Newhailes Road
Musselburgh
East Lothian
EH21 6QD
Scotland
Director Name | Ms Irina Nazarova |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2021(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Officer |
Country of Residence | Guernsey |
Correspondence Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 June 2000(same day as company formation) |
Correspondence Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Dr Andrei Mikheev |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British,Russian |
Status | Resigned |
Appointed | 26 July 2000(1 month after company formation) |
Appointment Duration | 20 years, 10 months (resigned 20 May 2021) |
Role | Software Architect |
Country of Residence | Guernsey |
Correspondence Address | Top Floor Harbour Point Newhailes Road Musselburgh East Lothian EH21 6QD Scotland |
Director Name | MBM Board Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2000(same day as company formation) |
Correspondence Address | 39 Castle Street Edinburgh EH2 3BH Scotland |
Website | infogistics.com |
---|
Registered Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Inverleith |
Address Matches | Over 100 other UK companies use this postal address |
4.7k at £0.01 | Dr Andrei Mikheev 50.00% Ordinary |
---|---|
4.7k at £0.01 | Steven Paul Finch 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £732,080 |
Cash | £282,954 |
Current Liabilities | £308,667 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
29 June 2023 | Delivered on: 12 July 2023 Persons entitled: Wells Fargo Bank, National Association (As Security Trustee) Classification: A registered charge Outstanding |
---|---|
29 June 2023 | Delivered on: 2 July 2023 Persons entitled: Wells Fargo Bank, National Association Classification: A registered charge Outstanding |
21 January 2002 | Delivered on: 30 January 2002 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. Outstanding |
19 December 2023 | Total exemption full accounts made up to 31 December 2022 (14 pages) |
---|---|
12 July 2023 | Registration of charge SC2083210003, created on 29 June 2023 (18 pages) |
6 July 2023 | Cessation of Steven Paul Finch as a person with significant control on 29 June 2023 (1 page) |
6 July 2023 | Cessation of Andrei Mikheev as a person with significant control on 29 June 2023 (1 page) |
6 July 2023 | Notification of Robert Lee Morse as a person with significant control on 29 June 2023 (2 pages) |
4 July 2023 | Memorandum and Articles of Association (13 pages) |
4 July 2023 | Resolutions
|
3 July 2023 | Termination of appointment of Irina Nazarova as a director on 29 June 2023 (1 page) |
3 July 2023 | Appointment of Mr Robert Lee Morse as a director on 29 June 2023 (2 pages) |
3 July 2023 | Appointment of Mr Jonathan Miller Busch as a director on 29 June 2023 (2 pages) |
2 July 2023 | Registration of charge SC2083210002, created on 29 June 2023 (61 pages) |
20 June 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
9 May 2023 | Satisfaction of charge 1 in full (1 page) |
28 March 2023 | Director's details changed for Ms Irina Nazarova on 1 December 2021 (2 pages) |
7 December 2022 | Total exemption full accounts made up to 31 December 2021 (14 pages) |
20 June 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
27 September 2021 | Total exemption full accounts made up to 31 December 2020 (14 pages) |
5 August 2021 | Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021 (1 page) |
4 August 2021 | Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 4 August 2021 (1 page) |
22 June 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
21 May 2021 | Termination of appointment of Andrei Mikheev as a director on 20 May 2021 (1 page) |
21 May 2021 | Appointment of Ms Irina Nazarova as a director on 20 May 2021 (2 pages) |
21 December 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
22 September 2020 | Director's details changed for Dr Steven Paul Finch on 15 November 2019 (2 pages) |
22 September 2020 | Director's details changed for Dr Andrei Mikheev on 18 March 2020 (2 pages) |
22 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
21 May 2020 | Previous accounting period extended from 30 September 2019 to 31 December 2019 (1 page) |
21 October 2019 | Director's details changed for Dr Steven Paul Finch on 21 October 2019 (2 pages) |
21 October 2019 | Change of details for Dr Steven Paul Finch as a person with significant control on 21 October 2019 (2 pages) |
18 October 2019 | Director's details changed for Dr Andrei Mikheev on 18 October 2019 (2 pages) |
18 October 2019 | Change of details for Dr Andrei Mikheev as a person with significant control on 18 October 2019 (2 pages) |
1 October 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
20 June 2019 | Confirmation statement made on 20 June 2019 with updates (4 pages) |
3 July 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
21 June 2018 | Confirmation statement made on 20 June 2018 with updates (4 pages) |
20 October 2017 | Director's details changed for Dr Andrei Mikheev on 15 April 2015 (2 pages) |
20 October 2017 | Director's details changed for Dr Andrei Mikheev on 15 April 2015 (2 pages) |
11 July 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
11 July 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
3 July 2017 | Notification of Steven Paul Finch as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Steven Paul Finch as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Andrei Mikheev as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Andrei Mikheev as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
12 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
15 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
3 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
3 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
31 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
31 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
10 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
24 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
24 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
26 July 2012 | Director's details changed for Mr Andrei Mikheev on 1 June 2012 (2 pages) |
26 July 2012 | Director's details changed for Mr Andrei Mikheev on 1 June 2012 (2 pages) |
26 July 2012 | Director's details changed for Mr Steven Paul Finch on 1 June 2012 (2 pages) |
26 July 2012 | Director's details changed for Mr Steven Paul Finch on 1 June 2012 (2 pages) |
