CS01 |
Confirmation statement with no updates 2024-01-04
filed on: 4th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
CH04 |
Secretary's details changed on 2023-12-15
filed on: 2nd, January 2024
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN. Change occurred on 2023-12-12. Company's previous address: C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF United Kingdom.
filed on: 12th, December 2023
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address C/O Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN. Change occurred on 2023-12-12. Company's previous address: Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN United Kingdom.
filed on: 12th, December 2023
|
address |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2023-03-31
filed on: 23rd, October 2023
|
accounts |
Free Download
(30 pages)
|
CH01 |
On 2023-06-30 director's details were changed
filed on: 6th, July 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-05-18
filed on: 21st, June 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2023-05-18
filed on: 21st, June 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-12-21
filed on: 21st, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2022-03-31
filed on: 15th, December 2022
|
accounts |
Free Download
(32 pages)
|
CS01 |
Confirmation statement with no updates 2021-12-20
filed on: 20th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2021-03-31
filed on: 4th, October 2021
|
accounts |
Free Download
(33 pages)
|
AP01 |
New director was appointed on 2021-08-01
filed on: 3rd, August 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-07-01
filed on: 6th, July 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-12-19
filed on: 7th, January 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to 2020-03-31
filed on: 13th, November 2020
|
accounts |
Free Download
(31 pages)
|
PSC02 |
Notification of a person with significant control 2020-01-03
filed on: 22nd, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020-01-03
filed on: 22nd, January 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-01-03
filed on: 8th, January 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-01-03
filed on: 8th, January 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-01-03
filed on: 8th, January 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-01-03
filed on: 8th, January 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-12-18
filed on: 18th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2019-03-31
filed on: 7th, October 2019
|
accounts |
Free Download
(29 pages)
|
CS01 |
Confirmation statement with updates 2018-12-21
filed on: 21st, December 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to 2018-03-31
filed on: 3rd, October 2018
|
accounts |
Free Download
(29 pages)
|
CS01 |
Confirmation statement with updates 2018-01-01
filed on: 2nd, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to 2017-03-31
filed on: 23rd, September 2017
|
accounts |
Free Download
(27 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 21st, February 2017
|
resolution |
Free Download
(12 pages)
|
AD01 |
New registered office address C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF. Change occurred on 2017-01-18. Company's previous address: C/O Iml, 2nd Floor 11 Thistle Street Edinburgh EH2 1DF Scotland.
filed on: 18th, January 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-01-01
filed on: 18th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AP04 |
Appointment (date: 2016-10-01) of a secretary
filed on: 18th, January 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Iml, 2nd Floor 11 Thistle Street Edinburgh EH2 1DF. Change occurred on 2016-10-19. Company's previous address: C/O Hochtief Ppp Solutions (Uk) Limited 6 Spiersbridge Business Park Spiersbridge Way Thornliebank Glasgow G46 8NG.
filed on: 19th, October 2016
|
address |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2016-03-31
filed on: 1st, September 2016
|
accounts |
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-01-15
filed on: 15th, January 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-01-15: 965.00 GBP
|
capital |
|
AP01 |
New director was appointed on 2015-10-20
filed on: 22nd, October 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-10-20
filed on: 22nd, October 2015
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2015-03-31
filed on: 16th, October 2015
|
accounts |
Free Download
(18 pages)
|
AD01 |
New registered office address C/O Hochtief Ppp Solutions (Uk) Limited 6 Spiersbridge Business Park Spiersbridge Way Thornliebank Glasgow G46 8NG. Change occurred on 2015-07-07. Company's previous address: Hochteif 1st Floor Office 7 Buchanan Gate, Cumbernauld Road Glasgow G33 6FB.
filed on: 7th, July 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-04-15
filed on: 25th, June 2015
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2015-04-15
filed on: 18th, June 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-01-15
filed on: 27th, January 2015
|
annual return |
Free Download
(4 pages)
|
MR01 |
Registration of charge 4736660002
filed on: 19th, June 2014
|
mortgage |
Free Download
(36 pages)
|
MR01 |
Registration of charge 4736660001
filed on: 17th, June 2014
|
mortgage |
Free Download
(26 pages)
|
AP01 |
New director was appointed on 2014-06-16
filed on: 16th, June 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-06-16
filed on: 16th, June 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2014-06-13
filed on: 13th, June 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Pinsent Masons Llp 13 Queen's Road Aberdeen AB15 4YL United Kingdom on 2014-06-13
filed on: 13th, June 2014
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2014-06-13
filed on: 13th, June 2014
|
officers |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2014-06-04: 965.00 GBP
filed on: 13th, June 2014
|
capital |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on 2014-06-13
filed on: 13th, June 2014
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed C3 investments in aryshire college education holdco LIMITEDcertificate issued on 14/04/14
filed on: 14th, April 2014
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 27th, March 2014
|
incorporation |
Free Download
(33 pages)
|
CERTNM |
Company name changed pacific shelf 1768 LIMITEDcertificate issued on 27/03/14
filed on: 27th, March 2014
|
change of name |
Free Download
(3 pages)
|