INFRACAPITAL CI II LIMITED
Overview
| Company Name | INFRACAPITAL CI II LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC387664 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of INFRACAPITAL CI II LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is INFRACAPITAL CI II LIMITED located?
| Registered Office Address | 50 Lothian Road Festival Square EH3 9WJ Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for INFRACAPITAL CI II LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for INFRACAPITAL CI II LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 8 pages | LIQ13(Scot) | ||||||||||
Director's details changed for Mr Martin James Lennon on Apr 12, 2019 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Milton Anthony Fernandes on Apr 12, 2019 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Edward Hilton Clarke on Apr 12, 2019 | 2 pages | CH01 | ||||||||||
Termination of appointment of Simon Humphrey Westland Pilcher as a director on Apr 01, 2019 | 1 pages | TM01 | ||||||||||
Change of details for M & G Limited as a person with significant control on Apr 12, 2019 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Grant Robert Speirs as a director on Jan 31, 2019 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Oct 23, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Jonathan Peter Mcclelland as a director on Sep 07, 2018 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Grant Robert Speirs on Aug 02, 2018 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 10 pages | AA | ||||||||||
Second filing for the appointment of Grant Robert Speirs as a director | 6 pages | RP04AP01 | ||||||||||
Confirmation statement made on Oct 23, 2017 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 10 pages | AA | ||||||||||
Confirmation statement made on Oct 26, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 9 pages | AA | ||||||||||
Director's details changed for Grant Robert Spiers on May 16, 2012 | 2 pages | CH01 | ||||||||||
Termination of appointment of Anthony John Ashplant as a director on Mar 23, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 26, 2015 with full list of shareholders | 10 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 9 pages | AA | ||||||||||
Annual return made up to Oct 26, 2014 with full list of shareholders | 10 pages | AR01 | ||||||||||
| ||||||||||||
Miscellaneous Section 519 | 1 pages | MISC | ||||||||||
Miscellaneous Section 519 | 1 pages | MISC | ||||||||||
Who are the officers of INFRACAPITAL CI II LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BURNESS PAULL LLP | Secretary | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland |
| 99448920005 | ||||||||||||||
| CLARKE, Edward Hilton | Director | Fenchurch Avenue EC3M 5AG London 10 England | United Kingdom | British | 89466210001 | |||||||||||||
| FERNANDES, Milton Anthony | Director | Fenchurch Avenue EC3M 5AG London 10 England | United Kingdom | British | 108927700001 | |||||||||||||
| LENNON, Martin James | Director | Fenchurch Avenue EC3M 5AG London 10 England | United Kingdom | British | 79315290005 | |||||||||||||
| ASHPLANT, Anthony John | Director | EC4R 0HH London Laurence Pountney Hill England | England | British | 17113770006 | |||||||||||||
| GRAY, Gary George | Director | (2f1) Henderson Terrace EH11 2JZ Edinburgh 2 Midlothian Scotland | Scotland | British | 134567470001 | |||||||||||||
| MCCLELLAND, Jonathan Peter | Director | EC4R 0HH London Laurence Pountney Hill England | United Kingdom | British | 65808580001 | |||||||||||||
| PILCHER, Simon Humphrey Westland | Director | EC4R 0HH London Laurence Pountney Hill England | United Kingdom | British | 47221430002 | |||||||||||||
| SPEIRS, Grant Robert Fairlie | Director | EC4R 0HH London Laurence Pountney Hill England | England | British | 260050720001 | |||||||||||||
| BURNESS (DIRECTORS) LIMITED | Director | Lothian Road Festival Square EH3 9WJ Edinburgh 50 United Kingdom |
| 123448710001 |
Who are the persons with significant control of INFRACAPITAL CI II LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| M & G Limited | Apr 06, 2016 | Fenchurch Avenue EC3M 5AG London 10 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does INFRACAPITAL CI II LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
|
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