Bridge Of Allan
Stirling
Stirlingshire
FK9 4RS
Scotland
Director Name | Mr Martin Timothy Smith |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2005(6 months, 4 weeks after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | Aberdeen Asset Management Plc 40 Princes Street Edinburgh EH2 2BY Scotland |
Director Name | Mr Michael Andrew Donn |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2013(8 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Investment Manager |
Country of Residence | Scotland |
Correspondence Address | Aberdeen Asset Management Plc 40 Princes Street Edinburgh EH2 2BY Scotland |
Director Name | Mr John Ivor Cavill |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2016(10 years, 8 months after company formation) |
Appointment Duration | 8 years, 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 James Christopher Heath |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2018(13 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Charles Ii Street London SW1Y 4QU |
Director Name | Mr Carl Harvey Dix |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2023(17 years, 8 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 Neil Andrew Woodburn |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2024(18 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Chartered Building Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Infrastructure Managers Limited 2nd Floor Drum 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | Ms Alison Groat |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2024(18 years, 9 months after company formation) |
Appointment Duration | 2 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Forth House Pirnhall Business Park Stirling FK7 8HW Scotland |
Secretary Name | Infrastructure Managers Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 August 2013(8 years, 2 months after company formation) |
Appointment Duration | 10 years, 8 months |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Mr Philip McVey |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2005(6 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 19 October 2012) |
Role | Bid Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lochside View Edinburgh Park Edinburgh Midlothian EH12 9DH Scotland |
Director Name | Robin Smith Mackie |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2005(6 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 February 2008) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Katiesdyke New Fargie Glenfarg Perthshire PH2 9QT Scotland |
Director Name | Mr John Christian Elliot |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2005(6 months, 4 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 14 February 2006) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hope Terrace Edinburgh Midlothian EH9 2AP Scotland |
Director Name | Mr Derek Orr Anderson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2005(6 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 May 2008) |
Role | Bank Executive |
Country of Residence | United Kingdom |
Correspondence Address | 9 The Spinneys Dalgety Bay Fife KY11 9SL Scotland |
Secretary Name | Mrs Pamela June Smyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2005(6 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 16 May 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh Lothian EH12 9DH Scotland |
Director Name | Mr Andrew David Bruce |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2006(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 November 2008) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 147 Constitution Street Edinburgh Midlothian EH6 7AD Scotland |
Director Name | James Leil Park |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2006(9 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 9 months (resigned 06 January 2016) |
Role | Chartered Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | Westfield 8 Donaldfield Road Bridge Of Weir Renfrewshire PA11 3JJ Scotland |
Director Name | Mr Alan Philip Scott |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2006(1 year after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 November 2010) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 2 Harlaw Bank Balerno Edinburgh EH14 7HR Scotland |
Director Name | Mr Ronald Gilfillan Jack |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2007(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 March 2015) |
Role | Investment Director |
Country of Residence | Scotland |
Correspondence Address | 2nd Floor 11 Thistle Street Edinburgh EH2 1DF Scotland |
Director Name | Mr Mark Baxter |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2008(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 19 October 2012) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lochside View Edinburgh Park Edinburgh Midlothian EH12 9DH Scotland |
Director Name | Mr Alexander George Bremner |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2008(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 February 2011) |
Role | Building Property Consultant |
Country of Residence | Scotland |
Correspondence Address | 3 Inch Avenue Aberdour Burntisland Fife KY3 0TF Scotland |
