Company NamePPP Services (North Ayrshire) Limited
Company StatusActive
Company NumberSC294870
CategoryPrivate Limited Company
Incorporation Date23 December 2005(18 years, 4 months ago)

Business Activity

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

Directors

Director NameSean Cook
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2007(1 year, 6 months after company formation)
Appointment Duration16 years, 10 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressNord/Lb Norddeutsche Landesbank Girozentrale (Lond
One Wood Street
London
EC2V 7WT
Director NameMr John Ivor Cavill
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2016(10 years, 5 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 Philip George
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2016(10 years, 11 months after company formation)
Appointment Duration7 years, 5 months
RoleSolicitor
Country of ResidenceWales
Correspondence AddressThird Floor 46 Charles Street
Cardiff
CF10 2GE
Wales
Director NameMr David Wyn Davies
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2016(10 years, 11 months after company formation)
Appointment Duration7 years, 5 months
RoleAccountant
Country of ResidenceWales
Correspondence AddressThird Floor 46 Charles Street
Cardiff
CF10 2GE
Wales
Director NameMr John Edgar Paul Hanley
Date of BirthApril 1966 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed01 June 2018(12 years, 5 months after company formation)
Appointment Duration5 years, 11 months
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence AddressNord/Lb Norddeutsche Landesbank Girozentrale (Lond
One Wood Street
London
EC2V 7WT
Director NameMr Carl Harvey Dix
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2023(17 years, 1 month 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
Appointed27 August 2009(3 years, 8 months after company formation)
Appointment Duration14 years, 8 months
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Secretary NameMr Andrew Peter Lindsay Walls
NationalityBritish
StatusResigned
Appointed23 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSouthville
6 McNabb Street
Dollar
Clackmannanshire
FK14 7DJ
Scotland
Director NameKlaus Boede
Date of BirthMay 1959 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed10 March 2006(2 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 23 May 2008)
RoleCompany Director
Correspondence Address30 Harfield Road
Sunbury
TW16 5PT
Director NameMr Kirk Graham Vaughan Taylor
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2006(2 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 18 April 2007)
RoleBanker
Country of ResidenceEngland
Correspondence Address5 Burley Road
Bognor Regis
West Sussex
PO22 7NF
Director NameMr John Christian Elliot
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2006(2 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 03 July 2007)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address1 Hope Terrace
Edinburgh
Midlothian
EH9 2AP
Scotland
Director NameMr Roger Harold Potts
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2006(2 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 02 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Armit Road
Oldham
Lancashire
OL3 7LN
Director NameChristopher Trestler
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityAustrian
StatusResigned
Appointed10 March 2006(2 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 01 August 2009)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address45 Ainger Road
London
NW3 3AT
Director NameDr Jan Karen Love
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2006(7 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 November 2007)
RoleChartered Accountant
Correspondence Address1/7 Tytler Gardens
Edinburgh
Midlothian
EH8 8HQ
Scotland
Director NameAlan Campbell Ritchie
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2007(1 year, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Kettilstoun Mains
Linlithgow
West Lothian
EH49 6SH
Scotland
Director NameMr Michael Joseph McBrearty
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2007(1 year, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Stirling Drive
Rutherglen
Glasgow
Lanarkshire
G73 4JH
Scotland
Director NameMr Alexander George Bremner
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2007(1 year, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 October 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Inch Avenue
Aberdour
Burntisland
Fife
KY3 0TF
Scotland
Director NameGrant Robert Carmichael
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2008(2 years, 5 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 18 September 2008)
RoleCompany Director
Correspondence AddressFlt 1/3 6 Auldhouse Court
Glasgow
SG43 1BL
Director NameMr Martin James Rawlinson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2008(2 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 22 November 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address7 Stonesfield Close
Southrop
Lechlade
Gloucestershire
GL7 3QF
Wales
Director NameMr Oliver James Wake Jennings
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2009(3 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 25 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarclays Bank
1 Churchill Place
London
E14 5HP
Director NameMatthias Alexander Reicherter
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed14 October 2009(3 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarclays Bank Plc 1 Churchill Place
London
E14 5HP
Director NameMr Robert Sean McClatchey
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2009(3 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 14 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarclays Bank Plc 1 Churchill Place
London
E14 5HP
Director NameGrant Robert Carmichael
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2009(3 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 09 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
11 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameAndrew Robinson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(4 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 June 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2nd Floor
11 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameMr David Fulton Gilmour
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2011(5 years, 1 month after company formation)
Appointment Duration10 years, 9 months (resigned 01 November 2021)
RoleProject Executive
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
11 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameMr Timothy John Hesketh
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2013(7 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 November 2016)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressStanley Court Epsom Avenue
Handforth Dean
Cheshire
SK9 3RL
Director NameMr John Wrinn
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2021(15 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2023)
RoleProject Executive
Country of ResidenceUnited Kingdom
Correspondence AddressInfrastructure Managers Limited 2nd Floor
11 Thistle Street
Edinburgh
EH2 1DF
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed25 February 2007(1 year, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 August 2009)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameBIIF Corporate Services Limited (Corporation)
StatusResigned
Appointed25 June 2009(3 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 27 May 2016)
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF

