Ardleigh
Colchester
CO7 7QZ
Director NameAlan Dixon Jessop
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2004(2 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145a Brentwood Road
Herongate
Essex
CM13 3PB
Director NameJohn McDonagh
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2006(4 years, 5 months after company formation)
Appointment Duration3 years (resigned 19 March 2009)
RoleCompany Director
Correspondence Address59 Sarsfield Road
London
SW12 8HR
Director NameAlan Campbell Ritchie
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2007(5 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Kettilstoun Mains
Linlithgow
West Lothian
EH49 6SH
Scotland
Director NameMr Ronald Gilfillan Jack
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2007(5 years, 12 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 March 2015)
RoleInvestment Manager
Country of ResidenceScotland
Correspondence Address78 Avalon Gardens
Linlithgow
West Lothian
EH49 7PL
Scotland
Director NameMr John Ivor Cavill
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2009(8 years after company formation)
Appointment Duration2 years, 8 months (resigned 28 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarclays Bank Plc 1 Churchill Place
London
E14 5HP
Director NameMr Andrew David Clapp
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(8 years, 10 months after company formation)
Appointment Duration7 months (resigned 04 March 2011)
RoleInvestment Director
Country of ResidenceUnited Kingdom
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, 5 months after company formation)
Appointment Duration10 years, 8 months (resigned 09 November 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
Appointed09 November 2021(20 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 01 February 2023)
RoleProject Executive
Country of ResidenceUnited Kingdom
Correspondence AddressInfrastructure Managers Limited 2nd Floor
11 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameD.W. Director 2 Limited (Corporation)
StatusResigned
Appointed19 September 2001(same day as company formation)
Correspondence Address4th Floor
Saltire Court, 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Director NameD.W. Director 1 Limited (Corporation)
StatusResigned
Appointed19 September 2001(same day as company formation)
Correspondence Address4th Floor
Saltire Court, 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed19 September 2001(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameNoble Partnership Limited (Corporation)
StatusResigned
Appointed16 December 2002(1 year, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 August 2005)
Correspondence Address76 George Street
Edinburgh
EH2 3BU
Scotland
Director NameBIIF Corporate Services Limited (Corporation)
StatusResigned
Appointed28 June 2012(10 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 January 2016)
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF

Contact

Websiteinfrastructuremanagers.com

Location

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

Shareholders

10k at £1Ranelagh Nominees LTD
100.00%
Ordinary

Financials

Year2014
Turnover£9,172,827
Gross Profit£4,935,437
Net Worth-£7,426,412
Cash£3,919,408
Current Liabilities£5,839,802

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 Return28 September 2023 (6 months, 3 weeks ago)
Next Return Due12 October 2024 (5 months, 3 weeks from now)

Charges

23 December 2002Delivered on: 6 January 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ross high school, tranent, east lothian--title number ELN6118.
Outstanding
23 December 2002Delivered on: 6 January 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Preston lodge high school, park view, prestonpans, east lothian--title number ELN6106.
Outstanding
23 December 2002Delivered on: 6 January 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: North berwick high school, north berwick, east lothian--title number ELN6108.
Outstanding
23 December 2002Delivered on: 6 January 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Musselburgh grammar school, inveresk brae, musselburgh--title number MID34943.
Outstanding
23 December 2002Delivered on: 6 January 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at haddington road, musselburgh, --title number MID35033.
Outstanding
23 December 2002Delivered on: 6 January 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Knox academy, haddington, east lothian--title number ELN6110.
Outstanding
23 December 2002Delivered on: 6 January 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Dunbar grammar school, dunbar, east lothian--title number ELN6114.
Outstanding
19 December 2002Delivered on: 30 December 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Fixed charges over book and other debts; present and future goodwill.
Outstanding
21 September 2021Delivered on: 28 September 2021
Persons entitled: Lloyds Bank PLC as Agent and Security Trustee for Each of the Senior Creditors (As Defined in the Instrument)

Classification: A registered charge
Outstanding
2 March 2021Delivered on: 7 March 2021
Persons entitled: Lloyds Bank PLC as Security Trustee

Classification: A registered charge
Outstanding
22 December 2020Delivered on: 5 January 2021
Persons entitled: Lloyds Bank PLC as Security Trustee

