20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
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 after company formation) |
Appointment Duration | 1 year, 1 month |
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 | 19 January 2012(5 years, 11 months after company formation) |
Appointment Duration | 12 years, 2 months |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Mr Andrew David Bruce |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 October 2008) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 147 Constitution Street Edinburgh Midlothian EH6 7AD Scotland |
Director Name | Stephen Joseph Cooper |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 March 2008) |
Role | Chartered Surveyor |
Correspondence Address | 3 The Uplands Gerrards Cross Buckinghamshire SL9 7JQ |
Director Name | Mr Barry Edward White |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 22 December 2006) |
Role | Project Director |
Country of Residence | Scotland |
Correspondence Address | 8 The Hawthorns Gullane East Lothian EH31 2DZ Scotland |
Director Name | Alan Campbell Ritchie |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2007(1 year, 4 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 Nicholas Anthony Doherty |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2008(2 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 15 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | George House Riccall Lane Kelfield York North Yorkshire YO19 6RE |
Director Name | Mr John Christian Elliot |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2008(2 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 30 April 2009) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hope Terrace Edinburgh Midlothian EH9 2AP Scotland |
Director Name | Mr Alexander George Bremner |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 January 2011) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 3 Inch Avenue Aberdour Burntisland Fife KY3 0TF Scotland |
Director Name | Simon James Edward Peck |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2009(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Thistle Street Edinburgh Midlothian EH2 1DF Scotland |
Director Name | Mr Julian Kieron Desai |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2010(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Condor House 10 St Paul's Churchyard London EC4M 8AL |
Director Name | Mr David Fulton Gilmour |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2011(5 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months (resigned 02 December 2021) |
Role | Project Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 11 Thistle Street Edinburgh EH2 1DF Scotland |
Director Name | Nigel Wythen Middleton |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2011(5 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 02 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 11 Thistle Street Edinburgh EH2 1DF Scotland |
Director Name | Mr John Ivor Cavill |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2011(5 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 13 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 11 Thistle Street Edinburgh EH2 1DF Scotland |
Director Name | Mr John Wrinn |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2021(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 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 |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2006(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2006(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Quayle Munro Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 10 months (resigned 25 February 2007) |
Correspondence Address | 8 Charlotte Square Edinburgh Midlothian EH2 4DR Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2007(1 year after company formation) |
Appointment Duration | 4 years, 10 months (resigned 19 January 2012) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | BIIF Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2011(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 25 January 2016) |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Website | smbc.co.jp |
---|
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 |
50k at £1 | Sumitomo Mitsui Banking Corp. Europe LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,152,443 |
Gross Profit | £584,254 |
Net Worth | -£13,816 |
Cash | £1,656,001 |
Current Liabilities | £6,359,516 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 26 February 2025 (11 months from now) |
13 July 2006 | Delivered on: 21 July 2006 Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited 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 |
---|---|
13 July 2006 | Delivered on: 21 July 2006 Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: See paper apart. Outstanding |
3 July 2017 | Full accounts made up to 31 December 2016 (22 pages) |
---|---|
11 May 2017 | Second filing of Confirmation Statement dated 31/01/2017 (7 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates
|
30 June 2016 | Full accounts made up to 31 December 2015 (24 pages) |
1 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
29 January 2016 | Appointment of Mr John Ivor Cavill as a director on 25 January 2016 (2 pages) |
28 January 2016 | Termination of appointment of Biif Corporate Services Limited as a director on 25 January 2016 (1 page) |
