Dundee
DD1 1NZ
Scotland
Director Name | Mr Steven McGhee |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2023(16 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dalmore Capital Caledonian Exchange 19a Canning Street Edinburgh EH3 8EG Scotland |
Director Name | Mr Peter Kenneth Johnstone |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2024(17 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dalmore Capital Caledonian Exchange 19a Canning Street Edinburgh EH3 8EG Scotland |
Secretary Name | Resolis Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2022(15 years, 7 months after company formation) |
Appointment Duration | 2 years |
Correspondence Address | Exchange Tower, 11th Floor 19 Canning Street Edinburgh EH3 8EG Scotland |
Director Name | Mr David Millar Boyle |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2006(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 26 May 2010) |
Role | Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | 14 Pencil View Largs Ayrshire KA30 8JZ Scotland |
Director Name | Mr Alan Peter Fordyce |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2006(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 4 months (resigned 18 March 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Perimeter Road Pinefield Industrial Estate Elgin Moray IV30 6AE Scotland |
Director Name | Mr Robert John William Wotherspoon |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2006(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 October 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat 20 Lawrence House Cureton Street London SW1P 4ED |
Director Name | Mr William George Robertson |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2006(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 10 months (resigned 27 September 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Perimeter Road Pinefield Industrial Estate Elgin Moray IV30 6AE Scotland |
Secretary Name | Peter Kenneth Johnstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2006(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Perimeter Road Pinefield Industrial Estate Elgin Moray IV30 6AE Scotland |
Director Name | Mr David Keay Dorward |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2007(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 September 2009) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 4 Norrie Street Broughty Ferry Dundee Angus DD5 2SD Scotland |
Director Name | Mrs Marjory May Stewart |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 September 2009(2 years, 12 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 19 June 2017) |
Role | Director Of Finance |
Country of Residence | Scotland |
Correspondence Address | Elms Cottage Meigle Blairgowrie Perthshire PH12 8RY Scotland |
Director Name | Mr David Honeyman |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2010(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 October 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Perimeter Road Pinefield Industrial Estate Elgin Moray IV30 6AE Scotland |
Director Name | Mr John McDonagh |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2013(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 200 Aldersgate Street London EC1A 4HD |
Director Name | Mr Rory William Christie |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2013(7 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 13 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 200 Aldersgate Street London EC1A 4HD |
Director Name | Mr Alastair John Angus McEwan |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2014(7 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 35 Melville Street Edinburgh EH3 7JF Scotland |
Director Name | Mr Richard William Francis Burge |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2015(8 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 01 May 2019) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 35 Melville Street Edinburgh EH3 7JF Scotland |
Secretary Name | James Taylor Band |
---|---|
Status | Resigned |
Appointed | 09 April 2015(8 years, 7 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 01 April 2016) |
Role | Company Director |
Correspondence Address | Robertson House Castle Business Park Stirling Stirlingshire FK9 4TZ Scotland |
