Company NameInfiniti Contracts Ltd
Company StatusDissolved
Company NumberSC454059
CategoryPrivate Limited Company
Incorporation Date8 July 2013(10 years, 8 months ago)
Dissolution Date28 September 2021 (2 years, 6 months ago)
Previous NameInfiniti Cleaning Ltd

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 42990Construction of other civil engineering projects n.e.c.
SIC 4545Other building completion
SIC 43390Other building completion and finishing
Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr David Williams
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2013(same day as company formation)
RoleDriector
Country of ResidenceUnited Kingdom
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameMitie Cleaning Services Limited (Corporation)
StatusResigned
Appointed08 July 2013(same day as company formation)
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland

Location

Registered Address21 Young Street
Edinburgh
EH2 4HU
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 30 other UK companies use this postal address

Shareholders

40 at £100David Sweeney
100.00%
Ordinary

Financials

Year2014
Net Worth£745,546
Cash£566,399

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

28 September 2021Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2019Compulsory strike-off action has been suspended (1 page)
19 March 2019First Gazette notice for compulsory strike-off (1 page)
29 December 2015Director's details changed for David Reid Sweeney on 27 December 2015 (2 pages)
29 December 2015Director's details changed for David Reid Sweeney on 27 December 2015 (2 pages)
28 October 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
28 October 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
14 October 2015Registered office address changed from , Mitchell House 5 Mitchell Street, Edinburgh, EH6 7BD to 21 Young Street Edinburgh EH2 4HU on 14 October 2015 (1 page)
14 October 2015Registered office address changed from Mitchell House 5 Mitchell Street Edinburgh EH6 7BD to 21 Young Street Edinburgh EH2 4HU on 14 October 2015 (1 page)
14 October 2015Registered office address changed from , Mitchell House 5 Mitchell Street, Edinburgh, EH6 7BD to 21 Young Street Edinburgh EH2 4HU on 14 October 2015 (1 page)
2 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 4,000
(3 pages)
2 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 4,000
(3 pages)
22 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100,000
(3 pages)
22 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100,000
(3 pages)
16 February 2015Company name changed infiniti cleaning LTD\certificate issued on 16/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-14
(3 pages)
16 February 2015Company name changed infiniti cleaning LTD\certificate issued on 16/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-14
(3 pages)
6 November 2014Appointment of Removed Under Section 1095 as a secretary on 6 November 2014
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the secretary’s appointment have been removed as this was invalid or ineffective.
(3 pages)
6 November 2014Appointment of Mrs Lynsey Sweeney as a secretary on 6 November 2014 (2 pages)
6 November 2014Appointment of Mrs Lynsey Sweeney as a secretary on 6 November 2014 (2 pages)
6 November 2014Appointment of Removed Under Section 1095 as a secretary on 6 November 2014
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the secretary’s appointment have been removed as this was invalid or ineffective.
(3 pages)
23 October 2014Registered office address changed from , 507 Stobcross Street, Glasgow, G3 8GJ to 21 Young Street Edinburgh EH2 4HU on 23 October 2014 (1 page)
23 October 2014Registered office address changed from , 507 Stobcross Street, Glasgow, G3 8GJ to 21 Young Street Edinburgh EH2 4HU on 23 October 2014 (1 page)
23 October 2014Registered office address changed from 507 Stobcross Street Glasgow G3 8GJ to Mitchell House 5 Mitchell Street Edinburgh EH6 7BD on 23 October 2014 (1 page)
2 August 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
2 August 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
8 July 2014Annual return made up to 8 July 2014 no member list
Statement of capital on 2014-07-08
  • GBP 4,000
(3 pages)
8 July 2014Annual return made up to 8 July 2014 no member list
Statement of capital on 2014-07-08
  • GBP 4,000
(3 pages)
8 July 2014Annual return made up to 8 July 2014 no member list
Statement of capital on 2014-07-08
  • GBP 4,000
(3 pages)
27 January 2014Registered office address changed from , 272 Bath Street, Glasgow, Lanarkshire, G2 4JR, Scotland on 27 January 2014 (1 page)
27 January 2014Registered office address changed from , 272 Bath Street, Glasgow, Lanarkshire, G2 4JR, Scotland on 27 January 2014 (1 page)
27 January 2014Appointment of David Reid Sweeney as a director (2 pages)
27 January 2014Appointment of Removed Under Section 1095 as a director on 27 January 2014
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective.
(3 pages)
27 January 2014Registered office address changed from 272 Bath Street Glasgow Lanarkshire G2 4JR Scotland on 27 January 2014 (1 page)
27 January 2014Appointment of Removed Under Section 1095 as a director on 27 January 2014
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective.
(3 pages)
17 September 2013Appointment of Miss Lisa Ruth Baxter as a director
  • ANNOTATION Under Section 1095 of the Companies Act 2006, details of the director’s notification of appointment have been removed as this was invalid or ineffective.
(3 pages)
17 September 2013Termination of appointment of David Williams as a director (1 page)
17 September 2013Termination of appointment of Mitie Cleaning Services Limited as a director (1 page)
17 September 2013Termination of appointment of David Williams as a director (1 page)
17 September 2013Appointment of Miss Lisa Ruth Baxter as a director
  • ANNOTATION Under Section 1095 of the Companies Act 2006, details of the director’s notification of appointment have been removed as this was invalid or ineffective.
(3 pages)
17 September 2013Termination of appointment of Mitie Cleaning Services Limited as a director (1 page)
8 July 2013Incorporation (21 pages)
8 July 2013Incorporation (21 pages)