ELGIN INFRASTRUCTURE LIMITED

Company Documents

DateDescription
28/02/2528 February 2025 Full accounts made up to 2024-03-31

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

01/06/241 June 2024 Compulsory strike-off action has been discontinued

View Document

01/06/241 June 2024 Compulsory strike-off action has been discontinued

View Document

30/05/2430 May 2024 Full accounts made up to 2023-03-31

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/10/2320 October 2023 Director's details changed for Mr John Mcdonagh on 2023-05-23

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

20/10/2320 October 2023 Change of details for Cobalt Project Investments Limited as a person with significant control on 2023-05-23

View Document

20/10/2320 October 2023 Change of details for Ednaston Project Investments Limited as a person with significant control on 2023-05-23

View Document

15/06/2315 June 2023 Full accounts made up to 2022-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/03/233 March 2023 Appointment of Mr John Mcdonagh as a director on 2023-02-24

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

28/09/2228 September 2022 Termination of appointment of Gary Martin Steven as a director on 2022-09-28

View Document

08/04/228 April 2022 Termination of appointment of Infrastructure Managers Limited as a secretary on 2022-03-31

View Document

08/04/228 April 2022 Appointment of Resolis Limited as a secretary on 2022-04-01

View Document

08/04/228 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 2022-04-08

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

02/07/212 July 2021 Appointment of Mr Gary Martin Steven as a director on 2021-07-01

View Document

02/07/212 July 2021 Termination of appointment of Rory William Christie as a director on 2021-07-01

View Document

12/06/1912 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RORY WILLIAM CHRISTIE / 17/04/2019

View Document

03/06/193 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RORY WILLIAM CHRISTIE / 03/06/2019

View Document

24/05/1924 May 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD BURGE

View Document

28/12/1828 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES

View Document

21/12/1721 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

17/11/1717 November 2017 DIRECTOR APPOINTED MR RORY WILLIAM CHRISTIE

View Document

17/11/1717 November 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN MCDONAGH

View Document

06/10/176 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEPHEN GORDON / 27/01/2017

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES

View Document

12/06/1712 June 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 06/10/2016

View Document

03/01/173 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FULTON GILMOUR / 03/01/2017

View Document

14/12/1614 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

29/06/1629 June 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 892-INST CREATE CHARGES:SCOT

View Document

29/06/1629 June 2016 SAIL ADDRESS CHANGED FROM: C/O ROBERTSON CAPITAL PROJECTS ROBERTSON HOUSE THE CASTLE BUSINESS PARK STIRLING FK9 4TZ UNITED KINGDOM

View Document

26/04/1626 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM FRANCIS BURGE / 12/04/2016

View Document

22/04/1622 April 2016 REGISTERED OFFICE CHANGED ON 22/04/2016 FROM 10 PERIMETER ROAD PINEFIELD IND EST ELGIN MORAY IV30 6AE

View Document

14/04/1614 April 2016 CORPORATE SECRETARY APPOINTED INFRASTRUCTURE MANAGERS LIMITED

View Document

11/04/1611 April 2016 APPOINTMENT TERMINATED, SECRETARY JAMES BAND

View Document

01/03/161 March 2016 DIRECTOR APPOINTED MR JOHN IVOR CAVILL

View Document

29/02/1629 February 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL RYAN

View Document

29/02/1629 February 2016 DIRECTOR APPOINTED MR JOHN STEPHEN GORDON

View Document

05/11/155 November 2015 DIRECTOR APPOINTED MR DAVID FULTON GILMOUR

View Document

05/11/155 November 2015 APPOINTMENT TERMINATED, DIRECTOR HANNAH O'GORMAN

View Document

30/10/1530 October 2015 APPOINTMENT TERMINATED, SECRETARY PETER JOHNSTONE

View Document

30/10/1530 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

11/09/1511 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

13/05/1513 May 2015 DIRECTOR APPOINTED RICHARD WILLIAM FRANCIS BURGE

View Document

08/05/158 May 2015 SECRETARY APPOINTED MR JAMES BAND

View Document

23/02/1523 February 2015 APPOINTMENT TERMINATED, DIRECTOR ANNA DELLIS

View Document

21/10/1421 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

18/09/1418 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

22/05/1422 May 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP WHITE

View Document

16/10/1316 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

15/10/1315 October 2013 DIRECTOR APPOINTED JOHN MCDONAGH

View Document

15/10/1315 October 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN FORDYCE

