Aberdeen
AB10 1UT
Scotland
Secretary Name | Infinity Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 March 2015(same day as company formation) |
Correspondence Address | 5 Carden Place Aberdeen AB10 1UT Scotland |
Director Name | Mr Simon Henry Dyer Cowie |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 37 Albert Street Aberdeen AB25 1XU Scotland |
Registered Address | 5 Carden Place Aberdeen AB10 1UT Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 400 other UK companies use this postal address |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Next Accounts Due | 31 March 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 March 2021 (3 years ago) |
---|---|
Next Return Due | 13 April 2022 (overdue) |
25 September 2017 | Delivered on: 28 September 2017 Persons entitled: Tfg Capital Limited Classification: A registered charge Outstanding |
---|
31 March 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
---|---|
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
1 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
26 March 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
9 March 2019 | Satisfaction of charge SC5020090001 in full (4 pages) |
7 June 2018 | Secretary's details changed for Infinity Secretaries Limited on 7 June 2018 (1 page) |
7 June 2018 | Registered office address changed from 37 Albert Street Aberdeen AB25 1XU Scotland to 5 Carden Place Aberdeen AB10 1UT on 7 June 2018 (1 page) |
31 March 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
30 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
28 September 2017 | Registration of charge SC5020090001, created on 25 September 2017 (23 pages) |
28 September 2017 | Registration of charge SC5020090001, created on 25 September 2017 (23 pages) |
8 May 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 May 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
30 April 2015 | Appointment of Derek Ferguson as a director on 30 April 2015 (2 pages) |
30 April 2015 | Termination of appointment of Simon Henry Dyer Cowie as a director on 30 April 2015 (1 page) |
30 April 2015 | Termination of appointment of Simon Henry Dyer Cowie as a director on 30 April 2015 (1 page) |
30 April 2015 | Appointment of Derek Ferguson as a director on 30 April 2015 (2 pages) |
31 March 2015 | Incorporation Statement of capital on 2015-03-31
|
31 March 2015 | Incorporation Statement of capital on 2015-03-31
|