Incovo Limited FALKIRK


Founded in 2002, Incovo, classified under reg no. SC230666 is an active company. Currently registered at 2 Melville Street FK1 1HZ, Falkirk the company has been in the business for twenty two years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on 2022-06-30. Since 2002-06-12 Incovo Limited is no longer carrying the name Orchard Incorporations (39s).

At the moment there are 2 directors in the the company, namely Andrew T. and Christopher T.. In addition one secretary - James M. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Incovo Limited Address / Contact

Office Address 2 Melville Street
Town Falkirk
Post code FK1 1HZ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC230666
Date of Incorporation Tue, 23rd Apr 2002
Industry Information technology consultancy activities
End of financial Year 30th June
Company age 22 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Andrew T.

Position: Director

Appointed: 03 April 2023

Christopher T.

Position: Director

Appointed: 25 October 2016

James M.

Position: Secretary

Appointed: 18 April 2016

James M.

Position: Director

Appointed: 01 December 2020

Resigned: 03 July 2023

Louise T.

Position: Director

Appointed: 23 October 2018

Resigned: 30 November 2023

Ray P.

Position: Director

Appointed: 28 January 2014

Resigned: 29 June 2018

Kevin B.

Position: Director

Appointed: 24 May 2011

Resigned: 29 November 2017

Kevin B.

Position: Secretary

Appointed: 31 December 2010

Resigned: 18 April 2016

Richard T.

Position: Director

Appointed: 01 November 2007

Resigned: 04 March 2016

James M.

Position: Secretary

Appointed: 01 November 2007

Resigned: 31 December 2010

Morton Fraser Secretaries Limited

Position: Corporate Secretary

Appointed: 22 June 2007

Resigned: 01 November 2007

Richard T.

Position: Director

Appointed: 27 July 2004

Resigned: 01 November 2007

David H.

Position: Director

Appointed: 11 February 2003

Resigned: 30 September 2005

Richard T.

Position: Secretary

Appointed: 11 February 2003

Resigned: 22 June 2007

Craig B.

Position: Director

Appointed: 23 December 2002

Resigned: 02 October 2006

Stuart R.

Position: Director

Appointed: 11 June 2002

Resigned: 07 October 2002

Robert S.

Position: Secretary

Appointed: 11 June 2002

Resigned: 11 February 2003

Craig I.

Position: Director

Appointed: 11 June 2002

Resigned: 28 February 2003

Queensferry Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 April 2002

Resigned: 11 June 2002

Queensferry Formations Limited

Position: Nominee Director

Appointed: 23 April 2002

Resigned: 11 June 2002

Queensferry Registrations Limited

Position: Nominee Director

Appointed: 23 April 2002

Resigned: 11 June 2002

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As BizStats discovered, there is Christopher T. The abovementioned PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Raymond P. This PSC has significiant influence or control over the company,. Moving on, there is Kevin B., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Christopher T.

Notified on 29 June 2018
Nature of control: significiant influence or control

Raymond P.

Notified on 6 April 2016
Ceased on 29 June 2018
Nature of control: significiant influence or control

Kevin B.

Notified on 6 April 2016
Ceased on 29 November 2017
Nature of control: significiant influence or control

Company previous names

Orchard Incorporations (39s) June 12, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-06-302013-06-302014-06-302015-06-302016-03-042016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth234 879247 847269 006273 511328 681236 928      
Balance Sheet
Cash Bank On Hand     51 745100 410144 158106 523317 166244 88392 512
Current Assets758 957718 228693 693693 693573 175259 137243 019444 502484 572402 067402 824320 820
Debtors589 984490 929461 081532 864532 864169 41682 691115 889313 27873 396147 371217 552
Net Assets Liabilities     236 928310 135371 324  296 292285 611
Other Debtors     33 00020 98932 73763 41655 12469 47777 557
Property Plant Equipment     403 794202 176206 448190 62839 09130 26436 798
Total Inventories     37 97659 918184 45564 77111 50510 57010 756
Cash Bank In Hand58 24211 3606 703272751 745      
Net Assets Liabilities Including Pension Asset Liability234 879247 847269 006273 511328 681236 928      
Stocks Inventory110 731215 939225 909225 90940 28437 976      
Tangible Fixed Assets557 552505 942513 456517 961490 405403 794      
Reserves/Capital
Called Up Share Capital838383838383      
Profit Loss Account Reserve234 796247 764268 923273 428328 598236 845      
Shareholder Funds234 879247 847269 006273 511328 681236 928      
Other
Accumulated Depreciation Impairment Property Plant Equipment     413 332128 446156 372152 03592 290102 07996 827
Average Number Employees During Period      588577
Bank Borrowings Overdrafts     136 622     202 060
Creditors     137 8105 187279 626320 901142 506136 796202 060
Disposals Decrease In Depreciation Impairment Property Plant Equipment      307 472 33 91474 756 13 357
Disposals Property Plant Equipment      560 572 67 408237 670 26 390
Finance Lease Liabilities Present Value Total     1 1885 1874 5384 070   
Increase From Depreciation Charge For Year Property Plant Equipment      22 58627 92629 57715 0119 7898 105
Net Current Assets Liabilities96 957134 571211 898179 397179 397-29 056113 146164 876163 671259 561266 028124 865
Number Shares Issued Fully Paid      838383831111
Other Creditors     155 40090 464182 806104 32183 67675 33778 131
Other Taxation Social Security Payable     36 30114 94933 02223 45843 27733 54249 840
Par Value Share 11 11111111
Property Plant Equipment Gross Cost     817 126330 622362 820342 663131 381132 343133 625
Total Additions Including From Business Combinations Property Plant Equipment      74 06832 19847 25126 38896227 672
Total Assets Less Current Liabilities654 509640 513725 354669 802669 802374 738315 322371 324354 299298 652296 292487 671
Trade Creditors Trade Payables     53 84022 08459 260189 05215 55327 91724 234
Trade Debtors Trade Receivables     136 41661 70283 152249 86218 27277 894139 995
Fixed Assets557 552505 942513 456517 961490 405403 794    30 264362 806
Investments Fixed Assets           326 008
Investments In Group Undertakings           326 008
Nominal Value Shares Issued Specific Share Issue          1 
Amount Due From To Related Party -3 622-5 654  930      
Creditors Due After One Year419 023391 779450 943450 943337 256137 810      
Creditors Due Within One Year662 000583 657481 795393 778393 778288 193      
Instalment Debts Due After5 Years 52 88035 62435 62486 45649 361      
Number Shares Allotted838383838383      
Provisions For Liabilities Charges6078875 4053 8653 865       
Value Shares Allotted838383838383      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-06-30
filed on: 17th, March 2023
Free Download (9 pages)

Company search