Company number SC230666
Status Active
Incorporation Date 23 April 2002
Company Type Private Limited Company
Address 5 NASMYTH COURT, HOUSTON INDUSTRIAL ESTATE, LIVINGSTON, WEST LOTHIAN, EH54 5EG
Home Country United Kingdom
Nature of Business 77330 - Renting and leasing of office machinery and equipment (including computers)
Phone, email, etc
Since the company registration eighty-one events have happened. The last three records are Termination of appointment of Richard Mathew Thomas as a director on 4 March 2016; Satisfaction of charge 4 in full; Appointment of Mr Christopher James Thomas as a director on 25 October 2016. The most likely internet sites of INCOVO LIMITED are www.incovo.co.uk, and www.incovo.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. The distance to to Kirknewton Rail Station is 2.7 miles; to Bathgate Rail Station is 5.6 miles; to Inverkeithing Rail Station is 9.8 miles; to Rosyth Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Incovo Limited is a Private Limited Company.
The company registration number is SC230666. Incovo Limited has been working since 23 April 2002.
The present status of the company is Active. The registered address of Incovo Limited is 5 Nasmyth Court Houston Industrial Estate Livingston West Lothian Eh54 5eg. . MATHESON, James Gardner is a Secretary of the company. BELL, Kevin Gordon is a Director of the company. PRUNTY, Ray is a Director of the company. THOMAS, Christopher James is a Director of the company. Secretary BELL, Kevin Gordon has been resigned. Secretary MATHESON, James Gardner has been resigned. Secretary SHIRLAW, Robert Campbell has been resigned. Secretary THOMAS, Richard Mathew has been resigned. Secretary MORTON FRASER SECRETARIES LIMITED has been resigned. Nominee Secretary QUEENSFERRY SECRETARIES LIMITED has been resigned. Director BEVERIDGE, Craig has been resigned. Director HALLIDAY, David has been resigned. Director INGLIS, Craig has been resigned. Nominee Director QUEENSFERRY FORMATIONS LIMITED has been resigned. Nominee Director QUEENSFERRY REGISTRATIONS LIMITED has been resigned. Director RUSSELL, Stuart has been resigned. Director THOMAS, Richard Mathew has been resigned. Director THOMAS, Richard Mathew has been resigned. The company operates in "Renting and leasing of office machinery and equipment (including computers)".
Current Directors
Director
PRUNTY, Ray
Appointed Date: 28 January 2014
49 years old
Resigned Directors
Secretary
MORTON FRASER SECRETARIES LIMITED
Resigned: 01 November 2007
Appointed Date: 22 June 2007
Nominee Secretary
QUEENSFERRY SECRETARIES LIMITED
Resigned: 11 June 2002
Appointed Date: 23 April 2002
Director
BEVERIDGE, Craig
Resigned: 02 October 2006
Appointed Date: 23 December 2002
60 years old
Director
HALLIDAY, David
Resigned: 30 September 2005
Appointed Date: 11 February 2003
76 years old
Director
INGLIS, Craig
Resigned: 28 February 2003
Appointed Date: 11 June 2002
49 years old
Nominee Director
QUEENSFERRY FORMATIONS LIMITED
Resigned: 11 June 2002
Appointed Date: 23 April 2002
Nominee Director
QUEENSFERRY REGISTRATIONS LIMITED
Resigned: 11 June 2002
Appointed Date: 23 April 2002
Director
RUSSELL, Stuart
Resigned: 07 October 2002
Appointed Date: 11 June 2002
53 years old
INCOVO LIMITED Events
07 Mar 2017
Termination of appointment of Richard Mathew Thomas as a director on 4 March 2016
29 Nov 2016
Satisfaction of charge 4 in full
25 Oct 2016
Appointment of Mr Christopher James Thomas as a director on 25 October 2016
08 Jun 2016
Total exemption small company accounts made up to 30 June 2015
10 May 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
...
... and 71 more events
20 Jun 2002
Director resigned
20 Jun 2002
Secretary resigned
20 Jun 2002
Director resigned
12 Jun 2002
Company name changed orchard incorporations (39S) lim ited\certificate issued on 12/06/02
23 Apr 2002
Incorporation
7 November 2007
Standard security
Delivered: 20 November 2007
Status: Satisfied
on 29 November 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: That area of ground lying on the south west of jane street…
22 June 2007
Bond & floating charge
Delivered: 28 June 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
26 June 2002
Floating charge
Delivered: 12 July 2002
Status: Satisfied
on 4 August 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
26 June 2002
Floating charge
Delivered: 10 July 2002
Status: Satisfied
on 13 December 2007
Persons entitled: Seel Limited
Description: Undertaking and all property and assets present and future…