Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
20 Jan 2026 |
CH01 |
Director's details changed for Mr Michael Andrew Donn on 1 January 2026
|
|
|
23 Dec 2025 |
CS01 |
Confirmation statement made on 23 December 2025 with no updates
|
|
|
23 Sep 2025 |
AA |
Accounts for a small company made up to 31 March 2025
|
|
|
25 Feb 2025 |
TM01 |
Termination of appointment of Dylan Fletcher as a director on 12 February 2025
|
|
|
25 Feb 2025 |
TM01 |
Termination of appointment of Alison Groat as a director on 12 February 2025
|
|
|
25 Feb 2025 |
AP01 |
Appointment of Mr Craig Alexander Thomson as a director on 12 February 2025
|
|
|
25 Feb 2025 |
AP01 |
Appointment of Mrs Claire Agnes Mcinally as a director on 12 February 2025
|
|
|
20 Feb 2025 |
CH04 |
Secretary's details changed for Infrastructure Managers Limited on 17 February 2025
|
|
|
12 Feb 2025 |
TM01 |
Termination of appointment of Martin Timothy Smith as a director on 31 January 2025
|
|
|
12 Feb 2025 |
AP01 |
Appointment of Mr Cameron Mclure as a director on 31 January 2025
|
|
|
10 Dec 2024 |
CS01 |
Confirmation statement made on 10 December 2024 with no updates
|
|
|
27 Aug 2024 |
AA |
Accounts for a small company made up to 31 March 2024
|
|
|
13 Mar 2024 |
TM01 |
Termination of appointment of David Niall Smith as a director on 20 February 2024
|
|
|
13 Mar 2024 |
AP01 |
Appointment of Ms Alison Groat as a director on 20 February 2024
|
|
|
13 Mar 2024 |
TM01 |
Termination of appointment of Alasdair Campbell as a director on 9 February 2024
|
|
|
13 Mar 2024 |
AP01 |
Appointment of Mr Neil Andrew Woodburn as a director on 9 February 2024
|
|
|
02 Jan 2024 |
CH04 |
Secretary's details changed for Infrastructure Managers Limited on 15 December 2023
|
|
|
13 Dec 2023 |
PSC05 |
Change of details for Emblem Schools (Holdings) Limited as a person with significant control on 12 December 2023
|
|
|
12 Dec 2023 |
AD01 |
Registered office address changed from Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN United Kingdom to C/O Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 12 December 2023
|
|
|
12 Dec 2023 |
AD01 |
Registered office address changed from C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF to Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 12 December 2023
|
|
|
12 Dec 2023 |
PSC05 |
Change of details for Emblem Schools (Holdings) Limited as a person with significant control on 12 December 2023
|
|
|
04 Dec 2023 |
CS01 |
Confirmation statement made on 4 December 2023 with no updates
|
|
|
04 Aug 2023 |
AA |
Accounts for a small company made up to 31 March 2023
|
|
|
23 Mar 2023 |
TM01 |
Termination of appointment of John Wrinn as a director on 30 January 2023
|
|
|
23 Mar 2023 |
AP01 |
Appointment of Mr Carl Harvey Dix as a director on 30 January 2023
|
|