General information

Name:

Information Apps Limited

Office Address:

36 Bruntsfield Place EH10 4HJ Edinburgh

Number: SC521258

Incorporation date: 2015-11-26

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business referred to as Information Apps was registered on 2015-11-26 as a Private Limited Company. This firm's headquarters may be contacted at Edinburgh on 36 Bruntsfield Place. When you need to reach this business by post, the post code is EH10 4HJ. The office reg. no. for Information Apps Ltd is SC521258. This firm's registered with SIC code 62012 and has the NACE code: Business and domestic software development. The company's latest annual accounts describe the period up to Friday 31st December 2021 and the latest confirmation statement was submitted on Saturday 10th December 2022.

Taking into consideration the enterprise's register, since 2022-02-03 there have been two directors: Antonio S. and Leonel D..

The companies that control this firm include: Wedeliverawesomeapps Sa owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Maia at Rua Eng Frederico Ulrich, 4470-605 and was registered as a PSC under the registration number 510804519.

Financial data based on annual reports

Company staff

Antonio S.

Role: Director

Appointed: 03 February 2022

Latest update: 30 January 2024

Leonel D.

Role: Director

Appointed: 03 February 2022

Latest update: 30 January 2024

People with significant control

Wedeliverawesomeapps Sa
Address: 2650 Rua Eng Frederico Ulrich, 4470-605, Maia, Portugal
Legal authority Portuguese Law
Legal form Sa
Country registered Portugal
Place registered Portugal
Registration number 510804519
Notified on 3 February 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Highland Group Holdings Limited
Address: Dixcart House Fort Charles, Charlestown, Nevis, Saint Kitts And Nevis
Legal authority Nevis Business Company Ordinance 1984, As Amended
Legal form Limited Company
Country registered Saint Kitts And Nevis
Place registered Saint Kitts And Nevis Companies Registry
Registration number C 28370
Notified on 20 October 2017
Ceased on 3 February 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Julie G.
Notified on 6 April 2016
Ceased on 3 February 2022
Nature of control:
1/2 or less of shares
Irvine L.
Notified on 20 October 2017
Ceased on 27 July 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Highland Group Holdings Ltd
Address: Dixcart House Fort Charles, Charlestown, Saint Kitts And Nevis
Legal authority Nevis Business Corporations Ordinance
Legal form Limited Company
Country registered Saint Kitts And Nevis
Place registered Office Of The Registrar Of Companies
Registration number C28370
Notified on 20 October 2017
Ceased on 20 October 2017
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 24 December 2023
Confirmation statement last made up date 10 December 2022
Annual Accounts 21 August 2017
Start Date For Period Covered By Report 26 November 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 21 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Registered office address changed from 1F 52 Great King Street Edinburgh EH3 6QY Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 2024-01-18 (AD01)
filed on: 18th, January 2024
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2016

Address:

Cairnfield 14 School Road Balmullo

Post code:

KY16 0BD

City / Town:

St. Andrews

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
8
Company Age

Closest Companies - by postcode