Company NameIncomeglow Limited
Company StatusDissolved
Company NumberSC130965
CategoryPrivate Limited Company
Incorporation Date4 April 1991(33 years, 1 month ago)
Dissolution Date5 July 2022 (1 year, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr James Anderson Stewart
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1991(3 weeks, 5 days after company formation)
Appointment Duration31 years, 2 months (closed 05 July 2022)
RoleProperty Developer
Country of ResidenceScotland
Correspondence AddressRosa Haus 1 Butlaw
South Queensferry
West Lothian
EH30 9SJ
Scotland
Secretary NameGeorge Scott Veitch
NationalityBritish
StatusClosed
Appointed25 August 1993(2 years, 4 months after company formation)
Appointment Duration28 years, 10 months (closed 05 July 2022)
RoleCompany Director
Correspondence Address16 Young Street
Edinburgh
Midlothian
EH2 4HY
Scotland
Director NameCatherine Noble Law Anderson
Date of BirthDecember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(3 weeks, 5 days after company formation)
Appointment Duration2 years, 3 months (resigned 25 August 1993)
RoleRetired
Correspondence Address242 Newhaven Road
Edinburgh
Midlothian
EH6 4LH
Scotland
Secretary NameJames Anderson Stewart
NationalityBritish
StatusResigned
Appointed30 April 1991(3 weeks, 5 days after company formation)
Appointment Duration2 years, 3 months (resigned 25 August 1993)
RoleCompany Director
Correspondence Address11 Howe Street
Edinburgh
Midlothian
EH3 6TE
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed04 April 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed04 April 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressSouthfield House
75 Carnbee Avenue
Edinburgh
EH16 6GA
Scotland
ConstituencyEdinburgh South
WardLiberton/Gilmerton
Address Matches3 other UK companies use this postal address

Shareholders

130k at £1J.a. Stewart
100.00%
Ordinary

Financials

Year2014
Turnover£40,632
Net Worth£163,931
Cash£147
Current Liabilities£509,606

Accounts

Latest Accounts31 October 2021 (2 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Charges

1 June 2000Delivered on: 13 June 2000
Satisfied on: 18 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
11 October 1993Delivered on: 1 November 1993
Satisfied on: 27 February 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Double garage, 35 carlton terrace mews, edinburgh.
Fully Satisfied
22 January 1992Delivered on: 31 January 1992
Satisfied on: 27 February 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: House at 243 newhaven road,edinburgh.
Fully Satisfied
22 January 1992Delivered on: 31 January 1992
Satisfied on: 27 February 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: G1
Secured details: All sums due or to become due.
Particulars: Garage at 241A newhaven road and 4 garages at 247 newhaven road,edinburgh.
Fully Satisfied
22 January 1992Delivered on: 31 January 1992
Satisfied on: 27 February 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Garage at 243 newhaven road,edinburgh.
Fully Satisfied
22 January 1992Delivered on: 31 January 1992
Satisfied on: 27 February 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Garage 241 newhaven road,edinburgh.
Fully Satisfied
22 January 1992Delivered on: 31 January 1992
Satisfied on: 27 February 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: 1
Secured details: All sums due or to become due.
Particulars: 243A newhaven road,edinburgh.
Fully Satisfied
17 August 2000Delivered on: 30 August 2000
Satisfied on: 7 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 156 lower granton road, edinburgh.
Fully Satisfied
22 January 1992Delivered on: 31 January 1992
Satisfied on: 27 February 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Garage at 2 park road,edinburgh.
Fully Satisfied
22 January 1992Delivered on: 31 January 1992
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Garage 2 park road,edinburgh.
Outstanding
15 October 2010Delivered on: 23 October 2010
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Yard 152 lower granton road edinburgh.
Outstanding
7 May 2004Delivered on: 27 May 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 62 niddrie mains road, cairntows, edinburgh.
Outstanding
31 October 2002Delivered on: 8 November 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects comprising the access yard, office and workshop known as 156 lower granton road, edinburgh.
Outstanding
31 October 2002Delivered on: 8 November 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The post office and shop premises known as 153 lower granton road, edinburgh.
Outstanding
18 October 2002Delivered on: 4 November 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

