INGENTIVE GROUP (SCOTLAND) LIMITED
Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Final Gazette dissolved via voluntary strike-off |
01/04/251 April 2025 | Final Gazette dissolved via voluntary strike-off |
14/01/2514 January 2025 | First Gazette notice for voluntary strike-off |
14/01/2514 January 2025 | First Gazette notice for voluntary strike-off |
07/01/257 January 2025 | Application to strike the company off the register |
21/12/2421 December 2024 | Compulsory strike-off action has been discontinued |
21/12/2421 December 2024 | Compulsory strike-off action has been discontinued |
19/12/2419 December 2024 | Confirmation statement made on 2024-09-02 with no updates |
19/11/2419 November 2024 | First Gazette notice for compulsory strike-off |
19/11/2419 November 2024 | First Gazette notice for compulsory strike-off |
23/09/2423 September 2024 | Total exemption full accounts made up to 2023-12-31 |
21/08/2421 August 2024 | Termination of appointment of Andrea Jane Bright as a director on 2024-08-19 |
15/07/2415 July 2024 | Termination of appointment of Peter David Martin as a director on 2024-07-15 |
15/07/2415 July 2024 | Termination of appointment of Mike Lazenby as a director on 2024-07-15 |
11/10/2311 October 2023 | Total exemption full accounts made up to 2022-12-31 |
02/10/232 October 2023 | Certificate of change of name |
27/09/2327 September 2023 | Change of details for Akari Topco Limited as a person with significant control on 2023-08-03 |
27/09/2327 September 2023 | Confirmation statement made on 2023-09-02 with updates |
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 |
11/07/2311 July 2023 | Previous accounting period shortened from 2023-02-28 to 2022-12-31 |
14/06/2314 June 2023 | Previous accounting period extended from 2022-12-31 to 2023-02-28 |
14/02/2314 February 2023 | Termination of appointment of Natalie Bell as a director on 2023-02-10 |
14/02/2314 February 2023 | Previous accounting period shortened from 2023-02-28 to 2022-12-31 |
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 |
14/02/2314 February 2023 | Appointment of Mr Stuart Andrew Fenton as a director on 2023-02-10 |
14/02/2314 February 2023 | Appointment of Mr Mike Lazenby as a director on 2023-02-10 |
14/02/2314 February 2023 | Appointment of Ms Andrea Jane Bright as a director on 2023-02-10 |
14/02/2314 February 2023 | Appointment of Mr Peter David Martin as a director on 2023-02-10 |
14/02/2314 February 2023 | Appointment of Mr Derek Paul Walton as a director on 2023-02-10 |
14/02/2314 February 2023 | Appointment of Mr Derek Walton as a secretary on 2023-02-10 |
14/02/2314 February 2023 | Memorandum and Articles of Association |
14/02/2314 February 2023 | Notification of Akari Topco Limited as a person with significant control on 2023-02-10 |
14/02/2314 February 2023 | Cessation of Margaret Mary Totten as a person with significant control on 2023-02-10 |
14/02/2314 February 2023 | Resolutions |
14/02/2314 February 2023 | Resolutions |
14/02/2314 February 2023 | Resolutions |
14/02/2314 February 2023 | Change of share class name or designation |
14/02/2314 February 2023 | Particulars of variation of rights attached to shares |
14/02/2314 February 2023 | Termination of appointment of Lindsay Mair Climson as a director on 2023-02-10 |
14/02/2314 February 2023 | Termination of appointment of Katherine Lesley-Anne Murphy as a director on 2023-02-10 |
14/02/2314 February 2023 | Termination of appointment of Roderick Angus Erskine Stuart as a director on 2023-02-10 |
14/02/2314 February 2023 | Termination of appointment of Kimberley Ann Devlin Totten as a director on 2023-02-10 |
14/02/2314 February 2023 | Termination of appointment of Keith Logie Inch as a director on 2023-02-10 |
23/01/2323 January 2023 | Change of details for Mrs Margaret Mary Totten as a person with significant control on 2021-05-10 |
30/11/2230 November 2022 | Total exemption full accounts made up to 2022-02-28 |
20/09/2220 September 2022 | Confirmation statement made on 2022-09-02 with no updates |
13/09/2213 September 2022 | Resolutions |
13/09/2213 September 2022 | Appointment of Ms Natalie Bell as a director on 2022-06-27 |
13/09/2213 September 2022 | Resolutions |
13/09/2213 September 2022 | Memorandum and Articles of Association |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
16/12/2116 December 2021 | Confirmation statement made on 2021-09-02 with updates |
11/11/2111 November 2021 | Total exemption full accounts made up to 2021-02-28 |
11/08/2111 August 2021 | Change of share class name or designation |
10/08/2110 August 2021 | Resolutions |
10/08/2110 August 2021 | Resolutions |
10/08/2110 August 2021 | Resolutions |
10/08/2110 August 2021 | Termination of appointment of Thomas James Cox as a director on 2021-05-10 |
10/08/2110 August 2021 | Memorandum and Articles of Association |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
17/10/1917 October 2019 | 07/10/19 STATEMENT OF CAPITAL GBP 100.00 |
16/10/1916 October 2019 | ADOPT ARTICLES 07/10/2019 |
06/09/196 September 2019 | CURRSHO FROM 30/09/2020 TO 28/02/2020 |
03/09/193 September 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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