20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director Name | Mr John Mark Bullough |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2017(11 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit 18 Riversway Business Village Navigation Way Preston PR2 2YP |
Director Name | Mr Michael David Ball |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2017(12 years after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Unit 18 Riversway Business Village Navigation Way Preston PR2 2YP |
Director Name | Ms Elise Edwards |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2021(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | Infrared Capital Partners Limited Level 7 One Bartholomew Close, Barts Square London Eca 7bl |
Director Name | Mr William Edward Morris |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2021(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | Level 7 One Bartholomew Close Barts Square London EC1A 7BL |
Director Name | Mr Carl Harvey Dix |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2023(17 years, 4 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 |
Secretary Name | Infrastructure Managers Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 March 2009(3 years, 6 months after company formation) |
Appointment Duration | 15 years |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Mr Andrew James Gordon |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2006(8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 December 2012) |
Role | Fin & Dev Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Chapelton Avenue Bearsden Glasgow G61 2RE Scotland |
Director Name | Mr Andrew Andreou |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2006(11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Stormont Road London N6 4NS |
Director Name | Anita Catherine Gregson |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2006(11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 North Colonnade Canary Wharf London E14 4BB |
Director Name | Anita Catherine Gregson |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2006(11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Secretary Name | Dr Jan Karen Love |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2006(11 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 21 November 2006) |
Role | Company Director |
Correspondence Address | 1/7 Tytler Gardens Edinburgh Midlothian EH8 8HQ Scotland |
Director Name | Mr Andrew David Bruce |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2008(2 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 October 2008) |
Role | Accountants |
Country of Residence | Scotland |
Correspondence Address | 147 Constitution Street Edinburgh Midlothian EH6 7AD Scotland |
Director Name | Mr John Christian Elliot |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2008(3 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 March 2009) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hope Terrace Edinburgh Midlothian EH9 2AP Scotland |
Director Name | Mr John Christian Elliot |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2008(3 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 March 2009) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hope Terrace Edinburgh Midlothian EH9 2AP Scotland |
Director Name | Mr Alan Campbell Ritchie |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2009(3 years, 5 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 14 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barclays Bank Plc 1 Churchill Place London E14 5HP |
Director Name | Anita Catherine Gregson |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2009(4 years after company formation) |
Appointment Duration | -4 years, 10 months (resigned 21 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barclays Bank Plc 1 Churchill Place London E14 5HP |
Director Name | Ms Priya Ruth Veerapen |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 04 May 2011(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 July 2012) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Infrastructure Managers Limited 2nd Floor, 11 Edinburgh EH2 1DF Scotland |
Director Name | Mr David Fulton Gilmour |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2011(6 years, 1 month after company formation) |
Appointment Duration | 10 years (resigned 09 November 2021) |
Role | Project Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 11 Thistle Street Edinburgh EH2 1DF Scotland |
Director Name | Mr Stuart Nigel Jones |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2011(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 09 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 46 Charles Street Cardiff CF10 2GE Wales |
Director Name | Mrs Sally-Ann Brooks |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2011(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 October 2017) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 46 Charles Street Cardiff CF10 2GE Wales |
