INCISUS LIMITED
EDINBURGH HBJ 519 LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH1 2EG

Company number SC209403
Status Liquidation
Incorporation Date 24 July 2000
Company Type Private Limited Company
Address KPMG, 20 CASTLE TERRACE, EDINBURGH, SCOTLAND, EH1 2EG
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Full accounts made up to 31 December 2014; Registered office address changed from 4-5 Lochside View Edinburgh EH12 9DH Scotland to C/O Kpmg 20 Castle Terrace Edinburgh EH1 2EG on 16 September 2015; Resolutions LRESSP ‐ Special resolution to wind up on 2015-07-30 LRESSP ‐ Special resolution to wind up on 2015-07-30 . The most likely internet sites of INCISUS LIMITED are www.incisus.co.uk, and www.incisus.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. Incisus Limited is a Private Limited Company. The company registration number is SC209403. Incisus Limited has been working since 24 July 2000. The present status of the company is Liquidation. The registered address of Incisus Limited is Kpmg 20 Castle Terrace Edinburgh Scotland Eh1 2eg. . DOOLEY, Jarlath is a Director of the company. KEATINGE, Justin is a Director of the company. Secretary GABRIEL, Stewart Murray has been resigned. Secretary IMANI, Shahida has been resigned. Secretary BELL & SCOTT (SECRETARIAL SERVICES) LIMITED has been resigned. Secretary HBJ SECRETARIAL LIMITED has been resigned. Director GABRIEL, Stewart Murray has been resigned. Director GRAHAM, Stephen Robert has been resigned. Nominee Director HENDERSON BOYD JACKSON LIMITED has been resigned. Director MURPHY, Anthony Patrick has been resigned. Director MUTCH, Martin David has been resigned. Director WILSON, Kenneth William has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Director
DOOLEY, Jarlath
Appointed Date: 19 December 2013
58 years old

Director
KEATINGE, Justin
Appointed Date: 19 December 2013
56 years old

Resigned Directors

Secretary
GABRIEL, Stewart Murray
Resigned: 21 October 2011
Appointed Date: 25 January 2008

Secretary
IMANI, Shahida
Resigned: 25 January 2008
Appointed Date: 10 November 2006

Secretary
BELL & SCOTT (SECRETARIAL SERVICES) LIMITED
Resigned: 10 November 2006
Appointed Date: 18 May 2004

Secretary
HBJ SECRETARIAL LIMITED
Resigned: 30 April 2004
Appointed Date: 24 July 2000

Director
GABRIEL, Stewart Murray
Resigned: 09 November 2006
Appointed Date: 17 August 2000
65 years old

Director
GRAHAM, Stephen Robert
Resigned: 10 November 2006
Appointed Date: 17 August 2000
57 years old

Nominee Director
HENDERSON BOYD JACKSON LIMITED
Resigned: 17 August 2000
Appointed Date: 24 July 2000

Director
MURPHY, Anthony Patrick
Resigned: 30 May 2003
Appointed Date: 01 September 2001
65 years old

Director
MUTCH, Martin David
Resigned: 19 December 2013
Appointed Date: 10 November 2006
60 years old

Director
WILSON, Kenneth William
Resigned: 19 December 2013
Appointed Date: 10 November 2006
60 years old

INCISUS LIMITED Events

17 Sep 2015
Full accounts made up to 31 December 2014
16 Sep 2015
Registered office address changed from 4-5 Lochside View Edinburgh EH12 9DH Scotland to C/O Kpmg 20 Castle Terrace Edinburgh EH1 2EG on 16 September 2015
16 Sep 2015
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-07-30
  • LRESSP ‐ Special resolution to wind up on 2015-07-30

19 May 2015
Auditor's resignation
06 May 2015
Auditor's resignation
...
... and 68 more events
31 Aug 2000
New director appointed
31 Aug 2000
New director appointed
31 Aug 2000
Director resigned
24 Aug 2000
Company name changed hbj 519 LIMITED\certificate issued on 24/08/00
24 Jul 2000
Incorporation