Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > INCOVO LIMITED
Company Information for

INCOVO LIMITED

2 BOTHWELL STREET, GLASGOW, G2 6LU,
Company Registration Number
SC230666
Private Limited Company
Liquidation

Company Overview

About Incovo Ltd
INCOVO LIMITED was founded on 2002-04-23 and has its registered office in Glasgow. The organisation's status is listed as "Liquidation". Incovo Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
INCOVO LIMITED
 
Legal Registered Office
2 BOTHWELL STREET
GLASGOW
G2 6LU
Other companies in EH54
 
Filing Information
Company Number SC230666
Company ID Number SC230666
Date formed 2002-04-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2022
Account next due 31/03/2024
Latest return 10/05/2016
Return next due 07/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 14:47:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INCOVO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name INCOVO LIMITED
The following companies were found which have the same name as INCOVO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INCOVO COMMUNICATION TECHNOLOGY LIMITED 5 NASMYTH COURT HOUSTOUN INDUSTRIAL ESTATE LIVINGSTON WEST LOTHIAN EH54 5EG Dissolved Company formed on the 2006-06-12
INCOVO GLOBAL LLC NV Dissolved Company formed on the 2011-12-20
INCOVO HOLDINGS LIMITED 5 NASMYTH COURT HOUSTON INDUSTRIAL ESTATE LIVINGSTON WEST LOTHIAN EH54 5EG Active - Proposal to Strike off Company formed on the 2006-03-22

Company Officers of INCOVO LIMITED

Current Directors
Officer Role Date Appointed
JAMES GARDNER MATHESON
Company Secretary 2016-04-18
CHRISTOPHER JAMES THOMAS
Director 2016-10-25
Previous Officers
Officer Role Date Appointed Date Resigned
RAY PRUNTY
Director 2014-01-28 2018-06-29
KEVIN GORDON BELL
Director 2011-05-24 2017-11-29
KEVIN GORDON BELL
Company Secretary 2010-12-31 2016-04-18
RICHARD MATHEW THOMAS
Director 2007-11-01 2016-03-04
JAMES GARDNER MATHESON
Company Secretary 2007-11-01 2010-12-31
MORTON FRASER SECRETARIES LIMITED
Company Secretary 2007-06-22 2007-11-01
RICHARD MATHEW THOMAS
Director 2004-07-27 2007-11-01
RICHARD MATHEW THOMAS
Company Secretary 2003-02-11 2007-06-22
CRAIG BEVERIDGE
Director 2002-12-23 2006-10-02
DAVID HALLIDAY
Director 2003-02-11 2005-09-30
CRAIG INGLIS
Director 2002-06-11 2003-02-28
ROBERT CAMPBELL SHIRLAW
Company Secretary 2002-06-11 2003-02-11
STUART RUSSELL
Director 2002-06-11 2002-10-07
QUEENSFERRY SECRETARIES LIMITED
Nominated Secretary 2002-04-23 2002-06-11
QUEENSFERRY FORMATIONS LIMITED
Nominated Director 2002-04-23 2002-06-11
QUEENSFERRY REGISTRATIONS LIMITED
Nominated Director 2002-04-23 2002-06-11

