Company NameInflux Group Ltd
DirectorSharon Menzies
Company StatusActive - Proposal to Strike off
Company NumberSC570440
CategoryPrivate Limited Company
Incorporation Date5 July 2017(6 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMrs Sharon Menzies
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Balgedie Court
Glenlomond
KY13 9HF
Scotland
Director NameMr Calum Robert William Anderson
Date of BirthOctober 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 South Grove
Methil
KY8 3EN
Scotland

Location

Registered Address66 Tay Street
Perth
PH2 8RA
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Next Accounts Due30 April 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return19 July 2020 (3 years, 9 months ago)
Next Return Due2 August 2021 (overdue)

Charges

16 August 2017Delivered on: 17 August 2017
Persons entitled: Ultimate Finance Limited

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

25 November 2022Compulsory strike-off action has been suspended (1 page)
15 November 2022First Gazette notice for compulsory strike-off (1 page)
20 August 2022Compulsory strike-off action has been discontinued (1 page)
8 July 2021Compulsory strike-off action has been suspended (1 page)
29 June 2021First Gazette notice for compulsory strike-off (1 page)
3 September 2020Confirmation statement made on 19 July 2020 with updates (5 pages)
11 December 2019Total exemption full accounts made up to 31 July 2019 (10 pages)
6 December 2019Notice of removal of a director (1 page)
15 August 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
5 March 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
13 September 2018Termination of appointment of Calum Robert William Anderson as a director on 17 July 2018 (1 page)
13 August 2018Confirmation statement made on 19 July 2018 with updates (5 pages)
23 July 2018Confirmation statement made on 18 July 2018 with updates (4 pages)
5 July 2018Confirmation statement made on 4 July 2018 with updates (5 pages)
17 August 2017Registration of charge SC5704400001, created on 16 August 2017 (12 pages)
17 August 2017Registration of charge SC5704400001, created on 16 August 2017 (12 pages)
5 July 2017Incorporation
Statement of capital on 2017-07-05
  • GBP 100
(25 pages)
5 July 2017Incorporation
Statement of capital on 2017-07-05
  • GBP 100
(25 pages)