Company NameInfinityblu Healthcare Limited
DirectorChris Barrowman
Company StatusActive
Company NumberSC426195
CategoryPrivate Limited Company
Incorporation Date14 June 2012(11 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Director

Director NameMr Chris Barrowman
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2012(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address60-62 Atholl Road
Pitlochry
Perthshire
PH16 5BL
Scotland

Contact

Websitewww.infinitybludental.co.uk
Telephone01796 470001
Telephone regionPitlochry

Location

Registered AddressAcumen Accountants & Advisors Limited City South Office Park
Portlethen
Aberdeen
AB12 4XX
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardNorth Kincardine

Shareholders

100 at £1Chris Barrowman
100.00%
Ordinary

Financials

Year2014
Net Worth-£110,138
Cash£895
Current Liabilities£168,869

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Charges

30 September 2022Delivered 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 2020Delivered on: 17 March 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
15 November 2019Delivered 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 2016Delivered 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 2015Delivered 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 2013Delivered on: 27 July 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 15 bonnethill road pitlochry pth 8096.
Outstanding
1 July 2013Delivered 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 2013Delivered on: 10 July 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

31 July 2023Confirmation statement made on 31 July 2023 with updates (4 pages)
27 July 2023Cessation of Chris Barrowman as a person with significant control on 17 July 2023 (1 page)
27 July 2023Notification of Infinityblu Ventures Ltd as a person with significant control on 17 July 2023 (2 pages)
15 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
7 April 2023Total exemption full accounts made up to 31 July 2022 (12 pages)
11 October 2022Registration of charge SC4261950008, created on 30 September 2022 (6 pages)
15 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 31 July 2021 (12 pages)
15 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
1 June 2021Satisfaction of charge SC4261950007 in full (1 page)
17 March 2021Total exemption full accounts made up to 31 July 2020 (13 pages)
15 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
17 March 2020Registration of charge SC4261950007, created on 13 March 2020 (7 pages)
6 February 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
21 November 2019Registration of charge SC4261950006, created on 15 November 2019 (7 pages)
17 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
23 February 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
26 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
14 March 2018Registered 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 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
28 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
28 June 2017Notification of Chris Barrowman as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
28 June 2017Notification of Chris Barrowman as a person with significant control on 6 April 2016 (2 pages)
18 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
18 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
24 October 2016Registered 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 2016Registered 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 2016Registration of charge SC4261950005, created on 4 October 2016 (7 pages)
6 October 2016Registration of charge SC4261950005, created on 4 October 2016 (7 pages)
18 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(6 pages)
18 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(6 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
14 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(3 pages)
14 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
26 March 2015Registration of charge SC4261950004, created on 20 March 2015 (8 pages)
26 March 2015Registration of charge SC4261950004, created on 20 March 2015 (8 pages)
10 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(3 pages)
10 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(3 pages)
13 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
13 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
27 July 2013Registration of charge 4261950003 (8 pages)
27 July 2013Registration of charge 4261950003 (8 pages)
19 July 2013Registration of charge 4261950002 (10 pages)
19 July 2013Registration of charge 4261950002 (10 pages)
10 July 2013Registration of charge 4261950001 (19 pages)
10 July 2013Registration of charge 4261950001 (19 pages)
28 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (3 pages)
28 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (3 pages)
12 July 2012Current accounting period extended from 30 June 2013 to 31 July 2013 (3 pages)
12 July 2012Current accounting period extended from 30 June 2013 to 31 July 2013 (3 pages)
14 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)