20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director Name | Miss Kirsty O'Brien |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2021(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Equitix Limited Level 3 (South) 200 Aldersgate Street London EC1A 4HD |
Director Name | Mr Stewart William Small |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2022(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 200 Aldersgate Street 3rd Floor, South Building London EC1A 4HD |
Director Name | Mr Carl Harvey Dix |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2023(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month |
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 | 19 December 2008(6 years after company formation) |
Appointment Duration | 15 years, 3 months |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Mr Andrew James Gordon |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(5 months, 1 week after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 January 2012) |
Role | Fin & Dev Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Chapelton Avenue Bearsden Glasgow G61 2RE Scotland |
Director Name | Mr Andrew Andreou |
---|---|
Date of Birth | March 1959 (Born 65 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 | Mr John Christian Elliot |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2003(6 months, 1 week after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hope Terrace Edinburgh Midlothian EH9 2AP Scotland |
Director Name | Mr Andrew David Bruce |
---|---|
Date of Birth | December 1972 (Born 51 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 77 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 | Kenneth McLellan |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(5 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 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 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(5 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 2009) |
Role | Regional Project Director |
Country of Residence | Scotland |
Correspondence Address | Flat 3/3 80 Monreith Road, Newlands Glasgow G43 2PE Scotland |
Director Name | Mr John Christian Elliot |
---|---|
Date of Birth | January 1952 (Born 72 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 57 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 57 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 | Mr Bruce Warren Dalgleish |
---|---|
Date of Birth | April 1967 (Born 57 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 | Anita Catherine Gregson |
---|---|
Date of Birth | September 1964 (Born 59 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 57 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 61 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 62 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 Richard James Thompson |
---|---|
Date of Birth | March 1983 (Born 41 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 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 Daniel Marinus Maria Vermeer |
---|---|
Date of Birth | February 1981 (Born 43 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 38 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 | Mr John Wrinn |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2021(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 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 | 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 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 |
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 | 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 |
18.5k at £0.01 | Governor & Company Of The Bank Of Ireland 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,044,948 |
Gross Profit | £731,305 |
Net Worth | £107,314 |
Cash | £1,538,475 |
Current Liabilities | £888,605 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 14 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (9 months from now) |
15 September 2011 | Delivered on: 26 September 2011 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Supplemental assignation in security Secured details: All sums due or to become due. Particulars: The whole right, title, interest and benefit in and to the contracts. Outstanding |
---|---|
4 February 2004 | Delivered on: 10 February 2004 Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee Classification: Standard security Secured details: All sums due under the facility agreement and any finance document. Particulars: Tenants interest in the lease over land & buildings at mid argyll hospital, lochgilphead, argyll. Outstanding |
2 February 2004 | Delivered on: 6 February 2004 Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee Classification: Borrower debenture Secured details: All sums due under the facility agreement and any finance document. Particulars: Fixed charge over goodwill, licences, patents. Outstanding |
2 February 2004 | Delivered on: 6 February 2004 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Floating charge Secured details: All sums due under the facility agreement and any finance document. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
2 January 2024 | Secretary's details changed for Infrastructure Managers Limited on 15 December 2023 (1 page) |
---|---|
15 December 2023 | Confirmation statement made on 14 December 2023 with no updates (3 pages) |
13 December 2023 | Change of details for Lochgilphead Healthcare Services (Holdings) Limited as a person with significant control on 12 December 2023 (2 pages) |
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 December 2023 | Change of details for Lochgilphead Healthcare Services (Holdings) Limited as a person with significant control on 12 December 2023 (2 pages) |
12 December 2023 | Registered office address changed from C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF to Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 12 December 2023 (1 page) |
3 July 2023 | Full accounts made up to 31 December 2022 (26 pages) |
7 February 2023 | Termination of appointment of John Wrinn as a director on 2 February 2023 (1 page) |
7 February 2023 | Appointment of Mr Carl Harvey Dix as a director on 2 February 2023 (2 pages) |
14 December 2022 | Confirmation statement made on 14 December 2022 with no updates (3 pages) |
22 November 2022 | Appointment of Mr Stewart William Small as a director on 21 November 2022 (2 pages) |
21 November 2022 | Termination of appointment of Daniel Marinus Maria Vermeer as a director on 21 November 2022 (1 page) |
2 September 2022 | Full accounts made up to 31 December 2021 (27 pages) |
15 August 2022 | Director's details changed for Mr Daniel Marinus Maria Vermeer on 15 August 2022 (2 pages) |
14 December 2021 | Confirmation statement made on 14 December 2021 with no updates (3 pages) |
4 November 2021 | Termination of appointment of David Fulton Gilmour as a director on 4 November 2021 (1 page) |
4 November 2021 | Appointment of Mr John Wrinn as a director on 4 November 2021 (2 pages) |
1 September 2021 | Full accounts made up to 31 December 2020 (27 pages) |
10 May 2021 | Director's details changed for Miss Kirsty O'brien 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) |
