Company NameInfinity Partnership Limited
DirectorSimon Henry Dyer Cowie
Company StatusActive
Company NumberSC268532
CategoryPrivate Limited Company
Incorporation Date28 May 2004(19 years, 11 months ago)
Previous NameOutsource Solutions (Aberdeen) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69203Tax consultancy
SIC 70221Financial management

Directors

Director NameMr Simon Henry Dyer Cowie
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2011(6 years, 11 months after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Carden Place
Aberdeen
AB10 1UT
Scotland
Secretary NameInfinity Secretaries Limited (Corporation)
StatusCurrent
Appointed30 April 2011(6 years, 11 months after company formation)
Appointment Duration13 years
Correspondence Address5 Carden Place
Aberdeen
AB10 1UT
Scotland
Director NameMr Simon Henry Dyer Cowie
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Woodburn Place
Aberdeen
AB15 8JS
Scotland
Director NameMrs Fiona Stephen
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(4 days after company formation)
Appointment Duration3 years, 3 months (resigned 18 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Carlton Place
Aberdeen
AB15 4BQ
Scotland
Director NameMrs Tracy Cowie
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2007(3 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 April 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Woodburn Place
Aberdeen
AB15 8JS
Scotland
Secretary NameInfinity Partnership Limited (Corporation)
StatusResigned
Appointed28 May 2004(same day as company formation)
Correspondence Address29 Beaconsfield Place
Aberdeen
AB15 4AB
Scotland
Secretary NameHall Morrice Secretaries Limited (Corporation)
StatusResigned
Appointed21 January 2005(7 months, 4 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 30 April 2011)
Correspondence Address7 Queens Terrace
Aberdeen
Aberdeenshire
AB10 1XL
Scotland

Contact

Websiteinfinity-partnership.com
Telephone01224 618460
Telephone regionAberdeen

Location

Registered Address5 Carden Place
Aberdeen
AB10 1UT
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2 at £1Simon Cowie
50.00%
Ordinary
2 at £1Tracy Cowie
50.00%
Ordinary B

Financials

Year2014
Net Worth£879,326
Cash£876,600
Current Liabilities£852,732

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return28 May 2023 (11 months ago)
Next Return Due11 June 2024 (1 month, 2 weeks from now)