Director Name | Mr John Stephen Gordon |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2015(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 May 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 35 Melville Street Edinburgh EH3 7JF Scotland |
Director Name | Mr Gregory Thomas Colgan |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2017(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 May 2021) |
Role | Executive Diretor |
Country of Residence | Scotland |
Correspondence Address | Dundee House 50 North Lindsay Street Dundee DD1 1NZ Scotland |
Director Name | Mr Christopher Richard Richardson |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2019(12 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Thistle Street Edinburgh EH2 1DF Scotland |
Director Name | Mr Rory William Christie |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2019(12 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 15 May 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dalmore Capital Caledonian Exchange 19a Canning Street Edinburgh EH3 8EG Scotland |
Director Name | Mr Alexander Flight |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2020(13 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 10 May 2021) |
Role | Head Of Corporate Finance |
Country of Residence | United Kingdom |
Correspondence Address | 50 North Lindsay Street Dundee DD1 1NZ Scotland |
Director Name | Mr Peter Kenneth Johnstone |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2021(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dalmore Capital Caledonian Exchange 19a Canning Street Edinburgh EH3 8EG Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2006(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2006(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2006(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Infrastructure Managers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2016(9 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 31 March 2022) |
Correspondence Address | 2nd Floor 11 Thistle Street Edinburgh Midlothian EH2 1DF Scotland |
Registered Address | C/O Resolis Limited Exchange Tower, 11th Floor 19 Canning Street Edinburgh EH3 8EG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
233.3k at £1 | Crimson Project Investments LTD 49.21% Ordinary A |
---|---|
233.3k at £1 | Elgin Infrastructure LTD 49.21% Ordinary A |
7.5k at £1 | Dundee City Council 1.58% Ordinary B |
Year | 2014 |
---|---|
Turnover | £5,580,502 |
Net Worth | -£4,063,425 |
Cash | £6,915,919 |
Current Liabilities | £4,359,515 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 6 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 4 weeks from now) |
27 February 2007 | Delivered on: 5 March 2007 Persons entitled: Prudential Trustee Company Limited Classification: Fixed charge Secured details: All sums due or to become due. Particulars: See form 410 paper apart. Outstanding |
---|---|
21 February 2007 | Delivered on: 27 February 2007 Persons entitled: Prudential Trustee Company Limited Classification: Assignation in security Secured details: All sums due or to become due. Particulars: The assignors whole right, title and interest, past and present and future, in and to the contracts and the related rights. Outstanding |
19 February 2007 | Delivered on: 27 February 2007 Persons entitled: Prudential Trustee Company 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 |
6 October 2023 | Confirmation statement made on 6 October 2023 with no updates (3 pages) |
---|---|
30 June 2023 | Appointment of Mr John Stephen Gordon as a director on 30 June 2023 (2 pages) |
30 June 2023 | Termination of appointment of Peter Kenneth Johnstone as a director on 30 June 2023 (1 page) |
30 May 2023 | Termination of appointment of Rory William Christie as a director on 15 May 2023 (1 page) |
30 May 2023 | Appointment of Mr Steven Mcghee as a director on 15 May 2023 (2 pages) |
30 January 2023 | Group of companies' accounts made up to 31 March 2022 (31 pages) |
22 November 2022 | Director's details changed for Mr Rory William Christie on 1 April 2022 (2 pages) |
5 October 2022 | Confirmation statement made on 30 September 2022 with updates (4 pages) |
