Company NameInfinity Secretaries Limited
DirectorSimon Henry Dyer Cowie
Company StatusActive
Company NumberSC395409
CategoryPrivate Limited Company
Incorporation Date14 March 2011(13 years, 1 month ago)
Previous NameRubislaw (Xxxxxx) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon Henry Dyer Cowie
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Carden Place
Aberdeen
AB10 1UT
Scotland
Secretary NameMrs Tracy Cowie
StatusCurrent
Appointed30 April 2011(1 month, 2 weeks after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Correspondence Address5 Carden Place
Aberdeen
AB10 1UT
Scotland
Secretary NameHall Morrice Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 2011(same day as company formation)
Correspondence Address7 Queens Terrace
Aberdeen
AB10 1XL
Scotland

Location

Registered Address5 Carden Place
Aberdeen
AB10 1UT
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1T. Cowie
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return14 March 2024 (1 month ago)
Next Return Due28 March 2025 (11 months, 1 week from now)

Filing History

9 May 2023Accounts for a dormant company made up to 31 March 2023 (6 pages)
14 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
23 June 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
14 March 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
5 May 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
14 March 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
8 October 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
16 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
13 May 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
14 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
29 November 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
30 April 2018Registered office address changed from 37 Albert Street Aberdeen AB25 1XU to 5 Carden Place Aberdeen AB10 1UT on 30 April 2018 (1 page)
14 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
26 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
26 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
14 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
22 July 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
22 July 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
14 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(3 pages)
14 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(3 pages)
26 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
26 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
14 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-14
  • GBP 1
(3 pages)
14 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-14
  • GBP 1
(3 pages)
29 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
29 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
14 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(3 pages)
14 March 2014Director's details changed for Mr Simon Henry Dyer Cowie on 1 January 2014 (2 pages)
14 March 2014Director's details changed for Mr Simon Henry Dyer Cowie on 1 January 2014 (2 pages)
14 March 2014Director's details changed for Mr Simon Henry Dyer Cowie on 1 January 2014 (2 pages)
14 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(3 pages)
26 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
26 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
14 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (3 pages)
14 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (3 pages)
5 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
5 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
14 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (3 pages)
14 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (3 pages)
24 February 2012Registered office address changed from 1 Woodburn Place Aberdeen AB15 8JS Scotland on 24 February 2012 (1 page)
24 February 2012Registered office address changed from 1 Woodburn Place Aberdeen AB15 8JS Scotland on 24 February 2012 (1 page)
8 June 2011Appointment of Mrs Tracy Cowie as a secretary (1 page)
8 June 2011Registered office address changed from 1 Woodburn Place Aberdeen AB15 8JS Scotland on 8 June 2011 (1 page)
8 June 2011Termination of appointment of Hall Morrice Secretaries Limited as a secretary (1 page)
8 June 2011Registered office address changed from 1 Woodburn Place Aberdeen AB15 8JS Scotland on 8 June 2011 (1 page)
8 June 2011Appointment of Mrs Tracy Cowie as a secretary (1 page)
8 June 2011Termination of appointment of Hall Morrice Secretaries Limited as a secretary (1 page)
8 June 2011Registered office address changed from 1 Woodburn Place Aberdeen AB15 8JS Scotland on 8 June 2011 (1 page)
10 May 2011Registered office address changed from 7 Queens Terrace Aberdeen AB10 1XL Scotland on 10 May 2011 (1 page)
10 May 2011Company name changed rubislaw (xxxxxx) LIMITED\certificate issued on 10/05/11
  • RES15 ‐ Change company name resolution on 2011-05-09
  • NM01 ‐ Change of name by resolution
(3 pages)
10 May 2011Company name changed rubislaw (xxxxxx) LIMITED\certificate issued on 10/05/11
  • RES15 ‐ Change company name resolution on 2011-05-09
  • NM01 ‐ Change of name by resolution
(3 pages)
10 May 2011Registered office address changed from 7 Queens Terrace Aberdeen AB10 1XL Scotland on 10 May 2011 (1 page)
14 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
14 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)