Glenlomond
Kinrosshire
KY13 9HF
Scotland
Secretary Name | Mrs Sharon Menzies |
---|---|
Status | Closed |
Appointed | 25 October 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Balgedie Court Glenlomond Kinrosshire KY13 9HF Scotland |
Director Name | Mr Michael Ian Lowe |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2011(same day as company formation) |
Role | Recruitment |
Country of Residence | Scotland |
Correspondence Address | 42 Forest Path Leven Fife KY8 5PR Scotland |
Website | influx-innovative.co.uk |
---|---|
Telephone | 01333 426500 |
Telephone region | Anstruther |
Registered Address | C/O Wri Associates Limited Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
26 at £1 | Michael Ian Lowe 26.00% Ordinary |
---|---|
26 at £1 | Sharon Menzies 26.00% Ordinary |
24 at £1 | James Menzies 24.00% Ordinary |
24 at £1 | Margaret Cuthil Robertson Bell Lowe 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£19,040 |
Cash | £2,349 |
Current Liabilities | £100,166 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
7 March 2016 | Delivered on: 16 March 2016 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
---|---|
13 April 2015 | Delivered on: 16 April 2015 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
24 September 2014 | Delivered on: 4 October 2014 Satisfied on: 2 May 2015 Persons entitled: Bibby Factors Northeast Limited Classification: A registered charge Fully Satisfied |
2 March 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 December 2019 | Court order for early dissolution in a winding-up by the court (4 pages) |
6 September 2017 | Notice of winding up order (1 page) |
6 September 2017 | Registered 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 2017 | Court order notice of winding up (1 page) |
6 September 2017 | Court order notice of winding up (1 page) |
6 September 2017 | Notice of winding up order (1 page) |
6 September 2017 | Registered 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 2017 | Appointment of a provisional liquidator (2 pages) |
9 August 2017 | Appointment of a provisional liquidator (2 pages) |
8 June 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
8 June 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
4 June 2017 | Satisfaction of charge SC4099490002 in full (1 page) |
4 June 2017 | Satisfaction of charge SC4099490002 in full (1 page) |
27 October 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
27 October 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
27 July 2016 | Company name changed influx innovative services LIMITED\certificate issued on 27/07/16
|
27 July 2016 | Company name changed influx innovative services LIMITED\certificate issued on 27/07/16
|
27 July 2016 | Resolutions
|
27 July 2016 | Resolutions
|
16 March 2016 | Registration of charge SC4099490003, created on 7 March 2016 (11 pages) |
16 March 2016 | Registration of charge SC4099490003, created on 7 March 2016 (11 pages) |
28 January 2016 | Secretary's details changed for Mrs Sharon Menzies on 28 January 2016 (1 page) |
28 January 2016 | Director's details changed for Mrs Sharon Menzies on 28 January 2016 (2 pages) |
28 January 2016 | Secretary's details changed for Mrs Sharon Menzies on 28 January 2016 (1 page) |
28 January 2016 | Director's details changed for Mrs Sharon Menzies on 28 January 2016 (2 pages) |
7 January 2016 | Director's details changed for Mrs Sharon Menzies on 7 January 2016 (2 pages) |
7 January 2016 | Director's details changed for Mrs Sharon Menzies on 7 January 2016 (2 pages) |
7 January 2016 | Secretary's details changed for Mrs Sharon Menzies on 7 January 2016 (1 page) |
7 January 2016 | Secretary's details changed for Mrs Sharon Menzies on 7 January 2016 (1 page) |
5 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
2 July 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Satisfaction of charge SC4099490001 in full (4 pages) |
2 May 2015 | Satisfaction of charge SC4099490001 in full (4 pages) |
16 April 2015 | Registration of charge SC4099490002, created on 13 April 2015 (20 pages) |
16 April 2015 | Registration of charge SC4099490002, created on 13 April 2015 (20 pages) |
15 April 2015 | Registered 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 2015 | Registered 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 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
4 October 2014 | Registration of charge SC4099490001, created on 24 September 2014 (15 pages) |
4 October 2014 | Registration of charge SC4099490001, created on 24 September 2014 (15 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
20 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
7 March 2013 | Registered office address changed from 42 Forest Path Leven Fife KY8 5PR United Kingdom on 7 March 2013 (1 page) |
7 March 2013 | Registered office address changed from 42 Forest Path Leven Fife KY8 5PR United Kingdom on 7 March 2013 (1 page) |
7 March 2013 | Registered office address changed from 42 Forest Path Leven Fife KY8 5PR United Kingdom on 7 March 2013 (1 page) |
18 February 2013 | Accounts for a dormant company made up to 31 October 2012 (3 pages) |
18 February 2013 | Accounts for a dormant company made up to 31 October 2012 (3 pages) |
10 January 2013 | Termination of appointment of Michael Lowe as a director (1 page) |
10 January 2013 | Termination of appointment of Michael Lowe as a director (1 page) |
31 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (4 pages) |
25 October 2011 | Incorporation
|
25 October 2011 | Incorporation
|