1 August 2022 | Change of details for Elgin Infrastructure Limited as a person with significant control on 1 April 2022 (2 pages) |
8 April 2022 | Termination of appointment of Infrastructure Managers Limited as a secretary on 31 March 2022 (1 page) |
8 April 2022 | Appointment of Resolis Limited as a secretary on 1 April 2022 (2 pages) |
8 April 2022 | Registered office address changed from C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF United Kingdom to C/O Resolis Limited Exchange Tower, 11th Floor 19 Canning Street Edinburgh EH3 8EG on 8 April 2022 (1 page) |
30 September 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
7 September 2021 | Termination of appointment of Christopher Richard Richardson as a director on 23 August 2021 (1 page) |
7 September 2021 | Appointment of Mr Peter Kenneth Johnstone as a director on 23 August 2021 (2 pages) |
1 September 2021 | Group of companies' accounts made up to 31 March 2021 (31 pages) |
10 May 2021 | Termination of appointment of Gregory Thomas Colgan as a director on 10 May 2021 (1 page) |
10 May 2021 | Appointment of Mr Robert James Emmott as a director on 10 May 2021 (2 pages) |
10 May 2021 | Termination of appointment of Alexander Flight as a director on 10 May 2021 (1 page) |
25 November 2020 | Group of companies' accounts made up to 31 March 2020 (30 pages) |
22 September 2020 | Confirmation statement made on 22 September 2020 with no updates (3 pages) |
19 August 2020 | Appointment of Mr Alexander Flight as a director on 30 July 2020 (2 pages) |
9 September 2019 | Confirmation statement made on 9 September 2019 with updates (4 pages) |
23 August 2019 | Group of companies' accounts made up to 31 March 2019 (30 pages) |
3 June 2019 | Director's details changed for Mr Rory William Christie on 3 June 2019 (2 pages) |
14 May 2019 | Termination of appointment of John Stephen Gordon as a director on 1 May 2019 (1 page) |
14 May 2019 | Termination of appointment of Richard William Francis Burge as a director on 1 May 2019 (1 page) |
14 May 2019 | Termination of appointment of Christopher Richard Richardson as a director on 1 May 2019 (1 page) |
14 May 2019 | Appointment of Mr Christopher Richard Richardson as a director on 1 May 2019 (2 pages) |
14 May 2019 | Appointment of Mr Christopher Richard Richardson as a director on 1 May 2019 (2 pages) |
14 May 2019 | Appointment of Mr Rory William Christie as a director on 1 May 2019 (2 pages) |
11 October 2018 | Group of companies' accounts made up to 31 March 2018 (30 pages) |
5 September 2018 | Confirmation statement made on 5 September 2018 with updates (4 pages) |
4 September 2017 | Confirmation statement made on 4 September 2017 with updates (4 pages) |
4 September 2017 | Confirmation statement made on 4 September 2017 with updates (4 pages) |
18 August 2017 | Group of companies' accounts made up to 31 March 2017 (28 pages) |
18 August 2017 | Group of companies' accounts made up to 31 March 2017 (28 pages) |
7 August 2017 | Director's details changed for Mr Gregory Thomas Colgan on 19 June 2017 (2 pages) |
7 August 2017 | Director's details changed for Mr Gregory Thomas Colgan on 19 June 2017 (2 pages) |
26 July 2017 | Director's details changed for Mr John Stephen Gordon on 27 January 2017 (2 pages) |
26 July 2017 | Director's details changed for Mr John Stephen Gordon on 27 January 2017 (2 pages) |
20 July 2017 | Appointment of Mr Gregory Thomas Colgan as a director on 19 June 2017 (2 pages) |
20 July 2017 | Appointment of Mr Gregory Thomas Colgan as a director on 19 June 2017 (2 pages) |
20 July 2017 | Termination of appointment of Marjory May Stewart as a director on 19 June 2017 (1 page) |
20 July 2017 | Termination of appointment of Marjory May Stewart as a director on 19 June 2017 (1 page) |
13 October 2016 | Group of companies' accounts made up to 31 March 2016 (29 pages) |
13 October 2016 | Group of companies' accounts made up to 31 March 2016 (29 pages) |
6 September 2016 | Confirmation statement made on 4 September 2016 with updates (7 pages) |
6 September 2016 | Confirmation statement made on 4 September 2016 with updates (7 pages) |
29 June 2016 | Register inspection address has been changed from C/O Robertson Capital Projects Robertson House the Castle Business Park Stirling FK9 4TZ United Kingdom to C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF (1 page) |
