Company NameABC Schools Limited
Company StatusActive
Company NumberSC281989
CategoryPrivate Limited Company
Incorporation Date22 March 2005(19 years, 1 month ago)
Previous NameMacrocom (914) Limited

Business Activity

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

Directors

Director NamePeter John Ramsay
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2005(6 months after company formation)
Appointment Duration18 years, 7 months
RoleMortgage Adviser
Country of ResidenceUnited Kingdom
Correspondence Address27 Kildonan Drive
Helensburgh
Dunbartonshire
G84 9SB
Scotland
Director NameMr John Ivor Cavill
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2009(4 years, 6 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Infrastructure Managers Limited 2nd Floor Drum
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameMr Uilleam Fraser Cameron
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2014(9 years, 7 months after company formation)
Appointment Duration9 years, 5 months
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressCommunications House 26 York Street
London
W1U 6PZ
Director NameMr Carl Harvey Dix
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2023(17 years, 10 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Infrastructure Managers Limited 2nd Floor Drum
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameMr Mark Jonathan Knight
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2023(18 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks
RoleProject Executive
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
Appointed24 August 2009(4 years, 5 months after company formation)
Appointment Duration14 years, 8 months
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr William James Mackintosh
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2005(5 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 November 2006)
RoleSenior Director
Country of ResidenceScotland
Correspondence Address572 Queensferry Road
Edinburgh
EH4 6AT
Scotland
Director NameMr Ronald Gilfillan Jack
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2005(5 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 November 2006)
RoleSenior Director
Country of ResidenceScotland
Correspondence Address78 Avalon Gardens
Linlithgow
West Lothian
EH49 7PL
Scotland
Director NameMr Frederick Graeme Hogg
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2005(6 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 October 2014)
RoleBusiness Advisor
Country of ResidenceScotland
Correspondence Address1 Bridge Castle Gardens
Westfield
Bathgate
West Lothian
EH48 3DU
Scotland
Director NameDr Jan Karen Love
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2006(10 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 20 November 2007)
RoleChartered Accountant
Correspondence Address1/7 Tytler Gardens
Edinburgh
Midlothian
EH8 8HQ
Scotland
Director NameMr John Christian Elliot
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(1 year, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 06 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hope Terrace
Edinburgh
Midlothian
EH9 2AP
Scotland
Director NameMr Colin Michael Exford
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2006(1 year, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 February 2009)
RoleBanker
Country of ResidenceEngland
Correspondence Address"Little "Wing"
Wrights Green Lane, Little Hallingbury
Bishop's Stortford
Hertfordshire
CM22 7RF
Director NameMr William Iain Watson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2006(1 year, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 October 2009)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address60 Upper Berkley Street
London
W1H 7PP
Director NameAlan Campbell Ritchie
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2007(2 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Kettilstoun Mains
Linlithgow
West Lothian
EH49 6SH
Scotland
Director NameClare Easton
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2007(2 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 June 2009)
RoleChartered Accountant
Correspondence Address12 Queens Avenue South
Edinburgh
Midlothian
EH4 2BU
Scotland
Director NameKeith David Lancaster
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2009(3 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 26 June 2009)
RoleBanker
Correspondence Address57 Campania Building
1 Jardine Road
London
E1W 3WD
Director NameMr Alexander George Bremner
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2009(4 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 January 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Inch Avenue
Aberdour
Burntisland
Fife
KY3 0TF
Scotland
Director NameTrusha Pillay
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2009(4 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 December 2009)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address31 Dornberg Road
London
SE3 7BZ
Director NameSimon James Edward Peck
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2010(5 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Thistle Street
Edinburgh
Midlothian
EH2 1DF
Scotland
Director NameMr David Fulton Gilmour
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2011(5 years, 11 months after company formation)
Appointment Duration10 years, 8 months (resigned 02 November 2021)
RoleProject Executive
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
11 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameMr Simon James Edward Peck
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2012(7 years, 4 months after company formation)
Appointment Duration6 years (resigned 01 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
11 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameMr Philip Peter Ashbrook
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2016(10 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 June 2018)
RoleProject Executive
Country of ResidenceEngland
Correspondence AddressC/O Infrastructure Managers Limited 2nd Floor
11 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameMr Peter John Sheldrake
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2018(13 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
11 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameMr John Wrinn
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2021(16 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2023)
RoleProject Executive
Country of ResidenceUnited Kingdom
Correspondence AddressInfrastructure Managers Limited 2nd Floor
11 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameMacroberts Corporate Services Limited (Corporation)
StatusResigned
Appointed22 March 2005(same day as company formation)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Secretary NameMacroberts - (Firm) (Corporation)
StatusResigned
Appointed22 March 2005(same day as company formation)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed25 July 2008(3 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 August 2009)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameBIIF Corporate Services Limited (Corporation)
StatusResigned
Appointed22 December 2010(5 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 09 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

