Advanced company searchLink opens in new window

INCENTIVE GROUP LTD

Company number SC464201

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 188.802
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
  • GBP 193.626
09 Jan 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Nov 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 188.802
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 22/02/2019
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-30