UKBizDB.co.uk

INFINITY AUTOMATION LIMITED

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

This company is commonly known as Infinity Automation Limited. The company was founded 15 years ago and was given the registration number SC359447. The firm's registered office is in SALTCOATS. You can find them at John Kerr & Company, 32a Hamilton Street, Saltcoats, North Ayrshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:INFINITY AUTOMATION LIMITED
Company Number:SC359447
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 2009
End of financial year:31 May 2023
Jurisdiction:Scotland
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:John Kerr & Company, 32a Hamilton Street, Saltcoats, North Ayrshire, KA21 5DS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
47, Snowdon Terrace, Seamill, West Kilbride, Scotland, KA23 9HN

Director15 September 2012Active
Suite 3, Century Court, Riverside Way, Riverside Business Park, Irvine, Scotland, KA11 5DJ

Director30 January 2019Active
Suite 3, Century Court, Riverside Way, Riverside Business Park, Irvine, Scotland, KA11 5DJ

Director30 January 2019Active
Suite 3, Century Court, Riverside Way, Riverside Business Park, Irvine, Scotland, KA11 5DJ

Director31 January 2020Active
Suite 3, Century Court, Riverside Way, Riverside Business Park, Irvine, Scotland, KA11 5DJ

Director31 January 2020Active
9, Jacks View, West Kilbride, KA23 9HX

Secretary12 May 2009Active
John Kerr & Company, 32a Hamilton Street, Saltcoats, KA21 5DS

Director20 March 2018Active
47 Snowdon Terrace, Seamill, KA23 9HN

Director12 May 2009Active
Suite 3, Century Court, Riverside Way, Riverside Business Park, Irvine, Scotland, KA11 5DJ

Director30 January 2019Active
9, Jacks View, West Kilbride, Uk, KA23 9HX

Director12 May 2009Active

People with Significant Control

Digital Technologies Group Limited
Notified on:16 April 2019
Status:Active
Country of residence:Scotland
Address:Ayrshire Innovation Centre, 2 Cockburn Place, Irvine, Scotland, KA11 5DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ian Kirk Allan
Notified on:16 April 2017
Status:Active
Date of birth:December 1974
Nationality:British
Country of residence:Scotland
Address:47, Snowdon Terrace, West Kilbride, Scotland, KA23 9HN
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Accounts

Accounts with accounts type total exemption full.

Download
2023-06-19Accounts

Accounts with accounts type total exemption full.

Download
2023-05-29Confirmation statement

Confirmation statement with no updates.

Download
2023-02-23Officers

Termination director company with name termination date.

Download
2022-11-23Address

Change registered office address company with date old address new address.

Download
2022-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-08-10Accounts

Accounts with accounts type total exemption full.

Download
2021-08-05Gazette

Gazette filings brought up to date.

Download
2021-08-04Confirmation statement

Confirmation statement with updates.

Download
2021-08-03Gazette

Gazette notice compulsory.

Download
2021-06-30Persons with significant control

Cessation of a person with significant control.

Download
2021-02-04Accounts

Accounts with accounts type total exemption full.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Resolution

Resolution.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2020-02-27Officers

Appoint person director company with name date.

Download
2020-02-27Officers

Appoint person director company with name date.

Download
2019-09-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-16Persons with significant control

Change to a person with significant control.

Download
2019-05-14Confirmation statement

Confirmation statement with no updates.

Download
2019-04-18Persons with significant control

Notification of a person with significant control.

Download
2019-04-15Officers

Termination director company with name termination date.

Download
2019-03-15Officers

Appoint person director company with name date.

Download
2019-03-15Officers

Appoint person director company with name date.

Download
2019-03-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.