Seamill
West Kilbride
KA23 9HN
Scotland
Director Name | Mr David John Armour |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2019(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Suite 3, Century Court Riverside Way Riverside Business Park Irvine KA11 5DJ Scotland |
Director Name | Prof Clive Elton Badman |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2019(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Suite 3, Century Court Riverside Way Riverside Business Park Irvine KA11 5DJ Scotland |
Director Name | Mr Martin James Welsh |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2019(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Suite 3, Century Court Riverside Way Riverside Business Park Irvine KA11 5DJ Scotland |
Director Name | Mr Ian Houston Campbell |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2020(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Suite 3, Century Court Riverside Way Riverside Business Park Irvine KA11 5DJ Scotland |
Director Name | Mr David Wilson Tudor |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2020(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Suite 3, Century Court Riverside Way Riverside Business Park Irvine KA11 5DJ Scotland |
Director Name | Mr Martin James Welsh |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2009(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 9 Jacks View West Kilbride Ayrshire KA23 9HX Scotland |
Director Name | Mr Ian Kirk Allan |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2009(same day as company formation) |
Role | Automation Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 47 Snowdon Terrace Seamill Ayrshire KA23 9HN Scotland |
Secretary Name | Mr Martin James Miller Welsh |
---|---|
Status | Resigned |
Appointed | 12 May 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Jacks View West Kilbride Ayrshire KA23 9HX Scotland |
Director Name | Mrs Antoinette Allan |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2018(8 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 02 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | John Kerr & Company 32a Hamilton Street Saltcoats North Ayrshire KA21 5DS Scotland |
Website | www.infinity-automation.com |
---|
Registered Address | Suite 3, Century Court Riverside Way Riverside Business Park Irvine KA11 5DJ Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Irvine West |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Antoinette Allan 50.00% Ordinary |
---|---|
1 at £1 | Ian Kirk Allan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £123,654 |
Cash | £128,944 |
Current Liabilities | £34,139 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 12 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (4 weeks, 1 day from now) |
13 September 2019 | Delivered on: 17 September 2019 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|
20 February 2024 | Total exemption full accounts made up to 31 May 2023 (7 pages) |
---|---|
19 June 2023 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
29 May 2023 | Confirmation statement made on 12 May 2023 with no updates (3 pages) |
23 February 2023 | Termination of appointment of Martin James Welsh as a director on 1 February 2023 (1 page) |
23 November 2022 | Registered 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 2022 | Confirmation statement made on 12 May 2022 with no updates (3 pages) |
10 August 2021 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
5 August 2021 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2021 | Confirmation statement made on 12 May 2021 with updates (4 pages) |
3 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2021 | Cessation of Ian Kirk Allan as a person with significant control on 20 March 2018 (1 page) |
4 February 2021 | Total exemption full accounts made up to 31 May 2020 (6 pages) |
15 May 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
2 March 2020 | Resolutions
|
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
27 February 2020 | Appointment of Dr David Wilson Tudor as a director on 31 January 2020 (2 pages) |
27 February 2020 | Appointment of Mr Ian Houston Campbell as a director on 31 January 2020 (2 pages) |
17 September 2019 | Registration of charge SC3594470001, created on 13 September 2019 (17 pages) |
16 May 2019 | Change of details for Digital Technologies Group Limited as a person with significant control on 14 May 2019 (2 pages) |
14 May 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
18 April 2019 | Notification of Digital Technologies Group Limited as a person with significant control on 16 April 2019 (2 pages) |
15 April 2019 | Termination of appointment of Antoinette Allan as a director on 2 April 2019 (1 page) |
15 March 2019 | Appointment of Mr David John Armour as a director on 30 January 2019 (2 pages) |
15 March 2019 | Appointment of Professor Clive Elton Badman as a director on 30 January 2019 (2 pages) |
15 March 2019 | Appointment of Mr Martin James Welsh as a director on 30 January 2019 (2 pages) |
26 February 2019 | Total exemption full accounts made up to 31 May 2018 (5 pages) |
15 May 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
20 March 2018 | Director's details changed for Ian Murray Allan on 20 March 2018 (2 pages) |
20 March 2018 | Termination of appointment of Ian Kirk Allan as a director on 20 March 2018 (1 page) |
20 March 2018 | Appointment of Mrs Antoinette Allan as a director on 20 March 2018 (2 pages) |
20 October 2017 | Total exemption full accounts made up to 31 May 2017 (5 pages) |
20 October 2017 | Total exemption full accounts made up to 31 May 2017 (5 pages) |
16 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
16 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
12 January 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
16 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
3 September 2014 | Termination of appointment of Martin James Miller Welsh as a secretary on 3 September 2014 (1 page) |
3 September 2014 | Termination of appointment of Martin James Welsh as a director on 3 September 2014 (1 page) |
3 September 2014 | Termination of appointment of Martin James Miller Welsh as a secretary on 3 September 2014 (1 page) |
3 September 2014 | Termination of appointment of Martin James Welsh as a director on 3 September 2014 (1 page) |
3 September 2014 | Termination of appointment of Martin James Miller Welsh as a secretary on 3 September 2014 (1 page) |
3 September 2014 | Termination of appointment of Martin James Welsh as a director on 3 September 2014 (1 page) |
23 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
31 March 2014 | Amended accounts made up to 31 May 2013 (3 pages) |
31 March 2014 | Amended accounts made up to 31 May 2013 (3 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
14 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (6 pages) |
14 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (6 pages) |
28 January 2013 | Accounts for a dormant company made up to 31 May 2012 (4 pages) |
28 January 2013 | Accounts for a dormant company made up to 31 May 2012 (4 pages) |
4 October 2012 | Appointment of Ian Murray Allan as a director (4 pages) |
4 October 2012 | Appointment of Ian Murray Allan as a director (4 pages) |
25 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (5 pages) |
10 January 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
10 January 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
1 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
19 January 2011 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
1 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
12 May 2009 | Incorporation (19 pages) |
12 May 2009 | Incorporation (19 pages) |