UKBizDB.co.uk

THE BUSINESS INCENTIVES GROUP LIMITED

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

This company is commonly known as The Business Incentives Group Limited. The company was founded 15 years ago and was given the registration number SC347368. The firm's registered office is in GLASGOW. You can find them at 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:THE BUSINESS INCENTIVES GROUP LIMITED
Company Number:SC347368
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 2008
End of financial year:31 August 2022
Jurisdiction:Scotland
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, G1 3NQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ

Director20 August 2008Active
6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ

Director20 August 2008Active
6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ

Director20 August 2008Active
78 Montgomery Street, Edinburgh, EH7 5JA

Corporate Nominee Secretary20 August 2008Active
88, Harefield Drive, Glasgow, G14 9AJ

Director20 August 2008Active
78, Montgomery Street, Edinburgh, Scotland, EH7 5JA

Director20 August 2008Active
16, St Vigeans Place, Newton Mearns, Glasgow, G77 6FB

Director20 August 2008Active
78 Montgomery Street, Edinburgh, EH7 5JA

Corporate Nominee Director20 August 2008Active

People with Significant Control

Mr Ian Adie
Notified on:06 April 2016
Status:Active
Date of birth:April 1955
Nationality:British
Country of residence:Scotland
Address:6th Floor, Gordon Chambers, Glasgow, Scotland, G1 3NQ
Nature of control:
  • Right to appoint and remove directors
Mr Alan Adie
Notified on:06 April 2016
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:Scotland
Address:6th Floor, Gordon Chambers, Glasgow, Scotland, G1 3NQ
Nature of control:
  • Right to appoint and remove directors
Mrs Angela Adie
Notified on:06 April 2016
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:Scotland
Address:6th Floor, Gordon Chambers, Glasgow, Scotland, G1 3NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-06Mortgage

Mortgage satisfy charge full.

Download
2023-09-08Persons with significant control

Change to a person with significant control.

Download
2023-09-08Officers

Change person director company with change date.

Download
2023-09-08Persons with significant control

Change to a person with significant control.

Download
2023-09-08Officers

Change person director company with change date.

Download
2023-09-08Persons with significant control

Change to a person with significant control.

Download
2023-09-08Officers

Change person director company with change date.

Download
2023-08-21Confirmation statement

Confirmation statement with updates.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-08-22Confirmation statement

Confirmation statement with updates.

Download
2022-07-27Accounts

Accounts with accounts type total exemption full.

Download
2022-03-03Capital

Capital cancellation shares.

Download
2022-03-03Capital

Capital return purchase own shares.

Download
2022-03-02Capital

Capital name of class of shares.

Download
2022-03-02Incorporation

Memorandum articles.

Download
2022-03-02Resolution

Resolution.

Download
2021-08-20Confirmation statement

Confirmation statement with updates.

Download
2021-05-20Accounts

Accounts with accounts type total exemption full.

Download
2020-08-25Accounts

Accounts with accounts type total exemption full.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2019-08-22Confirmation statement

Confirmation statement with updates.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-08-22Confirmation statement

Confirmation statement with updates.

Download
2018-05-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.