DC INTERACT LIMITED

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

    Company NameDC INTERACT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC190690
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of DC INTERACT LIMITED?

    Previous Company Names
    Company NameFromUntil
    DOWCARTER LIMITEDMar 20, 2001Mar 20, 2001
    DOW CARTER LIMITEDApr 04, 2000Apr 04, 2000
    SCV LIMITEDOct 30, 1998Oct 30, 1998

    What are the latest accounts for DC INTERACT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for DC INTERACT LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for DC INTERACT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a dormant company made up to Dec 31, 2012

    6 pagesAA

    Termination of appointment of Susanna Ewing as a secretary

    1 pagesTM02

    Annual return made up to Oct 30, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 05, 2012

    Statement of capital on Nov 05, 2012

    • Capital: GBP 184.2
    SH01

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

    5 pagesAA

    Appointment of Miss Susanna Ewing as a secretary

    1 pagesAP03

    Termination of appointment of Peter Harris as a director

    1 pagesTM01

    Termination of appointment of Peter Harris as a secretary

    1 pagesTM02

    Appointment of Mr Ashley Graham Martin as a director

    2 pagesAP01

    Annual return made up to Oct 30, 2011 with full list of shareholders

    4 pagesAR01

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

    5 pagesAA

    Annual return made up to Oct 30, 2010 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Peter Harris as a secretary

    1 pagesTM02

    Director's details changed for Mr Peter John Scott on Oct 22, 2010

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2009

    5 pagesAA

    Appointment of Mr Peter Harris as a secretary

    1 pagesAP03

    Appointment of Mr Peter Harris as a secretary

    1 pagesAP03

    Termination of appointment of Ian Day as a secretary

    1 pagesTM02

    Termination of appointment of Ian Day as a director

    1 pagesTM01

    Appointment of Mr Peter Jonathan Harris as a director

    2 pagesAP01

    Termination of appointment of Ian Day as a secretary

    1 pagesTM02

    Annual return made up to Oct 30, 2009 with full list of shareholders

    5 pagesAR01

    Auditor's resignation

    1 pagesAUD

    Accounts for a dormant company made up to Dec 31, 2008

    11 pagesAA

    Who are the officers of DC INTERACT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARTIN, Ashley Graham
    Thirlestane Road
    EH9 1AN Edinburgh
    6
    Director
    Thirlestane Road
    EH9 1AN Edinburgh
    6
    United KingdomBritishFinance Director169305720001
    SCOTT, Peter John
    9 Pelham Crescent
    South Kensington
    SW7 2NP London
    Middlesex
    Director
    9 Pelham Crescent
    South Kensington
    SW7 2NP London
    Middlesex
    EnglandBritishDirector97249440006
    DAY, Ian Philip
    5b Bury Lane
    Codicote
    SG4 8XX Hitchin
    Hertfordshire
    Secretary
    5b Bury Lane
    Codicote
    SG4 8XX Hitchin
    Hertfordshire
    BritishDirector74800310002
    EWING, Susanna
    Thirlestane Road
    EH9 1AN Edinburgh
    6
    Secretary
    Thirlestane Road
    EH9 1AN Edinburgh
    6
    171611710001
    HARRIS, Peter
    Thirlestane Road
    EH9 1AN Edinburgh
    6
    Secretary
    Thirlestane Road
    EH9 1AN Edinburgh
    6
    151536450001
    HARRIS, Peter
    Thirlestane Road
    EH9 1AN Edinburgh
    6
    Secretary
    Thirlestane Road
    EH9 1AN Edinburgh
    6
    151536420001
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    VALPY, Rupert James Nevill
    2 Blackford Road
    EH9 2DS Edinburgh
    Secretary
    2 Blackford Road
    EH9 2DS Edinburgh
    BritishDirector37662340002
    BALFOUR, Michael Warren
    Mayfield House
    20 West Mayfield
    EH9 1TF Edinburgh
    Director
    Mayfield House
    20 West Mayfield
    EH9 1TF Edinburgh
    United KingdomBritishDirector38066950001
    BROWNING, Michael Craig
    5 Buckingham Terrace
    EH4 3AB Edinburgh
    Director
    5 Buckingham Terrace
    EH4 3AB Edinburgh
    BritishDirector58800960001
    CARTER, Edward Timothy John, Doctor
    15 Comely Bank Avenue
    EH4 1EW Edinburgh
    Midlothian
    Director
    15 Comely Bank Avenue
    EH4 1EW Edinburgh
    Midlothian
    United KingdomBritishSoftware Developer69289540001
    CROWE, Jeremy David Macdonald, Dr
    6 Thirlestane Road
    EH9 1AN Edinburgh
    Director
    6 Thirlestane Road
    EH9 1AN Edinburgh
    BritishDevelopment Executive61273090002
    DAY, Ian Philip
    5b Bury Lane
    Codicote
    SG4 8XX Hitchin
    Hertfordshire
    Director
    5b Bury Lane
    Codicote
    SG4 8XX Hitchin
    Hertfordshire
    EnglandBritishDirector74800310002
    DOW, John Martin
    2 Ramsay Crescent
    Mayfield
    EH22 5RA Dalkeith
    Midlothian
    Director
    2 Ramsay Crescent
    Mayfield
    EH22 5RA Dalkeith
    Midlothian
    BritishSystem Administrator61350410001
    HAMER, Jeremy John
    Great Down Farm
    Marnhull
    DT10 1JY Sturminster Newton
    Dorset
    Director
    Great Down Farm
    Marnhull
    DT10 1JY Sturminster Newton
    Dorset
    EnglandBritishCo Director10425110003
    HARRIS, Peter Jonathan
    Thirlestane Road
    EH9 1AN Edinburgh
    6
    Director
    Thirlestane Road
    EH9 1AN Edinburgh
    6
    EnglandBritishDirector40917640001
    HORLICK, William
    19 Stanley Road
    SM2 6TB Sutton
    Surrey
    Director
    19 Stanley Road
    SM2 6TB Sutton
    Surrey
    BritishFinancier96317820001
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    ScotlandBritish900008380001
    STORRAR, Marie
    15/6 Comely Bank Avenue
    EH4 1EW Edinburgh
    Midlothian
    Director
    15/6 Comely Bank Avenue
    EH4 1EW Edinburgh
    Midlothian
    ScotlandBritishDesigner68689320001
    VALPY, Rupert James Nevill
    2 Blackford Road
    EH9 2DS Edinburgh
    Director
    2 Blackford Road
    EH9 2DS Edinburgh
    BritishDirector37662340002

    Does DC INTERACT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland Commercial Services Limited
    Transactions
    • Dec 11, 2003Registration of a charge (410)
    • May 22, 2007Statement of satisfaction of a charge in full or part (419a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 14, 2003Registration of a charge (410)
    • Aug 02, 2007Statement of satisfaction of a charge in full or part (419a)

    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