Background WavePink WaveYellow Wave

INFOGRAPHICS UK LTD. (SC089526)

INFOGRAPHICS UK LTD. (SC089526) is an active UK company. incorporated on 3 September 1984. with registered office in Edinburgh. The company operates in the Information and Communication sector, engaged in business and domestic software development. INFOGRAPHICS UK LTD. has been registered for 41 years. Current directors include BRINDLE, Hannah, KARAYANNIS, Constantine, LAYZELL, Stuart Paul.

Company Number
SC089526
Status
active
Type
ltd
Incorporated
3 September 1984
Age
41 years
Address
First Floor, 6-8 Castle Street, Edinburgh, EH2 3AT
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BRINDLE, Hannah, KARAYANNIS, Constantine, LAYZELL, Stuart Paul
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INFOGRAPHICS UK LTD.

INFOGRAPHICS UK LTD. is an active company incorporated on 3 September 1984 with the registered office located in Edinburgh. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. INFOGRAPHICS UK LTD. was registered 41 years ago.(SIC: 62012)

Status

active

Active since 41 years ago

Company No

SC089526

LTD Company

Age

41 Years

Incorporated 3 September 1984

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 17 March 2026 (Just now)
Period: 1 April 2024 - 30 June 2025(16 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026

Previous Company Names

ROTHES INFOGRAPHICS LTD.
From: 12 October 1995To: 29 January 1999
ROTHES DATA SERVICES LIMITED
From: 3 September 1984To: 12 October 1995
Contact
Address

First Floor, 6-8 Castle Street Edinburgh, EH2 3AT,

Previous Addresses

3 Hill Street South Lane Edinburgh EH2 3AE Scotland
From: 10 March 2022To: 8 November 2024
3 3 Hill Street South Lane Edinburgh City of Edinburgh EH2 3AE Scotland
From: 26 January 2022To: 10 March 2022
Westcott House 4 Ferrymuir South Queensferry West Lothian EH30 9QZ
From: 30 March 2012To: 26 January 2022
5 Holyrood Avenue Glenrothes Fife KY6 3PF
From: 3 September 1984To: 30 March 2012
Timeline

11 key events • 1984 - 2025

Funding Officers Ownership
Company Founded
Sept 84
Director Joined
Apr 22
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Loan Secured
Feb 25
Loan Secured
Feb 25
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BRINDLE, Hannah

Active
Castle Street, EdinburghEH2 3AT
Born September 1967
Director
Appointed 28 Oct 2025

KARAYANNIS, Constantine

Active
Castle Street, EdinburghEH2 3AT
Born January 1979
Director
Appointed 29 Oct 2024

LAYZELL, Stuart Paul

Active
Castle Street, EdinburghEH2 3AT
Born October 1969
Director
Appointed 29 Oct 2024

WOOD, Margaret Mary

Resigned
5 Holyrood Avenue, GlenrothesKY6 3PF
Secretary
Appointed N/A
Resigned 01 Apr 2022

TRUBY, Mark Philip

Resigned
Castle Street, EdinburghEH2 3AT
Born June 1972
Director
Appointed 29 Oct 2024
Resigned 28 Oct 2025

WOOD, Alistair Ian

Resigned
Castle Street, EdinburghEH2 3AT
Born January 1970
Director
Appointed 20 Aug 2002
Resigned 29 Oct 2024

WOOD, Alistair Ian

Resigned
5 Holyrood Avenue, GlenrothesKY6 3PF
Born March 1947
Director
Appointed N/A
Resigned 20 Aug 2002

WOOD, Margaret Mary

Resigned
5 Holyrood Avenue, GlenrothesKY6 3PF
Director
Appointed N/A
Resigned 24 May 1990

WOOD, Russell Alexander

Resigned
Castle Street, EdinburghEH2 3AT
Born February 1977
Director
Appointed 01 Apr 2022
Resigned 29 Oct 2024

Persons with significant control

1

6-8 Castle Street, EdinburghEH2 3AT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

