Company NameGlasgow Healthcare Facilities Limited
Company StatusActive
Company NumberSC290719
CategoryPrivate Limited Company
Incorporation Date22 September 2005(18 years, 7 months ago)
Previous NameMM&S (5016) Limited

Business Activity

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

Directors

Director NameMr John Ivor Cavill
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2016(10 years, 7 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Infrastructure Managers Limited 2nd Floor Drum
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameMr John Mark Bullough
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2017(11 years, 10 months after company formation)
Appointment Duration6 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 18 Riversway Business Village
Navigation Way
Preston
PR2 2YP
Director NameMr Michael David Ball
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2017(12 years after company formation)
Appointment Duration6 years, 6 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 18 Riversway Business Village
Navigation Way
Preston
PR2 2YP
Director NameMs Elise Edwards
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2021(15 years, 5 months after company formation)
Appointment Duration3 years, 2 months
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressInfrared Capital Partners Limited Level 7
One Bartholomew Close, Barts Square
London
Eca 7bl
Director NameMr William Edward Morris
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2021(16 years, 1 month after company formation)
Appointment Duration2 years, 5 months
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressLevel 7 One Bartholomew Close
Barts Square
London
EC1A 7BL
Director NameMr Carl Harvey Dix
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2023(17 years, 4 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Infrastructure Managers Limited 2nd Floor Drum
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Secretary NameInfrastructure Managers Limited (Corporation)
StatusCurrent
Appointed31 March 2009(3 years, 6 months after company formation)
Appointment Duration15 years
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr Andrew James Gordon
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2006(8 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 2012)
RoleFin & Dev Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Chapelton Avenue
Bearsden
Glasgow
G61 2RE
Scotland
Director NameMr Andrew Andreou
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2006(11 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Stormont Road
London
N6 4NS
Director NameAnita Catherine Gregson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2006(11 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 North Colonnade
Canary Wharf
London
E14 4BB
Director NameAnita Catherine Gregson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2006(11 months after company formation)
Appointment Duration5 years, 2 months (resigned 10 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameDr Jan Karen Love
NationalityBritish
StatusResigned
Appointed06 September 2006(11 months, 2 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 21 November 2006)
RoleCompany Director
Correspondence Address1/7 Tytler Gardens
Edinburgh
Midlothian
EH8 8HQ
Scotland
Director NameMr Andrew David Bruce
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2008(2 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 October 2008)
RoleAccountants
Country of ResidenceScotland
Correspondence Address147 Constitution Street
Edinburgh
Midlothian
EH6 7AD
Scotland
Director NameMr John Christian Elliot
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2008(3 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 March 2009)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Hope Terrace
Edinburgh
Midlothian
EH9 2AP
Scotland
Director NameMr John Christian Elliot
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2008(3 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 March 2009)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Hope Terrace
Edinburgh
Midlothian
EH9 2AP
Scotland
Director NameMr Alan Campbell Ritchie
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2009(3 years, 5 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 14 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarclays Bank Plc 1 Churchill Place
London
E14 5HP
Director NameAnita Catherine Gregson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2009(4 years after company formation)
Appointment Duration-4 years, 10 months (resigned 21 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarclays Bank Plc 1 Churchill Place
London
E14 5HP
Director NameMs Priya Ruth Veerapen
Date of BirthJuly 1980 (Born 43 years ago)
NationalityMalaysian
StatusResigned
Appointed04 May 2011(5 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 July 2012)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Infrastructure Managers Limited 2nd Floor, 11
Edinburgh
EH2 1DF
Scotland
Director NameMr David Fulton Gilmour
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2011(6 years, 1 month after company formation)
Appointment Duration10 years (resigned 09 November 2021)
RoleProject Executive
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
11 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameMr Stuart Nigel Jones
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2011(6 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 09 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 46 Charles Street
Cardiff
CF10 2GE
Wales
Director NameMrs Sally-Ann Brooks
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2011(6 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 October 2017)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 46 Charles Street
Cardiff
CF10 2GE
Wales
Director NameMr Paul Simon Thompson
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2012(6 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 May 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Thameside Centre, Kew Bridge Road
Brentford
Middlesex
TW8 0HF
Director NameMrs Karen Anne Miller
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2012(7 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 17 July 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
11 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameMr Mark Bentley Jackson
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2015(9 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Lias Loves Hill
Timsbury
Bath
BA2 0EU
Director NameMr John Whittington
Date of BirthMarch 1960 (Born 64 years ago)
NationalityWelsh
StatusResigned
Appointed16 January 2017(11 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 16 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAms Limited 46 Charles Street
Cardiff
CF10 2GE
Wales
Director NameMr David Geoffrey Lewis
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2017(12 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 46 Charles Street
Cardiff
CF10 2GE
Wales
Director NameMs Hannah Holman
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2019(13 years, 4 months after company formation)
Appointment Duration2 years (resigned 17 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Charles Ii Street
London
SW1Y 4QU
Director NameMr John Wrinn
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2021(16 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 14 February 2023)
RoleProject Executive
Country of ResidenceUnited Kingdom
Correspondence AddressInfrastructure Managers Limited 2nd Floor
11 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed22 September 2005(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed22 September 2005(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed15 August 2006(10 months, 3 weeks after company formation)
Appointment Duration3 weeks, 1 day (resigned 06 September 2006)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed06 September 2006(11 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2009)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed06 September 2006(11 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2009)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameBIIF Corporate Services Limited (Corporation)
StatusResigned
Appointed30 August 2011(5 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 30 August 2011)
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
Director NameBIIF Corporate Services Limited (Corporation)
StatusResigned
Appointed09 July 2012(6 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 05 May 2016)
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF