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

370k at £1Bailford Trustees LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,745,527
Gross Profit£1,590,778
Net Worth£481,758
Cash£7,599,742
Current Liabilities£4,182,408

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 Return29 November 2023 (4 months, 4 weeks ago)
Next Return Due13 December 2024 (7 months, 3 weeks from now)

Charges

15 March 2006Delivered 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 2006Delivered 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

Filing History

1 February 2021Confirmation statement made on 27 November 2020 with no updates (3 pages)
25 November 2020Full accounts made up to 31 December 2019 (25 pages)
27 November 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
13 May 2019Full accounts made up to 31 December 2018 (23 pages)
21 December 2018Confirmation statement made on 21 December 2018 with updates (4 pages)
10 July 2018Full accounts made up to 31 December 2017 (23 pages)
4 June 2018Termination of appointment of Andrew Robinson as a director on 1 June 2018 (1 page)
4 June 2018Director's details changed for Sean Cook on 1 June 2018 (2 pages)
4 June 2018Appointment of Mr John Edgar Paul Hanley as a director on 1 June 2018 (2 pages)
2 January 2018Confirmation statement made on 23 December 2017 with updates (4 pages)
2 January 2018Confirmation statement made on 23 December 2017 with updates (4 pages)
3 July 2017Full accounts made up to 31 December 2016 (24 pages)
3 July 2017Full accounts made up to 31 December 2016 (24 pages)
11 May 2017Second filing of Confirmation Statement dated 23/12/2016 (7 pages)
11 May 2017Second filing of Confirmation Statement dated 23/12/2016 (7 pages)
4 January 2017Confirmation statement made on 23 December 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)
4 January 2017Confirmation statement made on 23 December 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)
25 November 2016Termination of appointment of Timothy John Hesketh as a director on 22 November 2016 (1 page)
25 November 2016Termination of appointment of Martin James Rawlinson as a director on 22 November 2016 (1 page)
25 November 2016Appointment of Mr David Wyn Davies as a director on 22 November 2016 (2 pages)
25 November 2016Appointment of Mr David Wyn Davies as a director on 22 November 2016 (2 pages)
25 November 2016Appointment of John Philip George as a director on 22 November 2016 (2 pages)
25 November 2016Termination of appointment of Martin James Rawlinson as a director on 22 November 2016 (1 page)
25 November 2016Termination of appointment of Timothy John Hesketh as a director on 22 November 2016 (1 page)
25 November 2016Appointment of John Philip George as a director on 22 November 2016 (2 pages)
9 June 2016Full accounts made up to 31 December 2015 (25 pages)
9 June 2016Full accounts made up to 31 December 2015 (25 pages)
31 May 2016Termination of appointment of Biif Corporate Services Limited as a director on 27 May 2016 (1 page)
31 May 2016Appointment of Mr John Ivor Cavill as a director on 27 May 2016 (2 pages)
31 May 2016Termination of appointment of Biif Corporate Services Limited as a director on 27 May 2016 (1 page)
31 May 2016Appointment of Mr John Ivor Cavill as a director on 27 May 2016 (2 pages)
6 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 370,000
(8 pages)
6 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 370,000
(8 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)
2 April 2015Full accounts made up to 31 December 2014 (17 pages)
2 April 2015Full accounts made up to 31 December 2014 (17 pages)
7 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 370,000
(8 pages)
7 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 370,000
(8 pages)
4 April 2014Full accounts made up to 31 December 2013 (18 pages)
4 April 2014Full accounts made up to 31 December 2013 (18 pages)
10 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 370,000
(8 pages)
10 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 370,000
(8 pages)
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)
