11 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director Name | Miss Kirsty O'Brien |
---|---|
Date of Birth | October 1982 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2021(18 years, 5 months after company formation) |
Appointment Duration | 2 years |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Equitix Limited Level 3 (South) 200 Aldersgate Street London EC1A 4HD |
Director Name | Mr John Wrinn |
---|---|
Date of Birth | August 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2021(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Project Executive |
Country of Residence | United Kingdom |
Correspondence Address | Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF Scotland |
Director Name | Mr Stewart William Small |
---|---|
Date of Birth | August 1975 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2022(19 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 200 Aldersgate Street 3rd Floor, South Building London EC1A 4HD |
Secretary Name | Infrastructure Managers Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 December 2008(6 years after company formation) |
Appointment Duration | 14 years, 5 months |
Correspondence Address | 2nd Floor 11 Thistle Street Edinburgh EH2 1DF Scotland |
Director Name | Mr Andrew Andreou |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2003(6 months, 1 week after company formation) |
Appointment Duration | 5 years (resigned 30 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Stormont Road London N6 4NS |
Director Name | Andrew James Gordon |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2006(4 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 January 2012) |
Role | Finance & Development Consulta |
Country of Residence | United Kingdom |
Correspondence Address | 7 Chapelton Avenue Bearsden Glasgow G61 2RE Scotland |
Director Name | Mr Andrew James Gordon |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2006(4 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 January 2012) |
Role | Finance & Development Consulta |
Country of Residence | United Kingdom |
Correspondence Address | 7 Chapelton Avenue Bearsden Glasgow G61 2RE Scotland |
Director Name | Mr Andrew David Bruce |
---|---|
Date of Birth | December 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2008(5 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 29 October 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 147 Constitution Street Edinburgh Midlothian EH6 7AD Scotland |
Director Name | Mr Brian Mervyn Semple |
---|---|
Date of Birth | October 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 November 2009) |
Role | Regional Director |
Country of Residence | United Kingdom |
Correspondence Address | Elster Cottage The Street Finglesham Deal Kent CT14 0NE |
Director Name | Mr John Christian Elliot |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2008(5 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 31 December 2008) |
Role | Deputy Chief Exec |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hope Terrace Edinburgh Midlothian EH9 2AP Scotland |
Director Name | Mr John Christian Elliot |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2008(5 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 31 December 2008) |
Role | Deputy Chief Exec |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hope Terrace Edinburgh Midlothian EH9 2AP Scotland |
Director Name | Alan Campbell Ritchie |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2009(6 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (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 Bruce Warren Dalgleish |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2009(6 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Post Box House Abinger Road Coldharbour Surrey RH5 6HD |
Director Name | Mr Bruce Warren Dalgleish |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2009(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Post Box House Abinger Road Coldharbour Dorking Surrey RH5 6HD |
Director Name | Kenneth McLellan |
---|---|
Date of Birth | November 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(6 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 26 August 2009) |
Role | Regional Project Director |
Country of Residence | Scotland |
Correspondence Address | Flat 3/3 80 Monreith Road, Newlands Glasgow G43 2PE Scotland |
Director Name | Kenneth McLellan |
---|---|
Date of Birth | November 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(6 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 26 August 2009) |
Role | Regional Project Director |
Country of Residence | Scotland |
Correspondence Address | Flat 3/3 80 Monreith Road, Newlands Glasgow G43 2PE Scotland |
Director Name | Anita Catherine Gregson |
---|---|
Date of Birth | September 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2009(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barclays Bank Plc 1 Churchill Place London E14 5HP |
