Bieldside
Aberdeen
AB15 9AL
Scotland
Director Name | Mr Andrew Robert Mackay |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2015(1 year, 5 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 25 Cairn Road Bieldside Aberdeen AB15 9AL Scotland |
Director Name | Mr James Michie Taylor |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2013(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 12 Carolines Crescent Ellon Aberdeenshire AB41 8BN Scotland |
Director Name | Ms Susan Barnett |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2014(5 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 3 months (resigned 16 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Connaught Cottage Brae Road Gourdon Montrose Angus DD10 0LX Scotland |
Director Name | Mr Craig Gordon Banks |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2015(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 14 November 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Connaught Cottage Brae Road Gourdon Montrose Angus DD10 0LX Scotland |
Website | www.infinityoilgas.com |
---|---|
Telephone | 07 714300757 |
Telephone region | Mobile |
Registered Address | Linton Business Park Linton Road Gourdon Montrose DD10 0NH Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Mearns |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Infinity Oilfield Services International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £115,491 |
Cash | £7,848 |
Current Liabilities | £166,817 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 1 October 2024 (5 months, 1 week from now) |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
18 September 2023 | Confirmation statement made on 17 September 2023 with no updates (3 pages) |
15 November 2022 | Termination of appointment of Craig Gordon Banks as a director on 14 November 2022 (1 page) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
20 September 2022 | Confirmation statement made on 17 September 2022 with no updates (3 pages) |
16 June 2022 | Termination of appointment of Susan Barnett as a director on 16 June 2022 (1 page) |
1 October 2021 | Confirmation statement made on 17 September 2021 with no updates (3 pages) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
18 November 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
18 September 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
8 November 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
17 September 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
14 February 2019 | Registered 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 2018 | Confirmation statement made on 17 September 2018 with no updates (3 pages) |
15 March 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
19 December 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
19 December 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
18 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
27 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
27 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
18 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
12 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
12 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
10 March 2015 | Appointment of Mr Craig Gordon Banks as a director on 9 March 2015 (2 pages) |
10 March 2015 | Appointment of Mr Craig Gordon Banks as a director on 9 March 2015 (2 pages) |
10 March 2015 | Appointment of Mr Craig Gordon Banks as a director on 9 March 2015 (2 pages) |
9 March 2015 | Appointment of Mr Andrew Robert Mackay as a director on 9 March 2015 (2 pages) |
9 March 2015 | Appointment of Mr Andrew Robert Mackay as a director on 9 March 2015 (2 pages) |
9 March 2015 | Appointment of Mr Andrew Robert Mackay as a director on 9 March 2015 (2 pages) |
26 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
26 September 2014 | Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
26 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
8 April 2014 | Termination of appointment of James Taylor as a director (1 page) |
8 April 2014 | Termination of appointment of James Taylor as a director (1 page) |
2 April 2014 | Appointment of Ms Susan Barnett as a director (2 pages) |
2 April 2014 | Appointment of Ms Sharon Jane Hunter as a director (2 pages) |
2 April 2014 | Appointment of Ms Susan Barnett as a director (2 pages) |
2 April 2014 | Appointment of Ms Sharon Jane Hunter as a director (2 pages) |
27 January 2014 | Registered office address changed from 7 Ythan Terrace Ellon Aberdeenshire AB41 9LJ Scotland on 27 January 2014 (1 page) |
27 January 2014 | Registered office address changed from 7 Ythan Terrace Ellon Aberdeenshire AB41 9LJ Scotland on 27 January 2014 (1 page) |
18 September 2013 | Company name changed infinity oilfield service LIMITED\certificate issued on 18/09/13
|
18 September 2013 | Company name changed infinity oilfield service LIMITED\certificate issued on 18/09/13
|
17 September 2013 | Incorporation Statement of capital on 2013-09-17
|
17 September 2013 | Incorporation Statement of capital on 2013-09-17
|