Company NameIncremental Limited
Company StatusDissolved
Company NumberSC256279
CategoryPrivate Limited Company
Incorporation Date19 September 2003(20 years, 7 months ago)
Dissolution Date9 April 2019 (5 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Michael Morris Evans
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2003(same day as company formation)
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address10 Lower Broomieknowe
Lasswade
Midlothian
EH18 1LW
Scotland
Director NameGeorge James Bruce
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2004(4 months, 2 weeks after company formation)
Appointment Duration15 years, 2 months (closed 09 April 2019)
RoleNaval Architect
Country of ResidenceUnited Kingdom
Correspondence Address27 Beatty Avenue
Newcastle Upon Tyne
NE2 3QN
Secretary NameMr Michael Morris Evans
NationalityBritish
StatusClosed
Appointed02 February 2004(4 months, 2 weeks after company formation)
Appointment Duration15 years, 2 months (closed 09 April 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Lower Broomieknowe
Lasswade
Midlothian
EH18 1LW
Scotland
Secretary NameCaroline Scharfenberg
NationalityGerman
StatusResigned
Appointed19 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address5/15 Murieston Place
Edinburgh
EH11 2LT
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed19 September 2003(same day as company formation)
Correspondence AddressBonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Secretary NameFirstscottish Secretaries Limited (Corporation)
StatusResigned
Appointed19 September 2003(same day as company formation)
Correspondence AddressBonnington Bond
2 Anderson Place
Edinburgh
Midlothian
EH6 5NP
Scotland

Contact

Websitewww.incremental.eu.com

Location

Registered Address10 Lower Broomieknowe
Lasswade
Midlothian
EH18 1LW
Scotland
ConstituencyMidlothian
WardBonnyrigg

Shareholders

1.2k at £1George James Bruce
50.00%
Ordinary
601 at £1Michael Morris Evans
25.04%
Ordinary
599 at £1Caroline Scharfenberg
24.96%
Ordinary

Financials

Year2014
Net Worth£13,161
Cash£8,052
Current Liabilities£1,213

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

9 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2019First Gazette notice for voluntary strike-off (1 page)
11 January 2019Application to strike the company off the register (4 pages)
29 October 2018Micro company accounts made up to 31 March 2018 (5 pages)
3 October 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
20 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
14 September 2017Micro company accounts made up to 31 March 2017 (5 pages)
14 September 2017Micro company accounts made up to 31 March 2017 (5 pages)
1 October 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
1 October 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
9 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2,400
(5 pages)
25 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2,400
(5 pages)
24 September 2015Director's details changed for George James Bruce on 1 June 2015 (2 pages)
24 September 2015Director's details changed for George James Bruce on 1 June 2015 (2 pages)
24 September 2015Director's details changed for George James Bruce on 1 June 2015 (2 pages)
16 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2,400
(5 pages)
23 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2,400
(5 pages)
10 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 2,400
(5 pages)
25 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 2,400
(5 pages)
14 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
25 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
31 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
15 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
9 October 2010Director's details changed for Michael Morris Evans on 19 September 2010 (2 pages)
9 October 2010Director's details changed for Michael Morris Evans on 19 September 2010 (2 pages)
21 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 June 2010Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
6 June 2010Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
23 September 2009Director and secretary's change of particulars / michael evans / 21/09/2009 (1 page)
23 September 2009Director and secretary's change of particulars / michael evans / 21/09/2009 (1 page)
5 September 2009Registered office changed on 05/09/2009 from 38/3 hutchison avenue edinburgh midlothian EH14 1QP (1 page)
5 September 2009Registered office changed on 05/09/2009 from 38/3 hutchison avenue edinburgh midlothian EH14 1QP (1 page)
26 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 September 2008Return made up to 19/09/08; full list of members (4 pages)
25 September 2008Return made up to 19/09/08; full list of members (4 pages)
5 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 October 2007Return made up to 19/09/07; full list of members (3 pages)
3 October 2007Return made up to 19/09/07; full list of members (3 pages)
5 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 October 2006Return made up to 19/09/06; full list of members (3 pages)
30 October 2006Return made up to 19/09/06; full list of members (3 pages)
10 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 October 2005Return made up to 19/09/05; full list of members (7 pages)
14 October 2005Return made up to 19/09/05; full list of members (7 pages)
18 October 2004Return made up to 19/09/04; full list of members (7 pages)
18 October 2004Return made up to 19/09/04; full list of members (7 pages)
23 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 July 2004Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
22 July 2004Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
14 April 2004Ad 07/04/04--------- £ si 1199@1=1199 £ ic 1/1200 (2 pages)
14 April 2004Ad 07/04/04--------- £ si 1199@1=1199 £ ic 1/1200 (2 pages)
9 February 2004New secretary appointed (2 pages)
9 February 2004New director appointed (2 pages)
9 February 2004Director's particulars changed (1 page)
9 February 2004Director's particulars changed (1 page)
9 February 2004New secretary appointed (2 pages)
9 February 2004Registered office changed on 09/02/04 from: 38/3 hutchison avenue chessergh edinburgh EH14 1QP (1 page)
9 February 2004Registered office changed on 09/02/04 from: 38/3 hutchison avenue chessergh edinburgh EH14 1QP (1 page)
9 February 2004Secretary resigned (1 page)
9 February 2004New director appointed (2 pages)
9 February 2004Secretary resigned (1 page)
10 January 2004Registered office changed on 10/01/04 from: 5/15 murieston place edinburgh EH11 2LT (1 page)
10 January 2004Registered office changed on 10/01/04 from: 5/15 murieston place edinburgh EH11 2LT (1 page)
23 September 2003New director appointed (2 pages)
23 September 2003Secretary resigned (1 page)
23 September 2003Secretary resigned (1 page)
23 September 2003New secretary appointed (2 pages)
23 September 2003Director resigned (1 page)
23 September 2003New director appointed (2 pages)
23 September 2003Director resigned (1 page)
23 September 2003New secretary appointed (2 pages)
19 September 2003Incorporation (12 pages)
19 September 2003Incorporation (12 pages)