Company NameInfinity Training And Consultancy Limited
Company StatusDissolved
Company NumberSC289953
CategoryPrivate Limited Company
Incorporation Date6 September 2005(18 years, 6 months ago)
Dissolution Date17 April 2018 (5 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Helen Esther Mackie
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Grampian Way
Cumbernauld
Glasgow
G68 9NN
Scotland
Secretary NameGregor Andrew Mackie
NationalityBritish
StatusResigned
Appointed06 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address60 Ranfurly Drive
Glasgow
Lanarkshire
G68 0DS
Scotland
Director NameHOGG Johnston Directors Ltd. (Corporation)
StatusResigned
Appointed06 September 2005(same day as company formation)
Correspondence Address2 Bellevue Street
Edinburgh
EH7 4BY
Scotland
Secretary NameHOGG Johnston Secretaries Ltd. (Corporation)
StatusResigned
Appointed06 September 2005(same day as company formation)
Correspondence Address2 Bellevue Street
Edinburgh
EH7 4BY
Scotland

Contact

Websiteinfinitytc.co.uk
Email address[email protected]
Telephone0141 4331084
Telephone regionGlasgow

Location

Registered AddressExchange Place 3
Semple Street
Edinburgh
EH3 8BL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Helen Esther Mackie
100.00%
Ordinary