128

Accounts With Accounts Type Audit Exemption Subsiduary
17 March 2026
AAAnnual Accounts
Legacy
17 March 2026
PARENT_ACCPARENT_ACC
Legacy
18 February 2026
GUARANTEE2GUARANTEE2
Legacy
18 February 2026
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Change To A Person With Significant Control
8 April 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2025
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
11 December 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2024
AP01Appointment of Director
Memorandum Articles
8 November 2024
MAMA
Resolution
8 November 2024
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
8 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
24 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 April 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Change Person Director Company With Change Date
10 March 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 March 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
12 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
14 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Accounts With Accounts Type Small
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Accounts With Accounts Type Small
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Change Person Director Company With Change Date
26 April 2013
CH01Change of Director Details
Accounts With Accounts Type Small
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
30 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
10 August 2011
AAAnnual Accounts
Legacy
18 July 2011
MG03sMG03s
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Change Account Reference Date Company Current Extended
28 September 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
23 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Accounts With Accounts Type Small
20 July 2009
AAAnnual Accounts
Legacy
26 May 2009
363aAnnual Return
Legacy
14 November 2008
122122
Legacy
14 November 2008
CAP-SSCAP-SS
Resolution
14 November 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Small
13 June 2008
AAAnnual Accounts
Legacy
29 April 2008
363aAnnual Return
Accounts With Accounts Type Small
10 July 2007
AAAnnual Accounts
Legacy
2 May 2007
363aAnnual Return
Accounts With Accounts Type Small
6 July 2006
AAAnnual Accounts
Legacy
11 April 2006
363aAnnual Return
Legacy
18 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 November 2004
AAAnnual Accounts
Accounts With Accounts Type Small
10 August 2004
AAAnnual Accounts
Legacy
16 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 July 2003
AAAnnual Accounts
Legacy
28 April 2003
363sAnnual Return (shuttle)
Legacy
15 October 2002
288aAppointment of Director or Secretary
Legacy
15 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
29 July 2002
AAAnnual Accounts
Legacy
29 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 July 2001
AAAnnual Accounts
Legacy
1 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 May 2000
AAAnnual Accounts
Legacy
4 May 2000
363sAnnual Return (shuttle)
Legacy
16 March 2000
169169
Accounts With Accounts Type Small
30 April 1999
AAAnnual Accounts
Legacy
28 April 1999
363sAnnual Return (shuttle)
Legacy
24 April 1999
169169
Certificate Change Of Name Company
28 January 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 March 1998
AAAnnual Accounts
Legacy
29 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 May 1997
AAAnnual Accounts
Legacy
11 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 January 1996
AAAnnual Accounts
Legacy
18 December 1995
88(2)R88(2)R
Certificate Change Of Name Company
11 October 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 October 1995
88(2)R88(2)R
Resolution
9 October 1995
RESOLUTIONSResolutions
Legacy
9 October 1995
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
19 June 1995
AAAnnual Accounts
Legacy
12 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
21 July 1994
AAAnnual Accounts
Legacy
18 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 June 1993
AAAnnual Accounts
Legacy
13 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 July 1992
AAAnnual Accounts
Legacy
14 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 June 1991
AAAnnual Accounts
Legacy
15 April 1991
363aAnnual Return
Resolution
15 April 1991
RESOLUTIONSResolutions
Resolution
15 April 1991
RESOLUTIONSResolutions
Legacy
29 June 1990
288288
Accounts With Accounts Type Small
16 May 1990
AAAnnual Accounts
Legacy
16 May 1990
363363
Legacy
25 April 1989
363363
Accounts With Accounts Type Small
25 April 1989
AAAnnual Accounts
Legacy
22 July 1988
363363
Legacy
22 July 1988
363363
Accounts With Accounts Type Small
22 July 1988
AAAnnual Accounts
Accounts With Accounts Type Small
6 February 1987
AAAnnual Accounts
Legacy
6 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
25 September 1986
225(1)225(1)
Accounts With Made Up Date
29 July 1986
AAAnnual Accounts
Legacy
29 July 1986
363363
Incorporation Company
3 September 1984
NEWINCIncorporation