8 January 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
19 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 31 October 2019 (10 pages)
5 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 October 2018 (10 pages)
8 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
12 January 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
7 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
10 January 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
10 January 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
20 April 2016Satisfaction of charge 11 in full (4 pages)
20 April 2016Satisfaction of charge 11 in full (4 pages)
11 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 130,000
(4 pages)
11 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 130,000
(4 pages)
26 January 2016Registered office address changed from C/O Stevenson Associates 6 Chester Street Edinburgh Midlothian EH3 7RA to C/O Stevenson Associates 9 Gayfield Square Edinburgh EH1 3NT on 26 January 2016 (1 page)
26 January 2016Registered office address changed from C/O Stevenson Associates 6 Chester Street Edinburgh Midlothian EH3 7RA to C/O Stevenson Associates 9 Gayfield Square Edinburgh EH1 3NT on 26 January 2016 (1 page)
14 January 2016Total exemption full accounts made up to 31 October 2015 (10 pages)
14 January 2016Total exemption full accounts made up to 31 October 2015 (10 pages)
9 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 130,000
(4 pages)
9 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 130,000
(4 pages)
9 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 130,000
(4 pages)
4 March 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
4 March 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
8 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 130,000
(4 pages)
8 April 2014Director's details changed for Mr James Anderson Stewart on 3 April 2014 (2 pages)
8 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 130,000
(4 pages)
8 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 130,000
(4 pages)
8 April 2014Director's details changed for Mr James Anderson Stewart on 3 April 2014 (2 pages)
8 April 2014Director's details changed for Mr James Anderson Stewart on 3 April 2014 (2 pages)
28 January 2014Total exemption full accounts made up to 31 October 2013 (10 pages)
28 January 2014Total exemption full accounts made up to 31 October 2013 (10 pages)
18 September 2013Satisfaction of charge 9 in full (4 pages)
18 September 2013Satisfaction of charge 9 in full (4 pages)
7 September 2013Satisfaction of charge 10 in full (4 pages)
7 September 2013Satisfaction of charge 10 in full (4 pages)
9 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
28 February 2013Total exemption full accounts made up to 31 October 2012 (10 pages)
28 February 2013Total exemption full accounts made up to 31 October 2012 (10 pages)
5 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
17 February 2012Total exemption full accounts made up to 31 October 2011 (10 pages)
17 February 2012Total exemption full accounts made up to 31 October 2011 (10 pages)
3 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
3 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
3 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
24 January 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
24 January 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
23 October 2010Particulars of a mortgage or charge / charge no: 16 (6 pages)
23 October 2010Particulars of a mortgage or charge / charge no: 16 (6 pages)
5 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
5 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
5 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
20 December 2009Total exemption full accounts made up to 31 October 2009 (10 pages)
20 December 2009Total exemption full accounts made up to 31 October 2009 (10 pages)
6 April 2009Return made up to 03/04/09; full list of members (3 pages)
6 April 2009Return made up to 03/04/09; full list of members (3 pages)
30 December 2008Total exemption full accounts made up to 31 October 2008 (10 pages)
30 December 2008Total exemption full accounts made up to 31 October 2008 (10 pages)
25 April 2008Director's change of particulars / james stewart / 06/03/2008 (2 pages)
25 April 2008Return made up to 03/04/08; full list of members (3 pages)
25 April 2008Return made up to 03/04/08; full list of members (3 pages)
25 April 2008Director's change of particulars / james stewart / 06/03/2008 (2 pages)
28 January 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
28 January 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
4 October 2007Registered office changed on 04/10/07 from: c/o stevenson associates 10 albyn place edinburgh EH2 4NG (1 page)
4 October 2007Registered office changed on 04/10/07 from: c/o stevenson associates 10 albyn place edinburgh EH2 4NG (1 page)
8 May 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
8 May 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
24 April 2007Return made up to 03/04/07; full list of members (2 pages)
24 April 2007Return made up to 03/04/07; full list of members (2 pages)
12 April 2006Return made up to 03/04/06; full list of members (2 pages)
12 April 2006Return made up to 03/04/06; full list of members (2 pages)
