Company NameInfinity Oilfield Services Limited
DirectorsSharon Jane Hunter and Andrew Robert Mackay
Company StatusActive
Company NumberSC459247
CategoryPrivate Limited Company
Incorporation Date17 September 2013(10 years, 7 months ago)
Previous NameInfinity Oilfield Service Limited

Business Activity

Section CManufacturing
SIC 2942Manufacture of metalworking tools
SIC 28410Manufacture of metal forming machinery

Directors

Director NameMs Sharon Jane Hunter
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2014(5 months, 2 weeks after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Cairn Road
Bieldside
Aberdeen
AB15 9AL
Scotland
Director NameMr Andrew Robert Mackay
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2015(1 year, 5 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Cairn Road
Bieldside
Aberdeen
AB15 9AL
Scotland
Director NameMr James Michie Taylor
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2013(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address12 Carolines Crescent
Ellon
Aberdeenshire
AB41 8BN
Scotland
Director NameMs Susan Barnett
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2014(5 months, 2 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 16 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConnaught Cottage Brae Road
Gourdon
Montrose
Angus
DD10 0LX
Scotland
Director NameMr Craig Gordon Banks
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2015(1 year, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 14 November 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressConnaught Cottage Brae Road
Gourdon
Montrose
Angus
DD10 0LX
Scotland

Contact

Websitewww.infinityoilgas.com
Telephone07 714300757
Telephone regionMobile

Location

Registered AddressLinton Business Park Linton Road
Gourdon
Montrose
DD10 0NH
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardMearns
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Infinity Oilfield Services International LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£115,491
Cash£7,848
Current Liabilities£166,817

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 September 2023 (7 months, 1 week ago)
Next Return Due1 October 2024 (5 months, 1 week from now)

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
18 September 2023Confirmation statement made on 17 September 2023 with no updates (3 pages)
15 November 2022Termination of appointment of Craig Gordon Banks as a director on 14 November 2022 (1 page)
30 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
20 September 2022Confirmation statement made on 17 September 2022 with no updates (3 pages)
16 June 2022Termination of appointment of Susan Barnett as a director on 16 June 2022 (1 page)
1 October 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
18 November 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
18 September 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
8 November 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
17 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
14 February 2019Registered office address changed from 5 Rubislaw Terrace Aberdeen AB10 1XE to Linton Business Park Linton Road Gourdon Montrose DD10 0NH on 14 February 2019 (1 page)
25 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
15 March 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
19 December 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
19 December 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
18 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
27 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
18 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(6 pages)
18 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(6 pages)
12 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 March 2015Appointment of Mr Craig Gordon Banks as a director on 9 March 2015 (2 pages)
10 March 2015Appointment of Mr Craig Gordon Banks as a director on 9 March 2015 (2 pages)
10 March 2015Appointment of Mr Craig Gordon Banks as a director on 9 March 2015 (2 pages)
9 March 2015Appointment of Mr Andrew Robert Mackay as a director on 9 March 2015 (2 pages)
9 March 2015Appointment of Mr Andrew Robert Mackay as a director on 9 March 2015 (2 pages)
9 March 2015Appointment of Mr Andrew Robert Mackay as a director on 9 March 2015 (2 pages)
26 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
(4 pages)
26 September 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
26 September 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
26 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
(4 pages)
8 April 2014Termination of appointment of James Taylor as a director (1 page)
8 April 2014Termination of appointment of James Taylor as a director (1 page)
2 April 2014Appointment of Ms Susan Barnett as a director (2 pages)
2 April 2014Appointment of Ms Sharon Jane Hunter as a director (2 pages)
2 April 2014Appointment of Ms Susan Barnett as a director (2 pages)
2 April 2014Appointment of Ms Sharon Jane Hunter as a director (2 pages)
27 January 2014Registered office address changed from 7 Ythan Terrace Ellon Aberdeenshire AB41 9LJ Scotland on 27 January 2014 (1 page)
27 January 2014Registered office address changed from 7 Ythan Terrace Ellon Aberdeenshire AB41 9LJ Scotland on 27 January 2014 (1 page)
18 September 2013Company name changed infinity oilfield service LIMITED\certificate issued on 18/09/13
  • RES15 ‐ Change company name resolution on 2013-09-17
  • NM01 ‐ Change of name by resolution
(3 pages)
18 September 2013Company name changed infinity oilfield service LIMITED\certificate issued on 18/09/13
  • RES15 ‐ Change company name resolution on 2013-09-17
  • NM01 ‐ Change of name by resolution
(3 pages)
17 September 2013Incorporation
Statement of capital on 2013-09-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 September 2013Incorporation
Statement of capital on 2013-09-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)