Company NameIncovo Communication Technology Limited
Company StatusDissolved
Company NumberSC303737
CategoryPrivate Limited Company
Incorporation Date12 June 2006(17 years, 9 months ago)
Dissolution Date20 October 2015 (8 years, 5 months ago)
Previous NameYork Place (No. 380) Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Richard Mathew Thomas
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2008(1 year, 8 months after company formation)
Appointment Duration7 years, 7 months (closed 20 October 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address68 Inchwood Avenue
Bathgate
West Lothian
EH48 2EF
Scotland
Secretary NameMr Kevin Gordon Bell
StatusClosed
Appointed31 December 2010(4 years, 6 months after company formation)
Appointment Duration4 years, 9 months (closed 20 October 2015)
RoleCompany Director
Correspondence Address5 Nasmyth Court
Houstoun Industrial Estate
Livingston
West Lothian
EH54 5EG
Scotland
Secretary NameJames Gardner Matheson
NationalityBritish
StatusResigned
Appointed25 February 2008(1 year, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2010)
RoleCompany Director
Correspondence Address4/31 Oswald Road
Edinburgh
Midlothian
EH9 2HF
Scotland
Director NameMorton Fraser Directors Limited (Corporation)
StatusResigned
Appointed12 June 2006(same day as company formation)
Correspondence Address30-31 Queen Street
Edinburgh
EH2 1JX
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusResigned
Appointed12 June 2006(same day as company formation)
Correspondence Address30-31 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland

Location

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

Shareholders

1 at £1Richard Thomas
100.00%
Ordinary

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

20 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2015First Gazette notice for compulsory strike-off (1 page)
3 July 2015First Gazette notice for compulsory strike-off (1 page)
17 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(3 pages)
17 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(3 pages)
27 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
27 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
18 June 2013Annual return made up to 12 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-18
(3 pages)
18 June 2013Annual return made up to 12 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-18
(3 pages)
26 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
26 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
14 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (3 pages)
14 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (3 pages)
26 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
26 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
14 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (3 pages)
14 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (3 pages)
29 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
29 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
21 January 2011Termination of appointment of James Matheson as a secretary (1 page)
21 January 2011Appointment of Mr Kevin Gordon Bell as a secretary (1 page)
21 January 2011Appointment of Mr Kevin Gordon Bell as a secretary (1 page)
21 January 2011Termination of appointment of James Matheson as a secretary (1 page)
14 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
29 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
29 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
15 June 2009Return made up to 12/06/09; full list of members (3 pages)
15 June 2009Return made up to 12/06/09; full list of members (3 pages)
9 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
9 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
16 June 2008Return made up to 12/06/08; full list of members (3 pages)
16 June 2008Secretary's change of particulars / james mathesosn / 16/06/2008 (1 page)
16 June 2008Secretary's change of particulars / james mathesosn / 16/06/2008 (1 page)
16 June 2008Return made up to 12/06/08; full list of members (3 pages)
8 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
8 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
29 February 2008Appointment terminated secretary morton fraser secretaries LIMITED (1 page)
29 February 2008Registered office changed on 29/02/2008 from 30-31 queen street edinburgh midlothian EH2 1JX (1 page)
29 February 2008Secretary appointed james gardner mathesosn (1 page)
29 February 2008Director appointed richard thomas (1 page)
29 February 2008Director appointed richard thomas (1 page)
29 February 2008Appointment terminated director morton fraser directors LIMITED (1 page)
29 February 2008Secretary appointed james gardner mathesosn (1 page)
29 February 2008Appointment terminated director morton fraser directors LIMITED (1 page)
29 February 2008Appointment terminated secretary morton fraser secretaries LIMITED (1 page)
29 February 2008Registered office changed on 29/02/2008 from 30-31 queen street edinburgh midlothian EH2 1JX (1 page)
4 July 2007Return made up to 12/06/07; full list of members (2 pages)
4 July 2007Return made up to 12/06/07; full list of members (2 pages)
20 June 2006Company name changed york place (no. 380) LIMITED\certificate issued on 20/06/06 (2 pages)
20 June 2006Company name changed york place (no. 380) LIMITED\certificate issued on 20/06/06 (2 pages)
12 June 2006Incorporation (14 pages)
12 June 2006Incorporation (14 pages)