Houston Industrial Estate
Livingston
West Lothian
EH54 5EG
Scotland
Secretary Name | James Gardner Matheson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2007(1 year, 8 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 2010) |
Role | Company Director |
Correspondence Address | 4/31 Oswald Road Edinburgh Midlothian EH9 2HF Scotland |
Secretary Name | Mr Kevin Gordon Bell |
---|---|
Status | Resigned |
Appointed | 31 December 2010(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 04 March 2016) |
Role | Company Director |
Correspondence Address | 5 Nasmyth Court Houston Industrial Estate Livingston West Lothian EH54 5EG Scotland |
Director Name | Morton Fraser Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2006(same day as company formation) |
Correspondence Address | 30-31 Queen Street Edinburgh EH2 1JX Scotland |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2006(same day as company formation) |
Correspondence Address | 30-31 Queen Street Edinburgh Midlothian EH2 1JX Scotland |
Website | incovo.com |
---|---|
Email address | [email protected] |
Telephone | 0845 4508400 |
Telephone region | Unknown |
Registered Address | 5 Nasmyth Court Houston Industrial Estate Livingston West Lothian EH54 5EG Scotland |
---|---|
Constituency | Livingston |
Ward | East Livingston and East Calder |
1 at £1 | Richard Thomas 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
29 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2017 | Termination of appointment of Kevin Gordon Bell as a secretary on 4 March 2016 (1 page) |
28 March 2017 | Termination of appointment of Kevin Gordon Bell as a secretary on 4 March 2016 (1 page) |
23 May 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
23 May 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
23 May 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
1 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
1 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
9 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
9 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
13 May 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
14 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
14 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
9 April 2013 | Director's details changed for Mr Richard Mathew Thomas on 1 February 2013 (2 pages) |
9 April 2013 | Director's details changed for Mr Richard Mathew Thomas on 1 February 2013 (2 pages) |
9 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (3 pages) |
9 April 2013 | Director's details changed for Mr Richard Mathew Thomas on 1 February 2013 (2 pages) |
9 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (3 pages) |
11 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
11 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
19 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (3 pages) |
19 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (3 pages) |
20 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
20 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
22 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (3 pages) |
22 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (3 pages) |
15 February 2011 | Termination of appointment of James Matheson as a secretary (1 page) |
15 February 2011 | Appointment of Mr Kevin Gordon Bell as a secretary (1 page) |
15 February 2011 | Termination of appointment of James Matheson as a secretary (1 page) |
15 February 2011 | Appointment of Mr Kevin Gordon Bell as a secretary (1 page) |
4 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
4 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
19 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
30 March 2009 | Return made up to 22/03/09; full list of members (3 pages) |
30 March 2009 | Return made up to 22/03/09; full list of members (3 pages) |
19 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
19 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
8 April 2008 | Return made up to 22/03/08; full list of members (3 pages) |
8 April 2008 | Return made up to 22/03/08; full list of members (3 pages) |
15 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
15 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
20 December 2007 | Secretary resigned (1 page) |
20 December 2007 | Registered office changed on 20/12/07 from: 30-31 queen street edinburgh midlothian EH2 1JX (1 page) |
20 December 2007 | Secretary resigned (1 page) |
20 December 2007 | Director resigned (1 page) |
20 December 2007 | Registered office changed on 20/12/07 from: 30-31 queen street edinburgh midlothian EH2 1JX (1 page) |
20 December 2007 | Director resigned (1 page) |
13 December 2007 | New secretary appointed (2 pages) |
13 December 2007 | New secretary appointed (2 pages) |
13 December 2007 | New director appointed (2 pages) |
13 December 2007 | New director appointed (2 pages) |
7 June 2007 | Return made up to 22/03/07; full list of members (2 pages) |
7 June 2007 | Return made up to 22/03/07; full list of members (2 pages) |
20 June 2006 | Company name changed york place (no.368) LIMITED\certificate issued on 20/06/06 (2 pages) |
20 June 2006 | Company name changed york place (no.368) LIMITED\certificate issued on 20/06/06 (2 pages) |
22 March 2006 | Incorporation (14 pages) |
22 March 2006 | Incorporation (14 pages) |