Advanced company searchLink opens in new window

INCO MARKETING LIMITED

Company number SC583806

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
23 May 2023 WU16(Scot) Court order for early dissolution in a winding-up by the court
03 Mar 2020 AD01 Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 3 March 2020
03 Mar 2020 WU01(Scot) Court order in a winding-up (& Court Order attachment)
04 Feb 2020 WU02(Scot) Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)
23 Dec 2019 CS01 Confirmation statement made on 12 December 2019 with updates
21 Nov 2019 AD01 Registered office address changed from 300 Bath Street Glasgow G2 4JR United Kingdom to 11 Somerset Place Glasgow G3 7JT on 21 November 2019
23 Sep 2019 TM01 Termination of appointment of Lauren Fay Walsh as a director on 16 September 2019
18 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
17 Jun 2019 MR01 Registration of charge SC5838060002, created on 14 June 2019
02 Apr 2019 PSC01 Notification of Colin Robert Abercrombie as a person with significant control on 29 March 2019
02 Apr 2019 PSC04 Change of details for Neil Duncan Grant Ritchie as a person with significant control on 29 March 2019
02 Apr 2019 SH01 Statement of capital following an allotment of shares on 29 March 2019
  • GBP 167
19 Mar 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Mar 2019 AP01 Appointment of Mr Colin Robert Abercrombie as a director on 1 March 2019
16 Jan 2019 CS01 Confirmation statement made on 12 December 2018 with updates
11 Oct 2018 MR01 Registration of charge SC5838060001, created on 8 October 2018
27 Feb 2018 PSC01 Notification of Neil Duncan Grant Ritchie as a person with significant control on 3 January 2018
27 Feb 2018 PSC07 Cessation of Lauren Fay Walsh as a person with significant control on 3 January 2018
04 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-03
03 Jan 2018 SH01 Statement of capital following an allotment of shares on 3 January 2018
  • GBP 100
03 Jan 2018 AP01 Appointment of Neil Duncan Grant Ritchie as a director on 3 January 2018
14 Dec 2017 CH01 Director's details changed for Mrs Lauren Fay O'donnell on 13 December 2017
14 Dec 2017 PSC04 Change of details for Mrs Lauren Fay O'donnell as a person with significant control on 13 December 2017
13 Dec 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-12-13
  • GBP 10