Officers. Change date: 2023-12-15. Officer name: Infrastructure Managers Limited. |
2024-01-02 |
View Report |
Address. Old address: Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN United Kingdom. New address: C/O Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN. Change date: 2023-12-12. |
2023-12-12 |
View Report |
Address. Old address: C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF. New address: Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN. Change date: 2023-12-12. |
2023-12-12 |
View Report |
Confirmation statement. Statement with no updates. |
2023-12-06 |
View Report |
Accounts. Accounts type full. |
2023-07-03 |
View Report |
Mortgage. Charge number: 1. |
2023-03-22 |
View Report |
Mortgage. Charge number: 2. |
2023-03-22 |
View Report |
Mortgage. Charge number: 3. |
2023-03-22 |
View Report |
Mortgage. Charge number: 5. |
2023-03-22 |
View Report |
Mortgage. Charge number: SC1908000006. |
2023-03-22 |
View Report |
Mortgage. Charge number: SC1908000007. |
2023-03-22 |
View Report |
Mortgage. Charge number: SC1908000008. |
2023-03-22 |
View Report |
Officers. Termination date: 2023-01-31. Officer name: John Wrinn. |
2023-02-01 |
View Report |
Officers. Appointment date: 2023-01-31. Officer name: Mr Carl Harvey Dix. |
2023-02-01 |
View Report |
Confirmation statement. Statement with no updates. |
2022-11-21 |
View Report |
Accounts. Accounts type full. |
2022-09-02 |
View Report |
Officers. Officer name: Mr John Wrinn. Appointment date: 2021-12-02. |
2021-12-06 |
View Report |
Officers. Officer name: David Fulton Gilmour. Termination date: 2021-12-02. |
2021-12-06 |
View Report |
Confirmation statement. Statement with no updates. |
2021-11-11 |
View Report |
Accounts. Accounts type full. |
2021-10-05 |
View Report |
Accounts. Accounts type full. |
2020-11-25 |
View Report |
Confirmation statement. Statement with no updates. |
2020-11-10 |
View Report |
Confirmation statement. Statement with no updates. |
2019-11-20 |
View Report |
Accounts. Accounts type full. |
2019-07-12 |
View Report |
Confirmation statement. Statement with updates. |
2018-11-05 |
View Report |
Accounts. Accounts type full. |
2018-07-10 |
View Report |
Confirmation statement. Statement with updates. |
2017-11-06 |
View Report |
Persons with significant control. Notification date: 2017-05-02. Psc name: Ranelagh Nominees Limited. |
2017-11-06 |
View Report |
Persons with significant control. Cessation date: 2017-05-02. Psc name: Project & Export Finance (Nominees) Limited. |
2017-11-06 |
View Report |
Accounts. Accounts type full. |
2017-07-03 |
View Report |
Miscellaneous. Description: Second filing of Confirmation Statement dated 04/11/2016. |
2017-05-11 |
View Report |
Mortgage. Charge number: SC1908000008. Charge creation date: 2017-05-02. |
2017-05-09 |
View Report |
Mortgage. Charge creation date: 2017-05-02. Charge number: SC1908000007. |
2017-05-05 |
View Report |
Mortgage. Charge number: SC1908000006. Charge creation date: 2017-01-25. |
2017-01-26 |
View Report |
Confirmation statement. Statement with updates. |
2016-11-07 |
View Report |
Accounts. Accounts type full. |
2016-07-26 |
View Report |
Officers. Officer name: Mr John Ivor Cavill. Appointment date: 2016-01-25. |
2016-01-28 |
View Report |
Officers. Termination date: 2016-01-25. Officer name: Biif Corporate Services Limited. |
2016-01-27 |
View Report |
Annual return. With made up date full list shareholders. |
2015-12-01 |
View Report |
Officers. Officer name: David Fulton Gilmour. Change date: 2015-07-21. |
2015-07-21 |
View Report |
Officers. Change date: 2015-07-01. Officer name: Biif Corporate Services Limited. |
2015-07-02 |
View Report |
Accounts. Accounts type full. |
2015-07-01 |
View Report |
Annual return. With made up date full list shareholders. |
2014-11-18 |
View Report |
Accounts. Accounts type full. |
2014-05-27 |
View Report |
Annual return. With made up date full list shareholders. |
2013-11-22 |
View Report |
Address. Change date: 2013-11-22. Old address: C/O Infrastructure Managers Limited 2Nd Floor 11 Thistle Street Edinburgh EH2 1DF United Kingdom. |
2013-11-22 |
View Report |
Address. Old address: C/O Infrastructure Managers Ltd 2Nd Floor 11 Thistle Street Edinburgh EH2 1DF. Change date: 2013-11-22. |
2013-11-22 |
View Report |
Officers. Change date: 2013-10-14. Officer name: David Fulton Gilmour. |
2013-10-14 |
View Report |
Accounts. Accounts type full. |
2013-05-14 |
View Report |
Officers. Change date: 2012-09-04. Officer name: Biif Corporate Services Limited. |
2013-02-26 |
View Report |