Company Information for INFOGRAPHICS UK LTD.
FIRST FLOOR, 6-8, CASTLE STREET, EDINBURGH, EH2 3AT,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
INFOGRAPHICS UK LTD. | |
Legal Registered Office | |
FIRST FLOOR, 6-8 CASTLE STREET EDINBURGH EH2 3AT Other companies in EH30 | |
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 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
MARGARET MARY WOOD |
||
ALISTAIR IAN WOOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALISTAIR IAN WOOD |
Director | ||
MARGARET MARY WOOD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FORTIS PROPERTY LETTINGS LTD | Director | 2013-05-23 | CURRENT | 2013-05-23 | Active | |
FORTIS PROPERTY LTD | Director | 2013-03-26 | CURRENT | 2013-03-26 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTRATION OF A CHARGE / CHARGE CODE SC0895260003 | ||
REGISTRATION OF A CHARGE / CHARGE CODE SC0895260002 | ||
Current accounting period extended from 31/03/25 TO 30/06/25 | ||
DIRECTOR APPOINTED MARK PHILIP TRUBY | ||
DIRECTOR APPOINTED MR CONSTANTINE KARAYANNIS | ||
DIRECTOR APPOINTED MR STUART PAUL LAYZELL | ||
APPOINTMENT TERMINATED, DIRECTOR RUSSELL ALEXANDER WOOD | ||
APPOINTMENT TERMINATED, DIRECTOR ALISTAIR IAN WOOD | ||
REGISTERED OFFICE CHANGED ON 08/11/24 FROM 3 Hill Street South Lane Edinburgh EH2 3AE Scotland | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/24 | ||
CONFIRMATION STATEMENT MADE ON 28/03/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/22, WITH NO UPDATES | |
TM02 | Termination of appointment of Margaret Mary Wood on 2022-04-01 | |
AP01 | DIRECTOR APPOINTED MR RUSSELL ALEXANDER WOOD | |
CH01 | Director's details changed for Mr Alistair Ian Wood on 2022-03-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/03/22 FROM 3 3 Hill Street South Lane Edinburgh City of Edinburgh EH2 3AE Scotland | |
REGISTERED OFFICE CHANGED ON 26/01/22 FROM Westcott House 4 Ferrymuir South Queensferry West Lothian EH30 9QZ | ||
AD01 | REGISTERED OFFICE CHANGED ON 26/01/22 FROM Westcott House 4 Ferrymuir South Queensferry West Lothian EH30 9QZ | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 11/04/17 STATEMENT OF CAPITAL;GBP 6000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 08/04/16 STATEMENT OF CAPITAL;GBP 6000 | |
AR01 | 28/03/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 24/04/15 STATEMENT OF CAPITAL;GBP 6000 | |
AR01 | 28/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/03/14 STATEMENT OF CAPITAL;GBP 6000 | |
AR01 | 28/03/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 28/03/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Alistair Ian Wood on 2012-12-15 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 28/03/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/12 FROM 5 Holyrood Avenue Glenrothes Fife KY6 3PF | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/11 | |
MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 | |
AR01 | 09/04/11 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 30/09/10 TO 31/03/11 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/09 | |
AR01 | 09/04/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Alistair Ian Wood on 2010-01-09 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/08 | |
363a | Return made up to 09/04/09; full list of members | |
122 | CONVE | |
RES06 | REDUCE ISSUED CAPITAL 11/11/2008 | |
CAP-SS | SOLVENCY STATEMENT DATED 11/11/08 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS | |
169 | £ IC 114000/6000 31/01/00 £ SR 108000@1=108000 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 | |
363s | RETURN MADE UP TO 09/04/99; FULL LIST OF MEMBERS | |
169 | £ IC 156000/114000 25/01/99 £ SR 42000@1=42000 | |
CERTNM | COMPANY NAME CHANGED ROTHES INFOGRAPHICS LTD. CERTIFICATE ISSUED ON 29/01/99 | |
363s | RETURN MADE UP TO 09/04/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 | |
363s | RETURN MADE UP TO 09/04/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 | |
363s | RETURN MADE UP TO 09/04/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 | |
88(2)R | AD 26/09/95--------- £ SI 5000@1=5000 £ IC 151000/156000 | |
CERTNM | COMPANY NAME CHANGED ROTHES DATA SERVICES LIMITED CERTIFICATE ISSUED ON 12/10/95 | |
123 | £ NC 100/750000 26/09/95 | |
SRES04 | NC INC ALREADY ADJUSTED 26/09/95 | |
88(2)R | AD 28/09/95--------- £ SI 150998@1=150998 £ IC 2/151000 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 | |
363s | RETURN MADE UP TO 09/04/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93 | |
363s | RETURN MADE UP TO 09/04/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92 | |
363s | RETURN MADE UP TO 09/04/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91 | |
Resolutions passed:<ul><li>Resolution </ul> | ||
Error |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
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.
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Norfolk County Council | |
|
FIRE - SOFTWARE SUPPORT AND MAINTENANCE |
West Sussex County Council | |
|
Train'g & Conference |
West Sussex County Council | |
|
Train'g & Conference |
Norfolk County Council | |
|
FIRE - SOFTWARE SUPPORT AND MAINTENANCE |
Northamptonshire County Council | |
|
IT Systems development |
Surrey County Council | |
|
|
Northamptonshire County Council | |
|
Supplies & Services |
West Sussex County Council | |
|
Computer Purch/Rentl |
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Northamptonshire County Council | |
|
Supplies & Services |
Northamptonshire County Council | |
|
Supplies & Services |
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
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.
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. |