INTERACTYX LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameINTERACTYX LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC161872
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of INTERACTYX LIMITED?

    • Business and domestic software development (62012) / Information and communication

    Where is INTERACTYX LIMITED located?

    Registered Office Address
    Suite A
    1 Albyn Place
    AB10 1BR Aberdeen
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of INTERACTYX LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE ENTERPRISE LIBRARY LIMITEDOct 16, 1996Oct 16, 1996
    THE ENTREPRENEUR'S LIBRARY LIMITEDJan 25, 1996Jan 25, 1996
    PLACE D'OR 411 LIMITEDNov 27, 1995Nov 27, 1995

    What are the latest accounts for INTERACTYX LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for INTERACTYX LIMITED?

    Last Confirmation Statement Made Up ToMar 08, 2026
    Next Confirmation Statement DueMar 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 08, 2025
    OverdueNo

    What are the latest filings for INTERACTYX LIMITED?

    Filings
    DateDescriptionDocumentType

    Unaudited abridged accounts made up to Dec 31, 2024

    8 pagesAA

    Appointment of Thomas George Rennie as a director on Oct 01, 2009

    2 pagesAP01

    Termination of appointment of Thomas George Rennie as a director on Oct 01, 2009

    1 pagesTM01

    Director's details changed for Thomas George Rennie on Sep 23, 2025

    2 pagesCH01

    Director's details changed for Thomas George Rennie on Sep 23, 2025

    2 pagesCH01

    Confirmation statement made on Mar 08, 2025 with updates

    11 pagesCS01

    Statement of capital following an allotment of shares on Jun 30, 2024

    • Capital: GBP 809,404.5
    3 pagesSH01

    Unaudited abridged accounts made up to Dec 31, 2023

    9 pagesAA

    Secretary's details changed for Burnett & Reid Llp on May 01, 2024

    1 pagesCH04

    Registered office address changed from Suite a, Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland to Suite a 1 Albyn Place Aberdeen AB10 1BR on May 03, 2024

    1 pagesAD01

    Confirmation statement made on Mar 08, 2024 with updates

    11 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2022

    10 pagesAA

    Statement of capital following an allotment of shares on May 05, 2023

    • Capital: GBP 792,660
    3 pagesSH01

    Confirmation statement made on Mar 08, 2023 with updates

    10 pagesCS01

    Termination of appointment of Simon David Cooper as a director on Jan 31, 2023

    1 pagesTM01

    Termination of appointment of David Francis Joseph Paterson as a director on Nov 23, 2022

