- Company Overview for INCENTIVE GROUP LTD (SC464201)
- Filing history for INCENTIVE GROUP LTD (SC464201)
- People for INCENTIVE GROUP LTD (SC464201)
- Insolvency for INCENTIVE GROUP LTD (SC464201)
- More for INCENTIVE GROUP LTD (SC464201)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Jul 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Apr 2024 | WU15(Scot) | Final account prior to dissolution in a winding-up by the court | |
11 Jan 2022 | AD01 | Registered office address changed from 25 Bothwell Street Glasgow G2 6NL to Titanium 1 King's Inch Place Renfrew PA4 8WF on 11 January 2022 | |
05 Feb 2021 | WU01(Scot) | Court order in a winding-up (& Court Order attachment) | |
29 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Oct 2020 | AD01 | Registered office address changed from Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD Scotland to 25 Bothwell Street Glasgow G2 6NL on 20 October 2020 | |
15 Oct 2020 | WU02(Scot) | Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) | |
15 Jul 2020 | AA | Micro company accounts made up to 31 March 2020 | |
31 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
11 Sep 2019 | PSC07 | Cessation of John Gordon as a person with significant control on 23 August 2019 | |
11 Sep 2019 | CS01 | Confirmation statement made on 11 September 2019 with updates | |
11 Sep 2019 | PSC02 | Notification of Incentive Holdings Ltd as a person with significant control on 23 August 2019 | |
09 May 2019 | AD01 | Registered office address changed from 15 Hewlett Way South Queensferry EH30 9AA Scotland to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD on 9 May 2019 | |
22 Feb 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 24 October 2018
|
|
14 Jan 2019 | CS01 | Confirmation statement made on 14 January 2019 with updates | |
09 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 21 December 2018
|
|
09 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
29 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
24 Oct 2018 | AA01 | Current accounting period extended from 30 November 2018 to 31 March 2019 | |
24 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 24 October 2018
|
|
03 Oct 2018 | CS01 | Confirmation statement made on 3 October 2018 with updates | |
03 Oct 2018 | CH01 | Director's details changed for Mr Stewart Gove on 1 June 2016 | |
03 Oct 2018 | CH01 | Director's details changed for Mr John Gordon on 28 June 2018 | |
03 Oct 2018 | PSC04 | Change of details for Mr John Gordon as a person with significant control on 2 April 2018 | |
01 Oct 2018 | RESOLUTIONS |
Resolutions
|