29 June 2016 | Register inspection address has been changed from C/O Robertson Capital Projects Robertson House the Castle Business Park Stirling FK9 4TZ United Kingdom to C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF (1 page) |
26 April 2016 | Director's details changed for Richard William Francis Burge on 12 April 2016 (2 pages) |
26 April 2016 | Director's details changed for Richard William Francis Burge on 12 April 2016 (2 pages) |
19 April 2016 | Registered office address changed from , C/O Infrastructure Managers Limited, Second Floor 11 Thistle Street, Edinburgh, Midlothian, EH2 1DF to C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF on 19 April 2016 (1 page) |
19 April 2016 | Registered office address changed from C/O Infrastructure Managers Limited Second Floor 11 Thistle Street Edinburgh Midlothian EH2 1DF to C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF on 19 April 2016 (1 page) |
19 April 2016 | Registered office address changed from , C/O Infrastructure Managers Limited, Second Floor 11 Thistle Street, Edinburgh, Midlothian, EH2 1DF to C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF on 19 April 2016 (1 page) |
14 April 2016 | Appointment of Infrastructure Managers Limited as a secretary on 1 April 2016 (3 pages) |
14 April 2016 | Appointment of Infrastructure Managers Limited as a secretary on 1 April 2016 (3 pages) |
11 April 2016 | Termination of appointment of James Taylor Band as a secretary on 1 April 2016 (2 pages) |
11 April 2016 | Registered office address changed from 10 Perimeter Road Pinefield Industrial Estate Elgin Moray IV30 6AE to C/O Infrastructure Managers Limited Second Floor 11 Thistle Street Edinburgh Midlothian EH2 1DF on 11 April 2016 (2 pages) |
11 April 2016 | Registered office address changed from , 10 Perimeter Road, Pinefield Industrial Estate, Elgin, Moray, IV30 6AE to C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF on 11 April 2016 (2 pages) |
11 April 2016 | Registered office address changed from , 10 Perimeter Road, Pinefield Industrial Estate, Elgin, Moray, IV30 6AE to C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF on 11 April 2016 (2 pages) |
11 April 2016 | Termination of appointment of James Taylor Band as a secretary on 1 April 2016 (2 pages) |
11 December 2015 | Appointment of Mr John Stephen Gordon as a director on 1 November 2015 (2 pages) |
11 December 2015 | Termination of appointment of John Mcdonagh as a director on 1 November 2015 (1 page) |
11 December 2015 | Appointment of Mr John Stephen Gordon as a director on 1 November 2015 (2 pages) |
11 December 2015 | Termination of appointment of John Mcdonagh as a director on 1 November 2015 (1 page) |
7 October 2015 | Group of companies' accounts made up to 31 March 2015 (23 pages) |
7 October 2015 | Group of companies' accounts made up to 31 March 2015 (23 pages) |
2 October 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
5 June 2015 | Section 519 (2 pages) |
5 June 2015 | Section 519 (2 pages) |
28 May 2015 | Termination of appointment of Alastair John Angus Mcewan as a director on 30 April 2015 (1 page) |
28 May 2015 | Termination of appointment of Peter Kenneth Johnstone as a secretary on 30 April 2015 (1 page) |
28 May 2015 | Termination of appointment of Alastair John Angus Mcewan as a director on 30 April 2015 (1 page) |
28 May 2015 | Termination of appointment of Peter Kenneth Johnstone as a secretary on 30 April 2015 (1 page) |
13 May 2015 | Auditor's resignation (2 pages) |
13 May 2015 | Appointment of Richard William Francis Burge as a director on 9 April 2015 (3 pages) |
13 May 2015 | Appointment of Richard William Francis Burge as a director on 9 April 2015 (3 pages) |
13 May 2015 | Appointment of Richard William Francis Burge as a director on 9 April 2015 (3 pages) |
13 May 2015 | Auditor's resignation (2 pages) |
5 May 2015 | Appointment of James Taylor Band as a secretary on 9 April 2015 (3 pages) |
5 May 2015 | Appointment of James Taylor Band as a secretary on 9 April 2015 (3 pages) |
5 May 2015 | Appointment of James Taylor Band as a secretary on 9 April 2015 (3 pages) |
3 April 2015 | Termination of appointment of Alan Peter Fordyce as a director on 18 March 2015 (1 page) |
