Company NameInfinito Aesthetics Ltd.
Company StatusDissolved
Company NumberSC373857
CategoryPrivate Limited Company
Incorporation Date1 March 2010(14 years, 1 month ago)
Dissolution Date21 February 2017 (7 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMark James Skinner
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2010(same day as company formation)
RoleDental Surgeon
Country of ResidenceScotland
Correspondence Address124 Holm Farm Road
Culduthel
Inverness
Inverness-Shire
IV2 6BF
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMark James Skinner
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(same day as company formation)
RoleDental Surgeon
Country of ResidenceScotland
Correspondence Address124 Holm Farm Road
Inverness
IV2 6BF
Scotland

Location

Registered AddressClava House
Cradlehall Business Park
Inverness
IV2 5GH
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness South
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Mark James Skinner
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,999
Cash£587
Current Liabilities£4,586

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
25 November 2016Application to strike the company off the register (3 pages)
25 November 2016Application to strike the company off the register (3 pages)
30 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(3 pages)
30 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(3 pages)
23 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
23 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
30 October 2015Registered office address changed from 15 Academy Street Forfar Angus DD8 2HA United Kingdom to Clava House Cradlehall Business Park Inverness IV2 5GH on 30 October 2015 (1 page)
30 October 2015Registered office address changed from 15 Academy Street Forfar Angus DD8 2HA United Kingdom to Clava House Cradlehall Business Park Inverness IV2 5GH on 30 October 2015 (1 page)
4 August 2015Registered office address changed from 124 Holm Farm Road Inverness IV2 6BF to 15 Academy Street Forfar Angus DD8 2HA on 4 August 2015 (1 page)
4 August 2015Registered office address changed from 124 Holm Farm Road Inverness IV2 6BF to 15 Academy Street Forfar Angus DD8 2HA on 4 August 2015 (1 page)
4 August 2015Registered office address changed from 124 Holm Farm Road Inverness IV2 6BF to 15 Academy Street Forfar Angus DD8 2HA on 4 August 2015 (1 page)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(3 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(3 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(3 pages)
5 December 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
5 December 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(3 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(3 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(3 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
25 September 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
25 September 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
1 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
1 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
1 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
27 October 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
27 October 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
23 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
23 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
23 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
17 January 2011Termination of appointment of Mark Skinner as a director (1 page)
17 January 2011Termination of appointment of Mark Skinner as a director (1 page)
15 March 2010Appointment of Mark James Skinner as a director (3 pages)
15 March 2010Appointment of Mark James Skinner as a director (3 pages)
15 March 2010Register inspection address has been changed (2 pages)
15 March 2010Register inspection address has been changed (2 pages)
12 March 2010Appointment of Mark James Skinner as a director (2 pages)
12 March 2010Appointment of Mark James Skinner as a director (2 pages)
4 March 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 1
(4 pages)
4 March 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
4 March 2010Current accounting period shortened from 31 March 2011 to 28 February 2011 (2 pages)
4 March 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 1
(4 pages)
4 March 2010Current accounting period shortened from 31 March 2011 to 28 February 2011 (2 pages)
4 March 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
4 March 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 1
(4 pages)
1 March 2010Incorporation (22 pages)
1 March 2010Incorporation (22 pages)