3 March 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
3 March 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
10 June 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
10 June 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
5 April 2005Return made up to 03/04/05; full list of members (6 pages)
5 April 2005Return made up to 03/04/05; full list of members (6 pages)
27 May 2004Partic of mort/charge * (5 pages)
27 May 2004Partic of mort/charge * (5 pages)
17 April 2004Registered office changed on 17/04/04 from: 5 mains of craigmillar edinburgh midlothian EH16 4SE (1 page)
17 April 2004Registered office changed on 17/04/04 from: 5 mains of craigmillar edinburgh midlothian EH16 4SE (1 page)
17 April 2004Return made up to 03/04/04; full list of members (6 pages)
17 April 2004Return made up to 03/04/04; full list of members (6 pages)
30 March 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
30 March 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
23 March 2004Registered office changed on 23/03/04 from: c/o stevenson associates 6 wemyss place edinburgh EH3 6DH (1 page)
23 March 2004Registered office changed on 23/03/04 from: c/o stevenson associates 6 wemyss place edinburgh EH3 6DH (1 page)
9 April 2003Return made up to 03/04/03; full list of members (6 pages)
9 April 2003Return made up to 03/04/03; full list of members (6 pages)
30 December 2002Total exemption small company accounts made up to 31 October 2002 (4 pages)
30 December 2002Total exemption small company accounts made up to 31 October 2002 (4 pages)
8 November 2002Partic of mort/charge * (5 pages)
8 November 2002Partic of mort/charge * (5 pages)
8 November 2002Partic of mort/charge * (5 pages)
8 November 2002Partic of mort/charge * (5 pages)
4 November 2002Partic of mort/charge * (5 pages)
4 November 2002Partic of mort/charge * (5 pages)
7 May 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
7 May 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
6 April 2002Return made up to 03/04/02; full list of members (6 pages)
6 April 2002Return made up to 03/04/02; full list of members (6 pages)
5 April 2001Return made up to 03/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 April 2001Return made up to 03/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 February 2001Full accounts made up to 31 October 2000 (9 pages)
13 February 2001Full accounts made up to 31 October 2000 (9 pages)
30 August 2000Partic of mort/charge * (6 pages)
30 August 2000Partic of mort/charge * (6 pages)
13 June 2000Partic of mort/charge * (5 pages)
13 June 2000Partic of mort/charge * (5 pages)
11 May 2000Accounts for a small company made up to 31 October 1999 (9 pages)
11 May 2000Accounts for a small company made up to 31 October 1999 (9 pages)
5 April 2000Return made up to 03/04/00; full list of members (6 pages)
5 April 2000Return made up to 03/04/00; full list of members (6 pages)
12 August 1999Accounts for a small company made up to 31 October 1998 (18 pages)
12 August 1999Accounts for a small company made up to 31 October 1998 (18 pages)
13 April 1999Return made up to 03/04/99; full list of members (6 pages)
13 April 1999Return made up to 03/04/99; full list of members (6 pages)
27 July 1998Full accounts made up to 31 October 1997 (10 pages)
27 July 1998Full accounts made up to 31 October 1997 (10 pages)
7 April 1998Return made up to 03/04/98; no change of members (4 pages)
7 April 1998Return made up to 03/04/98; no change of members (4 pages)
6 April 1997Return made up to 03/04/97; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
6 April 1997Return made up to 03/04/97; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
27 February 1997Dec mort/charge * (2 pages)
27 February 1997Dec mort/charge * (2 pages)
27 February 1997Dec mort/charge * (2 pages)
27 February 1997Dec mort/charge * (2 pages)
27 February 1997Dec mort/charge * (16 pages)
27 February 1997Dec mort/charge * (2 pages)
27 February 1997Dec mort/charge * (16 pages)
27 February 1997Dec mort/charge * (2 pages)
27 February 1997Dec mort/charge * (2 pages)
27 February 1997Dec mort/charge * (2 pages)
27 February 1997Dec mort/charge * (2 pages)
27 February 1997Dec mort/charge * (2 pages)
27 February 1997Dec mort/charge * (2 pages)
27 February 1997Dec mort/charge * (2 pages)
22 January 1997Full accounts made up to 31 October 1996 (10 pages)
22 January 1997Full accounts made up to 31 October 1996 (10 pages)
22 July 1996Registered office changed on 22/07/96 from: 2 ashton villas edinburgh EH15 2QP (1 page)
22 July 1996Registered office changed on 22/07/96 from: 2 ashton villas edinburgh EH15 2QP (1 page)
18 June 1996Registered office changed on 18/06/96 from: 11 (3F) howe street edinburgh EH3 6TE (1 page)
18 June 1996Registered office changed on 18/06/96 from: 11 (3F) howe street edinburgh EH3 6TE (1 page)
10 April 1996Return made up to 04/04/96; full list of members (6 pages)
10 April 1996Return made up to 04/04/96; full list of members (6 pages)
1 April 1996Full accounts made up to 31 October 1995 (10 pages)
1 April 1996Full accounts made up to 31 October 1995 (10 pages)
20 April 1995Return made up to 04/04/95; no change of members (4 pages)
20 April 1995Return made up to 04/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (22 pages)