Bridge Of Allan
Stirling
Stirlingshire
FK9 4RS
Scotland
Director Name | Mr David Niall Smith |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(13 years, 6 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Forth House Pirnhall Business Park Stirling FK7 8HW Scotland |
Director Name | Mr John Ivor Cavill |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2016(14 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 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 |
Director Name | Mr Carl Harvey Dix |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2023(21 years, 4 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 | 23 August 2005(3 years, 11 months after company formation) |
Appointment Duration | 18 years, 8 months |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Rory Christie |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2002(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 July 2004) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 56 South Trinity Road Edinburgh EH5 3NX Scotland |
Director Name | Michael Percy Snasdell |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2002(7 months, 1 week after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | 84 Wood Ride Petts Wood Orpington Kent BR5 1PY |
Director Name | Michael Saunders |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2002(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 February 2004) |
Role | Secretary |
Correspondence Address | 37 Camden Road Brecon Powys LD3 7RT Wales |
Director Name | Mr Michael Joseph Ryan |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 July 2004(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 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 | Nicholas Huson Scott-Barrett |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2004(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 March 2006) |
Role | Banker |
Correspondence Address | Gatehouse Farm Crown Lane, Ardleigh Colchester CO7 7QZ |
Director Name | Alan Dixon Jessop |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2004(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 145a Brentwood Road Herongate Essex CM13 3PB |
Director Name | John McDonagh |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2006(4 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 19 March 2009) |
Role | Company Director |
Correspondence Address | 59 Sarsfield Road London SW12 8HR |
Director Name | Alan Campbell Ritchie |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2007(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Kettilstoun Mains Linlithgow West Lothian EH49 6SH Scotland |
Director Name | Mr Ronald Gilfillan Jack |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2007(5 years, 12 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 March 2015) |
Role | Investment Director |
Country of Residence | Scotland |
Correspondence Address | 78 Avalon Gardens Linlithgow West Lothian EH49 7PL Scotland |
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 after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barclays Bannk Plc 1 Churchill Place London E14 5HP |
Director Name | Mr Andrew David Clapp |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2010(8 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 04 March 2011) |
Role | Investment Director |
Country of Residence | United Kingdom |
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, 5 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 09 November 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 | 09 November 2021(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 February 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 | D.W. Director 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2001(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court, 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Director Name | D.W. Director 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2001(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court, 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2001(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Secretary Name | Noble Partnership Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2002(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 August 2005) |
Correspondence Address | 76 George Street Edinburgh EH2 3BU Scotland |
Director Name | BIIF Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2012(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 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 |
9k at £1 | Ranelagh Nominees LTD 90.00% Ordinary |
---|---|
1000 at £1 | Forth Electrical Services LTD 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,000 |
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 | 28 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 3 weeks from now) |
19 December 2002 | Delivered 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 |
---|