5 at £1Project & Export Finance (Nominees) LTD
50.00%
Ordinary A
5 at £1Project & Export Finance (Nominees) LTD
50.00%
Ordinary B

Financials

Year2014
Turnover£5,396,846
Gross Profit£1,825,896
Net Worth-£944,046
Cash£11,739,168
Current Liabilities£7,065,417

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (2 weeks from now)

Charges

26 June 2009Delivered on: 1 July 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Supplemental scottish assignation in security
Secured details: All sums due or to become due.
Particulars: The whole right, title, interest and benefit in and to the project documents and all rights thereto.
Outstanding
23 June 2009Delivered on: 1 July 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Supplemental english charge
Secured details: All sums due or to become due.
Particulars: Full title guarantee over the assigned rights.
Outstanding
3 July 2006Delivered on: 11 July 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Borrower assignation in security
Secured details: All sums due or to become due.
Particulars: Subject to the first borrower assignation of contracts, the assignors whole right, title, interest and benefit in and to: (I) the project documents; and all rights of the assignor relative to the project documents, and including the assignors radical rights arising after satisfaction of the secured liabilities under the first borrower assignation of contracts.
Outstanding
3 July 2006Delivered on: 7 July 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Borrower fixed charge
Secured details: All sums due or to become due.
Particulars: All book and other debts an other monies due, present and future goodwill, uncalled capital, licences, patents etc.
Outstanding
3 July 2006Delivered on: 7 July 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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
9 September 2005Delivered on: 23 September 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Borrower assignation in security
Secured details: All sums due or to become due.
Particulars: The whole right, title, interest and benefit in and to the project documents and all rights of the assignors relative to the project documents.
Outstanding
9 September 2005Delivered on: 20 September 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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
9 September 2005Delivered on: 20 September 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Borrower fixed charge
Secured details: All sums due or to become due.
Particulars: Fixed charge over all book and other debts, present and future goodwill, licences & patents.
Outstanding

