Company NameInfinity Energy Engineering Limited
Company StatusActive
Company NumberSC520893
CategoryPrivate Limited Company
Incorporation Date23 November 2015(8 years, 4 months ago)
Previous NameInfinity Oilfield Engineering Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameMr Mark Banks
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2020(4 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPavilion 2 Kingshill Park
Westhill
Aberdeenshire
AB32 6FL
Scotland
Director NameMr Joao Filipe De Oliveira Conde
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2020(4 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPavilion 2 Kingshill Park
Westhill
Aberdeenshire
AB32 6FL
Scotland
Director NameMr Craig Gordon Banks
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2023(7 years, 6 months after company formation)
Appointment Duration10 months, 1 week
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPavilion 2 Kingshill Park
Westhill
Aberdeenshire
AB32 6FL
Scotland
Director NameMr Craig Gordon Banks
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLinton Busiess Park Linton Road
Gourdon
Montrose
DD10 0NH
Scotland
Director NameMr Andrew Robert Mackay
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLinton Busiess Park Linton Road
Gourdon
Montrose
DD10 0NH
Scotland
Director NameMr John Andrew Macgill
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWestpoint House Prospect Road
Westhill
Aberdeenshire
AB32 6FJ
Scotland

Location

Registered AddressPavilion 2
Kingshill Park
Westhill
Aberdeenshire
AB32 6FL
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District
Address Matches2 other UK companies use this postal address

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 Return22 November 2023 (4 months, 4 weeks ago)
Next Return Due6 December 2024 (7 months, 3 weeks from now)

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
14 June 2023Appointment of Mr Craig Gordon Banks as a director on 14 June 2023 (2 pages)
13 April 2023Registered office address changed from Westpoint House Prospect Road Westhill Aberdeenshire AB32 6FJ Scotland to Pavilion 2 Kingshill Park Westhill Aberdeenshire AB32 6FL on 13 April 2023 (1 page)
6 April 2023Change of details for Mr Joao Filipe De Oliveira Conde as a person with significant control on 6 April 2023 (2 pages)
6 April 2023Director's details changed for Mr Joao Filipe De Oliveira Conde on 6 April 2023 (2 pages)
5 December 2022Confirmation statement made on 22 November 2022 with updates (4 pages)
28 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
7 December 2021Confirmation statement made on 22 November 2021 with updates (4 pages)
29 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
20 July 2021Cessation of John Andrew Macgill as a person with significant control on 4 July 2021 (1 page)
20 July 2021Termination of appointment of John Andrew Macgill as a director on 4 July 2021 (1 page)
25 January 2021Registered office address changed from Linton Busiess Park Linton Road Gourdon Montrose DD10 0NH Scotland to Westpoint House Prospect Road Westhill Aberdeenshire AB32 6FJ on 25 January 2021 (1 page)
23 November 2020Confirmation statement made on 22 November 2020 with updates (4 pages)
17 November 2020Micro company accounts made up to 31 December 2019 (5 pages)
24 January 2020Termination of appointment of Craig Gordon Banks as a director on 14 January 2020 (1 page)
24 January 2020Notification of Joao Filipe De Oliveira Conde as a person with significant control on 10 January 2020 (2 pages)
24 January 2020Notification of Mark Banks as a person with significant control on 10 January 2020 (2 pages)
24 January 2020Appointment of Mr Mark Banks as a director on 10 January 2020 (2 pages)
24 January 2020Cessation of Craig Gordon Banks as a person with significant control on 14 January 2020 (1 page)
24 January 2020Termination of appointment of Andrew Robert Mackay as a director on 14 January 2020 (1 page)
24 January 2020Appointment of Mr Joao Filipe De Oliveira Conde as a director on 10 January 2020 (2 pages)
24 January 2020Cessation of Andrew Robert Mackay as a person with significant control on 14 January 2020 (1 page)
27 December 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
3 May 2019Micro company accounts made up to 31 December 2018 (5 pages)
14 February 2019Registered office address changed from 5 Rubislaw Terrace Aberdeen Aberdeen AB10 1XE United Kingdom to Linton Busiess Park Linton Road Gourdon Montrose DD10 0NH on 14 February 2019 (1 page)
30 November 2018Change of details for Mr John Andrew Macgill as a person with significant control on 10 August 2018 (2 pages)
30 November 2018Change of details for Mr Andrew Robert Mackay as a person with significant control on 10 August 2018 (2 pages)
30 November 2018Confirmation statement made on 22 November 2018 with updates (4 pages)
30 November 2018Change of details for Mr Craig Gordon Banks as a person with significant control on 10 August 2018 (2 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
3 September 2018Memorandum and Articles of Association (22 pages)
3 September 2018Sub-division of shares on 10 August 2018 (4 pages)
3 September 2018Resolutions
  • RES13 ‐ The entire issued share capital of the company, currently comprising 300 shares of £1.00 each, be subdivided into 600 shares of £0.50 each 10/08/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
19 December 2017Micro company accounts made up to 31 December 2016 (5 pages)
9 December 2017Compulsory strike-off action has been discontinued (1 page)
9 December 2017Compulsory strike-off action has been discontinued (1 page)
8 December 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
24 October 2017First Gazette notice for compulsory strike-off (1 page)
24 October 2017First Gazette notice for compulsory strike-off (1 page)
14 August 2017Previous accounting period extended from 30 November 2016 to 31 December 2016 (1 page)
14 August 2017Previous accounting period extended from 30 November 2016 to 31 December 2016 (1 page)
28 November 2016Confirmation statement made on 22 November 2016 with updates (7 pages)
28 November 2016Confirmation statement made on 22 November 2016 with updates (7 pages)
23 November 2015Incorporation
Statement of capital on 2015-11-23
  • GBP 300
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
23 November 2015Incorporation
Statement of capital on 2015-11-23
  • GBP 300
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)