INCOVO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameINCOVO LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number SC230666
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of INCOVO LIMITED?

    Previous Company Names
    Company NameFromUntil
    ORCHARD INCORPORATIONS (39S) LIMITEDApr 23, 2002Apr 23, 2002

    What are the latest accounts for INCOVO LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJun 30, 2023
    Next Accounts Due OnMar 31, 2024
    Last Accounts
    Last Accounts Made Up ToJun 30, 2022

    What is the status of the latest confirmation statement for INCOVO LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToDec 01, 2024
    Next Confirmation Statement DueDec 15, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 01, 2023
    OverdueYes

    What are the latest filings for INCOVO LIMITED?

    Filings
    DateDescriptionDocumentType

    Court order in a winding-up (& Court Order attachment)

    4 pagesWU01(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 pagesAD01

    Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)

    4 pagesWU02(Scot)

    Confirmation statement made on Dec 01, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Louise Maureen Thomas as a director on Nov 30, 2023

    1 pagesTM01

    Registered office address changed from 30 Gordon Street Glasgow G1 3PU Scotland to 2 Melville Street Falkirk FK1 1HZ on Sep 20, 2023

    1 pagesAD01

    Termination of appointment of James Alexander Myles as a director on Jul 03, 2023

    1 pagesTM01

    Appointment of Mr Andrew Taylor as a director on Apr 03, 2023

    2 pagesAP01

    Total exemption full accounts made up to Jun 30, 2022

    9 pagesAA

    Confirmation statement made on Dec 01, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2021

    7 pagesAA

    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 pagesAD02

    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 pagesAD01

    Confirmation statement made on Dec 01, 2021 with no updates

    3 pagesCS01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Total exemption full accounts made up to Jun 30, 2020

    7 pagesAA

    Confirmation statement made on Dec 01, 2020 with updates

    5 pagesCS01

    Appointment of Mr James Alexander Myles as a director on Dec 01, 2020

    2 pagesAP01

    Memorandum and Articles of Association

    22 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    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 pagesAD01

