DUMFRIES FACILITIES LIMITED - EDINBURGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Officer name: Infrastructure Managers Limited. Change date: 2023-12-15. 2024-01-02 View Report
Persons with significant control. Change date: 2023-12-12. Psc name: Dumfries Facilities (Holdings) Limited. 2023-12-13 View Report
Address. Change date: 2023-12-12. New address: C/O Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN. Old address: Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN United Kingdom. 2023-12-12 View Report
Address. New address: Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN. Change date: 2023-12-12. Old address: C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF. 2023-12-12 View Report
Persons with significant control. Change date: 2023-12-12. Psc name: Dumfries Facilities (Holdings) Limited. 2023-12-12 View Report
Confirmation statement. Statement with no updates. 2023-07-03 View Report
Accounts. Accounts type full. 2023-06-14 View Report
Officers. Officer name: Peter John Sheldrake. Termination date: 2023-01-31. 2023-02-01 View Report
Officers. Appointment date: 2023-01-31. Officer name: Mr Carl Harvey Dix. 2023-02-01 View Report
Accounts. Accounts type full. 2022-09-23 View Report
Confirmation statement. Statement with no updates. 2022-07-05 View Report
Officers. Officer name: Mr Peter John Sheldrake. Appointment date: 2021-12-02. 2021-12-06 View Report
Officers. Termination date: 2021-12-02. Officer name: David Fulton Gilmour. 2021-12-06 View Report
Accounts. Accounts type full. 2021-09-29 View Report
Confirmation statement. Statement with no updates. 2021-06-21 View Report
Accounts. Accounts type full. 2020-11-25 View Report
Confirmation statement. Statement with no updates. 2020-06-09 View Report
Accounts. Accounts type full. 2019-07-12 View Report
Confirmation statement. Statement with updates. 2019-06-14 View Report
Accounts. Accounts type full. 2018-07-10 View Report
Confirmation statement. Statement with updates. 2018-06-19 View Report
Accounts. Accounts type full. 2017-07-03 View Report
Confirmation statement. Statement with updates. 2017-06-12 View Report
Accounts. Accounts type full. 2016-07-07 View Report
Annual return. With made up date full list shareholders. 2016-06-17 View Report
Officers. Appointment date: 2016-01-25. Officer name: Mr John Ivor Cavill. 2016-01-27 View Report
Officers. Termination date: 2016-01-25. Officer name: Biif Corporate Services Limited. 2016-01-26 View Report
Officers. Change date: 2015-07-21. Officer name: David Fulton Gilmour. 2015-07-21 View Report
Officers. Officer name: Biif Corporate Services Limited. Change date: 2015-07-01. 2015-07-02 View Report
Accounts. Accounts type full. 2015-06-29 View Report
Annual return. With made up date full list shareholders. 2015-06-17 View Report
Annual return. With made up date full list shareholders. 2014-06-30 View Report
Accounts. Accounts type full. 2014-05-27 View Report
Officers. Change date: 2013-10-14. Officer name: David Fulton Gilmour. 2013-10-14 View Report
Officers. Officer name: Andrew Clapp. 2013-10-08 View Report
Officers. Change date: 2012-04-24. Officer name: Mr Andrew David Clapp. 2013-08-26 View Report
Address. Change date: 2013-08-23. Old address: C/O Infrastructure Managers Ltd 2Nd Floor 11 Thistle Street Edinburgh EH2 1DF. 2013-08-23 View Report
Annual return. With made up date full list shareholders. 2013-07-04 View Report
Accounts. Accounts type full. 2013-05-02 View Report
Officers. Change date: 2012-09-04. Officer name: Biif Corporate Services Limited. 2013-02-26 View Report
Officers. Change date: 2012-09-04. Officer name: Biif Corporate Services Limited. 2013-02-26 View Report
Officers. Officer name: Infrastructure Managers Limited. Change date: 2013-02-26. 2013-02-26 View Report
Officers. Change date: 2012-09-04. Officer name: Biif Corporate Services Limited. 2013-02-25 View Report
Accounts. Accounts type full. 2012-08-01 View Report
Annual return. With made up date full list shareholders. 2012-06-13 View Report
Officers. Change date: 2012-06-13. Officer name: Infrastructure Managers Limited. 2012-06-13 View Report
Officers. Officer name: Mr Andrew David Clapp. 2012-04-24 View Report
Annual return. With made up date full list shareholders. 2011-07-06 View Report
Accounts. Accounts type full. 2011-06-22 View Report
Officers. Officer name: David Fulton Gilmour. 2011-03-14 View Report