About

Registered Number: SC256279
Date of Incorporation: 19/09/2003 (20 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 09/04/2019 (5 years and 2 months ago)
Registered Address: 10 Lower Broomieknowe, Lasswade, Midlothian, EH18 1LW

 

Incremental Ltd was registered on 19 September 2003, it's status is listed as "Dissolved". There are 3 directors listed for the business. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRUCE, George James 02 February 2004 - 1
EVANS, Michael Morris 19 September 2003 - 1
Secretary Name Appointed Resigned Total Appointments
SCHARFENBERG, Caroline 19 September 2003 02 February 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 22 January 2019
DS01 - Striking off application by a company 11 January 2019
AA - Annual Accounts 29 October 2018
CS01 - N/A 03 October 2018
CS01 - N/A 20 September 2017
AA - Annual Accounts 14 September 2017
CS01 - N/A 01 October 2016
AA - Annual Accounts 09 June 2016
AR01 - Annual Return 25 September 2015
CH01 - Change of particulars for director 24 September 2015
AA - Annual Accounts 16 July 2015
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 10 July 2014
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 15 June 2011
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 09 October 2010
AA - Annual Accounts 21 July 2010
AR01 - Annual Return 06 June 2010
288c - Notice of change of directors or secretaries or in their particulars 23 September 2009
287 - Change in situation or address of Registered Office 05 September 2009
AA - Annual Accounts 26 May 2009
363a - Annual Return 25 September 2008
AA - Annual Accounts 05 September 2008
363a - Annual Return 03 October 2007
AA - Annual Accounts 05 July 2007
363a - Annual Return 30 October 2006
AA - Annual Accounts 10 July 2006
AA - Annual Accounts 07 February 2006
363s - Annual Return 14 October 2005
363s - Annual Return 18 October 2004
AA - Annual Accounts 23 August 2004
225 - Change of Accounting Reference Date 22 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 2004
288b - Notice of resignation of directors or secretaries 09 February 2004
288a - Notice of appointment of directors or secretaries 09 February 2004
288a - Notice of appointment of directors or secretaries 09 February 2004
287 - Change in situation or address of Registered Office 09 February 2004
288c - Notice of change of directors or secretaries or in their particulars 09 February 2004
287 - Change in situation or address of Registered Office 10 January 2004
288a - Notice of appointment of directors or secretaries 23 September 2003
288a - Notice of appointment of directors or secretaries 23 September 2003
288b - Notice of resignation of directors or secretaries 23 September 2003
288b - Notice of resignation of directors or secretaries 23 September 2003
NEWINC - New incorporation documents 19 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.