12 September 2013Termination of appointment of Grant Carmichael as a director (1 page)
12 September 2013Termination of appointment of Grant Carmichael as a director (1 page)
12 September 2013Appointment of Mr Timothy John Hesketh as a director (2 pages)
12 September 2013Appointment of Mr Timothy John Hesketh as a director (2 pages)
27 August 2013Registered 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 2013Secretary's details changed for Infrastructure Managers Limited on 27 August 2013 (1 page)
27 August 2013Registered 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 2013Secretary's details changed for Infrastructure Managers Limited on 27 August 2013 (2 pages)
27 August 2013Secretary's details changed for Infrastructure Managers Limited on 27 August 2013 (2 pages)
27 August 2013Secretary's details changed for Infrastructure Managers Limited on 27 August 2013 (1 page)
15 March 2013Full accounts made up to 31 December 2012 (18 pages)
15 March 2013Full accounts made up to 31 December 2012 (18 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 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)
21 February 2013Director's details changed for David Fulton Gilmour on 21 February 2013 (2 pages)
21 February 2013Director's details changed for David Fulton Gilmour on 21 February 2013 (2 pages)
18 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (7 pages)
18 January 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
18 January 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
18 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (7 pages)
18 January 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
28 June 2012Director's details changed for Mr Martin James Rawlinson on 28 June 2012 (2 pages)
28 June 2012Director's details changed for Mr Martin James Rawlinson on 28 June 2012 (2 pages)
14 May 2012Full accounts made up to 31 December 2011 (18 pages)
14 May 2012Full accounts made up to 31 December 2011 (18 pages)
29 February 2012Termination of appointment of Alexander Bremner as a director (1 page)
29 February 2012Termination of appointment of Alexander Bremner as a director (1 page)
24 February 2012Second filing of AP01 previously delivered to Companies House (3 pages)
24 February 2012Second filing of AP01 previously delivered to Companies House (3 pages)
13 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (8 pages)
13 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (8 pages)
28 November 2011Appointment of David Fulton Gilmour as a director
  • ANNOTATION A second filed AP01 was registered on 24/02/2012
(3 pages)
28 November 2011Appointment of David Fulton Gilmour as a director
  • ANNOTATION A second filed AP01 was registered on 24/02/2012
(3 pages)
31 October 2011Termination of appointment of Matthias Reicherter as a director (1 page)
31 October 2011Termination of appointment of Matthias Reicherter as a director (1 page)
30 March 2011Full accounts made up to 31 December 2010 (18 pages)
30 March 2011Full accounts made up to 31 December 2010 (18 pages)
28 January 2011Director's details changed for Matthias Alexander Deicherter on 14 October 2009 (2 pages)
28 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (8 pages)
28 January 2011Appointment of Grant Robert Carmichael as a director (2 pages)
28 January 2011Termination of appointment of Robert Mcclatchey as a director (1 page)
28 January 2011Termination of appointment of Michael Mcbrearty as a director (1 page)
28 January 2011Termination of appointment of Robert Mcclatchey as a director (1 page)
28 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (8 pages)
28 January 2011Termination of appointment of Michael Mcbrearty as a director (1 page)
28 January 2011Director's details changed for Matthias Alexander Deicherter on 14 October 2009 (2 pages)
28 January 2011Appointment of Grant Robert Carmichael as a director (2 pages)
22 September 2010Termination of appointment of Christopher Trestler as a director (1 page)
22 September 2010Termination of appointment of Christopher Trestler as a director (1 page)
