Crieff
PH7 3QW
Scotland
Director Name | Mr Ignacio Vazquez |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | Argentinian |
Status | Resigned |
Appointed | 08 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Argentina |
Correspondence Address | Pastorino 544 Buenos Aires 1674 Argentina |
Director Name | Mr Robert Gilmour |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Inkerman Court Ayr Ayrshire KA7 1HF Scotland |
Secretary Name | Mr Robert Gilmour |
---|---|
Status | Resigned |
Appointed | 08 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Inkerman Court Ayr Ayrshire KA7 1HF Scotland |
Website | innfinite.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 770434269 |
Telephone region | Mobile |
Registered Address | The Old Garage Mills Hills Farm Crieff PH7 3QW Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Strathearn |
Address Matches | Over 30 other UK companies use this postal address |
65 at £1 | Robert Gilmour 65.00% Ordinary |
---|---|
35 at £1 | Ignacio Vazquez 35.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £228,462 |
Cash | £217,570 |
Current Liabilities | £40,645 |
Latest Accounts | 31 March 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
22 December 2020 | Notification of Janet Gilmour as a person with significant control on 22 December 2020 (2 pages) |
---|---|
22 December 2020 | Withdrawal of a person with significant control statement on 22 December 2020 (2 pages) |
30 June 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
12 March 2020 | Confirmation statement made on 8 February 2020 with updates (4 pages) |
31 January 2020 | Micro company accounts made up to 31 March 2019 (4 pages) |
16 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2019 | Micro company accounts made up to 31 March 2018 (4 pages) |
9 November 2019 | Compulsory strike-off action has been suspended (1 page) |
1 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
15 February 2019 | Termination of appointment of Robert Gilmour as a director on 31 August 2018 (1 page) |
15 February 2019 | Termination of appointment of Robert Gilmour as a secretary on 31 August 2018 (1 page) |
8 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
8 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-08
|
8 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-08
|
8 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-08
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-08
|
8 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-08
|
8 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-08
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 September 2011 | Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
29 September 2011 | Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
11 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
21 December 2010 | Appointment of Mrs Janet Ross Gardiner Gilmour as a director (2 pages) |
21 December 2010 | Appointment of Mrs Janet Ross Gardiner Gilmour as a director (2 pages) |
20 December 2010 | Termination of appointment of Ignacio Vazquez as a director (1 page) |
20 December 2010 | Termination of appointment of Ignacio Vazquez as a director (1 page) |
8 February 2010 | Incorporation (24 pages) |
8 February 2010 | Incorporation (24 pages) |