Company NameLochgilphead Healthcare Services Limited
Company StatusActive
Company NumberSC240996
CategoryPrivate Limited Company
Incorporation Date11 December 2002(21 years, 3 months ago)

Business Activity

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

Directors

Director NameMr John Ivor Cavill
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2016(13 years, 1 month after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Infrastructure Managers Limited 2nd Floor Drum
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameMiss Kirsty O'Brien
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2021(18 years, 5 months after company formation)
Appointment Duration2 years, 10 months
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressEquitix Limited Level 3 (South)
200 Aldersgate Street
London
EC1A 4HD
Director NameMr Stewart William Small
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2022(19 years, 11 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address200 Aldersgate Street
3rd Floor, South Building
London
EC1A 4HD
Director NameMr Carl Harvey Dix
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2023(20 years, 1 month after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Infrastructure Managers Limited 2nd Floor Drum
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Secretary NameInfrastructure Managers Limited (Corporation)
StatusCurrent
Appointed19 December 2008(6 years after company formation)
Appointment Duration15 years, 3 months
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr Andrew James Gordon
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2003(5 months, 1 week after company formation)
Appointment Duration8 years, 8 months (resigned 31 January 2012)
RoleFin & Dev Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Chapelton Avenue
Bearsden
Glasgow
G61 2RE
Scotland
Director NameMr Andrew Andreou
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2003(6 months, 1 week after company formation)
Appointment Duration5 years (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Stormont Road
London
N6 4NS
Director NameMr John Christian Elliot
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2003(6 months, 1 week after company formation)
Appointment Duration4 years, 7 months (resigned 25 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hope Terrace
Edinburgh
Midlothian
EH9 2AP
Scotland
Director NameMr Andrew David Bruce
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2008(5 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 29 October 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address147 Constitution Street
Edinburgh
Midlothian
EH6 7AD
Scotland
Director NameMr Brian Mervyn Semple
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(5 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 November 2009)
RoleRegional Director
Country of ResidenceUnited Kingdom
Correspondence AddressElster Cottage
The Street Finglesham
Deal
Kent
CT14 0NE
Director NameKenneth McLellan
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(5 years, 6 months after company formation)
Appointment Duration1 year (resigned 30 June 2009)
RoleRegional Project Director
Country of ResidenceScotland
Correspondence AddressFlat 3/3
80 Monreith Road, Newlands
Glasgow
G43 2PE
Scotland
Director NameKenneth McLellan
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(5 years, 6 months after company formation)
Appointment Duration1 year (resigned 30 June 2009)
RoleRegional Project Director
Country of ResidenceScotland
Correspondence AddressFlat 3/3
80 Monreith Road, Newlands
Glasgow
G43 2PE
Scotland
Director NameMr John Christian Elliot
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2008(5 years, 10 months after company formation)
Appointment Duration2 months (resigned 31 December 2008)
RoleDeputy Chief Exec
Country of ResidenceUnited Kingdom
Correspondence Address1 Hope Terrace
Edinburgh
Midlothian
EH9 2AP
Scotland
Director NameAlan Campbell Ritchie
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2009(6 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Kettilstoun Mains
Linlithgow
West Lothian
EH49 6SH
Scotland
Director NameMr Bruce Warren Dalgleish
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2009(6 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPost Box House Abinger Road
Coldharbour
Dorking
Surrey
RH5 6HD
Director NameMr Bruce Warren Dalgleish
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2009(6 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPost Box House Abinger Road
Coldharbour
Dorking
Surrey
RH5 6HD
Director NameAnita Catherine Gregson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2009(6 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarclays Bank Plc 1 Churchill Place
London
E14 5HP
Director NameAlan Campbell Ritchie
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2009(6 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Infrastructure Managers Ltd 2nd Floor
11 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameMr David Fulton Gilmour
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2011(8 years, 5 months after company formation)
Appointment Duration10 years, 5 months (resigned 04 November 2021)
RoleProject Executive
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
11 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameMr Kenneth Andrew McLellan
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2012(9 years, 3 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 25 March 2013)
RoleRegional Project Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Disraeli Way
East Kilbride
Glasgow
G74 5PU
Scotland
Director NameMr Richard James Thompson
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2013(10 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 December 2017)
RoleSenior Investment Manager
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Eca Court
South Park
Sevenoaks
TN13 1DU
Director NameMr Paul McCulloch
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2013(10 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 December 2017)
RoleInvestment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Eca Court
South Park
Sevenoaks
TN13 1DU
Director NameMr Daniel Marinus Maria Vermeer
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityDutch
StatusResigned
Appointed15 December 2017(15 years after company formation)
Appointment Duration4 years, 11 months (resigned 21 November 2022)
RoleSenior Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWelken House 10-11 Charterhouse Square
London
EC1M 6EH
Director NameMr Jonathan Peter Brown
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2017(15 years after company formation)
Appointment Duration3 years, 4 months (resigned 06 May 2021)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWelken House 10-11 Charterhouse Square
London
EC1M 6EH
Director NameMr John Wrinn
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2021(18 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 February 2023)
RoleProject Executive
Country of ResidenceUnited Kingdom
Correspondence AddressInfrastructure Managers Limited 2nd Floor
11 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameD.W. Director 2 Limited (Corporation)
StatusResigned
Appointed11 December 2002(same day as company formation)
Correspondence Address4th Floor
Saltire Court, 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Director NameD.W. Director 1 Limited (Corporation)
StatusResigned
Appointed11 December 2002(same day as company formation)
Correspondence Address4th Floor
Saltire Court, 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed11 December 2002(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed01 December 2004(1 year, 11 months after company formation)
Appointment Duration4 years (resigned 19 December 2008)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland
Director NameBIIF Corporate Services Limited (Corporation)
StatusResigned
Appointed31 March 2009(6 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 May 2011)
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
Director NameBIIF Corporate Services Limited (Corporation)
StatusResigned
Appointed06 July 2012(9 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 February 2016)
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF

