INTERACTIV SOLUTIONS (SCOTLAND) LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Registered office address changed from 16a Netherdale Road Netherton Industrial Estate Wishaw ML2 0ER Scotland to 1 Union Street Saltcoats Ayrshire KA21 5LL on 2025-05-29 |
09/05/259 May 2025 | Court order in a winding-up (& Court Order attachment) |
23/12/2423 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
05/12/245 December 2024 | Confirmation statement made on 2024-11-24 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/01/2426 January 2024 | Unaudited abridged accounts made up to 2023-03-31 |
01/12/231 December 2023 | Confirmation statement made on 2023-11-24 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/01/2331 January 2023 | Unaudited abridged accounts made up to 2022-03-31 |
31/01/2331 January 2023 | Change of details for Mrs Michelle Nicol as a person with significant control on 2023-01-31 |
31/01/2331 January 2023 | Change of details for Mr David Nicol as a person with significant control on 2023-01-31 |
31/01/2331 January 2023 | Secretary's details changed for Mr David Nicol on 2023-01-31 |
31/01/2331 January 2023 | Director's details changed for Mrs Michelle Nicol on 2023-01-31 |
31/01/2331 January 2023 | Director's details changed for Mr David Nicol on 2023-01-31 |
02/12/222 December 2022 | Confirmation statement made on 2022-11-24 with no updates |
03/12/213 December 2021 | Confirmation statement made on 2021-11-24 with no updates |
03/12/213 December 2021 | Registered office address changed from 14 Devine Grove Newmains Wishaw ML2 9BB to 16a Netherdale Road Netherton Industrial Estate Wishaw ML2 0ER on 2021-12-03 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | 31/03/20 UNAUDITED ABRIDGED |
30/12/2030 December 2020 | CONFIRMATION STATEMENT MADE ON 24/11/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
14/01/2014 January 2020 | 31/03/19 UNAUDITED ABRIDGED |
25/11/1925 November 2019 | CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
06/12/186 December 2018 | CONFIRMATION STATEMENT MADE ON 24/11/18, WITH UPDATES |
06/09/186 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID NICOL |
06/09/186 September 2018 | PSC'S CHANGE OF PARTICULARS / MRS MICHELLE NICOL / 20/06/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
04/12/174 December 2017 | CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES |
27/09/1727 September 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
28/11/1628 November 2016 | CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
04/12/154 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
25/11/1525 November 2015 | Annual return made up to 24 November 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
26/03/1526 March 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
22/12/1422 December 2014 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM GARBETT |
22/12/1422 December 2014 | Annual return made up to 24 November 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
22/01/1422 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
16/12/1316 December 2013 | Annual return made up to 24 November 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
14/12/1214 December 2012 | Annual return made up to 24 November 2012 with full list of shareholders |
29/08/1229 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
11/12/1111 December 2011 | Annual return made up to 24 November 2011 with full list of shareholders |
15/06/1115 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
10/12/1010 December 2010 | Annual return made up to 24 November 2010 with full list of shareholders |
19/10/1019 October 2010 | 01/08/10 STATEMENT OF CAPITAL GBP 200 |
21/06/1021 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/01/108 January 2010 | Annual return made up to 24 November 2009 with full list of shareholders |
08/01/108 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID NICOL / 24/11/2009 |
08/01/108 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES GARBETT / 24/11/2009 |
08/01/108 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE NICOL / 24/11/2009 |
25/11/0925 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
18/12/0818 December 2008 | RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS |
09/06/089 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
07/12/077 December 2007 | RETURN MADE UP TO 24/11/07; NO CHANGE OF MEMBERS |
03/09/073 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
03/04/073 April 2007 | ACC. REF. DATE EXTENDED FROM 30/03/07 TO 31/03/07 |
29/12/0629 December 2006 | RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS |
23/10/0623 October 2006 | NEW DIRECTOR APPOINTED |
26/09/0626 September 2006 | COMPANY NAME CHANGED I-LAMP LIMITED CERTIFICATE ISSUED ON 26/09/06 |
06/09/066 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/06 |
20/12/0520 December 2005 | RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS |
08/09/058 September 2005 | ACC. REF. DATE EXTENDED FROM 30/11/05 TO 30/03/06 |
25/11/0425 November 2004 | SECRETARY RESIGNED |
24/11/0424 November 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of INTERACTIV SOLUTIONS (SCOTLAND) LIMITED
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company