Dissolved
Dissolved 2017-07-18
Company Information for INTERACT IT LTD
TOBERMORY, ISLE OF MULL, PA75,
|
Company Registration Number
SC282798
Private Limited Company
Dissolved Dissolved 2017-07-18 |
Company Name | |
---|---|
INTERACT IT LTD | |
Legal Registered Office | |
TOBERMORY ISLE OF MULL | |
Company Number | SC282798 | |
---|---|---|
Date formed | 2005-04-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-03-31 | |
Date Dissolved | 2017-07-18 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-08-20 15:57:28 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
INTERACT IT LIMITED | CHESTNUT HOUSE 46 HALLIWELL STREET CHORLEY PR7 2AL | Active | Company formed on the 2011-09-15 | |
INTERACT IT SERVICES PTY LTD | TAS 7021 | Active | Company formed on the 1997-05-30 |
Officer | Role | Date Appointed |
---|---|---|
SIMON RONALD ALLAN THOMASSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EUGENIE HOPE THOMASSON |
Company Secretary | ||
CF CLIENT SECRETARY LTD |
Company Secretary | ||
CF CLIENT DIRECTOR LTD |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/04/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/04/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/04/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 31/01/2014 FROM C/O NCCAMPBELL & CO 8 ST. ANNES PLACE HADDINGTON EAST LOTHIAN EH41 4BS SCOTLAND | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 06/04/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON THOMASSON / 01/05/2013 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY EUGENIE THOMASSON | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 06/04/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 06/04/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/06/2011 FROM 38 CRAIGHALL ROAD EDINBURGH MID LOTHIAN EH6 4RU UNITED KINGDOM | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 06/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON THOMASSON / 06/04/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/06/2009 FROM 5TH FLOOR 7 CASTLE STREET EDINBURGH EH2 3AH | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 01/10/2008 FROM MBM COMMERCIAL LLP 107 GEORGE STREET EDINBURGH EH2 3ES | |
363a | RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363(287) | REGISTERED OFFICE CHANGED ON 02/06/06 | |
363s | RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due Within One Year | 2013-03-31 | £ 16,462 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 21,491 |
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 INTERACT IT LTD
Current Assets | 2013-03-31 | £ 4,742 |
---|---|---|
Current Assets | 2012-03-31 | £ 9,350 |
Debtors | 2013-03-31 | £ 4,209 |
Debtors | 2012-03-31 | £ 8,537 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as INTERACT IT 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. |