Contact

Websitepfiplc.com

Location

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

Shareholders

18.5k at £0.01Governor & Company Of The Bank Of Ireland
100.00%
Ordinary

Financials

Year2014
Turnover£1,044,948
Gross Profit£731,305
Net Worth£107,314
Cash£1,538,475
Current Liabilities£888,605

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 December 2023 (3 months, 2 weeks ago)
Next Return Due28 December 2024 (9 months from now)

Charges

15 September 2011Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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

Filing History

2 January 2024Secretary's details changed for Infrastructure Managers Limited on 15 December 2023 (1 page)
15 December 2023Confirmation statement made on 14 December 2023 with no updates (3 pages)
13 December 2023Change of details for Lochgilphead Healthcare Services (Holdings) Limited as a person with significant control on 12 December 2023 (2 pages)
12 December 2023Registered office address changed from Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN United Kingdom to C/O Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 12 December 2023 (1 page)
12 December 2023Change of details for Lochgilphead Healthcare Services (Holdings) Limited as a person with significant control on 12 December 2023 (2 pages)
12 December 2023Registered office address changed from C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF to Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 12 December 2023 (1 page)
3 July 2023Full accounts made up to 31 December 2022 (26 pages)
7 February 2023Termination of appointment of John Wrinn as a director on 2 February 2023 (1 page)
7 February 2023Appointment of Mr Carl Harvey Dix as a director on 2 February 2023 (2 pages)
14 December 2022Confirmation statement made on 14 December 2022 with no updates (3 pages)
22 November 2022Appointment of Mr Stewart William Small as a director on 21 November 2022 (2 pages)
21 November 2022Termination of appointment of Daniel Marinus Maria Vermeer as a director on 21 November 2022 (1 page)
2 September 2022Full accounts made up to 31 December 2021 (27 pages)
15 August 2022Director's details changed for Mr Daniel Marinus Maria Vermeer on 15 August 2022 (2 pages)
14 December 2021Confirmation statement made on 14 December 2021 with no updates (3 pages)
4 November 2021Termination of appointment of David Fulton Gilmour as a director on 4 November 2021 (1 page)
4 November 2021Appointment of Mr John Wrinn as a director on 4 November 2021 (2 pages)
1 September 2021Full accounts made up to 31 December 2020 (27 pages)
10 May 2021Director's details changed for Miss Kirsty O'brien on 6 May 2021 (2 pages)
7 May 2021Termination of appointment of Jonathan Peter Brown as a director on 6 May 2021 (1 page)
7 May 2021Appointment of Miss Kirsty O'brien as a director on 6 May 2021 (2 pages)
14 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
25 November 2020Full accounts made up to 31 December 2019 (25 pages)
13 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
11 July 2019Full accounts made up to 31 December 2018 (22 pages)
12 December 2018Confirmation statement made on 12 December 2018 with updates (4 pages)
10 July 2018Full accounts made up to 31 December 2017 (23 pages)
10 January 2018Termination of appointment of Richard James Thompson as a director on 15 December 2017 (2 pages)
10 January 2018Appointment of Jonathan Peter Brown as a director (3 pages)
10 January 2018Termination of appointment of Paul Mcculloch as a director on 15 December 2017 (2 pages)
10 January 2018Appointment of Daniel Marinus Maria Vermeer as a director (3 pages)
9 January 2018Termination of appointment of Paul Mcculloch as a director on 15 December 2017 (1 page)
9 January 2018Termination of appointment of Richard James Thompson as a director on 15 December 2017 (1 page)
9 January 2018Appointment of Mr Daniel Marinus Maria Vermeer as a director on 15 December 2017 (2 pages)
9 January 2018Appointment of Mr Jonathan Peter Brown as a director on 15 December 2017 (2 pages)
12 December 2017Confirmation statement made on 11 December 2017 with updates (4 pages)
12 December 2017Confirmation statement made on 11 December 2017 with updates (4 pages)
8 June 2017Full accounts made up to 31 December 2016 (23 pages)
8 June 2017Full accounts made up to 31 December 2016 (23 pages)
13 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
7 July 2016Full accounts made up to 31 December 2015 (24 pages)
7 July 2016Full accounts made up to 31 December 2015 (24 pages)
5 February 2016Appointment of Mr John Ivor Cavill as a director on 4 February 2016 (2 pages)
