Background WavePink WaveYellow Wave

INFINITY AUTOMATION LIMITED (SC359447)

INFINITY AUTOMATION LIMITED (SC359447) is an active UK company. incorporated on 12 May 2009. with registered office in Irvine. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. INFINITY AUTOMATION LIMITED has been registered for 16 years. Current directors include ALLAN, Ian Murray, ARMOUR, David John, BADMAN, Clive Elton and 3 others.

Company Number
SC359447
Status
active
Type
ltd
Incorporated
12 May 2009
Age
16 years
Address
Suite 3, Century Court Riverside Way, Irvine, KA11 5DJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
ALLAN, Ian Murray, ARMOUR, David John, BADMAN, Clive Elton, CAMPBELL, Ian Houston, KENNY, Steven, TUDOR, David Wilson
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INFINITY AUTOMATION LIMITED

INFINITY AUTOMATION LIMITED is an active company incorporated on 12 May 2009 with the registered office located in Irvine. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. INFINITY AUTOMATION LIMITED was registered 16 years ago.(SIC: 70229)

Status

active

Active since 16 years ago

Company No

SC359447

LTD Company

Age

16 Years

Incorporated 12 May 2009

Size

N/A

Accounts

ARD: 31/5

Overdue

1 month overdue

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 1 November 2024 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 12 May 2025 (11 months ago)
Submitted on 26 May 2025 (11 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026
Contact
Address

Suite 3, Century Court Riverside Way Riverside Business Park Irvine, KA11 5DJ,

Previous Addresses

John Kerr & Company 32a Hamilton Street Saltcoats North Ayrshire KA21 5DS
From: 12 May 2009To: 23 November 2022
Timeline

15 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
May 09
Director Joined
Oct 12
Director Left
Sept 14
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Apr 19
Loan Secured
Sept 19
Director Joined
Feb 20
Director Joined
Feb 20
Owner Exit
Jun 21
Director Left
Feb 23
Director Joined
Jun 25
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

ALLAN, Ian Murray

Active
Snowdon Terrace, West KilbrideKA23 9HN
Born February 1955
Director
Appointed 15 Sept 2012

ARMOUR, David John

Active
Riverside Way, IrvineKA11 5DJ
Born January 1966
Director
Appointed 30 Jan 2019

BADMAN, Clive Elton

Active
Riverside Way, IrvineKA11 5DJ
Born February 1953
Director
Appointed 30 Jan 2019

CAMPBELL, Ian Houston

Active
Riverside Way, IrvineKA11 5DJ
Born September 1960
Director
Appointed 31 Jan 2020

KENNY, Steven

Active
Riverside Way, IrvineKA11 5DJ
Born March 1975
Director
Appointed 07 Jun 2024

TUDOR, David Wilson

Active
Riverside Way, IrvineKA11 5DJ
Born February 1969
Director
Appointed 31 Jan 2020

WELSH, Martin James Miller

Resigned
Jacks View, West KilbrideKA23 9HX
Secretary
Appointed 12 May 2009
Resigned 03 Sept 2014

ALLAN, Antoinette

Resigned
32a Hamilton Street, SaltcoatsKA21 5DS
Born March 1954
Director
Appointed 20 Mar 2018
Resigned 02 Apr 2019

ALLAN, Ian Kirk

Resigned
47 Snowdon Terrace, SeamillKA23 9HN
Born December 1974
Director
Appointed 12 May 2009
Resigned 20 Mar 2018

WELSH, Martin James

Resigned
Riverside Way, IrvineKA11 5DJ
Born January 1964
Director
Appointed 30 Jan 2019
Resigned 01 Feb 2023

WELSH, Martin James

Resigned
Jacks View, West KilbrideKA23 9HX
Born January 1964
Director
Appointed 12 May 2009
Resigned 03 Sept 2014

Persons with significant control

2

1 Active
1 Ceased
2 Cockburn Place, IrvineKA11 5DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Apr 2019

Mr Ian Kirk Allan

Ceased
Snowdon Terrace, West KilbrideKA23 9HN
Born December 1974

Nature of Control

Significant influence or control
Notified 16 Apr 2017
Ceased 20 Mar 2018
Fundings
Financials
Latest Activities

Filing History

55

Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
26 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
4 August 2021
CS01Confirmation Statement
Gazette Notice Compulsory
3 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Cessation Of A Person With Significant Control
30 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
4 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Resolution
2 March 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2019
MR01Registration of a Charge
Change To A Person With Significant Control
16 May 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 April 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2018
TM01Termination of Director
Change Person Director Company With Change Date
20 March 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 September 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts Amended With Made Up Date
31 March 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
27 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Accounts With Accounts Type Dormant
28 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Accounts With Accounts Type Dormant
10 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Accounts With Accounts Type Dormant
19 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Incorporation Company
12 May 2009
NEWINCIncorporation