Director Name | Mr Paul Simon Thompson |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2012(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 May 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4 Thameside Centre, Kew Bridge Road Brentford Middlesex TW8 0HF |
Director Name | Mrs Karen Anne Miller |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2012(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 July 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 11 Thistle Street Edinburgh EH2 1DF Scotland |
Director Name | Mr Mark Bentley Jackson |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2015(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White Lias Loves Hill Timsbury Bath BA2 0EU |
Director Name | Mr John Whittington |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 16 January 2017(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ams Limited 46 Charles Street Cardiff CF10 2GE Wales |
Director Name | Mr David Geoffrey Lewis |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2017(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 February 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 46 Charles Street Cardiff CF10 2GE Wales |
Director Name | Ms Hannah Holman |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2019(13 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 17 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Charles Ii Street London SW1Y 4QU |
Director Name | Mr John Wrinn |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2021(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 February 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 | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2005(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2005(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2006(10 months, 3 weeks after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 06 September 2006) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2006(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2009) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2006(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2009) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Director Name | BIIF Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2011(5 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 August 2011) |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Director Name | BIIF Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2012(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 May 2016) |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Website | dexia.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 |
416.4k at £1 | Dexia Management Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,053,330 |
Gross Profit | £1,452,834 |
Net Worth | £1,347,699 |
Cash | £7,551,478 |
Current Liabilities | £10,219,322 |
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 | 18 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 2 October 2024 (5 months, 1 week from now) |
12 December 2011 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 |
15 March 2021 | Appointment of Ms Elise Michelle Edwards as a director on 17 February 2021 (2 pages) |
---|---|
15 March 2021 | Termination of appointment of Hannah Holman as a director on 17 February 2021 (1 page) |
25 November 2020 | Full accounts made up to 31 December 2019 (26 pages) |
28 September 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
3 December 2019 | Director's details changed for Mr John Mark Bullough on 2 December 2019 (2 pages) |
18 September 2019 | Confirmation statement made on 18 September 2019 with updates (4 pages) |
11 July 2019 | Full accounts made up to 31 December 2018 (23 pages) |
7 February 2019 | Appointment of Ms Hannah Holman as a director on 1 February 2019 (2 pages) |
7 February 2019 | Termination of appointment of David Geoffrey Lewis as a director on 1 February 2019 (1 page) |
2 October 2018 | Confirmation statement made on 21 September 2018 with updates (4 pages) |
31 May 2018 | Full accounts made up to 31 December 2017 (25 pages) |
31 October 2017 | Appointment of Mr David Geoffrey Lewis as a director on 30 October 2017 (2 pages) |
31 October 2017 | Termination of appointment of Sally-Ann Ann Brooks as a director on 30 October 2017 (1 page) |
31 October 2017 | Termination of appointment of Sally-Ann Ann Brooks as a director on 30 October 2017 (1 page) |
31 October 2017 | Appointment of Mr David Geoffrey Lewis as a director on 30 October 2017 (2 pages) |
12 October 2017 | Appointment of Mr Michael David Ball as a director on 9 October 2017 (2 pages) |
12 October 2017 | Appointment of Mr Michael David Ball as a director on 9 October 2017 (2 pages) |
22 September 2017 | Confirmation statement made on 22 September 2017 with updates (4 pages) |
22 September 2017 | Confirmation statement made on 22 September 2017 with updates (4 pages) |
24 July 2017 | Termination of appointment of Mark Bentley Jackson as a director on 17 July 2017 (1 page) |
