One Wood Street
London
EC2V 7WT
Director Name | Mr John Ivor Cavill |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2016(10 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 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 John Philip George |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2016(10 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Solicitor |
Country of Residence | Wales |
Correspondence Address | Third Floor 46 Charles Street Cardiff CF10 2GE Wales |
Director Name | Mr David Wyn Davies |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2016(10 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | Third Floor 46 Charles Street Cardiff CF10 2GE Wales |
Director Name | Mr John Edgar Paul Hanley |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 June 2018(12 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Banking |
Country of Residence | United Kingdom |
Correspondence Address | Nord/Lb Norddeutsche Landesbank Girozentrale (Lond One Wood Street London EC2V 7WT |
Director Name | Mr Carl Harvey Dix |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2023(17 years, 1 month 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 | 27 August 2009(3 years, 8 months after company formation) |
Appointment Duration | 14 years, 8 months |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Secretary Name | Mr Andrew Peter Lindsay Walls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Southville 6 McNabb Street Dollar Clackmannanshire FK14 7DJ Scotland |
Director Name | Klaus Boede |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 March 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 May 2008) |
Role | Company Director |
Correspondence Address | 30 Harfield Road Sunbury TW16 5PT |
Director Name | Mr Kirk Graham Vaughan Taylor |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 April 2007) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 5 Burley Road Bognor Regis West Sussex PO22 7NF |
Director Name | Mr John Christian Elliot |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 July 2007) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hope Terrace Edinburgh Midlothian EH9 2AP Scotland |
Director Name | Mr Roger Harold Potts |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Armit Road Oldham Lancashire OL3 7LN |
Director Name | Christopher Trestler |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 10 March 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 August 2009) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 45 Ainger Road London NW3 3AT |
Director Name | Dr Jan Karen Love |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2006(7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 November 2007) |
Role | Chartered Accountant |
Correspondence Address | 1/7 Tytler Gardens Edinburgh Midlothian EH8 8HQ Scotland |
Director Name | Alan Campbell Ritchie |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2007(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Kettilstoun Mains Linlithgow West Lothian EH49 6SH Scotland |
Director Name | Mr Michael Joseph McBrearty |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2007(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Stirling Drive Rutherglen Glasgow Lanarkshire G73 4JH Scotland |
Director Name | Mr Alexander George Bremner |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2007(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 October 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Inch Avenue Aberdour Burntisland Fife KY3 0TF Scotland |
Director Name | Grant Robert Carmichael |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2008(2 years, 5 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 18 September 2008) |
Role | Company Director |
Correspondence Address | Flt 1/3 6 Auldhouse Court Glasgow SG43 1BL |
Director Name | Mr Martin James Rawlinson |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2008(2 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 22 November 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 7 Stonesfield Close Southrop Lechlade Gloucestershire GL7 3QF Wales |
Director Name | Mr Oliver James Wake Jennings |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2009(3 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 25 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barclays Bank 1 Churchill Place London E14 5HP |
Director Name | Matthias Alexander Reicherter |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 October 2009(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barclays Bank Plc 1 Churchill Place London E14 5HP |