Classification: A registered charge
Outstanding
29 January 2020Delivered on: 3 February 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
1 November 2019Delivered on: 6 November 2019
Persons entitled: Lloyds Bank PLC as Security Trustee

Classification: A registered charge
Outstanding
15 April 2011Delivered on: 21 April 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Assignation in security
Secured details: All sums due or to become due.
Particulars: All right, title and interest in and to the assigned documents and related rights.
Outstanding
15 April 2011Delivered on: 21 April 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Assignationin security
Secured details: All sums due or to become due.
Particulars: All right, title and interest in and to the assigned documents and related rights.
Outstanding
10 June 2004Delivered on: 22 June 2004
Persons entitled: Lloyds Tsb Bank PLC as Security Trustee

Classification: Assignation
Secured details: All sums due or to become due.
Particulars: The right, title, benefit and interest in the assigned documents.
Outstanding
11 March 2004Delivered on: 17 March 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Assignation
Secured details: All sums due or to become due.
Particulars: All the rights, titles, benefits and inerest of the chargor whatsoever present and future whether propriety, contractual or otherwise under or arising out of or evidenced by each of the assigned documents--see mortgage document for definitions.
Outstanding
23 December 2002Delivered on: 6 January 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at preston road, prestonpans--title number ELN6104.
Outstanding
19 December 2002Delivered on: 30 December 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Assignation of parent shareholders agreement; the borrower management agreement; each of the project documents; floating charge over undertaking and all its property, asset, rights whatsoever present and future.
Outstanding