22 September 2010Appointment of Andrew Robinson as a director (2 pages)
22 September 2010Appointment of Andrew Robinson as a director (2 pages)
21 September 2010Appointment of Christopher Trestler as a director (1 page)
21 September 2010Termination of appointment of Andrew Robinson as a director (1 page)
21 September 2010Appointment of Christopher Trestler as a director (1 page)
21 September 2010Termination of appointment of Andrew Robinson as a director (1 page)
23 August 2010Termination of appointment of Christopher Trestler as a director (1 page)
23 August 2010Appointment of Andrew Robinson as a director (1 page)
23 August 2010Termination of appointment of Christopher Trestler as a director (1 page)
23 August 2010Appointment of Andrew Robinson as a director (1 page)
9 July 2010Appointment of Mr Alexander George Bremner as a director (2 pages)
9 July 2010Appointment of Mr Alexander George Bremner as a director (2 pages)
7 April 2010Full accounts made up to 31 December 2009 (17 pages)
7 April 2010Full accounts made up to 31 December 2009 (17 pages)
4 March 2010Director's details changed for Sean Cook on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Sean Cook on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Biif Corporate Services Limited on 4 March 2010 (2 pages)
4 March 2010Annual return made up to 23 December 2009 with a full list of shareholders (7 pages)
4 March 2010Director's details changed for Biif Corporate Services Limited on 4 March 2010 (2 pages)
4 March 2010Secretary's details changed for Infrastructure Managers Limited (Reg No: 05372427) on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Biif Corporate Services Limited on 4 March 2010 (2 pages)
4 March 2010Secretary's details changed for Infrastructure Managers Limited (Reg No: 05372427) on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Sean Cook on 4 March 2010 (2 pages)
4 March 2010Annual return made up to 23 December 2009 with a full list of shareholders (7 pages)
4 March 2010Secretary's details changed for Infrastructure Managers Limited (Reg No: 05372427) on 4 March 2010 (2 pages)
20 November 2009Appointment of Matthias Alexander Deicherter as a director (3 pages)
20 November 2009Appointment of Matthias Alexander Deicherter as a director (3 pages)
20 November 2009Appointment of Robert Sean Mcclatchey as a director (3 pages)
20 November 2009Appointment of Robert Sean Mcclatchey as a director (3 pages)
26 October 2009Registered office address changed from 151 St Vincent Street Glasgow Scotland G2 5NJ on 26 October 2009 (1 page)
26 October 2009Appointment of Infrastructure Managers Limited (Reg No: 05372427) as a secretary (1 page)
26 October 2009Appointment of Infrastructure Managers Limited (Reg No: 05372427) as a secretary (1 page)
26 October 2009Registered office address changed from 151 St Vincent Street Glasgow Scotland G2 5NJ on 26 October 2009 (1 page)
25 October 2009Termination of appointment of Alexander Bremner as a director (1 page)
25 October 2009Termination of appointment of Alan Ritchie as a director (1 page)
25 October 2009Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page)
25 October 2009Termination of appointment of Alan Ritchie as a director (1 page)
25 October 2009Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page)
25 October 2009Termination of appointment of Alexander Bremner as a director (1 page)
24 July 2009Director appointed biif corporate services LIMITED (11 pages)
24 July 2009Appointment terminated director oliver jennings (1 page)
24 July 2009Director appointed biif corporate services LIMITED (11 pages)
24 July 2009Appointment terminated director oliver jennings (1 page)
26 June 2009Full accounts made up to 31 December 2008 (18 pages)
26 June 2009Full accounts made up to 31 December 2008 (18 pages)
12 May 2009Director appointed oliver james wake jennings (4 pages)
12 May 2009Director appointed oliver james wake jennings (4 pages)
29 January 2009Return made up to 23/12/08; full list of members (5 pages)
29 January 2009Return made up to 23/12/08; full list of members (5 pages)
