INFINITY EDINBURGH LIMITED - LIVINGSTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-10-10 View Report
Accounts. Accounts type total exemption full. 2023-04-26 View Report
Confirmation statement. Statement with updates. 2022-10-10 View Report
Accounts. Accounts type total exemption full. 2022-04-27 View Report
Confirmation statement. Statement with updates. 2021-10-11 View Report
Accounts. Accounts type total exemption full. 2021-07-26 View Report
Confirmation statement. Statement with updates. 2020-10-19 View Report
Accounts. Accounts type total exemption full. 2020-01-30 View Report
Mortgage. Charge number: 2. 2019-12-06 View Report
Mortgage. Charge number: SC2002970004. Charge creation date: 2019-11-14. 2019-11-18 View Report
Mortgage. Charge creation date: 2019-11-12. Charge number: SC2002970003. 2019-11-13 View Report
Officers. Officer name: Mr Josh Henderson. Appointment date: 2019-11-05. 2019-11-05 View Report
Confirmation statement. Statement with updates. 2019-09-30 View Report
Persons with significant control. Change date: 2019-04-01. Psc name: Mrs Anne Elizabeth Henderson. 2019-09-30 View Report
Accounts. Accounts type total exemption full. 2019-01-31 View Report
Confirmation statement. Statement with updates. 2018-10-12 View Report
Accounts. Accounts type total exemption full. 2017-10-18 View Report
Confirmation statement. Statement with updates. 2017-10-11 View Report
Officers. Officer name: Mrs Anne Elizabeth Henderson. Change date: 2017-07-05. 2017-07-05 View Report
Persons with significant control. Change date: 2017-07-05. Psc name: Mrs Anne Elizabeth Henderson. 2017-07-05 View Report
Address. Old address: , 72 Polwarth Terrace, Edinburgh, EH11 1NJ. New address: Argyll House Quarrywood Court Livingston EH54 6AX. Change date: 2017-07-05. 2017-07-05 View Report
Accounts. Accounts type total exemption small. 2017-01-24 View Report
Confirmation statement. Statement with updates. 2016-09-27 View Report
Accounts. Accounts type total exemption small. 2016-01-26 View Report
Annual return. With made up date full list shareholders. 2015-10-29 View Report
Accounts. Accounts type total exemption small. 2015-01-27 View Report
Annual return. With made up date full list shareholders. 2014-10-01 View Report
Accounts. Change account reference date company previous extended. 2014-05-26 View Report
Officers. Officer name: David Henderson. 2014-03-21 View Report
Accounts. Accounts type total exemption small. 2013-09-30 View Report
Annual return. With made up date full list shareholders. 2013-09-27 View Report
Annual return. With made up date full list shareholders. 2012-10-09 View Report
Accounts. Accounts type total exemption small. 2012-09-28 View Report
Gazette. Gazette filings brought up to date. 2012-07-10 View Report
Annual return. With made up date full list shareholders. 2012-07-09 View Report
Dissolution. Dissolved compulsory strike off suspended. 2012-06-28 View Report
Gazette. Gazette notice compulsary. 2012-06-01 View Report
Accounts. Accounts type total exemption small. 2011-10-20 View Report
Annual return. With made up date full list shareholders. 2011-04-15 View Report
Officers. Officer name: Anne Elizabeth Henderson. Change date: 2010-09-01. 2011-04-15 View Report
Officers. Officer name: David Henderson. Change date: 2010-09-01. 2011-04-15 View Report
Accounts. Accounts type total exemption small. 2010-10-04 View Report
Officers. Officer name: Daniel Henderson. 2010-08-25 View Report
Officers. Officer name: Daniel Henderson. 2010-08-25 View Report
Accounts. Accounts type total exemption small. 2010-07-01 View Report
Accounts. Accounts type total exemption small. 2010-07-01 View Report
Annual return. With made up date. 2010-04-06 View Report
Gazette. Gazette filings brought up to date. 2009-08-04 View Report
Annual return. Legacy. 2009-08-03 View Report
Dissolution. Dissolved compulsory strike off suspended. 2009-07-08 View Report