Company NameIncyte Consulting Ltd.
Company StatusActive
Company NumberSC329486
CategoryPrivate Limited Company
Incorporation Date17 August 2007(16 years, 8 months ago)

Business Activity

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

Directors

Director NameJames Robert Holmes
Date of BirthMarch 1948 (Born 76 years ago)
NationalityAustralian
StatusCurrent
Appointed17 August 2007(same day as company formation)
RoleConsultant
Country of ResidenceAustralia
Correspondence Address15 Oaktree Rise
Lysterfield
Victoria 3156
Australia
Director NameMr David Alfred Rogerson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2007(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressCamas
Redding Road, Brightons
Falkirk
Stirlingshire
FK2 0HG
Scotland
Secretary NameMr David Alfred Rogerson
NationalityBritish
StatusCurrent
Appointed17 August 2007(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressCamas
Redding Road, Brightons
Falkirk
Stirlingshire
FK2 0HG
Scotland
Director NameMr Harm Hendrik Gerard Aben
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2010(2 years, 9 months after company formation)
Appointment Duration13 years, 11 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressCamas, Redding Road
Brightons
Falkirk
Stirlingshire
FK2 0HG
Scotland
Director NameMr Matthew James O'Rourke
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityAustralian
StatusResigned
Appointed01 June 2010(2 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 December 2019)
RoleConsultant
Country of ResidenceAustralia
Correspondence AddressCamas, Redding Road
Brightons
Falkirk
Stirlingshire
FK2 0HG
Scotland
Director NameMs Kerron Edmunson
Date of BirthJune 1969 (Born 54 years ago)
NationalitySouth African
StatusResigned
Appointed01 January 2015(7 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2016)
RoleLawyer
Country of ResidenceSouth Africa
Correspondence AddressCamas, Redding Road
Brightons
Falkirk
Stirlingshire
FK2 0HG
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed17 August 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed17 August 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteincyteconsulting.com

Location

Registered Address3 Chalton Road
Bridge Of Allan
Stirling
FK9 4DX
Scotland
ConstituencyStirling
WardDunblane and Bridge of Allan

Shareholders

25 at £1David Alfred Rogerson
20.00%
Ordinary
25 at £1Harm Aben
20.00%
Ordinary
25 at £1James Robert Holmes
20.00%
Ordinary
25 at £1Kerron Edmundson
20.00%
Ordinary
25 at £1Matthew O'rourke
20.00%
Ordinary

Financials

Year2014
Net Worth£17,711
Cash£4,379
Current Liabilities£71,380

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return17 August 2023 (8 months, 2 weeks ago)
Next Return Due31 August 2024 (4 months from now)