Director Name | Mr Robert Sean McClatchey |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2009(3 years, 9 months after company formation) |
Appointment Duration | Resigned same day (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 | Grant Robert Carmichael |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2009(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 11 Thistle Street Edinburgh EH2 1DF Scotland |
Director Name | Andrew Robinson |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2010(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 June 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 11 Thistle Street Edinburgh EH2 1DF Scotland |
Director Name | Mr David Fulton Gilmour |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2011(5 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 November 2021) |
Role | Project Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 11 Thistle Street Edinburgh EH2 1DF Scotland |
Director Name | Mr Timothy John Hesketh |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2013(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 November 2016) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Stanley Court Epsom Avenue Handforth Dean Cheshire SK9 3RL |
Director Name | Mr John Wrinn |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2021(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 2023) |
Role | Project Executive |
Country of Residence | United Kingdom |
Correspondence Address | Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2007(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 August 2009) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Director Name | BIIF Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2009(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 27 May 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 |
370k at £1 | Bailford Trustees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,745,527 |
Gross Profit | £1,590,778 |
Net Worth | £481,758 |
Cash | £7,599,742 |
Current Liabilities | £4,182,408 |
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 | 29 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 13 December 2024 (7 months, 3 weeks from now) |
15 March 2006 | Delivered on: 28 March 2006 Persons entitled: Norddeutsche Landesbank Girozentrale 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 |
---|---|
15 March 2006 | Delivered on: 28 March 2006 Persons entitled: Norddeutsche Landesbank Girozentrale 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 |
1 February 2021 | Confirmation statement made on 27 November 2020 with no updates (3 pages) |
---|---|
25 November 2020 | Full accounts made up to 31 December 2019 (25 pages) |
27 November 2019 | Confirmation statement made on 27 November 2019 with no updates (3 pages) |
13 May 2019 | Full accounts made up to 31 December 2018 (23 pages) |
21 December 2018 | Confirmation statement made on 21 December 2018 with updates (4 pages) |
10 July 2018 | Full accounts made up to 31 December 2017 (23 pages) |
4 June 2018 | Termination of appointment of Andrew Robinson as a director on 1 June 2018 (1 page) |
4 June 2018 | Director's details changed for Sean Cook on 1 June 2018 (2 pages) |
4 June 2018 | Appointment of Mr John Edgar Paul Hanley as a director on 1 June 2018 (2 pages) |
2 January 2018 | Confirmation statement made on 23 December 2017 with updates (4 pages) |
2 January 2018 | Confirmation statement made on 23 December 2017 with updates (4 pages) |
3 July 2017 | Full accounts made up to 31 December 2016 (24 pages) |
3 July 2017 | Full accounts made up to 31 December 2016 (24 pages) |
11 May 2017 | Second filing of Confirmation Statement dated 23/12/2016 (7 pages) |
11 May 2017 | Second filing of Confirmation Statement dated 23/12/2016 (7 pages) |
4 January 2017 | Confirmation statement made on 23 December 2016 with updates
|
4 January 2017 | Confirmation statement made on 23 December 2016 with updates
|
25 November 2016 | Termination of appointment of Timothy John Hesketh as a director on 22 November 2016 (1 page) |
25 November 2016 | Termination of appointment of Martin James Rawlinson as a director on 22 November 2016 (1 page) |
25 November 2016 | Appointment of Mr David Wyn Davies as a director on 22 November 2016 (2 pages) |
25 November 2016 | Appointment of Mr David Wyn Davies as a director on 22 November 2016 (2 pages) |
25 November 2016 | Appointment of John Philip George as a director on 22 November 2016 (2 pages) |
25 November 2016 | Termination of appointment of Martin James Rawlinson as a director on 22 November 2016 (1 page) |
25 November 2016 | Termination of appointment of Timothy John Hesketh as a director on 22 November 2016 (1 page) |
