INGENTIVE (SCOTLAND) LIMITED: Filings

  • Overview

    Company NameINGENTIVE (SCOTLAND) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC615571
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for INGENTIVE (SCOTLAND) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Micro company accounts made up to Dec 31, 2024

    3 pagesAA

    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 pagesAD01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of Margaret Mary Totten as a director on Jul 20, 2025

    1 pagesTM01

    Confirmation statement made on Dec 05, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    8 pagesAA

    Termination of appointment of Andrea Jane Bright as a director on Aug 19, 2024

    1 pagesTM01

    Termination of appointment of Mike Lazenby as a director on Jul 15, 2024

    1 pagesTM01

    Termination of appointment of Peter David Martin as a director on Jul 15, 2024

    1 pagesTM01

    Confirmation statement made on Dec 05, 2023 with no updates

    3 pagesCS01

    Satisfaction of charge SC6155710001 in full

    1 pagesMR04

    Satisfaction of charge SC6155710002 in full

    1 pagesMR04

    Total exemption full accounts made up to Dec 31, 2022

    6 pagesAA

    Certificate of change of name

    Company name changed akari solutions LIMITED\certificate issued on 02/10/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 02, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 26, 2023

    RES15

    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 pagesAD01

    Appointment of Ms Andrea Jane Bright as a director on Feb 10, 2023

    2 pagesAP01

    Previous accounting period shortened from Feb 28, 2023 to Dec 31, 2022

    1 pagesAA01

    Termination of appointment of Kimberley Ann Devlin Totten as a director on Feb 10, 2023

    1 pagesTM01

    Termination of appointment of Keith Logie Inch as a director on Feb 10, 2023

    1 pagesTM01

    Termination of appointment of Roderick Angus Erskine Stuart as a director on Feb 10, 2023

    1 pagesTM01

    Termination of appointment of Katherine Lesley-Anne Murphy as a director on Feb 10, 2023

    1 pagesTM01

    Termination of appointment of Lindsay Mair Climson as a director on Feb 10, 2023

    1 pagesTM01

    Termination of appointment of Natalie Bell as a director on Feb 10, 2023

    1 pagesTM01

    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