DC INTERACT LIMITED
Overview
| Company Name | DC INTERACT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC190690 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DC INTERACT LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is DC INTERACT LIMITED located?
| Registered Office Address | 6 Thirlestane Road EH9 1AN Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DC INTERACT LIMITED?
| Company Name | From | Until |
|---|---|---|
| DOWCARTER LIMITED | Mar 20, 2001 | Mar 20, 2001 |
| DOW CARTER LIMITED | Apr 04, 2000 | Apr 04, 2000 |
| SCV LIMITED | Oct 30, 1998 | Oct 30, 1998 |
What are the latest accounts for DC INTERACT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for DC INTERACT LIMITED?
| Annual Return |
|
|---|
What are the latest filings for DC INTERACT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Termination of appointment of Susanna Ewing as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Oct 30, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Appointment of Miss Susanna Ewing as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Peter Harris as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Harris as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr Ashley Graham Martin as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Oct 30, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Oct 30, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Peter Harris as a secretary | 1 pages | TM02 | ||||||||||
Director's details changed for Mr Peter John Scott on Oct 22, 2010 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 5 pages | AA | ||||||||||
Appointment of Mr Peter Harris as a secretary | 1 pages | AP03 | ||||||||||
Appointment of Mr Peter Harris as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Ian Day as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Ian Day as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Peter Jonathan Harris as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Ian Day as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Oct 30, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Accounts for a dormant company made up to Dec 31, 2008 | 11 pages | AA | ||||||||||
Who are the officers of DC INTERACT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MARTIN, Ashley Graham | Director | Thirlestane Road EH9 1AN Edinburgh 6 | United Kingdom | British | 169305720001 | |||||
| SCOTT, Peter John | Director | 9 Pelham Crescent South Kensington SW7 2NP London Middlesex | England | British | 97249440006 | |||||
| DAY, Ian Philip | Secretary | 5b Bury Lane Codicote SG4 8XX Hitchin Hertfordshire | British | 74800310002 | ||||||
| EWING, Susanna | Secretary | Thirlestane Road EH9 1AN Edinburgh 6 | 171611710001 | |||||||
| HARRIS, Peter | Secretary | Thirlestane Road EH9 1AN Edinburgh 6 | 151536450001 | |||||||
| HARRIS, Peter | Secretary | Thirlestane Road EH9 1AN Edinburgh 6 | 151536420001 | |||||||
| REID, Brian | Nominee Secretary | 5 Logie Mill Beaverbank Office Park EH7 4HH Edinburgh | British | 900007130001 | ||||||
| VALPY, Rupert James Nevill | Secretary | 2 Blackford Road EH9 2DS Edinburgh | British | 37662340002 | ||||||
| BALFOUR, Michael Warren | Director | Mayfield House 20 West Mayfield EH9 1TF Edinburgh | United Kingdom | British | 38066950001 | |||||
| BROWNING, Michael Craig | Director | 5 Buckingham Terrace EH4 3AB Edinburgh | British | 58800960001 | ||||||
| CARTER, Edward Timothy John, Doctor | Director | 15 Comely Bank Avenue EH4 1EW Edinburgh Midlothian | United Kingdom | British | 69289540001 | |||||
| CROWE, Jeremy David Macdonald, Dr | Director | 6 Thirlestane Road EH9 1AN Edinburgh | British | 61273090002 | ||||||
| DAY, Ian Philip | Director | 5b Bury Lane Codicote SG4 8XX Hitchin Hertfordshire | England | British | 74800310002 | |||||
| DOW, John Martin | Director | 2 Ramsay Crescent Mayfield EH22 5RA Dalkeith Midlothian | British | 61350410001 | ||||||
| HAMER, Jeremy John | Director | Great Down Farm Marnhull DT10 1JY Sturminster Newton Dorset | England | British | 10425110003 | |||||
| HARRIS, Peter Jonathan | Director | Thirlestane Road EH9 1AN Edinburgh 6 | England | British | 40917640001 | |||||
| HORLICK, William | Director | 19 Stanley Road SM2 6TB Sutton Surrey | British | 96317820001 | ||||||
| MABBOTT, Stephen | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | Scotland | British | 900008380001 | |||||
| STORRAR, Marie | Director | 15/6 Comely Bank Avenue EH4 1EW Edinburgh Midlothian | Scotland | British | 68689320001 | |||||
| VALPY, Rupert James Nevill | Director | 2 Blackford Road EH9 2DS Edinburgh | British | 37662340002 |
Does DC INTERACT LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Floating charge | Created On Nov 26, 2003 Delivered On Dec 11, 2003 | Satisfied | Amount secured All sums due under the agreement dated 25 november 2003 | |
Short particulars Other debts and non-vesting debts. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Bond & floating charge | Created On Jul 08, 2003 Delivered On Jul 14, 2003 | 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
| ||||
Transactions
| ||||
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