Company NameIncentive Group Ltd
DirectorsJohn Gordon and Stewart Lawrence Gove
Company StatusLiquidation
Company NumberSC464201
CategoryPrivate Limited Company
Incorporation Date21 November 2013(10 years, 5 months ago)
Previous NamesFantasy Football Real Money Ltd and Premier Punt Group Ltd

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Director NameMr John Gordon
Date of BirthMay 1984 (Born 39 years ago)
NationalityScottish
StatusCurrent
Appointed21 November 2013(same day as company formation)
RoleChemical Engineer
Country of ResidenceScotland
Correspondence AddressTitanium 1 King's Inch Place
Renfrew
PA4 8WF
Scotland
Director NameMr Stewart Lawrence Gove
Date of BirthApril 1983 (Born 41 years ago)
NationalityScottish
StatusCurrent
Appointed21 November 2013(same day as company formation)
RoleProcess Engineer
Country of ResidenceScotland
Correspondence AddressTitanium 1 King's Inch Place
Renfrew
PA4 8WF
Scotland
Director NameMr Andrew Daykin
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2013(same day as company formation)
RoleProcess Engineer
Country of ResidenceScotland
Correspondence Address15 Hewlett Way
South Queensferry
EH30 9AA
Scotland
Director NameMr Jonathan Wardman
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2013(same day as company formation)
RoleActuary
Country of ResidenceScotland
Correspondence Address15 Hewlett Way
South Queensferry
EH30 9AA
Scotland

Location

Registered AddressTitanium 1
King's Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address MatchesOver 100 other UK companies use this postal address

Shareholders

45 at £1John Gordon
45.00%
Ordinary
25 at £1Jonathan Wardman
25.00%
Ordinary
15 at £1Andrew Daykin
15.00%
Ordinary
15 at £1Stewart Gove
15.00%
Ordinary

Accounts

Latest Accounts31 March 2020 (4 years ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return11 September 2019 (4 years, 7 months ago)
Next Return Due23 October 2020 (overdue)

Filing History

29 November 2017Confirmation statement made on 21 November 2017 with updates (6 pages)
23 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
12 June 2017Statement of capital following an allotment of shares on 6 June 2017
  • GBP 168.155
(8 pages)
31 May 2017Statement of capital following an allotment of shares on 9 May 2017
  • GBP 167.45
(8 pages)
25 April 2017Sub-division of shares on 22 March 2017 (6 pages)
25 April 2017Statement of capital following an allotment of shares on 22 March 2017
  • GBP 167.12
(8 pages)
27 January 2017Statement of capital following an allotment of shares on 20 January 2017
  • GBP 154
(8 pages)
29 November 2016Confirmation statement made on 21 November 2016 with updates (6 pages)
1 September 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
21 July 2016Statement of capital following an allotment of shares on 29 June 2016
  • GBP 150
(8 pages)
22 June 2016Statement of capital following an allotment of shares on 31 January 2016
  • GBP 130
(4 pages)
12 April 2016Compulsory strike-off action has been discontinued (1 page)
10 April 2016Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2016-04-10
  • GBP 100
(5 pages)
10 April 2016Registered office address changed from 80/7 Slateford Road Edinburgh EH11 1QU to 6 Watson Street Aberdeen AB25 2QD on 10 April 2016 (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
19 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
18 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(4 pages)
21 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)