UKBizDB.co.uk

INCOVO LIMITED

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

This company is commonly known as Incovo Limited. The company was founded 22 years ago and was given the registration number SC230666. The firm's registered office is in LIVINGSTON. You can find them at Dryburgh House Meikle Road, Kirkton Campus, Livingston, . This company's SIC code is 77330 - Renting and leasing of office machinery and equipment (including computers).

Company Information

Name:INCOVO LIMITED
Company Number:SC230666
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 2002
End of financial year:30 June 2022
Jurisdiction:Scotland
Industry Codes:
  • 77330 - Renting and leasing of office machinery and equipment (including computers)

Office Address & Contact

Registered Address:Dryburgh House Meikle Road, Kirkton Campus, Livingston, Scotland, EH54 7DE
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Bothwell Street, Glasgow, G2 6LU

Secretary18 April 2016Active
2, Bothwell Street, Glasgow, G2 6LU

Director03 April 2023Active
2, Bothwell Street, Glasgow, G2 6LU

Director25 October 2016Active
5 Nasmyth Court, Houston Industrial Estate, Livingston, EH54 5EG

Secretary31 December 2010Active
4/31 Oswald Road, Edinburgh, EH9 2HF

Secretary01 November 2007Active
56/2 Thistle Street, Edinburgh, EH2 1EN

Secretary11 June 2002Active
68 Inchwood Avenue, Bathgate, EH48 2EF

Secretary11 February 2003Active
30-31 Queen Street, Edinburgh, EH2 1JX

Corporate Secretary22 June 2007Active
Orchard Brae House, 30 Queensferry Road, Edinburgh, EH4 2HG

Corporate Nominee Secretary23 April 2002Active
5 Nasmyth Court, Houston Industrial Estate, Livingston, EH54 5EG

Director24 May 2011Active
12 Overton Crescent, East Calder, EH53 0RS

Director23 December 2002Active
17 Clayhills Grove, Balerno, EH14 7NE

Director11 February 2003Active
47 Tiree Grange, Hamilton, ML3 8BP

Director11 June 2002Active
30, Gordon Street, Glasgow, Scotland, G1 3PU

Director01 December 2020Active
5 Nasmyth Court, Houston Industrial Estate, Livingston, EH54 5EG

Director28 January 2014Active
Orchard Brae House, 30 Queensferry Road, Edinburgh, EH4 2HG

Nominee Director23 April 2002Active
Orchard Brae House, 30 Queensferry Road, Edinburgh, EH4 2HG

Nominee Director23 April 2002Active
162 Echline Drive, Edinburgh, EH30 9XG

Director11 June 2002Active
2, Melville Street, Falkirk, Scotland, FK1 1HZ

Director23 October 2018Active
5 Nasmyth Court, Houston Industrial Estate, Livingston, EH54 5EG

Director01 November 2007Active
68 Inchwood Avenue, Bathgate, EH48 2EF

Director27 July 2004Active

People with Significant Control

Mr Christopher James Thomas
Notified on:29 June 2018
Status:Active
Date of birth:January 1998
Nationality:British
Address:2, Bothwell Street, Glasgow, G2 6LU
Nature of control:
  • Significant influence or control
Mr Raymond Banner Prunty
Notified on:06 April 2016
Status:Active
Date of birth:July 1976
Nationality:British
Address:5 Nasmyth Court, Livingston, EH54 5EG
Nature of control:
  • Significant influence or control
Mr Kevin Gordon Bell
Notified on:06 April 2016
Status:Active
Date of birth:April 1979
Nationality:British
Address:5 Nasmyth Court, Livingston, EH54 5EG
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Insolvency

Liquidation compulsory notice winding up order court scotland.

Download
2024-01-29Address

Change registered office address company with date old address new address.

Download
2024-01-24Insolvency

Liquidation appointment of provisional liquidator court scotland.

Download
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-12-05Officers

Termination director company with name termination date.

Download
2023-09-20Address

Change registered office address company with date old address new address.

Download
2023-07-05Officers

Termination director company with name termination date.

Download
2023-04-04Officers

Appoint person director company with name date.

Download
2023-03-17Accounts

Accounts with accounts type total exemption full.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-03-14Accounts

Accounts with accounts type total exemption full.

Download
2021-12-02Address

Change sail address company with old address new address.

Download
2021-12-02Address

Change registered office address company with date old address new address.

Download
2021-12-02Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Mortgage

Mortgage satisfy charge full.

Download
2020-12-03Accounts

Accounts with accounts type total exemption full.

Download
2020-12-01Confirmation statement

Confirmation statement with updates.

Download
2020-12-01Officers

Appoint person director company with name date.

Download
2020-10-30Incorporation

Memorandum articles.

Download
2020-10-30Resolution

Resolution.

Download
2020-08-14Address

Change registered office address company with date old address new address.

Download
2020-08-04Confirmation statement

Confirmation statement with updates.

Download
2020-05-25Confirmation statement

Confirmation statement with updates.

Download
2020-03-20Accounts

Accounts with accounts type total exemption full.

Download
2020-02-24Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.