Company NameInnfinite Hospitality Limited
Company StatusDissolved
Company NumberSC372583
CategoryPrivate Limited Company
Incorporation Date8 February 2010(14 years, 2 months ago)
Dissolution Date3 August 2021 (2 years, 9 months ago)

Business Activity

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

Directors

Director NameMrs Janet Ross Gardiner Gilmour
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2010(10 months, 2 weeks after company formation)
Appointment Duration10 years, 7 months (closed 03 August 2021)
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressThe Old Garage Mills Hills Farm
Crieff
PH7 3QW
Scotland
Director NameMr Ignacio Vazquez
Date of BirthOctober 1984 (Born 39 years ago)
NationalityArgentinian
StatusResigned
Appointed08 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceArgentina
Correspondence AddressPastorino 544
Buenos Aires
1674
Argentina
Director NameMr Robert Gilmour
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Inkerman Court
Ayr
Ayrshire
KA7 1HF
Scotland
Secretary NameMr Robert Gilmour
StatusResigned
Appointed08 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address30 Inkerman Court
Ayr
Ayrshire
KA7 1HF
Scotland

Contact

Websiteinnfinite.co.uk
Email address[email protected]
Telephone07 770434269
Telephone regionMobile

Location

Registered AddressThe Old Garage
Mills Hills Farm
Crieff
PH7 3QW
Scotland
ConstituencyOchil and South Perthshire
WardStrathearn
Address MatchesOver 30 other UK companies use this postal address

Shareholders

65 at £1Robert Gilmour
65.00%
Ordinary
35 at £1Ignacio Vazquez
35.00%
Ordinary

Financials

Year2014
Net Worth£228,462
Cash£217,570
Current Liabilities£40,645

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

22 December 2020Notification of Janet Gilmour as a person with significant control on 22 December 2020 (2 pages)
22 December 2020Withdrawal of a person with significant control statement on 22 December 2020 (2 pages)
30 June 2020Micro company accounts made up to 31 March 2020 (3 pages)
12 March 2020Confirmation statement made on 8 February 2020 with updates (4 pages)
31 January 2020Micro company accounts made up to 31 March 2019 (4 pages)
16 November 2019Compulsory strike-off action has been discontinued (1 page)
15 November 2019Micro company accounts made up to 31 March 2018 (4 pages)
9 November 2019Compulsory strike-off action has been suspended (1 page)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
15 June 2019Compulsory strike-off action has been discontinued (1 page)
21 May 2019First Gazette notice for compulsory strike-off (1 page)
20 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
15 February 2019Termination of appointment of Robert Gilmour as a director on 31 August 2018 (1 page)
15 February 2019Termination of appointment of Robert Gilmour as a secretary on 31 August 2018 (1 page)
8 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(4 pages)
8 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 100
(4 pages)
8 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 100
(4 pages)
8 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 100
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-08
  • GBP 100
(4 pages)
8 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-08
  • GBP 100
(4 pages)
8 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-08
  • GBP 100
(4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 September 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
29 September 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
11 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
11 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
11 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
21 December 2010Appointment of Mrs Janet Ross Gardiner Gilmour as a director (2 pages)
21 December 2010Appointment of Mrs Janet Ross Gardiner Gilmour as a director (2 pages)
20 December 2010Termination of appointment of Ignacio Vazquez as a director (1 page)
20 December 2010Termination of appointment of Ignacio Vazquez as a director (1 page)
8 February 2010Incorporation (24 pages)
8 February 2010Incorporation (24 pages)