7 May 2021 | Appointment of Miss Kirsty O'brien as a director on 6 May 2021 (2 pages) |
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 (25 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 (22 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 (23 pages) |
10 January 2018 | Termination of appointment of Richard James Thompson as a director on 15 December 2017 (2 pages) |
10 January 2018 | Appointment of Jonathan Peter Brown as a director (3 pages) |
10 January 2018 | Termination of appointment of Paul Mcculloch as a director on 15 December 2017 (2 pages) |
10 January 2018 | Appointment of Daniel Marinus Maria Vermeer as a director (3 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) |
9 January 2018 | Appointment of Mr Daniel Marinus Maria Vermeer 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) |
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) |
8 June 2017 | Full accounts made up to 31 December 2016 (23 pages) |
8 June 2017 | Full accounts made up to 31 December 2016 (23 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 (24 pages) |
7 July 2016 | Full accounts made up to 31 December 2015 (24 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 (19 pages) |
30 May 2015 | Full accounts made up to 31 December 2014 (19 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 (18 pages) |
27 May 2014 | Full accounts made up to 31 December 2013 (18 pages) |
7 May 2014 | Sectin 519 (1 page) |
7 May 2014 | Sectin 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 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
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) |
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 Alan Ritchie as a director (1 page) |
15 April 2013 | Termination of appointment of Kenneth Mclellan as a director (1 page) |
18 March 2013 | Full accounts made up to 31 December 2012 (18 pages) |
18 March 2013 | Full accounts made up to 31 December 2012 (18 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) |
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) |
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 | 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 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (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) |
6 July 2012 | Appointment of Biif Corporate Services Limited as a director (2 pages) |
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 | 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) |
28 March 2012 | Full accounts made up to 31 December 2011 (18 pages) |
28 March 2012 | Full accounts made up to 31 December 2011 (18 pages) |
16 February 2012 | Resolutions
|
16 February 2012 | Resolutions
|
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) |
26 September 2011 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
26 September 2011 | Particulars of a mortgage or charge / charge no: 4 (10 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 | 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) |
5 May 2011 | Full accounts made up to 31 December 2010 (19 pages) |
5 May 2011 | Full accounts made up to 31 December 2010 (19 pages) |
5 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (7 pages) |
5 January 2011 | Director's details changed for Biif Corporate Services Limited on 1 January 2010 (2 pages) |
5 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (7 pages) |
5 January 2011 | Director's details changed for Biif Corporate Services Limited on 1 January 2010 (2 pages) |
5 January 2011 | 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 | 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 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 | 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) |
15 April 2010 | Full accounts made up to 31 December 2009 (19 pages) |
15 April 2010 | Full accounts made up to 31 December 2009 (19 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 | Secretary's details changed for Infrastructure Managers Limited on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Andrew James Gordon on 20 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 20 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 20 January 2010 (2 pages) |
20 January 2010 | Termination of appointment of Brian Semple as a director (1 page) |
26 November 2009 | Appointment of Anita Catherine Gregson as a director (3 pages) |
26 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 (18 pages) |
18 October 2009 | Full accounts made up to 31 December 2008 (18 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) |
4 February 2009 | Director appointed alan campbell ritchie (6 pages) |
4 February 2009 | Director appointed alan campbell ritchie (6 pages) |
2 February 2009 | Full accounts made up to 31 March 2008 (14 pages) |
2 February 2009 | Full accounts made up to 31 March 2008 (14 pages) |
23 December 2008 | Registered office changed on 23/12/2008 from 8 charlotte square edinburgh EH2 4DR (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 | Secretary appointed infrastructure managers LIMITED (1 page) |
23 December 2008 | Appointment terminated secretary md secretaries LIMITED (1 page) |
23 December 2008 | Appointment terminated secretary md secretaries LIMITED (1 page) |
16 December 2008 | Return made up to 11/12/08; full list of members (4 pages) |
16 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 | New director appointed (2 pages) |
11 February 2008 | Director resigned (1 page) |
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 (12 pages) |
30 January 2008 | Full accounts made up to 31 March 2007 (12 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) |
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 (12 pages) |
13 November 2006 | Full accounts made up to 31 March 2006 (12 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 (12 pages) |
30 August 2005 | Full accounts made up to 31 March 2005 (12 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 | Ad 02/02/04--------- £ si [email protected]=184 £ ic 100/284 (2 pages) |
17 February 2004 | Resolutions
|
17 February 2004 | Resolutions
|
10 February 2004 | Partic of mort/charge * (10 pages) |
10 February 2004 | Partic of mort/charge * (10 pages) |
6 February 2004 | Partic of mort/charge * (13 pages) |
6 February 2004 | Partic of mort/charge * (13 pages) |
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 | S-div 19/06/03 (1 page) |
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 | New director appointed (3 pages) |
26 June 2003 | New director appointed (3 pages) |
30 May 2003 | Director resigned (1 page) |
30 May 2003 | Director resigned (1 page) |
30 May 2003 | Director resigned (1 page) |
30 May 2003 | Director resigned (1 page) |
27 May 2003 | New director appointed (3 pages) |
27 May 2003 | New director appointed (3 pages) |
20 February 2003 | Resolutions
|
20 February 2003 | Resolutions
|
4 February 2003 | Company name changed dunwilco (1015) LIMITED\certificate issued on 04/02/03 (2 pages) |
4 February 2003 | Company name changed dunwilco (1015) LIMITED\certificate issued on 04/02/03 (2 pages) |
11 December 2002 | Incorporation (25 pages) |
11 December 2002 | Incorporation (25 pages) |