    Confirmation statement made on Aug 04, 2020 with updates

    4 pagesCS01

    Confirmation statement made on May 10, 2020 with updates

    4 pagesCS01

    Total exemption full accounts made up to Jun 30, 2019

    7 pagesAA

    Statement of capital following an allotment of shares on Feb 24, 2020

    • Capital: GBP 100
    3 pagesSH01

    Who are the officers of INCOVO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MATHESON, James Gardner
    Bothwell Street
    G2 6LU Glasgow
    2
    Secretary
    Bothwell Street
    G2 6LU Glasgow
    2
    207455680001
    TAYLOR, Andrew
    Bothwell Street
    G2 6LU Glasgow
    2
    Director
    Bothwell Street
    G2 6LU Glasgow
    2
    ScotlandBritishSales Director186028170001
    THOMAS, Christopher James
    Bothwell Street
    G2 6LU Glasgow
    2
    Director
    Bothwell Street
    G2 6LU Glasgow
    2
    ScotlandBritishEngineer217080760001
    BELL, Kevin Gordon
    5 Nasmyth Court
    Houston Industrial Estate
    EH54 5EG Livingston
    West Lothian
    Secretary
    5 Nasmyth Court
    Houston Industrial Estate
    EH54 5EG Livingston
    West Lothian
    156988300001
    MATHESON, James Gardner
    4/31 Oswald Road
    EH9 2HF Edinburgh
    Midlothian
    Secretary
    4/31 Oswald Road
    EH9 2HF Edinburgh
    Midlothian
    British125741560001
    SHIRLAW, Robert Campbell
    56/2 Thistle Street
    EH2 1EN Edinburgh
    Secretary
    56/2 Thistle Street
    EH2 1EN Edinburgh
    BritishChartered Accountant71676160002
    THOMAS, Richard Mathew
    68 Inchwood Avenue
    EH48 2EF Bathgate
    West Lothian
    Secretary
    68 Inchwood Avenue
    EH48 2EF Bathgate
    West Lothian
    BritishDirector87504640003
    MORTON FRASER SECRETARIES LIMITED
    30-31 Queen Street
    EH2 1JX Edinburgh
    Midlothian
    Secretary
    30-31 Queen Street
    EH2 1JX Edinburgh
    Midlothian
    95512800001
    QUEENSFERRY SECRETARIES LIMITED
    Orchard Brae House
    30 Queensferry Road
    EH4 2HG Edinburgh
    Lothian
    Nominee Secretary
    Orchard Brae House
    30 Queensferry Road
    EH4 2HG Edinburgh
    Lothian
    900011040001
    BELL, Kevin Gordon
    5 Nasmyth Court
    Houston Industrial Estate
    EH54 5EG Livingston
    West Lothian
    Director
    5 Nasmyth Court
    Houston Industrial Estate
    EH54 5EG Livingston
    West Lothian
    ScotlandBritishDirector151981180001
    BEVERIDGE, Craig
    12 Overton Crescent
    EH53 0RS East Calder
    Director
    12 Overton Crescent
    EH53 0RS East Calder
    BritishProject Manager86678180002
    HALLIDAY, David
    17 Clayhills Grove
    EH14 7NE Balerno
    Midlothian
    Director
    17 Clayhills Grove
    EH14 7NE Balerno
    Midlothian
    ScotlandBritishDirector49970002
    INGLIS, Craig
    47 Tiree Grange
    ML3 8BP Hamilton
    Lanarkshire
    Director
    47 Tiree Grange
    ML3 8BP Hamilton
    Lanarkshire
    BritishSales88779760001
    MYLES, James Alexander
    Gordon Street
    G1 3PU Glasgow
    30
    Scotland
    Director
    Gordon Street
    G1 3PU Glasgow
    30
    Scotland
    ScotlandBritishIt Consultant227956130001
    PRUNTY, Ray
    5 Nasmyth Court
    Houston Industrial Estate
    EH54 5EG Livingston
    West Lothian
    Director
    5 Nasmyth Court
    Houston Industrial Estate
    EH54 5EG Livingston
    West Lothian
    ScotlandBritishDirector185538720001
    RUSSELL, Stuart
    162 Echline Drive
    EH30 9XG Edinburgh
    Lothian
    Director
    162 Echline Drive
    EH30 9XG Edinburgh
    Lothian
    BritishCustomer Service82621000001
    THOMAS, Louise Maureen
    Melville Street
    FK1 1HZ Falkirk
    2
    Scotland
    Director
    Melville Street
    FK1 1HZ Falkirk
    2
    Scotland
    ScotlandBritishDirector251746210001
    THOMAS, Richard Mathew
    5 Nasmyth Court
    Houston Industrial Estate
    EH54 5EG Livingston
    West Lothian
    Director
    5 Nasmyth Court
    Houston Industrial Estate
    EH54 5EG Livingston
    West Lothian
    ScotlandBritishCompany Director87504640004
    THOMAS, Richard Mathew
    68 Inchwood Avenue
    EH48 2EF Bathgate
    West Lothian
    Director
    68 Inchwood Avenue
    EH48 2EF Bathgate
    West Lothian
    ScotlandBritishDirector87504640003
    QUEENSFERRY FORMATIONS LIMITED
    Orchard Brae House
    30 Queensferry Road
    EH4 2HG Edinburgh
    Lothian
    Nominee Director
    Orchard Brae House
    30 Queensferry Road
    EH4 2HG Edinburgh
    Lothian
    900011030001
    QUEENSFERRY REGISTRATIONS LIMITED
    Orchard Brae House
    30 Queensferry Road
    EH4 2HG Edinburgh
    Lothian
    Nominee Director
    Orchard Brae House
    30 Queensferry Road
    EH4 2HG Edinburgh
    Lothian
    900011020001

    Who are the persons with significant control of INCOVO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Christopher James Thomas
    Bothwell Street
    G2 6LU Glasgow
    2
    Jun 29, 2018
    Bothwell Street
    G2 6LU Glasgow
    2
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Raymond Banner Prunty
    5 Nasmyth Court
    Houston Industrial Estate
    EH54 5EG Livingston
    West Lothian
    Apr 06, 2016
    5 Nasmyth Court
    Houston Industrial Estate
    EH54 5EG Livingston
    West Lothian
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Kevin Gordon Bell
    5 Nasmyth Court
    Houston Industrial Estate
    EH54 5EG Livingston
    West Lothian
    Apr 06, 2016
    5 Nasmyth Court
    Houston Industrial Estate
    EH54 5EG Livingston
    West Lothian
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does INCOVO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 20, 2007Registration of a charge (410)
    • Nov 29, 2016Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 28, 2007Registration of a charge (410)
    • Dec 13, 2007Alteration to a floating charge (466 Scot)
    • Apr 16, 2021Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 12, 2002Registration of a charge (410)
    • Jul 12, 2002Alteration to a floating charge (466 Scot)
    • Dec 13, 2007Alteration to a floating charge (466 Scot)
    • Aug 04, 2010Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    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
    • Seel Limited
    Transactions
    • Jul 10, 2002Registration of a charge (410)
    • Jul 10, 2002Alteration to a floating charge (466 Scot)
    • Dec 13, 2007Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes

    Does INCOVO LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 06, 2024Petition date
    Feb 06, 2024Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Kenneth Wilson Pattullo
    2 Bothwell Street
    G2 6LU Glasgow
    practitioner
    2 Bothwell Street
    G2 6LU Glasgow
    Kenneth Robert Craig
    2 Bothwell Street
    G2 6LU Glasgow
    practitioner
    2 Bothwell Street
    G2 6LU Glasgow
    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