UKBizDB.co.uk

INFINITY ENGINEERING CONSULTANCY SERVICES LIMITED

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

This company is commonly known as Infinity Engineering Consultancy Services Limited. The company was founded 9 years ago and was given the registration number SC498934. The firm's registered office is in GLASGOW. You can find them at 6th Floor, Gordon Chambers 90 Mitchell Street, Glasgow, . This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.

Company Information

Name:INFINITY ENGINEERING CONSULTANCY SERVICES LIMITED
Company Number:SC498934
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 2015
End of financial year:31 March 2021
Jurisdiction:Scotland
Industry Codes:
  • 71122 - Engineering related scientific and technical consulting activities

Office Address & Contact

Registered Address:6th Floor, Gordon Chambers 90 Mitchell Street, Glasgow, Scotland, G1 3NQ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ

Director25 February 2015Active
6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ

Director25 February 2015Active
78, Montgomery Street, Edinburgh, Scotland, EH7 5JA

Corporate Secretary25 February 2015Active
78, Montgomery Street, Edinburgh, Scotland, EH7 5JA

Director25 February 2015Active
78, Montgomery Street, Edinburgh, Scotland, EH7 5JA

Corporate Director25 February 2015Active

People with Significant Control

Mr Derek George Mcintosh
Notified on:06 April 2016
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:Scotland
Address:6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Gillian Adam Mcintosh
Notified on:06 April 2016
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:Scotland
Address:6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 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
2022-09-20Gazette

Gazette dissolved voluntary.

Download
2022-07-05Gazette

Gazette notice voluntary.

Download
2022-06-28Dissolution

Dissolution application strike off company.

Download
2022-02-25Confirmation statement

Confirmation statement with no updates.

Download
2021-10-19Accounts

Accounts with accounts type total exemption full.

Download
2021-10-19Accounts

Change account reference date company previous extended.

Download
2021-03-03Confirmation statement

Confirmation statement with updates.

Download
2021-02-01Accounts

Accounts with accounts type total exemption full.

Download
2020-03-03Confirmation statement

Confirmation statement with updates.

Download
2019-09-09Accounts

Accounts with accounts type total exemption full.

Download
2019-02-27Confirmation statement

Confirmation statement with updates.

Download
2018-10-15Accounts

Accounts with accounts type total exemption full.

Download
2018-03-06Confirmation statement

Confirmation statement with updates.

Download
2017-08-15Accounts

Accounts with accounts type total exemption full.

Download
2017-03-02Officers

Change person director company with change date.

Download
2017-03-02Confirmation statement

Confirmation statement with updates.

Download
2017-03-02Officers

Change person director company with change date.

Download
2016-10-14Accounts

Accounts with accounts type total exemption small.

Download
2016-03-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-16Capital

Capital allotment shares.

Download
2015-03-16Capital

Capital allotment shares.

Download
2015-03-16Capital

Capital allotment shares.

Download
2015-03-16Officers

Appoint person director company with name date.

Download
2015-03-16Officers

Appoint person director company with name date.

Download
2015-02-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.