24 July 2017 | Termination of appointment of Karen Anne Miller as a director on 17 July 2017 (1 page) |
24 July 2017 | Appointment of Mr John Mark Bullough as a director on 17 July 2017 (2 pages) |
24 July 2017 | Appointment of Mr John Mark Bullough as a director on 17 July 2017 (2 pages) |
24 July 2017 | Termination of appointment of Karen Anne Miller as a director on 17 July 2017 (1 page) |
24 July 2017 | Termination of appointment of Mark Bentley Jackson as a director on 17 July 2017 (1 page) |
20 June 2017 | Full accounts made up to 31 December 2016 (24 pages) |
20 June 2017 | Full accounts made up to 31 December 2016 (24 pages) |
11 May 2017 | Second filing of Confirmation Statement dated 22/09/2016 (7 pages) |
11 May 2017 | Second filing of Confirmation Statement dated 22/09/2016 (7 pages) |
24 January 2017 | Appointment of Mr John Whittington as a director on 16 January 2017 (2 pages) |
24 January 2017 | Appointment of Mr John Whittington as a director on 16 January 2017 (2 pages) |
3 October 2016 | Confirmation statement made on 22 September 2016 with updates
|
3 October 2016 | Confirmation statement made on 22 September 2016 with updates
|
30 September 2016 | Termination of appointment of Stuart Nigel Jones as a director on 9 August 2016 (1 page) |
30 September 2016 | Termination of appointment of Stuart Nigel Jones as a director on 9 August 2016 (1 page) |
7 July 2016 | Full accounts made up to 31 December 2015 (27 pages) |
7 July 2016 | Full accounts made up to 31 December 2015 (27 pages) |
9 May 2016 | Appointment of Mr John Ivor Cavill as a director on 5 May 2016 (2 pages) |
9 May 2016 | Termination of appointment of Biif Corporate Services Limited as a director on 5 May 2016 (1 page) |
9 May 2016 | Appointment of Mr John Ivor Cavill as a director on 5 May 2016 (2 pages) |
9 May 2016 | Termination of appointment of Biif Corporate Services Limited as a director on 5 May 2016 (1 page) |
16 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
8 September 2015 | Appointment of Dr Mark Bentley Jackson as a director on 8 September 2015 (2 pages) |
8 September 2015 | Appointment of Dr Mark Bentley Jackson as a director on 8 September 2015 (2 pages) |
8 September 2015 | Appointment of Dr Mark Bentley Jackson as a director on 8 September 2015 (2 pages) |
2 September 2015 | Director's details changed for Mrs Sally-Ann Brooks on 13 May 2015 (2 pages) |
2 September 2015 | Director's details changed for Mrs Sally-Ann Brooks on 13 May 2015 (2 pages) |
21 July 2015 | Director's details changed for David Fulton Gilmour on 21 July 2015 (2 pages) |
21 July 2015 | Director's details changed for David Fulton Gilmour on 21 July 2015 (2 pages) |
2 July 2015 | Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page) |
2 July 2015 | Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page) |
2 July 2015 | Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page) |
15 June 2015 | Full accounts made up to 31 December 2014 (18 pages) |
15 June 2015 | Full accounts made up to 31 December 2014 (18 pages) |
26 May 2015 | Termination of appointment of Paul Simon Thompson as a director on 22 May 2015 (1 page) |
26 May 2015 | Termination of appointment of Paul Simon Thompson as a director on 22 May 2015 (1 page) |
9 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
27 May 2014 | Full accounts made up to 31 December 2013 (18 pages) |
27 May 2014 | Full accounts made up to 31 December 2013 (18 pages) |
8 May 2014 | Auditor's resignation (1 page) |
8 May 2014 | Auditor's resignation (1 page) |
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) |
10 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
9 October 2013 | Registered 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 2013 | Registered 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 2013 | Registered 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 2013 | Full accounts made up to 31 December 2012 (19 pages) |
29 May 2013 | Full accounts made up to 31 December 2012 (19 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 | Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 (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 | Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 (2 pages) |
16 January 2013 | Termination of appointment of Andrew Gordon as a director (1 page) |
16 January 2013 | Termination of appointment of Andrew Gordon as a director (1 page) |
7 December 2012 | Appointment of Miss Karen Anne Miller as a director (2 pages) |
7 December 2012 | Appointment of Miss Karen Anne Miller as a director (2 pages) |
12 November 2012 | Termination of appointment of Andrew Andreou as a director (1 page) |
12 November 2012 | Termination of appointment of Andrew Andreou as a director (1 page) |
1 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (10 pages) |
1 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (10 pages) |
16 August 2012 | Appointment of Paul Simon Thompson as a director (2 pages) |
16 August 2012 | Appointment of Paul Simon Thompson as a director (2 pages) |