26 July 2012 | Director's details changed for Mr Andrei Mikheev on 1 June 2012 (2 pages) |
26 July 2012 | Director's details changed for Mr Steven Paul Finch on 1 June 2012 (2 pages) |
19 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
25 October 2011 | Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages) |
25 October 2011 | Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages) |
24 October 2011 | Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 24 October 2011 (1 page) |
24 October 2011 | Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 24 October 2011 (1 page) |
11 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
1 July 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
5 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
17 March 2010 | Resolutions
|
17 March 2010 | Purchase of own shares. (3 pages) |
17 March 2010 | Cancellation of shares. Statement of capital on 17 March 2010
|
17 March 2010 | Resolutions
|
17 March 2010 | Purchase of own shares. (3 pages) |
17 March 2010 | Cancellation of shares. Statement of capital on 17 March 2010
|
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
26 June 2009 | Director's change of particulars / steven finch / 01/01/2009 (1 page) |
26 June 2009 | Return made up to 20/06/09; full list of members (4 pages) |
26 June 2009 | Return made up to 20/06/09; full list of members (4 pages) |
26 June 2009 | Director's change of particulars / steven finch / 01/01/2009 (1 page) |
17 September 2008 | Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page) |
17 September 2008 | Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page) |
16 September 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
16 September 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
11 September 2008 | Registered office changed on 11/09/2008 from 107 george street edinburgh EH2 3ES (1 page) |
11 September 2008 | Registered office changed on 11/09/2008 from 107 george street edinburgh EH2 3ES (1 page) |
11 September 2008 | Registered office changed on 11/09/2008 from 5TH floor 7 castle street edinburgh EH2 3AH (1 page) |
11 September 2008 | Registered office changed on 11/09/2008 from 5TH floor 7 castle street edinburgh EH2 3AH (1 page) |
17 July 2008 | Return made up to 20/06/08; full list of members (4 pages) |
17 July 2008 | Return made up to 20/06/08; full list of members (4 pages) |
29 June 2007 | Return made up to 20/06/07; full list of members (3 pages) |
29 June 2007 | Return made up to 20/06/07; full list of members (3 pages) |
18 May 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
18 May 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
10 April 2007 | Director's particulars changed (1 page) |
10 April 2007 | Director's particulars changed (1 page) |
21 July 2006 | Return made up to 20/06/06; full list of members
|
21 July 2006 | Return made up to 20/06/06; full list of members
|
3 July 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
3 July 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
1 August 2005 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
1 August 2005 | Registered office changed on 01/08/05 from: 39 castle street edinburgh midlothian EH2 3BH (1 page) |
1 August 2005 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
1 August 2005 | Registered office changed on 01/08/05 from: 39 castle street edinburgh midlothian EH2 3BH (1 page) |
13 July 2005 | Return made up to 20/06/05; full list of members (7 pages) |
13 July 2005 | Return made up to 20/06/05; full list of members (7 pages) |
15 July 2004 | Return made up to 20/06/04; full list of members (7 pages) |
15 July 2004 | Return made up to 20/06/04; full list of members (7 pages) |
7 July 2004 | Total exemption full accounts made up to 30 September 2003 (13 pages) |
7 July 2004 | Total exemption full accounts made up to 30 September 2003 (13 pages) |
26 June 2003 | Return made up to 20/06/03; full list of members
|
26 June 2003 | Return made up to 20/06/03; full list of members
|
7 April 2003 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
7 April 2003 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
23 December 2002 | Accounting reference date shortened from 30/11/02 to 30/09/02 (1 page) |
23 December 2002 | Accounting reference date shortened from 30/11/02 to 30/09/02 (1 page) |
27 June 2002 | Return made up to 20/06/02; full list of members (7 pages) |
27 June 2002 | Return made up to 20/06/02; full list of members (7 pages) |
19 June 2002 | Total exemption full accounts made up to 30 November 2001 (10 pages) |
19 June 2002 | Total exemption full accounts made up to 30 November 2001 (10 pages) |
30 January 2002 | Partic of mort/charge * (6 pages) |
30 January 2002 | Partic of mort/charge * (6 pages) |
11 January 2002 | Ad 30/11/01--------- £ si [email protected]=6 £ ic 93/99 (2 pages) |
11 January 2002 | Particulars of contract relating to shares (4 pages) |
11 January 2002 | Particulars of contract relating to shares (4 pages) |
11 January 2002 | Ad 30/11/01--------- £ si [email protected]=6 £ ic 93/99 (2 pages) |
31 December 2001 | S-div 26/11/01 (1 page) |
31 December 2001 | Ad 26/11/01--------- £ si [email protected]=91 £ ic 2/93 (2 pages) |
31 December 2001 | Resolutions
|
31 December 2001 | Resolutions
|
31 December 2001 | Resolutions
|
31 December 2001 | Memorandum and Articles of Association (16 pages) |
31 December 2001 | Ad 26/11/01--------- £ si [email protected]=91 £ ic 2/93 (2 pages) |
31 December 2001 | S-div 26/11/01 (1 page) |
31 December 2001 | Memorandum and Articles of Association (16 pages) |
31 December 2001 | Resolutions
|
25 June 2001 | Return made up to 20/06/01; full list of members (6 pages) |
25 June 2001 | Return made up to 20/06/01; full list of members (6 pages) |
24 May 2001 | Accounting reference date extended from 30/06/01 to 30/11/01 (1 page) |
24 May 2001 | Accounting reference date extended from 30/06/01 to 30/11/01 (1 page) |
5 October 2000 | New director appointed (2 pages) |
5 October 2000 | New director appointed (2 pages) |
5 October 2000 | New director appointed (2 pages) |
5 October 2000 | New director appointed (2 pages) |
31 July 2000 | Director resigned (1 page) |
31 July 2000 | Director resigned (1 page) |
11 July 2000 | Company name changed newco (639) LIMITED\certificate issued on 12/07/00 (2 pages) |
11 July 2000 | Company name changed newco (639) LIMITED\certificate issued on 12/07/00 (2 pages) |
20 June 2000 | Incorporation (23 pages) |
20 June 2000 | Incorporation (23 pages) |