Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > INFOGRAPHICS UK LTD.
Company Information for

INFOGRAPHICS UK LTD.

FIRST FLOOR, 6-8, CASTLE STREET, EDINBURGH, EH2 3AT,
Company Registration Number
SC089526
Private Limited Company
Active

Company Overview

About Infographics Uk Ltd.
INFOGRAPHICS UK LTD. was founded on 1984-09-03 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Infographics Uk Ltd. is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
INFOGRAPHICS UK LTD.
 
Legal Registered Office
FIRST FLOOR, 6-8
CASTLE STREET
EDINBURGH
EH2 3AT
Other companies in EH30
 
Filing Information
Company Number SC089526
Company ID Number SC089526
Date formed 1984-09-03
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/03/2026
Latest return 28/03/2016
Return next due 25/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB398282501  
Last Datalog update: 2025-03-05 08:37:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INFOGRAPHICS UK LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INFOGRAPHICS UK LTD.

Current Directors
Officer Role Date Appointed
MARGARET MARY WOOD
Company Secretary 1989-04-12
ALISTAIR IAN WOOD
Director 2002-08-20
Previous Officers
Officer Role Date Appointed Date Resigned
ALISTAIR IAN WOOD
Director 1989-04-12 2002-08-20
MARGARET MARY WOOD
Director 1989-04-12 1990-05-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISTAIR IAN WOOD FORTIS PROPERTY LETTINGS LTD Director 2013-05-23 CURRENT 2013-05-23 Active
ALISTAIR IAN WOOD FORTIS PROPERTY LTD Director 2013-03-26 CURRENT 2013-03-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-02-06REGISTRATION OF A CHARGE / CHARGE CODE SC0895260003
2025-02-04REGISTRATION OF A CHARGE / CHARGE CODE SC0895260002
2024-12-11Current accounting period extended from 31/03/25 TO 30/06/25
2024-11-14DIRECTOR APPOINTED MARK PHILIP TRUBY
2024-11-10DIRECTOR APPOINTED MR CONSTANTINE KARAYANNIS
2024-11-10DIRECTOR APPOINTED MR STUART PAUL LAYZELL
2024-11-10APPOINTMENT TERMINATED, DIRECTOR RUSSELL ALEXANDER WOOD
2024-11-10APPOINTMENT TERMINATED, DIRECTOR ALISTAIR IAN WOOD
2024-11-08REGISTERED OFFICE CHANGED ON 08/11/24 FROM 3 Hill Street South Lane Edinburgh EH2 3AE Scotland
2024-11-08Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-11-08Memorandum articles filed
2024-10-24SMALL COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-03-28CONFIRMATION STATEMENT MADE ON 28/03/24, WITH NO UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES
2022-12-27SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 28/03/22, WITH NO UPDATES
2022-04-08TM02Termination of appointment of Margaret Mary Wood on 2022-04-01
2022-04-08AP01DIRECTOR APPOINTED MR RUSSELL ALEXANDER WOOD
2022-03-10CH01Director's details changed for Mr Alistair Ian Wood on 2022-03-01
2022-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/22 FROM 3 3 Hill Street South Lane Edinburgh City of Edinburgh EH2 3AE Scotland
2022-01-26REGISTERED OFFICE CHANGED ON 26/01/22 FROM Westcott House 4 Ferrymuir South Queensferry West Lothian EH30 9QZ
2022-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/22 FROM Westcott House 4 Ferrymuir South Queensferry West Lothian EH30 9QZ
2021-09-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 28/03/21, WITH NO UPDATES
2020-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-05-29CS01CONFIRMATION STATEMENT MADE ON 28/03/20, WITH NO UPDATES
2019-11-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-04-06CS01CONFIRMATION STATEMENT MADE ON 28/03/19, WITH NO UPDATES
2018-09-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 28/03/18, WITH NO UPDATES
2017-12-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 6000
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
2016-06-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-04-08LATEST SOC08/04/16 STATEMENT OF CAPITAL;GBP 6000
2016-04-08AR0128/03/16 ANNUAL RETURN FULL LIST
2015-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 6000
2015-04-24AR0128/03/15 ANNUAL RETURN FULL LIST
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-28LATEST SOC28/03/14 STATEMENT OF CAPITAL;GBP 6000
2014-03-28AR0128/03/14 ANNUAL RETURN FULL LIST
2013-12-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-04-26AR0128/03/13 ANNUAL RETURN FULL LIST
2013-04-26CH01Director's details changed for Mr Alistair Ian Wood on 2012-12-15
2012-08-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-03-30AR0128/03/12 ANNUAL RETURN FULL LIST
2012-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/12 FROM 5 Holyrood Avenue Glenrothes Fife KY6 3PF
2011-08-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-07-18MG03sStatement of satisfaction in full or in part of a floating charge /full /charge no 1
2011-06-13AR0109/04/11 ANNUAL RETURN FULL LIST
2010-09-28AA01Current accounting period extended from 30/09/10 TO 31/03/11
2010-06-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/09
2010-05-13AR0109/04/10 ANNUAL RETURN FULL LIST
2010-05-13CH01Director's details changed for Alistair Ian Wood on 2010-01-09
2009-07-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/08
2009-05-26363aReturn made up to 09/04/09; full list of members
2008-11-14122CONVE
2008-11-14RES06REDUCE ISSUED CAPITAL 11/11/2008
2008-11-14CAP-SSSOLVENCY STATEMENT DATED 11/11/08
2008-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-04-29363aRETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS
2007-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-05-02363aRETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS
2006-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-04-11363aRETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS
2005-04-18363sRETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS
2004-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-04-16363sRETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS
2003-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-04-28363sRETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS
2002-10-15288bDIRECTOR RESIGNED
2002-10-15288aNEW DIRECTOR APPOINTED
2002-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-04-29363sRETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS
2001-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-06-01363sRETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS
2000-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-05-04363sRETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS
2000-03-16169£ IC 114000/6000 31/01/00 £ SR 108000@1=108000
1999-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-04-28363sRETURN MADE UP TO 09/04/99; FULL LIST OF MEMBERS
1999-04-24169£ IC 156000/114000 25/01/99 £ SR 42000@1=42000
1999-01-28CERTNMCOMPANY NAME CHANGED ROTHES INFOGRAPHICS LTD. CERTIFICATE ISSUED ON 29/01/99
1998-04-14363sRETURN MADE UP TO 09/04/98; NO CHANGE OF MEMBERS
1998-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-05-29363sRETURN MADE UP TO 09/04/97; NO CHANGE OF MEMBERS
1997-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-04-11363sRETURN MADE UP TO 09/04/96; FULL LIST OF MEMBERS
1996-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1995-12-1888(2)RAD 26/09/95--------- £ SI 5000@1=5000 £ IC 151000/156000
1995-10-11CERTNMCOMPANY NAME CHANGED ROTHES DATA SERVICES LIMITED CERTIFICATE ISSUED ON 12/10/95
1995-10-09123£ NC 100/750000 26/09/95
1995-10-09SRES04NC INC ALREADY ADJUSTED 26/09/95
1995-10-0988(2)RAD 28/09/95--------- £ SI 150998@1=150998 £ IC 2/151000
1995-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1995-04-12363sRETURN MADE UP TO 09/04/95; FULL LIST OF MEMBERS
1994-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1994-04-18363sRETURN MADE UP TO 09/04/94; NO CHANGE OF MEMBERS
1993-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92
1993-04-13363sRETURN MADE UP TO 09/04/93; FULL LIST OF MEMBERS
1992-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91
1991-04-15Resolutions passed:<ul><li>Resolution </ul>
1987-01-01Error
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to INFOGRAPHICS UK LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INFOGRAPHICS UK LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 1986-11-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2006-09-30
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INFOGRAPHICS UK LTD.

