Company NameIncovo Holdings Limited
Company StatusDissolved
Company NumberSC299367
CategoryPrivate Limited Company
Incorporation Date22 March 2006(18 years, 1 month ago)
Dissolution Date29 August 2017 (6 years, 8 months ago)
Previous NameYork Place (No.368) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Richard Mathew Thomas
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2007(1 year, 8 months after company formation)
Appointment Duration9 years, 8 months (closed 29 August 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Nasmyth Court
Houston Industrial Estate
Livingston
West Lothian
EH54 5EG
Scotland
Secretary NameJames Gardner Matheson
NationalityBritish
StatusResigned
Appointed07 December 2007(1 year, 8 months after company formation)
Appointment Duration3 years (resigned 31 December 2010)
RoleCompany Director
Correspondence Address4/31 Oswald Road
Edinburgh
Midlothian
EH9 2HF
Scotland
Secretary NameMr Kevin Gordon Bell
StatusResigned
Appointed31 December 2010(4 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 04 March 2016)
RoleCompany Director
Correspondence Address5 Nasmyth Court
Houston Industrial Estate
Livingston
West Lothian
EH54 5EG
Scotland
Director NameMorton Fraser Directors Limited (Corporation)
StatusResigned
Appointed22 March 2006(same day as company formation)
Correspondence Address30-31 Queen Street
Edinburgh
EH2 1JX
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 2006(same day as company formation)
Correspondence Address30-31 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland

Contact

Websiteincovo.com
Email address[email protected]
Telephone0845 4508400
Telephone regionUnknown

Location

Registered Address5 Nasmyth Court
Houston Industrial Estate
Livingston
West Lothian
EH54 5EG
Scotland
ConstituencyLivingston
WardEast Livingston and East Calder

Shareholders

1 at £1Richard Thomas
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
28 March 2017Termination of appointment of Kevin Gordon Bell as a secretary on 4 March 2016 (1 page)
28 March 2017Termination of appointment of Kevin Gordon Bell as a secretary on 4 March 2016 (1 page)
23 May 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
23 May 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
23 May 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(3 pages)
23 May 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(3 pages)
1 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
1 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
9 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(4 pages)
9 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(4 pages)
9 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
9 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
13 May 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(3 pages)
13 May 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(3 pages)
14 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
14 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
9 April 2013Director's details changed for Mr Richard Mathew Thomas on 1 February 2013 (2 pages)
9 April 2013Director's details changed for Mr Richard Mathew Thomas on 1 February 2013 (2 pages)
9 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (3 pages)
9 April 2013Director's details changed for Mr Richard Mathew Thomas on 1 February 2013 (2 pages)
9 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (3 pages)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
19 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (3 pages)
19 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (3 pages)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
22 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (3 pages)
22 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (3 pages)
15 February 2011Termination of appointment of James Matheson as a secretary (1 page)
15 February 2011Appointment of Mr Kevin Gordon Bell as a secretary (1 page)
15 February 2011Termination of appointment of James Matheson as a secretary (1 page)
15 February 2011Appointment of Mr Kevin Gordon Bell as a secretary (1 page)
4 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
4 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
29 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
29 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
19 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
19 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
30 March 2009Return made up to 22/03/09; full list of members (3 pages)
30 March 2009Return made up to 22/03/09; full list of members (3 pages)
19 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
19 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
8 April 2008Return made up to 22/03/08; full list of members (3 pages)
8 April 2008Return made up to 22/03/08; full list of members (3 pages)
15 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
15 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
20 December 2007Secretary resigned (1 page)
20 December 2007Registered office changed on 20/12/07 from: 30-31 queen street edinburgh midlothian EH2 1JX (1 page)
20 December 2007Secretary resigned (1 page)
20 December 2007Director resigned (1 page)
20 December 2007Registered office changed on 20/12/07 from: 30-31 queen street edinburgh midlothian EH2 1JX (1 page)
20 December 2007Director resigned (1 page)
13 December 2007New secretary appointed (2 pages)
13 December 2007New secretary appointed (2 pages)
13 December 2007New director appointed (2 pages)
13 December 2007New director appointed (2 pages)
7 June 2007Return made up to 22/03/07; full list of members (2 pages)
7 June 2007Return made up to 22/03/07; full list of members (2 pages)
20 June 2006Company name changed york place (no.368) LIMITED\certificate issued on 20/06/06 (2 pages)
20 June 2006Company name changed york place (no.368) LIMITED\certificate issued on 20/06/06 (2 pages)
22 March 2006Incorporation (14 pages)
22 March 2006Incorporation (14 pages)