INCOVO LIMITED
Overview
Company Name | INCOVO LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | SC230666 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of INCOVO LIMITED?
- Information technology consultancy activities (62020) / Information and communication
Where is INCOVO LIMITED located?
Registered Office Address | 2 Bothwell Street G2 6LU Glasgow |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of INCOVO LIMITED?
Company Name | From | Until |
---|---|---|
ORCHARD INCORPORATIONS (39S) LIMITED | Apr 23, 2002 | Apr 23, 2002 |
What are the latest accounts for INCOVO LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2023 |
Next Accounts Due On | Mar 31, 2024 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2022 |
What is the status of the latest confirmation statement for INCOVO LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Dec 01, 2024 |
Next Confirmation Statement Due | Dec 15, 2024 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 01, 2023 |
Overdue | Yes |
What are the latest filings for INCOVO LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Court order in a winding-up (& Court Order attachment) | 4 pages | WU01(Scot) | ||||||||||||||
Registered office address changed from 2 Melville Street Falkirk FK1 1HZ Scotland to 2 Bothwell Street Glasgow G2 6LU on Jan 29, 2024 | 2 pages | AD01 | ||||||||||||||
Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) | 4 pages | WU02(Scot) | ||||||||||||||
Confirmation statement made on Dec 01, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Louise Maureen Thomas as a director on Nov 30, 2023 | 1 pages | TM01 | ||||||||||||||
Registered office address changed from 30 Gordon Street Glasgow G1 3PU Scotland to 2 Melville Street Falkirk FK1 1HZ on Sep 20, 2023 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of James Alexander Myles as a director on Jul 03, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Andrew Taylor as a director on Apr 03, 2023 | 2 pages | AP01 | ||||||||||||||
Total exemption full accounts made up to Jun 30, 2022 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Dec 01, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Jun 30, 2021 | 7 pages | AA | ||||||||||||||
Register inspection address has been changed from 5 Nasmyth Court Houstoun Industrial Estate Livingston West Lothian EH54 5EG United Kingdom to 30 Gordon Street Glasgow G1 3PU | 1 pages | AD02 | ||||||||||||||
Registered office address changed from Dryburgh House Meikle Road Kirkton Campus Livingston EH54 7DE Scotland to 30 Gordon Street Glasgow G1 3PU on Dec 02, 2021 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Dec 01, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||||||
Total exemption full accounts made up to Jun 30, 2020 | 7 pages | AA | ||||||||||||||
Confirmation statement made on Dec 01, 2020 with updates | 5 pages | CS01 | ||||||||||||||
Appointment of Mr James Alexander Myles as a director on Dec 01, 2020 | 2 pages | AP01 | ||||||||||||||
Memorandum and Articles of Association | 22 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registered office address changed from 1 Michaelson Square Livingston EH54 7DP Scotland to Dryburgh House Meikle Road Kirkton Campus Livingston EH54 7DE on Aug 14, 2020 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Aug 04, 2020 with updates | 4 pages | CS01 | ||||||||||||||
Confirmation statement made on May 10, 2020 with updates | 4 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Jun 30, 2019 | 7 pages | AA | ||||||||||||||
Statement of capital following an allotment of shares on Feb 24, 2020
| 3 pages | SH01 | ||||||||||||||
Who are the officers of INCOVO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MATHESON, James Gardner | Secretary | Bothwell Street G2 6LU Glasgow 2 | 207455680001 | |||||||
TAYLOR, Andrew | Director | Bothwell Street G2 6LU Glasgow 2 | Scotland | British | Sales Director | 186028170001 | ||||
THOMAS, Christopher James | Director | Bothwell Street G2 6LU Glasgow 2 | Scotland | British | Engineer | 217080760001 | ||||