View Document

15/10/1315 October 2013 DIRECTOR APPOINTED MR. MICHAEL JOSEPH RYAN

View Document

15/10/1315 October 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROBERTSON

View Document

14/10/1314 October 2013 ADOPT ARTICLES 27/09/2013

View Document

27/08/1327 August 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

18/03/1318 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANNA DELLIS / 14/03/2013

View Document

23/01/1323 January 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW COWAN

View Document

16/10/1216 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

01/10/121 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

20/10/1120 October 2011 SAIL ADDRESS CREATED

View Document

20/10/1120 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

20/10/1120 October 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 892-INST CREATE CHARGES:SCOT

View Document

13/09/1113 September 2011 DIRECTOR APPOINTED HANNAH O'GORMAN

View Document

01/09/111 September 2011 APPOINTMENT TERMINATED, DIRECTOR NEIL KING

View Document

04/08/114 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

04/05/114 May 2011 DIRECTOR APPOINTED MR ANDREW DAVID COWAN

View Document

02/05/112 May 2011 APPOINTMENT TERMINATED, DIRECTOR STEVEN LYON

View Document

29/12/1029 December 2010 DIRECTOR APPOINTED WILLIAM GEORGE ROBERTSON

View Document

02/11/102 November 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR APPOINTED ANNA DELLIS

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, DIRECTOR ANGELA ROSHIER

View Document

09/02/109 February 2010 DIRECTOR APPOINTED ANGELA LOUISE ROSHIER

View Document

09/02/109 February 2010 DIRECTOR APPOINTED NEIL KING

View Document

09/02/109 February 2010 DIRECTOR APPOINTED PHILIP JOSEPH WHITE

View Document

05/02/105 February 2010 CURREXT FROM 30/11/2010 TO 31/03/2011 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

29/01/1029 January 2010 29/01/10 STATEMENT OF CAPITAL GBP 9376000.00

View Document

29/01/1029 January 2010 STATEMENT BY DIRECTORS

View Document

29/01/1029 January 2010 29/01/10 STATEMENT OF CAPITAL GBP 46877496.00

View Document

29/01/1029 January 2010 REDUCE ISSUED CAPITAL 29/01/2010

View Document

29/01/1029 January 2010 ADOPT ARTICLES 29/01/2010

View Document

29/01/1029 January 2010 SOLVENCY STATEMENT DATED 29/01/10

View Document

29/12/0929 December 2009 APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP

View Document

29/12/0929 December 2009 CURREXT FROM 31/10/2010 TO 30/11/2010

View Document

29/12/0929 December 2009 REGISTERED OFFICE CHANGED ON 29/12/2009 FROM QUARTERMILE ONE 15 LAURISTON PLACE EDINBURGH EH3 9PE

View Document

29/12/0929 December 2009 SECRETARY APPOINTED PETER KENNETH JOHNSTONE

View Document

29/12/0929 December 2009 APPOINTMENT TERMINATED, DIRECTOR VINDEX LIMITED

View Document

29/12/0929 December 2009 APPOINTMENT TERMINATED, DIRECTOR VINDEX SERVICES LIMITED

View Document

29/12/0929 December 2009 DIRECTOR APPOINTED STEVEN LYON

View Document

29/12/0929 December 2009 DIRECTOR APPOINTED ALAN PETER FORDYCE

View Document

16/12/0916 December 2009 COMPANY NAME CHANGED MM&S (5538) LIMITED CERTIFICATE ISSUED ON 16/12/09

View Document

14/10/0914 October 2009 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE TRUESDALE

View Document

06/10/096 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company