Filing History

25 November 2020Full accounts made up to 31 December 2019 (25 pages)
1 April 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
12 July 2019Full accounts made up to 31 December 2018 (23 pages)
28 March 2019Confirmation statement made on 22 March 2019 with updates (5 pages)
21 August 2018Termination of appointment of Simon James Edward Peck as a director on 1 August 2018 (1 page)
10 July 2018Full accounts made up to 31 December 2017 (24 pages)
5 July 2018Appointment of Mr Peter John Sheldrake as a director on 29 June 2018 (2 pages)
5 July 2018Termination of appointment of Philip Peter Ashbrook as a director on 29 June 2018 (1 page)
27 March 2018Confirmation statement made on 22 March 2018 with updates (5 pages)
19 March 2018Director's details changed for Mr Philip Peter Ashbrook on 20 March 2017 (2 pages)
2 June 2017Full accounts made up to 31 December 2016 (23 pages)
2 June 2017Full accounts made up to 31 December 2016 (23 pages)
11 May 2017Second filing of Confirmation Statement dated 22/03/2017 (7 pages)
11 May 2017Second filing of Confirmation Statement dated 22/03/2017 (7 pages)
22 March 2017Confirmation statement made on 22 March 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 5 has been replaced by a second filing on 11/05/2017
(6 pages)
22 March 2017Confirmation statement made on 22 March 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 5 has been replaced by a second filing on 11/05/2017
(6 pages)
9 August 2016Director's details changed for Mr Philip Peter Ashbrook on 1 May 2016 (2 pages)
9 August 2016Director's details changed for Mr Philip Peter Ashbrook on 1 May 2016 (2 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)
31 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 10
(9 pages)
31 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 10
(9 pages)
9 February 2016Termination of appointment of Biif Corporate Services Limited as a director on 9 February 2016 (1 page)
9 February 2016Termination of appointment of Biif Corporate Services Limited as a director on 9 February 2016 (1 page)
9 February 2016Appointment of Mr Philip Peter Ashbrook as a director on 9 February 2016 (2 pages)
9 February 2016Appointment of Mr Philip Peter Ashbrook as a director on 9 February 2016 (2 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)
28 April 2015Full accounts made up to 31 December 2014 (19 pages)
28 April 2015Full accounts made up to 31 December 2014 (19 pages)
20 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 10
(10 pages)
20 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 10
(10 pages)
23 March 2015Second filing of AR01 previously delivered to Companies House made up to 22 March 2013 (19 pages)
23 March 2015Second filing of AR01 previously delivered to Companies House made up to 22 March 2014 (19 pages)
23 March 2015Second filing of AR01 previously delivered to Companies House made up to 22 March 2014 (19 pages)
23 March 2015Second filing of AR01 previously delivered to Companies House made up to 22 March 2013 (19 pages)
19 March 2015Appointment of Mr Simon James Edward Peck as a director on 30 July 2012 (2 pages)
19 March 2015Director's details changed for Mr John Ivor Cavill on 11 November 2013 (2 pages)
19 March 2015Director's details changed for Mr John Ivor Cavill on 11 November 2013 (2 pages)
19 March 2015Appointment of Mr Simon James Edward Peck as a director on 30 July 2012 (2 pages)
26 November 2014Director's details changed for Mr Uilleam Fraser Cameron on 1 November 2014 (2 pages)
26 November 2014Director's details changed for Mr Uilleam Fraser Cameron on 1 November 2014 (2 pages)
26 November 2014Director's details changed for Mr Uilleam Fraser Cameron on 1 November 2014 (2 pages)
21 November 2014Appointment of Mr Uilleam Fraser Cameron as a director on 1 November 2014 (2 pages)
21 November 2014Appointment of Mr Uilleam Fraser Cameron as a director on 1 November 2014 (2 pages)
21 November 2014Appointment of Mr Uilleam Fraser Cameron as a director on 1 November 2014 (2 pages)
12 November 2014Termination of appointment of Frederick Graeme Hogg as a director on 31 October 2014 (1 page)
12 November 2014Termination of appointment of Frederick Graeme Hogg as a director on 31 October 2014 (1 page)
27 May 2014Full accounts made up to 31 December 2013 (20 pages)
27 May 2014Full accounts made up to 31 December 2013 (20 pages)
15 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 10

Statement of capital on 2015-03-23
  • GBP 10
  • ANNOTATION Clarification a second filed AR01 was registered on 23/03/2015.
(10 pages)
15 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 10

