Company NameInfraway Limited
Company StatusDissolved
Company NumberSC549700
CategoryPrivate Limited Company
Incorporation Date9 November 2016(7 years, 5 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)
Previous NameInfra-Way Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMr John Andrew Rowan
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2017(2 months after company formation)
Appointment Duration1 year, 12 months (closed 08 January 2019)
RoleMarketing Director
Country of ResidenceScotland
Correspondence AddressOffice 1, Units 53/58 Block 8, South Avenue, Blant
Blantyre
Glasgow
G72 0XB
Scotland
Director NameMr Craig McGeown
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2016(same day as company formation)
RoleSales Director
Country of ResidenceScotland
Correspondence AddressPentagon Centre 36-38 Washington Street
Glasgow
G3 8AZ
Scotland

Location

Registered AddressOffice 1, Units 53/58 Block 8, South Avenue, Blantyre Industrial Estate
Blantyre
Glasgow
G72 0XB
Scotland
ConstituencyRutherglen and Hamilton West
WardHamilton West and Earnock

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

8 January 2019Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2018First Gazette notice for compulsory strike-off (1 page)
26 September 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
26 September 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
25 September 2017Cessation of Craig Mcgeown as a person with significant control on 13 January 2017 (1 page)
25 September 2017Cessation of Craig Mcgeown as a person with significant control on 13 January 2017 (1 page)
25 September 2017Registered office address changed from Pentagon Centre 36-38 Washington Street Glasgow G3 8AZ Scotland to Office 1, Units 53/58 Block 8, South Avenue, Blantyre Industrial Estate Blantyre Glasgow G72 0XB on 25 September 2017 (1 page)
25 September 2017Notification of John Andrew Rowan as a person with significant control on 13 January 2017 (2 pages)
25 September 2017Registered office address changed from Pentagon Centre 36-38 Washington Street Glasgow G3 8AZ Scotland to Office 1, Units 53/58 Block 8, South Avenue, Blantyre Industrial Estate Blantyre Glasgow G72 0XB on 25 September 2017 (1 page)
25 September 2017Notification of John Andrew Rowan as a person with significant control on 13 January 2017 (2 pages)
13 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-10
(3 pages)
13 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-10
(3 pages)
16 January 2017Appointment of Mr John Andrew Rowan as a director on 9 January 2017 (2 pages)
16 January 2017Appointment of Mr John Andrew Rowan as a director on 9 January 2017 (2 pages)
16 January 2017Termination of appointment of Craig Mcgeown as a director on 13 January 2017 (1 page)
16 January 2017Termination of appointment of Craig Mcgeown as a director on 13 January 2017 (1 page)
9 November 2016Incorporation
Statement of capital on 2016-11-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
9 November 2016Incorporation
Statement of capital on 2016-11-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)