Company number SC127126
Status Active
Incorporation Date 7 September 1990
Company Type Private Limited Company
Address 120 BOTHWELL STREET, GLASGOW, SCOTLAND, G2 7JL
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 62090 - Other information technology service activities
Phone, email, etc
Since the company registration one hundred and thirty-four events have happened. The last three records are Registered office address changed from Burghmuir Way Inverurie Aberdeenshire AB51 4FT to 120 Bothwell Street Glasgow G2 7JL on 18 January 2017; Company name changed first ebusiness solutions LIMITED\certificate issued on 17/01/17
CONNOT ‐
Change of name notice
; Resolutions
RES15 ‐
Change company name resolution on 2017-01-13
. The most likely internet sites of INCREMENTAL GROUP LIMITED are www.incrementalgroup.co.uk, and www.incremental-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and two months. The distance to to Cathcart Rail Station is 3.1 miles; to Busby Rail Station is 5.6 miles; to Baillieston Rail Station is 5.9 miles; to Clydebank Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Incremental Group Limited is a Private Limited Company.
The company registration number is SC127126. Incremental Group Limited has been working since 07 September 1990.
The present status of the company is Active. The registered address of Incremental Group Limited is 120 Bothwell Street Glasgow Scotland G2 7jl. . BURNESS PAULL LLP is a Secretary of the company. DONNELLY, Craig is a Director of the company. KERR, Stuart James is a Director of the company. LOGAN, Neil Paterson is a Director of the company. Secretary NICOL, Sheena Mary has been resigned. Secretary STEWART, Jim Forrest has been resigned. Nominee Secretary IAIN SMITH & COMPANY has been resigned. Secretary PAULL & WILLIAMSONS has been resigned. Secretary PAULL & WILLIAMSONS LLP has been resigned. Director BOOKER, Bernard has been resigned. Director BURNETT, Brian John has been resigned. Director DINSDALE, Raymond has been resigned. Director GARGAN, Jeffrey Lawrence has been resigned. Director JOHNSTON, Jane Margaret has been resigned. Director MCANDREW, George Gordon has been resigned. Director MURRAY, Gordon has been resigned. Director ROBERTS, Andrew has been resigned. Nominee Director ROXBURGH, Roy has been resigned. Director TOUGH, Alan James has been resigned. The company operates in "Information technology consultancy activities".
Current Directors
Secretary
BURNESS PAULL LLP
Appointed Date: 12 May 2014
Resigned Directors
Secretary
PAULL & WILLIAMSONS LLP
Resigned: 12 May 2014
Appointed Date: 06 April 2009
Director
BOOKER, Bernard
Resigned: 29 November 2016
Appointed Date: 22 November 1990
76 years old
Director
MURRAY, Gordon
Resigned: 24 February 2016
Appointed Date: 22 November 1990
67 years old
Director
ROBERTS, Andrew
Resigned: 29 November 2016
Appointed Date: 01 May 2001
57 years old
Nominee Director
ROXBURGH, Roy
Resigned: 07 September 1991
Appointed Date: 07 September 1990
75 years old
Director
TOUGH, Alan James
Resigned: 30 June 1997
Appointed Date: 22 November 1990
67 years old
Persons With Significant Control
Valstar Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
INCREMENTAL GROUP LIMITED Events
18 Jan 2017
Registered office address changed from Burghmuir Way Inverurie Aberdeenshire AB51 4FT to 120 Bothwell Street Glasgow G2 7JL on 18 January 2017
17 Jan 2017
Company name changed first ebusiness solutions LIMITED\certificate issued on 17/01/17
-
CONNOT ‐
Change of name notice
17 Jan 2017
Resolutions
-
RES15 ‐
Change company name resolution on 2017-01-13
10 Dec 2016
Alterations to floating charge SC1271260005
08 Dec 2016
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
...
... and 124 more events
08 Jan 1991
Resolutions
-
SRES01 ‐
Special resolution of adoption of Memorandum of Association
04 Dec 1990
Partic of mort/charge 13649
04 Dec 1990
Company name changed isandco one hundred and eighty-t hree LIMITED\certificate issued on 29/11/90
07 Sep 1990
Certificate of incorporation
29 November 2016
Charge code SC12 7126 0005
Delivered: 6 December 2016
Status: Outstanding
Persons entitled: Maven Capital Partners UK LLP (As Security Trustee)
Description: Contains floating charge…
29 November 2016
Charge code SC12 7126 0004
Delivered: 1 December 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Contains floating charge…
24 June 1996
Bond & floating charge
Delivered: 4 July 1996
Status: Satisfied
on 23 June 2016
Persons entitled: Tsb Bank Scotland PLC
Description: Undertaking and all property and assets present and future…
26 November 1990
Bond & floating charge
Delivered: 4 December 1990
Status: Satisfied
on 27 August 1996
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Whole assets of the company…