Contact

Websitedexia.com

Location

Registered AddressC/O Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address MatchesOver 50 other UK companies use this postal address

Shareholders

416.4k at £1Dexia Management Services LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,053,330
Gross Profit£1,452,834
Net Worth£1,347,699
Cash£7,551,478
Current Liabilities£10,219,322

Accounts

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

Returns

Latest Return18 September 2023 (7 months, 1 week ago)
Next Return Due2 October 2024 (5 months, 1 week from now)

Charges

12 December 2011Delivered on: 19 December 2011
Persons entitled: Dexia Management Services Limited

Classification: Supplemental assignation in security
Secured details: All sums due or to become due.
Particulars: Right title interest and benefit in and to the contracts (please see form).
Outstanding
23 December 2009Delivered on: 13 January 2010
Persons entitled: Dexia Management Serviced Limited

Classification: Borrower debenture
Secured details: All sums due or to become due.
Particulars: All the rights, titles, benefits and interests in the hedging agreements and all other contracts. See form for more details.
Outstanding
22 December 2009Delivered on: 7 January 2010
Persons entitled: Dexia Management Service Limited

Classification: Borrower security agreement
Secured details: All sums due or to become due.
Particulars: Rights, titles benefits and interests in loan stock instrument (please see form).
Outstanding
22 August 2006Delivered on: 31 August 2006
Persons entitled: Dexia Management Services Limited

Classification: Borrower security agreement
Secured details: All sums due or to become due.
Particulars: Floating charge over all its undertaking and all its property, assets and rights whatsoever and wheresoever present and future including assignments - see form 410 paper apart for details.
Outstanding
22 August 2006Delivered on: 29 August 2006
Persons entitled: Dexia Management Services Limited

Classification: Borrower debenture
Secured details: All sums due or to become due.
Particulars: First fixed charge and assignment over right,title and interest in the original hedging agreements, present and future goodwill, benefit of all present and future licences and patents etc-see form 410 for further details.
Outstanding

