Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > INTERSCOT NETWORK LTD.
Company Information for

INTERSCOT NETWORK LTD.

272 BATH STREET, GLASGOW, G2 4JR,
Company Registration Number
SC209567
Private Limited Company
Active

Company Overview

About Interscot Network Ltd.
INTERSCOT NETWORK LTD. was founded on 2000-07-31 and has its registered office in Glasgow. The organisation's status is listed as "Active". Interscot Network Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
INTERSCOT NETWORK LTD.
 
Legal Registered Office
272 BATH STREET
GLASGOW
G2 4JR
Other companies in G2
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTERSCOT NETWORK LTD.
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AFROWEST LIMITED   BOOKWISE BOOKKEEPING LIMITED   EWING & CO. LIMITED   GN ACCOUNTING SERVICES LTD   JGL ACCOUNTING LIMITED   SIA TAN LTD.   SUTHERLAND BLACK (SCOTLAND) LTD
Is this data useful to you?
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.

Company Officers of INTERSCOT NETWORK LTD.

Current Directors
Officer Role Date Appointed
SARAH JAYNE ELIZABETH TUVEY
Company Secretary 2004-12-17
CHRIS NICHOLS MAXWELL
Director 2000-07-31
RYAN MARCUS OSBORNE
Director 2003-11-13
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER MAXWELL
Company Secretary 2004-05-26 2004-12-17
ANDREW WALLACE MCALLISTER
Company Secretary 2000-07-31 2003-11-13
ANDREW WALLACE MCALLISTER
Director 2000-07-31 2003-11-13
BRIAN REID LTD.
Nominated Secretary 2000-07-31 2000-07-31
STEPHEN MABBOTT LTD.
Nominated Director 2000-07-31 2000-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH JAYNE ELIZABETH TUVEY WILLCLAIM LTD Company Secretary 2008-01-23 CURRENT 2005-09-14 Active
SARAH JAYNE ELIZABETH TUVEY USUE LIMITED Company Secretary 2007-06-11 CURRENT 2007-06-11 Active
SARAH JAYNE ELIZABETH TUVEY INSPIRE LAW LIMITED Company Secretary 2007-02-01 CURRENT 2007-02-01 Active
SARAH JAYNE ELIZABETH TUVEY TUVEYS LIMITED Company Secretary 2004-04-13 CURRENT 2004-04-13 Active
SARAH JAYNE ELIZABETH TUVEY ALLBRIGHT PROPERTIES LIMITED Company Secretary 1993-06-09 CURRENT 1980-03-17 Active
SARAH JAYNE ELIZABETH TUVEY ALLBRIGHT ELECTRIC CO.LIMITED Company Secretary 1993-06-09 CURRENT 1932-06-15 Active
RAZVAN CALARASU CHELSEA WEALTH LTD Company Secretary 2016-03-22 CURRENT 2016-03-22 Active
RYAN MARCUS OSBORNE SOVEREIGN QUAY RTM COMPANY LIMITED Director 2016-12-13 CURRENT 2016-11-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-30MICRO ENTITY ACCOUNTS MADE UP TO 31/07/23
2023-08-02CONFIRMATION STATEMENT MADE ON 31/07/23, WITH NO UPDATES
2023-04-28MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2022-08-11CS01CONFIRMATION STATEMENT MADE ON 31/07/22, WITH UPDATES
2022-04-27MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2022-04-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2022-02-01Director's details changed for Christopher Nichols Maxwell on 2022-02-01
2022-02-01Director's details changed for Christopher Nichols Maxwell on 2022-02-01
2022-02-01CH01Director's details changed for Christopher Nichols Maxwell on 2022-02-01
2021-10-04TM01APPOINTMENT TERMINATED, DIRECTOR RYAN MARCUS OSBORNE
2021-08-08CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH NO UPDATES
2021-04-27CH01Director's details changed for Chris Nichols Maxwell on 2021-04-27
2021-04-27PSC04Change of details for Mr Christopher Maxwell as a person with significant control on 2021-04-27
2021-04-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES
2020-04-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES
2019-04-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2018-08-10CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES
2018-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES
2017-04-28AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-04LATEST SOC04/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-04CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-04-27AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-18LATEST SOC18/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-18AR0131/07/15 ANNUAL RETURN FULL LIST
2015-08-18CH01Director's details changed for Mr Ryan Marcus Osborne on 2015-08-18
2015-04-03AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-13AR0131/07/14 ANNUAL RETURN FULL LIST
