Aberdeen
AB10 1UT
Scotland
Secretary Name | Infinity Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 April 2011(6 years, 11 months after company formation) |
Appointment Duration | 13 years |
Correspondence Address | 5 Carden Place Aberdeen AB10 1UT Scotland |
Director Name | Mr Simon Henry Dyer Cowie |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Woodburn Place Aberdeen AB15 8JS Scotland |
Director Name | Mrs Fiona Stephen |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(4 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Carlton Place Aberdeen AB15 4BQ Scotland |
Director Name | Mrs Tracy Cowie |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2007(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 April 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Woodburn Place Aberdeen AB15 8JS Scotland |
Secretary Name | Infinity Partnership Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2004(same day as company formation) |
Correspondence Address | 29 Beaconsfield Place Aberdeen AB15 4AB Scotland |
Secretary Name | Hall Morrice Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2005(7 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 April 2011) |
Correspondence Address | 7 Queens Terrace Aberdeen Aberdeenshire AB10 1XL Scotland |
Website | infinity-partnership.com |
---|---|
Telephone | 01224 618460 |
Telephone region | Aberdeen |
Registered Address | 5 Carden Place Aberdeen AB10 1UT Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 400 other UK companies use this postal address |
2 at £1 | Simon Cowie 50.00% Ordinary |
---|---|
2 at £1 | Tracy Cowie 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £879,326 |
Cash | £876,600 |
Current Liabilities | £852,732 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 28 May 2023 (11 months ago) |
---|---|
Next Return Due | 11 June 2024 (1 month, 2 weeks from now) |
21 August 2023 | Notification of Infinity Partnership Group Limited as a person with significant control on 14 August 2023 (2 pages) |
---|---|
21 August 2023 | Cessation of Tracy Cowie as a person with significant control on 14 August 2023 (1 page) |
21 August 2023 | Cessation of Simon Henry Dyer Cowie as a person with significant control on 14 August 2023 (1 page) |
28 May 2023 | Confirmation statement made on 28 May 2023 with no updates (3 pages) |
29 December 2022 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
30 May 2022 | Confirmation statement made on 28 May 2022 with no updates (3 pages) |
17 December 2021 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
28 May 2021 | Confirmation statement made on 28 May 2021 with no updates (3 pages) |
28 December 2020 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
28 May 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
21 December 2019 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
28 May 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
4 January 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
28 May 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
9 May 2018 | Secretary's details changed for Infinity Secretaries Limited on 4 May 2018 (1 page) |
30 April 2018 | Registered 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 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
29 May 2017 | Confirmation statement made on 28 May 2017 with updates (6 pages) |
29 May 2017 | Confirmation statement made on 28 May 2017 with updates (6 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
28 May 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-05-28
|
28 May 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-05-28
|
23 November 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
28 May 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
11 October 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
11 October 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
28 May 2014 | Director's details changed for Mr Simon Henry Dyer Cowie on 1 January 2014 (2 pages) |
28 May 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Director's details changed for Mr Simon Henry Dyer Cowie on 1 January 2014 (2 pages) |
28 May 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Director's details changed for Mr Simon Henry Dyer Cowie on 1 January 2014 (2 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
28 May 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
28 May 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Secretary's details changed for Infinity Secretaries Limited on 24 February 2012 (2 pages) |
29 February 2012 | Secretary's details changed for Infinity Secretaries Limited on 24 February 2012 (2 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
24 February 2012 | Registered office address changed from 1 Woodburn Place Aberdeen AB15 8JS Scotland on 24 February 2012 (1 page) |
24 February 2012 | Registered office address changed from 1 Woodburn Place Aberdeen AB15 8JS Scotland on 24 February 2012 (1 page) |
30 May 2011 | Appointment of Infinity Secretaries Limited as a secretary (2 pages) |
30 May 2011 | Termination of appointment of Hall Morrice Secretaries Limited as a secretary (1 page) |
30 May 2011 | Termination of appointment of Hall Morrice Secretaries Limited as a secretary (1 page) |
