Company NameIngentive (Scotland) Limited
Company StatusActive
Company NumberSC615571
CategoryPrivate Limited Company
Incorporation Date6 December 2018(5 years, 3 months ago)
Previous NameAkari Solutions Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Margaret Mary Totten
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2019(2 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSummit House 4-5 Mitchell Street
Edinburgh
EH6 7BD
Scotland
Director NameMs Andrea Jane Bright
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2023(4 years, 2 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSummit House 4-5 Mitchell Street
Edinburgh
EH6 7BD
Scotland
Director NameMr Stuart Andrew Fenton
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2023(4 years, 2 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSummit House 4-5 Mitchell Street
Edinburgh
EH6 7BD
Scotland
Director NameMr Mike Lazenby
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2023(4 years, 2 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSummit House 4-5 Mitchell Street
Edinburgh
EH6 7BD
Scotland
Director NameMr Peter David Martin
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2023(4 years, 2 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSummit House 4-5 Mitchell Street
Edinburgh
EH6 7BD
Scotland
Director NameMr Derek Paul Walton
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2023(4 years, 2 months after company formation)
Appointment Duration1 year, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSummit House 4-5 Mitchell Street
Edinburgh
EH6 7BD
Scotland
Secretary NameMr Derek Walton
StatusCurrent
Appointed10 February 2023(4 years, 2 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Correspondence AddressSummit House 4-5 Mitchell Street
Edinburgh
EH6 7BD
Scotland
Director NameMr Colin Alexander Grant
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2018(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address51 Hillfield Drive
Newton Mearns
Glasgow
G77 6GD
Scotland
Director NameMrs Katherine Lesley-Anne Murphy
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2019(2 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 10 February 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFortune House 74 Waterloo Street
Glasgow
G2 7DJ
Scotland
Director NameMs Lindsay Mair Climson
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2019(4 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 10 February 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFortune House 74 Waterloo Street
Glasgow
G2 7DJ
Scotland
Director NameMs Kimberley Ann Devlin Totten
Date of BirthJune 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2019(4 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 10 February 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFortune House 74 Waterloo Street
Glasgow
G2 7DJ
Scotland
Director NameMs Natalie Bell
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2020(1 year, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 February 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFortune House 74 Waterloo Street
Glasgow
G2 7DJ
Scotland
Director NameMr Keith Logie Inch
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2022(3 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 10 February 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFortune House 74 Waterloo Street
Glasgow
G2 7DJ
Scotland
Director NameMr Roderick Angus Erskine Stuart
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2022(3 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 10 February 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFortune House 74 Waterloo Street
Glasgow
G2 7DJ
Scotland

Location

Registered AddressSummit House
4-5 Mitchell Street
Edinburgh
EH6 7BD
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address MatchesOver 1,000 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 December 2023 (3 months, 3 weeks ago)
Next Return Due19 December 2024 (8 months, 3 weeks from now)

Charges

7 January 2021Delivered on: 14 January 2021
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
11 July 2019Delivered on: 1 August 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

14 January 2021Registration of charge SC6155710002, created on 7 January 2021 (5 pages)
7 December 2020Confirmation statement made on 5 December 2020 with no updates (3 pages)
2 December 2020Total exemption full accounts made up to 29 February 2020 (8 pages)
17 June 2020Appointment of Ms Natalie Bell as a director on 17 June 2020 (2 pages)
19 December 2019Confirmation statement made on 5 December 2019 with updates (5 pages)
22 October 2019Cessation of Margaret Mary Totten as a person with significant control on 7 October 2019 (3 pages)
21 October 2019Notification of Akari Solutions Group Limited as a person with significant control on 7 October 2019 (4 pages)
21 October 2019Cessation of Katherine Lesley-Anne Murphy as a person with significant control on 7 October 2019 (3 pages)
25 September 2019Current accounting period extended from 31 December 2019 to 28 February 2020 (1 page)
1 August 2019Registration of charge SC6155710001, created on 11 July 2019 (4 pages)
13 May 2019Appointment of Ms Kimberley Ann Devlin Totten as a director on 1 May 2019 (2 pages)
13 May 2019Appointment of Ms Lindsay Climson as a director on 1 May 2019 (2 pages)
21 February 2019Registered office address changed from Flat 2/5 Carrick Knowe Avenue Edinburgh EH12 7BX United Kingdom to 51 Hillfield Drive Newton Mearns Glasgow G77 6GD on 21 February 2019 (1 page)
21 February 2019Notification of Margaret Totten as a person with significant control on 21 February 2019 (2 pages)
21 February 2019Statement of capital following an allotment of shares on 21 February 2019
  • GBP 2
(3 pages)
21 February 2019Cessation of Colin Alexander Grant as a person with significant control on 21 February 2019 (1 page)
21 February 2019Notification of Katherine Lesley-Anne Murphy as a person with significant control on 21 February 2019 (2 pages)
21 February 2019Termination of appointment of Colin Alexander Grant as a director on 21 February 2019 (1 page)
21 February 2019Appointment of Mrs Margaret Totten as a director on 21 February 2019 (2 pages)
21 February 2019Appointment of Mrs Katherine Lesley-Anne Murphy as a director on 21 February 2019 (2 pages)
6 December 2018Incorporation
Statement of capital on 2018-12-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)