Intangible Assets
Patents
We have not found any records of INFOGRAPHICS UK LTD. registering or being granted any patents
Domain Names

INFOGRAPHICS UK LTD. owns 7 domain names.

flowsuite.co.uk   flocase.co.uk   flosuite.co.uk   firewatch.co.uk   infographics.co.uk   teamwatch.co.uk   myflocase.co.uk  

Trademarks

Trademark applications by INFOGRAPHICS UK LTD.

INFOGRAPHICS UK LTD. is the Original registrant for the trademark TEAMWATCH ™ (85924864) through the USPTO on the 2013-05-07
Computer software for enterprise resource planning and management and instructional user guides sold as a unit
Income
Government Income

Government spend with INFOGRAPHICS UK LTD.

Government Department Income DateTransaction(s) Value Services/Products
Norfolk County Council 2015-1 GBP £45,320 FIRE - SOFTWARE SUPPORT AND MAINTENANCE
West Sussex County Council 2015-1 GBP £741 Train'g & Conference
West Sussex County Council 2014-11 GBP £5,000 Train'g & Conference
Norfolk County Council 2014-11 GBP £4,500 FIRE - SOFTWARE SUPPORT AND MAINTENANCE
Northamptonshire County Council 2014-10 GBP £513 IT Systems development
Surrey County Council 2014-6 GBP £1,750
Northamptonshire County Council 2014-4 GBP £44,954 Supplies & Services
West Sussex County Council 2014-4 GBP £142,335 Computer Purch/Rentl
Norfolk County Council 2014-4 GBP £31,525
Norfolk County Council 2014-3 GBP £5,134
Norfolk County Council 2014-1 GBP £6,000
Northamptonshire County Council 2013-12 GBP £1,771 Supplies & Services
Northamptonshire County Council 2013-10 GBP £562 Supplies & Services
Norfolk County Council 2013-5 GBP £8,000
Norfolk County Council 2013-3 GBP £23,525
Norfolk County Council 2013-1 GBP £6,000
Norfolk County Council 2012-11 GBP £39,320
Norfolk County Council 2012-9 GBP £5,000
Norfolk County Council 2012-3 GBP £5,400
Norfolk County Council 2012-2 GBP £6,441
Norfolk County Council 2011-10 GBP £39,320
Norfolk County Council 2011-9 GBP £460
Norfolk County Council 2011-7 GBP £5,000
Norfolk County Council 2011-3 GBP £433
Norfolk County Council 2011-1 GBP £25,000

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where INFOGRAPHICS UK LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INFOGRAPHICS UK LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INFOGRAPHICS UK LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.