Edinburgh
EH12 1LB
Scotland
Director Name | Ms Madeleine Diann Spring |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 19 January 2024(17 years, 9 months after company formation) |
Appointment Duration | 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 17452 2 Lochside View Edinburgh EH12 1LB Scotland |
Secretary Name | Galliford Try Secretariat Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 January 2018(11 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months |
Correspondence Address | Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD |
Director Name | Timothy John Dickie |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 June 2008) |
Role | Banker |
Correspondence Address | 51 Summerside Place Edinburgh EH6 4NY Scotland |
Director Name | Mr Kenneth John Gill |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Gray's Inn Road London WC1X 8AQ |
Director Name | David James Hazelton |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 8 months (resigned 23 February 2007) |
Role | Commercial Director |
Correspondence Address | 21 Painter Pightle Hook Hampshire RG27 9SS |
Director Name | Anthony Alec Swift |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Status | Resigned |
Appointed | 22 June 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 25 August 2010) |
Role | Financial Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Birch Street Wolverhampton WV1 4HY |
Director Name | Mr Richard William Francis Burge |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 May 2008) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 62 Douglas Road Longniddry East Lothian EH32 0LJ Scotland |
Director Name | Dr Peter Forsyth |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2007(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 07 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Long Kensome, South Green Kirtlington Oxford Oxfordshire OX5 3HJ |
Director Name | Mr Graham Farley |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2008(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Birch Street Wolverhampton WV1 4HY |
Director Name | Mr Martin Timothy Smith |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2008(2 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 10 June 2011) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 9 Carlingnose Point North Queensferry KY11 1ER Scotland |
Director Name | Mr Kenneth William Gillespie |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2008(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 June 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Shaws Crescent Milton Bridge Midlothian EH26 0RE Scotland |
Director Name | Ms Jasvinder Kaur Uppal |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2010(4 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 10 June 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 24 Birch Street Wolverhampton WV1 4HY |
Director Name | Mr Geoffrey Alan Quaife |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2011(5 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 26 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Charles Ii Street London SW1Y 4QU |
Director Name | Phillip John Cooper |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2011(5 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Charles Ii Street London SW1Y 4QU |
Director Name | Elena Giorgiana Wegener |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2013(7 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 07 December 2021) |
Role | Investment Executive |
Country of Residence | United Kingdom |
Correspondence Address | Level 7 One Bartholomew Close Barts Square London EC1A 7BL |
Director Name | Ms Natalia Poupard |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2019(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 19 January 2024) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 7 One Bartholomew Close Barts Square London EC1A 7BL |
Director Name | Mr Alasdair Campbell |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2021(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 January 2024) |
Role | Investment Executive |
Country of Residence | United Kingdom |
Correspondence Address | Infrared Capital Partners Level 7 One Bartholomew Barts Square London EC1A 7BL |