2 January 2024 | Secretary's details changed for Infrastructure Managers Limited on 15 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 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 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 October 2023 | Full accounts made up to 31 December 2022 (80 pages) |
29 September 2023 | Confirmation statement made on 28 September 2023 with no updates (3 pages) |
7 February 2023 | Termination of appointment of John Wrinn as a director on 1 February 2023 (1 page) |
7 February 2023 | Appointment of Mr Carl Harvey Dix as a director on 1 February 2023 (2 pages) |
4 October 2022 | Full accounts made up to 31 December 2021 (78 pages) |
3 October 2022 | Confirmation statement made on 28 September 2022 with no updates (3 pages) |
9 November 2021 | Termination of appointment of David Fulton Gilmour as a director on 9 November 2021 (1 page) |
9 November 2021 | Appointment of Mr John Wrinn as a director on 9 November 2021 (2 pages) |
6 October 2021 | Full accounts made up to 31 December 2020 (77 pages) |
28 September 2021 | Confirmation statement made on 28 September 2021 with no updates (3 pages) |
26 November 2020 | Full accounts made up to 31 December 2019 (74 pages) |
28 September 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
17 September 2019 | Confirmation statement made on 14 September 2019 with updates (4 pages) |
12 July 2019 | Full accounts made up to 31 December 2018 (69 pages) |
14 September 2018 | Confirmation statement made on 14 September 2018 with updates (4 pages) |
10 July 2018 | Full accounts made up to 31 December 2017 (69 pages) |
19 September 2017 | Confirmation statement made on 19 September 2017 with updates (4 pages) |
19 September 2017 | Confirmation statement made on 19 September 2017 with updates (4 pages) |
3 July 2017 | Full accounts made up to 31 December 2016 (19 pages) |
3 July 2017 | Full accounts made up to 31 December 2016 (61 pages) |
11 May 2017 | Second filing of Confirmation Statement dated 19/09/2016 (7 pages) |
11 May 2017 | Second filing of Confirmation Statement dated 19/09/2016 (7 pages) |
27 September 2016 | Confirmation statement made on 19 September 2016 with updates
|
27 September 2016 | Registered 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 2016 | Registered 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 2016 | Confirmation statement made on 19 September 2016 with updates
|
7 July 2016 | Full accounts made up to 31 December 2015 (81 pages) |
7 July 2016 | Full accounts made up to 31 December 2015 (81 pages) |
10 March 2016 | Termination of appointment of Biif Corporate Services Limited as a director on 20 January 2016 (1 page) |
10 March 2016 | Termination of appointment of Biif Corporate Services Limited as a director on 20 January 2016 (1 page) |
10 March 2016 | Appointment of Mr John Ivor Cavill as a director on 20 January 2016 (2 pages) |
10 March 2016 | Appointment of Mr John Ivor Cavill as a director on 20 January 2016 (2 pages) |
16 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
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) |
1 May 2015 | Full accounts made up to 31 December 2014 (52 pages) |
1 May 2015 | Full accounts made up to 31 December 2014 (52 pages) |
28 April 2015 | Termination of appointment of Ronald Gilfillan Jack as a director on 31 March 2015 (1 page) |
28 April 2015 | Appointment of Mr David Niall Smith as a director on 1 April 2015 (2 pages) |
28 April 2015 | Termination of appointment of Ronald Gilfillan Jack as a director on 31 March 2015 (1 page) |
28 April 2015 | Appointment of Mr David Niall Smith as a director on 1 April 2015 (2 pages) |
28 April 2015 | Appointment of Mr David Niall Smith as a director on 1 April 2015 (2 pages) |
2 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
27 May 2014 | Full accounts made up to 31 December 2013 (15 pages) |
27 May 2014 | Full accounts made up to 31 December 2013 (15 pages) |
15 October 2013 | Director's details changed for David Fulton Gilmour on 14 October 2013 (2 pages) |
15 October 2013 | Director's details changed for David Fulton Gilmour on 14 October 2013 (2 pages) |
25 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
3 July 2013 | Full accounts made up to 31 December 2012 (51 pages) |
3 July 2013 | Full accounts made up to 31 December 2012 (51 pages) |
26 February 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
26 February 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
26 February 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
26 February 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
26 February 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
26 February 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
26 February 2013 | Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 (2 pages) |
26 February 2013 | Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 (2 pages) |
27 September 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (7 pages) |
27 September 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (7 pages) |
