Helensburgh
Dunbartonshire
G84 9SB
Scotland
Director Name | Mr John Ivor Cavill |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2009(4 years, 6 months after company formation) |
Appointment Duration | 14 years, 6 months |
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 |
Director Name | Mr Uilleam Fraser Cameron |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2014(9 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Communications House 26 York Street London W1U 6PZ |
Director Name | Mr Carl Harvey Dix |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2023(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months |
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 |
Director Name | Mr Mark Jonathan Knight |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2023(18 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Project Executive |
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 | 24 August 2009(4 years, 5 months after company formation) |
Appointment Duration | 14 years, 8 months |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Mr William James Mackintosh |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2005(5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 November 2006) |
Role | Senior Director |
Country of Residence | Scotland |
Correspondence Address | 572 Queensferry Road Edinburgh EH4 6AT Scotland |
Director Name | Mr Ronald Gilfillan Jack |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2005(5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 November 2006) |
Role | Senior Director |
Country of Residence | Scotland |
Correspondence Address | 78 Avalon Gardens Linlithgow West Lothian EH49 7PL Scotland |
Director Name | Mr Frederick Graeme Hogg |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2005(6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 October 2014) |
Role | Business Advisor |
Country of Residence | Scotland |
Correspondence Address | 1 Bridge Castle Gardens Westfield Bathgate West Lothian EH48 3DU Scotland |
Director Name | Dr Jan Karen Love |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 November 2007) |
Role | Chartered Accountant |
Correspondence Address | 1/7 Tytler Gardens Edinburgh Midlothian EH8 8HQ Scotland |
Director Name | Mr John Christian Elliot |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hope Terrace Edinburgh Midlothian EH9 2AP Scotland |
Director Name | Mr Colin Michael Exford |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2006(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 February 2009) |
Role | Banker |
Country of Residence | England |
Correspondence Address | "Little "Wing" Wrights Green Lane, Little Hallingbury Bishop's Stortford Hertfordshire CM22 7RF |
Director Name | Mr William Iain Watson |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2006(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 October 2009) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 60 Upper Berkley Street London W1H 7PP |
Director Name | Alan Campbell Ritchie |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2007(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (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 | Clare Easton |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2007(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 June 2009) |
Role | Chartered Accountant |
Correspondence Address | 12 Queens Avenue South Edinburgh Midlothian EH4 2BU Scotland |
Director Name | Keith David Lancaster |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2009(3 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 26 June 2009) |
Role | Banker |
Correspondence Address | 57 Campania Building 1 Jardine Road London E1W 3WD |
Director Name | Mr Alexander George Bremner |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2009(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 January 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Inch Avenue Aberdour Burntisland Fife KY3 0TF Scotland |
Director Name | Trusha Pillay |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2009(4 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 December 2009) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 31 Dornberg Road London SE3 7BZ |
Director Name | Simon James Edward Peck |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2010(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Thistle Street Edinburgh Midlothian EH2 1DF Scotland |
Director Name | Mr David Fulton Gilmour |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2011(5 years, 11 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 02 November 2021) |
Role | Project Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 11 Thistle Street Edinburgh EH2 1DF Scotland |
Director Name | Mr Simon James Edward Peck |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2012(7 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 01 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 11 Thistle Street Edinburgh EH2 1DF Scotland |
Director Name | Mr Philip Peter Ashbrook |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2016(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 June 2018) |
Role | Project Executive |
Country of Residence | England |
Correspondence Address | C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF Scotland |
Director Name | Mr Peter John Sheldrake |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2018(13 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 11 Thistle Street Edinburgh EH2 1DF Scotland |
