Company NameInformaction Limited
DirectorsWilliam Augustine Glennon and Gerald Adams
Company StatusActive
Company NumberSC192430
CategoryPrivate Limited Company
Incorporation Date31 December 1998(25 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr William Augustine Glennon
Date of BirthMay 1958 (Born 66 years ago)
NationalityIrish
StatusCurrent
Appointed06 January 2003(4 years after company formation)
Appointment Duration21 years, 3 months
RoleGroup Ceo
Country of ResidenceIreland
Correspondence Address47 Belgrave Square
Rathmines
Dublin 6
Ireland
Director NameGerald Adams
Date of BirthMarch 1958 (Born 66 years ago)
NationalityIrish
StatusCurrent
Appointed16 March 2006(7 years, 2 months after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceIreland
Correspondence Address57 Belmont Avenue
Donnybrook
Dublin 4
Ireland
Secretary NameMr Alan John Howat
StatusCurrent
Appointed31 May 2018(19 years, 5 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Correspondence Address7 Crosslaw Avenue
Lanark
ML11 9AY
Scotland
Director NameIan Fergus Duffy
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed31 December 1998(same day as company formation)
RoleChief Operations Officer
Correspondence Address60 Cowper Road
Rathmines
Dublin 6
Ireland
Director NameErnst Kallus
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1998(same day as company formation)
RoleManaging Director
Correspondence Address12 Hewitt Place
Aberdour
Fife
KY3 0TQ
Scotland
Secretary NameErnst Kallus
NationalityBritish
StatusResigned
Appointed31 December 1998(same day as company formation)
RoleManaging Director
Correspondence Address12 Hewitt Place
Aberdour
Fife
KY3 0TQ
Scotland
Director NameJames McLoughlin
Date of BirthAugust 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed23 June 2000(1 year, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 2003)
RoleFinance Director
Correspondence Address2412 Nth. Burling Street
Chicago 60614-2616
Illinois
United States
Secretary NameJames McLoughlin
NationalityIrish
StatusResigned
Appointed23 June 2000(1 year, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 January 2003)
RoleFinance Director
Correspondence Address2412 Nth. Burling Street
Chicago 60614-2616
Illinois
United States
Secretary NameDavid Gordon Main
NationalityBritish
StatusResigned
Appointed06 January 2003(4 years after company formation)
Appointment Duration1 year, 6 months (resigned 09 July 2004)
RoleFinance Manager
Correspondence Address63 Cash Feus
Strathmiglo
Fife
KY14 7QP
Scotland
Director NameBrendan Martin Dobey
Date of BirthMay 1957 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed30 September 2003(4 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 March 2006)
RoleChartered Accountant
Correspondence Address203 Upper Rathmines Road
Dublin
Dublin 6
Irish
Director NameMr Brian Norman Millhouse
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2004(5 years, 6 months after company formation)
Appointment Duration11 months (resigned 08 June 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address49 Craiglockhart Loan
Edinburgh
EH14 1JG
Scotland
Secretary NameMr Brian Norman Millhouse
NationalityBritish
StatusResigned
Appointed09 July 2004(5 years, 6 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 04 April 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address49 Craiglockhart Loan
Edinburgh
EH14 1JG
Scotland
Secretary NameMr Graeme Frank Bridle Toolin
NationalityBritish
StatusResigned
Appointed04 April 2005(6 years, 3 months after company formation)
Appointment Duration12 years, 9 months (resigned 31 December 2017)
RoleAccountant
Correspondence Address80 Craigentinny Avenue
Edinburgh
Midlothian
EH7 6PX
Scotland
Secretary NameMrs Deborah Armstrong Throup
StatusResigned
Appointed31 December 2017(19 years after company formation)
Appointment Duration5 months (resigned 31 May 2018)
RoleCompany Director
Correspondence Address7 Rombalds Crescent
Silsden
Keighley
BD20 0LE
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed31 December 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed31 December 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressPO Box 24238
Sc192430: Companies House Default Address
Edinburgh
EH7 9HR
Scotland

Shareholders

2 at £1Informaction LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

25 January 2024Register inspection address has been changed from 1 1 Lochrin Square 92 Fountainbridge Edinburgh EH3 9QA Scotland to Cbc House 24 Canning Street Edinburgh EH3 8EG (1 page)
25 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
13 October 2023Full accounts made up to 31 December 2022 (17 pages)