    1 pagesTM01

    Unaudited abridged accounts made up to Dec 31, 2021

    10 pagesAA

    Statement of capital following an allotment of shares on Jun 23, 2022

    • Capital: GBP 777,031.5
    3 pagesSH01

    Statement of capital following an allotment of shares on Apr 07, 2022

    • Capital: GBP 747,045.8
    3 pagesSH01

    Confirmation statement made on Mar 08, 2022 with updates

    10 pagesCS01

    Statement of capital following an allotment of shares on Jan 10, 2022

    • Capital: GBP 744,045.8
    3 pagesSH01

    Confirmation statement made on Nov 27, 2021 with updates

    10 pagesCS01

    Statement of capital following an allotment of shares on Sep 30, 2021

    • Capital: GBP 741,045.8
    3 pagesSH01

    Unaudited abridged accounts made up to Dec 31, 2020

    10 pagesAA

    Statement of capital following an allotment of shares on Jul 20, 2021

    • Capital: GBP 738,045.8
    3 pagesSH01

    Who are the officers of INTERACTYX LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURNETT & REID LLP
    1 Albyn Place
    AB10 1BR Aberdeen
    Suite A
    Scotland
    Secretary
    1 Albyn Place
    AB10 1BR Aberdeen
    Suite A
    Scotland
    Legal FormSCOTTISH LIMITED LIABILITY PARTNERSHIP
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityLAW OF SCOTLAND
    184193120001
    BEAMISH, Victor Noel
    Tilquillie
    AB31 6JS Crathes
    Knappach Banchory
    Kincardinshire
    Director
    Tilquillie
    AB31 6JS Crathes
    Knappach Banchory
    Kincardinshire
    United KingdomIrish139541800001
    HOMER, Mark John
    1 Albyn Place
    AB10 1BR Aberdeen
    Suite A
    Scotland
    Director
    1 Albyn Place
    AB10 1BR Aberdeen
    Suite A
    Scotland
    EnglandBritish77357630001
    RENNIE, Thomas George
    Raemoir
    AB31 5RB Banchory
    Craigton Farmhouse
    Kincardineshire
    Scotland
    Director
    Raemoir
    AB31 5RB Banchory
    Craigton Farmhouse
    Kincardineshire
    Scotland
    ScotlandBritish340563620001
    SANDHU, Tajinder Singh
    1 Albyn Place
    AB10 1BR Aberdeen
    Suite A
    Scotland
    Director
    1 Albyn Place
    AB10 1BR Aberdeen
    Suite A
    Scotland
    EnglandBritish71096390002
    PETERKINS, SOLICITORS
    100 Union Street
    AB10 1QR Aberdeen
    Nominee Secretary
    100 Union Street
    AB10 1QR Aberdeen
    900006310001
    BOYD, Alan Montgomery
    150b Kensington Church Street
    London
    Director
    150b Kensington Church Street
    London
    British56587410002
    COOPER, Simon David
    9 Queens Road
    AB15 4YL Aberdeen
    Suite A, Ground Floor
    Scotland
    Director
    9 Queens Road
    AB15 4YL Aberdeen
    Suite A, Ground Floor
    Scotland
    United StatesBritish250158640001
    CROLE, Duncan Gerard Edward
    153 Leathwaite Road
    SW11 6RW London
    Director
    153 Leathwaite Road
    SW11 6RW London
    United KingdomBritish116828630001
    HARPER, Craig Allen
    475 Boynton Avenue
    Berkeley
    Ca 94707
    United States
    Director
    475 Boynton Avenue
    Berkeley
    Ca 94707
    United States
    American127819360001
    HARRISON, Jodi Lynn
    Golden Square
    AB10 1WF Aberdeen
    15
    Director
    Golden Square
    AB10 1WF Aberdeen
    15
    United StatesAmerican245363660001
    HUNTER, Daniel Patrick
    1222 Evelyn Avenue
    Berkeley
    California 94706
    United States
    Director
    1222 Evelyn Avenue
    Berkeley
    California 94706
    United States
    American116672360001
    HUNTER, Neil Cameron
    Northwater House
    6 High Street
    DD9 7TE Edzell
    Angus
    Nominee Director
    Northwater House
    6 High Street
    DD9 7TE Edzell
    Angus
    British900010060001
    JORDAN, Charles Godfrey Bourke
    Spawell
    Tarland
    AB24 4YJ Aboyne
    Aberdeenshire
    Director
    Spawell
    Tarland
    AB24 4YJ Aboyne
    Aberdeenshire
    British66111610002
    NOVAS, Alfred Robert
    Mossy Glen Drive
    Fort Myers Fl 33908-4772
    6790
    United States
    Director
    Mossy Glen Drive
    Fort Myers Fl 33908-4772
    6790
    United States
    United StatesAmerican131144640001
    PATERSON, David Francis Joseph
    5a Greenview Gardens
    125 Robinson Road
    Hong Kong
    Hong Kong
    Director
    5a Greenview Gardens
    125 Robinson Road
    Hong Kong
    Hong Kong
    Kong KongBritish34687880002
    REID, Miles Birnie
    Wychwood
    Logie Coldstone
    AB34 5NN Aboyne
    Aberdeenshire
    Director
    Wychwood
    Logie Coldstone
    AB34 5NN Aboyne
    Aberdeenshire
    British79877810001
    RENNIE, Thomas George
    Raemoir
    AB31 5RB Banchory
    Craigton Farmhouse
    Kincardineshire
    Scotland
    Nominee Director
    Raemoir
    AB31 5RB Banchory
    Craigton Farmhouse
    Kincardineshire
    Scotland
    ScotlandBritish900004810002

    What are the latest statements on persons with significant control for INTERACTYX LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 27, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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