25 November 2016 | Appointment of John Philip George as a director on 22 November 2016 (2 pages) |
9 June 2016 | Full accounts made up to 31 December 2015 (25 pages) |
9 June 2016 | Full accounts made up to 31 December 2015 (25 pages) |
31 May 2016 | Termination of appointment of Biif Corporate Services Limited as a director on 27 May 2016 (1 page) |
31 May 2016 | Appointment of Mr John Ivor Cavill as a director on 27 May 2016 (2 pages) |
31 May 2016 | Termination of appointment of Biif Corporate Services Limited as a director on 27 May 2016 (1 page) |
31 May 2016 | Appointment of Mr John Ivor Cavill as a director on 27 May 2016 (2 pages) |
6 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
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) |
2 April 2015 | Full accounts made up to 31 December 2014 (17 pages) |
2 April 2015 | Full accounts made up to 31 December 2014 (17 pages) |
7 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
4 April 2014 | Full accounts made up to 31 December 2013 (18 pages) |
4 April 2014 | Full accounts made up to 31 December 2013 (18 pages) |
10 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
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) |
12 September 2013 | Termination of appointment of Grant Carmichael as a director (1 page) |
12 September 2013 | Termination of appointment of Grant Carmichael as a director (1 page) |
12 September 2013 | Appointment of Mr Timothy John Hesketh as a director (2 pages) |
12 September 2013 | Appointment of Mr Timothy John Hesketh as a director (2 pages) |
27 August 2013 | Registered office address changed from C/O Infrastructure Managers Limited 2Nd Floor, 11 Thistle Street Edinburgh EH2 1DF on 27 August 2013 (1 page) |
27 August 2013 | Secretary's details changed for Infrastructure Managers Limited on 27 August 2013 (1 page) |
27 August 2013 | Registered office address changed from C/O Infrastructure Managers Limited 2Nd Floor, 11 Thistle Street Edinburgh EH2 1DF on 27 August 2013 (1 page) |
27 August 2013 | Secretary's details changed for Infrastructure Managers Limited on 27 August 2013 (2 pages) |
27 August 2013 | Secretary's details changed for Infrastructure Managers Limited on 27 August 2013 (2 pages) |
27 August 2013 | Secretary's details changed for Infrastructure Managers Limited on 27 August 2013 (1 page) |
15 March 2013 | Full accounts made up to 31 December 2012 (18 pages) |
15 March 2013 | Full accounts made up to 31 December 2012 (18 pages) |
26 February 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
26 February 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
26 February 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
26 February 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
26 February 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
26 February 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
21 February 2013 | Director's details changed for David Fulton Gilmour on 21 February 2013 (2 pages) |
21 February 2013 | Director's details changed for David Fulton Gilmour on 21 February 2013 (2 pages) |
18 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (7 pages) |
18 January 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
18 January 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
18 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (7 pages) |
18 January 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
28 June 2012 | Director's details changed for Mr Martin James Rawlinson on 28 June 2012 (2 pages) |
28 June 2012 | Director's details changed for Mr Martin James Rawlinson on 28 June 2012 (2 pages) |
14 May 2012 | Full accounts made up to 31 December 2011 (18 pages) |
14 May 2012 | Full accounts made up to 31 December 2011 (18 pages) |
29 February 2012 | Termination of appointment of Alexander Bremner as a director (1 page) |
29 February 2012 | Termination of appointment of Alexander Bremner as a director (1 page) |
24 February 2012 | Second filing of AP01 previously delivered to Companies House (3 pages) |
24 February 2012 | Second filing of AP01 previously delivered to Companies House (3 pages) |
13 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (8 pages) |
13 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (8 pages) |
28 November 2011 | Appointment of David Fulton Gilmour as a director
|
28 November 2011 | Appointment of David Fulton Gilmour as a director
|
31 October 2011 | Termination of appointment of Matthias Reicherter as a director (1 page) |
31 October 2011 | Termination of appointment of Matthias Reicherter as a director (1 page) |
30 March 2011 | Full accounts made up to 31 December 2010 (18 pages) |
