Cumbernauld
Glasgow
G68 9NN
Scotland
Secretary Name | Gregor Andrew Mackie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Ranfurly Drive Glasgow Lanarkshire G68 0DS Scotland |
Director Name | HOGG Johnston Directors Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2005(same day as company formation) |
Correspondence Address | 2 Bellevue Street Edinburgh EH7 4BY Scotland |
Secretary Name | HOGG Johnston Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2005(same day as company formation) |
Correspondence Address | 2 Bellevue Street Edinburgh EH7 4BY Scotland |
Website | infinitytc.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 4331084 |
Telephone region | Glasgow |
Registered Address | Exchange Place 3 Semple Street Edinburgh EH3 8BL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Helen Esther Mackie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,265 |
Cash | £7,418 |
Current Liabilities | £2,886 |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
17 April 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 January 2018 | Notice of final meeting of creditors (6 pages) |
10 November 2017 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
10 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
10 November 2017 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
10 November 2017 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
10 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
10 November 2017 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
13 October 2017 | Registered office address changed from 106 Suite 2/3 Hope Street Glasgow G2 6PH Scotland to Exchange Place 3 Semple Street Edinburgh EH3 8BL on 13 October 2017 (2 pages) |
13 October 2017 | Court order notice of winding up (1 page) |
13 October 2017 | Court order notice of winding up (1 page) |
13 October 2017 | Notice of winding up order (1 page) |
13 October 2017 | Notice of winding up order (1 page) |
13 October 2017 | Registered office address changed from 106 Suite 2/3 Hope Street Glasgow G2 6PH Scotland to Exchange Place 3 Semple Street Edinburgh EH3 8BL on 13 October 2017 (2 pages) |
22 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
22 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
29 March 2017 | Registered office address changed from 57 Grampian Way Cumbernauld Glasgow G68 9NN to 106 Suite 2/3 Hope Street Glasgow G2 6PH on 29 March 2017 (1 page) |
18 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2017 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
13 April 2016 | Compulsory strike-off action has been suspended (1 page) |
13 April 2016 | Compulsory strike-off action has been suspended (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 October 2015 | Annual return made up to 6 September 2011 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 6 September 2012 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 6 September 2012 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 6 September 2012 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 6 September 2011 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 6 September 2011 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
5 June 2015 | Compulsory strike-off action has been suspended (1 page) |
5 June 2015 | Compulsory strike-off action has been suspended (1 page) |
24 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2014 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
8 December 2014 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
8 December 2014 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
8 December 2014 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
8 December 2014 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
8 December 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
8 December 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
8 December 2014 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
21 November 2014 | Compulsory strike-off action has been suspended (1 page) |
21 November 2014 | Compulsory strike-off action has been suspended (1 page) |
24 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2014 | Compulsory strike-off action has been suspended (1 page) |
5 April 2014 | Compulsory strike-off action has been suspended (1 page) |
28 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2013 | Registered office address changed from 5 Kings Court Falkirk FK1 1PG on 11 March 2013 (1 page) |
11 March 2013 | Registered office address changed from 5 Kings Court Falkirk FK1 1PG on 11 March 2013 (1 page) |
9 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2011 | Compulsory strike-off action has been suspended (1 page) |
17 April 2011 | Compulsory strike-off action has been suspended (1 page) |
4 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2010 | Director's details changed for Mrs Helen Esther Mackie on 1 October 2009 (2 pages) |
15 October 2010 | Annual return made up to 6 September 2010 with a full list of shareholders Statement of capital on 2010-10-15
|
15 October 2010 | Director's details changed for Mrs Helen Esther Mackie on 1 October 2009 (2 pages) |
15 October 2010 | Annual return made up to 6 September 2010 with a full list of shareholders Statement of capital on 2010-10-15
|
15 October 2010 | Annual return made up to 6 September 2010 with a full list of shareholders Statement of capital on 2010-10-15
|
15 October 2010 | Director's details changed for Mrs Helen Esther Mackie on 1 October 2009 (2 pages) |
30 July 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
30 July 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
1 October 2009 | Return made up to 06/09/09; full list of members (3 pages) |
1 October 2009 | Return made up to 06/09/09; full list of members (3 pages) |
10 September 2009 | Registered office changed on 10/09/2009 from suite 2 2 lint riggs falkirk FK1 1DG (1 page) |
10 September 2009 | Registered office changed on 10/09/2009 from suite 2 2 lint riggs falkirk FK1 1DG (1 page) |
14 January 2009 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
14 January 2009 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
25 November 2008 | Return made up to 06/09/08; full list of members (3 pages) |
25 November 2008 | Director's change of particulars / helen mackie / 03/06/2008 (1 page) |
25 November 2008 | Director's change of particulars / helen mackie / 03/06/2008 (1 page) |
25 November 2008 | Return made up to 06/09/08; full list of members (3 pages) |
13 November 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
13 November 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
30 October 2007 | Return made up to 06/09/07; full list of members (2 pages) |
30 October 2007 | Director's particulars changed (1 page) |
30 October 2007 | Director's particulars changed (1 page) |
30 October 2007 | Return made up to 06/09/07; full list of members (2 pages) |
25 June 2007 | Registered office changed on 25/06/07 from: 60 ranfurly drive cumbernauld glasgow G68 0DS (1 page) |
25 June 2007 | Registered office changed on 25/06/07 from: 60 ranfurly drive cumbernauld glasgow G68 0DS (1 page) |
21 June 2007 | Return made up to 06/09/06; full list of members (2 pages) |
21 June 2007 | Return made up to 06/09/06; full list of members (2 pages) |
27 March 2007 | Accounting reference date extended from 30/09/06 to 28/02/07 (1 page) |
27 March 2007 | Accounting reference date extended from 30/09/06 to 28/02/07 (1 page) |
21 September 2006 | Secretary resigned (1 page) |
21 September 2006 | Secretary resigned (1 page) |
14 November 2005 | New secretary appointed (2 pages) |
14 November 2005 | New secretary appointed (2 pages) |
11 November 2005 | Secretary resigned (1 page) |
11 November 2005 | New director appointed (2 pages) |
11 November 2005 | New director appointed (2 pages) |
11 November 2005 | Director resigned (1 page) |
11 November 2005 | Secretary resigned (1 page) |
11 November 2005 | Director resigned (1 page) |
6 September 2005 | Incorporation (17 pages) |
6 September 2005 | Incorporation (17 pages) |