Company NameIncosta Limited
Company StatusDissolved
Company NumberSC589471
CategoryPrivate Limited Company
Incorporation Date21 February 2018(6 years, 1 month ago)
Dissolution Date13 February 2024 (1 month, 2 weeks ago)
Previous Names3

Business Activity

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

Directors

Director NameMr James Gibson McCallum
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2018(6 months, 4 weeks after company formation)
Appointment Duration5 years, 4 months (closed 13 February 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressExchange Tower, 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameDavid Ewing Bell
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2018(8 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (closed 13 February 2024)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressExchange Tower, 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameMr Andrew Graham Alexander Walker
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2018(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressExchange Tower, 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameAddleshaw Goddard (Scotland) Services Limited (Corporation)
StatusResigned
Appointed21 February 2018(same day as company formation)
Correspondence AddressExchange Tower, 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Secretary NameAddleshaw Goddard (Scotland) Secretarial Limited (Corporation)
StatusResigned
Appointed21 February 2018(same day as company formation)
Correspondence AddressExchange Tower, 19 Canning Street
Edinburgh
EH3 8EH
Scotland

Location

Registered AddressExchange Tower, 19 Canning Street
Edinburgh
EH3 8EH
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

23 February 2021Accounts for a dormant company made up to 28 February 2020 (2 pages)
10 November 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
27 November 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
17 October 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
13 November 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 November 2018Confirmation statement made on 9 November 2018 with updates (5 pages)
9 November 2018Appointment of David Ewing Bell as a director on 9 November 2018 (2 pages)
9 November 2018Statement of capital following an allotment of shares on 9 November 2018
  • GBP 34,500
(3 pages)
9 November 2018Notification of David Ewing Bell as a person with significant control on 9 November 2018 (2 pages)
9 November 2018Change of details for Mr James Gibson Mccallum as a person with significant control on 9 November 2018 (2 pages)
17 October 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-17
(3 pages)
10 October 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-10
(3 pages)
19 September 2018Termination of appointment of Andrew Graham Alexander Walker as a director on 18 September 2018 (1 page)
19 September 2018Notification of James Gibson Mccallum as a person with significant control on 18 September 2018 (2 pages)
19 September 2018Termination of appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on 18 September 2018 (1 page)
19 September 2018Appointment of Mr James Gibson Mccallum as a director on 18 September 2018 (2 pages)
19 September 2018Termination of appointment of Addleshaw Goddard (Scotland) Services Limited as a director on 18 September 2018 (1 page)
19 September 2018Cessation of Addleshaw Goddard (Scotland) Services Limited as a person with significant control on 18 September 2018 (1 page)
18 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-18
(3 pages)
21 February 2018Incorporation
Statement of capital on 2018-02-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
21 February 2018Incorporation
Statement of capital on 2018-02-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)