11 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director Name | Mr John Ivor Cavill |
---|---|
Date of Birth | October 1972 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2016(12 years, 12 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 11 Thistle Street Edinburgh EH2 1DF Scotland |
Director Name | Mr Peter John Sheldrake |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2021(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 11 Thistle Street Edinburgh EH2 1DF Scotland |
Secretary Name | Infrastructure Managers Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 August 2009(6 years, 7 months after company formation) |
Appointment Duration | 13 years, 9 months |
Correspondence Address | 2nd Floor 11 Thistle Street Edinburgh EH2 1DF Scotland |
Director Name | Elliot Robertson |
---|---|
Date of Birth | December 1973 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(4 weeks, 1 day after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 18 August 2003) |
Role | Company Director |
Correspondence Address | Provan House St Margarets Drive Dunblane FK15 0DP Scotland |
Director Name | Mr William George Robertson |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(4 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 November 2006) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Dun Donnachaidh 44 Hamilton Drive Elgin Morayshire IV30 4NL Scotland |
Secretary Name | Peter Johnstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(4 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 November 2006) |
Role | Company Director |
Correspondence Address | 9 Carlingnose View North Queensferry Fife KY11 1EZ Scotland |
Director Name | Mr John Christian Elliot |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(5 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 December 2008) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hope Terrace Edinburgh Midlothian EH9 2AP Scotland |
Director Name | Alan Peter Fordyce |
---|---|
Date of Birth | August 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2005(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 November 2006) |
Role | Company Director |
Correspondence Address | 9 Inchmurrin Gardens High Burnside Glasgow G73 5RU Scotland |
Director Name | Mr Moray David Watt |
---|---|
Date of Birth | January 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2005(2 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 01 April 2009) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Gillerhill By Newton South Queensferry EH52 6QJ Scotland |
Director Name | Mr Anastasios Christakis |
---|---|
Date of Birth | February 1973 (Born 50 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 19 March 2009(6 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 05 March 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Barclays Bank Plc 1 Churchill Place London E14 5HP |
Director Name | Mr Faraidon Saheb-Zadha |
---|---|
Date of Birth | July 1978 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2010(7 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 04 March 2011) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | C/O Infrastructure Managers Limited 2nd Floor, 11 Edinburgh EH2 1DF Scotland |
Director Name | Mr David Fulton Gilmour |
---|---|
Date of Birth | January 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2011(8 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months (resigned 02 December 2021) |
Role | Project Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 11 Thistle Street Edinburgh EH2 1DF Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2006(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 August 2009) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Director Name | BIIF Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2009(6 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 25 January 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 |
130k at £0.01 | Pfi Infrastructure Finance LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £130,000 |
Current Liabilities | £481,849 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 6 February 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 20 February 2024 (8 months, 2 weeks from now) |
2 September 2003 | Delivered on: 9 September 2003 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Assignment and charge Secured details: All sums due or to become due. Particulars: Fixed charge over uncalled capital, goodwill and intellectual property rights. Outstanding |
---|---|
2 September 2003 | Delivered on: 9 September 2003 Persons entitled: The Governor and Company of the Bank of Ireland 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 |
6 December 2021 | Appointment of Mr Peter John Sheldrake as a director on 2 December 2021 (2 pages) |
---|---|
6 December 2021 | Termination of appointment of David Fulton Gilmour as a director on 2 December 2021 (1 page) |
6 October 2021 | Full accounts made up to 31 December 2020 (76 pages) |
15 February 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
26 November 2020 | Full accounts made up to 31 December 2019 (72 pages) |
18 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
12 July 2019 | Full accounts made up to 31 December 2018 (67 pages) |
13 February 2019 | Confirmation statement made on 13 February 2019 with updates (4 pages) |
13 July 2018 | Full accounts made up to 31 December 2017 (68 pages) |
