Warning: file_put_contents(c/644bcd3ea4094a161bfbfd614fb54a88.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Informaction Limited, EH3 1FD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

INFORMACTION LIMITED

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

This company is commonly known as Informaction Limited. The company was founded 25 years ago and was given the registration number SC192430. The firm's registered office is in EDINBURGH. You can find them at Sc192430: Companies House Default Address, , Edinburgh, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:INFORMACTION LIMITED
Company Number:SC192430
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 December 1998
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Sc192430: Companies House Default Address, Edinburgh, EH3 1FD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Crosslaw Avenue, Lanark, Scotland, ML11 9AY

Secretary31 May 2018Active
57 Belmont Avenue, Donnybrook, DUBLIN 4

Director16 March 2006Active
47 Belgrave Square, Rathmines, Dublin 6, Ireland,

Director06 January 2003Active
12 Hewitt Place, Aberdour, Fife, Scotland, KY3 0TQ

Secretary31 December 1998Active
63 Cash Feus, Strathmiglo, KY14 7QP

Secretary06 January 2003Active
2412 Nth. Burling Street, Chicago 60614-2616, Usa,

Secretary23 June 2000Active
49 Craiglockhart Loan, Edinburgh, EH14 1JG

Secretary09 July 2004Active
7, Rombalds Crescent, Silsden, Keighley, England, BD20 0LE

Secretary31 December 2017Active
80 Craigentinny Avenue, Edinburgh, EH7 6PX

Secretary04 April 2005Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary31 December 1998Active
203 Upper Rathmines Road, Dublin, Ireland, IRISH

Director30 September 2003Active
60 Cowper Road, Rathmines, Ireland,

Director31 December 1998Active
12 Hewitt Place, Aberdour, Fife, Scotland, KY3 0TQ

Director31 December 1998Active
2412 Nth. Burling Street, Chicago 60614-2616, Usa,

Director23 June 2000Active
49 Craiglockhart Loan, Edinburgh, EH14 1JG

Director09 July 2004Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director31 December 1998Active

People with Significant Control

Mr William Augustine Glennon
Notified on:06 April 2016
Status:Active
Date of birth:May 1958
Nationality:Irish
Country of residence:Scotland
Address:92, Fountainbridge, Edinburgh, Scotland, EH3 9QA
Nature of control:
  • Significant influence or control

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
2024-01-25Address

Change sail address company with old address new address.

Download
2024-01-25Confirmation statement

Confirmation statement with no updates.

Download
2023-10-13Accounts

Accounts with accounts type full.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Accounts

Accounts with accounts type full.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type full.

Download
2021-01-19Address

Change sail address company with new address.

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2020-11-26Accounts

Accounts with accounts type full.

Download
2020-11-18Address

Default companies house registered office address applied.

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Accounts

Accounts with accounts type total exemption full.

Download
2019-01-11Confirmation statement

Confirmation statement with no updates.

Download
2018-10-08Accounts

Accounts with accounts type total exemption full.

Download
2018-09-30Address

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

Download
2018-05-31Officers

Termination secretary company with name termination date.

Download
2018-05-31Officers

Appoint person secretary company with name date.

Download
2018-01-08Confirmation statement

Confirmation statement with no updates.

Download
2018-01-08Officers

Appoint person secretary company with name date.

Download
2018-01-08Officers

Termination secretary company with name termination date.

Download
2017-11-01Accounts

Accounts with accounts type total exemption full.

Download
2017-04-27Address

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

Download
2017-01-11Confirmation statement

Confirmation statement with updates.

Download
2016-09-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.