Statement of capital on 2015-03-23
  • GBP 10
  • ANNOTATION Clarification a second filed AR01 was registered on 23/03/2015.
(10 pages)
27 February 2014Secretary's details changed for Infrastructure Managers Limited on 27 February 2014 (1 page)
27 February 2014Secretary's details changed for Infrastructure Managers Limited on 27 February 2014 (1 page)
27 February 2014Secretary's details changed for Infrastructure Managers Limited on 27 February 2014 (1 page)
27 February 2014Secretary's details changed for Infrastructure Managers Limited on 27 February 2014 (1 page)
15 October 2013Director's details changed for David Fulton Gilmour on 14 October 2013 (2 pages)
15 October 2013Director's details changed for David Fulton Gilmour on 14 October 2013 (2 pages)
23 July 2013Registered office address changed from C/O Infrastructure Managers Limited 2Nd Floor, 11 Thistle Street Edinburgh EH2 1DF on 23 July 2013 (1 page)
23 July 2013Registered office address changed from C/O Infrastructure Managers Limited 2Nd Floor, 11 Thistle Street Edinburgh EH2 1DF on 23 July 2013 (1 page)
5 June 2013Full accounts made up to 31 December 2012 (19 pages)
5 June 2013Full accounts made up to 31 December 2012 (19 pages)
11 April 2013Annual return made up to 22 March 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 23/03/2015.
(11 pages)
11 April 2013Annual return made up to 22 March 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 23/03/2015.
(11 pages)
10 April 2013Secretary's details changed for Infrastructure Managers Limited on 10 April 2013 (1 page)
10 April 2013Secretary's details changed for Infrastructure Managers Limited on 10 April 2013 (1 page)
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)
17 July 2012Termination of appointment of Simon Peck as a director (1 page)
17 July 2012Termination of appointment of Simon Peck as a director (1 page)
30 April 2012Full accounts made up to 31 December 2011 (19 pages)
30 April 2012Full accounts made up to 31 December 2011 (19 pages)
22 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (10 pages)
22 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (10 pages)
31 May 2011Full accounts made up to 31 December 2010 (19 pages)
31 May 2011Full accounts made up to 31 December 2010 (19 pages)
20 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (10 pages)
20 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (10 pages)
14 March 2011Appointment of David Fulton Gilmour as a director (2 pages)
14 March 2011Appointment of David Fulton Gilmour as a director (2 pages)
8 March 2011Termination of appointment of Alexander Bremner as a director (1 page)
8 March 2011Termination of appointment of Alexander Bremner as a director (1 page)
12 January 2011Termination of appointment of Colin Exford as a director (2 pages)
12 January 2011Termination of appointment of Colin Exford as a director (2 pages)
12 January 2011Appointment of Simon James Edward Peck as a director (3 pages)
12 January 2011Appointment of Simon James Edward Peck as a director (3 pages)
7 January 2011Appointment of Biif Corporate Services Limited as a director (3 pages)
7 January 2011Appointment of Biif Corporate Services Limited as a director (3 pages)
1 July 2010Full accounts made up to 31 December 2009 (18 pages)
1 July 2010Full accounts made up to 31 December 2009 (18 pages)
11 May 2010Annual return made up to 22 March 2010 with a full list of shareholders (6 pages)
11 May 2010Annual return made up to 22 March 2010 with a full list of shareholders (6 pages)
11 May 2010Director's details changed for Peter John Ramsay on 21 March 2010 (2 pages)
11 May 2010Director's details changed for Peter John Ramsay on 21 March 2010 (2 pages)
11 May 2010Secretary's details changed for Infrastructure Managers Ltd on 21 March 2010 (2 pages)
11 May 2010Secretary's details changed for Infrastructure Managers Ltd on 21 March 2010 (2 pages)
6 April 2010Termination of appointment of William Watson as a director (1 page)
6 April 2010Termination of appointment of William Watson as a director (1 page)
12 January 2010Full accounts made up to 31 March 2009 (14 pages)
12 January 2010Full accounts made up to 31 March 2009 (14 pages)
22 December 2009Appointment of Mr Colin Michael Exford as a director (2 pages)
22 December 2009Appointment of Mr Colin Michael Exford as a director (2 pages)
22 December 2009Termination of appointment of Trusha Pillay as a director (1 page)
22 December 2009Termination of appointment of Trusha Pillay as a director (1 page)
14 December 2009Current accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
14 December 2009Current accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
20 November 2009Appointment of John Ivor Cavill as a director (3 pages)
20 November 2009Appointment of John Ivor Cavill as a director (3 pages)
26 October 2009Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page)
26 October 2009Appointment of Infrastructure Managers Ltd as a secretary (1 page)
26 October 2009Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh Midlothian EH3 9EP on 26 October 2009 (1 page)
26 October 2009Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page)
26 October 2009Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh Midlothian EH3 9EP on 26 October 2009 (1 page)
26 October 2009Appointment of Infrastructure Managers Ltd as a secretary (1 page)
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)
15 September 2009Appointment terminated director keith lancaster (1 page)
15 September 2009Director appointed trusha pillay (2 pages)
15 September 2009Director appointed trusha pillay (2 pages)
15 September 2009Appointment terminated director keith lancaster (1 page)