Director Name | Alan Campbell Ritchie |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2009(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 March 2013) |
Role | Company 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 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2011(8 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 04 November 2021) |
Role | Project Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 11 Thistle Street Edinburgh EH2 1DF Scotland |
Director Name | Mr Kenneth Andrew McLellan |
---|---|
Date of Birth | November 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2012(9 years, 3 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 25 March 2013) |
Role | Regional Project Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Disraeli Way East Kilbride Glasgow G74 5PU Scotland |
Director Name | Mr Paul McCulloch |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2013(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 December 2017) |
Role | Investment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Eca Court South Park Sevenoaks TN13 1DU |
Director Name | Mr Richard James Thompson |
---|---|
Date of Birth | March 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2013(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 December 2017) |
Role | Senior Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Eca Court South Park Sevenoaks TN13 1DU |
Director Name | Mr Daniel Marinus Maria Vermeer |
---|---|
Date of Birth | February 1981 (Born 42 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 15 December 2017(15 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 November 2022) |
Role | Senior Manager |
Country of Residence | United Kingdom |
Correspondence Address | Welken House 10-11 Charterhouse Square London EC1M 6EH |
Director Name | Mr Jonathan Peter Brown |
---|---|
Date of Birth | February 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2017(15 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 May 2021) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Welken House 10-11 Charterhouse Square London EC1M 6EH |
Director Name | D.W. Director 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2002(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court, 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Director Name | D.W. Director 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2002(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 | 11 December 2002(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2004(1 year, 11 months after company formation) |
Appointment Duration | 4 years (resigned 19 December 2008) |
Correspondence Address | C/0 McGrigors Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
Director Name | BIIF Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2009(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 May 2011) |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Director Name | BIIF Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2012(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 February 2016) |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Website | pfiplc.com |
---|
Registered Address | Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 50 other UK companies use this postal address |
10.2k at £0.01 | Pfi Infrastructure Finance LTD 55.00% Ordinary |
---|---|
4.2k at £0.01 | Foresight 2 Vct PLC 22.50% Ordinary |
4.2k at £0.01 | Foresight Vct PLC 22.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £185 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 14 December 2022 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 28 December 2023 (6 months, 4 weeks from now) |
2 February 2004 | Delivered on: 6 February 2004 Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee 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. Outstanding |
---|
14 December 2021 | Confirmation statement made on 14 December 2021 with no updates (3 pages) |
---|---|
4 November 2021 | Appointment of Mr John Wrinn as a director on 4 November 2021 (2 pages) |
4 November 2021 | Termination of appointment of David Fulton Gilmour as a director on 4 November 2021 (1 page) |
1 September 2021 | Full accounts made up to 31 December 2020 (21 pages) |
10 May 2021 | Director's details changed for Miss Kirsty O'brien on 6 May 2021 (2 pages) |
7 May 2021 | Appointment of Miss Kirsty O'brien as a director on 6 May 2021 (2 pages) |
7 May 2021 | Termination of appointment of Jonathan Peter Brown as a director on 6 May 2021 (1 page) |
14 December 2020 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
25 November 2020 | Full accounts made up to 31 December 2019 (20 pages) |
13 December 2019 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
11 July 2019 | Full accounts made up to 31 December 2018 (19 pages) |