3 April 2015 | Termination of appointment of Alan Peter Fordyce as a director on 18 March 2015 (1 page) |
6 October 2014 | Group of companies' accounts made up to 31 March 2014 (23 pages) |
6 October 2014 | Group of companies' accounts made up to 31 March 2014 (23 pages) |
23 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
13 August 2014 | Termination of appointment of Rory William Christie as a director on 13 August 2014 (1 page) |
13 August 2014 | Termination of appointment of Rory William Christie as a director on 13 August 2014 (1 page) |
15 July 2014 | Appointment of Mr Alastair John Angus Mcewan as a director on 2 June 2014 (3 pages) |
15 July 2014 | Appointment of Mr Alastair John Angus Mcewan as a director on 2 June 2014 (3 pages) |
15 July 2014 | Appointment of Mr Alastair John Angus Mcewan as a director on 2 June 2014 (3 pages) |
26 November 2013 | Appointment of Rory Christie as a director (3 pages) |
26 November 2013 | Appointment of Rory Christie as a director (3 pages) |
19 November 2013 | Termination of appointment of William Robertson as a director (2 pages) |
19 November 2013 | Termination of appointment of Robert Wotherspoon as a director (2 pages) |
19 November 2013 | Appointment of Mr John Mcdonagh as a director (3 pages) |
19 November 2013 | Termination of appointment of David Honeyman as a director (2 pages) |
19 November 2013 | Termination of appointment of David Honeyman as a director (2 pages) |
19 November 2013 | Termination of appointment of Robert Wotherspoon as a director (2 pages) |
19 November 2013 | Termination of appointment of William Robertson as a director (2 pages) |
19 November 2013 | Appointment of Mr John Mcdonagh as a director (3 pages) |
22 October 2013 | Group of companies' accounts made up to 31 March 2013 (23 pages) |
22 October 2013 | Group of companies' accounts made up to 31 March 2013 (23 pages) |
30 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
1 October 2012 | Group of companies' accounts made up to 31 March 2012 (23 pages) |
1 October 2012 | Group of companies' accounts made up to 31 March 2012 (23 pages) |
11 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (8 pages) |
11 September 2012 | Appointment of Mr David Honeyman as a director (2 pages) |
11 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (8 pages) |
11 September 2012 | Appointment of Mr David Honeyman as a director (2 pages) |
11 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (8 pages) |
26 September 2011 | Group of companies' accounts made up to 31 March 2011 (23 pages) |
26 September 2011 | Group of companies' accounts made up to 31 March 2011 (23 pages) |
20 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (7 pages) |
20 September 2011 | Register inspection address has been changed (1 page) |
20 September 2011 | Register(s) moved to registered inspection location (1 page) |
20 September 2011 | Secretary's details changed for Peter Kenneth Johnstone on 1 October 2009 (1 page) |
20 September 2011 | Secretary's details changed for Peter Kenneth Johnstone on 1 October 2009 (1 page) |
20 September 2011 | Director's details changed for Alan Peter Fordyce on 1 October 2009 (2 pages) |
20 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (7 pages) |
20 September 2011 | Secretary's details changed for Peter Kenneth Johnstone on 1 October 2009 (1 page) |
20 September 2011 | Register inspection address has been changed (1 page) |
20 September 2011 | Director's details changed for William George Robertson on 1 October 2009 (2 pages) |
20 September 2011 | Director's details changed for William George Robertson on 1 October 2009 (2 pages) |
20 September 2011 | Register(s) moved to registered inspection location (1 page) |
20 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (7 pages) |
20 September 2011 | Director's details changed for William George Robertson on 1 October 2009 (2 pages) |
20 September 2011 | Director's details changed for Alan Peter Fordyce on 1 October 2009 (2 pages) |
20 September 2011 | Director's details changed for Alan Peter Fordyce on 1 October 2009 (2 pages) |
4 October 2010 | Group of companies' accounts made up to 31 March 2010 (22 pages) |
4 October 2010 | Group of companies' accounts made up to 31 March 2010 (22 pages) |