Filing History

15 March 2021Appointment of Ms Elise Michelle Edwards as a director on 17 February 2021 (2 pages)
15 March 2021Termination of appointment of Hannah Holman as a director on 17 February 2021 (1 page)
25 November 2020Full accounts made up to 31 December 2019 (26 pages)
28 September 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
3 December 2019Director's details changed for Mr John Mark Bullough on 2 December 2019 (2 pages)
18 September 2019Confirmation statement made on 18 September 2019 with updates (4 pages)
11 July 2019Full accounts made up to 31 December 2018 (23 pages)
7 February 2019Appointment of Ms Hannah Holman as a director on 1 February 2019 (2 pages)
7 February 2019Termination of appointment of David Geoffrey Lewis as a director on 1 February 2019 (1 page)
2 October 2018Confirmation statement made on 21 September 2018 with updates (4 pages)
31 May 2018Full accounts made up to 31 December 2017 (25 pages)
31 October 2017Appointment of Mr David Geoffrey Lewis as a director on 30 October 2017 (2 pages)
31 October 2017Termination of appointment of Sally-Ann Ann Brooks as a director on 30 October 2017 (1 page)
31 October 2017Termination of appointment of Sally-Ann Ann Brooks as a director on 30 October 2017 (1 page)
31 October 2017Appointment of Mr David Geoffrey Lewis as a director on 30 October 2017 (2 pages)
12 October 2017Appointment of Mr Michael David Ball as a director on 9 October 2017 (2 pages)
12 October 2017Appointment of Mr Michael David Ball as a director on 9 October 2017 (2 pages)
22 September 2017Confirmation statement made on 22 September 2017 with updates (4 pages)
22 September 2017Confirmation statement made on 22 September 2017 with updates (4 pages)
24 July 2017Termination of appointment of Mark Bentley Jackson as a director on 17 July 2017 (1 page)
24 July 2017Termination of appointment of Karen Anne Miller as a director on 17 July 2017 (1 page)
24 July 2017Appointment of Mr John Mark Bullough as a director on 17 July 2017 (2 pages)
24 July 2017Appointment of Mr John Mark Bullough as a director on 17 July 2017 (2 pages)
24 July 2017Termination of appointment of Karen Anne Miller as a director on 17 July 2017 (1 page)
24 July 2017Termination of appointment of Mark Bentley Jackson as a director on 17 July 2017 (1 page)
20 June 2017Full accounts made up to 31 December 2016 (24 pages)
20 June 2017Full accounts made up to 31 December 2016 (24 pages)
11 May 2017Second filing of Confirmation Statement dated 22/09/2016 (7 pages)
11 May 2017Second filing of Confirmation Statement dated 22/09/2016 (7 pages)
24 January 2017Appointment of Mr John Whittington as a director on 16 January 2017 (2 pages)
24 January 2017Appointment of Mr John Whittington as a director on 16 January 2017 (2 pages)
3 October 2016Confirmation statement made on 22 September 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 5 has been replaced by a second filing on 11/05/2017
(5 pages)
3 October 2016Confirmation statement made on 22 September 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 5 has been replaced by a second filing on 11/05/2017
(5 pages)
30 September 2016Termination of appointment of Stuart Nigel Jones as a director on 9 August 2016 (1 page)
30 September 2016Termination of appointment of Stuart Nigel Jones as a director on 9 August 2016 (1 page)
7 July 2016Full accounts made up to 31 December 2015 (27 pages)
7 July 2016Full accounts made up to 31 December 2015 (27 pages)
9 May 2016Appointment of Mr John Ivor Cavill as a director on 5 May 2016 (2 pages)
9 May 2016Termination of appointment of Biif Corporate Services Limited as a director on 5 May 2016 (1 page)
9 May 2016Appointment of Mr John Ivor Cavill as a director on 5 May 2016 (2 pages)
9 May 2016Termination of appointment of Biif Corporate Services Limited as a director on 5 May 2016 (1 page)
16 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 416,429
(9 pages)
16 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 416,429
(9 pages)
8 September 2015Appointment of Dr Mark Bentley Jackson as a director on 8 September 2015 (2 pages)
8 September 2015Appointment of Dr Mark Bentley Jackson as a director on 8 September 2015 (2 pages)
8 September 2015Appointment of Dr Mark Bentley Jackson as a director on 8 September 2015 (2 pages)