30 January 2018 | Confirmation statement made on 30 January 2018 with updates (4 pages) |
20 June 2017 | Full accounts made up to 31 December 2016 (17 pages) |
20 June 2017 | Full accounts made up to 31 December 2016 (59 pages) |
30 January 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 30 January 2017 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) |
1 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
27 January 2016 | Appointment of Mr John Ivor Cavill as a director on 25 January 2016 (2 pages) |
27 January 2016 | Appointment of Mr John Ivor Cavill as a director on 25 January 2016 (2 pages) |
26 January 2016 | Termination of appointment of Biif Corporate Services Limited as a director on 25 January 2016 (1 page) |
26 January 2016 | Termination of appointment of Biif Corporate Services Limited as a director on 25 January 2016 (1 page) |
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) |
29 June 2015 | Full accounts made up to 31 December 2014 (16 pages) |
29 June 2015 | Full accounts made up to 31 December 2014 (16 pages) |
17 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
27 May 2014 | Full accounts made up to 31 December 2013 (15 pages) |
27 May 2014 | Full accounts made up to 31 December 2013 (15 pages) |
12 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
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) |
23 August 2013 | Registered office address changed from C/O Infrastructure Managers Limited 2Nd Floor, 11 Thistle Street Edinburgh EH2 1DF on 23 August 2013 (1 page) |
23 August 2013 | Registered office address changed from C/O Infrastructure Managers Limited 2Nd Floor, 11 Thistle Street Edinburgh EH2 1DF on 23 August 2013 (1 page) |
29 April 2013 | Full accounts made up to 31 December 2012 (14 pages) |
29 April 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) |
25 February 2013 | Secretary's details changed for Infrastructure Managers Limited (Reg No: 05372427) on 25 February 2013 (2 pages) |
25 February 2013 | Secretary's details changed for Infrastructure Managers Limited (Reg No: 05372427) on 25 February 2013 (2 pages) |
31 January 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
31 January 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
31 January 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
13 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
13 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
20 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (4 pages) |
6 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
6 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
14 March 2011 | Appointment of David Fulton Gilmour as a director (2 pages) |
14 March 2011 | Appointment of David Fulton Gilmour as a director (2 pages) |
8 March 2011 | Termination of appointment of Faraidon Saheb-Zadha as a director (1 page) |
8 March 2011 | Termination of appointment of Faraidon Saheb-Zadha as a director (1 page) |
22 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Director's details changed for Biif Corporate Services Limited on 1 January 2011 (2 pages) |
22 February 2011 | Director's details changed for Biif Corporate Services Limited on 1 January 2011 (2 pages) |
22 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Director's details changed for Biif Corporate Services Limited on 1 January 2011 (2 pages) |
1 July 2010 | Full accounts made up to 31 December 2009 (14 pages) |
1 July 2010 | Full accounts made up to 31 December 2009 (14 pages) |
30 June 2010 | Appointment of Mr Faraidon Saheb-Zadha as a director (2 pages) |
30 June 2010 | Appointment of Mr Faraidon Saheb-Zadha as a director (2 pages) |
9 March 2010 | Termination of appointment of Anastasios Christakis as a director (1 page) |
9 March 2010 | Termination of appointment of Anastasios Christakis as a director (1 page) |
19 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Secretary's details changed for Infrastructure Managers Limited (Reg No: 05372427) on 16 February 2010 (2 pages) |
16 February 2010 | Termination of appointment of Moray Watt as a director (1 page) |
16 February 2010 | Secretary's details changed for Infrastructure Managers Limited (Reg No: 05372427) on 16 February 2010 (2 pages) |
16 February 2010 | Termination of appointment of Moray Watt as a director (1 page) |
4 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
26 October 2009 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page) |
26 October 2009 | Appointment of Infrastructure Managers Limited (Reg No: 05372427) as a secretary (1 page) |
26 October 2009 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page) |
26 October 2009 | Appointment of Infrastructure Managers Limited (Reg No: 05372427) as a secretary (1 page) |
25 October 2009 | Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 25 October 2009 (1 page) |
25 October 2009 | Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 25 October 2009 (1 page) |
2 June 2009 | Appointment terminated director john elliot (1 page) |
2 June 2009 | Appointment terminated director john elliot (1 page) |
12 May 2009 | Director appointed biif corporate services LIMITED (2 pages) |
12 May 2009 | Director appointed anastasios christakis (2 pages) |
12 May 2009 | Director appointed biif corporate services LIMITED (2 pages) |
12 May 2009 | Director appointed anastasios christakis (2 pages) |