Director Name | Macroberts Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2006(same day as company formation) |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Secretary Name | Macroberts (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2006(same day as company formation) |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Secretary Name | Macroberts - (Firm) (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2006(same day as company formation) |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Secretary Name | Macroberts Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2008(2 years after company formation) |
Appointment Duration | 9 years, 5 months (resigned 06 October 2017) |
Correspondence Address | Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX Scotland |
Website | hsbcgroup.com |
---|
Registered Address | 2nd Floor 2 Lochside View Edinburgh EH12 9DH Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Drum Brae/Gyle |
Address Matches | 2 other UK companies use this postal address |
86k at £1 | Infrastructure Investments Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,426,000 |
Net Worth | £147,000 |
Cash | £2,753,000 |
Current Liabilities | £3,514,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 8 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (11 months from now) |
18 December 2006 | Delivered on: 8 January 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Scottish assignation in security Secured details: All sums due or to become due. Particulars: The whole right, title, interest and benfit in and to the project documents and accounts. Outstanding |
---|---|
18 December 2006 | Delivered on: 8 January 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Holdings shares pledge Secured details: All sums due or to become due. Particulars: The whole right, title and interest and benefit in and to the pledged securities. Outstanding |
18 December 2006 | Delivered on: 29 December 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & 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 |
26 September 2023 | Group of companies' accounts made up to 31 December 2022 (33 pages) |
---|---|
8 March 2023 | Confirmation statement made on 8 March 2023 with no updates (3 pages) |
9 September 2022 | Group of companies' accounts made up to 31 December 2021 (33 pages) |
23 March 2022 | Confirmation statement made on 8 March 2022 with no updates (3 pages) |
22 December 2021 | Appointment of Mr Alasdair Campbell as a director on 9 December 2021 (2 pages) |
21 December 2021 | Termination of appointment of Elena Giorgiana Wegener as a director on 7 December 2021 (1 page) |
13 July 2021 | Group of companies' accounts made up to 31 December 2020 (34 pages) |
25 March 2021 | Confirmation statement made on 8 March 2021 with no updates (3 pages) |
23 March 2021 | Director's details changed for Elena Giorgiana Wegener on 17 March 2021 (2 pages) |
23 March 2021 | Director's details changed for Mrs Natalia Poupard on 17 March 2021 (2 pages) |
10 February 2021 | Secretary's details changed for Galliford Try Secretariat Services Limited on 18 January 2021 (1 page) |
2 February 2021 | Group of companies' accounts made up to 31 December 2019 (30 pages) |
17 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
9 September 2019 | Group of companies' accounts made up to 31 December 2018 (29 pages) |
8 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
7 March 2019 | Appointment of Mrs Natalia Poupard as a director on 26 February 2019 (2 pages) |
7 March 2019 | Termination of appointment of Geoffrey Alan Quaife as a director on 26 February 2019 (1 page) |
8 October 2018 | Group of companies' accounts made up to 31 December 2017 (30 pages) |
23 March 2018 | Director's details changed for Ms Elena Giorgiana Wegener on 23 March 2018 (2 pages) |
23 March 2018 | Director's details changed for Ms Elena Giorgiana Wegener on 23 March 2018 (2 pages) |
7 March 2018 | Confirmation statement made on 7 March 2018 with updates (5 pages) |
23 January 2018 | Appointment of Galliford Try Secretariat Services Limited as a secretary on 17 January 2018 (2 pages) |
9 November 2017 | Registered office address changed from C/O Macroberts Llp Excel House 30 Semple Street Edinburgh EH3 8BL Scotland to PO Box 17452 2 Lochside View Edinburgh Scotland EH12 1LB on 9 November 2017 (1 page) |
