INGENTIVE (SCOTLAND) LIMITED
Overview
| Company Name | INGENTIVE (SCOTLAND) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC615571 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of INGENTIVE (SCOTLAND) LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is INGENTIVE (SCOTLAND) LIMITED located?
| Registered Office Address | 51 Hillfield Drive Newton Mearns G77 6GD Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INGENTIVE (SCOTLAND) LIMITED?
| Company Name | From | Until |
|---|---|---|
| AKARI SOLUTIONS LIMITED | Dec 06, 2018 | Dec 06, 2018 |
What are the latest accounts for INGENTIVE (SCOTLAND) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for INGENTIVE (SCOTLAND) LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Dec 05, 2024 |
What are the latest filings for INGENTIVE (SCOTLAND) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||||||||||
Registered office address changed from Summit House 4-5 Mitchell Street Edinburgh EH6 7BD Scotland to 51 Hillfield Drive Newton Mearns Glasgow G77 6GD on Aug 26, 2025 | 1 pages | AD01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Termination of appointment of Margaret Mary Totten as a director on Jul 20, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 05, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 8 pages | AA | ||||||||||
Termination of appointment of Andrea Jane Bright as a director on Aug 19, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mike Lazenby as a director on Jul 15, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter David Martin as a director on Jul 15, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 05, 2023 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge SC6155710001 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC6155710002 in full | 1 pages | MR04 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 6 pages | AA | ||||||||||
Certificate of change of name Company name changed akari solutions LIMITED\certificate issued on 02/10/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Registered office address changed from Fortune House 74 Waterloo Street Glasgow G2 7DJ Scotland to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on Aug 30, 2023 | 1 pages | AD01 | ||||||||||
Appointment of Ms Andrea Jane Bright as a director on Feb 10, 2023 | 2 pages | AP01 | ||||||||||
Previous accounting period shortened from Feb 28, 2023 to Dec 31, 2022 | 1 pages | AA01 | ||||||||||
Termination of appointment of Kimberley Ann Devlin Totten as a director on Feb 10, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Keith Logie Inch as a director on Feb 10, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Roderick Angus Erskine Stuart as a director on Feb 10, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Katherine Lesley-Anne Murphy as a director on Feb 10, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Lindsay Mair Climson as a director on Feb 10, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Natalie Bell as a director on Feb 10, 2023 | 1 pages | TM01 | ||||||||||
Who are the officers of INGENTIVE (SCOTLAND) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WALTON, Derek | Secretary | Hillfield Drive Newton Mearns G77 6GD Glasgow 51 Scotland | 305543850001 | |||||||
| FENTON, Stuart Andrew | Director | Hillfield Drive Newton Mearns G77 6GD Glasgow 51 Scotland | England | British | 300056620001 | |||||
| WALTON, Derek Paul | Director | Hillfield Drive Newton Mearns G77 6GD Glasgow 51 Scotland | England | British | 304067660001 | |||||
| BELL, Natalie | Director | 74 Waterloo Street G2 7DJ Glasgow Fortune House Scotland | United Kingdom | British | 177781930001 | |||||
| BRIGHT, Andrea Jane | Director | 4-5 Mitchell Street EH6 7BD Edinburgh Summit House Scotland | England | British | 304067670001 | |||||
| CLIMSON, Lindsay Mair | Director | 74 Waterloo Street G2 7DJ Glasgow Fortune House Scotland | Scotland | British | 258416710001 | |||||
| GRANT, Colin Alexander, Mr. | Director | Hillfield Drive Newton Mearns G77 6GD Glasgow 51 Scotland | United Kingdom | British | 176959640001 | |||||
| INCH, Keith Logie | Director | 74 Waterloo Street G2 7DJ Glasgow Fortune House Scotland | Scotland | British | 27223720002 | |||||
| LAZENBY, Mike | Director | 4-5 Mitchell Street EH6 7BD Edinburgh Summit House Scotland | United Kingdom | British | 305543250001 | |||||
| MARTIN, Peter David | Director | 4-5 Mitchell Street EH6 7BD Edinburgh Summit House Scotland | England | British | 305543750001 | |||||
| MURPHY, Katherine Lesley-Anne | Director | 74 Waterloo Street G2 7DJ Glasgow Fortune House Scotland | Scotland | British | 254282510001 | |||||
| STUART, Roderick Angus Erskine | Director | 74 Waterloo Street G2 7DJ Glasgow Fortune House Scotland | Scotland | British | 99771380001 | |||||
| TOTTEN, Kimberley Ann Devlin | Director | 74 Waterloo Street G2 7DJ Glasgow Fortune House Scotland | Scotland | British | 258417540001 | |||||
| TOTTEN, Margaret Mary | Director | 4-5 Mitchell Street EH6 7BD Edinburgh Summit House Scotland | Scotland | British | 255576890001 |
Who are the persons with significant control of INGENTIVE (SCOTLAND) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Akari Solutions Group Limited | Oct 07, 2019 | 45 Gordon Street G1 3PE Glasgow The Ca'D'Oro Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Margaret Mary Totten | Feb 21, 2019 | Hillfield Drive Newton Mearns G77 6GD Glasgow 51 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Katherine Lesley-Anne Murphy | Feb 21, 2019 | Hillfield Drive Newton Mearns G77 6GD Glasgow 51 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Mr. Colin Alexander Grant | Dec 06, 2018 | Hillfield Drive Newton Mearns G77 6GD Glasgow 51 Scotland | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
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