Director Name | Mr Kenneth William Gillespie |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Shaws Crescent Milton Bridge Midlothian EH26 0RE Scotland |
Director Name | Alan Campbell Ritchie |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2009(3 years, 12 months after company formation) |
Appointment Duration | 4 months, 3 weeks (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 | Victoria Louise Bradley |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2009(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 March 2011) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
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, 9 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 12 November 2021) |
Role | Project Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 11 Thistle Street Edinburgh EH2 1DF Scotland |
Director Name | Mr Alexander George Bremner |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 July 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2nd Floor 11 Thistle Street Edinburgh EH2 1DF Scotland |
Secretary Name | Gordon James Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2012(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 August 2013) |
Role | Company Director |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh Lothian EH12 9DH Scotland |
Director Name | Mr Mark Geoffrey David Holden |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2012(7 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 31 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Charles Ii Street London SW1Y 4QU |
Director Name | Mr Geoffrey Alan Quaife |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2012(7 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 01 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Charles Ii Street London SW1Y 4QU |
Director Name | Mr David Niall Smith |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(9 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 20 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Forth House Pirnhall Business Park Stirling FK7 8HW Scotland |
Director Name | Mr Carlos Abuin Garcia |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 01 November 2017(12 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 05 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Charles Ii Street London SW1Y 4QU |
Director Name | Mr Alasdair Campbell |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2021(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 February 2024) |
Role | Investment Executive |
Country of Residence | United Kingdom |
Correspondence Address | Infrared Capital Partners Limited Level 7 One Bartholomew Close, Barts Square London Eca 7bl |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2005(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2005(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | BIIF Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2011(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 February 2016) |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
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 |
39k at £1 | Bos Infrastructure (No.3) LTD 30.00% Ordinary |
---|---|
39k at £1 | Infrastructure Investments Holdings LTD 30.00% Ordinary |
39k at £1 | Pfi Infrastructure Finance LTD 30.00% Ordinary |
13k at £1 | Forth Management LTD 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £130,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 25 July 2023 (9 months ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 2 weeks from now) |
22 December 2005 | Delivered on: 12 January 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignation in security Secured details: All sums due or to become due. Particulars: The whole right, title and interest in and to the project documents, the project accounts & the related rights. Outstanding |
---|---|
22 December 2005 | Delivered on: 11 January 2006 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
14 October 2020 | Accounts for a small company made up to 31 March 2020 (19 pages) |
---|---|
14 July 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
6 August 2019 | Accounts for a small company made up to 31 March 2019 (18 pages) |
25 June 2019 | Confirmation statement made on 25 June 2019 with updates (4 pages) |
12 November 2018 | Termination of appointment of Carlos Abuin Garcia as a director on 5 October 2018 (1 page) |
9 November 2018 | Appointment of Mr James Christopher Heath as a director on 5 October 2018 (2 pages) |
16 August 2018 | Accounts for a small company made up to 31 March 2018 (18 pages) |
11 June 2018 | Confirmation statement made on 11 June 2018 with updates (4 pages) |
2 November 2017 | Appointment of Mr Carlos Abuin Garcia as a director on 1 November 2017 (2 pages) |
2 November 2017 | Termination of appointment of Geoffrey Alan Quaife as a director on 1 November 2017 (1 page) |
2 November 2017 | Termination of appointment of Geoffrey Alan Quaife as a director on 1 November 2017 (1 page) |
2 November 2017 | Appointment of Mr Carlos Abuin Garcia as a director on 1 November 2017 (2 pages) |
18 August 2017 | Accounts for a small company made up to 31 March 2017 (16 pages) |
18 August 2017 | Accounts for a small company made up to 31 March 2017 (16 pages) |
