20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Secretary Name | Infrastructure Managers Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 December 2008(6 years, 2 months after company formation) |
Appointment Duration | 15 years, 4 months |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Andrew David Darling |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(2 months, 1 week after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 09 June 2003) |
Role | Banker |
Correspondence Address | 4 Grange Knowe Linlithgow West Lothian EH49 7HX Scotland |
Director Name | Mr John Christian Elliot |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(2 months, 1 week after company formation) |
Appointment Duration | 6 years (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hope Terrace Edinburgh Midlothian EH9 2AP Scotland |
Director Name | Andrew Craig Mason |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(8 months after company formation) |
Appointment Duration | 1 year (resigned 06 July 2004) |
Role | Banker |
Correspondence Address | 159 28 Slateford Road Edinburgh EH14 1PB Scotland |
Director Name | Mr Donald Archibald McKinnon |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2003(10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 October 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 39 Carlaverock Road Newlands Glasgow Lanarkshire G43 2RZ Scotland |
Director Name | Mr John David George Perks |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2004(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 June 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 23 Braid Crescent Edinburgh Midlothian EH10 6AX Scotland |
Director Name | Alan Campbell Ritchie |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2007(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 October 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Kettilstoun Mains Linlithgow West Lothian EH49 6SH Scotland |
Director Name | Mr John Ivor Cavill |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2009(7 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barclays Bank Plc 1 Churchill Place London E14 5HP |
Director Name | Mr Faraidon Saheb-Zadha |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2010(7 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 04 March 2011) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | C/O Infrastructure Managers Ltd 2nd Floor 11 Thistle Street Edinburgh EH2 1DF Scotland |
Director Name | Mr David Fulton Gilmour |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2011(8 years, 4 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 02 December 2021) |
Role | Project Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 11 Thistle Street Edinburgh EH2 1DF Scotland |
Director Name | Mr Peter John Sheldrake |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2021(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 11 Thistle Street Edinburgh EH2 1DF Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2002(2 months, 1 week after company formation) |
Appointment Duration | 6 years (resigned 19 December 2008) |
Correspondence Address | C/0 McGrigors Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
Director Name | BIIF Corporate Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2009(6 years, 12 months after company formation) |
Appointment Duration | 10 months (resigned 01 August 2010) |
Correspondence Address | 5th Floor 100 Wood Street London EC2V 7EX |
Director Name | BIIF Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2011(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 25 January 2016) |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Website | pfiplc.com |
---|
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 |
1k at £1 | Pfi Infrastructure Finance LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,311,307 |
Cash | £589 |
Current Liabilities | £7,060,840 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 10 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 24 November 2024 (7 months from now) |
1 February 2021 | Confirmation statement made on 10 November 2020 with no updates (3 pages) |
---|---|
20 November 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
20 November 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (15 pages) |
20 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (53 pages) |
20 November 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages) |
20 November 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
1 November 2019 | Confirmation statement made on 1 November 2019 with updates (4 pages) |
12 July 2019 | Full accounts made up to 31 December 2018 (67 pages) |
19 October 2018 | Confirmation statement made on 19 October 2018 with updates (4 pages) |
10 July 2018 | Full accounts made up to 31 December 2017 (68 pages) |
9 October 2017 | Confirmation statement made on 8 October 2017 with updates (4 pages) |
9 October 2017 | Confirmation statement made on 8 October 2017 with updates (4 pages) |
3 July 2017 | Full accounts made up to 31 December 2016 (59 pages) |
3 July 2017 | Full accounts made up to 31 December 2016 (17 pages) |
12 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