28 June 2012 | Appointment of Biif Corporate Services Limited as a director (2 pages) |
28 June 2012 | Termination of appointment of John Cavill as a director (1 page) |
28 June 2012 | Appointment of Biif Corporate Services Limited as a director (2 pages) |
28 June 2012 | Termination of appointment of John Cavill as a director (1 page) |
17 April 2012 | Full accounts made up to 31 December 2011 (14 pages) |
17 April 2012 | Full accounts made up to 31 December 2011 (14 pages) |
9 November 2011 | Director's details changed for Mr Ronald Gilfillan Jack on 9 November 2011 (2 pages) |
9 November 2011 | Director's details changed for Mr Ronald Gilfillan Jack on 9 November 2011 (2 pages) |
9 November 2011 | Director's details changed for Mr Ronald Gilfillan Jack on 9 November 2011 (2 pages) |
22 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (7 pages) |
22 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (7 pages) |
27 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
27 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
14 March 2011 | Appointment of David Fulton Gilmour as a director (2 pages) |
14 March 2011 | Appointment of David Fulton Gilmour as a director (2 pages) |
10 March 2011 | Termination of appointment of Andrew Clapp as a director (1 page) |
10 March 2011 | Termination of appointment of Andrew Clapp as a director (1 page) |
11 October 2010 | Appointment of Mr Andrew David Clapp as a director (2 pages) |
11 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (7 pages) |
11 October 2010 | Secretary's details changed for Infrastructure Managers Limited on 1 January 2010 (2 pages) |
11 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (7 pages) |
11 October 2010 | Secretary's details changed for Infrastructure Managers Limited on 1 January 2010 (2 pages) |
11 October 2010 | Secretary's details changed for Infrastructure Managers Limited on 1 January 2010 (2 pages) |
11 October 2010 | Appointment of Mr Andrew David Clapp as a director (2 pages) |
14 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
14 September 2010 | Full accounts made up to 31 December 2009 (14 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) |
10 November 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (4 pages) |
10 November 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (4 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (12 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (12 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) |
3 June 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
3 June 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
14 May 2009 | Secretary's change of particulars / infrastructure managers LIMITED / 23/03/2009 (1 page) |
14 May 2009 | Secretary's change of particulars / infrastructure managers LIMITED / 23/03/2009 (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 michael ryan (1 page) |
12 May 2009 | Appointment terminated director john mcdonagh (1 page) |
13 March 2009 | Registered office changed on 13/03/2009 from c/o infrastructure managers LTD hanover house 45 hanover street, edinburgh midlothian EH2 2PJ (1 page) |
13 March 2009 | Registered office changed on 13/03/2009 from c/o infrastructure managers LTD hanover house 45 hanover street, edinburgh midlothian EH2 2PJ (1 page) |
12 February 2009 | Full accounts made up to 31 March 2008 (11 pages) |
12 February 2009 | Full accounts made up to 31 March 2008 (11 pages) |
4 November 2008 | Return made up to 19/09/08; full list of members (5 pages) |
4 November 2008 | Return made up to 19/09/08; full list of members (5 pages) |
16 May 2008 | Director's change of particulars / michael ryan / 01/04/2008 (1 page) |
16 May 2008 | Director's change of particulars / michael ryan / 01/04/2008 (1 page) |
4 February 2008 | Full accounts made up to 31 March 2007 (9 pages) |
4 February 2008 | Full accounts made up to 31 March 2007 (9 pages) |
23 November 2007 | New director appointed (3 pages) |
23 November 2007 | New director appointed (3 pages) |
27 September 2007 | Return made up to 19/09/07; full list of members (3 pages) |
27 September 2007 | Return made up to 19/09/07; full list of members (3 pages) |
16 February 2007 | New director appointed (1 page) |
16 February 2007 | New director appointed (1 page) |
1 February 2007 | Full accounts made up to 31 March 2006 (11 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (11 pages) |
29 September 2006 | Director resigned (1 page) |
29 September 2006 | Return made up to 19/09/06; full list of members (3 pages) |
29 September 2006 | Director resigned (1 page) |
29 September 2006 | Return made up to 19/09/06; full list of members (3 pages) |
27 April 2006 | Full accounts made up to 31 March 2005 (12 pages) |
27 April 2006 | Full accounts made up to 31 March 2005 (12 pages) |
5 April 2006 | New director appointed (2 pages) |
5 April 2006 | Director resigned (1 page) |
5 April 2006 | New director appointed (2 pages) |