Filing History

2 January 2024Secretary's details changed for Infrastructure Managers Limited on 15 December 2023 (1 page)
27 December 2023Registration of charge SC2233470020, created on 14 December 2023 (41 pages)
13 December 2023Change of details for Innovate East Lothian (Holdings) Limited as a person with significant control on 12 December 2023 (2 pages)
12 December 2023Registered office address changed from C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF United Kingdom to Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 12 December 2023 (1 page)
12 December 2023Change of details for Innovate East Lothian (Holdings) Limited as a person with significant control on 12 December 2023 (2 pages)
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)
29 September 2023Confirmation statement made on 28 September 2023 with no updates (3 pages)
7 September 2023Full accounts made up to 31 December 2022 (27 pages)
7 February 2023Termination of appointment of John Wrinn as a director on 1 February 2023 (1 page)
7 February 2023Appointment of Mr Carl Harvey Dix as a director on 1 February 2023 (2 pages)
3 October 2022Confirmation statement made on 28 September 2022 with no updates (3 pages)
2 September 2022Full accounts made up to 31 December 2021 (27 pages)
9 November 2021Termination of appointment of David Fulton Gilmour as a director on 9 November 2021 (1 page)
9 November 2021Appointment of Mr John Wrinn as a director on 9 November 2021 (2 pages)
29 September 2021Full accounts made up to 31 December 2020 (27 pages)
28 September 2021Confirmation statement made on 28 September 2021 with no updates (3 pages)
28 September 2021Registration of charge SC2233470019, created on 21 September 2021 (22 pages)
7 March 2021Registration of charge SC2233470018, created on 2 March 2021 (24 pages)
5 January 2021Registration of charge SC2233470017, created on 22 December 2020 (23 pages)
25 November 2020Full accounts made up to 31 December 2019 (25 pages)
28 September 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
3 February 2020Registration of charge SC2233470016, created on 29 January 2020 (40 pages)
6 November 2019Registration of charge SC2233470015, created on 1 November 2019 (41 pages)
17 September 2019Confirmation statement made on 14 September 2019 with updates (4 pages)
12 July 2019Full accounts made up to 31 December 2018 (24 pages)
14 September 2018Confirmation statement made on 14 September 2018 with updates (4 pages)
10 July 2018Full accounts made up to 31 December 2017 (25 pages)
19 September 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
19 September 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
3 July 2017Full accounts made up to 31 December 2016 (24 pages)
3 July 2017Full accounts made up to 31 December 2016 (24 pages)
11 May 2017Second filing of Confirmation Statement dated 19/09/2016 (7 pages)
11 May 2017Second filing of Confirmation Statement dated 19/09/2016 (7 pages)
27 September 2016Confirmation statement made on 19 September 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 5 has been replaced by a second filing on 11/05/2017
(5 pages)
27 September 2016Registered office address changed from C/O Infrastructure Managers Ltd 2nd Floor 11 Thistle Street Edinburgh EH2 1DF to C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF on 27 September 2016 (1 page)
27 September 2016Confirmation statement made on 19 September 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 5 has been replaced by a second filing on 11/05/2017
(5 pages)
27 September 2016Registered office address changed from C/O Infrastructure Managers Ltd 2nd Floor 11 Thistle Street Edinburgh EH2 1DF to C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF on 27 September 2016 (1 page)
7 July 2016Full accounts made up to 31 December 2015 (27 pages)
7 July 2016Full accounts made up to 31 December 2015 (27 pages)
10 March 2016Termination of appointment of Biif Corporate Services Limited as a director on 20 January 2016 (1 page)
10 March 2016Termination of appointment of Biif Corporate Services Limited as a director on 20 January 2016 (1 page)
10 March 2016Appointment of Mr John Ivor Cavill as a director on 20 January 2016 (2 pages)
10 March 2016Appointment of Mr John Ivor Cavill as a director on 20 January 2016 (2 pages)
16 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 10,000
(7 pages)
16 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 10,000
(7 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)
1 May 2015Full accounts made up to 31 December 2014 (19 pages)
1 May 2015Full accounts made up to 31 December 2014 (19 pages)
28 April 2015Appointment of Mr David Niall Smith as a director on 1 April 2015 (2 pages)
28 April 2015Appointment of Mr David Niall Smith as a director on 1 April 2015 (2 pages)
28 April 2015Appointment of Mr David Niall Smith as a director on 1 April 2015 (2 pages)
28 April 2015Termination of appointment of Ronald Gilfillan Jack as a director on 31 March 2015 (1 page)
28 April 2015Termination of appointment of Ronald Gilfillan Jack as a director on 31 March 2015 (1 page)
2 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 10,000
(7 pages)
2 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 10,000
(7 pages)
27 May 2014Full accounts made up to 31 December 2013 (20 pages)
27 May 2014Full accounts made up to 31 December 2013 (20 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)
25 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 10,000
(7 pages)
25 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 10,000
(7 pages)
