Background WavePink WaveYellow Wave

INFIX SUPPORT LIMITED (SC641643)

INFIX SUPPORT LIMITED (SC641643) is an active UK company. incorporated on 16 September 2019. with registered office in Glasgow. The company operates in the Manufacturing sector, engaged in manufacture of medical and dental instruments and supplies and 3 other business activities. INFIX SUPPORT LIMITED has been registered for 6 years. Current directors include BLACKPORT, John James, BOWERMAN, David James, BROWN, Angela and 3 others.

Company Number
SC641643
Status
active
Type
ltd
Incorporated
16 September 2019
Age
6 years
Address
O Street, Glasgow, G12 8NE
Industry Sector
Manufacturing
Business Activity
Manufacture of medical and dental instruments and supplies
Directors
BLACKPORT, John James, BOWERMAN, David James, BROWN, Angela, FREER, David Andrew, FREER, Matthew John, Dr, WADDELL, John Mclaren Ogilvie
SIC Codes
32500, 62012, 62090, 86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INFIX SUPPORT LIMITED

INFIX SUPPORT LIMITED is an active company incorporated on 16 September 2019 with the registered office located in Glasgow. The company operates in the Manufacturing sector, specifically engaged in manufacture of medical and dental instruments and supplies and 3 other business activities. INFIX SUPPORT LIMITED was registered 6 years ago.(SIC: 32500, 62012, 62090, 86220)

Status

active

Active since 6 years ago

Company No

SC641643

LTD Company

Age

6 Years

Incorporated 16 September 2019

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 October 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (1 month ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

O Street 39 - 41 Bank Street Glasgow, G12 8NE,

Previous Addresses

Stuart & Co 16 Ravelston House Park Edinburgh EH4 3LU United Kingdom
From: 3 April 2020To: 15 September 2022
5th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom
From: 16 September 2019To: 3 April 2020
Timeline

17 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Sept 19
Director Joined
Feb 20
Share Issue
Mar 20
Funding Round
Mar 20
Director Joined
Mar 22
Funding Round
Mar 22
Director Joined
Mar 22
Director Left
Jun 22
Funding Round
Nov 22
Share Buyback
Nov 22
Funding Round
Jan 24
Director Left
Nov 24
Funding Round
Dec 24
Director Joined
Dec 25
Funding Round
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
8
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

BLACKPORT, John James

Active
39 - 41 Bank Street, GlasgowG12 8NE
Born March 1973
Director
Appointed 01 Feb 2025

BOWERMAN, David James

Active
39 - 41 Bank Street, GlasgowG12 8NE
Born June 1965
Director
Appointed 16 Jul 2024

BROWN, Angela

Active
39 - 41 Bank Street, GlasgowG12 8NE
Born December 1973
Director
Appointed 01 Mar 2025

FREER, David Andrew

Active
39 - 41 Bank Street, GlasgowG12 8NE
Born February 1976
Director
Appointed 15 Feb 2020

FREER, Matthew John, Dr

Active
39 - 41 Bank Street, GlasgowG12 8NE
Born August 1979
Director
Appointed 16 Sept 2019

WADDELL, John Mclaren Ogilvie

Active
39 - 41 Bank Street, GlasgowG12 8NE
Born April 1956
Director
Appointed 21 Feb 2022

MBM SECRETARIAL SERVICES LIMITED

Resigned
125 Princes Street, EdinburghEH2 4AD
Corporate secretary
Appointed 16 Sept 2019
Resigned 03 Apr 2020

FRASER, Duncan

Resigned
16 Ravelston House Park, EdinburghEH4 3LU
Born May 1979
Director
Appointed 16 Sept 2019
Resigned 16 Jun 2022

PROUD, Peter

Resigned
2 - 4, Waterloo Place, EdinburghEH1 3EG
Born September 1969
Director
Appointed 28 Feb 2022
Resigned 19 Nov 2024

Persons with significant control

1

Dr Matthew John Freer

Active
39 - 41 Bank Street, GlasgowG12 8NE
Born August 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Sept 2019
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With Updates
20 March 2026
CS01Confirmation Statement
18 February 2026
ANNOTATIONANNOTATION
Resolution
18 February 2026
RESOLUTIONSResolutions
Change Person Director Company With Change Date
11 February 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Capital Allotment Shares
20 January 2026
SH01Allotment of Shares
12 January 2026
ANNOTATIONANNOTATION
Resolution
12 January 2026
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2025
CS01Confirmation Statement
Memorandum Articles
11 December 2024
MAMA
Resolution
11 December 2024
RESOLUTIONSResolutions
Change To A Person With Significant Control
10 December 2024
PSC04Change of PSC Details
Capital Allotment Shares
10 December 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Confirmation Statement With Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 June 2024
AAAnnual Accounts
Capital Allotment Shares
3 January 2024
SH01Allotment of Shares
Memorandum Articles
20 December 2023
MAMA
Resolution
20 December 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2023
AAAnnual Accounts
Capital Cancellation Treasury Shares With Date Currency Capital Figure
28 November 2022
SH05Notice of Cancellation of Shares
Capital Return Purchase Own Shares Treasury Capital Date
28 November 2022
SH03Return of Purchase of Own Shares
Capital Allotment Shares
23 November 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
15 September 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2022
AP01Appointment of Director
Capital Allotment Shares
7 March 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 March 2022
AP01Appointment of Director
Memorandum Articles
1 March 2022
MAMA
Resolution
1 March 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 April 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 April 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
23 March 2020
PSC04Change of PSC Details
Capital Alter Shares Subdivision
17 March 2020
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
17 March 2020
SH01Allotment of Shares
Resolution
17 March 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 February 2020
AP01Appointment of Director
Incorporation Company
16 September 2019
NEWINCIncorporation