- Company Overview for INCO MARKETING LIMITED (SC583806)
- Filing history for INCO MARKETING LIMITED (SC583806)
- People for INCO MARKETING LIMITED (SC583806)
- Charges for INCO MARKETING LIMITED (SC583806)
- Insolvency for INCO MARKETING LIMITED (SC583806)
- More for INCO MARKETING LIMITED (SC583806)
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
|
|
19 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
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
|
|
03 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 3 January 2018
|
|
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
Statement of capital on 2017-12-13
|