10 July 2012 | Appointment of Biif Corporate Services Limited as a director (2 pages) |
10 July 2012 | Appointment of Biif Corporate Services Limited as a director (2 pages) |
10 July 2012 | Termination of appointment of Priya Veerapen as a director (1 page) |
10 July 2012 | Termination of appointment of Priya Veerapen as a director (1 page) |
18 June 2012 | Full accounts made up to 31 December 2011 (19 pages) |
18 June 2012 | Full accounts made up to 31 December 2011 (19 pages) |
5 January 2012 | Appointment of Sally-Ann Brooks as a director (2 pages) |
5 January 2012 | Appointment of Sally-Ann Brooks as a director (2 pages) |
5 January 2012 | Appointment of Mr Stuart Nigel Jones as a director (2 pages) |
5 January 2012 | Appointment of Mr Stuart Nigel Jones as a director (2 pages) |
19 December 2011 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
19 December 2011 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
1 December 2011 | Termination of appointment of Anita Gregson as a director (1 page) |
1 December 2011 | Appointment of David Fulton Gilmour as a director (2 pages) |
1 December 2011 | Appointment of David Fulton Gilmour as a director (2 pages) |
1 December 2011 | Termination of appointment of Anita Gregson as a director (1 page) |
22 September 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (7 pages) |
22 September 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (7 pages) |
7 September 2011 | Termination of appointment of Biif Corporate Services Limited as a director (1 page) |
7 September 2011 | Termination of appointment of Biif Corporate Services Limited as a director (1 page) |
31 August 2011 | Appointment of Biif Corporate Services Limited as a director (2 pages) |
31 August 2011 | Appointment of Biif Corporate Services Limited as a director (2 pages) |
30 June 2011 | Full accounts made up to 31 December 2010 (20 pages) |
30 June 2011 | Full accounts made up to 31 December 2010 (20 pages) |
20 May 2011 | Appointment of Ms Priya Ruth Veerapen as a director (2 pages) |
20 May 2011 | Appointment of Ms Priya Ruth Veerapen as a director (2 pages) |
9 November 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (6 pages) |
9 November 2010 | Termination of appointment of Anita Gregson as a director (1 page) |
9 November 2010 | Termination of appointment of Anita Gregson as a director (1 page) |
9 November 2010 | Secretary's details changed for Infrastructure Managers Limited on 1 January 2010 (2 pages) |
9 November 2010 | Secretary's details changed for Infrastructure Managers Limited on 1 January 2010 (2 pages) |
9 November 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (6 pages) |
9 November 2010 | Termination of appointment of Anita Gregson as a director (1 page) |
9 November 2010 | Secretary's details changed for Infrastructure Managers Limited on 1 January 2010 (2 pages) |
9 November 2010 | Termination of appointment of Anita Gregson as a director (1 page) |
27 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
27 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
24 March 2010 | Termination of appointment of Alan Ritchie as a director (1 page) |
24 March 2010 | Termination of appointment of Alan Ritchie as a director (1 page) |
15 February 2010 | Auditor's resignation (1 page) |
15 February 2010 | Auditor's resignation (1 page) |
25 January 2010 | Memorandum and Articles of Association (8 pages) |
25 January 2010 | Memorandum and Articles of Association (8 pages) |
25 January 2010 | Resolutions
|
25 January 2010 | Resolutions
|
13 January 2010 | Particulars of a mortgage or charge / charge no: 5 (16 pages) |
13 January 2010 | Particulars of a mortgage or charge / charge no: 5 (16 pages) |
11 January 2010 | Alterations to floating charge 3 (23 pages) |
11 January 2010 | Alterations to floating charge 2 (19 pages) |
11 January 2010 | Alterations to floating charge 2 (19 pages) |
11 January 2010 | Alterations to floating charge 3 (23 pages) |
9 January 2010 | Statement of capital following an allotment of shares on 22 December 2009
|
9 January 2010 | Statement of capital following an allotment of shares on 22 December 2009
|
7 January 2010 | Particulars of a mortgage or charge / charge no: 4 (1 page) |
7 January 2010 | Particulars of a mortgage or charge / charge no: 3 (23 pages) |
7 January 2010 | Particulars of a mortgage or charge / charge no: 4 (1 page) |
7 January 2010 | Particulars of a mortgage or charge / charge no: 3 (23 pages) |
4 December 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (4 pages) |
4 December 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (4 pages) |
1 December 2009 | Current accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
1 December 2009 | Current accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
20 November 2009 | Appointment of Anita Catherine Gregson as a director (3 pages) |
20 November 2009 | Appointment of Anita Catherine Gregson as a director (3 pages) |
6 November 2009 | Full accounts made up to 31 March 2009 (13 pages) |
6 November 2009 | Full accounts made up to 31 March 2009 (13 pages) |