9 November 2017 | Registered office address changed from C/O Macroberts Llp Excel House 30 Semple Street Edinburgh EH3 8BL Scotland to PO Box 17452 2 Lochside View Edinburgh Scotland EH12 1LB on 9 November 2017 (1 page) |
10 October 2017 | Termination of appointment of Macroberts Corporate Services Limited as a secretary on 6 October 2017 (1 page) |
10 October 2017 | Termination of appointment of Macroberts Corporate Services Limited as a secretary on 6 October 2017 (1 page) |
7 October 2017 | Group of companies' accounts made up to 31 December 2016 (28 pages) |
7 October 2017 | Group of companies' accounts made up to 31 December 2016 (28 pages) |
10 April 2017 | Director's details changed for Ms Elena Giorgiana Wegener on 10 April 2017 (2 pages) |
10 April 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
10 April 2017 | Director's details changed for Mr Geoffrey Alan Quaife on 10 April 2017 (2 pages) |
10 April 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
10 April 2017 | Director's details changed for Ms Elena Giorgiana Wegener on 10 April 2017 (2 pages) |
10 April 2017 | Director's details changed for Mr Geoffrey Alan Quaife on 10 April 2017 (2 pages) |
10 October 2016 | Group of companies' accounts made up to 31 December 2015 (29 pages) |
10 October 2016 | Group of companies' accounts made up to 31 December 2015 (29 pages) |
3 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Register inspection address has been changed from C/O Macroberts Corporate Services Limited Excel House 30 Semple St Edinburgh EH3 8BL United Kingdom to C/O Macroberts Llp Excel House 30 Semple Street Edinburgh EH3 8BL (1 page) |
3 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Register inspection address has been changed from C/O Macroberts Corporate Services Limited Excel House 30 Semple St Edinburgh EH3 8BL United Kingdom to C/O Macroberts Llp Excel House 30 Semple Street Edinburgh EH3 8BL (1 page) |
2 May 2016 | Registered office address changed from C/O Macroberts Llp Excel House / 30 Semple Street Edinburgh EH3 8BL Scotland to C/O Macroberts Llp Excel House 30 Semple Street Edinburgh EH3 8BL on 2 May 2016 (1 page) |
2 May 2016 | Secretary's details changed for Macroberts Copporate Services Limited on 28 April 2016 (1 page) |
2 May 2016 | Registered office address changed from C/O Macroberts Llp Excel House / 30 Semple Street Edinburgh EH3 8BL Scotland to C/O Macroberts Llp Excel House 30 Semple Street Edinburgh EH3 8BL on 2 May 2016 (1 page) |
2 May 2016 | Secretary's details changed for Macroberts Copporate Services Limited on 28 April 2016 (1 page) |
23 October 2015 | Registered office address changed from Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX to C/O Macroberts Llp Excel House / 30 Semple Street Edinburgh EH3 8BL on 23 October 2015 (1 page) |
23 October 2015 | Registered office address changed from Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX to C/O Macroberts Llp Excel House / 30 Semple Street Edinburgh EH3 8BL on 23 October 2015 (1 page) |
11 June 2015 | Group of companies' accounts made up to 31 December 2014 (21 pages) |
11 June 2015 | Group of companies' accounts made up to 31 December 2014 (21 pages) |
10 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
30 June 2014 | Group of companies' accounts made up to 31 December 2013 (21 pages) |
30 June 2014 | Group of companies' accounts made up to 31 December 2013 (21 pages) |
8 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
27 November 2013 | Appointment of Ms Elena Giorgiana Wegener as a director (2 pages) |
27 November 2013 | Appointment of Ms Elena Giorgiana Wegener as a director (2 pages) |
18 June 2013 | Group of companies' accounts made up to 31 December 2012 (21 pages) |
18 June 2013 | Group of companies' accounts made up to 31 December 2012 (21 pages) |
29 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
16 July 2012 | Group of companies' accounts made up to 31 December 2011 (21 pages) |
16 July 2012 | Group of companies' accounts made up to 31 December 2011 (21 pages) |
20 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
3 November 2011 | Termination of appointment of Phillip Cooper as a director (1 page) |
3 November 2011 | Termination of appointment of Phillip Cooper as a director (1 page) |
22 July 2011 | Termination of appointment of Graham Farley as a director (2 pages) |
22 July 2011 | Appointment of Phillip John Cooper as a director (3 pages) |