Director Name | Mr John Wrinn |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2021(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 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 | Macroberts Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2005(same day as company formation) |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Secretary Name | Macroberts - (Firm) (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2005(same day as company formation) |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2008(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 August 2009) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Director Name | BIIF Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2010(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 09 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 |
5 at £1 | Project & Export Finance (Nominees) LTD 50.00% Ordinary A |
---|---|
5 at £1 | Project & Export Finance (Nominees) LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £5,396,846 |
Gross Profit | £1,825,896 |
Net Worth | -£944,046 |
Cash | £11,739,168 |
Current Liabilities | £7,065,417 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (2 weeks from now) |
26 June 2009 | Delivered 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 2009 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 |
25 November 2020 | Full accounts made up to 31 December 2019 (25 pages) |
---|---|
1 April 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
12 July 2019 | Full accounts made up to 31 December 2018 (23 pages) |
28 March 2019 | Confirmation statement made on 22 March 2019 with updates (5 pages) |
21 August 2018 | Termination of appointment of Simon James Edward Peck as a director on 1 August 2018 (1 page) |
10 July 2018 | Full accounts made up to 31 December 2017 (24 pages) |
5 July 2018 | Appointment of Mr Peter John Sheldrake as a director on 29 June 2018 (2 pages) |
5 July 2018 | Termination of appointment of Philip Peter Ashbrook as a director on 29 June 2018 (1 page) |
27 March 2018 | Confirmation statement made on 22 March 2018 with updates (5 pages) |
19 March 2018 | Director's details changed for Mr Philip Peter Ashbrook on 20 March 2017 (2 pages) |
2 June 2017 | Full accounts made up to 31 December 2016 (23 pages) |
2 June 2017 | Full accounts made up to 31 December 2016 (23 pages) |
11 May 2017 | Second filing of Confirmation Statement dated 22/03/2017 (7 pages) |
11 May 2017 | Second filing of Confirmation Statement dated 22/03/2017 (7 pages) |
22 March 2017 | Confirmation statement made on 22 March 2017 with updates
|
22 March 2017 | Confirmation statement made on 22 March 2017 with updates
|
9 August 2016 | Director's details changed for Mr Philip Peter Ashbrook on 1 May 2016 (2 pages) |
9 August 2016 | Director's details changed for Mr Philip Peter Ashbrook on 1 May 2016 (2 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) |
31 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
9 February 2016 | Termination of appointment of Biif Corporate Services Limited as a director on 9 February 2016 (1 page) |
9 February 2016 | Termination of appointment of Biif Corporate Services Limited as a director on 9 February 2016 (1 page) |
9 February 2016 | Appointment of Mr Philip Peter Ashbrook as a director on 9 February 2016 (2 pages) |
9 February 2016 | Appointment of Mr Philip Peter Ashbrook as a director on 9 February 2016 (2 pages) |
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) |
28 April 2015 | Full accounts made up to 31 December 2014 (19 pages) |
28 April 2015 | Full accounts made up to 31 December 2014 (19 pages) |
20 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
23 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 22 March 2013 (19 pages) |
23 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 22 March 2014 (19 pages) |
23 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 22 March 2014 (19 pages) |
23 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 22 March 2013 (19 pages) |
19 March 2015 | Appointment of Mr Simon James Edward Peck as a director on 30 July 2012 (2 pages) |
19 March 2015 | Director's details changed for Mr John Ivor Cavill on 11 November 2013 (2 pages) |
19 March 2015 | Director's details changed for Mr John Ivor Cavill on 11 November 2013 (2 pages) |
19 March 2015 | Appointment of Mr Simon James Edward Peck as a director on 30 July 2012 (2 pages) |
26 November 2014 | Director's details changed for Mr Uilleam Fraser Cameron on 1 November 2014 (2 pages) |
26 November 2014 | Director's details changed for Mr Uilleam Fraser Cameron on 1 November 2014 (2 pages) |
26 November 2014 | Director's details changed for Mr Uilleam Fraser Cameron on 1 November 2014 (2 pages) |
21 November 2014 | Appointment of Mr Uilleam Fraser Cameron as a director on 1 November 2014 (2 pages) |
21 November 2014 | Appointment of Mr Uilleam Fraser Cameron as a director on 1 November 2014 (2 pages) |
21 November 2014 | Appointment of Mr Uilleam Fraser Cameron as a director on 1 November 2014 (2 pages) |
12 November 2014 | Termination of appointment of Frederick Graeme Hogg as a director on 31 October 2014 (1 page) |
12 November 2014 | Termination of appointment of Frederick Graeme Hogg as a director on 31 October 2014 (1 page) |
27 May 2014 | Full accounts made up to 31 December 2013 (20 pages) |
27 May 2014 | Full accounts made up to 31 December 2013 (20 pages) |
15 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
Statement of capital on 2015-03-23
|
15 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