2 September 2015Director's details changed for Mrs Sally-Ann Brooks on 13 May 2015 (2 pages)
2 September 2015Director's details changed for Mrs Sally-Ann Brooks on 13 May 2015 (2 pages)
21 July 2015Director's details changed for David Fulton Gilmour on 21 July 2015 (2 pages)
21 July 2015Director's details changed for David Fulton Gilmour on 21 July 2015 (2 pages)
2 July 2015Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page)
2 July 2015Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page)
2 July 2015Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page)
15 June 2015Full accounts made up to 31 December 2014 (18 pages)
15 June 2015Full accounts made up to 31 December 2014 (18 pages)
26 May 2015Termination of appointment of Paul Simon Thompson as a director on 22 May 2015 (1 page)
26 May 2015Termination of appointment of Paul Simon Thompson as a director on 22 May 2015 (1 page)
9 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 416,429
(9 pages)
9 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 416,429
(9 pages)
27 May 2014Full accounts made up to 31 December 2013 (18 pages)
27 May 2014Full accounts made up to 31 December 2013 (18 pages)
8 May 2014Auditor's resignation (1 page)
8 May 2014Auditor's resignation (1 page)
14 October 2013Director's details changed for David Fulton Gilmour on 14 October 2013 (2 pages)
14 October 2013Director's details changed for David Fulton Gilmour on 14 October 2013 (2 pages)
10 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 416,429
(9 pages)
10 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 416,429
(9 pages)
9 October 2013Registered office address changed from C/O Infrastructure Managers Limited 2Nd Floor, 11 Thistle Street Edinburgh EH2 1DF on 9 October 2013 (1 page)
9 October 2013Registered office address changed from C/O Infrastructure Managers Limited 2Nd Floor, 11 Thistle Street Edinburgh EH2 1DF on 9 October 2013 (1 page)
9 October 2013Registered office address changed from C/O Infrastructure Managers Limited 2Nd Floor, 11 Thistle Street Edinburgh EH2 1DF on 9 October 2013 (1 page)
29 May 2013Full accounts made up to 31 December 2012 (19 pages)
29 May 2013Full accounts made up to 31 December 2012 (19 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 (2 pages)
16 January 2013Termination of appointment of Andrew Gordon as a director (1 page)
16 January 2013Termination of appointment of Andrew Gordon as a director (1 page)
7 December 2012Appointment of Miss Karen Anne Miller as a director (2 pages)
7 December 2012Appointment of Miss Karen Anne Miller as a director (2 pages)
12 November 2012Termination of appointment of Andrew Andreou as a director (1 page)
12 November 2012Termination of appointment of Andrew Andreou as a director (1 page)
1 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (10 pages)
1 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (10 pages)
16 August 2012Appointment of Paul Simon Thompson as a director (2 pages)
16 August 2012Appointment of Paul Simon Thompson as a director (2 pages)
10 July 2012Appointment of Biif Corporate Services Limited as a director (2 pages)
10 July 2012Appointment of Biif Corporate Services Limited as a director (2 pages)
10 July 2012Termination of appointment of Priya Veerapen as a director (1 page)
10 July 2012Termination of appointment of Priya Veerapen as a director (1 page)
18 June 2012Full accounts made up to 31 December 2011 (19 pages)
18 June 2012Full accounts made up to 31 December 2011 (19 pages)
5 January 2012Appointment of Sally-Ann Brooks as a director (2 pages)
5 January 2012Appointment of Sally-Ann Brooks as a director (2 pages)
5 January 2012Appointment of Mr Stuart Nigel Jones as a director (2 pages)
5 January 2012Appointment of Mr Stuart Nigel Jones as a director (2 pages)
19 December 2011Particulars of a mortgage or charge / charge no: 6 (8 pages)
19 December 2011Particulars of a mortgage or charge / charge no: 6 (8 pages)
1 December 2011Termination of appointment of Anita Gregson as a director (1 page)
1 December 2011Appointment of David Fulton Gilmour as a director (2 pages)
1 December 2011Appointment of David Fulton Gilmour as a director (2 pages)
1 December 2011Termination of appointment of Anita Gregson as a director (1 page)
