Pitlochry
Perthshire
PH16 5BL
Scotland
Website | www.infinitybludental.co.uk |
---|---|
Telephone | 01796 470001 |
Telephone region | Pitlochry |
Registered Address | Acumen Accountants & Advisors Limited City South Office Park Portlethen Aberdeen AB12 4XX Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | North Kincardine |
100 at £1 | Chris Barrowman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£110,138 |
Cash | £895 |
Current Liabilities | £168,869 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
30 September 2022 | Delivered on: 11 October 2022 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 171 main street, callander, FK17 8BJ, being the subjects registered in the land register of scotland under title number PTH32623. Outstanding |
---|---|
13 March 2020 | Delivered on: 17 March 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
15 November 2019 | Delivered on: 21 November 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 81 feus, auchterarder, perthshire registered in the land register of scotland under title number PTH56091. Outstanding |
4 October 2016 | Delivered on: 6 October 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Shop and basement 14 bridge street, dunkeld, perthshire. PTH40866. Outstanding |
20 March 2015 | Delivered on: 26 March 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 60-62 atholl road, pitlochry title number pth 30468. Outstanding |
15 July 2013 | Delivered on: 27 July 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 15 bonnethill road pitlochry pth 8096. Outstanding |
1 July 2013 | Delivered on: 19 July 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 15 bonnet hill road pitlochry pth 8096. Outstanding |
1 July 2013 | Delivered on: 10 July 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
31 July 2023 | Confirmation statement made on 31 July 2023 with updates (4 pages) |
---|---|
27 July 2023 | Cessation of Chris Barrowman as a person with significant control on 17 July 2023 (1 page) |
27 July 2023 | Notification of Infinityblu Ventures Ltd as a person with significant control on 17 July 2023 (2 pages) |
15 June 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
7 April 2023 | Total exemption full accounts made up to 31 July 2022 (12 pages) |
11 October 2022 | Registration of charge SC4261950008, created on 30 September 2022 (6 pages) |
15 June 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 31 July 2021 (12 pages) |
15 June 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
1 June 2021 | Satisfaction of charge SC4261950007 in full (1 page) |
17 March 2021 | Total exemption full accounts made up to 31 July 2020 (13 pages) |
15 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
17 March 2020 | Registration of charge SC4261950007, created on 13 March 2020 (7 pages) |
6 February 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
21 November 2019 | Registration of charge SC4261950006, created on 15 November 2019 (7 pages) |
17 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
23 February 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
26 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
14 March 2018 | Registered office address changed from C/O Acumen Accountants & Advisors Ltd Riverside Drvie Riverside Drive Aberdeen AB11 7SL Scotland to Acumen Accountants & Advisors Limited City South Office Park Portlethen Aberdeen AB12 4XX on 14 March 2018 (1 page) |
27 February 2018 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
28 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
28 June 2017 | Notification of Chris Barrowman as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
28 June 2017 | Notification of Chris Barrowman as a person with significant control on 6 April 2016 (2 pages) |
18 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
18 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
24 October 2016 | Registered office address changed from 20-22 Torphichen Street Edinburgh EH3 8JB to C/O Acumen Accountants & Advisors Ltd Riverside Drvie Riverside Drive Aberdeen AB11 7SL on 24 October 2016 (1 page) |
24 October 2016 | Registered office address changed from 20-22 Torphichen Street Edinburgh EH3 8JB to C/O Acumen Accountants & Advisors Ltd Riverside Drvie Riverside Drive Aberdeen AB11 7SL on 24 October 2016 (1 page) |
6 October 2016 | Registration of charge SC4261950005, created on 4 October 2016 (7 pages) |
6 October 2016 | Registration of charge SC4261950005, created on 4 October 2016 (7 pages) |
18 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
14 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
26 March 2015 | Registration of charge SC4261950004, created on 20 March 2015 (8 pages) |
26 March 2015 | Registration of charge SC4261950004, created on 20 March 2015 (8 pages) |
10 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
13 March 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
13 March 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
27 July 2013 | Registration of charge 4261950003 (8 pages) |
27 July 2013 | Registration of charge 4261950003 (8 pages) |
19 July 2013 | Registration of charge 4261950002 (10 pages) |
19 July 2013 | Registration of charge 4261950002 (10 pages) |
10 July 2013 | Registration of charge 4261950001 (19 pages) |
10 July 2013 | Registration of charge 4261950001 (19 pages) |
28 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (3 pages) |
28 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (3 pages) |
12 July 2012 | Current accounting period extended from 30 June 2013 to 31 July 2013 (3 pages) |
12 July 2012 | Current accounting period extended from 30 June 2013 to 31 July 2013 (3 pages) |
14 June 2012 | Incorporation
|
14 June 2012 | Incorporation
|