5 April 2006 | Director resigned (1 page) |
18 October 2005 | Return made up to 19/09/05; full list of members (3 pages) |
18 October 2005 | Return made up to 19/09/05; full list of members (3 pages) |
17 October 2005 | Secretary's particulars changed (1 page) |
17 October 2005 | Registered office changed on 17/10/05 from: c/o sequinwood LIMITED 9-10 st andrew square edinburgh midlothian EH2 2AF (1 page) |
17 October 2005 | Director's particulars changed (1 page) |
17 October 2005 | Registered office changed on 17/10/05 from: c/o sequinwood LIMITED 9-10 st andrew square edinburgh midlothian EH2 2AF (1 page) |
17 October 2005 | Director's particulars changed (1 page) |
17 October 2005 | Secretary's particulars changed (1 page) |
9 September 2005 | Registered office changed on 09/09/05 from: 9-10 st andrew square edinburgh EH2 2AF (1 page) |
9 September 2005 | Registered office changed on 09/09/05 from: 9-10 st andrew square edinburgh EH2 2AF (1 page) |
26 August 2005 | Secretary resigned (1 page) |
26 August 2005 | Registered office changed on 26/08/05 from: 76 george street edinburgh midlothian EH2 3BU (1 page) |
26 August 2005 | New secretary appointed (2 pages) |
26 August 2005 | Registered office changed on 26/08/05 from: 76 george street edinburgh midlothian EH2 3BU (1 page) |
26 August 2005 | Secretary resigned (1 page) |
26 August 2005 | New secretary appointed (2 pages) |
8 April 2005 | Director's particulars changed (1 page) |
8 April 2005 | Director's particulars changed (1 page) |
1 February 2005 | Full accounts made up to 31 March 2004 (12 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (12 pages) |
23 January 2005 | New director appointed (4 pages) |
23 January 2005 | New director appointed (3 pages) |
23 January 2005 | New director appointed (3 pages) |
23 January 2005 | Director resigned (1 page) |
23 January 2005 | Director resigned (1 page) |
23 January 2005 | New director appointed (4 pages) |
23 January 2005 | New director appointed (3 pages) |
23 January 2005 | New director appointed (3 pages) |
5 October 2004 | Return made up to 19/09/04; full list of members (7 pages) |
5 October 2004 | Return made up to 19/09/04; full list of members (7 pages) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | Director resigned (1 page) |
25 February 2004 | Director resigned (1 page) |
25 February 2004 | Director resigned (1 page) |
23 September 2003 | Return made up to 19/09/03; full list of members (8 pages) |
23 September 2003 | Return made up to 19/09/03; full list of members (8 pages) |
10 July 2003 | Director resigned (1 page) |
10 July 2003 | Director resigned (1 page) |
26 April 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
26 April 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
31 January 2003 | New secretary appointed (2 pages) |
31 January 2003 | Secretary resigned (1 page) |
31 January 2003 | Secretary resigned (1 page) |
31 January 2003 | New secretary appointed (2 pages) |
10 January 2003 | Secretary resigned (1 page) |
10 January 2003 | Resolutions
|
10 January 2003 | New secretary appointed (2 pages) |
10 January 2003 | Accounting reference date extended from 30/09/03 to 31/03/04 (1 page) |
10 January 2003 | Resolutions
|
10 January 2003 | Secretary resigned (1 page) |
10 January 2003 | New secretary appointed (2 pages) |
10 January 2003 | Ad 18/12/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
10 January 2003 | New director appointed (2 pages) |
10 January 2003 | Ad 18/12/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
10 January 2003 | Accounting 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 2003 | New director appointed (2 pages) |
10 January 2003 | £ nc 1000/10000 18/12/02 (1 page) |
30 December 2002 | Partic of mort/charge * (14 pages) |
30 December 2002 | Partic of mort/charge * (14 pages) |
17 December 2002 | New director appointed (2 pages) |
17 December 2002 | New director appointed (2 pages) |
10 October 2002 | Return made up to 19/09/02; full list of members (7 pages) |
10 October 2002 | Return made up to 19/09/02; full list of members (7 pages) |
29 April 2002 | Company name changed dunwilco (956) LIMITED\certificate issued on 29/04/02 (2 pages) |
29 April 2002 | Company name changed dunwilco (956) LIMITED\certificate issued on 29/04/02 (2 pages) |
25 April 2002 | New director appointed (4 pages) |
25 April 2002 | New director appointed (3 pages) |
25 April 2002 | Director resigned (1 page) |
25 April 2002 | Director resigned (1 page) |
25 April 2002 | Director resigned (1 page) |
25 April 2002 | New director appointed (3 pages) |
25 April 2002 | Director resigned (1 page) |
25 April 2002 | New director appointed (4 pages) |
25 April 2002 | Registered office changed on 25/04/02 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page) |
25 April 2002 | Registered office changed on 25/04/02 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page) |
19 September 2001 | Incorporation (23 pages) |
19 September 2001 | Incorporation (23 pages) |