This company is commonly known as Interactyx Limited. The company was founded 28 years ago and was given the registration number SC161872. The firm's registered office is in ABERDEEN. You can find them at 15 Golden Square, , Aberdeen, . This company's SIC code is 62012 - Business and domestic software development.
Name | : | INTERACTYX LIMITED |
---|---|---|
Company Number | : | SC161872 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 November 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 15 Golden Square, Aberdeen, AB10 1WF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite A, Ground Floor, 9 Queens Road, Aberdeen, Scotland, AB15 4YL | Corporate Secretary | 20 June 2013 | Active |
Knappach Banchory, Tilquillie, Crathes, AB31 6JS | Director | 30 August 2000 | Active |
Suite A, Ground Floor, 9 Queens Road, Aberdeen, Scotland, AB15 4YL | Director | 01 April 2016 | Active |
Craigton Farmhouse, Raemoir, Banchory, | Nominee Director | 27 November 1995 | Active |
Suite A, Ground Floor, 9 Queens Road, Aberdeen, Scotland, AB15 4YL | Director | 01 September 2018 | Active |
100 Union Street, Aberdeen, AB10 1QR | Corporate Nominee Secretary | 27 November 1995 | Active |
150b Kensington Church Street, London, | Director | 16 June 1998 | Active |
Suite A, Ground Floor, 9 Queens Road, Aberdeen, Scotland, AB15 4YL | Director | 23 July 2018 | Active |
153 Leathwaite Road, London, SW11 6RW | Director | 15 September 2006 | Active |
475 Boynton Avenue, Berkeley, United States, | Director | 01 December 2007 | Active |
15, Golden Square, Aberdeen, AB10 1WF | Director | 31 March 2018 | Active |
1222 Evelyn Avenue, Berkeley, United States, | Director | 15 September 2006 | Active |
Northwater House, 6 High Street, Edzell, DD9 7TE | Nominee Director | 27 November 1995 | Active |
Spawell, Tarland, Aboyne, AB24 4YJ | Director | 04 April 1996 | Active |
6790, Mossy Glen Drive, Fort Myers Fl 33908-4772, United States, | Director | 21 April 2008 | Active |
5a Greenview Gardens, 125 Robinson Road, Hong Kong, Hong Kong, | Director | 14 June 2006 | Active |
Wychwood, Logie Coldstone, Aboyne, AB34 5NN | Director | 25 July 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-08-03 | Capital | Capital allotment shares. | Download |
2023-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-07 | Officers | Termination director company with name termination date. | Download |
2023-03-03 | Officers | Termination director company with name termination date. | Download |
2022-09-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-06-28 | Capital | Capital allotment shares. | Download |
2022-06-28 | Capital | Capital allotment shares. | Download |
2022-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-16 | Capital | Capital allotment shares. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-06 | Capital | Capital allotment shares. | Download |
2021-08-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-07-28 | Capital | Capital allotment shares. | Download |
2021-07-05 | Capital | Capital allotment shares. | Download |
2021-05-26 | Officers | Change corporate secretary company with change date. | Download |
2021-05-26 | Address | Change registered office address company with date old address new address. | Download |
2021-04-09 | Capital | Capital allotment shares. | Download |
2021-03-19 | Capital | Capital allotment shares. | Download |
2021-03-03 | Officers | Termination director company with name termination date. | Download |
2020-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-13 | Capital | Capital allotment shares. | Download |
2020-10-01 | Capital | Capital allotment shares. | Download |
2020-09-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.