Filing History

22 August 2023Confirmation statement made on 17 August 2023 with no updates (3 pages)
14 March 2023Micro company accounts made up to 30 June 2022 (2 pages)
1 March 2023Change of details for Mr David Alfred Rogerson as a person with significant control on 1 March 2023 (2 pages)
1 March 2023Registered office address changed from Camas, Redding Road Brightons Falkirk Stirlingshire FK2 0HG to 3 Chalton Road Bridge of Allan Stirling FK9 4DX on 1 March 2023 (1 page)
1 March 2023Director's details changed for Mr David Alfred Rogerson on 1 March 2023 (2 pages)
1 March 2023Secretary's details changed for Mr David Alfred Rogerson on 1 March 2023 (1 page)
23 August 2022Confirmation statement made on 17 August 2022 with no updates (3 pages)
28 March 2022Micro company accounts made up to 30 June 2021 (2 pages)
25 August 2021Notification of David Alfred Rogerson as a person with significant control on 25 August 2021 (2 pages)
25 August 2021Notification of Harm Hendrik Gerard Aben as a person with significant control on 25 August 2021 (2 pages)
25 August 2021Notification of James Robert Holmes as a person with significant control on 25 August 2021 (2 pages)
25 August 2021Withdrawal of a person with significant control statement on 25 August 2021 (2 pages)
18 August 2021Confirmation statement made on 17 August 2021 with no updates (3 pages)
9 March 2021Micro company accounts made up to 30 June 2020 (2 pages)
24 August 2020Confirmation statement made on 17 August 2020 with updates (4 pages)
21 January 2020Micro company accounts made up to 30 June 2019 (2 pages)
10 January 2020Statement of capital following an allotment of shares on 17 December 2019
  • GBP 132
(4 pages)
9 January 2020Statement of capital following an allotment of shares on 17 December 2019
  • GBP 132
(3 pages)
9 January 2020Termination of appointment of Matthew James O'rourke as a director on 31 December 2019 (1 page)
20 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
22 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
17 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
7 February 2018Micro company accounts made up to 30 June 2017 (2 pages)
18 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (1 page)
31 March 2017Micro company accounts made up to 30 June 2016 (1 page)
29 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
29 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
29 August 2016Termination of appointment of Kerron Edmunson as a director on 30 June 2016 (1 page)
29 August 2016Termination of appointment of Kerron Edmunson as a director on 30 June 2016 (1 page)
4 August 2016Statement of capital following an allotment of shares on 19 July 2016
  • GBP 128
(5 pages)
4 August 2016Statement of capital following an allotment of shares on 19 July 2016
  • GBP 128
(5 pages)
21 March 2016Amended micro company accounts made up to 30 June 2015 (2 pages)
21 March 2016Amended micro company accounts made up to 30 June 2015 (2 pages)
2 December 2015Micro company accounts made up to 30 June 2015 (1 page)
2 December 2015Micro company accounts made up to 30 June 2015 (1 page)
20 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 125
(8 pages)
20 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 125
(8 pages)
14 January 2015Appointment of Ms Kerron Edmunson as a director on 1 January 2015 (2 pages)
14 January 2015Appointment of Ms Kerron Edmunson as a director on 1 January 2015 (2 pages)
14 January 2015Appointment of Ms Kerron Edmunson as a director on 1 January 2015 (2 pages)
12 January 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 125
(4 pages)
12 January 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 125
(4 pages)
12 January 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 125
(4 pages)
17 December 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
17 December 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
22 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(6 pages)
22 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(6 pages)
11 December 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
11 December 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
30 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(6 pages)
30 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(6 pages)
15 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
15 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
30 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (6 pages)
30 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
2 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (6 pages)
2 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (6 pages)
28 January 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
28 January 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
22 September 2010Statement of capital following an allotment of shares on 3 September 2010
  • GBP 100
(4 pages)
22 September 2010Statement of capital following an allotment of shares on 3 September 2010
  • GBP 100
(4 pages)
22 September 2010Statement of capital following an allotment of shares on 3 September 2010
  • GBP 100
(4 pages)
8 September 2010Director's details changed for James Robert Holmes on 1 August 2010 (2 pages)
8 September 2010Director's details changed for James Robert Holmes on 1 August 2010 (2 pages)
8 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (6 pages)
8 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (6 pages)
8 September 2010Director's details changed for James Robert Holmes on 1 August 2010 (2 pages)
14 June 2010Appointment of Mr Matthew James O'rourke as a director (2 pages)
14 June 2010Appointment of Mr Harm Hendrik Gerard Aben as a director (2 pages)
14 June 2010Appointment of Mr Harm Hendrik Gerard Aben as a director (2 pages)
14 June 2010Appointment of Mr Matthew James O'rourke as a director (2 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
20 August 2009Return made up to 17/08/09; full list of members (4 pages)
20 August 2009Return made up to 17/08/09; full list of members (4 pages)
12 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
12 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
26 August 2008Return made up to 17/08/08; full list of members (4 pages)
26 August 2008Return made up to 17/08/08; full list of members (4 pages)
22 October 2007New secretary appointed;new director appointed (2 pages)
22 October 2007New secretary appointed;new director appointed (2 pages)
12 October 2007Accounting reference date shortened from 31/08/08 to 30/06/08 (1 page)
12 October 2007New director appointed (2 pages)
12 October 2007Ad 29/08/07--------- £ si 49@1=49 £ ic 1/50 (2 pages)
12 October 2007Registered office changed on 12/10/07 from: mill road industrial estate linlithgow EH49 7SF (1 page)
12 October 2007New director appointed (2 pages)
12 October 2007Registered office changed on 12/10/07 from: mill road industrial estate linlithgow EH49 7SF (1 page)
12 October 2007Ad 29/08/07--------- £ si 49@1=49 £ ic 1/50 (2 pages)
12 October 2007Accounting reference date shortened from 31/08/08 to 30/06/08 (1 page)
22 August 2007Secretary resigned (1 page)
22 August 2007Director resigned (1 page)
22 August 2007Secretary resigned (1 page)
22 August 2007Director resigned (1 page)
17 August 2007Incorporation (17 pages)
17 August 2007Incorporation (17 pages)