UKBizDB.co.uk

INTERACTYX LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:15 Golden Square, Aberdeen, AB10 1WF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite A, Ground Floor, 9 Queens Road, Aberdeen, Scotland, AB15 4YL

Corporate Secretary20 June 2013Active
Knappach Banchory, Tilquillie, Crathes, AB31 6JS

Director30 August 2000Active
Suite A, Ground Floor, 9 Queens Road, Aberdeen, Scotland, AB15 4YL

Director01 April 2016Active
Craigton Farmhouse, Raemoir, Banchory,

Nominee Director27 November 1995Active
Suite A, Ground Floor, 9 Queens Road, Aberdeen, Scotland, AB15 4YL

Director01 September 2018Active
100 Union Street, Aberdeen, AB10 1QR

Corporate Nominee Secretary27 November 1995Active
150b Kensington Church Street, London,

Director16 June 1998Active
Suite A, Ground Floor, 9 Queens Road, Aberdeen, Scotland, AB15 4YL

Director23 July 2018Active
153 Leathwaite Road, London, SW11 6RW

Director15 September 2006Active
475 Boynton Avenue, Berkeley, United States,

Director01 December 2007Active
15, Golden Square, Aberdeen, AB10 1WF

Director31 March 2018Active
1222 Evelyn Avenue, Berkeley, United States,

Director15 September 2006Active
Northwater House, 6 High Street, Edzell, DD9 7TE

Nominee Director27 November 1995Active
Spawell, Tarland, Aboyne, AB24 4YJ

Director04 April 1996Active
6790, Mossy Glen Drive, Fort Myers Fl 33908-4772, United States,

Director21 April 2008Active
5a Greenview Gardens, 125 Robinson Road, Hong Kong, Hong Kong,

Director14 June 2006Active
Wychwood, Logie Coldstone, Aboyne, AB34 5NN

Director25 July 2006Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Confirmation statement

Confirmation statement with updates.

Download
2023-09-07Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-03Capital

Capital allotment shares.

Download
2023-03-21Confirmation statement

Confirmation statement with updates.

Download
2023-03-07Officers

Termination director company with name termination date.

Download
2023-03-03Officers

Termination director company with name termination date.

Download
2022-09-27Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-28Capital

Capital allotment shares.

Download
2022-06-28Capital

Capital allotment shares.

Download
2022-03-08Confirmation statement

Confirmation statement with updates.

Download
2022-02-16Capital

Capital allotment shares.

Download
2021-12-06Confirmation statement

Confirmation statement with updates.

Download
2021-12-06Capital

Capital allotment shares.

Download
2021-08-09Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-28Capital

Capital allotment shares.

Download
2021-07-05Capital

Capital allotment shares.

Download
2021-05-26Officers

Change corporate secretary company with change date.

Download
2021-05-26Address

Change registered office address company with date old address new address.

Download
2021-04-09Capital

Capital allotment shares.

Download
2021-03-19Capital

Capital allotment shares.

Download
2021-03-03Officers

Termination director company with name termination date.

Download
2020-12-01Confirmation statement

Confirmation statement with updates.

Download
2020-10-13Capital

Capital allotment shares.

Download
2020-10-01Capital

Capital allotment shares.

Download
2020-09-29Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.