INFORMACTION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameINFORMACTION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC192430
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of INFORMACTION LIMITED?

    • Information technology consultancy activities (62020) / Information and communication

    Where is INFORMACTION LIMITED located?

    Registered Office Address
    24 Canning Street
    EH3 8EG Edinburgh
    Undeliverable Registered Office AddressNo

    What are the latest accounts for INFORMACTION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for INFORMACTION LIMITED?

    Last Confirmation Statement Made Up ToDec 31, 2025
    Next Confirmation Statement DueJan 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2024
    OverdueNo

    What are the latest filings for INFORMACTION LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 31, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    16 pagesAA

    Registered office address changed from PO Box 24238 Sc192430: Companies House Default Address Edinburgh EH7 9HR to 24 Canning Street Edinburgh EH3 8EG on Sep 26, 2024

    2 pagesAD01

    Register inspection address has been changed from 1 1 Lochrin Square 92 Fountainbridge Edinburgh EH3 9QA Scotland to Cbc House 24 Canning Street Edinburgh EH3 8EG

    1 pagesAD02

    Confirmation statement made on Dec 31, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    17 pagesAA

    Confirmation statement made on Dec 31, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    16 pagesAA

    Confirmation statement made on Dec 31, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    17 pagesAA

    Register inspection address has been changed to 1 1 Lochrin Square 92 Fountainbridge Edinburgh EH3 9QA

    1 pagesAD02

    Confirmation statement made on Dec 31, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    15 pagesAA

    Registered office address changed to PO Box 24072, Sc192430: Companies House Default Address, Edinburgh, EH3 1FD on Nov 18, 2020

    1 pagesRP05

    Confirmation statement made on Dec 31, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    11 pagesAA

    Confirmation statement made on Dec 31, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    11 pagesAA

    Registered office address changed from 9-10 st. Andrew Square Edinburgh EH2 2AF Scotland to 92 Fountainbridge Edinburgh EH3 9QA on Sep 30, 2018

    1 pagesAD01

    Termination of appointment of Deborah Armstrong Throup as a secretary on May 31, 2018

    1 pagesTM02

    Appointment of Mr Alan John Howat as a secretary on May 31, 2018

    2 pagesAP03

    Confirmation statement made on Dec 31, 2017 with no updates

    3 pagesCS01

    Appointment of Mrs Deborah Armstrong Throup as a secretary on Dec 31, 2017

    2 pagesAP03

    Termination of appointment of Graeme Frank Bridle Toolin as a secretary on Dec 31, 2017

    1 pagesTM02

    Total exemption full accounts made up to Dec 31, 2016

    11 pagesAA

    Who are the officers of INFORMACTION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOWAT, Alan John
    Crosslaw Avenue
    ML11 9AY Lanark
    7
    Scotland
    Secretary
    Crosslaw Avenue
    ML11 9AY Lanark
    7
    Scotland
    246907730001
    ADAMS, Gerald
    57 Belmont Avenue
    DUBLIN 4 Donnybrook
    Ireland
    Director
    57 Belmont Avenue
    DUBLIN 4 Donnybrook
    Ireland
    IrelandIrishCompany Director49320790001
    GLENNON, William Augustine
    47 Belgrave Square
    Rathmines
    Dublin 6
    Ireland
    Director
    47 Belgrave Square
    Rathmines
    Dublin 6
    Ireland
    IrelandIrishGroup Ceo49320890001
    KALLUS, Ernst
    12 Hewitt Place
    Aberdour
    KY3 0TQ Fife
    Fife
    Scotland
    Secretary
    12 Hewitt Place
    Aberdour
    KY3 0TQ Fife
    Fife
    Scotland
    BritishManaging Director71729930001
    MAIN, David Gordon
    63 Cash Feus
    KY14 7QP Strathmiglo
    Fife
    Secretary
    63 Cash Feus
    KY14 7QP Strathmiglo
    Fife
    BritishFinance Manager77133650001
    MCLOUGHLIN, James
    2412 Nth. Burling Street
    Chicago 60614-2616
    Illinois
    Usa
    Secretary
    2412 Nth. Burling Street
    Chicago 60614-2616
    Illinois
    Usa
    IrishFinance Director72318220001
    MILLHOUSE, Brian Norman
    49 Craiglockhart Loan
    EH14 1JG Edinburgh
    Secretary
    49 Craiglockhart Loan
    EH14 1JG Edinburgh
    BritishDirector74688610001
    THROUP, Deborah Armstrong
    Rombalds Crescent
    Silsden
    BD20 0LE Keighley
    7
    England
    Secretary
    Rombalds Crescent
    Silsden
    BD20 0LE Keighley
    7
    England
    241789850001
    TOOLIN, Graeme Frank Bridle
    80 Craigentinny Avenue
    EH7 6PX Edinburgh
    Midlothian
    Secretary
    80 Craigentinny Avenue
    EH7 6PX Edinburgh
    Midlothian
    BritishAccountant19519680001
    SAME-DAY COMPANY SERVICES LIMITED
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    Nominee Secretary
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    900000980001
    DOBEY, Brendan Martin
    203 Upper Rathmines Road
    IRISH Dublin
    Dublin 6
    Ireland
    Director
    203 Upper Rathmines Road
    IRISH Dublin
    Dublin 6
    Ireland
    IrishChartered Accountant95421630001
    DUFFY, Ian Fergus
    60 Cowper Road
    Rathmines
    Dublin 6
    Ireland
    Director
    60 Cowper Road
    Rathmines
    Dublin 6
    Ireland
    IrishChief Operations Officer21436780001
    KALLUS, Ernst
    12 Hewitt Place
    Aberdour
    KY3 0TQ Fife
    Fife
    Scotland
    Director
    12 Hewitt Place
    Aberdour
    KY3 0TQ Fife
    Fife
    Scotland
    BritishManaging Director71729930001
    MCLOUGHLIN, James
    2412 Nth. Burling Street
    Chicago 60614-2616
    Illinois
    Usa
    Director
    2412 Nth. Burling Street
    Chicago 60614-2616
    Illinois
    Usa
    IrishFinance Director72318220001
    MILLHOUSE, Brian Norman
    49 Craiglockhart Loan
    EH14 1JG Edinburgh
    Director
    49 Craiglockhart Loan
    EH14 1JG Edinburgh
    ScotlandBritishDirector74688610001
    WILDMAN & BATTELL LIMITED
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    Nominee Director
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    900000970001

    Who are the persons with significant control of INFORMACTION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr William Augustine Glennon
    Fountainbridge
    EH3 9QA Edinburgh
    92
    Scotland
    Apr 06, 2016
    Fountainbridge
    EH3 9QA Edinburgh
    92
    Scotland
    No
    Nationality: Irish
    Country of Residence: Ireland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0