Company NameInferry Design Co. Limited
Company StatusDissolved
Company NumberSC043706
CategoryPrivate Limited Company
Incorporation Date12 July 1966(57 years, 10 months ago)
Dissolution Date15 August 2023 (8 months, 2 weeks ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMurray Nunn Yeoman
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1989(23 years, 1 month after company formation)
Appointment Duration34 years (closed 15 August 2023)
RoleArchitect
Country of ResidenceScotland
Correspondence AddressWitches Tower
Shore Road Crombie Point
Crombie Dunfermline
Fife
KY12 8LQ
Scotland
Secretary NameMr Robert Thomas Yeoman
NationalityBritish
StatusClosed
Appointed08 August 1989(23 years, 1 month after company formation)
Appointment Duration34 years (closed 15 August 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWitches Tower
Shore Road, Crombie Point
Dunfermline
Fife
KY12 8LQ
Scotland
Director NameMr Robert Thomas Yeoman
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1989(23 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 19 October 1995)
RoleBuilder
Country of ResidenceScotland
Correspondence AddressWitches Tower
Shore Road, Crombie Point
Dunfermline
Fife
KY12 8LQ
Scotland
Director NameRobert Walter Yeoman
Date of BirthOctober 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1989(23 years, 1 month after company formation)
Appointment Duration6 years (resigned 09 August 1995)
RoleBuilder
Correspondence AddressCamberley
Stuart Place
Cowdenbeath
KY4 9BN
Scotland

Location

Registered Address64 Coltbridge Avenue
Edinburgh
Lothian
EH12 6AH
Scotland
ConstituencyEdinburgh West
WardCorstorphine/Murrayfield

Shareholders

52 at £1Robert Thomas Yeoman
52.00%
Ordinary
48 at £1Murray Nunn Yeoman
48.00%
Ordinary

Financials

Year2014
Net Worth£11,035
Cash£1,154
Current Liabilities£47,497

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Charges

20 June 2002Delivered on: 28 June 2002
Satisfied on: 25 September 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
10 May 1993Delivered on: 18 May 1993
Satisfied on: 4 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2.422 acres of ground at torryburn, fife as relative to disposition by british railways board ifo william sinclair swanston recorded grs fife 19TH nov 1973.
Fully Satisfied
2 April 1990Delivered on: 16 April 1990
Satisfied on: 6 February 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
23 December 1999Delivered on: 7 January 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Swallowdrum iii, blackburn avenue, dunfermline.
Outstanding
16 April 1993Delivered on: 28 April 1993
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plots 29-35 froming part of the estate of burnbrae nurseries, kincardine.
Outstanding