5 February 2016Appointment of Mr John Ivor Cavill as a director on 4 February 2016 (2 pages)
4 February 2016Termination of appointment of Biif Corporate Services Limited as a director on 4 February 2016 (1 page)
4 February 2016Termination of appointment of Biif Corporate Services Limited as a director on 4 February 2016 (1 page)
16 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 185
(6 pages)
16 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 185
(6 pages)
21 July 2015Director's details changed for David Fulton Gilmour on 21 July 2015 (2 pages)
21 July 2015Director's details changed for David Fulton Gilmour on 21 July 2015 (2 pages)
2 July 2015Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page)
2 July 2015Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page)
2 July 2015Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page)
30 May 2015Full accounts made up to 31 December 2014 (19 pages)
30 May 2015Full accounts made up to 31 December 2014 (19 pages)
11 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 185
(7 pages)
11 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 185
(7 pages)
27 May 2014Full accounts made up to 31 December 2013 (18 pages)
27 May 2014Full accounts made up to 31 December 2013 (18 pages)
7 May 2014Sectin 519 (1 page)
7 May 2014Sectin 519 (1 page)
23 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 185
(7 pages)
23 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 185
(7 pages)
14 October 2013Director's details changed for David Fulton Gilmour on 14 October 2013 (2 pages)
14 October 2013Director's details changed for David Fulton Gilmour on 14 October 2013 (2 pages)
27 August 2013Registered 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 2013Registered 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 2013Appointment of Paul Mcculloch as a director (3 pages)
17 June 2013Appointment of Paul Mcculloch as a director (3 pages)
24 April 2013Appointment of Mr Richard James Thompson as a director (3 pages)
24 April 2013Appointment of Mr Richard James Thompson as a director (3 pages)
15 April 2013Termination of appointment of Kenneth Mclellan as a director (1 page)
15 April 2013Termination of appointment of Alan Ritchie as a director (1 page)
15 April 2013Termination of appointment of Alan Ritchie as a director (1 page)
15 April 2013Termination of appointment of Kenneth Mclellan as a director (1 page)
18 March 2013Full accounts made up to 31 December 2012 (18 pages)
18 March 2013Full accounts made up to 31 December 2012 (18 pages)
26 February 2013Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 (2 pages)
26 February 2013Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
21 February 2013Director's details changed for David Fulton Gilmour on 21 February 2013 (2 pages)
21 February 2013Director's details changed for David Fulton Gilmour on 21 February 2013 (2 pages)
21 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (5 pages)
21 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (5 pages)
21 December 2012Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
21 December 2012Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
21 December 2012Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
6 July 2012Termination of appointment of Anita Gregson as a director (1 page)
6 July 2012Appointment of Biif Corporate Services Limited as a director (2 pages)
6 July 2012Termination of appointment of Anita Gregson as a director (1 page)
6 July 2012Appointment of Biif Corporate Services Limited as a director (2 pages)
11 April 2012Appointment of Mr Kenneth Andrew Mclellan as a director (2 pages)
11 April 2012Termination of appointment of Bruce Dalgleish as a director (1 page)
11 April 2012Termination of appointment of Bruce Dalgleish as a director (1 page)
11 April 2012Appointment of Mr Kenneth Andrew Mclellan as a director (2 pages)
28 March 2012Full accounts made up to 31 December 2011 (18 pages)
28 March 2012Full accounts made up to 31 December 2011 (18 pages)
16 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
16 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
9 February 2012Termination of appointment of Andrew Gordon as a director (1 page)
9 February 2012Termination of appointment of Andrew Gordon as a director (1 page)
20 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (8 pages)
20 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (8 pages)
26 September 2011Particulars of a mortgage or charge / charge no: 4 (10 pages)
26 September 2011Particulars of a mortgage or charge / charge no: 4 (10 pages)
24 May 2011Termination of appointment of Biif Corporate Services Limited as a director (1 page)