30 March 2011 | Full accounts made up to 31 December 2010 (18 pages) |
28 January 2011 | Director's details changed for Matthias Alexander Deicherter on 14 October 2009 (2 pages) |
28 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (8 pages) |
28 January 2011 | Appointment of Grant Robert Carmichael as a director (2 pages) |
28 January 2011 | Termination of appointment of Robert Mcclatchey as a director (1 page) |
28 January 2011 | Termination of appointment of Michael Mcbrearty as a director (1 page) |
28 January 2011 | Termination of appointment of Robert Mcclatchey as a director (1 page) |
28 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (8 pages) |
28 January 2011 | Termination of appointment of Michael Mcbrearty as a director (1 page) |
28 January 2011 | Director's details changed for Matthias Alexander Deicherter on 14 October 2009 (2 pages) |
28 January 2011 | Appointment of Grant Robert Carmichael as a director (2 pages) |
22 September 2010 | Termination of appointment of Christopher Trestler as a director (1 page) |
22 September 2010 | Termination of appointment of Christopher Trestler as a director (1 page) |
22 September 2010 | Appointment of Andrew Robinson as a director (2 pages) |
22 September 2010 | Appointment of Andrew Robinson as a director (2 pages) |
21 September 2010 | Appointment of Christopher Trestler as a director (1 page) |
21 September 2010 | Termination of appointment of Andrew Robinson as a director (1 page) |
21 September 2010 | Appointment of Christopher Trestler as a director (1 page) |
21 September 2010 | Termination of appointment of Andrew Robinson as a director (1 page) |
23 August 2010 | Termination of appointment of Christopher Trestler as a director (1 page) |
23 August 2010 | Appointment of Andrew Robinson as a director (1 page) |
23 August 2010 | Termination of appointment of Christopher Trestler as a director (1 page) |
23 August 2010 | Appointment of Andrew Robinson as a director (1 page) |
9 July 2010 | Appointment of Mr Alexander George Bremner as a director (2 pages) |
9 July 2010 | Appointment of Mr Alexander George Bremner as a director (2 pages) |
7 April 2010 | Full accounts made up to 31 December 2009 (17 pages) |
7 April 2010 | Full accounts made up to 31 December 2009 (17 pages) |
4 March 2010 | Director's details changed for Sean Cook on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Sean Cook on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Biif Corporate Services Limited on 4 March 2010 (2 pages) |
4 March 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (7 pages) |
4 March 2010 | Director's details changed for Biif Corporate Services Limited on 4 March 2010 (2 pages) |
4 March 2010 | Secretary's details changed for Infrastructure Managers Limited (Reg No: 05372427) on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Biif Corporate Services Limited on 4 March 2010 (2 pages) |
4 March 2010 | Secretary's details changed for Infrastructure Managers Limited (Reg No: 05372427) on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Sean Cook on 4 March 2010 (2 pages) |
4 March 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (7 pages) |
4 March 2010 | Secretary's details changed for Infrastructure Managers Limited (Reg No: 05372427) on 4 March 2010 (2 pages) |
20 November 2009 | Appointment of Matthias Alexander Deicherter as a director (3 pages) |
20 November 2009 | Appointment of Matthias Alexander Deicherter as a director (3 pages) |
20 November 2009 | Appointment of Robert Sean Mcclatchey as a director (3 pages) |
20 November 2009 | Appointment of Robert Sean Mcclatchey as a director (3 pages) |
26 October 2009 | Registered office address changed from 151 St Vincent Street Glasgow Scotland G2 5NJ on 26 October 2009 (1 page) |
26 October 2009 | Appointment of Infrastructure Managers Limited (Reg No: 05372427) as a secretary (1 page) |
26 October 2009 | Appointment of Infrastructure Managers Limited (Reg No: 05372427) as a secretary (1 page) |
26 October 2009 | Registered office address changed from 151 St Vincent Street Glasgow Scotland G2 5NJ on 26 October 2009 (1 page) |
25 October 2009 | Termination of appointment of Alexander Bremner as a director (1 page) |
25 October 2009 | Termination of appointment of Alan Ritchie as a director (1 page) |
25 October 2009 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page) |
25 October 2009 | Termination of appointment of Alan Ritchie as a director (1 page) |
25 October 2009 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page) |
25 October 2009 | Termination of appointment of Alexander Bremner as a director (1 page) |
24 July 2009 | Director appointed biif corporate services LIMITED (11 pages) |
