INGENTIVE GROUP (SCOTLAND) LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

01/04/251 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

07/01/257 January 2025 Application to strike the company off the register

View Document

21/12/2421 December 2024 Compulsory strike-off action has been discontinued

View Document

21/12/2421 December 2024 Compulsory strike-off action has been discontinued

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-09-02 with no updates

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/08/2421 August 2024 Termination of appointment of Andrea Jane Bright as a director on 2024-08-19

View Document

15/07/2415 July 2024 Termination of appointment of Peter David Martin as a director on 2024-07-15

View Document

15/07/2415 July 2024 Termination of appointment of Mike Lazenby as a director on 2024-07-15

View Document

11/10/2311 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/10/232 October 2023 Certificate of change of name

View Document

27/09/2327 September 2023 Change of details for Akari Topco Limited as a person with significant control on 2023-08-03

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-02 with updates

View Document

30/08/2330 August 2023 Registered office address changed from Fortune House 74 Waterloo Street Glasgow G2 7DJ Scotland to Summit House 4-6 Mitchell Street Edinburgh EH6 7BD on 2023-08-30

View Document

11/07/2311 July 2023 Previous accounting period shortened from 2023-02-28 to 2022-12-31

View Document

14/06/2314 June 2023 Previous accounting period extended from 2022-12-31 to 2023-02-28

View Document

14/02/2314 February 2023 Termination of appointment of Natalie Bell as a director on 2023-02-10

View Document

14/02/2314 February 2023 Previous accounting period shortened from 2023-02-28 to 2022-12-31

View Document

14/02/2314 February 2023 Registered office address changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland to Fortune House 74 Waterloo Street Glasgow G2 7DJ on 2023-02-14

View Document

14/02/2314 February 2023 Appointment of Mr Stuart Andrew Fenton as a director on 2023-02-10

View Document

14/02/2314 February 2023 Appointment of Mr Mike Lazenby as a director on 2023-02-10

View Document

14/02/2314 February 2023 Appointment of Ms Andrea Jane Bright as a director on 2023-02-10

View Document

14/02/2314 February 2023 Appointment of Mr Peter David Martin as a director on 2023-02-10

View Document

14/02/2314 February 2023 Appointment of Mr Derek Paul Walton as a director on 2023-02-10

View Document

14/02/2314 February 2023 Appointment of Mr Derek Walton as a secretary on 2023-02-10

View Document

14/02/2314 February 2023 Memorandum and Articles of Association

View Document

14/02/2314 February 2023 Notification of Akari Topco Limited as a person with significant control on 2023-02-10

View Document

14/02/2314 February 2023 Cessation of Margaret Mary Totten as a person with significant control on 2023-02-10

View Document

14/02/2314 February 2023 Resolutions

View Document

14/02/2314 February 2023 Resolutions

View Document

14/02/2314 February 2023 Resolutions

View Document

14/02/2314 February 2023 Change of share class name or designation

View Document

14/02/2314 February 2023 Particulars of variation of rights attached to shares

View Document

14/02/2314 February 2023 Termination of appointment of Lindsay Mair Climson as a director on 2023-02-10

View Document

14/02/2314 February 2023 Termination of appointment of Katherine Lesley-Anne Murphy as a director on 2023-02-10

View Document

14/02/2314 February 2023 Termination of appointment of Roderick Angus Erskine Stuart as a director on 2023-02-10

View Document

14/02/2314 February 2023 Termination of appointment of Kimberley Ann Devlin Totten as a director on 2023-02-10

View Document

14/02/2314 February 2023 Termination of appointment of Keith Logie Inch as a director on 2023-02-10

View Document

23/01/2323 January 2023 Change of details for Mrs Margaret Mary Totten as a person with significant control on 2021-05-10

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-02 with no updates

View Document

13/09/2213 September 2022 Resolutions

View Document

13/09/2213 September 2022 Appointment of Ms Natalie Bell as a director on 2022-06-27

View Document

13/09/2213 September 2022 Resolutions

View Document

13/09/2213 September 2022 Memorandum and Articles of Association

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-09-02 with updates

View Document

11/11/2111 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

11/08/2111 August 2021 Change of share class name or designation

View Document

10/08/2110 August 2021 Resolutions

View Document

10/08/2110 August 2021 Resolutions

View Document

10/08/2110 August 2021 Resolutions

View Document

10/08/2110 August 2021 Termination of appointment of Thomas James Cox as a director on 2021-05-10

View Document

10/08/2110 August 2021 Memorandum and Articles of Association

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

17/10/1917 October 2019 07/10/19 STATEMENT OF CAPITAL GBP 100.00

View Document

16/10/1916 October 2019 ADOPT ARTICLES 07/10/2019

View Document

06/09/196 September 2019 CURRSHO FROM 30/09/2020 TO 28/02/2020

View Document

03/09/193 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company