INGENTIVE GROUP (SCOTLAND) LIMITED

Register to unlock more data on OkredoRegister

INGENTIVE GROUP (SCOTLAND) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC640571

Incorporation date

03/09/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

Summit House, 4-6 Mitchell Street, Edinburgh EH6 7BDCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/2019)
dot icon01/04/2025
Final Gazette dissolved via voluntary strike-off
dot icon14/01/2025
First Gazette notice for voluntary strike-off
dot icon07/01/2025
Application to strike the company off the register
dot icon21/12/2024
Compulsory strike-off action has been discontinued
dot icon19/12/2024
Confirmation statement made on 2024-09-02 with no updates
dot icon19/11/2024
First Gazette notice for compulsory strike-off
dot icon23/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/08/2024
Termination of appointment of Andrea Jane Bright as a director on 2024-08-19
dot icon15/07/2024
Termination of appointment of Peter David Martin as a director on 2024-07-15
dot icon15/07/2024
Termination of appointment of Mike Lazenby as a director on 2024-07-15
dot icon11/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon02/10/2023
Certificate of change of name
dot icon27/09/2023
Change of details for Akari Topco Limited as a person with significant control on 2023-08-03
dot icon27/09/2023
Confirmation statement made on 2023-09-02 with updates
dot icon30/08/2023
Registered office address changed from Fortune House 74 Waterloo Street Glasgow G2 7DJ Scotland to Summit House 4-6 Mitchell Street Edinburgh EH6 7BD on 2023-08-30
dot icon11/07/2023
Previous accounting period shortened from 2023-02-28 to 2022-12-31
dot icon14/06/2023
Previous accounting period extended from 2022-12-31 to 2023-02-28
dot icon14/02/2023
Registered office address changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland to Fortune House 74 Waterloo Street Glasgow G2 7DJ on 2023-02-14
dot icon14/02/2023
Appointment of Mr Stuart Andrew Fenton as a director on 2023-02-10
dot icon14/02/2023
Appointment of Ms Andrea Jane Bright as a director on 2023-02-10
dot icon14/02/2023
Appointment of Mr Peter David Martin as a director on 2023-02-10
dot icon14/02/2023
Appointment of Mr Mike Lazenby as a director on 2023-02-10
dot icon14/02/2023
Appointment of Mr Derek Walton as a secretary on 2023-02-10
dot icon14/02/2023
Appointment of Mr Derek Paul Walton as a director on 2023-02-10
dot icon14/02/2023
Termination of appointment of Lindsay Mair Climson as a director on 2023-02-10
dot icon14/02/2023
Termination of appointment of Natalie Bell as a director on 2023-02-10
dot icon14/02/2023
Termination of appointment of Katherine Lesley-Anne Murphy as a director on 2023-02-10
dot icon14/02/2023
Termination of appointment of Roderick Angus Erskine Stuart as a director on 2023-02-10
dot icon14/02/2023
Termination of appointment of Keith Logie Inch as a director on 2023-02-10
dot icon14/02/2023
Termination of appointment of Kimberley Ann Devlin Totten as a director on 2023-02-10
dot icon14/02/2023
Cessation of Margaret Mary Totten as a person with significant control on 2023-02-10
dot icon14/02/2023
Notification of Akari Topco Limited as a person with significant control on 2023-02-10
dot icon14/02/2023
Previous accounting period shortened from 2023-02-28 to 2022-12-31
dot icon14/02/2023
Resolutions
dot icon14/02/2023
Memorandum and Articles of Association
dot icon14/02/2023
Change of share class name or designation
dot icon14/02/2023
Particulars of variation of rights attached to shares
dot icon23/01/2023
Change of details for Mrs Margaret Mary Totten as a person with significant control on 2021-05-10
dot icon30/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon20/09/2022
Confirmation statement made on 2022-09-02 with no updates
dot icon13/09/2022
Memorandum and Articles of Association
dot icon13/09/2022
Resolutions
dot icon13/09/2022
Appointment of Ms Natalie Bell as a director on 2022-06-27
dot icon16/12/2021
Confirmation statement made on 2021-09-02 with updates
dot icon11/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon17/08/2021
Notification of Margaret Mary Totten as a person with significant control on 2021-05-10
dot icon17/08/2021
Withdrawal of a person with significant control statement on 2021-08-17
dot icon11/08/2021
Change of share class name or designation
dot icon10/08/2021
Termination of appointment of Thomas James Cox as a director on 2021-05-10
dot icon10/08/2021
Memorandum and Articles of Association
dot icon10/08/2021
Resolutions
dot icon28/10/2020
Total exemption full accounts made up to 2020-02-29
dot icon11/09/2020
Confirmation statement made on 2020-09-02 with updates
dot icon11/09/2020
Notification of a person with significant control statement
dot icon11/09/2020
Cessation of Keith Logie Inch as a person with significant control on 2019-10-07
dot icon11/09/2020
Cessation of Roderick Angus Erskine Stuart as a person with significant control on 2019-10-07
dot icon17/10/2019
Statement of capital following an allotment of shares on 2019-10-07
dot icon16/10/2019
Resolutions
dot icon06/09/2019
Current accounting period shortened from 2020-09-30 to 2020-02-28
dot icon03/09/2019
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

6
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
02/09/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
97.00
-
0.00
-
-
2022
6
137.00
-
0.00
-
-
2022
6
137.00
-
0.00
-
-

Employees

2022

Employees

6 Descended-14 % *

Net Assets(GBP)

137.00 £Ascended41.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fenton, Stuart Andrew
Director
10/02/2023 - Present
28
Inch, Keith Logie
Director
03/09/2019 - 10/02/2023
35
Martin, Peter David
Director
10/02/2023 - 15/07/2024
12
Stuart, Roderick Angus Erskine
Director
03/09/2019 - 10/02/2023
25
Mr Derek Paul Walton
Director
10/02/2023 - Present
7

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About INGENTIVE GROUP (SCOTLAND) LIMITED

INGENTIVE GROUP (SCOTLAND) LIMITED is an(a) Dissolved company incorporated on 03/09/2019 with the registered office located at Summit House, 4-6 Mitchell Street, Edinburgh EH6 7BD. There are currently 4 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of INGENTIVE GROUP (SCOTLAND) LIMITED?

toggle

INGENTIVE GROUP (SCOTLAND) LIMITED is currently Dissolved. It was registered on 03/09/2019 and dissolved on 01/04/2025.

Where is INGENTIVE GROUP (SCOTLAND) LIMITED located?

toggle

INGENTIVE GROUP (SCOTLAND) LIMITED is registered at Summit House, 4-6 Mitchell Street, Edinburgh EH6 7BD.

What does INGENTIVE GROUP (SCOTLAND) LIMITED do?

toggle

INGENTIVE GROUP (SCOTLAND) LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does INGENTIVE GROUP (SCOTLAND) LIMITED have?

toggle

INGENTIVE GROUP (SCOTLAND) LIMITED had 6 employees in 2022.

What is the latest filing for INGENTIVE GROUP (SCOTLAND) LIMITED?

toggle

The latest filing was on 01/04/2025: Final Gazette dissolved via voluntary strike-off.