24 May 2011Appointment of David Fulton Gilmour as a director (2 pages)
24 May 2011Appointment of David Fulton Gilmour as a director (2 pages)
24 May 2011Termination of appointment of Biif Corporate Services Limited as a director (1 page)
5 May 2011Full accounts made up to 31 December 2010 (19 pages)
5 May 2011Full accounts made up to 31 December 2010 (19 pages)
5 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (7 pages)
5 January 2011Director's details changed for Biif Corporate Services Limited on 1 January 2010 (2 pages)
5 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (7 pages)
5 January 2011Director's details changed for Biif Corporate Services Limited on 1 January 2010 (2 pages)
5 January 2011Director's details changed for Biif Corporate Services Limited on 1 January 2010 (2 pages)
9 August 2010Appointment of Alan Campbell Ritchie as a director (2 pages)
9 August 2010Appointment of Alan Campbell Ritchie as a director (2 pages)
6 August 2010Termination of appointment of Kenneth Mclellan as a director (1 page)
6 August 2010Appointment of Bruce Warren Dalgleish as a director (2 pages)
6 August 2010Appointment of Bruce Warren Dalgleish as a director (2 pages)
6 August 2010Appointment of Biif Corporate Services Limited as a director (2 pages)
6 August 2010Appointment of Biif Corporate Services Limited as a director (2 pages)
6 August 2010Termination of appointment of Kenneth Mclellan as a director (1 page)
15 April 2010Full accounts made up to 31 December 2009 (19 pages)
15 April 2010Full accounts made up to 31 December 2009 (19 pages)
6 April 2010Termination of appointment of Bruce Dalgleish as a director (1 page)
6 April 2010Termination of appointment of Bruce Dalgleish as a director (1 page)
20 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (6 pages)
20 January 2010Secretary's details changed for Infrastructure Managers Limited on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Andrew James Gordon on 20 January 2010 (2 pages)
20 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (6 pages)
20 January 2010Director's details changed for Andrew James Gordon on 20 January 2010 (2 pages)
20 January 2010Termination of appointment of Brian Semple as a director (1 page)
20 January 2010Secretary's details changed for Infrastructure Managers Limited on 20 January 2010 (2 pages)
20 January 2010Termination of appointment of Brian Semple as a director (1 page)
26 November 2009Appointment of Anita Catherine Gregson as a director (3 pages)
26 November 2009Appointment of Anita Catherine Gregson as a director (3 pages)
25 October 2009Termination of appointment of Alan Ritchie as a director (1 page)
25 October 2009Termination of appointment of Alan Ritchie as a director (1 page)
18 October 2009Full accounts made up to 31 December 2008 (18 pages)
18 October 2009Full accounts made up to 31 December 2008 (18 pages)
17 August 2009Director appointed kenneth mclellan (4 pages)
17 August 2009Appointment terminated director kenneth mclellan (1 page)
17 August 2009Director appointed kenneth mclellan (4 pages)
17 August 2009Appointment terminated director kenneth mclellan (1 page)
10 July 2009Director appointed kenneth mclellan logged form (3 pages)
10 July 2009Director appointed bruce warren dalgleish (1 page)
10 July 2009Director appointed kenneth mclellan logged form (3 pages)
10 July 2009Director appointed bruce warren dalgleish (1 page)
2 June 2009Appointment terminated director john elliot (1 page)
2 June 2009Appointment terminated director john elliot (1 page)
15 May 2009Secretary's change of particulars / infrastructure managers LIMITED / 23/03/2009 (1 page)
15 May 2009Secretary's change of particulars / infrastructure managers LIMITED / 23/03/2009 (1 page)
13 March 2009Registered office changed on 13/03/2009 from 3RD floor hanover house 45 hanover street edinburgh EH2 2PJ (1 page)
13 March 2009Registered office changed on 13/03/2009 from 3RD floor hanover house 45 hanover street edinburgh EH2 2PJ (1 page)
13 February 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
13 February 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
4 February 2009Director appointed alan campbell ritchie (6 pages)
4 February 2009Director appointed alan campbell ritchie (6 pages)
2 February 2009Full accounts made up to 31 March 2008 (14 pages)
2 February 2009Full accounts made up to 31 March 2008 (14 pages)
23 December 2008Registered office changed on 23/12/2008 from 8 charlotte square edinburgh EH2 4DR (1 page)
23 December 2008Registered office changed on 23/12/2008 from 8 charlotte square edinburgh EH2 4DR (1 page)
23 December 2008Secretary appointed infrastructure managers LIMITED (1 page)