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-01Error
2024-01-29REGISTERED OFFICE CHANGED ON 29/01/24 FROM 2 Melville Street Falkirk FK1 1HZ Scotland
2024-01-24Error
2023-12-05APPOINTMENT TERMINATED, DIRECTOR LOUISE MAUREEN THOMAS
2023-12-05CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES
2023-09-20REGISTERED OFFICE CHANGED ON 20/09/23 FROM 30 Gordon Street Glasgow G1 3PU Scotland
2023-07-05APPOINTMENT TERMINATED, DIRECTOR JAMES ALEXANDER MYLES
2023-04-04DIRECTOR APPOINTED MR ANDREW TAYLOR
2023-03-1730/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-14AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-02AD02Register inspection address changed from 5 Nasmyth Court Houstoun Industrial Estate Livingston West Lothian EH54 5EG United Kingdom to 30 Gordon Street Glasgow G1 3PU
2021-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/21 FROM Dryburgh House Meikle Road Kirkton Campus Livingston EH54 7DE Scotland
2021-12-02CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-04-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-12-03AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES
2020-12-01AP01DIRECTOR APPOINTED MR JAMES ALEXANDER MYLES
2020-10-30MEM/ARTSARTICLES OF ASSOCIATION
2020-10-30RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2020-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/20 FROM 1 Michaelson Square Livingston EH54 7DP Scotland
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 04/08/20, WITH UPDATES
2020-05-25CS01CONFIRMATION STATEMENT MADE ON 10/05/20, WITH UPDATES
2020-03-20AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-24SH0124/02/20 STATEMENT OF CAPITAL GBP 100
2019-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/19 FROM 5 Nasmyth Court Houston Industrial Estate Livingston West Lothian EH54 5EG
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 10/05/19, WITH NO UPDATES
2019-03-26AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-23AP01DIRECTOR APPOINTED MS LOUISE MAUREEN THOMAS
2018-06-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JAMES THOMAS
2018-06-29TM01APPOINTMENT TERMINATED, DIRECTOR RAY PRUNTY
2018-06-29PSC07CESSATION OF RAYMOND BANNER PRUNTY AS A PERSON OF SIGNIFICANT CONTROL
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 10/05/18, WITH NO UPDATES
2018-03-28AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-05TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN GORDON BELL
2017-12-05PSC07CESSATION OF KEVIN GORDON BELL AS A PERSON OF SIGNIFICANT CONTROL
2017-05-16LATEST SOC16/05/17 STATEMENT OF CAPITAL;GBP 83
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2017-03-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MATHEW THOMAS
2016-11-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2016-10-25AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES THOMAS
2016-06-08AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 83
2016-05-10AR0110/05/16 ANNUAL RETURN FULL LIST
2016-04-22AP03Appointment of Mr James Gardner Matheson as company secretary on 2016-04-18
2016-04-22TM02Termination of appointment of Kevin Gordon Bell on 2016-04-18
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 83
2015-12-01AR0101/11/15 ANNUAL RETURN FULL LIST
2015-03-31AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 83
2014-11-04AR0101/11/14 ANNUAL RETURN FULL LIST
2014-07-01DISS40Compulsory strike-off action has been discontinued
2014-06-30AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-02-28AP01DIRECTOR APPOINTED MR RAY PRUNTY
2014-02-28AP01DIRECTOR APPOINTED MR RAY PRUNTY
2013-11-28LATEST SOC28/11/13 STATEMENT OF CAPITAL;GBP 83
2013-11-28AR0101/11/13 FULL LIST
2013-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MATHEW THOMAS / 31/07/2013
2013-04-05AA30/06/12 TOTAL EXEMPTION SMALL
2012-11-28AR0101/11/12 FULL LIST
2012-06-21AA30/06/11 TOTAL EXEMPTION SMALL
2011-11-07AR0101/11/11 FULL LIST
2011-06-06AP01DIRECTOR APPOINTED MR KEVIN GORDON BELL
2011-04-01AA30/06/10 TOTAL EXEMPTION SMALL
2011-01-17AP03SECRETARY APPOINTED MR KEVIN GORDON BELL
2011-01-17TM02APPOINTMENT TERMINATED, SECRETARY JAMES MATHESON
2010-11-01AR0101/11/10 FULL LIST
2010-08-04MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2
2010-05-24AR0123/04/10 FULL LIST
2010-05-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 892-INST CREATE CHARGES:SCOT
2010-05-24AD02SAIL ADDRESS CREATED
2010-04-07AA30/06/09 TOTAL EXEMPTION SMALL
2009-05-05363aRETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS
2008-11-21AA30/06/08 TOTAL EXEMPTION SMALL
2008-06-20AA30/06/07 TOTAL EXEMPTION SMALL
2008-05-15363aRETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS
2008-05-15288bAPPOINTMENT TERMINATED SECRETARY MORTON FRASER SECRETARIES LIMITED
2007-12-13419a(Scot)DEC MORT/CHARGE *****
2007-12-13466(Scot)ALTERATION TO MORTGAGE/CHARGE
2007-12-13466(Scot)ALTERATION TO MORTGAGE/CHARGE
2007-12-13288aNEW DIRECTOR APPOINTED
2007-12-06288bDIRECTOR RESIGNED
2007-11-20288bDIRECTOR RESIGNED
2007-11-20410(Scot)PARTIC OF MORT/CHARGE *****
2007-11-08288aNEW SECRETARY APPOINTED
2007-11-08288bDIRECTOR RESIGNED
2007-11-07363aRETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS
2007-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-06-28410(Scot)PARTIC OF MORT/CHARGE *****
2007-06-28288aNEW SECRETARY APPOINTED
2007-06-28288bSECRETARY RESIGNED
2006-06-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-05-09363aRETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS
2006-04-25287REGISTERED OFFICE CHANGED ON 25/04/06 FROM: 1 ALMONDVIEW PARK ALMONDVIEW LIVINGSTON EH54 6QB
2005-10-14288bDIRECTOR RESIGNED
2005-05-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-05-10363sRETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS
2005-03-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-08-19288aNEW DIRECTOR APPOINTED
2004-05-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-05-02363sRETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS
2004-02-23AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-06-08363(287)REGISTERED OFFICE CHANGED ON 08/06/03
2003-06-08363sRETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS
2003-03-20288bDIRECTOR RESIGNED
2003-02-18288aNEW SECRETARY APPOINTED
2003-02-18288bSECRETARY RESIGNED
2003-02-18288aNEW DIRECTOR APPOINTED
2003-01-09288aNEW DIRECTOR APPOINTED
2002-11-22225ACC. REF. DATE EXTENDED FROM 30/04/03 TO 30/06/03
2002-11-05287REGISTERED OFFICE CHANGED ON 05/11/02 FROM: ORCHARD BRAE HOUSE 30 QUEENSFERRY ROAD EDINBURGH MIDLOTHIAN EH4 2HG
2002-10-09288bDIRECTOR RESIGNED
2002-07-12466(Scot)ALTERATION TO MORTGAGE/CHARGE
2002-07-12410(Scot)PARTIC OF MORT/CHARGE *****
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to INCOVO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2024-03-15
Appointment of Liquidators2024-03-05
Petitions to Wind Up (Companies)2024-01-26
Proposal to Strike Off2014-06-27
Fines / Sanctions
No fines or sanctions have been issued against INCOVO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2007-11-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2007-06-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2002-06-26 Satisfied SEEL LIMITED
FLOATING CHARGE 2002-06-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INCOVO LIMITED

Intangible Assets
Patents
We have not found any records of INCOVO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INCOVO LIMITED
Trademarks
We have not found any records of INCOVO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INCOVO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as INCOVO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where INCOVO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyINCOVO LIMITEDEvent Date2014-06-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INCOVO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INCOVO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1