Company NameIncentive Golf & Travel Limited
Company StatusDissolved
Company NumberSC270480
CategoryPrivate Limited Company
Incorporation Date8 July 2004(19 years, 8 months ago)
Dissolution Date1 December 2015 (8 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameValentine Francoise Sabine Marie Roy
Date of BirthApril 1966 (Born 58 years ago)
NationalityFrench
StatusClosed
Appointed08 July 2004(same day as company formation)
RoleEvent Organiser
Country of ResidenceFrance
Correspondence Address7 Palmerston Place
Edinburgh
EH12 5AH
Scotland
Director NameAndrew Luff
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2004(same day as company formation)
RoleSenior Trust Director
Correspondence AddressC/O Rathbone Trust Company Sa
1 Place De Saint Gervais
Geneva
Foreign
Switzerland
Secretary NameAlan David Condie
NationalityBritish
StatusResigned
Appointed25 July 2006(2 years after company formation)
Appointment Duration2 years, 11 months (resigned 14 July 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Christie Street
Dunfermline
Fife
KY12 0AQ
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed08 July 2004(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameCornhill Services Limited (Corporation)
StatusResigned
Appointed08 July 2004(same day as company formation)
Correspondence Address6th Floor
52-54 Gracechurch Street
London
EC3V 0EH
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed08 July 2004(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Location

Registered Address7 Palmerston Place
Edinburgh
EH12 5AH
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10k at £1Rathbone Trustees LTD
99.99%
Ordinary
1 at £1Valentine Francoise Sabine Marie Roy
0.01%
Ordinary