21 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (8 pages) |
21 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (8 pages) |
21 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (8 pages) |
17 June 2010 | Termination of appointment of David Boyle as a director (2 pages) |
17 June 2010 | Termination of appointment of David Boyle as a director (2 pages) |
30 November 2009 | Full accounts made up to 31 March 2009 (20 pages) |
30 November 2009 | Full accounts made up to 31 March 2009 (20 pages) |
18 November 2009 | Appointment of Mrs Marjory May Stewart as a director (2 pages) |
18 November 2009 | Appointment of Mrs Marjory May Stewart as a director (2 pages) |
18 November 2009 | Termination of appointment of David Dorward as a director (1 page) |
18 November 2009 | Termination of appointment of David Dorward as a director (1 page) |
10 September 2009 | Return made up to 04/09/09; full list of members (5 pages) |
10 September 2009 | Return made up to 04/09/09; full list of members (5 pages) |
23 October 2008 | Full accounts made up to 31 March 2008 (11 pages) |
23 October 2008 | Full accounts made up to 31 March 2008 (11 pages) |
7 October 2008 | Return made up to 04/09/08; no change of members (8 pages) |
7 October 2008 | Return made up to 04/09/08; no change of members (8 pages) |
4 February 2008 | Full accounts made up to 31 March 2007 (11 pages) |
4 February 2008 | Full accounts made up to 31 March 2007 (11 pages) |
26 September 2007 | Return made up to 04/09/07; full list of members (8 pages) |
26 September 2007 | Return made up to 04/09/07; full list of members (8 pages) |
3 May 2007 | New director appointed (3 pages) |
3 May 2007 | New director appointed (3 pages) |
5 March 2007 | Partic of mort/charge * (6 pages) |
5 March 2007 | Partic of mort/charge * (6 pages) |
5 March 2007 | Ad 20/02/07--------- £ si 461500@1=461500 £ ic 12500/474000 (2 pages) |
5 March 2007 | Ad 20/02/07--------- £ si 461500@1=461500 £ ic 12500/474000 (2 pages) |
28 February 2007 | £ nc 50000/474000 19/02/07 (2 pages) |
28 February 2007 | £ nc 50000/474000 19/02/07 (2 pages) |
28 February 2007 | Resolutions
|
28 February 2007 | Resolutions
|
27 February 2007 | Partic of mort/charge * (5 pages) |
27 February 2007 | Partic of mort/charge * (5 pages) |
27 February 2007 | Partic of mort/charge * (5 pages) |
27 February 2007 | Partic of mort/charge * (5 pages) |
20 February 2007 | Resolutions
|
20 February 2007 | Resolutions
|
18 January 2007 | Director resigned (1 page) |
18 January 2007 | Director resigned (1 page) |
18 January 2007 | Secretary resigned (1 page) |
18 January 2007 | Director resigned (1 page) |
18 January 2007 | Director resigned (1 page) |
18 January 2007 | Secretary resigned (1 page) |
28 December 2006 | New director appointed (5 pages) |
28 December 2006 | New director appointed (3 pages) |
28 December 2006 | New director appointed (5 pages) |
28 December 2006 | New director appointed (4 pages) |
28 December 2006 | New secretary appointed (2 pages) |
28 December 2006 | New director appointed (4 pages) |
28 December 2006 | New secretary appointed (2 pages) |
28 December 2006 | New director appointed (3 pages) |
28 December 2006 | New director appointed (9 pages) |
28 December 2006 | New director appointed (9 pages) |
15 December 2006 | Ad 13/11/06--------- £ si 12498@1=12498 £ ic 2/12500 (2 pages) |
15 December 2006 | £ nc 100/50000 13/11/06 (2 pages) |
15 December 2006 | Resolutions
|
15 December 2006 | Ad 13/11/06--------- £ si 12498@1=12498 £ ic 2/12500 (2 pages) |
15 December 2006 | £ nc 100/50000 13/11/06 (2 pages) |
15 December 2006 | Resolutions
|
16 November 2006 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
16 November 2006 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
12 October 2006 | Registered office changed on 12/10/06 from: 3 glenfinlas street edinburgh EH3 6AQ (1 page) |
12 October 2006 | Registered office changed on 12/10/06 from: 3 glenfinlas street, edinburgh, EH3 6AQ (1 page) |
11 October 2006 | Company name changed mm&s (5152) LIMITED\certificate issued on 11/10/06 (2 pages) |
11 October 2006 | Company name changed mm&s (5152) LIMITED\certificate issued on 11/10/06 (2 pages) |
4 September 2006 | Incorporation (14 pages) |
4 September 2006 | Incorporation (14 pages) |