INTERACTIVE OFFICE LIMITED

INTERACTIVE OFFICE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameINTERACTIVE OFFICE LIMITED
    Company StatusIn Administration
    Legal FormPrivate limited company
    Company Number SC108641
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of INTERACTIVE OFFICE LIMITED?

    • (7487) /

    Where is INTERACTIVE OFFICE LIMITED located?

    Registered Office Address
    C/O Kpmg
    191 West George Street
    G2 2LJ Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of INTERACTIVE OFFICE LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRIMECAUSE LIMITEDJan 12, 1988Jan 12, 1988

    What are the latest accounts for INTERACTIVE OFFICE LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2006
    Next Accounts Due OnJan 31, 2007
    Last Accounts
    Last Accounts Made Up ToMar 31, 2005

    What is the status of the latest confirmation statement for INTERACTIVE OFFICE LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMar 18, 2017
    Next Confirmation Statement DueApr 01, 2017
    OverdueYes

    What is the status of the latest annual return for INTERACTIVE OFFICE LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for INTERACTIVE OFFICE LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Michael Egner as a director

    2 pagesTM01

    Termination of appointment of Steven Egner as a director

    2 pagesTM01

    Administrator's progress report

    21 pages2.20B(Scot)

    Administrator's progress report

    13 pages2.20B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Administrator's progress report

    13 pages2.20B(Scot)

    Statement of affairs

    17 pages2.15B(Scot)

    legacy

    1 pages2.18B(Scot)

    legacy

    1 pages2.18B(Scot)

    legacy

    1 pages2.18B(Scot)

    legacy

    1 pages2.18B(Scot)

    Statement of administrator's proposal

    18 pages2.16B(Scot)

    Appointment of an administrator

    3 pages2.11B(Scot)

    legacy

    1 pages287

    Auditor's resignation

    1 pagesAUD

    legacy

    2 pages363a

    Full accounts made up to Mar 31, 2005

    14 pagesAA

    legacy

    1 pages288c

    legacy

    3 pages410(Scot)

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    3 pages410(Scot)

    legacy

    5 pages155(6)a

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of financial assistance for the acquisition of shares

    RES07

    Who are the officers of INTERACTIVE OFFICE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EGNER, Michael
    12 Mussenden Crescent
    BT51 4XY Articlave
    County Londonderry
    N Ireland
    Secretary
    12 Mussenden Crescent
    BT51 4XY Articlave
    County Londonderry
    N Ireland
    British143868190001
    MCALEAVY, Mary Ann
    85 Henderson Street
    Bridge Of Allan
    FK9 4HG Stirling
    Stirlingshire
    Secretary
    85 Henderson Street
    Bridge Of Allan
    FK9 4HG Stirling
    Stirlingshire
    British767720001
    WATSON, James Laurence
    24 Eastwood Avenue
    Giffnock
    G46 6LR Glasgow
    Lanarkshire
    Secretary
    24 Eastwood Avenue
    Giffnock
    G46 6LR Glasgow
    Lanarkshire
    British987800001
    EGNER, Michael
    12 Mussenden Crescent
    BT51 4XY Articlave
    County Londonderry
    N Ireland
    Director
    12 Mussenden Crescent
    BT51 4XY Articlave
    County Londonderry
    N Ireland
    BritishManagement Consultant143868190001
    EGNER, Steven
    12 Mussenden Crescent
    Articlave
    BT51 4XY Coleraine
    County Londonderry
    Director
    12 Mussenden Crescent
    Articlave
    BT51 4XY Coleraine
    County Londonderry
    Northern IrelandBritishCompany Director103918320001
    GILLESPIE, Thomas
    The Nuek 2 Newark Street
    PA16 7UH Greenock
    Renfrewshire
    Director
    The Nuek 2 Newark Street
    PA16 7UH Greenock
    Renfrewshire
    BritishDirector1274110001
    HUTTON, Alexander France
    Cragmhor
    Shandon
    G84 8NR Helensburgh
    Dumbartonshire
    Director
    Cragmhor
    Shandon
    G84 8NR Helensburgh
    Dumbartonshire
    ScotlandBritishDirector35177560001
    HUTTON, Gillian Marie
    Glendoune, 996 Great Western Road
    G12 0NS Glasgow
    Director
    Glendoune, 996 Great Western Road
    G12 0NS Glasgow
    ScotlandBritishSalesperson70400820002
    HYND, Robert Graham
    27 Douglass Avenue
    Scotstoun
    G14 9ED Glasgow
    Director
    27 Douglass Avenue
    Scotstoun
    G14 9ED Glasgow
    BritishSolicitor31887890001
    MCALEAVY, Mary Ann
    85 Henderson Street
    Bridge Of Allan
    FK9 4HG Stirling
    Stirlingshire
    Director
    85 Henderson Street
    Bridge Of Allan
    FK9 4HG Stirling
    Stirlingshire
    BritishCompany Secretary767720001
    MCINTYRE, Thomas Henderson
    26 Barns Park
    Dalgety Bay
    KY11 5XX Dunfermline
    Fife
    Director
    26 Barns Park
    Dalgety Bay
    KY11 5XX Dunfermline
    Fife
    BritishDirector37732820001
    PRICE, James
    13 Glenfinlet
    G78 3QT Neilston
    Renfrewshire
    Director
    13 Glenfinlet
    G78 3QT Neilston
    Renfrewshire
    BritishDirector1274090001
    WALKER, Bruce
    The Bungalow
    St. Quivox House, Muirhead
    KA10 7BS Troon
    Director
    The Bungalow
    St. Quivox House, Muirhead
    KA10 7BS Troon
    BritishService Director91826350001
    WATSON, James Laurence
    24 Eastwood Avenue
    Giffnock
    G46 6LR Glasgow
    Lanarkshire
    Director
    24 Eastwood Avenue
    Giffnock
    G46 6LR Glasgow
    Lanarkshire
    ScotlandBritishAccountant987800001

    Does INTERACTIVE OFFICE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Oct 17, 2005
    Delivered On Oct 20, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Oct 20, 2005Registration of a charge (410)
    Standard security
    Created On Apr 06, 2005
    Delivered On Apr 08, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Unit 6, rothesay business park, clyde street, clydebank now known as 6 alpha centre, south douglas street, clydebank (title number DMB55585).
    Persons Entitled
    • Commercial First Business Limited
    Transactions
    • Apr 08, 2005Registration of a charge (410)
    Floating charge
    Created On Apr 01, 2005
    Delivered On Apr 14, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bibby Factors Scotland Limited
    Transactions
    • Apr 14, 2005Registration of a charge (410)
    Standard security
    Created On Jul 24, 1995
    Delivered On Aug 04, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Office and workshop premises, unit 6 alpha centre, south douglas street, rothesay business park, clydebank.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Aug 04, 1995Registration of a charge (410)
    • Apr 09, 2005Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Feb 14, 1989
    Delivered On Feb 22, 1989
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Feb 22, 1989Registration of a charge
    • Apr 09, 2005Statement of satisfaction of a charge in full or part (419a)

    Does INTERACTIVE OFFICE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 12, 2007Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Blair Carnegie Nimmo
    191 West George Street
    Glasgow
    G2 2LJ
    practitioner
    191 West George Street
    Glasgow
    G2 2LJ
    Gary Steven Fraser
    191 West George Street
    Glasgow
    G2 2LJ
    practitioner
    191 West George Street
    Glasgow
    G2 2LJ

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0