INGENTIVE (SCOTLAND) LIMITED: Filings
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 |
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 | ||||||||||
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