ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Incite Investments Ltd

Incite Investments Ltd is a dormant company incorporated on 22 March 2023 with the registered office located in Edinburgh, City of Edinburgh. Incite Investments Ltd was registered 2 years 5 months ago.
Status
Dormant
Dormant since incorporation
Company No
SC763277
Private limited company
Scottish Company
Age
2 years 5 months
Incorporated 22 March 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 27 March 2025 (5 months ago)
Next confirmation dated 27 March 2026
Due by 10 April 2026 (6 months remaining)
Last change occurred 1 year 4 months ago
Accounts
Submitted
For period 22 Mar31 Mar 2024 (1 year)
Accounts type is Dormant
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
22 Academy Street
Edinburgh
EH6 7EF
Scotland
Address changed on 4 Sep 2025 (9 days ago)
Previous address was 14 Old Edinburgh Road Dalkeith EH22 1JD Scotland
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
4
Controllers (PSC)
1
Director • British • Lives in Scotland • Born in May 1989
Director • British • Lives in Scotland • Born in Dec 1989
Director • British • Lives in Scotland • Born in Apr 1989
Director • British • Lives in Scotland • Born in Nov 1989
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Terpex Group Ltd
Mark William Ivinson, Kirsty Margaret Ivinson, and 2 more are mutual people.
Active
Terpex Intermediate 1 Ltd
Mark William Ivinson, Kirsty Margaret Ivinson, and 1 more are mutual people.
Active
Terpex Intermediate 2 Ltd
Mark William Ivinson, Kirsty Margaret Ivinson, and 1 more are mutual people.
Active
Trinity Decorating Services Limited
Jonathan Hughson Blurton and Mark William Ivinson are mutual people.
Active
CMJ Property Limited
Jonathan Hughson Blurton and Mark William Ivinson are mutual people.
Active
Belle Ame Hair And Beauty Specialists Limited
Jonathan Hughson Blurton and Mark William Ivinson are mutual people.
Active
Cauldcoats Developments Ltd
Jonathan Hughson Blurton and Mark William Ivinson are mutual people.
Active
S.E.C. (Scotland) Ltd
Jonathan Hughson Blurton and Mark William Ivinson are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£100
Total Liabilities
£0
Net Assets
£100
Debt Ratio (%)
0%
Latest Activity
Registered Address Changed
9 Days Ago on 4 Sep 2025
Confirmation Submitted
5 Months Ago on 27 Mar 2025
Confirmation Submitted
6 Months Ago on 17 Mar 2025
Dormant Accounts Submitted
9 Months Ago on 17 Dec 2024
Mr Mark William Ivinson Details Changed
1 Year Ago on 6 Sep 2024
Kirsty Margaret Ivinson Details Changed
1 Year Ago on 6 Sep 2024
Confirmation Submitted
1 Year 4 Months Ago on 25 Apr 2024
Registered Address Changed
1 Year 7 Months Ago on 13 Feb 2024
Jonathan Hughson Blurton Details Changed
2 Years 4 Months Ago on 1 May 2023
Rebecca Blurton Details Changed
2 Years 4 Months Ago on 1 May 2023
Get Credit Report
Discover Incite Investments Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 14 Old Edinburgh Road Dalkeith EH22 1JD Scotland to 22 Academy Street Edinburgh EH6 7EF on 4 September 2025
Submitted on 4 Sep 2025
Confirmation statement made on 27 March 2025 with no updates
Submitted on 27 Mar 2025
Confirmation statement made on 17 March 2025 with no updates
Submitted on 17 Mar 2025
Accounts for a dormant company made up to 31 March 2024
Submitted on 17 Dec 2024
Director's details changed for Kirsty Margaret Ivinson on 6 September 2024
Submitted on 17 Oct 2024
Director's details changed for Mr Mark William Ivinson on 6 September 2024
Submitted on 17 Oct 2024
Director's details changed for Rebecca Blurton on 1 May 2023
Submitted on 2 May 2024
Director's details changed for Jonathan Hughson Blurton on 1 May 2023
Submitted on 2 May 2024
Confirmation statement made on 21 March 2024 with updates
Submitted on 25 Apr 2024
Registered office address changed from 750 Old Dalkeith Road Edinburgh EH22 1RS Scotland to 14 Old Edinburgh Road Dalkeith EH22 1JD on 13 February 2024
Submitted on 13 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year