7 July 2016 | Full accounts made up to 31 December 2015 (79 pages) |
7 July 2016 | Full accounts made up to 31 December 2015 (79 pages) |
7 July 2016 | Full accounts made up to 31 December 2015 (38 pages) |
26 January 2016 | Appointment of Mr John Ivor Cavill as a director on 25 January 2016 (2 pages) |
26 January 2016 | Appointment of Mr John Ivor Cavill as a director on 25 January 2016 (2 pages) |
25 January 2016 | Termination of appointment of Biif Corporate Services Limited as a director on 25 January 2016 (1 page) |
25 January 2016 | Termination of appointment of Biif Corporate Services Limited as a director on 25 January 2016 (1 page) |
30 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
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 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
1 May 2014 | Full accounts made up to 31 December 2013 (14 pages) |
1 May 2014 | Full accounts made up to 31 December 2013 (14 pages) |
23 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
14 October 2013 | Director's details changed for David Fulton Gilmour on 14 October 2013 (2 pages) |
14 October 2013 | Director's details changed for David Fulton Gilmour on 14 October 2013 (2 pages) |
22 August 2013 | Registered office address changed from C/O Infrastructure Managers Limited 2Nd Floor 11 Thistle Street Edinburgh EH2 1DF Scotland on 22 August 2013 (1 page) |
22 August 2013 | Registered office address changed from C/O Infrastructure Managers Limited 2Nd Floor 11 Thistle Street Edinburgh EH2 1DF Scotland on 22 August 2013 (1 page) |
23 July 2013 | Registered office address changed from C/O Infrastructure Managers Ltd 2Nd Floor 11 Thistle Street Edinburgh EH2 1DF on 23 July 2013 (1 page) |
23 July 2013 | Registered office address changed from C/O Infrastructure Managers Ltd 2Nd Floor 11 Thistle Street Edinburgh EH2 1DF on 23 July 2013 (1 page) |
18 March 2013 | Full accounts made up to 31 December 2012 (52 pages) |
18 March 2013 | Full accounts made up to 31 December 2012 (52 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) |
21 February 2013 | Director's details changed for David Fulton Gilmour on 21 February 2013 (2 pages) |
21 February 2013 | Director's details changed for David Fulton Gilmour on 21 February 2013 (2 pages) |
24 October 2012 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
24 October 2012 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
24 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
24 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Full accounts made up to 31 December 2011 (14 pages) |
14 May 2012 | Full accounts made up to 31 December 2011 (14 pages) |
24 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
2 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) |
8 March 2011 | Termination of appointment of John Cavill as a director (1 page) |
8 March 2011 | Termination of appointment of Faraidon Saheb-Zadha as a director (1 page) |
8 March 2011 | Termination of appointment of John Cavill as a director (1 page) |
8 March 2011 | Appointment of Biif Corporate Services Limited as a director (2 pages) |
8 March 2011 | Termination of appointment of Faraidon Saheb-Zadha as a director (1 page) |
8 March 2011 | Appointment of Biif Corporate Services Limited as a director (2 pages) |
26 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
25 October 2010 | Appointment of Mr Faraidon Saheb-Zadha as a director (2 pages) |
25 October 2010 | Termination of appointment of Biif Corporate Services Ltd as a director (1 page) |
25 October 2010 | Termination of appointment of Biif Corporate Services Ltd as a director (1 page) |
25 October 2010 | Appointment of Mr Faraidon Saheb-Zadha as a director (2 pages) |
21 April 2010 | Full accounts made up to 31 December 2009 (15 pages) |
21 April 2010 | Full accounts made up to 31 December 2009 (15 pages) |
6 April 2010 | Termination of appointment of Donald Mckinnon as a director (1 page) |
6 April 2010 | Appointment of Biif Corporate Services Ltd as a director (2 pages) |
6 April 2010 | Termination of appointment of Donald Mckinnon as a director (1 page) |
6 April 2010 | Appointment of Biif Corporate Services Ltd as a director (2 pages) |
4 December 2009 | Secretary's details changed for Infrastructure Managers Limited on 11 November 2009 (2 pages) |
4 December 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Secretary's details changed for Infrastructure Managers Limited on 11 November 2009 (2 pages) |
4 December 2009 | Director's details changed for Donald Archibald Mckinnon on 5 November 2009 (2 pages) |
4 December 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Director's details changed for Donald Archibald Mckinnon on 5 November 2009 (2 pages) |
4 December 2009 | Director's details changed for Donald Archibald Mckinnon on 5 November 2009 (2 pages) |
20 November 2009 | Appointment of John Ivor Cavill as a director (3 pages) |
20 November 2009 | Appointment of John Ivor Cavill as a director (3 pages) |
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) |
2 June 2009 | Appointment terminated director john elliot (1 page) |
2 June 2009 | Appointment terminated director john elliot (1 page) |
15 May 2009 | Secretary's change of particulars / infrastructure managers LIMITED / 23/03/2009 (1 page) |
