Company NameFCC (East Ayrshire) Holdings Limited
Company StatusActive
Company NumberSC300470
CategoryPrivate Limited Company
Incorporation Date7 April 2006(18 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameSean Cook
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2007(1 year, 2 months after company formation)
Appointment Duration16 years, 9 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, 1 month after company formation)
Appointment Duration7 years, 10 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, 7 months after company formation)
Appointment Duration7 years, 4 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, 7 months after company formation)
Appointment Duration7 years, 4 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, 1 month after company formation)
Appointment Duration5 years, 10 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(16 years, 10 months 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, 4 months after company formation)
Appointment Duration14 years, 7 months
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr Kirk Graham Vaughan Taylor
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2006(3 months, 2 weeks after company formation)
Appointment Duration9 months (resigned 18 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Burley Road
Bognor Regis
West Sussex
PO22 7NF
Director NameChristopher Trestler
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityAustrian
StatusResigned
Appointed21 July 2006(3 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 01 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Ainger Road
London
NW3 3AT
Director NameMr Roger Harold Potts
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2006(3 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 02 August 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Armit Road
Oldham
Lancashire
OL3 7LN
Director NameKlaus Bode
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2006(3 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 23 May 2008)
RoleFinance Director
Correspondence Address30 Harfield Road
Sunbury On Thames
Middlesex
TW16 5PT
Director NameDr Jan Karen Love
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2006(3 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 14 November 2007)
RoleCompany Director
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, 2 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, 3 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, 7 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 NameMr Martin James Rawlinson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2008(2 years, 5 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(2 years, 11 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 NameMr Robert Sean McClatchey
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2009(3 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarclays Bank Plc 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, 6 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 NameGrant Robert Carmichael
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2009(3 years, 7 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, 3 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 November 2011(5 years, 7 months after company formation)
Appointment Duration9 years, 11 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, 5 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, 7 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
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed07 April 2006(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed07 April 2006(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Director NameBIIF Corporate Services Limited (Corporation)
StatusResigned
Appointed25 June 2009(3 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 27 May 2016)
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF

Contact

Websitehochtief-solutions.com

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

25k at £1Hochtief Ppp Schools Capital LTD
50.00%
Ordinary
15k at £1Nord/lb Project Holding LTD
30.00%
Ordinary
10k at £1Pfi Infrastructure Finance LTD
20.00%
Ordinary

Financials

Year2014
Net Worth£50,000
Current Liabilities£246,604

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 Return4 April 2024 (2 weeks, 1 day ago)
Next Return Due18 April 2025 (12 months from now)