6 June 2017 | Confirmation statement made on 27 May 2017 with updates (7 pages) |
6 June 2017 | Confirmation statement made on 27 May 2017 with updates (7 pages) |
29 March 2017 | Director's details changed for Mr Michael Andrew Donn on 29 March 2017 (2 pages) |
29 March 2017 | Director's details changed for Mr Michael Andrew Donn on 29 March 2017 (2 pages) |
3 October 2016 | Full accounts made up to 31 March 2016 (15 pages) |
3 October 2016 | Full accounts made up to 31 March 2016 (15 pages) |
31 May 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 March 2016 | Director's details changed for Mr Martin Timothy Smith on 31 March 2016 (2 pages) |
31 March 2016 | Director's details changed for Mr Martin Timothy Smith on 31 March 2016 (2 pages) |
11 February 2016 | Appointment of Mr John Ivor Cavill as a director on 10 February 2016 (2 pages) |
11 February 2016 | Appointment of Mr John Ivor Cavill as a director on 10 February 2016 (2 pages) |
10 February 2016 | Termination of appointment of Biif Corporate Services Limited as a director on 10 February 2016 (1 page) |
10 February 2016 | Termination of appointment of Biif Corporate Services Limited as a director on 10 February 2016 (1 page) |
19 January 2016 | Termination of appointment of James Leil Park as a director on 6 January 2016 (1 page) |
19 January 2016 | Termination of appointment of James Leil Park as a director on 6 January 2016 (1 page) |
7 October 2015 | Full accounts made up to 31 March 2015 (13 pages) |
7 October 2015 | Full accounts made up to 31 March 2015 (13 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) |
17 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
28 April 2015 | Termination of appointment of Ronald Gilfillan Jack as a director on 31 March 2015 (1 page) |
28 April 2015 | Appointment of Mr David Niall Smith as a director on 31 March 2015 (2 pages) |
28 April 2015 | Termination of appointment of Ronald Gilfillan Jack as a director on 31 March 2015 (1 page) |
28 April 2015 | Appointment of Mr David Niall Smith as a director on 31 March 2015 (2 pages) |
13 October 2014 | Full accounts made up to 31 March 2014 (13 pages) |
13 October 2014 | Full accounts made up to 31 March 2014 (13 pages) |
17 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
6 February 2014 | Termination of appointment of Mark Holden as a director (1 page) |
6 February 2014 | Termination of appointment of Mark Holden as a director (1 page) |
6 February 2014 | Appointment of Mr Michael Andrew Donn as a director (2 pages) |
6 February 2014 | Appointment of Ms Elena Giorgiana Wegener as a director (2 pages) |
6 February 2014 | Appointment of Ms Elena Giorgiana Wegener as a director (2 pages) |
6 February 2014 | Appointment of Mr Michael Andrew Donn as a director (2 pages) |
16 December 2013 | Director's details changed for Mr Martin Timothy Smith on 16 December 2013 (2 pages) |
16 December 2013 | Director's details changed for Mr Martin Timothy Smith on 16 December 2013 (2 pages) |
14 October 2013 | Director's details changed for David Fulton Gilmour on 14 October 2013 (2 pages) |
14 October 2013 | Director's details changed for David Fulton Gilmour on 14 October 2013 (2 pages) |
25 September 2013 | Director's details changed for David Fulton Gilmour on 20 August 2013 (2 pages) |
25 September 2013 | Termination of appointment of Alexander Bremner as a director (1 page) |
25 September 2013 | Director's details changed for David Fulton Gilmour on 20 August 2013 (2 pages) |
25 September 2013 | Termination of appointment of Alexander Bremner as a director (1 page) |
22 August 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (1 page) |
22 August 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (1 page) |
22 August 2013 | Registered office address changed from C/O Infrastructure Managers Limited 2Nd Floor 11 Thistle Street Edinburgh EH2 1DF on 22 August 2013 (1 page) |
22 August 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (1 page) |
22 August 2013 | Registered office address changed from C/O Infrastructure Managers Limited 2Nd Floor 11 Thistle Street Edinburgh EH2 1DF on 22 August 2013 (1 page) |
22 August 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
22 August 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
22 August 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
20 August 2013 | Registered office address changed from Miller House 2 Lochside View Edinburgh Park Edinburgh Lothian EH12 9DH on 20 August 2013 (2 pages) |
20 August 2013 | Appointment of Infrastructure Managers Limited as a secretary (3 pages) |
20 August 2013 | Appointment of Infrastructure Managers Limited as a secretary (3 pages) |
20 August 2013 | Registered office address changed from Miller House 2 Lochside View Edinburgh Park Edinburgh Lothian EH12 9DH on 20 August 2013 (2 pages) |
6 August 2013 | Termination of appointment of Gordon Wilson as a secretary (1 page) |
6 August 2013 | Termination of appointment of Gordon Wilson as a secretary (1 page) |
5 August 2013 | Full accounts made up to 31 March 2013 (12 pages) |
5 August 2013 | Full accounts made up to 31 March 2013 (12 pages) |
8 July 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (12 pages) |
8 July 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (12 pages) |