22 July 2011 | Termination of appointment of Jasvinder Uppal as a director (2 pages) |
22 July 2011 | Termination of appointment of Graham Farley as a director (2 pages) |
22 July 2011 | Appointment of Mr Geoffrey Alan Quaife as a director (3 pages) |
22 July 2011 | Termination of appointment of Kenneth Gill as a director (2 pages) |
22 July 2011 | Termination of appointment of Kenneth Gillespie as a director (2 pages) |
22 July 2011 | Appointment of Phillip John Cooper as a director (3 pages) |
22 July 2011 | Termination of appointment of Martin Smith as a director (2 pages) |
22 July 2011 | Termination of appointment of Martin Smith as a director (2 pages) |
22 July 2011 | Termination of appointment of Kenneth Gill as a director (2 pages) |
22 July 2011 | Termination of appointment of Kenneth Gillespie as a director (2 pages) |
22 July 2011 | Termination of appointment of Jasvinder Uppal as a director (2 pages) |
22 July 2011 | Appointment of Mr Geoffrey Alan Quaife as a director (3 pages) |
13 June 2011 | Group of companies' accounts made up to 31 December 2010 (21 pages) |
13 June 2011 | Group of companies' accounts made up to 31 December 2010 (21 pages) |
6 April 2011 | Director's details changed for Jasvinder Kaur Uppal on 1 April 2011 (2 pages) |
6 April 2011 | Register(s) moved to registered office address (1 page) |
6 April 2011 | Register(s) moved to registered office address (1 page) |
6 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (10 pages) |
6 April 2011 | Director's details changed for Jasvinder Kaur Uppal on 1 April 2011 (2 pages) |
6 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (10 pages) |
6 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (10 pages) |
6 April 2011 | Director's details changed for Jasvinder Kaur Uppal on 1 April 2011 (2 pages) |
6 April 2011 | Secretary's details changed for Macroberts Copporate Services Limited on 15 June 2010 (2 pages) |
6 April 2011 | Secretary's details changed for Macroberts Copporate Services Limited on 15 June 2010 (2 pages) |
24 September 2010 | Termination of appointment of Anthony Swift as a director (2 pages) |
24 September 2010 | Appointment of Jasvinder Kaur Uppal as a director (3 pages) |
24 September 2010 | Appointment of Jasvinder Kaur Uppal as a director (3 pages) |
24 September 2010 | Termination of appointment of Anthony Swift as a director (2 pages) |
15 June 2010 | Registered office address changed from 152 Bath Street Glasgow G2 4TB on 15 June 2010 (2 pages) |
15 June 2010 | Registered office address changed from 152 Bath Street Glasgow G2 4TB on 15 June 2010 (2 pages) |
14 June 2010 | Group of companies' accounts made up to 31 December 2009 (19 pages) |
14 June 2010 | Group of companies' accounts made up to 31 December 2009 (19 pages) |
4 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (8 pages) |
4 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (8 pages) |
4 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (8 pages) |
30 April 2010 | Director's details changed for Mr Graham Farley on 4 April 2010 (2 pages) |
30 April 2010 | Secretary's details changed for Macroberts Copporate Services Limited on 4 April 2010 (1 page) |
30 April 2010 | Secretary's details changed for Macroberts Copporate Services Limited on 4 April 2010 (1 page) |
30 April 2010 | Secretary's details changed for Macroberts Copporate Services Limited on 4 April 2010 (1 page) |
30 April 2010 | Director's details changed for Mr Graham Farley on 4 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Mr Graham Farley on 4 April 2010 (2 pages) |
9 November 2009 | Register inspection address has been changed (1 page) |
9 November 2009 | Register(s) moved to registered inspection location (1 page) |
9 November 2009 | Register(s) moved to registered inspection location (1 page) |
9 November 2009 | Register inspection address has been changed (1 page) |
7 November 2009 | Director's details changed for Kenneth John Gill on 6 November 2009 (2 pages) |
7 November 2009 | Director's details changed for Anthony Alec Swift on 6 November 2009 (2 pages) |
7 November 2009 | Director's details changed for Kenneth John Gill on 6 November 2009 (2 pages) |
7 November 2009 | Director's details changed for Anthony Alec Swift on 6 November 2009 (2 pages) |