12 December 2018 | Confirmation statement made on 12 December 2018 with updates (4 pages) |
10 July 2018 | Full accounts made up to 31 December 2017 (66 pages) |
10 January 2018 | Appointment of Jonathan Peter Brown as a director (3 pages) |
10 January 2018 | Appointment of Daniel Marinus Maria Vermeer as a director (3 pages) |
10 January 2018 | Termination of appointment of Richard James Thompson as a director on 15 December 2017 (2 pages) |
10 January 2018 | Termination of appointment of Paul Mcculloch as a director on 15 December 2017 (2 pages) |
9 January 2018 | Appointment of Mr Jonathan Peter Brown as a director on 15 December 2017 (2 pages) |
9 January 2018 | Appointment of Mr Daniel Marinus Maria Vermeer as a director on 15 December 2017 (2 pages) |
9 January 2018 | Termination of appointment of Paul Mcculloch as a director on 15 December 2017 (1 page) |
9 January 2018 | Termination of appointment of Richard James Thompson as a director on 15 December 2017 (1 page) |
12 December 2017 | Confirmation statement made on 11 December 2017 with updates (4 pages) |
12 December 2017 | Confirmation statement made on 11 December 2017 with updates (4 pages) |
17 October 2017 | Notification of Lochgilphead Holdco Limited as a person with significant control on 6 April 2016 (2 pages) |
17 October 2017 | Notification of Lochgilphead Holdco Limited as a person with significant control on 6 April 2016 (2 pages) |
8 June 2017 | Full accounts made up to 31 December 2016 (17 pages) |
8 June 2017 | Full accounts made up to 31 December 2016 (59 pages) |
13 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
7 July 2016 | Full accounts made up to 31 December 2015 (78 pages) |
7 July 2016 | Full accounts made up to 31 December 2015 (78 pages) |
5 February 2016 | Appointment of Mr John Ivor Cavill as a director on 4 February 2016 (2 pages) |
5 February 2016 | Appointment of Mr John Ivor Cavill as a director on 4 February 2016 (2 pages) |
4 February 2016 | Termination of appointment of Biif Corporate Services Limited as a director on 4 February 2016 (1 page) |
4 February 2016 | Termination of appointment of Biif Corporate Services Limited as a director on 4 February 2016 (1 page) |
16 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
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) |
30 May 2015 | Full accounts made up to 31 December 2014 (16 pages) |
30 May 2015 | Full accounts made up to 31 December 2014 (16 pages) |
11 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
27 May 2014 | Full accounts made up to 31 December 2013 (16 pages) |
27 May 2014 | Full accounts made up to 31 December 2013 (16 pages) |
7 May 2014 | Section 519 (1 page) |
7 May 2014 | Section 519 (1 page) |
23 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Director's details changed for Mr Paul Mcculloch on 25 March 2013 (2 pages) |
23 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Director's details changed for Mr Paul Mcculloch on 25 March 2013 (2 pages) |
14 October 2013 | Director's details changed for David Fulton Gilmour on 14 October 2013 (2 pages) |
14 October 2013 | Director's details changed for David Fulton Gilmour on 14 October 2013 (2 pages) |
27 August 2013 | Registered office address changed from C/O Infrastructure Managers Ltd 2Nd Floor 11 Thistle Street Edinburgh EH2 1DF on 27 August 2013 (1 page) |
27 August 2013 | Registered office address changed from C/O Infrastructure Managers Ltd 2Nd Floor 11 Thistle Street Edinburgh EH2 1DF on 27 August 2013 (1 page) |
17 June 2013 | Appointment of Paul Mcculloch as a director (3 pages) |
17 June 2013 | Appointment of Paul Mcculloch as a director (3 pages) |
24 April 2013 | Appointment of Mr Richard James Thompson as a director (3 pages) |
24 April 2013 | Appointment of Mr Richard James Thompson as a director (3 pages) |
15 April 2013 | Termination of appointment of Kenneth Mclellan as a director (1 page) |
15 April 2013 | Termination of appointment of Alan Ritchie as a director (1 page) |
15 April 2013 | Termination of appointment of Kenneth Mclellan as a director (1 page) |
15 April 2013 | Termination of appointment of Alan Ritchie as a director (1 page) |
18 March 2013 | Full accounts made up to 31 December 2012 (14 pages) |
18 March 2013 | Full accounts made up to 31 December 2012 (14 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 | 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) |
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) |
21 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (5 pages) |
21 December 2012 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
21 December 2012 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
21 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (5 pages) |
21 December 2012 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
6 July 2012 | Appointment of Biif Corporate Services Limited as a director (2 pages) |
