20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
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 John Christian Elliot |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2005(5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 27 January 2006) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hope Terrace Edinburgh Midlothian EH9 2AP 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 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 | Alan Campbell Ritchie |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2005(5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 28 April 2006) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 57 Kettilstoun Mains Linlithgow West Lothian EH49 6SH 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 | Resigned same day (resigned 23 September 2005) |
Role | Business Adviser |
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 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 | 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 | Mr Colin Michael Exford |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(4 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 22 December 2010) |
Role | Banker |
Country of Residence | England |
Correspondence Address | C/O Infrastructure Managers Limited 2nd Floor, 11 Edinburgh EH2 1DF Scotland |
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 | Pfi Infrastructure Finance LTD 50.00% Ordinary A |
---|---|
5 at £1 | Pfi Infrastructure Finance LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £10 |
Current Liabilities | £453,589 |
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 (1 week, 6 days from now) |
3 July 2006 | Delivered on: 11 July 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Holdings assignation in security Secured details: All sums due or to become due. Particulars: Subject to the first holdings assignation, the assignors whole right, title, interest and benefit in and to: (I) the project documents; and (ii) all rights of the assignor relative to the project documents, and including the assignors radical rights arising after satisfaction of the secured liabilities under thefirst holdings assignation. Outstanding |
---|---|
3 July 2006 | Delivered on: 11 July 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Holdings share pledge Secured details: All sums due or to become due. Particulars: Subject to the first holding shares pledge, the pledgors whole right, title, interest and benefit in and to: (I) the pledged securities; and (ii) the pledgors radical rights (in relation to certain securities, monies, assets, rights and powers) arising after satisfaction of the secured liabilities under the first holdings share pledge. Outstanding |
3 July 2006 | Delivered on: 7 July 2006 Persons entitled: The Royal Bank of Scotland PLC 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 |
9 September 2005 | Delivered on: 23 September 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Holdings 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: 23 September 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Holding shares pledge Secured details: All sums due or to become due. Particulars: Pledgors whole right, title, interest and benefit in and to the pledged securities. 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 |
16 December 2020 | Full accounts made up to 31 December 2019 (72 pages) |
---|---|
1 April 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
10 September 2019 | Confirmation statement made on 10 September 2019 with updates (4 pages) |
12 July 2019 | Full accounts made up to 31 December 2018 (67 pages) |
28 March 2019 | Confirmation statement made on 22 March 2019 with updates (4 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 (68 pages) |
5 July 2018 | Termination of appointment of Philip Peter Ashbrook as a director on 29 June 2018 (1 page) |
5 July 2018 | Appointment of Mr Peter John Sheldrake as a director on 29 June 2018 (2 pages) |
27 March 2018 | Confirmation statement made on 22 March 2018 with updates (4 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 (16 pages) |
2 June 2017 | Full accounts made up to 31 December 2016 (58 pages) |
22 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
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 (78 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 (37 pages) |
30 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
9 February 2016 | Appointment of Mr Philip Peter Ashbrook as a director on 9 February 2016 (2 pages) |
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 | Termination of appointment of Biif Corporate Services Limited as a director on 9 February 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) |
28 April 2015 | Full accounts made up to 31 December 2014 (55 pages) |
28 April 2015 | Full accounts made up to 31 December 2014 (55 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 (17 pages) |
23 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 22 March 2014 (17 pages) |
23 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 22 March 2013 (17 pages) |
23 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 22 March 2014 (17 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) |
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) |
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) |
17 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
Statement of capital on 2015-03-23
|
17 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
Statement of capital on 2015-03-23
|
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) |
4 June 2013 | Full accounts made up to 31 December 2012 (13 pages) |
4 June 2013 | Full accounts made up to 31 December 2012 (13 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 (13 pages) |