7 November 2009 | Director's details changed for Kenneth John Gill on 6 November 2009 (2 pages) |
7 November 2009 | Director's details changed for Anthony Alec Swift on 6 November 2009 (2 pages) |
29 June 2009 | Group of companies' accounts made up to 31 December 2008 (18 pages) |
29 June 2009 | Group of companies' accounts made up to 31 December 2008 (18 pages) |
1 May 2009 | Return made up to 04/04/09; no change of members (10 pages) |
1 May 2009 | Return made up to 04/04/09; no change of members (10 pages) |
31 July 2008 | Secretary appointed macroberts copporate services LIMITED (2 pages) |
31 July 2008 | Appointment terminated secretary macroberts (1 page) |
31 July 2008 | Secretary appointed macroberts copporate services LIMITED (2 pages) |
31 July 2008 | Appointment terminated secretary macroberts (1 page) |
14 July 2008 | Director appointed kenneth william gillespie (3 pages) |
14 July 2008 | Director appointed kenneth william gillespie (3 pages) |
10 July 2008 | Group of companies' accounts made up to 31 December 2007 (18 pages) |
10 July 2008 | Group of companies' accounts made up to 31 December 2007 (18 pages) |
20 June 2008 | Director appointed martin timothy smith (8 pages) |
20 June 2008 | Appointment terminated director timothy dickie (1 page) |
20 June 2008 | Director appointed martin timothy smith (8 pages) |
20 June 2008 | Appointment terminated director richard burge (1 page) |
20 June 2008 | Appointment terminated director richard burge (1 page) |
20 June 2008 | Appointment terminated director timothy dickie (1 page) |
29 May 2008 | Return made up to 04/04/08; no change of members (8 pages) |
29 May 2008 | Return made up to 04/04/08; no change of members (8 pages) |
10 April 2008 | Appointment terminated director peter forsyth (1 page) |
10 April 2008 | Director appointed graham farley (8 pages) |
10 April 2008 | Director appointed graham farley (8 pages) |
10 April 2008 | Appointment terminated director peter forsyth (1 page) |
19 September 2007 | Group of companies' accounts made up to 31 December 2006 (16 pages) |
19 September 2007 | Group of companies' accounts made up to 31 December 2006 (16 pages) |
18 April 2007 | New secretary appointed (2 pages) |
18 April 2007 | New secretary appointed (2 pages) |
11 April 2007 | Secretary resigned (1 page) |
11 April 2007 | Return made up to 04/04/07; full list of members (3 pages) |
11 April 2007 | Return made up to 04/04/07; full list of members (3 pages) |
11 April 2007 | Secretary resigned (1 page) |
23 March 2007 | Director resigned (1 page) |
23 March 2007 | Director resigned (1 page) |
23 March 2007 | New director appointed (2 pages) |
23 March 2007 | New director appointed (2 pages) |
8 January 2007 | Partic of mort/charge * (11 pages) |
8 January 2007 | Partic of mort/charge * (9 pages) |
8 January 2007 | Partic of mort/charge * (11 pages) |
8 January 2007 | Ad 18/12/06--------- £ si 85998@1=85998 £ ic 2/86000 (2 pages) |
8 January 2007 | Nc inc already adjusted 18/12/06 (2 pages) |
8 January 2007 | Partic of mort/charge * (9 pages) |
8 January 2007 | Ad 18/12/06--------- £ si 85998@1=85998 £ ic 2/86000 (2 pages) |
8 January 2007 | Nc inc already adjusted 18/12/06 (2 pages) |
29 December 2006 | Partic of mort/charge * (10 pages) |
29 December 2006 | Partic of mort/charge * (10 pages) |
21 December 2006 | Resolutions
|
21 December 2006 | Resolutions
|
28 July 2006 | New director appointed (2 pages) |
28 July 2006 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
28 July 2006 | New director appointed (2 pages) |
28 July 2006 | Director resigned (1 page) |
28 July 2006 | New director appointed (2 pages) |
28 July 2006 | New director appointed (7 pages) |
28 July 2006 | New director appointed (2 pages) |
28 July 2006 | New director appointed (5 pages) |
28 July 2006 | New director appointed (2 pages) |
28 July 2006 | New director appointed (2 pages) |
28 July 2006 | Director resigned (1 page) |
28 July 2006 | New director appointed (7 pages) |
28 July 2006 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
28 July 2006 | New director appointed (5 pages) |
5 June 2006 | Company name changed macrocom (942) LIMITED\certificate issued on 05/06/06 (2 pages) |
5 June 2006 | Company name changed macrocom (942) LIMITED\certificate issued on 05/06/06 (2 pages) |
4 April 2006 | Incorporation (15 pages) |
4 April 2006 | Incorporation (15 pages) |