Company Information for INTERSCOT NETWORK LTD.
272 BATH STREET, GLASGOW, G2 4JR,
|
Company Registration Number
SC209567
Private Limited Company
Active |
Company Name | |
---|---|
INTERSCOT NETWORK LTD. | |
Legal Registered Office | |
272 BATH STREET GLASGOW G2 4JR Other companies in G2 | |
Company Number | SC209567 | |
---|---|---|
Company ID Number | SC209567 | |
Date formed | 2000-07-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2023 | |
Account next due | 30/04/2025 | |
Latest return | 31/07/2015 | |
Return next due | 28/08/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-05-05 09:07:07 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SARAH JAYNE ELIZABETH TUVEY |
||
CHRIS NICHOLS MAXWELL |
||
RYAN MARCUS OSBORNE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER MAXWELL |
Company Secretary | ||
ANDREW WALLACE MCALLISTER |
Company Secretary | ||
ANDREW WALLACE MCALLISTER |
Director | ||
BRIAN REID LTD. |
Nominated Secretary | ||
STEPHEN MABBOTT LTD. |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WILLCLAIM LTD | Company Secretary | 2008-01-23 | CURRENT | 2005-09-14 | Active | |
USUE LIMITED | Company Secretary | 2007-06-11 | CURRENT | 2007-06-11 | Active | |
INSPIRE LAW LIMITED | Company Secretary | 2007-02-01 | CURRENT | 2007-02-01 | Active | |
TUVEYS LIMITED | Company Secretary | 2004-04-13 | CURRENT | 2004-04-13 | Active | |
ALLBRIGHT PROPERTIES LIMITED | Company Secretary | 1993-06-09 | CURRENT | 1980-03-17 | Active | |
ALLBRIGHT ELECTRIC CO.LIMITED | Company Secretary | 1993-06-09 | CURRENT | 1932-06-15 | Active | |
CHELSEA WEALTH LTD | Company Secretary | 2016-03-22 | CURRENT | 2016-03-22 | Active | |
SOVEREIGN QUAY RTM COMPANY LIMITED | Director | 2016-12-13 | CURRENT | 2016-11-29 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/23 | ||
CONFIRMATION STATEMENT MADE ON 31/07/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/22, WITH UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21 | |
Director's details changed for Christopher Nichols Maxwell on 2022-02-01 | ||
Director's details changed for Christopher Nichols Maxwell on 2022-02-01 | ||
CH01 | Director's details changed for Christopher Nichols Maxwell on 2022-02-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RYAN MARCUS OSBORNE | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/21, WITH NO UPDATES | |
CH01 | Director's details changed for Chris Nichols Maxwell on 2021-04-27 | |
PSC04 | Change of details for Mr Christopher Maxwell as a person with significant control on 2021-04-27 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/07/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Ryan Marcus Osborne on 2015-08-18 | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/07/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Ryan Marcus Osborne on 2014-07-31 | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 31/07/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Ryan Marcus Osborne on 2012-07-31 | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 31/07/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Ryan Marcus Osborne on 2011-08-16 | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 25/03/11 FROM P O Box 16851, 10 Castlebank Drive Glasgow G11 6AD | |
AR01 | 31/07/10 ANNUAL RETURN FULL LIST | |
AA | 31/07/09 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RYAN MARCUS OSBORNE / 12/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRIS NICHOLS MAXWELL / 22/10/2009 | |
AR01 | 31/07/09 FULL LIST | |
AA | 31/07/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION FULL | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/05/07 FROM: 12 WOODBURN ROAD GLASGOW G43 2TN | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05 | |
363a | RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03 | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 21/11/03 FROM: 11 WOODSIDE CRESCENT GLASGOW LANARKSHIRE G3 7UL | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01 | |
363s | RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 09/08/00--------- £ SI 49@1=49 £ IC 2/51 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.38 | 9 |
MortgagesNumMortOutstanding | 0.21 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.17 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 63110 - Data processing, hosting and related activities
Creditors Due Within One Year | 2012-08-01 | £ 10,065 |
---|---|---|
Other Creditors Due Within One Year | 2012-08-01 | £ 9,961 |
Trade Creditors Within One Year | 2012-08-01 | £ 104 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INTERSCOT NETWORK LTD.
Called Up Share Capital | 2012-08-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-08-01 | £ 10,402 |
Current Assets | 2012-08-01 | £ 11,684 |
Debtors | 2012-08-01 | £ 1,282 |
Fixed Assets | 2012-08-01 | £ 1,043 |
Other Debtors | 2012-08-01 | £ 830 |
Shareholder Funds | 2012-08-01 | £ 2,662 |
Tangible Fixed Assets | 2012-08-01 | £ 1,043 |
Debtors and other cash assets
INTERSCOT NETWORK LTD. owns 4 domain names.
interscot.co.uk interscothosting.co.uk sendfriend.co.uk health-text.co.uk
The top companies supplying to UK government with the same SIC code (63110 - Data processing, hosting and related activities) as INTERSCOT NETWORK LTD. are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |