UKBizDB.co.uk

INFINITY OILFIELD ENGINEERING LIMITED

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

This company is commonly known as Infinity Oilfield Engineering Limited. The company was founded 8 years ago and was given the registration number SC520893. The firm's registered office is in MONTROSE. You can find them at Linton Busiess Park Linton Road, Gourdon, Montrose, . This company's SIC code is 71121 - Engineering design activities for industrial process and production.

Company Information

Name:INFINITY OILFIELD ENGINEERING LIMITED
Company Number:SC520893
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 2015
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 71121 - Engineering design activities for industrial process and production

Office Address & Contact

Registered Address:Linton Busiess Park Linton Road, Gourdon, Montrose, Scotland, DD10 0NH
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pavilion 2, Kingshill Park, Westhill, Scotland, AB32 6FL

Director14 June 2023Active
Pavilion 2, Kingshill Park, Westhill, Scotland, AB32 6FL

Director10 January 2020Active
Pavilion 2, Kingshill Park, Westhill, Scotland, AB32 6FL

Director10 January 2020Active
Linton Busiess Park, Linton Road, Gourdon, Montrose, Scotland, DD10 0NH

Director23 November 2015Active
Westpoint House, Prospect Road, Westhill, Scotland, AB32 6FJ

Director23 November 2015Active
Linton Busiess Park, Linton Road, Gourdon, Montrose, Scotland, DD10 0NH

Director23 November 2015Active

People with Significant Control

Mr Joao Filipe De Oliveira Conde
Notified on:10 January 2020
Status:Active
Date of birth:April 1984
Nationality:British
Country of residence:Scotland
Address:Pavilion 2, Kingshill Park, Westhill, Scotland, AB32 6FL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mark Banks
Notified on:10 January 2020
Status:Active
Date of birth:August 1986
Nationality:British
Country of residence:Scotland
Address:Pavilion 2, Kingshill Park, Westhill, Scotland, AB32 6FL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr John Andrew Macgill
Notified on:30 June 2016
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:Scotland
Address:Westpoint House, Prospect Road, Westhill, Scotland, AB32 6FJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Craig Gordon Banks
Notified on:30 June 2016
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:Scotland
Address:Linton Busiess Park, Linton Road, Montrose, Scotland, DD10 0NH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Andrew Robert Mackay
Notified on:30 June 2016
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:Scotland
Address:Linton Busiess Park, Linton Road, Montrose, Scotland, DD10 0NH
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-29Capital

Capital alter shares subdivision.

Download
2023-11-27Incorporation

Memorandum articles.

Download
2023-11-24Resolution

Resolution.

Download
2023-11-22Confirmation statement

Confirmation statement with no updates.

Download
2023-11-22Officers

Change person director company with change date.

Download
2023-11-22Officers

Change person director company with change date.

Download
2023-11-22Officers

Change person director company with change date.

Download
2023-11-03Change of name

Certificate change of name company.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-14Officers

Appoint person director company with name date.

Download
2023-04-13Address

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

Download
2023-04-06Persons with significant control

Change to a person with significant control.

Download
2023-04-06Officers

Change person director company with change date.

Download
2022-12-05Confirmation statement

Confirmation statement with updates.

Download
2022-09-28Accounts

Accounts with accounts type micro entity.

Download
2021-12-07Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Accounts

Accounts with accounts type micro entity.

Download
2021-07-20Officers

Termination director company with name termination date.

Download
2021-07-20Persons with significant control

Cessation of a person with significant control.

Download
2021-01-25Address

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

Download
2020-11-23Confirmation statement

Confirmation statement with updates.

Download
2020-11-17Accounts

Accounts with accounts type micro entity.

Download
2020-01-24Persons with significant control

Notification of a person with significant control.

Download
2020-01-24Persons with significant control

Notification of a person with significant control.

Download
2020-01-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.