15 February 2013 | Director's details changed for Mr Alexander George Bremner on 15 February 2013 (2 pages) |
15 February 2013 | Director's details changed for Mr Alexander George Bremner on 15 February 2013 (2 pages) |
9 November 2012 | Appointment of Mr Geoffrey Alan Quaife as a director (3 pages) |
9 November 2012 | Appointment of Mark Geoffrey David Holden as a director (3 pages) |
9 November 2012 | Appointment of Mark Geoffrey David Holden as a director (3 pages) |
9 November 2012 | Appointment of Mr Geoffrey Alan Quaife as a director (3 pages) |
2 November 2012 | Termination of appointment of Mark Baxter as a director (2 pages) |
2 November 2012 | Termination of appointment of Mark Baxter as a director (2 pages) |
2 November 2012 | Termination of appointment of Philip Mcvey as a director (2 pages) |
2 November 2012 | Termination of appointment of Philip Mcvey as a director (2 pages) |
7 August 2012 | Termination of appointment of Kenneth Gillespie as a director (2 pages) |
7 August 2012 | Termination of appointment of Kenneth Gillespie as a director (2 pages) |
30 July 2012 | Full accounts made up to 31 March 2012 (12 pages) |
30 July 2012 | Full accounts made up to 31 March 2012 (12 pages) |
2 July 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (12 pages) |
2 July 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (12 pages) |
29 May 2012 | Appointment of Gordon James Wilson as a secretary (3 pages) |
29 May 2012 | Appointment of Gordon James Wilson as a secretary (3 pages) |
18 May 2012 | Termination of appointment of Pamela Smyth as a secretary (1 page) |
18 May 2012 | Termination of appointment of Pamela Smyth as a secretary (1 page) |
9 February 2012 | Appointment of Mr Alexander George Bremner as a director (3 pages) |
9 February 2012 | Appointment of Mr Alexander George Bremner as a director (3 pages) |
16 November 2011 | Director's details changed for Mr Ronald Gilfillan Jack on 9 November 2011 (3 pages) |
16 November 2011 | Director's details changed for Mr Ronald Gilfillan Jack on 9 November 2011 (3 pages) |
16 November 2011 | Director's details changed for Mr Ronald Gilfillan Jack on 9 November 2011 (3 pages) |
20 September 2011 | Full accounts made up to 31 March 2011 (12 pages) |
20 September 2011 | Full accounts made up to 31 March 2011 (12 pages) |
27 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (11 pages) |
27 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (11 pages) |
23 June 2011 | Secretary's details changed for Pamela June Smyth on 11 February 2011 (1 page) |
23 June 2011 | Secretary's details changed for Pamela June Smyth on 11 February 2011 (1 page) |
27 May 2011 | Termination of appointment of Victoria Bradley as a director (2 pages) |
27 May 2011 | Termination of appointment of Victoria Bradley as a director (2 pages) |
5 May 2011 | Appointment of David Fulton Gilmour as a director (3 pages) |
5 May 2011 | Appointment of David Fulton Gilmour as a director (3 pages) |
15 April 2011 | Appointment of Biif Corporate Services Limited as a director (3 pages) |
15 April 2011 | Appointment of Biif Corporate Services Limited as a director (3 pages) |
15 April 2011 | Termination of appointment of Priya Veerapen as a director (2 pages) |
15 April 2011 | Termination of appointment of Priya Veerapen as a director (2 pages) |
14 March 2011 | Termination of appointment of Alexander Bremner as a director (2 pages) |
14 March 2011 | Termination of appointment of Alexander Bremner as a director (2 pages) |
7 December 2010 | Termination of appointment of Alan Scott as a director (2 pages) |
7 December 2010 | Termination of appointment of Alan Scott as a director (2 pages) |
28 September 2010 | Director's details changed for Philip Mcvey on 14 September 2010 (3 pages) |
28 September 2010 | Director's details changed for Philip Mcvey on 14 September 2010 (3 pages) |
17 September 2010 | Director's details changed for Mark Baxter on 14 September 2010 (3 pages) |
17 September 2010 | Director's details changed for Mark Baxter on 14 September 2010 (3 pages) |
2 September 2010 | Full accounts made up to 31 March 2010 (12 pages) |
2 September 2010 | Full accounts made up to 31 March 2010 (12 pages) |
28 July 2010 | Appointment of Priya Veerapen as a director (3 pages) |
28 July 2010 | Appointment of Priya Veerapen as a director (3 pages) |
16 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (9 pages) |
16 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (9 pages) |
26 March 2010 | Appointment of Victoria Louise Bradley as a director (3 pages) |
26 March 2010 | Appointment of Victoria Louise Bradley as a director (3 pages) |
4 December 2009 | Termination of appointment of Alan Ritchie as a director (2 pages) |
4 December 2009 | Termination of appointment of Alan Ritchie as a director (2 pages) |
1 October 2009 | Full accounts made up to 31 March 2009 (12 pages) |
1 October 2009 | Full accounts made up to 31 March 2009 (12 pages) |
15 September 2009 | Director appointed alan campbell ritchie (6 pages) |
15 September 2009 | Director appointed alan campbell ritchie (6 pages) |
25 June 2009 | Appointment terminated director moray watt (1 page) |
25 June 2009 | Appointment terminated director moray watt (1 page) |