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) |
15 June 2015 | Full accounts made up to 31 December 2014 (19 pages) |
17 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
11 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
12 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
14 October 2013 | Director's details changed for David Fulton Gilmour on 14 October 2013 (2 pages) |
11 June 2013 | Full accounts made up to 31 December 2012 (18 pages) |
27 February 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
27 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) |
1 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
1 February 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
13 November 2012 | Termination of appointment of John Cavill as a director (1 page) |
13 July 2012 | Full accounts made up to 31 December 2011 (18 pages) |
2 April 2012 | Termination of appointment of Nigel Middleton as a director (1 page) |
20 March 2012 | Auditor's resignation (2 pages) |
28 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (7 pages) |
31 January 2012 | Director's details changed for David Fulton Gilmour on 19 January 2012 (3 pages) |
26 January 2012 | Appointment of Infrastructure Managers Limited as a secretary (3 pages) |
26 January 2012 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages) |
18 January 2012 | Appointment of Nigel Wythen Middleton as a director (3 pages) |
18 January 2012 | Appointment of John Ivor Cavill as a director (3 pages) |
16 January 2012 | Termination of appointment of Julian Desai as a director (2 pages) |
16 January 2012 | Registered office address changed from 1 George Square Glasgow G2 1AL United Kingdom on 16 January 2012 (2 pages) |
16 January 2012 | Termination of appointment of John Wrinn as a director (2 pages) |
18 November 2011 | Director's details changed for David Fulton on 4 March 2011 (2 pages) |
18 November 2011 | Director's details changed for David Fulton on 4 March 2011 (2 pages) |
6 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
26 August 2011 | Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages) |
26 August 2011 | Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 26 August 2011 (1 page) |
4 May 2011 | Termination of appointment of Simon Peck as a director (2 pages) |
4 May 2011 | Appointment of Biif Corporate Services Limited as a director (3 pages) |
26 April 2011 | Appointment of David Fulton as a director (3 pages) |
13 April 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
22 March 2011 | Termination of appointment of Alexander Bremner as a director (1 page) |
13 August 2010 | Full accounts made up to 31 December 2009 (17 pages) |
12 May 2010 | Appointment of Julian Kieron Desai as a director (3 pages) |
30 March 2010 | Termination of appointment of Nicholas Doherty as a director (2 pages) |
19 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
15 February 2010 | Appointment of Simon James Edward Peck as a director (3 pages) |
11 February 2010 | Termination of appointment of Alan Ritchie as a director (1 page) |
11 June 2009 | Full accounts made up to 31 December 2008 (16 pages) |
28 May 2009 | Director appointed alexander george bremner (3 pages) |
12 May 2009 | Appointment terminated director john elliot (1 page) |
27 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
26 January 2009 | Full accounts made up to 31 March 2008 (16 pages) |
26 November 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
10 November 2008 | Appointment terminated director andrew bruce (1 page) |
10 November 2008 | Director appointed john christian elliot (8 pages) |
18 March 2008 | Appointment terminated director stephen cooper (1 page) |
18 March 2008 | Director appointed nicholas anthony doherty (2 pages) |
14 March 2008 | Return made up to 31/01/08; full list of members (4 pages) |
27 September 2007 | Director resigned (1 page) |
11 September 2007 | Full accounts made up to 31 March 2007 (16 pages) |
23 July 2007 | New director appointed (3 pages) |
23 July 2007 | Director resigned (1 page) |
13 June 2007 | New director appointed (2 pages) |
14 March 2007 | Return made up to 31/01/07; full list of members (3 pages) |
13 March 2007 | New secretary appointed (1 page) |
13 March 2007 | Registered office changed on 13/03/07 from: 8 charlotte square edinburgh midlothian EH2 4DR (1 page) |
13 March 2007 | Secretary resigned (1 page) |
21 July 2006 | Partic of mort/charge * (11 pages) |
21 July 2006 | Partic of mort/charge * (11 pages) |
7 June 2006 | Ad 16/05/06--------- £ si 49998@1=49998 £ ic 1/49999 (2 pages) |
7 June 2006 | £ nc 1000/49999 16/05/06 (1 page) |
7 June 2006 | Resolutions
|
9 May 2006 | New secretary appointed (2 pages) |
9 May 2006 | Secretary resigned (1 page) |
3 May 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
3 May 2006 | New director appointed (1 page) |
3 May 2006 | Registered office changed on 03/05/06 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page) |
3 May 2006 | New director appointed (1 page) |
3 May 2006 | Director resigned (1 page) |
2 May 2006 | New director appointed (5 pages) |
2 May 2006 | Company name changed pacific shelf 1355 LIMITED\certificate issued on 02/05/06 (2 pages) |
2 May 2006 | New director appointed (2 pages) |
31 January 2006 | Incorporation (17 pages) |