Company NameInfogistics Limited
DirectorsSteven Paul Finch and Irina Nazarova
Company StatusActive
Company NumberSC208321
CategoryPrivate Limited Company
Incorporation Date20 June 2000(23 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDr Steven Paul Finch
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2000(1 month after company formation)
Appointment Duration23 years, 9 months
RoleSoftware Architect
Country of ResidenceChina
Correspondence AddressTop Floor Harbour Point
Newhailes Road
Musselburgh
East Lothian
EH21 6QD
Scotland
Director NameMs Irina Nazarova
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2021(20 years, 11 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Officer
Country of ResidenceGuernsey
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusCurrent
Appointed20 June 2000(same day as company formation)
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameDr Andrei Mikheev
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish,Russian
StatusResigned
Appointed26 July 2000(1 month after company formation)
Appointment Duration20 years, 10 months (resigned 20 May 2021)
RoleSoftware Architect
Country of ResidenceGuernsey
Correspondence AddressTop Floor Harbour Point
Newhailes Road
Musselburgh
East Lothian
EH21 6QD
Scotland
Director NameMBM Board Nominees Limited (Corporation)
StatusResigned
Appointed20 June 2000(same day as company formation)
Correspondence Address39 Castle Street
Edinburgh
EH2 3BH
Scotland

Contact

Websiteinfogistics.com

Location

Registered AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith
Address MatchesOver 100 other UK companies use this postal address

Shareholders

4.7k at £0.01Dr Andrei Mikheev
50.00%
Ordinary
4.7k at £0.01Steven Paul Finch
50.00%
Ordinary

Financials

Year2014
Net Worth£732,080
Cash£282,954
Current Liabilities£308,667

Accounts

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

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Charges

29 June 2023Delivered on: 12 July 2023
Persons entitled: Wells Fargo Bank, National Association (As Security Trustee)

Classification: A registered charge
Outstanding
29 June 2023Delivered on: 2 July 2023
Persons entitled: Wells Fargo Bank, National Association

Classification: A registered charge
Outstanding
21 January 2002Delivered 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