22 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (7 pages)
22 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (7 pages)
7 September 2011Termination of appointment of Biif Corporate Services Limited as a director (1 page)
7 September 2011Termination of appointment of Biif Corporate Services Limited as a director (1 page)
31 August 2011Appointment of Biif Corporate Services Limited as a director (2 pages)
31 August 2011Appointment of Biif Corporate Services Limited as a director (2 pages)
30 June 2011Full accounts made up to 31 December 2010 (20 pages)
30 June 2011Full accounts made up to 31 December 2010 (20 pages)
20 May 2011Appointment of Ms Priya Ruth Veerapen as a director (2 pages)
20 May 2011Appointment of Ms Priya Ruth Veerapen as a director (2 pages)
9 November 2010Annual return made up to 22 September 2010 with a full list of shareholders (6 pages)
9 November 2010Termination of appointment of Anita Gregson as a director (1 page)
9 November 2010Termination of appointment of Anita Gregson as a director (1 page)
9 November 2010Secretary's details changed for Infrastructure Managers Limited on 1 January 2010 (2 pages)
9 November 2010Secretary's details changed for Infrastructure Managers Limited on 1 January 2010 (2 pages)
9 November 2010Annual return made up to 22 September 2010 with a full list of shareholders (6 pages)
9 November 2010Termination of appointment of Anita Gregson as a director (1 page)
9 November 2010Secretary's details changed for Infrastructure Managers Limited on 1 January 2010 (2 pages)
9 November 2010Termination of appointment of Anita Gregson as a director (1 page)
27 September 2010Full accounts made up to 31 December 2009 (19 pages)
27 September 2010Full accounts made up to 31 December 2009 (19 pages)
24 March 2010Termination of appointment of Alan Ritchie as a director (1 page)
24 March 2010Termination of appointment of Alan Ritchie as a director (1 page)
15 February 2010Auditor's resignation (1 page)
15 February 2010Auditor's resignation (1 page)
25 January 2010Memorandum and Articles of Association (8 pages)
25 January 2010Memorandum and Articles of Association (8 pages)
25 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 January 2010Particulars of a mortgage or charge / charge no: 5 (16 pages)
13 January 2010Particulars of a mortgage or charge / charge no: 5 (16 pages)
11 January 2010Alterations to floating charge 3 (23 pages)
11 January 2010Alterations to floating charge 2 (19 pages)
11 January 2010Alterations to floating charge 2 (19 pages)
11 January 2010Alterations to floating charge 3 (23 pages)
9 January 2010Statement of capital following an allotment of shares on 22 December 2009
  • GBP 416,429
(5 pages)
9 January 2010Statement of capital following an allotment of shares on 22 December 2009
  • GBP 416,429
(5 pages)
7 January 2010Particulars of a mortgage or charge / charge no: 4 (1 page)
7 January 2010Particulars of a mortgage or charge / charge no: 3 (23 pages)
7 January 2010Particulars of a mortgage or charge / charge no: 4 (1 page)
7 January 2010Particulars of a mortgage or charge / charge no: 3 (23 pages)
4 December 2009Annual return made up to 22 September 2009 with a full list of shareholders (4 pages)
4 December 2009Annual return made up to 22 September 2009 with a full list of shareholders (4 pages)
1 December 2009Current accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
1 December 2009Current accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
20 November 2009Appointment of Anita Catherine Gregson as a director (3 pages)
20 November 2009Appointment of Anita Catherine Gregson as a director (3 pages)
6 November 2009Full accounts made up to 31 March 2009 (13 pages)
6 November 2009Full accounts made up to 31 March 2009 (13 pages)
26 October 2009Registered office address changed from 8 Charlotte Square Edinburgh EH2 4DR on 26 October 2009 (1 page)
26 October 2009Appointment of Alan Campbell Ritchie as a director (7 pages)
26 October 2009Appointment of Alan Campbell Ritchie as a director (7 pages)
26 October 2009Registered office address changed from 8 Charlotte Square Edinburgh EH2 4DR on 26 October 2009 (1 page)
27 August 2009Appointment terminated secretary maclay murray & spens LLP (1 page)
