INTERACTIVE DEVELOPMENTS (SCOTLAND) LTD.
Overview
| Company Name | INTERACTIVE DEVELOPMENTS (SCOTLAND) LTD. |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC177514 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of INTERACTIVE DEVELOPMENTS (SCOTLAND) LTD.?
- Other information technology service activities (62090) / Information and communication
Where is INTERACTIVE DEVELOPMENTS (SCOTLAND) LTD. located?
| Registered Office Address | c/o PARITY RESOURCES 9 -10 St. Andrew Square EH2 2AF Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INTERACTIVE DEVELOPMENTS (SCOTLAND) LTD.?
| Company Name | From | Until |
|---|---|---|
| RO21 LTD. | Jul 25, 1997 | Jul 25, 1997 |
What are the latest accounts for INTERACTIVE DEVELOPMENTS (SCOTLAND) LTD.?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for INTERACTIVE DEVELOPMENTS (SCOTLAND) LTD.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Jul 25, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Jul 25, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Roger Harold Antony as a secretary on Jun 30, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Alastair John Lomond Woolley as a secretary on Jun 30, 2015 | 1 pages | TM02 | ||||||||||
Appointment of Mr Roger Harold Antony as a director on Jun 30, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alastair John Lomond Woolley as a director on Jun 30, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Jul 25, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Jul 25, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * Parity 1St Floor Forsythe House 93 George St Edinburgh EH2 3ES* on Aug 01, 2013 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | AA | |||||||||||
Annual return made up to Jul 25, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Jul 25, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 4 pages | AA | ||||||||||
Appointment of Mr Alastair John Lomond Woolley as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Ian Ketchin as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr Alastair John Lomond Woolley as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Ian Ketchin as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jul 25, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of INTERACTIVE DEVELOPMENTS (SCOTLAND) LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ANTONY, Roger Harold | Secretary | c/o Parity Resources -10 St. Andrew Square EH2 2AF Edinburgh 9 | 199080680001 | |||||||
| ANTONY, Roger Harold | Director | c/o Parity Resources -10 St. Andrew Square EH2 2AF Edinburgh 9 | England | British | 199013040001 | |||||
| CONNER, Eileen | Secretary | 1 Kipling Drive SW19 1TJ Wimbledon | British | 89546940001 | ||||||
| DODDS, Ellen | Secretary | The Stables 129 Henderson Street FK9 4RQ Bridge Of Allan Stirlingshire | British | 115853490001 | ||||||
| HALL, Andrew | Secretary | Heatherfield Wood Lane South SK10 4PJ Adlington Cheshire | British | 59277000004 | ||||||
| KETCHIN, Ian Malcolm | Secretary | 118 Goddington Lane BR6 9DZ Orpington Kent | British | 93777900002 | ||||||
| LEYSHON, Alison Jane | Secretary | 30 Foster Road Chiswick W4 4NY London | British | 65584930003 | ||||||
| NOLAN, Cheryl | Secretary | 97 Bailey Bridge Road CM7 5TS Braintree Essex | British | 104488100003 | ||||||
| REID, Brian | Nominee Secretary | 5 Logie Mill Beaverbank Office Park EH7 4HH Edinburgh | British | 900007130001 | ||||||
| WOOLLEY, Alastair John Lomond | Secretary | c/o Parity Resources -10 St. Andrew Square EH2 2AF Edinburgh 9 Scotland | 159204380001 | |||||||
| DEVINE, Kevin Anthony | Director | Sadler House 14-16 Sadler Street Middleton M24 5UJ Manchester | British | 85585680001 | ||||||
| DODDS, Edward Gallagher | Director | The Stables 129 Henderson Street FK9 4RQ Bridge Of Allan | United Kingdom | British | 86052290001 | |||||
| DODDS, Ellen | Director | The Stables 129 Henderson Street FK9 4RQ Bridge Of Allan Stirlingshire | Scotland | British | 115853490001 | |||||
| HUGHES, John Llewellyn Mostyn | Director | Albion Riverside 8 Hester Road SW11 4AR London C77 | Uk | British | 104248860001 | |||||
| KETCHIN, Ian Malcolm | Director | 118 Goddington Lane BR6 9DZ Orpington Kent | England | British | 93777900002 | |||||
| LEYSHON, Alison Jane | Director | 30 Foster Road Chiswick W4 4NY London | British | 65584930003 | ||||||
| MABBOTT, Stephen | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | Scotland | British | 900008380001 | |||||
| MILLER, Ian Kenneth | Director | 4234 Lomo Alto Court Dallas Tx75219 Usa | United Kingdom | Scottish | 89546660001 | |||||
| O'DRISCOLL, Ian | Director | Two Goods Farm Moorside DT10 1HQ Marnhull Dorset | British | 68202110001 | ||||||
| WALL, Andrew | Director | Trugs I Th'Hole Farm Wood Lane South SK10 4PJ Adlington Cheshire | United Kingdom | British | 103262750001 | |||||
| WELCH, Alwyn Frank | Director | Coniston Farnham Lane GU27 1EZ Haslemere Surrey | England | British | 56811010001 | |||||
| WOOLLEY, Alastair John Lomond | Director | c/o Parity Resources -10 St. Andrew Square EH2 2AF Edinburgh 9 Scotland | United Kingdom | British | 89506550002 |
Who are the persons with significant control of INTERACTIVE DEVELOPMENTS (SCOTLAND) LTD.?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Technology Media Limited | Apr 06, 2016 | 5 Jewry Street EC3N 2EX London Dawson House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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