About

Registered Number: SC292459
Date of Incorporation: 31/10/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: Deebridge House, 4 Leggart Terrace, Aberdeen, AB12 5TX

 

Infinity Resources International Ltd was established in 2005, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Infinity Resources International Ltd. The current directors of the business are Norgate, Philip Neil, Golightly, Alan, Mcfarlane, Deborah Ann.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOLIGHTLY, Alan 31 October 2011 26 February 2016 1
MCFARLANE, Deborah Ann 31 October 2011 06 December 2013 1
Secretary Name Appointed Resigned Total Appointments
NORGATE, Philip Neil 26 February 2016 - 1

Filing History

Document Type Date
CS01 - N/A 01 April 2019
CS01 - N/A 01 April 2019
CS01 - N/A 29 March 2019
AD01 - Change of registered office address 11 March 2019
AA01 - Change of accounting reference date 31 December 2018
SOAS(A) - Striking-off action suspended (Section 652A) 09 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 28 November 2017
DS01 - Striking off application by a company 20 November 2017
MR04 - N/A 27 September 2017
AA - Annual Accounts 12 January 2017
TM01 - Termination of appointment of director 19 April 2016
TM01 - Termination of appointment of director 19 April 2016
AP01 - Appointment of director 19 April 2016
AP01 - Appointment of director 19 April 2016
AP03 - Appointment of secretary 19 April 2016
AD01 - Change of registered office address 19 April 2016
SH01 - Return of Allotment of shares 24 February 2016
MR04 - N/A 19 February 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 31 October 2015
CH01 - Change of particulars for director 31 October 2015
CH01 - Change of particulars for director 31 October 2015
TM01 - Termination of appointment of director 29 July 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 11 November 2014
CH01 - Change of particulars for director 11 November 2014
TM02 - Termination of appointment of secretary 11 November 2014
TM01 - Termination of appointment of director 24 June 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 17 September 2013
AD01 - Change of registered office address 10 June 2013
MEM/ARTS - N/A 22 November 2012
AR01 - Annual Return 29 October 2012
RESOLUTIONS - N/A 23 October 2012
AA - Annual Accounts 11 October 2012
SH01 - Return of Allotment of shares 24 July 2012
MG01s - Particulars of a charge created by a company registered in Scotland 12 July 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 10 July 2012
SH01 - Return of Allotment of shares 15 March 2012
RESOLUTIONS - N/A 13 March 2012
CH04 - Change of particulars for corporate secretary 02 March 2012
SH01 - Return of Allotment of shares 11 January 2012
AA - Annual Accounts 29 December 2011
SH01 - Return of Allotment of shares 14 December 2011
AP01 - Appointment of director 14 December 2011
AP01 - Appointment of director 14 December 2011
AP01 - Appointment of director 14 December 2011
RESOLUTIONS - N/A 30 November 2011
AR01 - Annual Return 07 November 2011
AP04 - Appointment of corporate secretary 12 October 2011
TM02 - Termination of appointment of secretary 12 October 2011
CERTNM - Change of name certificate 11 November 2010
RESOLUTIONS - N/A 11 November 2010
AR01 - Annual Return 04 November 2010
AA - Annual Accounts 14 October 2010
AR01 - Annual Return 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH04 - Change of particulars for corporate secretary 04 November 2009
AA - Annual Accounts 11 August 2009
363a - Annual Return 13 January 2009
287 - Change in situation or address of Registered Office 12 January 2009
288c - Notice of change of directors or secretaries or in their particulars 12 January 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 January 2009
353 - Register of members 12 January 2009
AA - Annual Accounts 10 October 2008
466(Scot) - N/A 16 February 2008
466(Scot) - N/A 14 February 2008
363a - Annual Return 19 December 2007
288c - Notice of change of directors or secretaries or in their particulars 19 December 2007
288c - Notice of change of directors or secretaries or in their particulars 19 December 2007
AA - Annual Accounts 03 September 2007
225 - Change of Accounting Reference Date 02 August 2007
410(Scot) - N/A 16 April 2007
410(Scot) - N/A 07 November 2006
288c - Notice of change of directors or secretaries or in their particulars 03 November 2006
363a - Annual Return 03 November 2006
287 - Change in situation or address of Registered Office 27 January 2006
288b - Notice of resignation of directors or secretaries 06 January 2006
288a - Notice of appointment of directors or secretaries 06 January 2006
CERTNM - Change of name certificate 17 November 2005
NEWINC - New incorporation documents 31 October 2005

Mortgages & Charges

Description Date Status Charge by
Floating charge 03 July 2012 Fully Satisfied

N/A

Floating charge 27 March 2007 Fully Satisfied

N/A

Bond & floating charge 03 November 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.