This company is commonly known as Infogistics Limited. The company was founded 23 years ago and was given the registration number SC208321. The firm's registered office is in EDINBURGH. You can find them at 5th Floor, 125 Princes Street, Edinburgh, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | INFOGISTICS LIMITED |
---|---|---|
Company Number | : | SC208321 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 June 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 5th Floor, 125 Princes Street, Edinburgh, EH2 4AD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS | Corporate Secretary | 20 June 2000 | Active |
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS | Director | 29 June 2023 | Active |
Top Floor, Harbour Point, Newhailes Road, Musselburgh, United Kingdom, EH21 6QD | Director | 26 July 2000 | Active |
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS | Director | 29 June 2023 | Active |
Top Floor, Harbour Point, Newhailes Road, Musselburgh, United Kingdom, EH21 6QD | Director | 26 July 2000 | Active |
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS | Director | 20 May 2021 | Active |
39 Castle Street, Edinburgh, EH2 3BH | Corporate Nominee Director | 20 June 2000 | Active |
Mr Robert Lee Morse | ||
Notified on | : | 29 June 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1971 |
Nationality | : | American |
Country of residence | : | United Kingdom |
Address | : | Suite 2, Ground Floor, Orchard Brae House, Edinburgh, United Kingdom, EH4 2HS |
Nature of control | : |
|
Dr Steven Paul Finch | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Top Floor, Harbour Point, Musselburgh, United Kingdom, EH21 6QD |
Nature of control | : |
|
Dr Andrei Mikheev | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | British,Russian |
Country of residence | : | United Kingdom |
Address | : | Top Floor, Harbour Point, Musselburgh, United Kingdom, EH21 6QD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-04 | Incorporation | Memorandum articles. | Download |
2023-07-04 | Resolution | Resolution. | Download |
2023-07-03 | Officers | Termination director company with name termination date. | Download |
2023-07-03 | Officers | Appoint person director company with name date. | Download |
2023-07-03 | Officers | Appoint person director company with name date. | Download |
2023-07-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-09 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-28 | Officers | Change person director company with change date. | Download |
2022-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-05 | Officers | Change corporate secretary company with change date. | Download |
2021-08-04 | Address | Change registered office address company with date old address new address. | Download |
2021-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-21 | Officers | Appoint person director company with name date. | Download |
2021-05-21 | Officers | Termination director company with name termination date. | Download |
2020-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-22 | Officers | Change person director company with change date. | Download |
2020-09-22 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.