Filing History

19 December 2023Total exemption full accounts made up to 31 December 2022 (14 pages)
12 July 2023Registration of charge SC2083210003, created on 29 June 2023 (18 pages)
6 July 2023Cessation of Steven Paul Finch as a person with significant control on 29 June 2023 (1 page)
6 July 2023Cessation of Andrei Mikheev as a person with significant control on 29 June 2023 (1 page)
6 July 2023Notification of Robert Lee Morse as a person with significant control on 29 June 2023 (2 pages)
4 July 2023Memorandum and Articles of Association (13 pages)
4 July 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
3 July 2023Termination of appointment of Irina Nazarova as a director on 29 June 2023 (1 page)
3 July 2023Appointment of Mr Robert Lee Morse as a director on 29 June 2023 (2 pages)
3 July 2023Appointment of Mr Jonathan Miller Busch as a director on 29 June 2023 (2 pages)
2 July 2023Registration of charge SC2083210002, created on 29 June 2023 (61 pages)
20 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
9 May 2023Satisfaction of charge 1 in full (1 page)
28 March 2023Director's details changed for Ms Irina Nazarova on 1 December 2021 (2 pages)
7 December 2022Total exemption full accounts made up to 31 December 2021 (14 pages)
20 June 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
27 September 2021Total exemption full accounts made up to 31 December 2020 (14 pages)
5 August 2021Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021 (1 page)
4 August 2021Registered 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 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
21 May 2021Termination of appointment of Andrei Mikheev as a director on 20 May 2021 (1 page)
21 May 2021Appointment of Ms Irina Nazarova as a director on 20 May 2021 (2 pages)
21 December 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
22 September 2020Director's details changed for Dr Steven Paul Finch on 15 November 2019 (2 pages)
22 September 2020Director's details changed for Dr Andrei Mikheev on 18 March 2020 (2 pages)
22 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
21 May 2020Previous accounting period extended from 30 September 2019 to 31 December 2019 (1 page)
21 October 2019Director's details changed for Dr Steven Paul Finch on 21 October 2019 (2 pages)
21 October 2019Change of details for Dr Steven Paul Finch as a person with significant control on 21 October 2019 (2 pages)
18 October 2019Director's details changed for Dr Andrei Mikheev on 18 October 2019 (2 pages)
18 October 2019Change of details for Dr Andrei Mikheev as a person with significant control on 18 October 2019 (2 pages)
1 October 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
20 June 2019Confirmation statement made on 20 June 2019 with updates (4 pages)
3 July 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
21 June 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
20 October 2017Director's details changed for Dr Andrei Mikheev on 15 April 2015 (2 pages)
20 October 2017Director's details changed for Dr Andrei Mikheev on 15 April 2015 (2 pages)
11 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
11 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
3 July 2017Notification of Steven Paul Finch as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Steven Paul Finch as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Andrei Mikheev as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Andrei Mikheev as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
12 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 93.5
(6 pages)
12 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 93.5
(6 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
15 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 93.5
(4 pages)
15 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 93.5
(4 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
31 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
31 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
10 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 93.5
(4 pages)
10 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 93.5
(4 pages)
24 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
24 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
26 July 2012Director's details changed for Mr Andrei Mikheev on 1 June 2012 (2 pages)
26 July 2012Director's details changed for Mr Andrei Mikheev on 1 June 2012 (2 pages)
26 July 2012Director's details changed for Mr Steven Paul Finch on 1 June 2012 (2 pages)
26 July 2012Director's details changed for Mr Steven Paul Finch on 1 June 2012 (2 pages)
26 July 2012Director's details changed for Mr Andrei Mikheev on 1 June 2012 (2 pages)
26 July 2012Director's details changed for Mr Steven Paul Finch on 1 June 2012 (2 pages)
19 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
25 October 2011Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages)
25 October 2011Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages)
24 October 2011Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 24 October 2011 (1 page)
24 October 2011Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 24 October 2011 (1 page)
11 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
5 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
17 March 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Pre-emption waived 25/02/2010
(18 pages)
17 March 2010Purchase of own shares. (3 pages)
17 March 2010Cancellation of shares. Statement of capital on 17 March 2010
  • GBP 93.50
(4 pages)
17 March 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Pre-emption waived 25/02/2010
(18 pages)
17 March 2010Purchase of own shares. (3 pages)
17 March 2010Cancellation of shares. Statement of capital on 17 March 2010
  • GBP 93.50
(4 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
26 June 2009Director's change of particulars / steven finch / 01/01/2009 (1 page)
26 June 2009Return made up to 20/06/09; full list of members (4 pages)
26 June 2009Return made up to 20/06/09; full list of members (4 pages)
26 June 2009Director's change of particulars / steven finch / 01/01/2009 (1 page)
17 September 2008Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page)
17 September 2008Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page)
16 September 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
16 September 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
11 September 2008Registered office changed on 11/09/2008 from 107 george street edinburgh EH2 3ES (1 page)
11 September 2008Registered office changed on 11/09/2008 from 107 george street edinburgh EH2 3ES (1 page)
11 September 2008Registered office changed on 11/09/2008 from 5TH floor 7 castle street edinburgh EH2 3AH (1 page)
11 September 2008Registered office changed on 11/09/2008 from 5TH floor 7 castle street edinburgh EH2 3AH (1 page)
17 July 2008Return made up to 20/06/08; full list of members (4 pages)
17 July 2008Return made up to 20/06/08; full list of members (4 pages)
29 June 2007Return made up to 20/06/07; full list of members (3 pages)
29 June 2007Return made up to 20/06/07; full list of members (3 pages)
18 May 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
18 May 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
10 April 2007Director's particulars changed (1 page)
10 April 2007Director's particulars changed (1 page)
21 July 2006Return made up to 20/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 July 2006Return made up to 20/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 July 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
3 July 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
1 August 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
1 August 2005Registered office changed on 01/08/05 from: 39 castle street edinburgh midlothian EH2 3BH (1 page)
1 August 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
1 August 2005Registered office changed on 01/08/05 from: 39 castle street edinburgh midlothian EH2 3BH (1 page)
13 July 2005Return made up to 20/06/05; full list of members (7 pages)
13 July 2005Return made up to 20/06/05; full list of members (7 pages)
15 July 2004Return made up to 20/06/04; full list of members (7 pages)
15 July 2004Return made up to 20/06/04; full list of members (7 pages)
7 July 2004Total exemption full accounts made up to 30 September 2003 (13 pages)
7 July 2004Total exemption full accounts made up to 30 September 2003 (13 pages)
26 June 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 June 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 April 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
7 April 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
23 December 2002Accounting reference date shortened from 30/11/02 to 30/09/02 (1 page)
23 December 2002Accounting reference date shortened from 30/11/02 to 30/09/02 (1 page)
27 June 2002Return made up to 20/06/02; full list of members (7 pages)
27 June 2002Return made up to 20/06/02; full list of members (7 pages)
19 June 2002Total exemption full accounts made up to 30 November 2001 (10 pages)
19 June 2002Total exemption full accounts made up to 30 November 2001 (10 pages)
30 January 2002Partic of mort/charge * (6 pages)
30 January 2002Partic of mort/charge * (6 pages)
11 January 2002Ad 30/11/01--------- £ si [email protected]=6 £ ic 93/99 (2 pages)
11 January 2002Particulars of contract relating to shares (4 pages)
11 January 2002Particulars of contract relating to shares (4 pages)
11 January 2002Ad 30/11/01--------- £ si [email protected]=6 £ ic 93/99 (2 pages)
31 December 2001S-div 26/11/01 (1 page)
31 December 2001Ad 26/11/01--------- £ si [email protected]=91 £ ic 2/93 (2 pages)
31 December 2001Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(2 pages)
31 December 2001Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(2 pages)
31 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 December 2001Memorandum and Articles of Association (16 pages)
31 December 2001Ad 26/11/01--------- £ si [email protected]=91 £ ic 2/93 (2 pages)
31 December 2001S-div 26/11/01 (1 page)
31 December 2001Memorandum and Articles of Association (16 pages)
31 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 June 2001Return made up to 20/06/01; full list of members (6 pages)
25 June 2001Return made up to 20/06/01; full list of members (6 pages)
24 May 2001Accounting reference date extended from 30/06/01 to 30/11/01 (1 page)
24 May 2001Accounting reference date extended from 30/06/01 to 30/11/01 (1 page)
5 October 2000New director appointed (2 pages)
5 October 2000New director appointed (2 pages)
5 October 2000New director appointed (2 pages)
5 October 2000New director appointed (2 pages)
31 July 2000Director resigned (1 page)
31 July 2000Director resigned (1 page)
11 July 2000Company name changed newco (639) LIMITED\certificate issued on 12/07/00 (2 pages)
11 July 2000Company name changed newco (639) LIMITED\certificate issued on 12/07/00 (2 pages)
20 June 2000Incorporation (23 pages)
20 June 2000Incorporation (23 pages)