Company NameInfiniti Properties Management Ltd
DirectorScott Alan Hume
Company StatusActive
Company NumberSC332950
CategoryPrivate Limited Company
Incorporation Date25 October 2007(16 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Scott Alan Hume
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1753 Shettleston Road
Glasgow
G32 9AR
Scotland
Secretary NameAnne McPartlin
NationalityBritish
StatusCurrent
Appointed25 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address227 Suite 2g, Second Floor
227 Ingram Street
Glasgow
G1 1DA
Scotland

Contact

Websiteletsmart.com
Telephone0141 5532677
Telephone regionGlasgow

Location

Registered Address227 Suite 2g, Second Floor
227 Ingram Street
Glasgow
G1 1DA
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

100 at £1Scott Alan Hume
100.00%
Ordinary

Financials

Year2014
Net Worth-£146,541
Cash£12,528
Current Liabilities£75,063

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 2 weeks from now)

Charges

10 July 2013Delivered on: 11 July 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

25 October 2023Confirmation statement made on 25 October 2023 with no updates (3 pages)
1 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
2 November 2022Confirmation statement made on 25 October 2022 with no updates (3 pages)
22 February 2022Micro company accounts made up to 31 December 2021 (3 pages)
26 October 2021Confirmation statement made on 25 October 2021 with no updates (3 pages)
22 March 2021Micro company accounts made up to 31 December 2020 (3 pages)
15 January 2021Micro company accounts made up to 31 December 2019 (3 pages)
27 October 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
24 September 2020Registered office address changed from 227 Suite 2G, Second Floor 227 Ingram Street Glasgow G1 1DA Scotland to 227 Suite 2G, Second Floor 227 Ingram Street Glasgow G1 1DA on 24 September 2020 (1 page)
24 September 2020Registered office address changed from 1016 Argyle Street Glasgow G3 8LX to 227 Suite 2G, Second Floor 227 Ingram Street Glasgow G1 1DA on 24 September 2020 (1 page)
15 January 2020Satisfaction of charge SC3329500001 in full (1 page)
25 October 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
12 April 2019Change of details for Mr Scott Alan Hume as a person with significant control on 19 December 2018 (2 pages)
12 April 2019Director's details changed for Mr Scott Alan Hume on 19 December 2018 (2 pages)
21 December 2018Micro company accounts made up to 31 December 2017 (2 pages)
7 November 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
8 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
10 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
30 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(3 pages)
30 October 2015Secretary's details changed for Anne Mcpartlin on 4 August 2015 (1 page)
30 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(3 pages)
30 October 2015Secretary's details changed for Anne Mcpartlin on 4 August 2015 (1 page)
30 October 2015Secretary's details changed for Anne Mcpartlin on 4 August 2015 (1 page)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
10 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(4 pages)
10 November 2014Registered office address changed from 137 High Street Glasgow G1 1PH to 1016 Argyle Street Glasgow G3 8LX on 10 November 2014 (1 page)
10 November 2014Registered office address changed from 137 High Street Glasgow G1 1PH to 1016 Argyle Street Glasgow G3 8LX on 10 November 2014 (1 page)
10 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
25 November 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
25 November 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
20 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(4 pages)
20 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(4 pages)
11 July 2013Registration of charge 3329500001 (4 pages)
11 July 2013Registration of charge 3329500001 (4 pages)
20 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
20 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (11 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (11 pages)
15 December 2011Total exemption small company accounts made up to 31 December 2010 (11 pages)
15 December 2011Total exemption small company accounts made up to 31 December 2010 (11 pages)
1 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
25 October 2011Registered office address changed from 1St Floor 65 Bath Street Glasgow G2 2BX on 25 October 2011 (1 page)
25 October 2011Registered office address changed from 1St Floor 65 Bath Street Glasgow G2 2BX on 25 October 2011 (1 page)
1 March 2011Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
22 November 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 November 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 November 2009Director's details changed for Scott Alan Hume on 25 October 2009 (2 pages)
23 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
23 November 2009Director's details changed for Scott Alan Hume on 25 October 2009 (2 pages)
23 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
27 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
27 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
13 April 2009Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
13 April 2009Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
21 November 2008Return made up to 25/10/08; full list of members (5 pages)
21 November 2008Return made up to 25/10/08; full list of members (5 pages)
5 November 2007Director's particulars changed (1 page)
5 November 2007Director's particulars changed (1 page)
25 October 2007Incorporation (14 pages)
25 October 2007Incorporation (14 pages)