BELL, Kevin Gordon | Secretary | 5 Nasmyth Court Houston Industrial Estate EH54 5EG Livingston West Lothian | 156988300001 | |||||||
MATHESON, James Gardner | Secretary | 4/31 Oswald Road EH9 2HF Edinburgh Midlothian | British | 125741560001 | ||||||
SHIRLAW, Robert Campbell | Secretary | 56/2 Thistle Street EH2 1EN Edinburgh | British | Chartered Accountant | 71676160002 | |||||
THOMAS, Richard Mathew | Secretary | 68 Inchwood Avenue EH48 2EF Bathgate West Lothian | British | Director | 87504640003 | |||||
MORTON FRASER SECRETARIES LIMITED | Secretary | 30-31 Queen Street EH2 1JX Edinburgh Midlothian | 95512800001 | |||||||
QUEENSFERRY SECRETARIES LIMITED | Nominee Secretary | Orchard Brae House 30 Queensferry Road EH4 2HG Edinburgh Lothian | 900011040001 | |||||||
BELL, Kevin Gordon | Director | 5 Nasmyth Court Houston Industrial Estate EH54 5EG Livingston West Lothian | Scotland | British | Director | 151981180001 | ||||
BEVERIDGE, Craig | Director | 12 Overton Crescent EH53 0RS East Calder | British | Project Manager | 86678180002 | |||||
HALLIDAY, David | Director | 17 Clayhills Grove EH14 7NE Balerno Midlothian | Scotland | British | Director | 49970002 | ||||
INGLIS, Craig | Director | 47 Tiree Grange ML3 8BP Hamilton Lanarkshire | British | Sales | 88779760001 | |||||
MYLES, James Alexander | Director | Gordon Street G1 3PU Glasgow 30 Scotland | Scotland | British | It Consultant | 227956130001 | ||||
PRUNTY, Ray | Director | 5 Nasmyth Court Houston Industrial Estate EH54 5EG Livingston West Lothian | Scotland | British | Director | 185538720001 | ||||
RUSSELL, Stuart | Director | 162 Echline Drive EH30 9XG Edinburgh Lothian | British | Customer Service | 82621000001 | |||||
THOMAS, Louise Maureen | Director | Melville Street FK1 1HZ Falkirk 2 Scotland | Scotland | British | Director | 251746210001 | ||||
THOMAS, Richard Mathew | Director | 5 Nasmyth Court Houston Industrial Estate EH54 5EG Livingston West Lothian | Scotland | British | Company Director | 87504640004 | ||||
THOMAS, Richard Mathew | Director | 68 Inchwood Avenue EH48 2EF Bathgate West Lothian | Scotland | British | Director | 87504640003 | ||||
QUEENSFERRY FORMATIONS LIMITED | Nominee Director | Orchard Brae House 30 Queensferry Road EH4 2HG Edinburgh Lothian | 900011030001 | |||||||
QUEENSFERRY REGISTRATIONS LIMITED | Nominee Director | Orchard Brae House 30 Queensferry Road EH4 2HG Edinburgh Lothian | 900011020001 |
Who are the persons with significant control of INCOVO LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Christopher James Thomas | Jun 29, 2018 | Bothwell Street G2 6LU Glasgow 2 | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mr Raymond Banner Prunty | Apr 06, 2016 | 5 Nasmyth Court Houston Industrial Estate EH54 5EG Livingston West Lothian | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mr Kevin Gordon Bell | Apr 06, 2016 | 5 Nasmyth Court Houston Industrial Estate EH54 5EG Livingston West Lothian | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
|
Does INCOVO LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Standard security | Created On Nov 07, 2007 Delivered On Nov 20, 2007 | Satisfied | Amount secured All sums due or to become due | |
Short particulars That area of ground lying on the south west of jane street, leith, in the city of edinburgh extending to 688 square yards or thereby now known as and froming 13 jane street. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Bond & floating charge | Created On Jun 22, 2007 Delivered On Jun 28, 2007 | 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
| ||||
Transactions
| ||||
| ||||
Floating charge | Created On Jun 26, 2002 Delivered On Jul 12, 2002 | 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
| ||||
Transactions
| ||||
| ||||
Floating charge | Created On Jun 26, 2002 Delivered On Jul 10, 2002 | 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
| ||||
Transactions
| ||||
|
Does INCOVO LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Compulsory liquidation |
|
|
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