UKBizDB.co.uk

INFOGISTICS LIMITED

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

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.

Company Information

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:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:5th Floor, 125 Princes Street, Edinburgh, EH2 4AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS

Corporate Secretary20 June 2000Active
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS

Director29 June 2023Active
Top Floor, Harbour Point, Newhailes Road, Musselburgh, United Kingdom, EH21 6QD

Director26 July 2000Active
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS

Director29 June 2023Active
Top Floor, Harbour Point, Newhailes Road, Musselburgh, United Kingdom, EH21 6QD

Director26 July 2000Active
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS

Director20 May 2021Active
39 Castle Street, Edinburgh, EH2 3BH

Corporate Nominee Director20 June 2000Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-07-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-06Persons with significant control

Notification of a person with significant control.

Download
2023-07-06Persons with significant control

Cessation of a person with significant control.

Download
2023-07-06Persons with significant control

Cessation of a person with significant control.

Download
2023-07-04Incorporation

Memorandum articles.

Download
2023-07-04Resolution

Resolution.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-07-03Officers

Appoint person director company with name date.

Download
2023-07-03Officers

Appoint person director company with name date.

Download
2023-07-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2023-05-09Mortgage

Mortgage satisfy charge full.

Download
2023-03-28Officers

Change person director company with change date.

Download
2022-12-07Accounts

Accounts with accounts type total exemption full.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-08-05Officers

Change corporate secretary company with change date.

Download
2021-08-04Address

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

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-05-21Officers

Appoint person director company with name date.

Download
2021-05-21Officers

Termination director company with name termination date.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-09-22Officers

Change person director company with change date.

Download
2020-09-22Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.