15 May 2009 | Secretary's change of particulars / infrastructure managers LIMITED / 23/03/2009 (1 page) |
13 March 2009 | Registered office changed on 13/03/2009 from 3RD floor hanover house 45 hanover street edinburgh EH2 2PJ (1 page) |
13 March 2009 | Registered office changed on 13/03/2009 from 3RD floor hanover house 45 hanover street edinburgh EH2 2PJ (1 page) |
2 February 2009 | Full accounts made up to 31 March 2008 (13 pages) |
2 February 2009 | Full accounts made up to 31 March 2008 (13 pages) |
23 December 2008 | Appointment terminated secretary md secretaries LIMITED (1 page) |
23 December 2008 | Secretary appointed infrastructure managers LIMITED (1 page) |
23 December 2008 | Registered office changed on 23/12/2008 from 8 charlotte square edinburgh EH2 4DR (1 page) |
23 December 2008 | Secretary appointed infrastructure managers LIMITED (1 page) |
23 December 2008 | Appointment terminated secretary md secretaries LIMITED (1 page) |
23 December 2008 | Registered office changed on 23/12/2008 from 8 charlotte square edinburgh EH2 4DR (1 page) |
16 December 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
16 December 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
14 October 2008 | Return made up to 08/10/08; full list of members (5 pages) |
14 October 2008 | Return made up to 08/10/08; full list of members (5 pages) |
18 June 2008 | Auditor's resignation (1 page) |
18 June 2008 | Auditor's resignation (1 page) |
19 December 2007 | Full accounts made up to 31 March 2007 (11 pages) |
19 December 2007 | Full accounts made up to 31 March 2007 (11 pages) |
18 October 2007 | Return made up to 08/10/07; no change of members (7 pages) |
18 October 2007 | Return made up to 08/10/07; no change of members (7 pages) |
26 June 2007 | New director appointed (4 pages) |
26 June 2007 | New director appointed (4 pages) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | Director resigned (1 page) |
25 October 2006 | Return made up to 08/10/06; full list of members (7 pages) |
25 October 2006 | Return made up to 08/10/06; full list of members (7 pages) |
26 September 2006 | Full accounts made up to 31 March 2006 (13 pages) |
26 September 2006 | Full accounts made up to 31 March 2006 (13 pages) |
17 October 2005 | Return made up to 08/10/05; full list of members (7 pages) |
17 October 2005 | Return made up to 08/10/05; full list of members (7 pages) |
15 September 2005 | Full accounts made up to 31 March 2005 (12 pages) |
15 September 2005 | Full accounts made up to 31 March 2005 (12 pages) |
9 June 2005 | Resolutions
|
9 June 2005 | Resolutions
|
26 April 2005 | Director resigned (1 page) |
26 April 2005 | Director resigned (1 page) |
1 December 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
1 December 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
28 September 2004 | New director appointed (2 pages) |
28 September 2004 | New director appointed (2 pages) |
27 September 2004 | Return made up to 08/10/04; full list of members (7 pages) |
27 September 2004 | Return made up to 08/10/04; full list of members (7 pages) |
12 June 2004 | Full accounts made up to 31 December 2003 (11 pages) |
12 June 2004 | Full accounts made up to 31 December 2003 (11 pages) |
15 October 2003 | Return made up to 08/10/03; full list of members (7 pages) |
15 October 2003 | Return made up to 08/10/03; full list of members (7 pages) |
24 September 2003 | New director appointed (2 pages) |
24 September 2003 | New director appointed (2 pages) |
27 June 2003 | Ad 10/06/03--------- £ si 24@1=24 £ ic 1000/1024 (2 pages) |
27 June 2003 | Ad 10/06/03--------- £ si 24@1=24 £ ic 1000/1024 (2 pages) |
18 June 2003 | New director appointed (3 pages) |
18 June 2003 | Director resigned (1 page) |
18 June 2003 | Director resigned (1 page) |
18 June 2003 | New director appointed (3 pages) |
14 January 2003 | New secretary appointed (2 pages) |
14 January 2003 | Registered office changed on 14/01/03 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | Resolutions
|
14 January 2003 | New secretary appointed (2 pages) |
14 January 2003 | New director appointed (4 pages) |
14 January 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
14 January 2003 | £ nc 1000/1050 20/12/02 (1 page) |
14 January 2003 | £ nc 1000/1050 20/12/02 (1 page) |
14 January 2003 | New director appointed (4 pages) |
14 January 2003 | New director appointed (4 pages) |
14 January 2003 | Secretary resigned (1 page) |
14 January 2003 | Ad 20/12/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | Secretary resigned (1 page) |
14 January 2003 | Resolutions
|
14 January 2003 | Registered office changed on 14/01/03 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page) |
14 January 2003 | Ad 20/12/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
14 January 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
14 January 2003 | New director appointed (4 pages) |
10 December 2002 | Company name changed pacific shelf 1157 LIMITED\certificate issued on 06/12/02 (2 pages) |
10 December 2002 | Company name changed pacific shelf 1157 LIMITED\certificate issued on 06/12/02 (2 pages) |
8 October 2002 | Incorporation (16 pages) |
8 October 2002 | Incorporation (16 pages) |