27 August 2009Appointment terminated secretary maclay murray & spens LLP (1 page)
2 July 2009Secretary appointed infrastructure managers LIMITED (1 page)
2 July 2009Secretary appointed infrastructure managers LIMITED (1 page)
2 June 2009Appointment terminated director john elliot (1 page)
2 June 2009Appointment terminated director john elliot (1 page)
10 November 2008Appointment terminated director andrew bruce (1 page)
10 November 2008Director appointed john christian elliot (8 pages)
10 November 2008Director appointed john christian elliot (8 pages)
10 November 2008Appointment terminated director andrew bruce (1 page)
31 October 2008Full accounts made up to 31 March 2008 (13 pages)
31 October 2008Full accounts made up to 31 March 2008 (13 pages)
24 October 2008Return made up to 22/09/08; full list of members (4 pages)
24 October 2008Return made up to 22/09/08; full list of members (4 pages)
8 May 2008Appointment terminated director john elliot (1 page)
8 May 2008Director appointed andrew david bruce (2 pages)
8 May 2008Appointment terminated director john elliot (1 page)
8 May 2008Director appointed andrew david bruce (2 pages)
5 February 2008Full accounts made up to 31 March 2007 (14 pages)
5 February 2008Full accounts made up to 31 March 2007 (14 pages)
16 October 2007Return made up to 22/09/07; full list of members (3 pages)
16 October 2007Return made up to 22/09/07; full list of members (3 pages)
27 March 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
27 March 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
14 March 2007Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
14 March 2007Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
26 January 2007New director appointed (2 pages)
26 January 2007New director appointed (2 pages)
14 December 2006Return made up to 22/09/06; full list of members (3 pages)
14 December 2006Return made up to 22/09/06; full list of members (3 pages)
13 December 2006Location of register of members (1 page)
13 December 2006Secretary resigned (1 page)
13 December 2006New secretary appointed (1 page)
13 December 2006New secretary appointed (1 page)
13 December 2006Location of register of members (1 page)
13 December 2006Secretary resigned (1 page)
8 September 2006New secretary appointed (2 pages)
8 September 2006Secretary resigned (1 page)
8 September 2006Secretary resigned (1 page)
8 September 2006New secretary appointed (2 pages)
31 August 2006Partic of mort/charge * (14 pages)
31 August 2006Partic of mort/charge * (14 pages)
29 August 2006Partic of mort/charge * (10 pages)
29 August 2006Partic of mort/charge * (10 pages)
25 August 2006New director appointed (9 pages)
25 August 2006New director appointed (3 pages)
25 August 2006New director appointed (9 pages)
25 August 2006New director appointed (3 pages)
25 August 2006New director appointed (3 pages)
25 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
25 August 2006Ad 21/08/06--------- £ si 349998@1=349998 £ ic 2/350000 (2 pages)
25 August 2006Nc inc already adjusted 21/08/06 (1 page)
25 August 2006Nc inc already adjusted 21/08/06 (1 page)
25 August 2006New director appointed (3 pages)
25 August 2006New director appointed (7 pages)
25 August 2006Ad 21/08/06--------- £ si 349998@1=349998 £ ic 2/350000 (2 pages)
25 August 2006New director appointed (7 pages)
25 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
18 August 2006Secretary resigned (1 page)
18 August 2006New secretary appointed (2 pages)
18 August 2006Secretary resigned (1 page)
18 August 2006New secretary appointed (2 pages)
30 May 2006New director appointed (4 pages)
30 May 2006Director resigned (1 page)
30 May 2006Director resigned (1 page)
30 May 2006New director appointed (4 pages)
30 May 2006Director resigned (1 page)
30 May 2006Director resigned (1 page)
25 April 2006Registered office changed on 25/04/06 from: 3 glenfinlas street edinburgh lothian EH3 6AQ (1 page)
25 April 2006Registered office changed on 25/04/06 from: 3 glenfinlas street edinburgh lothian EH3 6AQ (1 page)
21 October 2005Company name changed mm&s (5016) LIMITED\certificate issued on 21/10/05 (2 pages)
21 October 2005Company name changed mm&s (5016) LIMITED\certificate issued on 21/10/05 (2 pages)
22 September 2005Incorporation (16 pages)
22 September 2005Incorporation (16 pages)