12 June 2009 | Return made up to 27/05/09; full list of members (7 pages) |
12 June 2009 | Return made up to 27/05/09; full list of members (7 pages) |
24 December 2008 | Director's change of particulars / alan scott / 08/12/2008 (1 page) |
24 December 2008 | Director's change of particulars / alan scott / 08/12/2008 (1 page) |
19 November 2008 | Appointment terminated director andrew bruce (1 page) |
19 November 2008 | Appointment terminated director andrew bruce (1 page) |
11 September 2008 | Full accounts made up to 31 March 2008 (12 pages) |
11 September 2008 | Full accounts made up to 31 March 2008 (12 pages) |
8 August 2008 | Director appointed kenneth william gillespie (3 pages) |
8 August 2008 | Director appointed kenneth william gillespie (3 pages) |
7 July 2008 | Return made up to 27/05/08; full list of members (6 pages) |
7 July 2008 | Return made up to 27/05/08; full list of members (6 pages) |
30 June 2008 | Appointment terminated director derek anderson (1 page) |
30 June 2008 | Appointment terminated director derek anderson (1 page) |
14 March 2008 | Appointment terminated director robin mackie (1 page) |
14 March 2008 | Director appointed mark baxter (3 pages) |
14 March 2008 | Director appointed mark baxter (3 pages) |
14 March 2008 | Appointment terminated director robin mackie (1 page) |
28 February 2008 | Director appointed alexander george bremner (3 pages) |
28 February 2008 | Director appointed alexander george bremner (3 pages) |
14 December 2007 | Director's particulars changed (1 page) |
14 December 2007 | Director's particulars changed (1 page) |
1 August 2007 | Full accounts made up to 31 March 2007 (13 pages) |
1 August 2007 | Full accounts made up to 31 March 2007 (13 pages) |
17 July 2007 | Return made up to 27/05/07; full list of members (4 pages) |
17 July 2007 | Return made up to 27/05/07; full list of members (4 pages) |
15 June 2007 | Director's particulars changed (1 page) |
15 June 2007 | Director's particulars changed (1 page) |
23 March 2007 | New director appointed (4 pages) |
23 March 2007 | New director appointed (4 pages) |
7 December 2006 | Full accounts made up to 31 March 2006 (13 pages) |
7 December 2006 | Full accounts made up to 31 March 2006 (13 pages) |
17 August 2006 | New director appointed (2 pages) |
17 August 2006 | New director appointed (2 pages) |
28 July 2006 | New director appointed (4 pages) |
28 July 2006 | New director appointed (4 pages) |
18 July 2006 | Return made up to 27/05/06; full list of members (9 pages) |
18 July 2006 | Return made up to 27/05/06; full list of members (9 pages) |
21 March 2006 | Director resigned (1 page) |
21 March 2006 | New director appointed (3 pages) |
21 March 2006 | Director resigned (1 page) |
21 March 2006 | New director appointed (2 pages) |
21 March 2006 | New director appointed (2 pages) |
21 March 2006 | Director resigned (1 page) |
21 March 2006 | New director appointed (3 pages) |
21 March 2006 | Director resigned (1 page) |
12 January 2006 | Partic of mort/charge * (7 pages) |
12 January 2006 | Partic of mort/charge * (7 pages) |
11 January 2006 | Partic of mort/charge * (7 pages) |
11 January 2006 | Partic of mort/charge * (7 pages) |
10 January 2006 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
10 January 2006 | Resolutions
|
10 January 2006 | New director appointed (3 pages) |
10 January 2006 | New director appointed (3 pages) |
10 January 2006 | New director appointed (3 pages) |
10 January 2006 | Ad 22/12/05--------- £ si 129999@1=129999 £ ic 1/130000 (2 pages) |
10 January 2006 | Registered office changed on 10/01/06 from: 50 lothian road festival square edinburgh EH3 9WJ (1 page) |
10 January 2006 | Registered office changed on 10/01/06 from: 50 lothian road festival square edinburgh EH3 9WJ (1 page) |
10 January 2006 | New director appointed (3 pages) |
10 January 2006 | New director appointed (4 pages) |
10 January 2006 | New director appointed (4 pages) |
10 January 2006 | Secretary resigned (1 page) |
10 January 2006 | New director appointed (4 pages) |
10 January 2006 | New secretary appointed (3 pages) |
10 January 2006 | New director appointed (3 pages) |
10 January 2006 | Nc inc already adjusted 22/12/05 (2 pages) |
10 January 2006 | New secretary appointed (3 pages) |
10 January 2006 | Ad 22/12/05--------- £ si 129999@1=129999 £ ic 1/130000 (2 pages) |
10 January 2006 | New director appointed (3 pages) |
10 January 2006 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
10 January 2006 | Resolutions
|
10 January 2006 | New director appointed (3 pages) |
10 January 2006 | Secretary resigned (1 page) |
10 January 2006 | New director appointed (3 pages) |
10 January 2006 | New director appointed (4 pages) |
10 January 2006 | Nc inc already adjusted 22/12/05 (2 pages) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | Director resigned (1 page) |
14 December 2005 | New director appointed (3 pages) |
14 December 2005 | New director appointed (3 pages) |
24 June 2005 | Company name changed lothian shelf (287) LIMITED\certificate issued on 24/06/05 (2 pages) |
24 June 2005 | Company name changed lothian shelf (287) LIMITED\certificate issued on 24/06/05 (2 pages) |
27 May 2005 | Incorporation (21 pages) |
27 May 2005 | Incorporation (21 pages) |