Filing History

15 August 2023Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2023First Gazette notice for voluntary strike-off (1 page)
24 May 2023Application to strike the company off the register (3 pages)
4 May 2023Previous accounting period extended from 30 September 2022 to 28 February 2023 (1 page)
17 August 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
28 June 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
10 August 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
29 April 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
13 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
6 July 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
19 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
3 April 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
18 September 2018Notification of Fiona Yeoman as a person with significant control on 1 September 2017 (2 pages)
18 September 2018Cessation of Robert Thomas Yeoman as a person with significant control on 1 September 2017 (1 page)
18 September 2018Confirmation statement made on 8 August 2018 with updates (4 pages)
20 June 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
7 March 2018Previous accounting period extended from 30 June 2017 to 30 September 2017 (1 page)
22 August 2017Confirmation statement made on 8 August 2017 with updates (4 pages)
22 August 2017Confirmation statement made on 8 August 2017 with updates (4 pages)
21 August 2017Cessation of Murray Nunn Yeoman as a person with significant control on 30 March 2017 (1 page)
21 August 2017Cessation of Murray Nunn Yeoman as a person with significant control on 30 March 2017 (1 page)
21 August 2017Notification of Christine Yeoman as a person with significant control on 30 March 2017 (2 pages)
21 August 2017Notification of Christine Yeoman as a person with significant control on 30 March 2017 (2 pages)
5 April 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
5 April 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
13 October 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
13 October 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
7 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
7 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
24 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(4 pages)
24 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(4 pages)
24 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
19 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(4 pages)
19 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(4 pages)
19 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(4 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
24 October 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(4 pages)
24 October 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(4 pages)
24 October 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(4 pages)
25 September 2013Satisfaction of charge 5 in full (1 page)
25 September 2013Satisfaction of charge 5 in full (1 page)
4 September 2013Satisfaction of charge 3 in full (4 pages)
4 September 2013Satisfaction of charge 3 in full (4 pages)
24 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
24 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
18 October 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
23 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
3 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
3 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
5 November 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
5 November 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
5 November 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
11 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
11 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
2 October 2009Return made up to 08/08/09; full list of members (3 pages)
2 October 2009Return made up to 08/08/09; full list of members (3 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
11 November 2008Return made up to 08/08/08; no change of members (6 pages)
11 November 2008Return made up to 08/08/08; no change of members (6 pages)
27 August 2008Return made up to 08/08/07; no change of members (6 pages)
27 August 2008Return made up to 08/08/07; no change of members (6 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
1 November 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
1 November 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
31 October 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
31 October 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
13 September 2006Return made up to 08/08/06; full list of members (6 pages)
13 September 2006Return made up to 08/08/06; full list of members (6 pages)
11 August 2005Return made up to 08/08/05; full list of members (6 pages)
11 August 2005Return made up to 08/08/05; full list of members (6 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
30 September 2004Return made up to 08/08/04; full list of members (6 pages)
30 September 2004Return made up to 08/08/04; full list of members (6 pages)
27 August 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
27 August 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
16 July 2004Return made up to 08/08/03; full list of members (6 pages)
16 July 2004Return made up to 08/08/03; full list of members (6 pages)
2 February 2004Total exemption small company accounts made up to 30 June 2002 (3 pages)
2 February 2004Total exemption small company accounts made up to 30 June 2002 (3 pages)
6 February 2003Dec mort/charge * (4 pages)
6 February 2003Dec mort/charge * (4 pages)
30 August 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
30 August 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
15 August 2002Return made up to 08/08/02; full list of members (6 pages)
15 August 2002Return made up to 08/08/02; full list of members (6 pages)
28 June 2002Partic of mort/charge * (5 pages)
28 June 2002Partic of mort/charge * (5 pages)
11 March 2002Registered office changed on 11/03/02 from: the witches tower shore road crombie point fife (1 page)
11 March 2002Registered office changed on 11/03/02 from: the witches tower shore road crombie point fife (1 page)
9 November 2001Return made up to 08/08/01; full list of members (6 pages)
9 November 2001Return made up to 08/08/01; full list of members (6 pages)
17 July 2001Total exemption small company accounts made up to 30 June 2000 (4 pages)
17 July 2001Total exemption small company accounts made up to 30 June 2000 (4 pages)
19 December 2000Return made up to 08/08/00; full list of members (6 pages)
19 December 2000Return made up to 08/08/00; full list of members (6 pages)
6 July 2000Accounts for a small company made up to 30 June 1999 (3 pages)
6 July 2000Accounts for a small company made up to 30 June 1999 (3 pages)
7 January 2000Partic of mort/charge * (5 pages)
7 January 2000Partic of mort/charge * (5 pages)
13 October 1999Return made up to 08/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 October 1999Return made up to 08/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 October 1999Accounts for a small company made up to 30 June 1998 (4 pages)
8 October 1999Accounts for a small company made up to 30 June 1998 (4 pages)
23 February 1999Accounting reference date shortened from 11/07/98 to 30/06/98 (1 page)
23 February 1999Accounting reference date shortened from 11/07/98 to 30/06/98 (1 page)
21 October 1998Return made up to 08/08/98; no change of members (4 pages)
21 October 1998Return made up to 08/08/98; no change of members (4 pages)
22 July 1998Return made up to 08/08/97; no change of members (4 pages)
22 July 1998Return made up to 08/08/97; no change of members (4 pages)
13 July 1998Accounts for a small company made up to 11 July 1997 (4 pages)
13 July 1998Accounts for a small company made up to 11 July 1997 (4 pages)
24 April 1997Accounts for a small company made up to 11 July 1996 (4 pages)
24 April 1997Accounts for a small company made up to 11 July 1996 (4 pages)
23 October 1996Return made up to 08/08/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
23 October 1996Return made up to 08/08/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
7 May 1996Accounts for a small company made up to 11 July 1995 (4 pages)
7 May 1996Accounts for a small company made up to 11 July 1995 (4 pages)
5 September 1995Return made up to 08/08/95; no change of members (4 pages)
5 September 1995Return made up to 08/08/95; no change of members (4 pages)
26 April 1995Accounts for a small company made up to 11 July 1994 (4 pages)
26 April 1995Accounts for a small company made up to 11 July 1994 (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
12 July 1966Incorporation (10 pages)
12 July 1966Incorporation (10 pages)