10 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
5 October 2022Full accounts made up to 31 December 2021 (16 pages)
12 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
27 September 2021Full accounts made up to 31 December 2020 (17 pages)
19 January 2021Register inspection address has been changed to 1 1 Lochrin Square 92 Fountainbridge Edinburgh EH3 9QA (1 page)
19 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
26 November 2020Full accounts made up to 31 December 2019 (15 pages)
18 November 2020Registered office address changed to PO Box 24072, Sc192430: Companies House Default Address, Edinburgh, EH3 1FD on 18 November 2020 (1 page)
8 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
3 October 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
8 October 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
30 September 2018Registered office address changed from 9-10 st. Andrew Square Edinburgh EH2 2AF Scotland to 92 Fountainbridge Edinburgh EH3 9QA on 30 September 2018 (1 page)
31 May 2018Termination of appointment of Deborah Armstrong Throup as a secretary on 31 May 2018 (1 page)
31 May 2018Appointment of Mr Alan John Howat as a secretary on 31 May 2018 (2 pages)
8 January 2018Appointment of Mrs Deborah Armstrong Throup as a secretary on 31 December 2017 (2 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
8 January 2018Termination of appointment of Graeme Frank Bridle Toolin as a secretary on 31 December 2017 (1 page)
1 November 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
1 November 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
27 April 2017Registered office address changed from C/O Vision Consulting Ltd 4 Redheughs Rigg Edinburgh EH12 9DQ to 9-10 st. Andrew Square Edinburgh EH2 2AF on 27 April 2017 (1 page)
27 April 2017Registered office address changed from C/O Vision Consulting Ltd 4 Redheughs Rigg Edinburgh EH12 9DQ to 9-10 st. Andrew Square Edinburgh EH2 2AF on 27 April 2017 (1 page)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(5 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(5 pages)
6 October 2015Full accounts made up to 31 December 2014 (12 pages)
6 October 2015Full accounts made up to 31 December 2014 (12 pages)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2
(5 pages)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2
(5 pages)
29 September 2014Full accounts made up to 31 December 2013 (12 pages)
29 September 2014Full accounts made up to 31 December 2013 (12 pages)
24 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
(5 pages)
24 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
(5 pages)
4 October 2013Full accounts made up to 31 December 2012 (12 pages)
4 October 2013Full accounts made up to 31 December 2012 (12 pages)
30 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
24 October 2012Full accounts made up to 31 December 2011 (12 pages)
24 October 2012Full accounts made up to 31 December 2011 (12 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
25 January 2012Registered office address changed from C/O Vision Consulting Ltd Fettes Park 496 Ferry Road Edinburgh EH5 2DL on 25 January 2012 (1 page)
25 January 2012Registered office address changed from C/O Vision Consulting Ltd Fettes Park 496 Ferry Road Edinburgh EH5 2DL on 25 January 2012 (1 page)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
5 October 2011Full accounts made up to 31 December 2010 (13 pages)
5 October 2011Full accounts made up to 31 December 2010 (13 pages)
11 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
11 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
30 September 2010Full accounts made up to 31 December 2009 (13 pages)
30 September 2010Full accounts made up to 31 December 2009 (13 pages)
26 January 2010Director's details changed for Gerald Adams on 31 December 2009 (2 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Gerald Adams on 31 December 2009 (2 pages)
26 January 2010Director's details changed for William Augustine Glennon on 31 December 2009 (2 pages)
26 January 2010Director's details changed for William Augustine Glennon on 31 December 2009 (2 pages)
20 December 2009Full accounts made up to 31 December 2008 (13 pages)
20 December 2009Full accounts made up to 31 December 2008 (13 pages)
26 January 2009Return made up to 31/12/08; full list of members (3 pages)
26 January 2009Return made up to 31/12/08; full list of members (3 pages)
1 December 2008Full accounts made up to 31 December 2007 (13 pages)
1 December 2008Full accounts made up to 31 December 2007 (13 pages)
28 January 2008Full accounts made up to 31 December 2006 (13 pages)
