Company NameInfab Limited
DirectorsSteven Kelly and Gary McAvoy
Company StatusActive
Company NumberSC381055
CategoryPrivate Limited Company
Incorporation Date28 June 2010(13 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64304Activities of open-ended investment companies

Directors

Director NameSteven Kelly
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2010(same day as company formation)
RoleWelder Pipefitter
Country of ResidenceScotland
Correspondence Address27 Margaret Avenue
Galston
Ayrshire
KA4 8BZ
Scotland
Director NameGary McAvoy
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2010(same day as company formation)
RoleWelder Pipefitter
Country of ResidenceScotland
Correspondence Address23 Vatersay Place
Kilmarnock
Ayrshire
KA3 2GS
Scotland

Location

Registered AddressHenry Brown & Co
26 Portland Road
Kilmarnock
Ayrshire
KA1 2EB
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Gary Mcavoy
50.00%
Ordinary
1 at £1Steven Kelly
50.00%
Ordinary

Financials

Year2014
Net Worth-£126
Cash£2
Current Liabilities£128

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Filing History

15 June 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 30 June 2022 (6 pages)
15 June 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
23 March 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
22 June 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
16 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
15 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
23 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
28 June 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
28 June 2019Change of details for Mr Steven Kelly as a person with significant control on 30 April 2019 (2 pages)
28 June 2019Director's details changed for Steven Kelly on 30 April 2019 (2 pages)
28 June 2019Director's details changed for Gary Mcavoy on 25 October 2017 (2 pages)
21 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
28 June 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
19 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
4 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
30 June 2017Notification of Steven Kelly as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Steven Kelly as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Gary Mcavoy as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Gary Mcavoy as a person with significant control on 6 April 2016 (2 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(4 pages)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(4 pages)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
11 August 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(4 pages)
11 August 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
21 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(4 pages)
21 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(4 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
26 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
26 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
16 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
23 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
23 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
2 August 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
22 July 2010Registered office address changed from C/O Henry Brown & Co 26 Portland Road Kilmarnock Ayrshire KA30 8SX Scotland on 22 July 2010 (1 page)
22 July 2010Registered office address changed from C/O Henry Brown & Co 26 Portland Road Kilmarnock Ayrshire KA30 8SX Scotland on 22 July 2010 (1 page)
28 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
28 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
28 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)