23 December 2008Secretary appointed infrastructure managers LIMITED (1 page)
23 December 2008Appointment terminated secretary md secretaries LIMITED (1 page)
23 December 2008Appointment terminated secretary md secretaries LIMITED (1 page)
16 December 2008Return made up to 11/12/08; full list of members (4 pages)
16 December 2008Return made up to 11/12/08; full list of members (4 pages)
6 November 2008Appointment terminated director andrew bruce (1 page)
6 November 2008Director appointed john christian elliot (8 pages)
6 November 2008Appointment terminated director andrew bruce (1 page)
6 November 2008Director appointed john christian elliot (8 pages)
4 August 2008Director appointed kenneth mclellan (3 pages)
4 August 2008Director appointed kenneth mclellan (3 pages)
25 July 2008Director appointed brian semple (5 pages)
25 July 2008Director appointed brian semple (5 pages)
24 July 2008Appointment terminated director andrew andreou (1 page)
24 July 2008Appointment terminated director andrew andreou (1 page)
18 June 2008Auditor's resignation (1 page)
18 June 2008Auditor's resignation (1 page)
11 February 2008New director appointed (2 pages)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
11 February 2008New director appointed (2 pages)
30 January 2008Full accounts made up to 31 March 2007 (12 pages)
30 January 2008Full accounts made up to 31 March 2007 (12 pages)
17 December 2007Return made up to 11/12/07; full list of members (3 pages)
17 December 2007Return made up to 11/12/07; full list of members (3 pages)
14 December 2006Return made up to 11/12/06; full list of members (7 pages)
14 December 2006Return made up to 11/12/06; full list of members (7 pages)
13 November 2006Full accounts made up to 31 March 2006 (12 pages)
13 November 2006Full accounts made up to 31 March 2006 (12 pages)
13 December 2005Return made up to 11/12/05; full list of members (7 pages)
13 December 2005Return made up to 11/12/05; full list of members (7 pages)
30 August 2005Full accounts made up to 31 March 2005 (12 pages)
30 August 2005Full accounts made up to 31 March 2005 (12 pages)
7 June 2005Resolutions
  • RES13 ‐ Director agree auditors 16/05/05
(3 pages)
7 June 2005Resolutions
  • RES13 ‐ Director agree auditors 16/05/05
(3 pages)
10 January 2005Return made up to 11/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 January 2005Return made up to 11/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 December 2004New secretary appointed (1 page)
9 December 2004New secretary appointed (1 page)
8 December 2004Registered office changed on 08/12/04 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page)
8 December 2004Registered office changed on 08/12/04 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page)
12 October 2004Full accounts made up to 31 March 2004 (11 pages)
12 October 2004Full accounts made up to 31 March 2004 (11 pages)
5 July 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
5 July 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
17 February 2004Ad 02/02/04--------- £ si [email protected]=184 £ ic 100/284 (2 pages)
17 February 2004Ad 02/02/04--------- £ si [email protected]=184 £ ic 100/284 (2 pages)
17 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
17 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
10 February 2004Partic of mort/charge * (10 pages)
10 February 2004Partic of mort/charge * (10 pages)
6 February 2004Partic of mort/charge * (13 pages)
6 February 2004Partic of mort/charge * (13 pages)
6 February 2004Partic of mort/charge * (12 pages)
6 February 2004Partic of mort/charge * (12 pages)
18 December 2003Return made up to 11/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 December 2003Return made up to 11/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 June 2003S-div 19/06/03 (1 page)
26 June 2003S-div 19/06/03 (1 page)
26 June 2003New director appointed (3 pages)
26 June 2003New director appointed (3 pages)
26 June 2003New director appointed (3 pages)
26 June 2003New director appointed (3 pages)
30 May 2003Director resigned (1 page)
30 May 2003Director resigned (1 page)
30 May 2003Director resigned (1 page)
30 May 2003Director resigned (1 page)
27 May 2003New director appointed (3 pages)
27 May 2003New director appointed (3 pages)
20 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
20 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
4 February 2003Company name changed dunwilco (1015) LIMITED\certificate issued on 04/02/03 (2 pages)
4 February 2003Company name changed dunwilco (1015) LIMITED\certificate issued on 04/02/03 (2 pages)
11 December 2002Incorporation (25 pages)
11 December 2002Incorporation (25 pages)