27 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
27 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (14 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (14 pages) |
25 November 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
25 November 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
18 June 2008 | Auditor's resignation (1 page) |
18 June 2008 | Auditor's resignation (1 page) |
20 February 2008 | Return made up to 30/01/08; full list of members (2 pages) |
20 February 2008 | Return made up to 30/01/08; full list of members (2 pages) |
27 September 2007 | Full accounts made up to 31 March 2007 (12 pages) |
27 September 2007 | Full accounts made up to 31 March 2007 (12 pages) |
9 May 2007 | Registered office changed on 09/05/07 from: 8 charlotte square edinburgh EH2 4DR (1 page) |
9 May 2007 | Registered office changed on 09/05/07 from: 8 charlotte square edinburgh EH2 4DR (1 page) |
19 March 2007 | Return made up to 30/01/07; full list of members (2 pages) |
19 March 2007 | Return made up to 30/01/07; full list of members (2 pages) |
16 March 2007 | Secretary's particulars changed (1 page) |
16 March 2007 | Location of register of members (1 page) |
16 March 2007 | Secretary's particulars changed (1 page) |
16 March 2007 | Location of register of members (1 page) |
5 December 2006 | Registered office changed on 05/12/06 from: 10 perimeter road pinefield industrial estate elgin morayshire IV30 6AE (1 page) |
5 December 2006 | New secretary appointed (2 pages) |
5 December 2006 | Director resigned (1 page) |
5 December 2006 | Secretary resigned (1 page) |
5 December 2006 | Director resigned (1 page) |
5 December 2006 | Company name changed robertson health (forfar) holdin gs LIMITED\certificate issued on 05/12/06 (2 pages) |
5 December 2006 | Company name changed robertson health (forfar) holdin gs LIMITED\certificate issued on 05/12/06 (2 pages) |
5 December 2006 | Registered office changed on 05/12/06 from: 10 perimeter road pinefield industrial estate elgin morayshire IV30 6AE (1 page) |
5 December 2006 | New secretary appointed (2 pages) |
5 December 2006 | Director resigned (1 page) |
5 December 2006 | Secretary resigned (1 page) |
5 December 2006 | Director resigned (1 page) |
24 November 2006 | Full accounts made up to 31 March 2006 (12 pages) |
24 November 2006 | Full accounts made up to 31 March 2006 (12 pages) |
9 February 2006 | Return made up to 30/01/06; full list of members (8 pages) |
9 February 2006 | Return made up to 30/01/06; full list of members (8 pages) |
26 January 2006 | Full accounts made up to 31 March 2005 (12 pages) |
26 January 2006 | Full accounts made up to 31 March 2005 (12 pages) |
24 March 2005 | New director appointed (3 pages) |
24 March 2005 | New director appointed (3 pages) |
24 March 2005 | New director appointed (3 pages) |
24 March 2005 | New director appointed (3 pages) |
21 February 2005 | Return made up to 30/01/05; full list of members
|
21 February 2005 | Return made up to 30/01/05; full list of members
|
24 November 2004 | Full accounts made up to 31 March 2004 (12 pages) |
24 November 2004 | Full accounts made up to 31 March 2004 (12 pages) |
27 February 2004 | Return made up to 30/01/04; full list of members (7 pages) |
27 February 2004 | Return made up to 30/01/04; full list of members (7 pages) |
15 September 2003 | Resolutions
|
15 September 2003 | Resolutions
|
9 September 2003 | Partic of mort/charge * (8 pages) |
9 September 2003 | Partic of mort/charge * (9 pages) |
9 September 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
9 September 2003 | Ad 02/09/03--------- £ si [email protected]=1298 £ ic 2/1300 (2 pages) |
9 September 2003 | £ nc 100/1300 02/09/03 (2 pages) |
9 September 2003 | S-div 02/09/03 (2 pages) |
9 September 2003 | Partic of mort/charge * (8 pages) |
9 September 2003 | Partic of mort/charge * (9 pages) |
9 September 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
9 September 2003 | Ad 02/09/03--------- £ si [email protected]=1298 £ ic 2/1300 (2 pages) |
9 September 2003 | £ nc 100/1300 02/09/03 (2 pages) |
9 September 2003 | S-div 02/09/03 (2 pages) |
3 September 2003 | Director resigned (1 page) |
3 September 2003 | New secretary appointed (2 pages) |
3 September 2003 | Director resigned (1 page) |
3 September 2003 | New secretary appointed (2 pages) |
5 August 2003 | New director appointed (3 pages) |
5 August 2003 | New director appointed (3 pages) |
30 April 2003 | New director appointed (3 pages) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | Director resigned (1 page) |
30 April 2003 | Director resigned (1 page) |
30 April 2003 | Secretary resigned (1 page) |
30 April 2003 | New director appointed (3 pages) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | Director resigned (1 page) |
30 April 2003 | Director resigned (1 page) |
30 April 2003 | Secretary resigned (1 page) |
3 March 2003 | Registered office changed on 03/03/03 from: 151 st vincent street glasgow G2 5NJ (1 page) |
3 March 2003 | Registered office changed on 03/03/03 from: 151 st vincent street glasgow G2 5NJ (1 page) |
26 February 2003 | Company name changed m m & s (2965) LIMITED\certificate issued on 26/02/03 (2 pages) |
26 February 2003 | Company name changed m m & s (2965) LIMITED\certificate issued on 26/02/03 (2 pages) |
30 January 2003 | Incorporation (16 pages) |
30 January 2003 | Incorporation (16 pages) |