Financials

Year2014
Net Worth-£170,203
Cash£636
Current Liabilities£174,778

Accounts

Latest Accounts31 October 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

1 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2015First Gazette notice for compulsory strike-off (1 page)
14 August 2015First Gazette notice for compulsory strike-off (1 page)
23 March 2015Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 10,000
(3 pages)
23 March 2015Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 10,000
(3 pages)
23 March 2015Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 10,000
(3 pages)
14 March 2015Compulsory strike-off action has been discontinued (1 page)
14 March 2015Compulsory strike-off action has been discontinued (1 page)
12 March 2015Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 10,000
(3 pages)
12 March 2015Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 10,000
(3 pages)
12 March 2015Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 10,000
(3 pages)
23 January 2015First Gazette notice for compulsory strike-off (1 page)
23 January 2015First Gazette notice for compulsory strike-off (1 page)
27 September 2014Compulsory strike-off action has been discontinued (1 page)
27 September 2014Compulsory strike-off action has been discontinued (1 page)
4 July 2014First Gazette notice for compulsory strike-off (1 page)
4 July 2014First Gazette notice for compulsory strike-off (1 page)
17 December 2013Compulsory strike-off action has been suspended (1 page)
17 December 2013Compulsory strike-off action has been suspended (1 page)
1 November 2013First Gazette notice for compulsory strike-off (1 page)
1 November 2013First Gazette notice for compulsory strike-off (1 page)
20 August 2012Annual return made up to 8 July 2012 with a full list of shareholders
Statement of capital on 2012-08-20
  • GBP 10,000
(3 pages)
20 August 2012Annual return made up to 8 July 2012 with a full list of shareholders
Statement of capital on 2012-08-20
  • GBP 10,000
(3 pages)
20 August 2012Annual return made up to 8 July 2012 with a full list of shareholders
Statement of capital on 2012-08-20
  • GBP 10,000
(3 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
5 September 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
5 September 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
11 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
11 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
11 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
27 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (3 pages)
27 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (3 pages)
27 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (3 pages)
27 July 2010Director's details changed for Valentine Francoise Sabine Marie Roy on 30 June 2010 (2 pages)
27 July 2010Director's details changed for Valentine Francoise Sabine Marie Roy on 30 June 2010 (2 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
23 December 2009Registered office address changed from Flat 17 198 Lindsay Road Edinburgh Lothian EH6 6ND United Kingdom on 23 December 2009 (1 page)
23 December 2009Registered office address changed from Flat 17 198 Lindsay Road Edinburgh Lothian EH6 6ND United Kingdom on 23 December 2009 (1 page)
24 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
24 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
15 July 2009Registered office changed on 15/07/2009 from condie & co c a 10 abbey park place dunfermline fife KY12 7NZ (1 page)
15 July 2009Registered office changed on 15/07/2009 from condie & co c a 10 abbey park place dunfermline fife KY12 7NZ (1 page)
14 July 2009Appointment terminated secretary alan condie (1 page)
14 July 2009Appointment terminated secretary alan condie (1 page)
8 July 2009Return made up to 08/07/09; full list of members (3 pages)
8 July 2009Return made up to 08/07/09; full list of members (3 pages)
27 November 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
27 November 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
1 August 2008Return made up to 08/07/08; full list of members (3 pages)
1 August 2008Return made up to 08/07/08; full list of members (3 pages)
4 March 2008Total exemption small company accounts made up to 31 October 2006 (6 pages)
4 March 2008Total exemption small company accounts made up to 31 October 2006 (6 pages)
10 July 2007Return made up to 08/07/07; full list of members (2 pages)
10 July 2007Return made up to 08/07/07; full list of members (2 pages)
20 September 2006Compulsory strike-off action has been discontinued (1 page)
20 September 2006Compulsory strike-off action has been discontinued (1 page)
14 September 2006Accounting reference date extended from 31/07/06 to 31/10/06 (1 page)
14 September 2006Accounting reference date extended from 31/07/06 to 31/10/06 (1 page)
1 August 2006Return made up to 08/07/06; full list of members (2 pages)
1 August 2006Return made up to 08/07/06; full list of members (2 pages)
27 July 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
27 July 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
25 July 2006New secretary appointed (1 page)
25 July 2006New secretary appointed (1 page)
25 July 2006Secretary resigned (1 page)
25 July 2006Secretary resigned (1 page)
21 February 2006Return made up to 08/07/05; full list of members (2 pages)
21 February 2006Return made up to 08/07/05; full list of members (2 pages)
16 February 2006Registered office changed on 16/02/06 from: flat 17 198 lindsay road edinburgh EH6 6ND (1 page)
16 February 2006Registered office changed on 16/02/06 from: flat 17 198 lindsay road edinburgh EH6 6ND (1 page)
29 November 2005Registered office changed on 29/11/05 from: c/o first scottish, st davids house, st davids drive dalgety bay KY11 9NB (1 page)
29 November 2005Registered office changed on 29/11/05 from: c/o first scottish, st davids house, st davids drive dalgety bay KY11 9NB (1 page)
18 November 2005First Gazette notice for compulsory strike-off (1 page)
18 November 2005First Gazette notice for compulsory strike-off (1 page)
8 August 2005Registered office changed on 08/08/05 from: c/o first scottish formation services LTD., Bonnington bond 2 anderson place edinburgh EH6 5NP (1 page)
8 August 2005Registered office changed on 08/08/05 from: c/o first scottish formation services LTD., Bonnington bond 2 anderson place edinburgh EH6 5NP (1 page)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
6 January 2005Director resigned (1 page)
6 January 2005Director resigned (1 page)
3 November 2004Director's particulars changed (1 page)
3 November 2004Director's particulars changed (1 page)
23 September 2004Ad 08/07/04--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
23 September 2004Ad 08/07/04--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
3 August 2004New director appointed (2 pages)
3 August 2004New secretary appointed (2 pages)
3 August 2004Secretary resigned (1 page)
3 August 2004Director resigned (1 page)
3 August 2004New director appointed (2 pages)
3 August 2004New secretary appointed (2 pages)
3 August 2004New director appointed (2 pages)
3 August 2004Secretary resigned (1 page)
3 August 2004Director resigned (1 page)
3 August 2004New director appointed (2 pages)
8 July 2004Incorporation (14 pages)
8 July 2004Incorporation (14 pages)