26 October 2009 | Registered office address changed from 8 Charlotte Square Edinburgh EH2 4DR on 26 October 2009 (1 page) |
26 October 2009 | Appointment of Alan Campbell Ritchie as a director (7 pages) |
26 October 2009 | Appointment of Alan Campbell Ritchie as a director (7 pages) |
26 October 2009 | Registered office address changed from 8 Charlotte Square Edinburgh EH2 4DR on 26 October 2009 (1 page) |
27 August 2009 | Appointment terminated secretary maclay murray & spens LLP (1 page) |
27 August 2009 | Appointment terminated secretary maclay murray & spens LLP (1 page) |
2 July 2009 | Secretary appointed infrastructure managers LIMITED (1 page) |
2 July 2009 | Secretary appointed infrastructure managers LIMITED (1 page) |
2 June 2009 | Appointment terminated director john elliot (1 page) |
2 June 2009 | Appointment terminated director john elliot (1 page) |
10 November 2008 | Appointment terminated director andrew bruce (1 page) |
10 November 2008 | Director appointed john christian elliot (8 pages) |
10 November 2008 | Director appointed john christian elliot (8 pages) |
10 November 2008 | Appointment terminated director andrew bruce (1 page) |
31 October 2008 | Full accounts made up to 31 March 2008 (13 pages) |
31 October 2008 | Full accounts made up to 31 March 2008 (13 pages) |
24 October 2008 | Return made up to 22/09/08; full list of members (4 pages) |
24 October 2008 | Return made up to 22/09/08; full list of members (4 pages) |
8 May 2008 | Appointment terminated director john elliot (1 page) |
8 May 2008 | Director appointed andrew david bruce (2 pages) |
8 May 2008 | Appointment terminated director john elliot (1 page) |
8 May 2008 | Director appointed andrew david bruce (2 pages) |
5 February 2008 | Full accounts made up to 31 March 2007 (14 pages) |
5 February 2008 | Full accounts made up to 31 March 2007 (14 pages) |
16 October 2007 | Return made up to 22/09/07; full list of members (3 pages) |
16 October 2007 | Return made up to 22/09/07; full list of members (3 pages) |
27 March 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
27 March 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
14 March 2007 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
14 March 2007 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
26 January 2007 | New director appointed (2 pages) |
26 January 2007 | New director appointed (2 pages) |
14 December 2006 | Return made up to 22/09/06; full list of members (3 pages) |
14 December 2006 | Return made up to 22/09/06; full list of members (3 pages) |
13 December 2006 | Location of register of members (1 page) |
13 December 2006 | Secretary resigned (1 page) |
13 December 2006 | New secretary appointed (1 page) |
13 December 2006 | New secretary appointed (1 page) |
13 December 2006 | Location of register of members (1 page) |
13 December 2006 | Secretary resigned (1 page) |
8 September 2006 | New secretary appointed (2 pages) |
8 September 2006 | Secretary resigned (1 page) |
8 September 2006 | Secretary resigned (1 page) |
8 September 2006 | New secretary appointed (2 pages) |
31 August 2006 | Partic of mort/charge * (14 pages) |
31 August 2006 | Partic of mort/charge * (14 pages) |
29 August 2006 | Partic of mort/charge * (10 pages) |
29 August 2006 | Partic of mort/charge * (10 pages) |
25 August 2006 | New director appointed (9 pages) |
25 August 2006 | New director appointed (3 pages) |
25 August 2006 | New director appointed (9 pages) |
25 August 2006 | New director appointed (3 pages) |
25 August 2006 | New director appointed (3 pages) |
25 August 2006 | Resolutions
|
25 August 2006 | Ad 21/08/06--------- £ si 349998@1=349998 £ ic 2/350000 (2 pages) |
25 August 2006 | Nc inc already adjusted 21/08/06 (1 page) |
25 August 2006 | Nc inc already adjusted 21/08/06 (1 page) |
25 August 2006 | New director appointed (3 pages) |
25 August 2006 | New director appointed (7 pages) |
25 August 2006 | Ad 21/08/06--------- £ si 349998@1=349998 £ ic 2/350000 (2 pages) |
25 August 2006 | New director appointed (7 pages) |
25 August 2006 | Resolutions
|
18 August 2006 | Secretary resigned (1 page) |
18 August 2006 | New secretary appointed (2 pages) |
18 August 2006 | Secretary resigned (1 page) |
18 August 2006 | New secretary appointed (2 pages) |
30 May 2006 | New director appointed (4 pages) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | New director appointed (4 pages) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | Director resigned (1 page) |
25 April 2006 | Registered office changed on 25/04/06 from: 3 glenfinlas street edinburgh lothian EH3 6AQ (1 page) |
25 April 2006 | Registered office changed on 25/04/06 from: 3 glenfinlas street edinburgh lothian EH3 6AQ (1 page) |
21 October 2005 | Company name changed mm&s (5016) LIMITED\certificate issued on 21/10/05 (2 pages) |
21 October 2005 | Company name changed mm&s (5016) LIMITED\certificate issued on 21/10/05 (2 pages) |
22 September 2005 | Incorporation (16 pages) |
22 September 2005 | Incorporation (16 pages) |