Company NameInflux Recruitment Limited
Company StatusDissolved
Company NumberSC409949
CategoryPrivate Limited Company
Incorporation Date25 October 2011(12 years, 5 months ago)
Dissolution Date2 March 2020 (4 years, 1 month ago)
Previous NameInflux Innovative Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMrs Sharon Menzies
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2011(same day as company formation)
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence Address1 Balgedie Court
Glenlomond
Kinrosshire
KY13 9HF
Scotland
Secretary NameMrs Sharon Menzies
StatusClosed
Appointed25 October 2011(same day as company formation)
RoleCompany Director
Correspondence Address1 Balgedie Court
Glenlomond
Kinrosshire
KY13 9HF
Scotland
Director NameMr Michael Ian Lowe
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2011(same day as company formation)
RoleRecruitment
Country of ResidenceScotland
Correspondence Address42 Forest Path
Leven
Fife
KY8 5PR
Scotland

Contact

Websiteinflux-innovative.co.uk
Telephone01333 426500
Telephone regionAnstruther

Location

Registered AddressC/O Wri Associates Limited Third Floor, Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

26 at £1Michael Ian Lowe
26.00%
Ordinary
26 at £1Sharon Menzies
26.00%
Ordinary
24 at £1James Menzies
24.00%
Ordinary
24 at £1Margaret Cuthil Robertson Bell Lowe
24.00%
Ordinary

Financials

Year2014
Net Worth-£19,040
Cash£2,349
Current Liabilities£100,166

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

7 March 2016Delivered on: 16 March 2016
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
13 April 2015Delivered on: 16 April 2015
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
24 September 2014Delivered on: 4 October 2014
Satisfied on: 2 May 2015
Persons entitled: Bibby Factors Northeast Limited

Classification: A registered charge
Fully Satisfied

Filing History

2 March 2020Final Gazette dissolved following liquidation (1 page)
2 December 2019Court order for early dissolution in a winding-up by the court (4 pages)
6 September 2017Notice of winding up order (1 page)
6 September 2017Registered office address changed from Cairnfield 14 School Road Balmullo St. Andrews Fife KY16 0BD to C/O Wri Associates Limited Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 6 September 2017 (2 pages)
6 September 2017Court order notice of winding up (1 page)
6 September 2017Court order notice of winding up (1 page)
6 September 2017Notice of winding up order (1 page)
6 September 2017Registered office address changed from Cairnfield 14 School Road Balmullo St. Andrews Fife KY16 0BD to C/O Wri Associates Limited Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 6 September 2017 (2 pages)
9 August 2017Appointment of a provisional liquidator (2 pages)
9 August 2017Appointment of a provisional liquidator (2 pages)
8 June 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
8 June 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
4 June 2017Satisfaction of charge SC4099490002 in full (1 page)
4 June 2017Satisfaction of charge SC4099490002 in full (1 page)
27 October 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
27 October 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
27 July 2016Company name changed influx innovative services LIMITED\certificate issued on 27/07/16
  • CONNOT ‐ Change of name notice
(3 pages)
27 July 2016Company name changed influx innovative services LIMITED\certificate issued on 27/07/16
  • CONNOT ‐ Change of name notice
(3 pages)
27 July 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-06
(1 page)
27 July 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-06
(1 page)
16 March 2016Registration of charge SC4099490003, created on 7 March 2016 (11 pages)
16 March 2016Registration of charge SC4099490003, created on 7 March 2016 (11 pages)
28 January 2016Secretary's details changed for Mrs Sharon Menzies on 28 January 2016 (1 page)
28 January 2016Director's details changed for Mrs Sharon Menzies on 28 January 2016 (2 pages)
28 January 2016Secretary's details changed for Mrs Sharon Menzies on 28 January 2016 (1 page)
28 January 2016Director's details changed for Mrs Sharon Menzies on 28 January 2016 (2 pages)
7 January 2016Director's details changed for Mrs Sharon Menzies on 7 January 2016 (2 pages)
7 January 2016Director's details changed for Mrs Sharon Menzies on 7 January 2016 (2 pages)
7 January 2016Secretary's details changed for Mrs Sharon Menzies on 7 January 2016 (1 page)
7 January 2016Secretary's details changed for Mrs Sharon Menzies on 7 January 2016 (1 page)
5 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(4 pages)
5 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(4 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
2 July 2015Registered office address changed from Office 26 Fife Renewables Innovation Centre Ajax Way Methil Leven Fife KY8 3RS Scotland to Cairnfield 14 School Road Balmullo St. Andrews Fife KY16 0BD on 2 July 2015 (1 page)
2 July 2015Registered office address changed from Office 26 Fife Renewables Innovation Centre Ajax Way Methil Leven Fife KY8 3RS Scotland to Cairnfield 14 School Road Balmullo St. Andrews Fife KY16 0BD on 2 July 2015 (1 page)
2 July 2015Registered office address changed from Office 26 Fife Renewables Innovation Centre Ajax Way Methil Leven Fife KY8 3RS Scotland to Cairnfield 14 School Road Balmullo St. Andrews Fife KY16 0BD on 2 July 2015 (1 page)
2 May 2015Satisfaction of charge SC4099490001 in full (4 pages)
2 May 2015Satisfaction of charge SC4099490001 in full (4 pages)
16 April 2015Registration of charge SC4099490002, created on 13 April 2015 (20 pages)
16 April 2015Registration of charge SC4099490002, created on 13 April 2015 (20 pages)
15 April 2015Registered office address changed from Office 11 Fife Renewables Innovation Centre Ajax Way Methil Leven Fife KY8 3RS to Office 26 Fife Renewables Innovation Centre Ajax Way Methil Leven Fife KY8 3RS on 15 April 2015 (1 page)
15 April 2015Registered office address changed from Office 11 Fife Renewables Innovation Centre Ajax Way Methil Leven Fife KY8 3RS to Office 26 Fife Renewables Innovation Centre Ajax Way Methil Leven Fife KY8 3RS on 15 April 2015 (1 page)
29 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(3 pages)
29 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(3 pages)
4 October 2014Registration of charge SC4099490001, created on 24 September 2014 (15 pages)
4 October 2014Registration of charge SC4099490001, created on 24 September 2014 (15 pages)
22 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
22 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
20 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(3 pages)
20 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(3 pages)
7 March 2013Registered office address changed from 42 Forest Path Leven Fife KY8 5PR United Kingdom on 7 March 2013 (1 page)
7 March 2013Registered office address changed from 42 Forest Path Leven Fife KY8 5PR United Kingdom on 7 March 2013 (1 page)
7 March 2013Registered office address changed from 42 Forest Path Leven Fife KY8 5PR United Kingdom on 7 March 2013 (1 page)
18 February 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
18 February 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
10 January 2013Termination of appointment of Michael Lowe as a director (1 page)
10 January 2013Termination of appointment of Michael Lowe as a director (1 page)
31 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
31 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
25 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
25 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)