6 July 2012 | Termination of appointment of Anita Gregson as a director (1 page) |
6 July 2012 | Appointment of Biif Corporate Services Limited as a director (2 pages) |
6 July 2012 | Termination of appointment of Anita Gregson as a director (1 page) |
11 April 2012 | Appointment of Mr Kenneth Andrew Mclellan as a director (2 pages) |
11 April 2012 | Termination of appointment of Bruce Dalgleish as a director (1 page) |
11 April 2012 | Appointment of Mr Kenneth Andrew Mclellan as a director (2 pages) |
11 April 2012 | Termination of appointment of Bruce Dalgleish as a director (1 page) |
28 March 2012 | Full accounts made up to 31 December 2011 (14 pages) |
28 March 2012 | Full accounts made up to 31 December 2011 (14 pages) |
9 February 2012 | Termination of appointment of Andrew Gordon as a director (1 page) |
9 February 2012 | Termination of appointment of Andrew Gordon as a director (1 page) |
20 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (8 pages) |
20 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (8 pages) |
24 May 2011 | Appointment of David Fulton Gilmour as a director (2 pages) |
24 May 2011 | Termination of appointment of Biif Corporate Services Limited as a director (1 page) |
24 May 2011 | Appointment of David Fulton Gilmour as a director (2 pages) |
24 May 2011 | Termination of appointment of Biif Corporate Services Limited as a director (1 page) |
4 May 2011 | Full accounts made up to 31 December 2010 (14 pages) |
4 May 2011 | Full accounts made up to 31 December 2010 (14 pages) |
22 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (7 pages) |
22 December 2010 | Director's details changed for Biif Corporate Services Limited on 1 January 2010 (2 pages) |
22 December 2010 | Director's details changed for Biif Corporate Services Limited on 1 January 2010 (2 pages) |
22 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (7 pages) |
22 December 2010 | Director's details changed for Biif Corporate Services Limited on 1 January 2010 (2 pages) |
9 August 2010 | Appointment of Alan Campbell Ritchie as a director (2 pages) |
9 August 2010 | Appointment of Alan Campbell Ritchie as a director (2 pages) |
6 August 2010 | Appointment of Bruce Warren Dalgleish as a director (2 pages) |
6 August 2010 | Appointment of Biif Corporate Services Limited as a director (2 pages) |
6 August 2010 | Termination of appointment of Kenneth Mclellan as a director (1 page) |
6 August 2010 | Appointment of Bruce Warren Dalgleish as a director (2 pages) |
6 August 2010 | Appointment of Biif Corporate Services Limited as a director (2 pages) |
6 August 2010 | Termination of appointment of Kenneth Mclellan as a director (1 page) |
14 April 2010 | Full accounts made up to 31 December 2009 (15 pages) |
14 April 2010 | Full accounts made up to 31 December 2009 (15 pages) |
6 April 2010 | Termination of appointment of Bruce Dalgleish as a director (1 page) |
6 April 2010 | Termination of appointment of Bruce Dalgleish as a director (1 page) |
20 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (6 pages) |
20 January 2010 | Director's details changed for Andrew James Gordon on 4 January 2010 (2 pages) |
20 January 2010 | Termination of appointment of Brian Semple as a director (1 page) |
20 January 2010 | Secretary's details changed for Infrastructure Managers Limited on 4 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Andrew James Gordon on 4 January 2010 (2 pages) |
20 January 2010 | Secretary's details changed for Infrastructure Managers Limited on 4 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (6 pages) |
20 January 2010 | Director's details changed for Andrew James Gordon on 4 January 2010 (2 pages) |
20 January 2010 | Termination of appointment of Brian Semple as a director (1 page) |
20 January 2010 | Secretary's details changed for Infrastructure Managers Limited on 4 January 2010 (2 pages) |
20 November 2009 | Appointment of Anita Catherine Gregson as a director (3 pages) |
20 November 2009 | Appointment of Anita Catherine Gregson 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) |
18 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
18 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
17 August 2009 | Director appointed kenneth mclellan (4 pages) |
17 August 2009 | Appointment terminated director kenneth mclellan (1 page) |
17 August 2009 | Director appointed kenneth mclellan (4 pages) |
17 August 2009 | Appointment terminated director kenneth mclellan (1 page) |
10 July 2009 | Director appointed kenneth mclellan logged form (3 pages) |
10 July 2009 | Director appointed bruce warren dalgleish (1 page) |
10 July 2009 | Director appointed kenneth mclellan logged form (3 pages) |
10 July 2009 | Director appointed bruce warren dalgleish (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) |
13 February 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
13 February 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
