INTERACTIVE DEVELOPMENTS (SCOTLAND) LTD.

INTERACTIVE DEVELOPMENTS (SCOTLAND) LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameINTERACTIVE DEVELOPMENTS (SCOTLAND) LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC177514
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of INTERACTIVE DEVELOPMENTS (SCOTLAND) LTD.?

    Previous Company Names
    Company NameFromUntil
    RO21 LTD.Jul 25, 1997Jul 25, 1997

    What are the latest accounts for INTERACTIVE DEVELOPMENTS (SCOTLAND) LTD.?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for INTERACTIVE DEVELOPMENTS (SCOTLAND) LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jul 25, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    5 pagesAA

    Annual return made up to Jul 25, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 21, 2015

    Statement of capital on Aug 21, 2015

    • Capital: GBP 2
    SH01

    Appointment of Mr Roger Harold Antony as a secretary on Jun 30, 2015

    2 pagesAP03

    Termination of appointment of Alastair John Lomond Woolley as a secretary on Jun 30, 2015

    1 pagesTM02

    Appointment of Mr Roger Harold Antony as a director on Jun 30, 2015

    2 pagesAP01

    Termination of appointment of Alastair John Lomond Woolley as a director on Jun 30, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

    Annual return made up to Jul 25, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 12, 2014

    Statement of capital on Aug 12, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Annual return made up to Jul 25, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 01, 2013

    Statement of capital on Aug 01, 2013

    • Capital: GBP 2
    SH01

    Registered office address changed from * Parity 1St Floor Forsythe House 93 George St Edinburgh EH2 3ES* on Aug 01, 2013

    1 pagesAD01

    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 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA

    Annual return made up to Jul 25, 2011 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    4 pagesAA

