UKBizDB.co.uk

INFERRY DESIGN CO. LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Inferry Design Co. Limited. The company was founded 57 years ago and was given the registration number SC043706. The firm's registered office is in LOTHIAN. You can find them at 64 Coltbridge Avenue, Edinburgh, Lothian, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:INFERRY DESIGN CO. LIMITED
Company Number:SC043706
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 1966
End of financial year:30 September 2021
Jurisdiction:Scotland
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:64 Coltbridge Avenue, Edinburgh, Lothian, EH12 6AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Witches Tower, Shore Road, Crombie Point, Dunfermline, KY12 8LQ

Secretary-Active
Witches Tower, Shore Road Crombie Point, Crombie Dunfermline, KY12 8LQ

Director-Active
Witches Tower, Shore Road, Crombie Point, Dunfermline, KY12 8LQ

Director-Active
Camberley, Stuart Place, Cowdenbeath, KY4 9BN

Director-Active

People with Significant Control

Mrs Fiona Yeoman
Notified on:01 September 2017
Status:Active
Date of birth:March 1960
Nationality:British
Address:64 Coltbridge Avenue, Lothian, EH12 6AH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Christine Yeoman
Notified on:30 March 2017
Status:Active
Date of birth:March 1971
Nationality:British
Address:64 Coltbridge Avenue, Lothian, EH12 6AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Thomas Yeoman
Notified on:06 April 2016
Status:Active
Date of birth:June 1947
Nationality:British
Address:64 Coltbridge Avenue, Lothian, EH12 6AH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Murray Nunn Yeoman
Notified on:06 April 2016
Status:Active
Date of birth:September 1957
Nationality:British
Address:64 Coltbridge Avenue, Lothian, EH12 6AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-15Gazette

Gazette dissolved voluntary.

Download
2023-05-30Gazette

Gazette notice voluntary.

Download
2023-05-24Dissolution

Dissolution application strike off company.

Download
2023-05-04Accounts

Change account reference date company previous extended.

Download
2022-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-08-10Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-08-13Confirmation statement

Confirmation statement with no updates.

Download
2020-07-06Accounts

Accounts with accounts type total exemption full.

Download
2019-08-19Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Accounts

Accounts with accounts type total exemption full.

Download
2018-09-18Confirmation statement

Confirmation statement with updates.

Download
2018-09-18Persons with significant control

Cessation of a person with significant control.

Download
2018-09-18Persons with significant control

Notification of a person with significant control.

Download
2018-06-20Accounts

Accounts with accounts type total exemption full.

Download
2018-03-07Accounts

Change account reference date company previous extended.

Download
2017-08-22Confirmation statement

Confirmation statement with updates.

Download
2017-08-21Persons with significant control

Notification of a person with significant control.

Download
2017-08-21Persons with significant control

Cessation of a person with significant control.

Download
2017-04-05Accounts

Accounts with accounts type total exemption small.

Download
2016-10-13Confirmation statement

Confirmation statement with updates.

Download
2016-04-07Accounts

Accounts with accounts type total exemption small.

Download
2015-08-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.