Edinburgh
EH12 5HD
Scotland
Director Name | Nicholas Charles Victor Pilkington |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | South African |
Status | Current |
Appointed | 01 August 2012(1 week, 1 day after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Director Name | Mr Michael Winn |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | South African |
Status | Current |
Appointed | 01 August 2012(1 week, 1 day after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Manager |
Country of Residence | United States |
Correspondence Address | Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Director Name | Mr Donald John Munro |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Director Name | Hms Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2012(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Secretary Name | Hms Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2012(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Website | www.infatics.com |
---|
Registered Address | 5 South Charlotte Street Edinburgh Midlothian EH2 4AN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 3,000 other UK companies use this postal address |
3k at £0.01 | Infatics Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£27,016 |
Cash | £4,767 |
Current Liabilities | £34,751 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 23 December 2023 (3 months ago) |
---|---|
Next Return Due | 6 January 2025 (9 months, 1 week from now) |
23 December 2020 | Resolutions
|
---|---|
23 December 2020 | Current accounting period extended from 31 July 2020 to 31 December 2020 (1 page) |
23 December 2020 | Termination of appointment of Hms Secretaries Limited as a secretary on 17 December 2020 (1 page) |
23 December 2020 | Confirmation statement made on 23 December 2020 with updates (4 pages) |
6 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
6 April 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
27 March 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
27 March 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
31 July 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
26 July 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
6 May 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
6 May 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
5 August 2016 | Director's details changed for Michael Winn on 5 August 2016 (2 pages) |
5 August 2016 | Director's details changed for Nicholas Charles Victor Pilkington on 5 August 2016 (2 pages) |
5 August 2016 | Director's details changed for Nicholas Charles Victor Pilkington on 5 August 2016 (2 pages) |
5 August 2016 | Director's details changed for Michael Winn on 5 August 2016 (2 pages) |
5 August 2016 | Director's details changed for Jonathan James Millin on 5 August 2016 (2 pages) |
5 August 2016 | Director's details changed for Jonathan James Millin on 5 August 2016 (2 pages) |
5 August 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
18 August 2015 | Register(s) moved to registered inspection location The Ca'd'oro 45 Gordon Street Glasgow G1 3PE (1 page) |
18 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Register inspection address has been changed to The Ca'd'oro 45 Gordon Street Glasgow G1 3PE (1 page) |
18 August 2015 | Register inspection address has been changed to The Ca'd'oro 45 Gordon Street Glasgow G1 3PE (1 page) |
18 August 2015 | Register(s) moved to registered inspection location The Ca'd'oro 45 Gordon Street Glasgow G1 3PE (1 page) |
29 June 2015 | Registered office address changed from 8 Melville Street Edinburgh EH3 7NS to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD on 29 June 2015 (1 page) |
29 June 2015 | Registered office address changed from 8 Melville Street Edinburgh EH3 7NS to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD on 29 June 2015 (1 page) |
31 December 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
29 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
23 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
21 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
21 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
11 September 2012 | Appointment of Nicholas Charles Victor Pilkington as a director (3 pages) |
11 September 2012 | Appointment of Nicholas Charles Victor Pilkington as a director (3 pages) |
21 August 2012 | Appointment of Michael Winn as a director (3 pages) |
21 August 2012 | Appointment of Jonathan James Millin as a director (3 pages) |
21 August 2012 | Appointment of Michael Winn as a director (3 pages) |
21 August 2012 | Appointment of Jonathan James Millin as a director (3 pages) |
15 August 2012 | Statement of capital following an allotment of shares on 1 August 2012
|
15 August 2012 | Statement of capital following an allotment of shares on 1 August 2012
|
15 August 2012 | Statement of capital following an allotment of shares on 1 August 2012
|
3 August 2012 | Sub-division of shares on 1 August 2012 (5 pages) |
3 August 2012 | Sub-division of shares on 1 August 2012 (5 pages) |
3 August 2012 | Sub-division of shares on 1 August 2012 (5 pages) |
3 August 2012 | Resolutions
|
3 August 2012 | Resolutions
|
1 August 2012 | Termination of appointment of Donald Munro as a director (1 page) |
1 August 2012 | Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland on 1 August 2012 (1 page) |
1 August 2012 | Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland on 1 August 2012 (1 page) |
1 August 2012 | Company name changed hms (927) LIMITED\certificate issued on 01/08/12
|
1 August 2012 | Termination of appointment of Donald Munro as a director (1 page) |
1 August 2012 | Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland on 1 August 2012 (1 page) |
1 August 2012 | Termination of appointment of Hms Directors Limited as a director (1 page) |
1 August 2012 | Company name changed hms (927) LIMITED\certificate issued on 01/08/12
|
1 August 2012 | Termination of appointment of Hms Directors Limited as a director (1 page) |
24 July 2012 | Incorporation
|
24 July 2012 | Incorporation
|