UKBizDB.co.uk

INCOSTA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Incosta Limited. The company was founded 6 years ago and was given the registration number SC589471. The firm's registered office is in EDINBURGH. You can find them at Exchange Tower, 19, Canning Street, Edinburgh, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:INCOSTA LIMITED
Company Number:SC589471
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 2018
End of financial year:28 February 2022
Jurisdiction:Scotland
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Exchange Tower, 19, Canning Street, Edinburgh, United Kingdom, EH3 8EH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Exchange Tower, 19, Canning Street, Edinburgh, United Kingdom, EH3 8EH

Director09 November 2018Active
Exchange Tower, 19, Canning Street, Edinburgh, United Kingdom, EH3 8EH

Director18 September 2018Active
Exchange Tower, 19, Canning Street, Edinburgh, United Kingdom, EH3 8EH

Corporate Secretary21 February 2018Active
Exchange Tower, 19, Canning Street, Edinburgh, United Kingdom, EH3 8EH

Director21 February 2018Active
Exchange Tower, 19, Canning Street, Edinburgh, United Kingdom, EH3 8EH

Corporate Director21 February 2018Active

People with Significant Control

David Ewing Bell
Notified on:09 November 2018
Status:Active
Date of birth:January 1952
Nationality:British
Country of residence:United Kingdom
Address:Exchange Tower, 19, Canning Street, Edinburgh, United Kingdom, EH3 8EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Gibson Mccallum
Notified on:18 September 2018
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:United Kingdom
Address:Exchange Tower, 19, Canning Street, Edinburgh, United Kingdom, EH3 8EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Addleshaw Goddard (Scotland) Services Limited
Notified on:21 February 2018
Status:Active
Country of residence:United Kingdom
Address:Exchange Tower,, Canning Street, Edinburgh, United Kingdom, EH3 8EH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Gazette

Gazette dissolved voluntary.

Download
2023-11-28Gazette

Gazette notice voluntary.

Download
2023-11-17Dissolution

Dissolution application strike off company.

Download
2022-11-09Accounts

Accounts with accounts type dormant.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-11-04Accounts

Accounts with accounts type dormant.

Download
2021-02-23Accounts

Accounts with accounts type dormant.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Confirmation statement

Confirmation statement with no updates.

Download
2019-10-17Accounts

Accounts with accounts type dormant.

Download
2018-11-13Resolution

Resolution.

Download
2018-11-12Confirmation statement

Confirmation statement with updates.

Download
2018-11-09Persons with significant control

Notification of a person with significant control.

Download
2018-11-09Persons with significant control

Change to a person with significant control.

Download
2018-11-09Officers

Appoint person director company with name date.

Download
2018-11-09Capital

Capital allotment shares.

Download
2018-10-17Resolution

Resolution.

Download
2018-10-10Resolution

Resolution.

Download
2018-09-19Officers

Termination secretary company with name termination date.

Download
2018-09-19Officers

Termination director company with name termination date.

Download
2018-09-19Officers

Termination director company with name termination date.

Download
2018-09-19Persons with significant control

Notification of a person with significant control.

Download
2018-09-19Persons with significant control

Cessation of a person with significant control.

Download
2018-09-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.