    Appointment of Mr Alastair John Lomond Woolley as a secretary

    1 pagesAP03

    Termination of appointment of Ian Ketchin as a secretary

    1 pagesTM02

    Appointment of Mr Alastair John Lomond Woolley as a director

    2 pagesAP01

    Termination of appointment of Ian Ketchin as a director

    1 pagesTM01

    Annual return made up to Jul 25, 2010 with full list of shareholders

    4 pagesAR01

    Who are the officers of INTERACTIVE DEVELOPMENTS (SCOTLAND) LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANTONY, Roger Harold
    c/o Parity Resources
    -10
    St. Andrew Square
    EH2 2AF Edinburgh
    9
    Secretary
    c/o Parity Resources
    -10
    St. Andrew Square
    EH2 2AF Edinburgh
    9
    199080680001
    ANTONY, Roger Harold
    c/o Parity Resources
    -10
    St. Andrew Square
    EH2 2AF Edinburgh
    9
    Director
    c/o Parity Resources
    -10
    St. Andrew Square
    EH2 2AF Edinburgh
    9
    EnglandBritish199013040001
    CONNER, Eileen
    1 Kipling Drive
    SW19 1TJ Wimbledon
    Secretary
    1 Kipling Drive
    SW19 1TJ Wimbledon
    British89546940001
    DODDS, Ellen
    The Stables
    129 Henderson Street
    FK9 4RQ Bridge Of Allan
    Stirlingshire
    Secretary
    The Stables
    129 Henderson Street
    FK9 4RQ Bridge Of Allan
    Stirlingshire
    British115853490001
    HALL, Andrew
    Heatherfield Wood Lane South
    SK10 4PJ Adlington
    Cheshire
    Secretary
    Heatherfield Wood Lane South
    SK10 4PJ Adlington
    Cheshire
    British59277000004
    KETCHIN, Ian Malcolm
    118 Goddington Lane
    BR6 9DZ Orpington
    Kent
    Secretary
    118 Goddington Lane
    BR6 9DZ Orpington
    Kent
    British93777900002
    LEYSHON, Alison Jane
    30 Foster Road
    Chiswick
    W4 4NY London
    Secretary
    30 Foster Road
    Chiswick
    W4 4NY London
    British65584930003
    NOLAN, Cheryl
    97 Bailey Bridge Road
    CM7 5TS Braintree
    Essex
    Secretary
    97 Bailey Bridge Road
    CM7 5TS Braintree
    Essex
    British104488100003
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    WOOLLEY, Alastair John Lomond
    c/o Parity Resources
    -10
    St. Andrew Square
    EH2 2AF Edinburgh
    9
    Scotland
    Secretary
    c/o Parity Resources
    -10
    St. Andrew Square
    EH2 2AF Edinburgh
    9
    Scotland
    159204380001
    DEVINE, Kevin Anthony
    Sadler House 14-16 Sadler Street
    Middleton
    M24 5UJ Manchester
    Director
    Sadler House 14-16 Sadler Street
    Middleton
    M24 5UJ Manchester
    British85585680001
    DODDS, Edward Gallagher
    The Stables
    129 Henderson Street
    FK9 4RQ Bridge Of Allan
    Director
    The Stables
    129 Henderson Street
    FK9 4RQ Bridge Of Allan
    United KingdomBritish86052290001
    DODDS, Ellen
    The Stables
    129 Henderson Street
    FK9 4RQ Bridge Of Allan
    Stirlingshire
    Director
    The Stables
    129 Henderson Street
    FK9 4RQ Bridge Of Allan
    Stirlingshire
    ScotlandBritish115853490001
    HUGHES, John Llewellyn Mostyn
    Albion Riverside
    8 Hester Road
    SW11 4AR London
    C77
    Director
    Albion Riverside
    8 Hester Road
    SW11 4AR London
    C77
    UkBritish104248860001
    KETCHIN, Ian Malcolm
    118 Goddington Lane
    BR6 9DZ Orpington
    Kent
    Director
    118 Goddington Lane
    BR6 9DZ Orpington
    Kent
    EnglandBritish93777900002
    LEYSHON, Alison Jane
    30 Foster Road
    Chiswick
    W4 4NY London
    Director
    30 Foster Road
    Chiswick
    W4 4NY London
    British65584930003
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    ScotlandBritish900008380001
    MILLER, Ian Kenneth
    4234 Lomo Alto Court
    Dallas
    Tx75219
    Usa
    Director
    4234 Lomo Alto Court
    Dallas
    Tx75219
    Usa
    United KingdomScottish89546660001
    O'DRISCOLL, Ian
    Two Goods Farm
    Moorside
    DT10 1HQ Marnhull
    Dorset
    Director
    Two Goods Farm
    Moorside
    DT10 1HQ Marnhull
    Dorset
    British68202110001
    WALL, Andrew
    Trugs I Th'Hole Farm
    Wood Lane South
    SK10 4PJ Adlington
    Cheshire
    Director
    Trugs I Th'Hole Farm
    Wood Lane South
    SK10 4PJ Adlington
    Cheshire
    United KingdomBritish103262750001
    WELCH, Alwyn Frank
    Coniston Farnham Lane
    GU27 1EZ Haslemere
    Surrey
    Director
    Coniston Farnham Lane
    GU27 1EZ Haslemere
    Surrey
    EnglandBritish56811010001
    WOOLLEY, Alastair John Lomond
    c/o Parity Resources
    -10
    St. Andrew Square
    EH2 2AF Edinburgh
    9
    Scotland
    Director
    c/o Parity Resources
    -10
    St. Andrew Square
    EH2 2AF Edinburgh
    9
    Scotland
    United KingdomBritish89506550002

    Who are the persons with significant control of INTERACTIVE DEVELOPMENTS (SCOTLAND) LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    5 Jewry Street
    EC3N 2EX London
    Dawson House
    England
    Apr 06, 2016
    5 Jewry Street
    EC3N 2EX London
    Dawson House
    England
    No
    Legal FormTechnology Media Limited
    Country RegisteredUk
    Legal AuthorityCompanies House Act 2006
    Place RegisteredCompanies House
    Registration Number2136067
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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