Statement of capital on 2015-03-23
|
27 February 2014 | Secretary's details changed for Infrastructure Managers Limited on 27 February 2014 (1 page) |
27 February 2014 | Secretary's details changed for Infrastructure Managers Limited on 27 February 2014 (1 page) |
27 February 2014 | Secretary's details changed for Infrastructure Managers Limited on 27 February 2014 (1 page) |
27 February 2014 | Secretary's details changed for Infrastructure Managers Limited on 27 February 2014 (1 page) |
15 October 2013 | Director's details changed for David Fulton Gilmour on 14 October 2013 (2 pages) |
15 October 2013 | Director's details changed for David Fulton Gilmour on 14 October 2013 (2 pages) |
23 July 2013 | Registered 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 2013 | Registered 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 2013 | Full accounts made up to 31 December 2012 (19 pages) |
5 June 2013 | Full accounts made up to 31 December 2012 (19 pages) |
11 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders
|
11 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders
|
10 April 2013 | Secretary's details changed for Infrastructure Managers Limited on 10 April 2013 (1 page) |
10 April 2013 | Secretary's details changed for Infrastructure Managers Limited on 10 April 2013 (1 page) |
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) |
17 July 2012 | Termination of appointment of Simon Peck as a director (1 page) |
17 July 2012 | Termination of appointment of Simon Peck as a director (1 page) |
30 April 2012 | Full accounts made up to 31 December 2011 (19 pages) |
30 April 2012 | Full accounts made up to 31 December 2011 (19 pages) |
22 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (10 pages) |
22 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (10 pages) |
31 May 2011 | Full accounts made up to 31 December 2010 (19 pages) |
31 May 2011 | Full accounts made up to 31 December 2010 (19 pages) |
20 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (10 pages) |
20 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (10 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 Alexander Bremner as a director (1 page) |
8 March 2011 | Termination of appointment of Alexander Bremner as a director (1 page) |
12 January 2011 | Termination of appointment of Colin Exford as a director (2 pages) |
12 January 2011 | Termination of appointment of Colin Exford as a director (2 pages) |
12 January 2011 | Appointment of Simon James Edward Peck as a director (3 pages) |
12 January 2011 | Appointment of Simon James Edward Peck as a director (3 pages) |
7 January 2011 | Appointment of Biif Corporate Services Limited as a director (3 pages) |
7 January 2011 | Appointment of Biif Corporate Services Limited as a director (3 pages) |
1 July 2010 | Full accounts made up to 31 December 2009 (18 pages) |
1 July 2010 | Full accounts made up to 31 December 2009 (18 pages) |
11 May 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (6 pages) |
11 May 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (6 pages) |
11 May 2010 | Director's details changed for Peter John Ramsay on 21 March 2010 (2 pages) |
11 May 2010 | Director's details changed for Peter John Ramsay on 21 March 2010 (2 pages) |
11 May 2010 | Secretary's details changed for Infrastructure Managers Ltd on 21 March 2010 (2 pages) |
11 May 2010 | Secretary's details changed for Infrastructure Managers Ltd on 21 March 2010 (2 pages) |
6 April 2010 | Termination of appointment of William Watson as a director (1 page) |
6 April 2010 | Termination of appointment of William Watson as a director (1 page) |
12 January 2010 | Full accounts made up to 31 March 2009 (14 pages) |
12 January 2010 | Full accounts made up to 31 March 2009 (14 pages) |
22 December 2009 | Appointment of Mr Colin Michael Exford as a director (2 pages) |
22 December 2009 | Appointment of Mr Colin Michael Exford as a director (2 pages) |
22 December 2009 | Termination of appointment of Trusha Pillay as a director (1 page) |
22 December 2009 | Termination of appointment of Trusha Pillay as a director (1 page) |
14 December 2009 | Current accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
14 December 2009 | Current accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
20 November 2009 | Appointment of John Ivor Cavill as a director (3 pages) |
20 November 2009 | Appointment of John Ivor Cavill as a director (3 pages) |
26 October 2009 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page) |
26 October 2009 | Appointment of Infrastructure Managers Ltd as a secretary (1 page) |
26 October 2009 | Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh Midlothian EH3 9EP on 26 October 2009 (1 page) |
26 October 2009 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page) |
26 October 2009 | Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh Midlothian EH3 9EP on 26 October 2009 (1 page) |
26 October 2009 | Appointment of Infrastructure Managers Ltd as a secretary (1 page) |
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) |
15 September 2009 | Appointment terminated director keith lancaster (1 page) |
15 September 2009 | Director appointed trusha pillay (2 pages) |
15 September 2009 | Director appointed trusha pillay (2 pages) |
15 September 2009 | Appointment terminated director keith lancaster (1 page) |
1 July 2009 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
1 July 2009 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
1 July 2009 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