4 July 2013Full accounts made up to 31 December 2012 (19 pages)
4 July 2013Full accounts made up to 31 December 2012 (19 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 (2 pages)
26 February 2013Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 (2 pages)
28 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (7 pages)
28 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (7 pages)
28 June 2012Appointment of Biif Corporate Services Limited as a director (2 pages)
28 June 2012Appointment of Biif Corporate Services Limited as a director (2 pages)
28 June 2012Termination of appointment of John Cavill as a director (1 page)
28 June 2012Termination of appointment of John Cavill as a director (1 page)
17 April 2012Full accounts made up to 31 December 2011 (20 pages)
17 April 2012Full accounts made up to 31 December 2011 (20 pages)
9 November 2011Director's details changed for Mr Ronald Gilfillan Jack on 9 November 2011 (2 pages)
9 November 2011Director's details changed for Mr Ronald Gilfillan Jack on 9 November 2011 (2 pages)
9 November 2011Director's details changed for Mr Ronald Gilfillan Jack on 9 November 2011 (2 pages)
22 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (7 pages)
22 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (7 pages)
27 June 2011Full accounts made up to 31 December 2010 (20 pages)
27 June 2011Full accounts made up to 31 December 2010 (20 pages)
21 April 2011Particulars of a mortgage or charge / charge no: 13 (7 pages)
21 April 2011Particulars of a mortgage or charge / charge no: 14 (7 pages)
21 April 2011Particulars of a mortgage or charge / charge no: 14 (7 pages)
21 April 2011Particulars of a mortgage or charge / charge no: 13 (7 pages)
14 March 2011Appointment of David Fulton Gilmour as a director (2 pages)
14 March 2011Appointment of David Fulton Gilmour as a director (2 pages)
10 March 2011Termination of appointment of Andrew Clapp as a director (1 page)
10 March 2011Termination of appointment of Andrew Clapp as a director (1 page)
19 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (7 pages)
19 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (7 pages)
18 October 2010Secretary's details changed for Infrastructure Managers Limited on 1 January 2010 (2 pages)
18 October 2010Secretary's details changed for Infrastructure Managers Limited on 1 January 2010 (2 pages)
18 October 2010Appointment of Mr Andrew David Clapp as a director (2 pages)
18 October 2010Appointment of Mr Andrew David Clapp as a director (2 pages)
18 October 2010Secretary's details changed for Infrastructure Managers Limited on 1 January 2010 (2 pages)
14 September 2010Full accounts made up to 31 December 2009 (20 pages)
14 September 2010Full accounts made up to 31 December 2009 (20 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)
10 November 2009Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
10 November 2009Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
27 October 2009Full accounts made up to 31 December 2008 (19 pages)
27 October 2009Full accounts made up to 31 December 2008 (19 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)
3 June 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
3 June 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
15 May 2009Secretary's change of particulars / infrastructure managers LIMITED / 23/03/2009 (1 page)
15 May 2009Secretary's change of particulars / infrastructure managers LIMITED / 23/03/2009 (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 michael ryan (1 page)
12 May 2009Appointment terminated director john mcdonagh (1 page)
13 March 2009Registered office changed on 13/03/2009 from c/o infrastructure managers LTD 3RD floor, hanover house 45 hanover street, edinburgh midlothian EH2 2PJ (1 page)
13 March 2009Registered office changed on 13/03/2009 from c/o infrastructure managers LTD 3RD floor, hanover house 45 hanover street, edinburgh midlothian EH2 2PJ (1 page)
4 February 2009Full accounts made up to 31 March 2008 (19 pages)
4 February 2009Full accounts made up to 31 March 2008 (19 pages)
5 November 2008Return made up to 19/09/08; full list of members (4 pages)
5 November 2008Return made up to 19/09/08; full list of members (4 pages)
16 May 2008Director's change of particulars / michael ryan / 01/04/2008 (1 page)
16 May 2008Director's change of particulars / michael ryan / 01/04/2008 (1 page)
5 February 2008Full accounts made up to 31 March 2007 (15 pages)
5 February 2008Full accounts made up to 31 March 2007 (15 pages)
23 November 2007New director appointed (3 pages)
23 November 2007New director appointed (3 pages)
27 September 2007Return made up to 19/09/07; full list of members (3 pages)
27 September 2007Return made up to 19/09/07; full list of members (3 pages)
16 February 2007New director appointed (1 page)
16 February 2007New director appointed (1 page)
1 February 2007Full accounts made up to 31 March 2006 (15 pages)
1 February 2007Full accounts made up to 31 March 2006 (15 pages)
29 September 2006Director resigned (1 page)
29 September 2006Director resigned (1 page)
28 September 2006Return made up to 19/09/06; full list of members (3 pages)
28 September 2006Return made up to 19/09/06; full list of members (3 pages)
27 April 2006Full accounts made up to 31 March 2005 (14 pages)
27 April 2006Full accounts made up to 31 March 2005 (14 pages)
4 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
4 April 2006New director appointed (2 pages)
4 April 2006New director appointed (2 pages)
18 October 2005Return made up to 19/09/05; full list of members (3 pages)
18 October 2005Return made up to 19/09/05; full list of members (3 pages)