Charges

26 July 2006Delivered on: 12 August 2006
Persons entitled: Norddeutsche Landesbank Girozentrale

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

Filing History

10 April 2024Confirmation statement made on 4 April 2024 with no updates (3 pages)
2 January 2024Secretary's details changed for Infrastructure Managers Limited on 15 December 2023 (1 page)
12 December 2023Registered office address changed from C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF to Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 12 December 2023 (1 page)
12 December 2023Registered office address changed from Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN United Kingdom to C/O Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 12 December 2023 (1 page)
14 June 2023Full accounts made up to 31 December 2022 (20 pages)
11 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
11 April 2023Termination of appointment of John Wrinn as a director on 31 January 2023 (1 page)
3 March 2023Appointment of Mr Carl Harvey Dix as a director on 31 January 2023 (2 pages)
23 September 2022Full accounts made up to 31 December 2021 (21 pages)
22 March 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
3 November 2021Termination of appointment of David Fulton Gilmour as a director on 1 November 2021 (1 page)
3 November 2021Appointment of Mr John Wrinn as a director on 1 November 2021 (2 pages)
29 September 2021Full accounts made up to 31 December 2020 (20 pages)
29 March 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
26 November 2020Full accounts made up to 31 December 2019 (19 pages)
18 May 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
17 July 2019Full accounts made up to 31 December 2018 (19 pages)
15 April 2019Confirmation statement made on 5 April 2019 with updates (4 pages)
10 July 2018Full accounts made up to 31 December 2017 (20 pages)
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)
4 June 2018Termination of appointment of Andrew Robinson as a director on 1 June 2018 (1 page)
5 April 2018Confirmation statement made on 5 April 2018 with updates (4 pages)
3 July 2017Full accounts made up to 31 December 2016 (18 pages)
3 July 2017Full accounts made up to 31 December 2016 (18 pages)
7 April 2017Confirmation statement made on 7 April 2017 with updates (7 pages)
7 April 2017Confirmation statement made on 7 April 2017 with updates (7 pages)
25 November 2016Appointment of John Philip George 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 2016Termination of appointment of Martin James Rawlinson 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 2016Termination of appointment of Timothy John Hesketh 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 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 (17 pages)
9 June 2016Full accounts made up to 31 December 2015 (17 pages)
31 May 2016Appointment of Mr John Ivor Cavill as a director on 27 May 2016 (2 pages)
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 2016Termination of appointment of Biif Corporate Services Limited as a director on 27 May 2016 (1 page)
15 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 50,000
(8 pages)
15 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 50,000
(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)
11 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 50,000
(8 pages)
11 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 50,000
(8 pages)
11 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 50,000
(8 pages)
2 April 2015Full accounts made up to 31 December 2014 (15 pages)
2 April 2015Full accounts made up to 31 December 2014 (15 pages)
5 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 50,000
(8 pages)
5 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 50,000
(8 pages)
5 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 50,000
(8 pages)
4 April 2014Full accounts made up to 31 December 2013 (15 pages)
4 April 2014Full accounts made up to 31 December 2013 (15 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 2013Registered office address changed from C/O Infrastructure Managers Limited 2Nd Floor, 11 Thistle Street Edinburgh EH2 1DF on 12 September 2013 (1 page)
12 September 2013Appointment of Mr Timothy John Hesketh as a director (2 pages)
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 2013Registered office address changed from C/O Infrastructure Managers Limited 2Nd Floor, 11 Thistle Street Edinburgh EH2 1DF on 12 September 2013 (1 page)
12 September 2013Termination of appointment of Grant Carmichael as a director (1 page)
25 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (7 pages)
25 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (7 pages)
25 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (7 pages)
13 March 2013Full accounts made up to 31 December 2012 (15 pages)
13 March 2013Full accounts made up to 31 December 2012 (15 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)
26 February 2013Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 (2 pages)
26 February 2013Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 (2 pages)
25 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
25 February 2013Secretary's details changed for Infrastructure Managers Limited (Reg No: 05372427) on 25 February 2013 (2 pages)
25 February 2013Director's details changed for Grant Robert Carmichael on 25 February 2013 (2 pages)
25 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
25 February 2013Director's details changed for Grant Robert Carmichael on 25 February 2013 (2 pages)
25 February 2013Secretary's details changed for Infrastructure Managers Limited (Reg No: 05372427) on 25 February 2013 (2 pages)
25 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
28 August 2012Second filing of AR01 previously delivered to Companies House made up to 7 April 2012 (21 pages)
28 August 2012Second filing of AR01 previously delivered to Companies House made up to 7 April 2012 (21 pages)
28 August 2012Second filing of AR01 previously delivered to Companies House made up to 7 April 2012 (21 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 (15 pages)
14 May 2012Full accounts made up to 31 December 2011 (15 pages)
19 April 2012Annual return made up to 7 April 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28/08/2012
(8 pages)
19 April 2012Annual return made up to 7 April 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28/08/2012
(8 pages)
19 April 2012Annual return made up to 7 April 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28/08/2012
(8 pages)
13 March 2012Termination of appointment of Robert Mcclatchey as a director (1 page)
13 March 2012Termination of appointment of Robert Mcclatchey as a director (1 page)
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)
28 November 2011Appointment of David Fulton Gilmour as a director (2 pages)
28 November 2011Appointment of David Fulton Gilmour as a director (2 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)
27 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (9 pages)