1 July 2009 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
26 June 2009 | Appointment terminated director clare easton (1 page) |
26 June 2009 | Director appointed alexander george bremner (3 pages) |
26 June 2009 | Director appointed alexander george bremner (3 pages) |
26 June 2009 | Appointment terminated director clare easton (1 page) |
23 April 2009 | Registered office changed on 23/04/2009 from quatermile one 15 lauriston place edinburgh midlothian EH3 9EP (1 page) |
23 April 2009 | Return made up to 22/03/09; full list of members (5 pages) |
23 April 2009 | Return made up to 22/03/09; full list of members (5 pages) |
23 April 2009 | Registered office changed on 23/04/2009 from quatermile one 15 lauriston place edinburgh midlothian EH3 9EP (1 page) |
4 April 2009 | Full accounts made up to 31 March 2008 (14 pages) |
4 April 2009 | Full accounts made up to 31 March 2008 (14 pages) |
18 February 2009 | Director appointed keith david lancaster (2 pages) |
18 February 2009 | Director appointed keith david lancaster (2 pages) |
18 February 2009 | Appointment terminated director colin exford (1 page) |
18 February 2009 | Appointment terminated director colin exford (1 page) |
30 October 2008 | Return made up to 22/03/08; full list of members (5 pages) |
30 October 2008 | Return made up to 22/03/08; full list of members (5 pages) |
29 October 2008 | Location of register of members (1 page) |
29 October 2008 | Location of register of members (1 page) |
15 August 2008 | Registered office changed on 15/08/2008 from 152 bath street glasgow G2 4TB (1 page) |
15 August 2008 | Director and secretary appointed maclay murray & spens LLP (2 pages) |
15 August 2008 | Registered office changed on 15/08/2008 from 152 bath street glasgow G2 4TB (1 page) |
15 August 2008 | Appointment terminated secretary macroberts - (firm) (1 page) |
15 August 2008 | Director and secretary appointed maclay murray & spens LLP (2 pages) |
15 August 2008 | Appointment terminated secretary macroberts - (firm) (1 page) |
10 December 2007 | Full accounts made up to 31 March 2007 (14 pages) |
10 December 2007 | Full accounts made up to 31 March 2007 (14 pages) |
29 November 2007 | Director resigned (1 page) |
29 November 2007 | New director appointed (2 pages) |
29 November 2007 | Director resigned (1 page) |
29 November 2007 | New director appointed (2 pages) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | New director appointed (3 pages) |
24 July 2007 | New director appointed (3 pages) |
16 April 2007 | Return made up to 22/03/07; full list of members (3 pages) |
16 April 2007 | Return made up to 22/03/07; full list of members (3 pages) |
12 December 2006 | New director appointed (3 pages) |
12 December 2006 | New director appointed (2 pages) |
12 December 2006 | New director appointed (2 pages) |
12 December 2006 | New director appointed (3 pages) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | Director resigned (1 page) |
13 November 2006 | Full accounts made up to 31 March 2006 (13 pages) |
13 November 2006 | Full accounts made up to 31 March 2006 (13 pages) |
11 July 2006 | Partic of mort/charge * (8 pages) |
11 July 2006 | Partic of mort/charge * (8 pages) |
11 July 2006 | Resolutions
|
11 July 2006 | Resolutions
|
7 July 2006 | Partic of mort/charge * (8 pages) |
7 July 2006 | Partic of mort/charge * (6 pages) |
7 July 2006 | Partic of mort/charge * (6 pages) |
7 July 2006 | Partic of mort/charge * (8 pages) |
2 June 2006 | Director resigned (1 page) |
2 June 2006 | New director appointed (4 pages) |
2 June 2006 | New director appointed (4 pages) |
2 June 2006 | Director resigned (1 page) |
10 April 2006 | Return made up to 22/03/06; full list of members (9 pages) |
10 April 2006 | Return made up to 22/03/06; full list of members (9 pages) |
8 February 2006 | New director appointed (2 pages) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | New director appointed (2 pages) |
5 December 2005 | Resolutions
|
5 December 2005 | Resolutions
|
2 December 2005 | New director appointed (2 pages) |
2 December 2005 | New director appointed (2 pages) |
24 November 2005 | Resolutions
|
24 November 2005 | Resolutions
|
27 September 2005 | New director appointed (2 pages) |
27 September 2005 | New director appointed (2 pages) |
23 September 2005 | Partic of mort/charge * (6 pages) |
23 September 2005 | Partic of mort/charge * (6 pages) |
20 September 2005 | Ad 09/09/05--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
20 September 2005 | Partic of mort/charge * (8 pages) |
20 September 2005 | Partic of mort/charge * (8 pages) |
20 September 2005 | Partic of mort/charge * (6 pages) |
20 September 2005 | Partic of mort/charge * (6 pages) |
20 September 2005 | Ad 09/09/05--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
24 August 2005 | New director appointed (2 pages) |
24 August 2005 | New director appointed (2 pages) |
24 August 2005 | New director appointed (4 pages) |
24 August 2005 | New director appointed (2 pages) |
24 August 2005 | New director appointed (2 pages) |
24 August 2005 | New director appointed (2 pages) |
24 August 2005 | New director appointed (4 pages) |
24 August 2005 | Director resigned (1 page) |
24 August 2005 | Director resigned (1 page) |
24 August 2005 | New director appointed (2 pages) |
11 April 2005 | Company name changed macrocom (914) LIMITED\certificate issued on 11/04/05 (2 pages) |
11 April 2005 | Company name changed macrocom (914) LIMITED\certificate issued on 11/04/05 (2 pages) |
22 March 2005 | Incorporation (15 pages) |
22 March 2005 | Incorporation (15 pages) |