30 May 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (5 pages) |
30 May 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (5 pages) |
30 May 2011 | Appointment of Infinity Secretaries Limited as a secretary (2 pages) |
5 May 2011 | Company name changed outsource solutions (aberdeen) LIMITED\certificate issued on 05/05/11
|
5 May 2011 | Resolutions
|
5 May 2011 | Company name changed outsource solutions (aberdeen) LIMITED\certificate issued on 05/05/11
|
5 May 2011 | Resolutions
|
3 May 2011 | Statement of capital following an allotment of shares on 25 April 2011
|
3 May 2011 | Appointment of Mr Simon Henry Dyer Cowie as a director (2 pages) |
3 May 2011 | Termination of appointment of Tracy Cowie as a director (1 page) |
3 May 2011 | Registered office address changed from 7 Queens Terrace Aberdeen AB10 1XL on 3 May 2011 (1 page) |
3 May 2011 | Registered office address changed from 7 Queens Terrace Aberdeen AB10 1XL on 3 May 2011 (1 page) |
3 May 2011 | Termination of appointment of Tracy Cowie as a director (1 page) |
3 May 2011 | Appointment of Mr Simon Henry Dyer Cowie as a director (2 pages) |
3 May 2011 | Statement of capital following an allotment of shares on 25 April 2011
|
3 May 2011 | Registered office address changed from 7 Queens Terrace Aberdeen AB10 1XL on 3 May 2011 (1 page) |
26 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 May 2010 | Secretary's details changed for Hall Morrice Secretaries Limited on 1 October 2009 (2 pages) |
28 May 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Secretary's details changed for Hall Morrice Secretaries Limited on 1 October 2009 (2 pages) |
28 May 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Director's details changed for Tracy Cowie on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Tracy Cowie on 1 October 2009 (2 pages) |
28 May 2010 | Secretary's details changed for Hall Morrice Secretaries Limited on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Tracy Cowie on 1 October 2009 (2 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
29 May 2009 | Return made up to 28/05/09; full list of members (3 pages) |
29 May 2009 | Return made up to 28/05/09; full list of members (3 pages) |
13 February 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
13 February 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
29 May 2008 | Secretary's change of particulars / infinity secretaries LIMITED / 19/02/2008 (1 page) |
29 May 2008 | Return made up to 28/05/08; full list of members (3 pages) |
29 May 2008 | Secretary's change of particulars / infinity secretaries LIMITED / 19/02/2008 (1 page) |
29 May 2008 | Return made up to 28/05/08; full list of members (3 pages) |
10 October 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
10 October 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
19 September 2007 | Director resigned (1 page) |
19 September 2007 | Director resigned (1 page) |
19 September 2007 | New director appointed (1 page) |
19 September 2007 | New director appointed (1 page) |
19 September 2007 | Director resigned (1 page) |
19 September 2007 | Director resigned (1 page) |
1 June 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
31 May 2007 | Secretary's particulars changed (1 page) |
31 May 2007 | Registered office changed on 31/05/07 from: 13 rubislaw terrace aberdeen AB10 1XE (1 page) |
31 May 2007 | Secretary's particulars changed (1 page) |
31 May 2007 | Return made up to 28/05/07; full list of members (2 pages) |
31 May 2007 | Location of register of members (1 page) |
31 May 2007 | Location of debenture register (1 page) |
31 May 2007 | Return made up to 28/05/07; full list of members (2 pages) |
31 May 2007 | Registered office changed on 31/05/07 from: 13 rubislaw terrace aberdeen AB10 1XE (1 page) |
31 May 2007 | Location of debenture register (1 page) |
31 May 2007 | Location of register of members (1 page) |
30 May 2006 | Return made up to 28/05/06; full list of members (2 pages) |
30 May 2006 | Return made up to 28/05/06; full list of members (2 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
27 January 2006 | Registered office changed on 27/01/06 from: 5 carden place aberdeen AB10 1UT (1 page) |
27 January 2006 | Registered office changed on 27/01/06 from: 5 carden place aberdeen AB10 1UT (1 page) |
31 May 2005 | Return made up to 28/05/05; full list of members (3 pages) |
31 May 2005 | Return made up to 28/05/05; full list of members (3 pages) |
11 May 2005 | Director's particulars changed (1 page) |
11 May 2005 | Director's particulars changed (1 page) |
21 January 2005 | Registered office changed on 21/01/05 from: 29 beaconsfield place aberdeen aberdeenshire AB15 4AB (1 page) |
21 January 2005 | New secretary appointed (1 page) |
21 January 2005 | Secretary resigned (1 page) |
21 January 2005 | Secretary resigned (1 page) |
21 January 2005 | New secretary appointed (1 page) |
21 January 2005 | Registered office changed on 21/01/05 from: 29 beaconsfield place aberdeen aberdeenshire AB15 4AB (1 page) |
15 June 2004 | Ad 14/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 June 2004 | Ad 14/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | New director appointed (2 pages) |
28 May 2004 | Incorporation (37 pages) |
28 May 2004 | Incorporation (37 pages) |