Infinity Oilfield Services International Limited

General information

Name:

Infinity Oilfield Services International Ltd

Office Address:

Linton Business Park Linton Road Gourdon DD10 0NH Montrose

Number: SC240394

Incorporation date: 2002-12-02

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Infinity Oilfield Services International Limited has been in this business for 22 years. Registered under the number SC240394 in 2002, the company have office at Linton Business Park Linton Road, Montrose DD10 0NH. It is known as Infinity Oilfield Services International Limited. It should be noted that it also was listed as Echo Salinger until the name was changed 9 years ago. The firm's registered with SIC code 47990 which stands for Other retail sale not in stores, stalls or markets. Infinity Oilfield Services International Ltd reported its latest accounts for the period up to 2022-12-31. The firm's most recent annual confirmation statement was filed on 2022-12-02.

That firm owes its well established position on the market and unending progress to a team of two directors, specifically Andrew M. and Sharon H., who have been managing the company since 2015-03-09.

  • Previous company's names
  • Infinity Oilfield Services International Limited 2015-01-06
  • Echo Salinger Limited 2002-12-02

Financial data based on annual reports

Company staff

Andrew M.

Role: Director

Appointed: 09 March 2015

Latest update: 31 March 2024

Sharon H.

Role: Director

Appointed: 01 October 2005

Latest update: 31 March 2024

People with significant control

Executives with significant control over the firm are: Andrew M. owns over 3/4 of company shares and has 3/4 to full of voting rights. Sharon H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Andrew M.
Notified on 30 June 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Sharon H.
Notified on 30 May 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Susan B.
Notified on 30 May 2018
Ceased on 14 November 2022
Nature of control:
right to manage directors
Craig B.
Notified on 30 June 2016
Ceased on 14 November 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 16 December 2023
Confirmation statement last made up date 02 December 2022
Annual Accounts 30 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 30 September 2014
Annual Accounts 21 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 21 September 2015
Annual Accounts 30 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 30 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 30 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on Sat, 31st Dec 2022 (AA)
filed on: 29th, September 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

7 Ythan Terrace

Post code:

AB41 9LJ

City / Town:

Ellon

HQ address,
2013

Address:

5 Rubislaw Terrace

Post code:

AB10 1XE

City / Town:

Aberdeen

HQ address,
2014

Address:

5 Rubislaw Terrace

Post code:

AB10 1XE

City / Town:

Aberdeen

HQ address,
2015

Address:

5 Rubislaw Terrace

Post code:

AB10 1XE

City / Town:

Aberdeen

Search other companies

Services (by SIC Code)

  • 47990 : Other retail sale not in stores, stalls or markets
21
Company Age

Closest Companies - by postcode