Financials

Year2014
Net Worth£5,265
Cash£7,418
Current Liabilities£2,886

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

17 April 2018Final Gazette dissolved following liquidation (1 page)
17 January 2018Notice of final meeting of creditors (6 pages)
10 November 2017Total exemption small company accounts made up to 28 February 2015 (7 pages)
10 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
10 November 2017Total exemption small company accounts made up to 28 February 2015 (7 pages)
10 November 2017Total exemption small company accounts made up to 28 February 2016 (7 pages)
10 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
10 November 2017Total exemption small company accounts made up to 28 February 2016 (7 pages)
13 October 2017Registered 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 2017Court order notice of winding up (1 page)
13 October 2017Court order notice of winding up (1 page)
13 October 2017Notice of winding up order (1 page)
13 October 2017Notice of winding up order (1 page)
13 October 2017Registered 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 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
29 March 2017Registered 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 2017Compulsory strike-off action has been discontinued (1 page)
18 February 2017Compulsory strike-off action has been discontinued (1 page)
16 February 2017Confirmation statement made on 6 September 2016 with updates (5 pages)
16 February 2017Confirmation statement made on 6 September 2016 with updates (5 pages)
13 April 2016Compulsory strike-off action has been suspended (1 page)
13 April 2016Compulsory strike-off action has been suspended (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
28 October 2015Compulsory strike-off action has been discontinued (1 page)
28 October 2015Compulsory strike-off action has been discontinued (1 page)
27 October 2015Annual return made up to 6 September 2011 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
(3 pages)
27 October 2015Annual return made up to 6 September 2012 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
(3 pages)
27 October 2015Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
(3 pages)
27 October 2015Annual return made up to 6 September 2012 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
(3 pages)
27 October 2015Annual return made up to 6 September 2012 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
(3 pages)
27 October 2015Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
(3 pages)
27 October 2015Annual return made up to 6 September 2011 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
(3 pages)
27 October 2015Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
(3 pages)
27 October 2015Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
(3 pages)
27 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
(3 pages)
27 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
(3 pages)
27 October 2015Annual return made up to 6 September 2011 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
(3 pages)
27 October 2015Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
(3 pages)
27 October 2015Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
(3 pages)
27 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
(3 pages)
5 June 2015Compulsory strike-off action has been suspended (1 page)
5 June 2015Compulsory strike-off action has been suspended (1 page)
24 April 2015First Gazette notice for compulsory strike-off (1 page)
24 April 2015First Gazette notice for compulsory strike-off (1 page)
9 December 2014Compulsory strike-off action has been discontinued (1 page)
9 December 2014Compulsory strike-off action has been discontinued (1 page)
8 December 2014Total exemption small company accounts made up to 28 February 2012 (7 pages)
8 December 2014Total exemption small company accounts made up to 28 February 2013 (7 pages)
8 December 2014Total exemption small company accounts made up to 28 February 2011 (7 pages)
8 December 2014Total exemption small company accounts made up to 28 February 2013 (7 pages)
8 December 2014Total exemption small company accounts made up to 28 February 2011 (7 pages)
8 December 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
8 December 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
8 December 2014Total exemption small company accounts made up to 28 February 2012 (7 pages)
21 November 2014Compulsory strike-off action has been suspended (1 page)
21 November 2014Compulsory strike-off action has been suspended (1 page)
24 October 2014First Gazette notice for compulsory strike-off (1 page)
24 October 2014First Gazette notice for compulsory strike-off (1 page)
5 April 2014Compulsory strike-off action has been suspended (1 page)
5 April 2014Compulsory strike-off action has been suspended (1 page)
28 February 2014First Gazette notice for compulsory strike-off (1 page)
28 February 2014First Gazette notice for compulsory strike-off (1 page)
11 March 2013Registered office address changed from 5 Kings Court Falkirk FK1 1PG on 11 March 2013 (1 page)
11 March 2013Registered office address changed from 5 Kings Court Falkirk FK1 1PG on 11 March 2013 (1 page)
9 August 2011Compulsory strike-off action has been discontinued (1 page)
9 August 2011Compulsory strike-off action has been discontinued (1 page)
17 April 2011Compulsory strike-off action has been suspended (1 page)
17 April 2011Compulsory strike-off action has been suspended (1 page)
4 March 2011First Gazette notice for compulsory strike-off (1 page)
4 March 2011First Gazette notice for compulsory strike-off (1 page)
15 October 2010Director's details changed for Mrs Helen Esther Mackie on 1 October 2009 (2 pages)
15 October 2010Annual return made up to 6 September 2010 with a full list of shareholders
Statement of capital on 2010-10-15
  • GBP 1
(3 pages)
15 October 2010Director's details changed for Mrs Helen Esther Mackie on 1 October 2009 (2 pages)
15 October 2010Annual return made up to 6 September 2010 with a full list of shareholders
Statement of capital on 2010-10-15
  • GBP 1
(3 pages)
15 October 2010Annual return made up to 6 September 2010 with a full list of shareholders
Statement of capital on 2010-10-15
  • GBP 1
(3 pages)
15 October 2010Director's details changed for Mrs Helen Esther Mackie on 1 October 2009 (2 pages)
30 July 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
30 July 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
1 October 2009Return made up to 06/09/09; full list of members (3 pages)
1 October 2009Return made up to 06/09/09; full list of members (3 pages)
10 September 2009Registered office changed on 10/09/2009 from suite 2 2 lint riggs falkirk FK1 1DG (1 page)
10 September 2009Registered office changed on 10/09/2009 from suite 2 2 lint riggs falkirk FK1 1DG (1 page)
14 January 2009Total exemption small company accounts made up to 29 February 2008 (6 pages)
14 January 2009Total exemption small company accounts made up to 29 February 2008 (6 pages)
25 November 2008Return made up to 06/09/08; full list of members (3 pages)
25 November 2008Director's change of particulars / helen mackie / 03/06/2008 (1 page)
25 November 2008Director's change of particulars / helen mackie / 03/06/2008 (1 page)
25 November 2008Return made up to 06/09/08; full list of members (3 pages)
13 November 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
13 November 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
30 October 2007Return made up to 06/09/07; full list of members (2 pages)
30 October 2007Director's particulars changed (1 page)
30 October 2007Director's particulars changed (1 page)
30 October 2007Return made up to 06/09/07; full list of members (2 pages)
25 June 2007Registered office changed on 25/06/07 from: 60 ranfurly drive cumbernauld glasgow G68 0DS (1 page)
25 June 2007Registered office changed on 25/06/07 from: 60 ranfurly drive cumbernauld glasgow G68 0DS (1 page)
21 June 2007Return made up to 06/09/06; full list of members (2 pages)
21 June 2007Return made up to 06/09/06; full list of members (2 pages)
27 March 2007Accounting reference date extended from 30/09/06 to 28/02/07 (1 page)
27 March 2007Accounting reference date extended from 30/09/06 to 28/02/07 (1 page)
21 September 2006Secretary resigned (1 page)
21 September 2006Secretary resigned (1 page)
14 November 2005New secretary appointed (2 pages)
14 November 2005New secretary appointed (2 pages)
11 November 2005Secretary resigned (1 page)
11 November 2005New director appointed (2 pages)
11 November 2005New director appointed (2 pages)
11 November 2005Director resigned (1 page)
11 November 2005Secretary resigned (1 page)
11 November 2005Director resigned (1 page)
6 September 2005Incorporation (17 pages)
6 September 2005Incorporation (17 pages)