27 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (9 pages)
27 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (9 pages)
30 March 2011Full accounts made up to 31 December 2010 (13 pages)
30 March 2011Full accounts made up to 31 December 2010 (13 pages)
28 January 2011Termination of appointment of Michael Mcbrearty as a director (1 page)
28 January 2011Appointment of Grant Robert Carmichael as a director (2 pages)
28 January 2011Appointment of Grant Robert Carmichael as a director (2 pages)
28 January 2011Termination of appointment of Michael Mcbrearty as a director (1 page)
22 September 2010Appointment of Andrew Robinson as a director (2 pages)
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 2010Termination of appointment of Christopher Trestler as a director (1 page)
21 September 2010Termination of appointment of Andrew Robinson 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 2010Appointment of Christopher Trestler as a director (1 page)
23 August 2010Termination of appointment of Christopher Trestler 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 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)
11 May 2010Secretary's details changed for Infrastructure Managers Limited (Reg No: 05372427) on 4 April 2010 (2 pages)
11 May 2010Director's details changed for Biif Corporate Services Limited on 4 April 2010 (2 pages)
11 May 2010Director's details changed for Biif Corporate Services Limited on 4 April 2010 (2 pages)
11 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (7 pages)
11 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (7 pages)
11 May 2010Director's details changed for Biif Corporate Services Limited on 4 April 2010 (2 pages)
11 May 2010Secretary's details changed for Infrastructure Managers Limited (Reg No: 05372427) on 4 April 2010 (2 pages)
11 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (7 pages)
11 May 2010Secretary's details changed for Infrastructure Managers Limited (Reg No: 05372427) on 4 April 2010 (2 pages)
13 April 2010Group of companies' accounts made up to 31 December 2009 (21 pages)
13 April 2010Group of companies' accounts made up to 31 December 2009 (21 pages)
20 November 2009Appointment of Matthias Alexander Reicherter 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)
20 November 2009Appointment of Matthias Alexander Reicherter as a director (3 pages)
26 October 2009Appointment of Infrastructure Managers Limited (Reg No: 05372427) as a secretary (1 page)
26 October 2009Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (1 page)
26 October 2009Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (1 page)
26 October 2009Registered office address changed from 123 Saint Vincent Street Glasgow G2 5EA on 26 October 2009 (1 page)
26 October 2009Appointment of Infrastructure Managers Limited (Reg No: 05372427) as a secretary (1 page)
26 October 2009Registered office address changed from 123 Saint Vincent Street Glasgow G2 5EA on 26 October 2009 (1 page)
25 October 2009Termination of appointment of Alan Ritchie as a director (1 page)
25 October 2009Termination of appointment of Alexander Bremner as a director (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)
24 July 2009Appointment terminated director oliver jennings (1 page)
24 July 2009Appointment terminated director oliver jennings (1 page)
24 July 2009Director appointed biif corporate services LIMITED (10 pages)
24 July 2009Director appointed biif corporate services LIMITED (10 pages)
26 June 2009Full accounts made up to 31 December 2008 (11 pages)
26 June 2009Full accounts made up to 31 December 2008 (11 pages)
12 May 2009Director appointed oliver james wake jennings (4 pages)
12 May 2009Director appointed oliver james wake jennings (4 pages)
27 April 2009Return made up to 07/04/09; full list of members (5 pages)
27 April 2009Return made up to 07/04/09; full list of members (5 pages)
6 October 2008Appointment terminated director grant carmichael (1 page)
6 October 2008Director appointed martin rawlinson (1 page)
6 October 2008Appointment terminated director grant carmichael (1 page)
6 October 2008Director appointed martin rawlinson (1 page)
29 September 2008Group of companies' accounts made up to 31 December 2007 (16 pages)
29 September 2008Group of companies' accounts made up to 31 December 2007 (16 pages)
26 June 2008Director appointed grant robert carmichael (2 pages)
26 June 2008Director appointed grant robert carmichael (2 pages)
26 June 2008Appointment terminated director klaus bode (1 page)
26 June 2008Appointment terminated director klaus bode (1 page)
17 June 2008Return made up to 07/04/08; full list of members (7 pages)
17 June 2008Return made up to 07/04/08; full list of members (7 pages)
1 February 2008New director appointed (2 pages)
1 February 2008Director resigned (1 page)
1 February 2008New director appointed (2 pages)
1 February 2008Director resigned (1 page)
14 August 2007Director resigned (1 page)
14 August 2007New director appointed (2 pages)
14 August 2007Director resigned (1 page)
14 August 2007New director appointed (2 pages)
24 July 2007New director appointed (3 pages)
24 July 2007New director appointed (3 pages)
19 July 2007Full accounts made up to 31 December 2006 (11 pages)
19 July 2007Full accounts made up to 31 December 2006 (11 pages)
12 July 2007New director appointed (2 pages)
12 July 2007New director appointed (2 pages)
1 June 2007Director resigned (1 page)
1 June 2007Director resigned (1 page)
9 May 2007Return made up to 07/04/07; full list of members (8 pages)
9 May 2007Return made up to 07/04/07; full list of members (8 pages)
12 August 2006Partic of mort/charge * (3 pages)
12 August 2006Partic of mort/charge * (3 pages)
8 August 2006Ad 26/07/06--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
8 August 2006Nc inc already adjusted 26/07/06 (1 page)
8 August 2006Nc inc already adjusted 26/07/06 (1 page)
8 August 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
8 August 2006New director appointed (2 pages)
8 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
8 August 2006Memorandum and Articles of Association (8 pages)
8 August 2006Ad 26/07/06--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
8 August 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
8 August 2006Memorandum and Articles of Association (8 pages)
8 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
8 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
8 August 2006New director appointed (2 pages)
8 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
24 July 2006New director appointed (2 pages)
24 July 2006New director appointed (2 pages)
24 July 2006New director appointed (2 pages)
24 July 2006Director resigned (1 page)
24 July 2006New director appointed (2 pages)
24 July 2006Director resigned (1 page)
24 July 2006New director appointed (2 pages)
24 July 2006New director appointed (2 pages)
24 July 2006New director appointed (2 pages)
24 July 2006New director appointed (2 pages)
7 April 2006Incorporation (17 pages)
7 April 2006Incorporation (17 pages)