1 July 2009Particulars of a mortgage or charge / charge no: 7 (6 pages)
1 July 2009Particulars of a mortgage or charge / charge no: 8 (6 pages)
1 July 2009Particulars of a mortgage or charge / charge no: 8 (6 pages)
1 July 2009Particulars of a mortgage or charge / charge no: 7 (6 pages)
26 June 2009Appointment terminated director clare easton (1 page)
26 June 2009Director appointed alexander george bremner (3 pages)
26 June 2009Director appointed alexander george bremner (3 pages)
26 June 2009Appointment terminated director clare easton (1 page)
23 April 2009Registered office changed on 23/04/2009 from quatermile one 15 lauriston place edinburgh midlothian EH3 9EP (1 page)
23 April 2009Return made up to 22/03/09; full list of members (5 pages)
23 April 2009Return made up to 22/03/09; full list of members (5 pages)
23 April 2009Registered office changed on 23/04/2009 from quatermile one 15 lauriston place edinburgh midlothian EH3 9EP (1 page)
4 April 2009Full accounts made up to 31 March 2008 (14 pages)
4 April 2009Full accounts made up to 31 March 2008 (14 pages)
18 February 2009Director appointed keith david lancaster (2 pages)
18 February 2009Director appointed keith david lancaster (2 pages)
18 February 2009Appointment terminated director colin exford (1 page)
18 February 2009Appointment terminated director colin exford (1 page)
30 October 2008Return made up to 22/03/08; full list of members (5 pages)
30 October 2008Return made up to 22/03/08; full list of members (5 pages)
29 October 2008Location of register of members (1 page)
29 October 2008Location of register of members (1 page)
15 August 2008Registered office changed on 15/08/2008 from 152 bath street glasgow G2 4TB (1 page)
15 August 2008Director and secretary appointed maclay murray & spens LLP (2 pages)
15 August 2008Registered office changed on 15/08/2008 from 152 bath street glasgow G2 4TB (1 page)
15 August 2008Appointment terminated secretary macroberts - (firm) (1 page)
15 August 2008Director and secretary appointed maclay murray & spens LLP (2 pages)
15 August 2008Appointment terminated secretary macroberts - (firm) (1 page)
10 December 2007Full accounts made up to 31 March 2007 (14 pages)
10 December 2007Full accounts made up to 31 March 2007 (14 pages)
29 November 2007Director resigned (1 page)
29 November 2007New director appointed (2 pages)
29 November 2007Director resigned (1 page)
29 November 2007New director appointed (2 pages)
24 July 2007Director resigned (1 page)
24 July 2007Director resigned (1 page)
24 July 2007New director appointed (3 pages)
24 July 2007New director appointed (3 pages)
16 April 2007Return made up to 22/03/07; full list of members (3 pages)
16 April 2007Return made up to 22/03/07; full list of members (3 pages)
12 December 2006New director appointed (3 pages)
12 December 2006New director appointed (2 pages)
12 December 2006New director appointed (2 pages)
12 December 2006New director appointed (3 pages)
29 November 2006Director resigned (1 page)
29 November 2006Director resigned (1 page)
29 November 2006Director resigned (1 page)
29 November 2006Director resigned (1 page)
13 November 2006Full accounts made up to 31 March 2006 (13 pages)
13 November 2006Full accounts made up to 31 March 2006 (13 pages)
11 July 2006Partic of mort/charge * (8 pages)
11 July 2006Partic of mort/charge * (8 pages)
11 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
11 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
7 July 2006Partic of mort/charge * (8 pages)
7 July 2006Partic of mort/charge * (6 pages)
7 July 2006Partic of mort/charge * (6 pages)
7 July 2006Partic of mort/charge * (8 pages)
2 June 2006Director resigned (1 page)
2 June 2006New director appointed (4 pages)
2 June 2006New director appointed (4 pages)
2 June 2006Director resigned (1 page)
10 April 2006Return made up to 22/03/06; full list of members (9 pages)
10 April 2006Return made up to 22/03/06; full list of members (9 pages)
8 February 2006New director appointed (2 pages)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
8 February 2006New director appointed (2 pages)
5 December 2005Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
5 December 2005Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
2 December 2005New director appointed (2 pages)
2 December 2005New director appointed (2 pages)
24 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
24 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
27 September 2005New director appointed (2 pages)
27 September 2005New director appointed (2 pages)
23 September 2005Partic of mort/charge * (6 pages)
23 September 2005Partic of mort/charge * (6 pages)
20 September 2005Ad 09/09/05--------- £ si 8@1=8 £ ic 2/10 (2 pages)
20 September 2005Partic of mort/charge * (8 pages)
20 September 2005Partic of mort/charge * (8 pages)
20 September 2005Partic of mort/charge * (6 pages)
20 September 2005Partic of mort/charge * (6 pages)
20 September 2005Ad 09/09/05--------- £ si 8@1=8 £ ic 2/10 (2 pages)
24 August 2005New director appointed (2 pages)
24 August 2005New director appointed (2 pages)
24 August 2005New director appointed (4 pages)
24 August 2005New director appointed (2 pages)
24 August 2005New director appointed (2 pages)
24 August 2005New director appointed (2 pages)
24 August 2005New director appointed (4 pages)
24 August 2005Director resigned (1 page)
24 August 2005Director resigned (1 page)
24 August 2005New director appointed (2 pages)
11 April 2005Company name changed macrocom (914) LIMITED\certificate issued on 11/04/05 (2 pages)
11 April 2005Company name changed macrocom (914) LIMITED\certificate issued on 11/04/05 (2 pages)
22 March 2005Incorporation (15 pages)
22 March 2005Incorporation (15 pages)