Company NameInfinity Automation Limited
Company StatusActive
Company NumberSC359447
CategoryPrivate Limited Company
Incorporation Date12 May 2009(14 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Ian Murray Allan
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2012(3 years, 4 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Snowdon Terrace
Seamill
West Kilbride
KA23 9HN
Scotland
Director NameMr David John Armour
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2019(9 years, 8 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 3, Century Court Riverside Way
Riverside Business Park
Irvine
KA11 5DJ
Scotland
Director NameProf Clive Elton Badman
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2019(9 years, 8 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 3, Century Court Riverside Way
Riverside Business Park
Irvine
KA11 5DJ
Scotland
Director NameMr Martin James Welsh
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2019(9 years, 8 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 3, Century Court Riverside Way
Riverside Business Park
Irvine
KA11 5DJ
Scotland
Director NameMr Ian Houston Campbell
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2020(10 years, 8 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 3, Century Court Riverside Way
Riverside Business Park
Irvine
KA11 5DJ
Scotland
Director NameMr David Wilson Tudor
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2020(10 years, 8 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 3, Century Court Riverside Way
Riverside Business Park
Irvine
KA11 5DJ
Scotland
Director NameMr Martin James Welsh
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2009(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address9 Jacks View
West Kilbride
Ayrshire
KA23 9HX
Scotland
Director NameMr Ian Kirk Allan
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2009(same day as company formation)
RoleAutomation Engineer
Country of ResidenceUnited Kingdom
Correspondence Address47 Snowdon Terrace
Seamill
Ayrshire
KA23 9HN
Scotland
Secretary NameMr Martin James Miller Welsh
StatusResigned
Appointed12 May 2009(same day as company formation)
RoleCompany Director
Correspondence Address9 Jacks View
West Kilbride
Ayrshire
KA23 9HX
Scotland
Director NameMrs Antoinette Allan
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2018(8 years, 10 months after company formation)
Appointment Duration1 year (resigned 02 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJohn Kerr & Company 32a Hamilton Street
Saltcoats
North Ayrshire
KA21 5DS
Scotland

Contact

Websitewww.infinity-automation.com

Location

Registered AddressSuite 3, Century Court Riverside Way
Riverside Business Park
Irvine
KA11 5DJ
Scotland
ConstituencyCentral Ayrshire
WardIrvine West
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Antoinette Allan
50.00%
Ordinary
1 at £1Ian Kirk Allan
50.00%
Ordinary

Financials

Year2014
Net Worth£123,654
Cash£128,944
Current Liabilities£34,139

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return12 May 2023 (11 months, 2 weeks ago)
Next Return Due26 May 2024 (4 weeks, 1 day from now)

Charges

13 September 2019Delivered on: 17 September 2019
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

20 February 2024Total exemption full accounts made up to 31 May 2023 (7 pages)
19 June 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
29 May 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
23 February 2023Termination of appointment of Martin James Welsh as a director on 1 February 2023 (1 page)
23 November 2022Registered office address changed from John Kerr & Company 32a Hamilton Street Saltcoats North Ayrshire KA21 5DS to Suite 3, Century Court Riverside Way Riverside Business Park Irvine KA11 5DJ on 23 November 2022 (1 page)
13 May 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
10 August 2021Total exemption full accounts made up to 31 May 2021 (7 pages)
5 August 2021Compulsory strike-off action has been discontinued (1 page)
4 August 2021Confirmation statement made on 12 May 2021 with updates (4 pages)
3 August 2021First Gazette notice for compulsory strike-off (1 page)
30 June 2021Cessation of Ian Kirk Allan as a person with significant control on 20 March 2018 (1 page)
4 February 2021Total exemption full accounts made up to 31 May 2020 (6 pages)
15 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
2 March 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
27 February 2020Appointment of Dr David Wilson Tudor as a director on 31 January 2020 (2 pages)
27 February 2020Appointment of Mr Ian Houston Campbell as a director on 31 January 2020 (2 pages)
17 September 2019Registration of charge SC3594470001, created on 13 September 2019 (17 pages)
16 May 2019Change of details for Digital Technologies Group Limited as a person with significant control on 14 May 2019 (2 pages)
14 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
18 April 2019Notification of Digital Technologies Group Limited as a person with significant control on 16 April 2019 (2 pages)
15 April 2019Termination of appointment of Antoinette Allan as a director on 2 April 2019 (1 page)
15 March 2019Appointment of Mr David John Armour as a director on 30 January 2019 (2 pages)
15 March 2019Appointment of Professor Clive Elton Badman as a director on 30 January 2019 (2 pages)
15 March 2019Appointment of Mr Martin James Welsh as a director on 30 January 2019 (2 pages)
26 February 2019Total exemption full accounts made up to 31 May 2018 (5 pages)
15 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
20 March 2018Director's details changed for Ian Murray Allan on 20 March 2018 (2 pages)
20 March 2018Termination of appointment of Ian Kirk Allan as a director on 20 March 2018 (1 page)
20 March 2018Appointment of Mrs Antoinette Allan as a director on 20 March 2018 (2 pages)
20 October 2017Total exemption full accounts made up to 31 May 2017 (5 pages)
20 October 2017Total exemption full accounts made up to 31 May 2017 (5 pages)
16 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
18 November 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
18 November 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
16 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
(4 pages)
16 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
(4 pages)
12 January 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
12 January 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
16 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(4 pages)
16 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(4 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
3 September 2014Termination of appointment of Martin James Miller Welsh as a secretary on 3 September 2014 (1 page)
3 September 2014Termination of appointment of Martin James Welsh as a director on 3 September 2014 (1 page)
3 September 2014Termination of appointment of Martin James Miller Welsh as a secretary on 3 September 2014 (1 page)
3 September 2014Termination of appointment of Martin James Welsh as a director on 3 September 2014 (1 page)
3 September 2014Termination of appointment of Martin James Miller Welsh as a secretary on 3 September 2014 (1 page)
3 September 2014Termination of appointment of Martin James Welsh as a director on 3 September 2014 (1 page)
23 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(6 pages)
23 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(6 pages)
31 March 2014Amended accounts made up to 31 May 2013 (3 pages)
31 March 2014Amended accounts made up to 31 May 2013 (3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
14 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (6 pages)
14 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (6 pages)
28 January 2013Accounts for a dormant company made up to 31 May 2012 (4 pages)
28 January 2013Accounts for a dormant company made up to 31 May 2012 (4 pages)
4 October 2012Appointment of Ian Murray Allan as a director (4 pages)
4 October 2012Appointment of Ian Murray Allan as a director (4 pages)
25 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
10 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
10 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
1 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
19 January 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
19 January 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
1 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
12 May 2009Incorporation (19 pages)
12 May 2009Incorporation (19 pages)