5 February 2009 | Director appointed alan campbell ritchie (6 pages) |
5 February 2009 | Director appointed alan campbell ritchie (6 pages) |
2 February 2009 | Full accounts made up to 31 March 2008 (12 pages) |
2 February 2009 | Full accounts made up to 31 March 2008 (12 pages) |
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) |
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) |
23 December 2008 | Secretary appointed infrastructure managers LIMITED (1 page) |
15 December 2008 | Return made up to 11/12/08; full list of members (4 pages) |
15 December 2008 | Return made up to 11/12/08; full list of members (4 pages) |
6 November 2008 | Appointment terminated director andrew bruce (1 page) |
6 November 2008 | Director appointed john christian elliot (8 pages) |
6 November 2008 | Appointment terminated director andrew bruce (1 page) |
6 November 2008 | Director appointed john christian elliot (8 pages) |
4 August 2008 | Director appointed kenneth mclellan (3 pages) |
4 August 2008 | Director appointed kenneth mclellan (3 pages) |
25 July 2008 | Director appointed brian semple (5 pages) |
25 July 2008 | Director appointed brian semple (5 pages) |
24 July 2008 | Appointment terminated director andrew andreou (1 page) |
24 July 2008 | Appointment terminated director andrew andreou (1 page) |
18 June 2008 | Auditor's resignation (1 page) |
18 June 2008 | Auditor's resignation (1 page) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | New director appointed (2 pages) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | New director appointed (2 pages) |
30 January 2008 | Full accounts made up to 31 March 2007 (11 pages) |
30 January 2008 | Full accounts made up to 31 March 2007 (11 pages) |
17 December 2007 | Return made up to 11/12/07; full list of members (3 pages) |
17 December 2007 | Return made up to 11/12/07; full list of members (3 pages) |
8 January 2007 | New director appointed (4 pages) |
8 January 2007 | Director resigned (1 page) |
8 January 2007 | New director appointed (4 pages) |
8 January 2007 | Director resigned (1 page) |
14 December 2006 | Return made up to 11/12/06; full list of members (7 pages) |
14 December 2006 | Return made up to 11/12/06; full list of members (7 pages) |
13 November 2006 | Full accounts made up to 31 March 2006 (11 pages) |
13 November 2006 | Full accounts made up to 31 March 2006 (11 pages) |
13 December 2005 | Return made up to 11/12/05; full list of members (7 pages) |
13 December 2005 | Return made up to 11/12/05; full list of members (7 pages) |
30 August 2005 | Full accounts made up to 31 March 2005 (11 pages) |
30 August 2005 | Full accounts made up to 31 March 2005 (11 pages) |
7 June 2005 | Resolutions
|
7 June 2005 | Resolutions
|
10 January 2005 | Return made up to 11/12/04; full list of members
|
10 January 2005 | Return made up to 11/12/04; full list of members
|
9 December 2004 | New secretary appointed (1 page) |
9 December 2004 | New secretary appointed (1 page) |
8 December 2004 | Registered office changed on 08/12/04 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page) |
8 December 2004 | Registered office changed on 08/12/04 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page) |
12 October 2004 | Full accounts made up to 31 March 2004 (11 pages) |
12 October 2004 | Full accounts made up to 31 March 2004 (11 pages) |
5 July 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
5 July 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
17 February 2004 | Ad 02/02/04--------- £ si [email protected]=184 £ ic 100/284 (2 pages) |
17 February 2004 | Resolutions
|
17 February 2004 | Ad 02/02/04--------- £ si [email protected]=184 £ ic 100/284 (2 pages) |
17 February 2004 | Resolutions
|
6 February 2004 | Partic of mort/charge * (12 pages) |
6 February 2004 | Partic of mort/charge * (12 pages) |
18 December 2003 | Return made up to 11/12/03; full list of members
|
18 December 2003 | Return made up to 11/12/03; full list of members
|
26 June 2003 | New director appointed (3 pages) |
26 June 2003 | New director appointed (3 pages) |
26 June 2003 | S-div 19/06/03 (1 page) |
26 June 2003 | New director appointed (3 pages) |
26 June 2003 | New director appointed (3 pages) |
26 June 2003 | S-div 19/06/03 (1 page) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | Director resigned (2 pages) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | Director resigned (2 pages) |
28 May 2003 | New director appointed (3 pages) |
28 May 2003 | New director appointed (3 pages) |
20 February 2003 | Resolutions
|
20 February 2003 | Resolutions
|
4 February 2003 | Company name changed dunwilco (1014) LIMITED\certificate issued on 04/02/03 (2 pages) |
4 February 2003 | Company name changed dunwilco (1014) LIMITED\certificate issued on 04/02/03 (2 pages) |
11 December 2002 | Incorporation (25 pages) |
11 December 2002 | Incorporation (25 pages) |