17 October 2005Secretary's particulars changed (1 page)
17 October 2005Registered office changed on 17/10/05 from: c/o sequinwood LIMITED 9-10 st andrew square edinburgh midlothian EH2 2AF (1 page)
17 October 2005Registered office changed on 17/10/05 from: c/o sequinwood LIMITED 9-10 st andrew square edinburgh midlothian EH2 2AF (1 page)
17 October 2005Secretary's particulars changed (1 page)
17 October 2005Director's particulars changed (1 page)
17 October 2005Director's particulars changed (1 page)
9 September 2005New secretary appointed (1 page)
9 September 2005New secretary appointed (1 page)
9 September 2005Registered office changed on 09/09/05 from: 9-10 st andrew square edinburgh EH2 2AF (1 page)
9 September 2005Registered office changed on 09/09/05 from: 9-10 st andrew square edinburgh EH2 2AF (1 page)
26 August 2005Secretary resigned (1 page)
26 August 2005Secretary resigned (1 page)
26 August 2005New secretary appointed (2 pages)
26 August 2005Registered office changed on 26/08/05 from: 76 george street edinburgh midlothian EH2 3BU (1 page)
26 August 2005Registered office changed on 26/08/05 from: 76 george street edinburgh midlothian EH2 3BU (1 page)
26 August 2005New secretary appointed (2 pages)
8 April 2005Director's particulars changed (1 page)
8 April 2005Director's particulars changed (1 page)
1 February 2005Full accounts made up to 31 March 2004 (14 pages)
1 February 2005Full accounts made up to 31 March 2004 (14 pages)
27 January 2005New director appointed (3 pages)
27 January 2005Director resigned (1 page)
27 January 2005New director appointed (3 pages)
27 January 2005New director appointed (4 pages)
27 January 2005New director appointed (4 pages)
27 January 2005New director appointed (3 pages)
27 January 2005New director appointed (3 pages)
27 January 2005Director resigned (1 page)
5 October 2004Return made up to 19/09/04; full list of members (7 pages)
5 October 2004Return made up to 19/09/04; full list of members (7 pages)
22 June 2004Partic of mort/charge * (6 pages)
22 June 2004Partic of mort/charge * (6 pages)
17 March 2004Partic of mort/charge * (6 pages)
17 March 2004Partic of mort/charge * (6 pages)
16 March 2004Director resigned (1 page)
16 March 2004Director resigned (1 page)
25 February 2004Director resigned (1 page)
25 February 2004Director resigned (1 page)
23 September 2003Return made up to 19/09/03; full list of members (7 pages)
23 September 2003Return made up to 19/09/03; full list of members (7 pages)
10 July 2003Director resigned (1 page)
10 July 2003Director resigned (1 page)
5 February 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
5 February 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
10 January 2003£ nc 1000/10000 18/12/02 (1 page)
10 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
10 January 2003New secretary appointed (2 pages)
10 January 2003Ad 18/12/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
10 January 2003Secretary resigned (1 page)
10 January 2003New director appointed (2 pages)
10 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
10 January 2003New secretary appointed (2 pages)
10 January 2003Accounting reference date extended from 30/09/03 to 31/03/04 (1 page)
10 January 2003£ nc 1000/10000 18/12/02 (1 page)
10 January 2003Ad 18/12/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
10 January 2003Secretary resigned (1 page)
10 January 2003New director appointed (2 pages)
10 January 2003Accounting reference date extended from 30/09/03 to 31/03/04 (1 page)
6 January 2003Partic of mort/charge * (5 pages)
6 January 2003Partic of mort/charge * (5 pages)
6 January 2003Partic of mort/charge * (5 pages)
6 January 2003Partic of mort/charge * (5 pages)
6 January 2003Partic of mort/charge * (5 pages)
6 January 2003Partic of mort/charge * (5 pages)
6 January 2003Partic of mort/charge * (5 pages)
6 January 2003Partic of mort/charge * (5 pages)
6 January 2003Partic of mort/charge * (5 pages)
6 January 2003Partic of mort/charge * (5 pages)
6 January 2003Partic of mort/charge * (5 pages)
6 January 2003Partic of mort/charge * (5 pages)
6 January 2003Partic of mort/charge * (5 pages)
6 January 2003Partic of mort/charge * (5 pages)
6 January 2003Partic of mort/charge * (5 pages)
6 January 2003Partic of mort/charge * (5 pages)
30 December 2002Partic of mort/charge * (16 pages)
30 December 2002Partic of mort/charge * (16 pages)
30 December 2002Partic of mort/charge * (14 pages)
30 December 2002Partic of mort/charge * (14 pages)
17 December 2002New director appointed (2 pages)
17 December 2002New director appointed (2 pages)
10 October 2002Return made up to 19/09/02; full list of members (7 pages)
10 October 2002Return made up to 19/09/02; full list of members (7 pages)
25 April 2002Director resigned (1 page)
25 April 2002New director appointed (3 pages)
25 April 2002Director resigned (1 page)
25 April 2002New director appointed (4 pages)
25 April 2002Director resigned (1 page)
25 April 2002Company name changed dunwilco (955) LIMITED\certificate issued on 25/04/02 (2 pages)
25 April 2002Company name changed dunwilco (955) LIMITED\certificate issued on 25/04/02 (2 pages)
25 April 2002Director resigned (1 page)
25 April 2002New director appointed (4 pages)
25 April 2002Registered office changed on 25/04/02 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page)
25 April 2002New director appointed (3 pages)
25 April 2002Registered office changed on 25/04/02 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page)
19 September 2001Incorporation (23 pages)
19 September 2001Incorporation (23 pages)