6 October 2008Appointment terminated director grant carmichael (1 page)
6 October 2008Appointment terminated director grant carmichael (1 page)
6 October 2008Director appointed martin rawlinson (1 page)
6 October 2008Director appointed martin rawlinson (1 page)
29 September 2008Full accounts made up to 31 December 2007 (14 pages)
29 September 2008Full accounts made up to 31 December 2007 (14 pages)
26 June 2008Director appointed grant robert carmichael (2 pages)
26 June 2008Appointment terminated director klaus boede (1 page)
26 June 2008Appointment terminated director klaus boede (1 page)
26 June 2008Director appointed grant robert carmichael (2 pages)
1 February 2008Director resigned (1 page)
1 February 2008Director resigned (1 page)
1 February 2008New director appointed (2 pages)
1 February 2008New director appointed (2 pages)
31 January 2008Return made up to 23/12/07; full list of members (3 pages)
31 January 2008Return made up to 23/12/07; full list of members (3 pages)
14 August 2007New director appointed (2 pages)
14 August 2007Director resigned (1 page)
14 August 2007New director appointed (2 pages)
14 August 2007Director resigned (1 page)
24 July 2007New director appointed (3 pages)
24 July 2007New director appointed (3 pages)
19 July 2007Full accounts made up to 31 December 2006 (16 pages)
19 July 2007Full accounts made up to 31 December 2006 (16 pages)
12 July 2007New director appointed (2 pages)
12 July 2007Director resigned (1 page)
12 July 2007New director appointed (2 pages)
12 July 2007Director resigned (1 page)
1 June 2007Director resigned (1 page)
1 June 2007Director resigned (1 page)
12 March 2007Return made up to 23/12/06; full list of members (3 pages)
12 March 2007Return made up to 23/12/06; full list of members (3 pages)
9 March 2007Secretary resigned (1 page)
9 March 2007New secretary appointed (1 page)
9 March 2007Registered office changed on 09/03/07 from: 8 charlotte square edinburgh scotland EH2 4DR (1 page)
9 March 2007New secretary appointed (1 page)
9 March 2007Registered office changed on 09/03/07 from: 8 charlotte square edinburgh scotland EH2 4DR (1 page)
9 March 2007Secretary resigned (1 page)
14 August 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
14 August 2006New director appointed (2 pages)
14 August 2006New director appointed (2 pages)
14 August 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
5 June 2006Director resigned (1 page)
5 June 2006Director resigned (1 page)
5 May 2006Resolutions
  • RES13 ‐ Mem auth the dirs 2... 27/04/06
(1 page)
5 May 2006Resolutions
  • RES13 ‐ Dirs auth 2 remun. 27/04/06
(1 page)
5 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 May 2006Resolutions
  • RES13 ‐ Dirs auth 2 remun. 27/04/06
(1 page)
5 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 May 2006Resolutions
  • RES13 ‐ Mem auth the dirs 2... 27/04/06
(1 page)
28 March 2006Partic of mort/charge * (8 pages)
28 March 2006Partic of mort/charge * (3 pages)
28 March 2006Partic of mort/charge * (3 pages)
28 March 2006Partic of mort/charge * (8 pages)
23 March 2006New director appointed (4 pages)
23 March 2006New director appointed (4 pages)
22 March 2006New director appointed (2 pages)
22 March 2006Ad 15/03/06--------- £ si 369999@1=369999 £ ic 1/370000 (2 pages)
22 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
22 March 2006New director appointed (2 pages)
22 March 2006New director appointed (2 pages)
22 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
22 March 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
22 March 2006New director appointed (2 pages)
22 March 2006Ad 15/03/06--------- £ si 369999@1=369999 £ ic 1/370000 (2 pages)
22 March 2006New director appointed (2 pages)
22 March 2006Nc inc already adjusted 10/03/06 (2 pages)
22 March 2006New director appointed (2 pages)
22 March 2006New director appointed (2 pages)
22 March 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
22 March 2006Nc inc already adjusted 10/03/06 (2 pages)
22 March 2006New director appointed (2 pages)
23 December 2005Incorporation (13 pages)
23 December 2005Incorporation (13 pages)