Filing History

21 August 2023Notification of Infinity Partnership Group Limited as a person with significant control on 14 August 2023 (2 pages)
21 August 2023Cessation of Tracy Cowie as a person with significant control on 14 August 2023 (1 page)
21 August 2023Cessation of Simon Henry Dyer Cowie as a person with significant control on 14 August 2023 (1 page)
28 May 2023Confirmation statement made on 28 May 2023 with no updates (3 pages)
29 December 2022Total exemption full accounts made up to 31 May 2022 (8 pages)
30 May 2022Confirmation statement made on 28 May 2022 with no updates (3 pages)
17 December 2021Total exemption full accounts made up to 31 May 2021 (8 pages)
28 May 2021Confirmation statement made on 28 May 2021 with no updates (3 pages)
28 December 2020Total exemption full accounts made up to 31 May 2020 (8 pages)
28 May 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
21 December 2019Total exemption full accounts made up to 31 May 2019 (8 pages)
28 May 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
4 January 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
28 May 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
9 May 2018Secretary's details changed for Infinity Secretaries Limited on 4 May 2018 (1 page)
30 April 2018Registered office address changed from 37 Albert Street Aberdeen AB25 1XU to 5 Carden Place Aberdeen AB10 1UT on 30 April 2018 (1 page)
17 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
29 May 2017Confirmation statement made on 28 May 2017 with updates (6 pages)
29 May 2017Confirmation statement made on 28 May 2017 with updates (6 pages)
14 October 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
14 October 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
28 May 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-05-28
  • GBP 4
(4 pages)
28 May 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-05-28
  • GBP 4
(4 pages)
23 November 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
23 November 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
28 May 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 4
(4 pages)
28 May 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 4
(4 pages)
11 October 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
11 October 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
28 May 2014Director's details changed for Mr Simon Henry Dyer Cowie on 1 January 2014 (2 pages)
28 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 4
(4 pages)
28 May 2014Director's details changed for Mr Simon Henry Dyer Cowie on 1 January 2014 (2 pages)
28 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 4
(4 pages)
28 May 2014Director's details changed for Mr Simon Henry Dyer Cowie on 1 January 2014 (2 pages)
19 September 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
19 September 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
28 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (5 pages)
28 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (5 pages)
18 December 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
18 December 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
28 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
28 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
29 February 2012Secretary's details changed for Infinity Secretaries Limited on 24 February 2012 (2 pages)
29 February 2012Secretary's details changed for Infinity Secretaries Limited on 24 February 2012 (2 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
24 February 2012Registered office address changed from 1 Woodburn Place Aberdeen AB15 8JS Scotland on 24 February 2012 (1 page)
24 February 2012Registered office address changed from 1 Woodburn Place Aberdeen AB15 8JS Scotland on 24 February 2012 (1 page)
30 May 2011Appointment of Infinity Secretaries Limited as a secretary (2 pages)
30 May 2011Termination of appointment of Hall Morrice Secretaries Limited as a secretary (1 page)
30 May 2011Termination of appointment of Hall Morrice Secretaries Limited as a secretary (1 page)
30 May 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
30 May 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
30 May 2011Appointment of Infinity Secretaries Limited as a secretary (2 pages)
5 May 2011Company name changed outsource solutions (aberdeen) LIMITED\certificate issued on 05/05/11
  • CONNOT ‐
(3 pages)
5 May 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-27
(2 pages)
5 May 2011Company name changed outsource solutions (aberdeen) LIMITED\certificate issued on 05/05/11
  • CONNOT ‐
(3 pages)
5 May 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-27
(2 pages)
3 May 2011Statement of capital following an allotment of shares on 25 April 2011
  • GBP 4
(3 pages)
3 May 2011Appointment of Mr Simon Henry Dyer Cowie as a director (2 pages)
3 May 2011Termination of appointment of Tracy Cowie as a director (1 page)
3 May 2011Registered office address changed from 7 Queens Terrace Aberdeen AB10 1XL on 3 May 2011 (1 page)
3 May 2011Registered office address changed from 7 Queens Terrace Aberdeen AB10 1XL on 3 May 2011 (1 page)
3 May 2011Termination of appointment of Tracy Cowie as a director (1 page)
3 May 2011Appointment of Mr Simon Henry Dyer Cowie as a director (2 pages)
3 May 2011Statement of capital following an allotment of shares on 25 April 2011
  • GBP 4
(3 pages)
3 May 2011Registered office address changed from 7 Queens Terrace Aberdeen AB10 1XL on 3 May 2011 (1 page)
26 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
26 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 May 2010Secretary's details changed for Hall Morrice Secretaries Limited on 1 October 2009 (2 pages)
28 May 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
28 May 2010Secretary's details changed for Hall Morrice Secretaries Limited on 1 October 2009 (2 pages)
28 May 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
28 May 2010Director's details changed for Tracy Cowie on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Tracy Cowie on 1 October 2009 (2 pages)
28 May 2010Secretary's details changed for Hall Morrice Secretaries Limited on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Tracy Cowie on 1 October 2009 (2 pages)
22 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
22 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
29 May 2009Return made up to 28/05/09; full list of members (3 pages)
29 May 2009Return made up to 28/05/09; full list of members (3 pages)
13 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
13 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
29 May 2008Secretary's change of particulars / infinity secretaries LIMITED / 19/02/2008 (1 page)
29 May 2008Return made up to 28/05/08; full list of members (3 pages)
29 May 2008Secretary's change of particulars / infinity secretaries LIMITED / 19/02/2008 (1 page)
29 May 2008Return made up to 28/05/08; full list of members (3 pages)
10 October 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
10 October 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
19 September 2007Director resigned (1 page)
19 September 2007Director resigned (1 page)
19 September 2007New director appointed (1 page)
19 September 2007New director appointed (1 page)
19 September 2007Director resigned (1 page)
19 September 2007Director resigned (1 page)
1 June 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
1 June 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
31 May 2007Secretary's particulars changed (1 page)
31 May 2007Registered office changed on 31/05/07 from: 13 rubislaw terrace aberdeen AB10 1XE (1 page)
31 May 2007Secretary's particulars changed (1 page)
31 May 2007Return made up to 28/05/07; full list of members (2 pages)
31 May 2007Location of register of members (1 page)
31 May 2007Location of debenture register (1 page)
31 May 2007Return made up to 28/05/07; full list of members (2 pages)
31 May 2007Registered office changed on 31/05/07 from: 13 rubislaw terrace aberdeen AB10 1XE (1 page)
31 May 2007Location of debenture register (1 page)
31 May 2007Location of register of members (1 page)
30 May 2006Return made up to 28/05/06; full list of members (2 pages)
30 May 2006Return made up to 28/05/06; full list of members (2 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
27 January 2006Registered office changed on 27/01/06 from: 5 carden place aberdeen AB10 1UT (1 page)
27 January 2006Registered office changed on 27/01/06 from: 5 carden place aberdeen AB10 1UT (1 page)
31 May 2005Return made up to 28/05/05; full list of members (3 pages)
31 May 2005Return made up to 28/05/05; full list of members (3 pages)
11 May 2005Director's particulars changed (1 page)
11 May 2005Director's particulars changed (1 page)
21 January 2005Registered office changed on 21/01/05 from: 29 beaconsfield place aberdeen aberdeenshire AB15 4AB (1 page)
21 January 2005New secretary appointed (1 page)
21 January 2005Secretary resigned (1 page)
21 January 2005Secretary resigned (1 page)
21 January 2005New secretary appointed (1 page)
21 January 2005Registered office changed on 21/01/05 from: 29 beaconsfield place aberdeen aberdeenshire AB15 4AB (1 page)
15 June 2004Ad 14/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 June 2004Ad 14/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 June 2004New director appointed (2 pages)
3 June 2004New director appointed (2 pages)
28 May 2004Incorporation (37 pages)
28 May 2004Incorporation (37 pages)