24 July 2009 | Appointment terminated director oliver jennings (1 page) |
24 July 2009 | Director appointed biif corporate services LIMITED (11 pages) |
24 July 2009 | Appointment terminated director oliver jennings (1 page) |
26 June 2009 | Full accounts made up to 31 December 2008 (18 pages) |
26 June 2009 | Full accounts made up to 31 December 2008 (18 pages) |
12 May 2009 | Director appointed oliver james wake jennings (4 pages) |
12 May 2009 | Director appointed oliver james wake jennings (4 pages) |
29 January 2009 | Return made up to 23/12/08; full list of members (5 pages) |
29 January 2009 | Return made up to 23/12/08; full list of members (5 pages) |
6 October 2008 | Appointment terminated director grant carmichael (1 page) |
6 October 2008 | Appointment terminated director grant carmichael (1 page) |
6 October 2008 | Director appointed martin rawlinson (1 page) |
6 October 2008 | Director appointed martin rawlinson (1 page) |
29 September 2008 | Full accounts made up to 31 December 2007 (14 pages) |
29 September 2008 | Full accounts made up to 31 December 2007 (14 pages) |
26 June 2008 | Director appointed grant robert carmichael (2 pages) |
26 June 2008 | Appointment terminated director klaus boede (1 page) |
26 June 2008 | Appointment terminated director klaus boede (1 page) |
26 June 2008 | Director appointed grant robert carmichael (2 pages) |
1 February 2008 | Director resigned (1 page) |
1 February 2008 | Director resigned (1 page) |
1 February 2008 | New director appointed (2 pages) |
1 February 2008 | New director appointed (2 pages) |
31 January 2008 | Return made up to 23/12/07; full list of members (3 pages) |
31 January 2008 | Return made up to 23/12/07; full list of members (3 pages) |
14 August 2007 | New director appointed (2 pages) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | New director appointed (2 pages) |
14 August 2007 | Director resigned (1 page) |
24 July 2007 | New director appointed (3 pages) |
24 July 2007 | New director appointed (3 pages) |
19 July 2007 | Full accounts made up to 31 December 2006 (16 pages) |
19 July 2007 | Full accounts made up to 31 December 2006 (16 pages) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | Director resigned (1 page) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | Director resigned (1 page) |
12 March 2007 | Return made up to 23/12/06; full list of members (3 pages) |
12 March 2007 | Return made up to 23/12/06; full list of members (3 pages) |
9 March 2007 | Secretary resigned (1 page) |
9 March 2007 | New secretary appointed (1 page) |
9 March 2007 | Registered office changed on 09/03/07 from: 8 charlotte square edinburgh scotland EH2 4DR (1 page) |
9 March 2007 | New secretary appointed (1 page) |
9 March 2007 | Registered office changed on 09/03/07 from: 8 charlotte square edinburgh scotland EH2 4DR (1 page) |
9 March 2007 | Secretary resigned (1 page) |
14 August 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
14 August 2006 | New director appointed (2 pages) |
14 August 2006 | New director appointed (2 pages) |
14 August 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
5 June 2006 | Director resigned (1 page) |
5 June 2006 | Director resigned (1 page) |
5 May 2006 | Resolutions
|
5 May 2006 | Resolutions
|
5 May 2006 | Resolutions
|
5 May 2006 | Resolutions
|
5 May 2006 | Resolutions
|
5 May 2006 | Resolutions
|
28 March 2006 | Partic of mort/charge * (8 pages) |
28 March 2006 | Partic of mort/charge * (3 pages) |
28 March 2006 | Partic of mort/charge * (3 pages) |
28 March 2006 | Partic of mort/charge * (8 pages) |
23 March 2006 | New director appointed (4 pages) |
23 March 2006 | New director appointed (4 pages) |
22 March 2006 | New director appointed (2 pages) |
22 March 2006 | Ad 15/03/06--------- £ si 369999@1=369999 £ ic 1/370000 (2 pages) |
22 March 2006 | Resolutions
|
22 March 2006 | New director appointed (2 pages) |
22 March 2006 | New director appointed (2 pages) |
22 March 2006 | Resolutions
|
22 March 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
22 March 2006 | New director appointed (2 pages) |
22 March 2006 | Ad 15/03/06--------- £ si 369999@1=369999 £ ic 1/370000 (2 pages) |
22 March 2006 | New director appointed (2 pages) |
22 March 2006 | Nc inc already adjusted 10/03/06 (2 pages) |
22 March 2006 | New director appointed (2 pages) |
22 March 2006 | New director appointed (2 pages) |
22 March 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
22 March 2006 | Nc inc already adjusted 10/03/06 (2 pages) |
22 March 2006 | New director appointed (2 pages) |
23 December 2005 | Incorporation (13 pages) |
23 December 2005 | Incorporation (13 pages) |