30 April 2012 | Full accounts made up to 31 December 2011 (13 pages) |
22 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (8 pages) |
22 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (8 pages) |
31 May 2011 | Full accounts made up to 31 December 2010 (13 pages) |
31 May 2011 | Full accounts made up to 31 December 2010 (13 pages) |
20 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (8 pages) |
20 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (8 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 | 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) |
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) |
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 (13 pages) |
1 July 2010 | Full accounts made up to 31 December 2009 (13 pages) |
11 May 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 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) |
11 May 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 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) |
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 | Appointment of Infrastructure Managers Ltd as a secretary (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 | 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 | 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) |
18 October 2009 | Group of companies' accounts made up to 31 March 2009 (17 pages) |
18 October 2009 | Group of companies' accounts made up to 31 March 2009 (17 pages) |
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) |
15 September 2009 | Appointment terminated director keith lancaster (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) |
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 | 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 (4 pages) |
23 April 2009 | Return made up to 22/03/09; full list of members (4 pages) |
14 April 2009 | Group of companies' accounts made up to 31 March 2008 (18 pages) |
14 April 2009 | Group of companies' accounts made up to 31 March 2008 (18 pages) |
18 February 2009 | Appointment terminated director colin exford (1 page) |
18 February 2009 | Director appointed keith david lancaster (2 pages) |
18 February 2009 | Appointment terminated director colin exford (1 page) |
18 February 2009 | Director appointed keith david lancaster (2 pages) |
30 October 2008 | Return made up to 22/03/08; full list of members (4 pages) |
30 October 2008 | Return made up to 22/03/08; full list of members (4 pages) |
29 October 2008 | Location of register of members (1 page) |
29 October 2008 | Location of register of members (1 page) |
15 August 2008 | Appointment terminated secretary macroberts - (firm) (1 page) |
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 | Registered office changed on 15/08/2008 from 152 bath street glasgow G2 4TB (1 page) |
15 August 2008 | Secretary appointed maclay murray & spens LLP (2 pages) |
15 August 2008 | Secretary appointed maclay murray & spens LLP (2 pages) |
10 December 2007 | Group of companies' accounts made up to 31 March 2007 (17 pages) |
10 December 2007 | Group of companies' accounts made up to 31 March 2007 (17 pages) |
29 November 2007 | New director appointed (2 pages) |
29 November 2007 | New director appointed (2 pages) |
29 November 2007 | Director resigned (1 page) |
29 November 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) |
24 July 2007 | Director resigned (1 page) |
16 April 2007 | Director's particulars changed (1 page) |
16 April 2007 | Director's particulars changed (1 page) |
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 (3 pages) |
12 December 2006 | New director appointed (2 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 (11 pages) |
13 November 2006 | Full accounts made up to 31 March 2006 (11 pages) |
11 July 2006 | Resolutions
|
11 July 2006 | Partic of mort/charge * (6 pages) |
11 July 2006 | Partic of mort/charge * (6 pages) |
11 July 2006 | Resolutions
|
11 July 2006 | Partic of mort/charge * (5 pages) |
11 July 2006 | Partic of mort/charge * (5 pages) |
7 July 2006 | Partic of mort/charge * (6 pages) |
7 July 2006 | Partic of mort/charge * (6 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 (8 pages) |
10 April 2006 | Return made up to 22/03/06; full list of members (8 pages) |
8 February 2006 | New director appointed (2 pages) |
8 February 2006 | New director appointed (2 pages) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
2 December 2005 | Resolutions
|
2 December 2005 | Resolutions
|
2 December 2005 | Resolutions
|
2 December 2005 | Resolutions
|
2 December 2005 | Resolutions
|
2 December 2005 | Resolutions
|
28 November 2005 | Director resigned (1 page) |
28 November 2005 | Director resigned (1 page) |
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 * (5 pages) |
23 September 2005 | Partic of mort/charge * (5 pages) |
23 September 2005 | Partic of mort/charge * (5 pages) |
23 September 2005 | Partic of mort/charge * (5 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) |
20 September 2005 | Ad 09/09/05--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | New director appointed (4 pages) |
25 August 2005 | New director appointed (2 pages) |
25 August 2005 | New director appointed (4 pages) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | New director appointed (2 pages) |
25 August 2005 | New director appointed (2 pages) |
25 August 2005 | New director appointed (2 pages) |
24 August 2005 | New director appointed (2 pages) |
24 August 2005 | New director appointed (2 pages) |
15 April 2005 | Company name changed macrocom (915) LIMITED\certificate issued on 15/04/05 (2 pages) |
15 April 2005 | Company name changed macrocom (915) LIMITED\certificate issued on 15/04/05 (2 pages) |
22 March 2005 | Incorporation (15 pages) |
22 March 2005 | Incorporation (15 pages) |