Company NameInfotrieve Systems Limited
DirectorNiall Ross Thomson
Company StatusLiquidation
Company NumberSC127027
CategoryPrivate Limited Company
Incorporation Date3 September 1990(33 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameNiall Ross Thomson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1992(2 years, 1 month after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Rockville Grove
Linlithgow
EH49 6BZ
Scotland
Secretary NamePamela Susan Thomson
NationalityBritish
StatusCurrent
Appointed04 September 1998(8 years after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Correspondence Address1 Rockville Grove
Linlithgow
West Lothian
EH49 6BZ
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1990(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameLesley Mabbott
NationalityBritish
StatusResigned
Appointed03 September 1990(same day as company formation)
RoleCompany Director
Correspondence Address142 Queen Street
Glasgow
G1 3BU
Scotland
Director NameJoseph John Devlin
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(2 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 04 September 1998)
RoleCompany Director
Correspondence Address24a Lansdowne Drive
Carrickstone Vale
Cumbernauld
G68 0JB
Scotland
Secretary NameAngela Grace Devlin
NationalityBritish
StatusResigned
Appointed19 October 1992(2 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 04 September 1998)
RoleCompany Director
Correspondence Address24a Lansdowne Drive
Carrickstone Vale
Cumbernauld
G68 0JB
Scotland

Location

Registered AddressKensington House
227 Sauchiehall Street
Glasgow
G2 3EX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2009
Net Worth£68,915
Cash£64,531
Current Liabilities£25,037

Accounts

Latest Accounts31 March 2009 (15 years ago)
Next Accounts Due31 December 2010 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due14 May 2017 (overdue)

Filing History

8 November 2010Registered office address changed from 24/26 Langlands Place Kelvin South Business Park East Kilbride G75 0YF on 8 November 2010 (2 pages)
8 November 2010Registered office address changed from 24/26 Langlands Place Kelvin South Business Park East Kilbride G75 0YF on 8 November 2010 (2 pages)
8 November 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 May 2010Annual return made up to 30 April 2010 with a full list of shareholders
Statement of capital on 2010-05-06
  • GBP 30,000
(4 pages)
6 May 2010Director's details changed for Niall Ross Thomson on 30 April 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 April 2009Return made up to 30/04/09; full list of members (3 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 May 2008Return made up to 30/04/08; full list of members (3 pages)
9 May 2008Secretary's change of particulars / pamela thomson / 09/05/2008 (1 page)
26 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 May 2007Return made up to 30/04/07; full list of members (2 pages)
3 May 2007Secretary's particulars changed (1 page)
28 June 2006Total exemption small company accounts made up to 31 March 2006 (9 pages)
4 May 2006Secretary's particulars changed (1 page)
4 May 2006Return made up to 30/04/06; full list of members (2 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
27 June 2005Return made up to 30/04/05; full list of members (6 pages)
1 February 2005Accounts for a small company made up to 31 March 2004 (8 pages)
12 June 2004Return made up to 30/04/04; full list of members (6 pages)
18 August 2003Accounts for a small company made up to 31 March 2003 (8 pages)
13 August 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
10 June 2002Return made up to 30/04/02; full list of members (6 pages)
1 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
12 June 2001Return made up to 30/04/01; full list of members (6 pages)
15 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
10 May 2000Return made up to 30/04/00; full list of members (6 pages)
15 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
28 June 1999Return made up to 30/04/99; change of members (6 pages)
20 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
30 September 1998New secretary appointed (2 pages)
23 September 1998Director resigned (1 page)
23 September 1998Secretary resigned (1 page)
26 May 1998Return made up to 30/04/98; no change of members (4 pages)
29 April 1998Accounts for a small company made up to 31 March 1997 (7 pages)
2 December 1997Return made up to 19/10/97; full list of members (6 pages)
24 April 1997Auditor's resignation (1 page)
3 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
2 December 1996Ad 28/10/96--------- £ si 30000@1=30000 £ ic 30000/60000 (2 pages)
2 December 1996£ nc 30000/60000 28/10/96 (1 page)
2 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 July 1996Accounts for a small company made up to 31 March 1995 (7 pages)
13 December 1995Return made up to 19/10/95; full list of members (6 pages)
16 November 1995Partic of mort/charge * (6 pages)
27 April 1995Accounts for a small company made up to 31 March 1994 (7 pages)
31 March 1993Ad 11/03/93--------- £ si 29996@1=29996 £ ic 4/30000 (2 pages)
21 November 1991Return made up to 03/09/91; full list of members (6 pages)
2 October 1990Ad 19/09/90--------- £ si 2@1=2 £ ic 2/4 (2 pages)
3 September 1990Incorporation (16 pages)