UKBizDB.co.uk

THE INFINITY GROUP (SCOTLAND) LIMITED

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

This company is commonly known as The Infinity Group (scotland) Limited. The company was founded 14 years ago and was given the registration number SC374657. The firm's registered office is in GLASGOW. You can find them at Courtesy Of Johnston Carmichael, 227 West George Street, Glasgow, Strathclyde. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:THE INFINITY GROUP (SCOTLAND) LIMITED
Company Number:SC374657
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 2010
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Courtesy Of Johnston Carmichael, 227 West George Street, Glasgow, Strathclyde, G2 2ND
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Courtesy Of Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND

Director11 November 2013Active
Courtesy Of Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND

Director11 June 2012Active
Radeleigh House/ 1, Golf Road, Clarkston, Scotland, G76 7HU

Secretary11 June 2012Active
5, Logie Mill, Logie Green Road, Edinburgh, United Kingdom, EH7 4HH

Corporate Secretary11 March 2010Active
Radleigh House, 1 Golf Road, Clarkston, G76 7HU

Director11 March 2010Active
14, Mitchell Lane, Glasgow, United Kingdom, G1 3NU

Director11 March 2010Active
Radleight House, 1, Golf Road, Clarkston, Scotland, G76 7HU

Director11 June 2012Active

People with Significant Control

Mr Kerr Alexander Wilson
Notified on:06 April 2016
Status:Active
Date of birth:November 1977
Nationality:Scottish
Address:Courtesy Of Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Colin Wilson
Notified on:06 April 2016
Status:Active
Date of birth:February 1974
Nationality:British
Address:Courtesy Of Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND
Nature of control:
  • Ownership of shares 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-28Gazette

Gazette notice compulsory.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-26Confirmation statement

Confirmation statement with updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-04-06Confirmation statement

Confirmation statement with updates.

Download
2019-10-31Persons with significant control

Change to a person with significant control.

Download
2019-10-31Persons with significant control

Change to a person with significant control.

Download
2019-08-15Accounts

Accounts with accounts type total exemption full.

Download
2019-03-11Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-03-12Confirmation statement

Confirmation statement with no updates.

Download
2017-09-23Accounts

Accounts with accounts type total exemption full.

Download
2017-05-12Confirmation statement

Confirmation statement with updates.

Download
2016-07-18Accounts

Accounts with accounts type total exemption small.

Download
2016-03-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-12Accounts

Accounts with accounts type total exemption small.

Download
2015-04-02Officers

Change person director company with change date.

Download
2015-03-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-02Address

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

Download
2014-08-14Accounts

Accounts with accounts type total exemption full.

Download
2014-03-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.