About

Registered Number: SC240394
Date of Incorporation: 02/12/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: Linton Business Park Linton Road, Gourdon, Montrose, DD10 0NH,

 

Based in Montrose, Infinity Oilfield Services International Ltd was established in 2002, it's status in the Companies House registry is set to "Active". Tracy, Bruce is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TRACY, Bruce 02 December 2002 01 October 2005 1

Filing History

Document Type Date
CS01 - N/A 09 December 2019
AA - Annual Accounts 15 November 2019
AD01 - Change of registered office address 14 February 2019
CS01 - N/A 07 December 2018
PSC01 - N/A 07 December 2018
PSC01 - N/A 07 December 2018
PSC04 - N/A 07 December 2018
PSC04 - N/A 07 December 2018
AA - Annual Accounts 28 September 2018
RESOLUTIONS - N/A 25 June 2018
SH08 - Notice of name or other designation of class of shares 25 June 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 16 December 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 21 September 2015
AP01 - Appointment of director 10 March 2015
AP01 - Appointment of director 09 March 2015
AR01 - Annual Return 09 January 2015
CERTNM - Change of name certificate 06 January 2015
RESOLUTIONS - N/A 06 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 20 January 2014
AD01 - Change of registered office address 20 January 2014
AA - Annual Accounts 30 September 2013
AD01 - Change of registered office address 16 September 2013
AR01 - Annual Return 21 December 2012
CH01 - Change of particulars for director 21 December 2012
AA - Annual Accounts 28 September 2012
TM02 - Termination of appointment of secretary 27 September 2012
AR01 - Annual Return 30 December 2011
AD01 - Change of registered office address 03 October 2011
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 06 December 2010
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH04 - Change of particulars for corporate secretary 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AA - Annual Accounts 28 September 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 16 January 2009
363a - Annual Return 01 February 2008
AA - Annual Accounts 18 October 2007
363s - Annual Return 12 February 2007
363a - Annual Return 03 January 2007
288a - Notice of appointment of directors or secretaries 20 November 2006
288b - Notice of resignation of directors or secretaries 20 November 2006
RESOLUTIONS - N/A 14 November 2006
RESOLUTIONS - N/A 14 November 2006
RESOLUTIONS - N/A 14 November 2006
AA - Annual Accounts 01 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2006
287 - Change in situation or address of Registered Office 22 August 2006
AA - Annual Accounts 31 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2006
363a - Annual Return 15 March 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
288b - Notice of resignation of directors or secretaries 15 March 2006
AA - Annual Accounts 17 December 2004
363s - Annual Return 09 December 2004
363s - Annual Return 05 January 2004
287 - Change in situation or address of Registered Office 05 January 2004
288b - Notice of resignation of directors or secretaries 01 October 2003
288a - Notice of appointment of directors or secretaries 01 October 2003
288b - Notice of resignation of directors or secretaries 02 December 2002
NEWINC - New incorporation documents 02 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.