2014-08-13CH01Director's details changed for Mr Ryan Marcus Osborne on 2014-07-31
2014-03-13AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-07AR0131/07/13 ANNUAL RETURN FULL LIST
2013-04-30AA31/07/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-08-16AR0131/07/12 ANNUAL RETURN FULL LIST
2012-08-16CH01Director's details changed for Mr Ryan Marcus Osborne on 2012-07-31
2012-05-04AA31/07/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-08-16AR0131/07/11 ANNUAL RETURN FULL LIST
2011-08-16CH01Director's details changed for Mr Ryan Marcus Osborne on 2011-08-16
2011-05-10AA31/07/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/11 FROM P O Box 16851, 10 Castlebank Drive Glasgow G11 6AD
2010-08-11AR0131/07/10 ANNUAL RETURN FULL LIST
2010-05-11AA31/07/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / RYAN MARCUS OSBORNE / 12/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRIS NICHOLS MAXWELL / 22/10/2009
2009-10-22AR0131/07/09 FULL LIST
2009-05-20AA31/07/08 TOTAL EXEMPTION FULL
2008-08-22363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-08-22353LOCATION OF REGISTER OF MEMBERS
2008-05-22AA31/07/07 TOTAL EXEMPTION FULL
2007-09-03288cDIRECTOR'S PARTICULARS CHANGED
2007-09-03363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2007-05-24287REGISTERED OFFICE CHANGED ON 24/05/07 FROM: 12 WOODBURN ROAD GLASGOW G43 2TN
2007-05-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2006-08-07363aRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-05-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2005-08-08363aRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2005-06-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2005-01-04288aNEW SECRETARY APPOINTED
2004-12-20288bSECRETARY RESIGNED
2004-08-04363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2004-08-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2004-05-28288aNEW SECRETARY APPOINTED
2003-11-21287REGISTERED OFFICE CHANGED ON 21/11/03 FROM: 11 WOODSIDE CRESCENT GLASGOW LANARKSHIRE G3 7UL
2003-11-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-11-21288aNEW DIRECTOR APPOINTED
2003-10-14363sRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2002-11-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2002-09-20363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-20363sRETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2001-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01
2001-08-30363sRETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS
2000-11-28288bSECRETARY RESIGNED
2000-11-28288bDIRECTOR RESIGNED
2000-08-31288aNEW DIRECTOR APPOINTED
2000-08-31288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-08-3188(2)RAD 09/08/00--------- £ SI 49@1=49 £ IC 2/51
2000-07-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities




Licences & Regulatory approval
We could not find any licences issued to INTERSCOT NETWORK LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INTERSCOT NETWORK LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INTERSCOT NETWORK LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.389
MortgagesNumMortOutstanding0.218
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.179

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
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

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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.

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of INTERSCOT NETWORK LTD. registering or being granted any patents
Domain Names

INTERSCOT NETWORK LTD. owns 4 domain names.

interscot.co.uk   interscothosting.co.uk   sendfriend.co.uk   health-text.co.uk  

Trademarks
We have not found any records of INTERSCOT NETWORK LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTERSCOT NETWORK LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (63110 - Data processing, hosting and related activities) as INTERSCOT NETWORK LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where INTERSCOT NETWORK LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INTERSCOT NETWORK LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INTERSCOT NETWORK LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.