This company is commonly known as Infinity Oilfield Services International Limited. The company was founded 21 years ago and was given the registration number SC240394. The firm's registered office is in MONTROSE. You can find them at Linton Business Park Linton Road, Gourdon, Montrose, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.
Name | : | INFINITY OILFIELD SERVICES INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | SC240394 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 December 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Linton Business Park Linton Road, Gourdon, Montrose, Scotland, DD10 0NH |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25, Cairn Road, Bieldside, Aberdeen, United Kingdom, AB15 9AL | Director | 01 October 2005 | Active |
25, Cairn Road, Bieldside, Aberdeen, Scotland, AB15 9AL | Director | 09 March 2015 | Active |
182, High Street, Montrose, United Kingdom, DD10 8PH | Corporate Secretary | 13 November 2006 | Active |
57 Crown Street, Aberdeen, AB11 6AH | Corporate Secretary | 02 December 2002 | Active |
18 Carden Place, Aberdeen, AB10 1UQ | Corporate Secretary | 28 April 2003 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 02 December 2002 | Active |
Connaught Cottage, Brae Road, Gourdon, Montrose, Scotland, DD10 0LX | Director | 09 March 2015 | Active |
Connaught Cottage, Brae Road, Gourdon, Montrose, DD10 0LX | Director | 01 October 2005 | Active |
35 Belmont Crescent, Maidenhead, SL6 6LS | Director | 02 December 2002 | Active |
Ms Susan Barnett | ||
Notified on | : | 30 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1948 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Connaught Cottage, Brae Road, Montrose, Scotland, DD10 0LX |
Nature of control | : |
|
Miss Sharon Jane Hunter | ||
Notified on | : | 30 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1970 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 25, Cairn Road, Aberdeen, Scotland, AB15 9AL |
Nature of control | : |
|
Mr Craig Gordon Banks | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1957 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Linton Business Park, Linton Road, Montrose, Scotland, DD10 0NH |
Nature of control | : |
|
Mr Andrew Robert Mackay | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1968 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Linton Business Park, Linton Road, Montrose, Scotland, DD10 0NH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-16 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-16 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-16 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-15 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-15 | Officers | Termination director company with name termination date. | Download |
2022-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-16 | Officers | Termination director company with name termination date. | Download |
2021-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-18 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-15 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-14 | Address | Change registered office address company with date old address new address. | Download |
2018-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-07 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-07 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-07 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-07 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.