Background WavePink WaveYellow Wave

INFINITY OILFIELD SERVICES INTERNATIONAL LIMITED (SC240394)

INFINITY OILFIELD SERVICES INTERNATIONAL LIMITED (SC240394) is an active UK company. incorporated on 2 December 2002. with registered office in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. INFINITY OILFIELD SERVICES INTERNATIONAL LIMITED has been registered for 23 years. Current directors include HUNTER, Sharon Jane, MACKAY, Andrew Robert.

Company Number
SC240394
Status
active
Type
ltd
Incorporated
2 December 2002
Age
23 years
Address
25 Cairn Road, Aberdeen, AB15 9AL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
HUNTER, Sharon Jane, MACKAY, Andrew Robert
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INFINITY OILFIELD SERVICES INTERNATIONAL LIMITED

INFINITY OILFIELD SERVICES INTERNATIONAL LIMITED is an active company incorporated on 2 December 2002 with the registered office located in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. INFINITY OILFIELD SERVICES INTERNATIONAL LIMITED was registered 23 years ago.(SIC: 72190)

Status

active

Active since 23 years ago

Company No

SC240394

LTD Company

Age

23 Years

Incorporated 2 December 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (3 months ago)
Submitted on 5 December 2025 (3 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026

Previous Company Names

ECHO SALINGER LIMITED
From: 2 December 2002To: 6 January 2015
Contact
Address

25 Cairn Road Bieldside Aberdeen, AB15 9AL,

Previous Addresses

Linton Business Park Linton Road Gourdon Montrose DD10 0NH Scotland
From: 14 February 2019To: 24 November 2025
5 Rubislaw Terrace Aberdeen AB10 1XE
From: 20 January 2014To: 14 February 2019
7 Ythan Terrace Ellon Aberdeenshire AB41 9LJ Scotland
From: 16 September 2013To: 20 January 2014
25 Cairn Road Bieldside Aberdeen AB15 9AL Scotland
From: 3 October 2011To: 16 September 2013
150 Victoria Street Dyce Aberdeen AB21 7DN
From: 2 December 2002To: 3 October 2011
Timeline

9 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
Dec 02
Director Joined
Mar 15
Director Joined
Mar 15
New Owner
Dec 18
New Owner
Dec 18
Director Left
Jun 22
Director Left
Nov 22
Owner Exit
Nov 22
Owner Exit
Nov 22
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

HUNTER, Sharon Jane

Active
Cairn Road, AberdeenAB15 9AL
Born September 1970
Director
Appointed 01 Oct 2005

MACKAY, Andrew Robert

Active
Cairn Road, AberdeenAB15 9AL
Born June 1968
Director
Appointed 09 Mar 2015

ARCHBOLD ACCOUNTANCY LIMITED

Resigned
High Street, MontroseDD10 8PH
Corporate secretary
Appointed 13 Nov 2006
Resigned 31 Dec 2011

ESSLEMONT & CAMERON

Resigned
57 Crown Street, AberdeenAB11 6AH
Corporate secretary
Appointed 02 Dec 2002
Resigned 27 Apr 2003

ESSLEMONT CAMERON GAULD

Resigned
18 Carden Place, AberdeenAB10 1UQ
Corporate secretary
Appointed 28 Apr 2003
Resigned 13 Nov 2006

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 02 Dec 2002
Resigned 02 Dec 2002

BANKS, Craig Gordon

Resigned
Brae Road, MontroseDD10 0LX
Born March 1957
Director
Appointed 09 Mar 2015
Resigned 14 Nov 2022

BARNETT, Susan

Resigned
Connaught Cottage, MontroseDD10 0LX
Born October 1948
Director
Appointed 01 Oct 2005
Resigned 16 Jun 2022

TRACY, Bruce

Resigned
35 Belmont Crescent, MaidenheadSL6 6LS
Born May 1967
Director
Appointed 02 Dec 2002
Resigned 01 Oct 2005

Persons with significant control

4

2 Active
2 Ceased

Ms Susan Barnett

Ceased
Brae Road, MontroseDD10 0LX
Born October 1948

Nature of Control

Right to appoint and remove directors
Notified 30 May 2018
Ceased 14 Nov 2022

Miss Sharon Jane Hunter

Active
Cairn Road, AberdeenAB15 9AL
Born September 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 May 2018

Mr Craig Gordon Banks

Ceased
Linton Road, MontroseDD10 0NH
Born March 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Ceased 14 Nov 2022

Mr Andrew Robert Mackay

Active
Cairn Road, AberdeenAB15 9AL
Born June 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
16 November 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
16 November 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
16 November 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
16 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
15 November 2022
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 February 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 December 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 December 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
7 December 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
7 December 2018
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Capital Name Of Class Of Shares
25 June 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
25 June 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Certificate Change Of Name Company
6 January 2015
CERTNMCertificate of Incorporation on Change of Name
Resolution
6 January 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
20 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Change Person Director Company With Change Date
21 December 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Termination Secretary Company With Name
27 September 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
3 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
9 February 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 September 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 January 2009
AAAnnual Accounts
Legacy
16 January 2009
363aAnnual Return
Legacy
1 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 October 2007
AAAnnual Accounts
Legacy
12 February 2007
363sAnnual Return (shuttle)
Legacy
3 January 2007
363aAnnual Return
Legacy
20 November 2006
288aAppointment of Director or Secretary
Legacy
20 November 2006
288bResignation of Director or Secretary
Resolution
14 November 2006
RESOLUTIONSResolutions
Resolution
14 November 2006
RESOLUTIONSResolutions
Resolution
14 November 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
1 November 2006
AAAnnual Accounts
Legacy
22 August 2006
88(2)R88(2)R
Legacy
22 August 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
31 March 2006
AAAnnual Accounts
Legacy
16 March 2006
88(2)R88(2)R
Legacy
15 March 2006
363aAnnual Return
Legacy
15 March 2006
288aAppointment of Director or Secretary
Legacy
15 March 2006
288aAppointment of Director or Secretary
Legacy
15 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 December 2004
AAAnnual Accounts
Legacy
9 December 2004
363sAnnual Return (shuttle)
Legacy
5 January 2004
363sAnnual Return (shuttle)
Legacy
5 January 2004
287Change of Registered Office
Legacy
1 October 2003
288bResignation of Director or Secretary
Legacy
1 October 2003
288aAppointment of Director or Secretary
Legacy
2 December 2002
288bResignation of Director or Secretary
Incorporation Company
2 December 2002
NEWINCIncorporation