INCENTIVES TWO LIMITED

INCENTIVES TWO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameINCENTIVES TWO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC013746
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of INCENTIVES TWO LIMITED?

    • (7499) /

    Where is INCENTIVES TWO LIMITED located?

    Registered Office Address
    Pinsent Masons
    123 Saint Vincent Street
    G2 5EA Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of INCENTIVES TWO LIMITED?

    Previous Company Names
    Company NameFromUntil
    MACKILL & COMPANY LIMITEDJul 07, 1925Jul 07, 1925

    What are the latest accounts for INCENTIVES TWO LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 29, 2007

    What are the latest filings for INCENTIVES TWO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    legacy

    2 pages419a(Scot)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 11, 2008

    LRESSP

    legacy

    3 pages363a

    Accounts made up to Dec 29, 2007

    4 pagesAA

    legacy

    2 pages363a

    Accounts made up to Dec 30, 2006

    4 pagesAA

    legacy

    1 pages288c

    Accounts made up to Dec 31, 2005

    6 pagesAA

    legacy

    7 pages363s

    legacy

    7 pages363s

    legacy

    pages363(287)

    Accounts made up to Dec 31, 2004

    6 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    5 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    7 pages363s

    Accounts made up to Dec 27, 2003

    6 pagesAA

    Who are the officers of INCENTIVES TWO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCULL, Andrew James
    Kelling House
    18 Grantham Road
    NG13 0EG Bottesford
    Nottinghamshire
    Secretary
    Kelling House
    18 Grantham Road
    NG13 0EG Bottesford
    Nottinghamshire
    BritishDirector99150360001
    DAVIES, Gillian
    Flat 15
    51 Iverna Gardens, Kensington
    W8 6TP London
    Director
    Flat 15
    51 Iverna Gardens, Kensington
    W8 6TP London
    EnglandBritishAccountant101918890003
    SCULL, Andrew James
    Kelling House
    18 Grantham Road
    NG13 0EG Bottesford
    Nottinghamshire
    Director
    Kelling House
    18 Grantham Road
    NG13 0EG Bottesford
    Nottinghamshire
    EnglandBritishDirector99150360001
    BRADBURY, John Riley
    The Glen 35 Hazelwood Road
    Duffield
    DE56 4DP Belper
    Derbyshire
    Secretary
    The Glen 35 Hazelwood Road
    Duffield
    DE56 4DP Belper
    Derbyshire
    British549960001
    HARRISON, Richard
    The Barn Main Street
    Tibthorpe
    YO25 9LA Driffield
    East Yorkshire
    Secretary
    The Barn Main Street
    Tibthorpe
    YO25 9LA Driffield
    East Yorkshire
    British549980003
    SLATER, Richard Craig Alan
    Westleigh
    Stannage Lane Churton
    CH3 6LE Chester
    Secretary
    Westleigh
    Stannage Lane Churton
    CH3 6LE Chester
    BritishChartered Accountant37111560008
    STAFFORD, Andrea
    5 Marlowe Avenue
    Baxenden
    BB5 2QA Accrington
    Lancashire
    Secretary
    5 Marlowe Avenue
    Baxenden
    BB5 2QA Accrington
    Lancashire
    BritishAccountant84447430001
    BENNINGTON, Graham James
    Ings House The Green
    Ellerker
    HU15 2DP Brough
    East Yorkshire
    Director
    Ings House The Green
    Ellerker
    HU15 2DP Brough
    East Yorkshire
    BritishCompany Director28380700002
    BOOTH, Stephen Rodger Gavin
    Lund Farm
    Lund
    YO25 9TE Driffield
    East Yorkshire
    Director
    Lund Farm
    Lund
    YO25 9TE Driffield
    East Yorkshire
    United KingdomBritishCompany Director177741550001
    BRADBURY, John Riley
    The Glen 35 Hazelwood Road
    Duffield
    DE56 4DP Belper
    Derbyshire
    Director
    The Glen 35 Hazelwood Road
    Duffield
    DE56 4DP Belper
    Derbyshire
    BritishCompany Director And Secretary549960001
    BREWIN, Peter Spencer
    Barncroft
    DE6 3AE Ednaston
    Derbyshire
    Director
    Barncroft
    DE6 3AE Ednaston
    Derbyshire
    BritishCompany Director550010001
    HALLAM, Tim David, Dr
    20 Elleray Road
    Alkrington
    M24 1NY Manchester
    Director
    20 Elleray Road
    Alkrington
    M24 1NY Manchester
    United KingdomBritishAccountant166161610001
    HARRISON, Richard
    The Barn Main Street
    Tibthorpe
    YO25 9LA Driffield
    East Yorkshire
    Director
    The Barn Main Street
    Tibthorpe
    YO25 9LA Driffield
    East Yorkshire
    BritishAccountant549980003
    MACKIE, Ian Fraser
    4 Castlemount Avenue
    Newton Mearns
    G77 5LQ Glasgow
    Lanarkshire
    Director
    4 Castlemount Avenue
    Newton Mearns
    G77 5LQ Glasgow
    Lanarkshire
    BritishPrinter549990001
    MILLAR, Robert Mclaren
    43 Ravelston Road
    Bearsden
    G61 1AX Glasgow
    Lanarkshire
    Director
    43 Ravelston Road
    Bearsden
    G61 1AX Glasgow
    Lanarkshire
    BritishPrinter550000001
    SEEKINGS, David John Emmott
    2411 Newport Court
    Oshkosh
    Wisconsin 54904
    America
    Director
    2411 Newport Court
    Oshkosh
    Wisconsin 54904
    America
    BritishChief Finance Officer94654400001
    SLATER, Richard Craig Alan
    Westleigh
    Stannage Lane Churton
    CH3 6LE Chester
    Director
    Westleigh
    Stannage Lane Churton
    CH3 6LE Chester
    United KingdomBritishChartered Accountant37111560008
    VARLEY, Martin
    313 Stand Lane
    M26 1JA Radcliffe
    Greater Manchester
    Director
    313 Stand Lane
    M26 1JA Radcliffe
    Greater Manchester
    BritishCompany Director118718830001
    WIGGLESWORTH, David Cade
    Manor Quarry
    Duffield Bank Duffield
    DE56 4BG Derby
    Director
    Manor Quarry
    Duffield Bank Duffield
    DE56 4BG Derby
    EnglishCompany Director9845560001

    Does INCENTIVES TWO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Feb 15, 1985
    Delivered On Feb 22, 1985
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 22, 1985Registration of a charge
    • Mar 11, 2009Statement of satisfaction of a charge in full or part (419a)
    Debenture
    Created On Jun 11, 1980
    Delivered On Jun 30, 1980
    Satisfied
    Amount secured
    All sums due by cattle's holdings LTD
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The First National Bank of Chicago
    Transactions
    • Jun 30, 1980Registration of a charge

    Does INCENTIVES TWO LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 15, 2010Dissolved on
    Dec 11, 2008Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0