28 January 2008Return made up to 31/12/07; full list of members (2 pages)
28 January 2008Return made up to 31/12/07; full list of members (2 pages)
28 January 2008Full accounts made up to 31 December 2006 (13 pages)
11 January 2007Return made up to 31/12/06; full list of members (2 pages)
11 January 2007Return made up to 31/12/06; full list of members (2 pages)
2 November 2006Full accounts made up to 31 December 2005 (14 pages)
2 November 2006Full accounts made up to 31 December 2005 (14 pages)
29 March 2006New director appointed (2 pages)
29 March 2006New director appointed (2 pages)
29 March 2006Director resigned (1 page)
29 March 2006Director resigned (1 page)
12 January 2006Return made up to 31/12/05; full list of members (2 pages)
12 January 2006Return made up to 31/12/05; full list of members (2 pages)
28 December 2005Full accounts made up to 31 December 2004 (12 pages)
28 December 2005Full accounts made up to 31 December 2004 (12 pages)
10 June 2005Director resigned (1 page)
10 June 2005Director resigned (1 page)
5 April 2005Secretary resigned (1 page)
5 April 2005Secretary resigned (1 page)
5 April 2005New secretary appointed (1 page)
5 April 2005New secretary appointed (1 page)
27 January 2005Return made up to 31/12/04; full list of members (2 pages)
27 January 2005Return made up to 31/12/04; full list of members (2 pages)
8 December 2004Full accounts made up to 31 December 2003 (13 pages)
8 December 2004Full accounts made up to 31 December 2003 (13 pages)
16 September 2004New secretary appointed;new director appointed (1 page)
16 September 2004Secretary resigned (1 page)
16 September 2004New secretary appointed;new director appointed (1 page)
16 September 2004Secretary resigned (1 page)
10 February 2004Full accounts made up to 31 December 2002 (13 pages)
10 February 2004Full accounts made up to 31 December 2002 (13 pages)
30 January 2004New secretary appointed (2 pages)
30 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
30 January 2004New director appointed (2 pages)
30 January 2004New secretary appointed (2 pages)
30 January 2004New director appointed (2 pages)
30 January 2004New director appointed (2 pages)
30 January 2004New director appointed (2 pages)
30 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
28 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
28 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
25 July 2003Return made up to 31/12/02; full list of members (7 pages)
25 July 2003Return made up to 31/12/02; full list of members (7 pages)
30 October 2002Full accounts made up to 31 December 2001 (13 pages)
30 October 2002Full accounts made up to 31 December 2001 (13 pages)
31 January 2002Return made up to 31/12/01; full list of members (6 pages)
31 January 2002Return made up to 31/12/01; full list of members (6 pages)
31 January 2002Registered office changed on 31/01/02 from: 45 frederick street edinburgh EH2 1EP (1 page)
31 January 2002Registered office changed on 31/01/02 from: 45 frederick street edinburgh EH2 1EP (1 page)
11 December 2001Full accounts made up to 31 December 2000 (13 pages)
11 December 2001Full accounts made up to 31 December 2000 (13 pages)
26 February 2001Full accounts made up to 31 December 1999 (12 pages)
26 February 2001Full accounts made up to 31 December 1999 (12 pages)
1 February 2001Return made up to 31/12/00; full list of members (6 pages)
1 February 2001Return made up to 31/12/00; full list of members (6 pages)
6 October 2000New secretary appointed;new director appointed (2 pages)
6 October 2000New secretary appointed;new director appointed (2 pages)
19 September 2000Secretary resigned;director resigned (1 page)
19 September 2000Secretary resigned;director resigned (1 page)
7 July 2000Return made up to 31/12/99; full list of members (6 pages)
7 July 2000Return made up to 31/12/99; full list of members (6 pages)
10 March 1999New director appointed (2 pages)
10 March 1999New director appointed (2 pages)
3 March 1999Director resigned (1 page)
3 March 1999New secretary appointed;new director appointed (2 pages)
3 March 1999Director resigned (1 page)
3 March 1999Secretary resigned (1 page)
3 March 1999Secretary resigned (1 page)
3 March 1999New secretary appointed;new director appointed (2 pages)
1 March 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 March 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 March 1999Nc inc already adjusted 31/12/98 (1 page)
1 March 1999Nc inc already adjusted 31/12/98 (1 page)
1 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 December 1998Incorporation (14 pages)
31 December 1998Incorporation (14 pages)