Company NameInterlock Investments Limited
DirectorIan Dellow Hetherington
Company StatusActive
Company NumberSC057982
CategoryPrivate Limited Company
Incorporation Date2 July 1975(48 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Ian Dellow Hetherington
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2021(45 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address229 St Vincent Street
Glasgow
G2 5QY
Scotland
Director NameDeirdre Bernard
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(13 years, 6 months after company formation)
Appointment Duration31 years, 4 months (resigned 23 April 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address229 St Vincent Street
Glasgow
G2 5QY
Scotland
Director NameStanley Ian Bernard
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(13 years, 6 months after company formation)
Appointment Duration32 years, 1 month (resigned 20 February 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address229 St Vincent Street
Glasgow
G2 5QY
Scotland
Secretary NameDeirdre Bernard
NationalityBritish
StatusResigned
Appointed31 December 1988(13 years, 6 months after company formation)
Appointment Duration31 years, 4 months (resigned 23 April 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address229 St Vincent Street
Glasgow
G2 5QY
Scotland
Director NameMr Adam Ben Bernard
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2016(40 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 20 February 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address229 St Vincent Street
Glasgow
G2 5QY
Scotland
Secretary NameMr Stanley Bernard
StatusResigned
Appointed23 April 2020(44 years, 10 months after company formation)
Appointment Duration10 months (resigned 20 February 2021)
RoleCompany Director
Correspondence Address229 St Vincent Street
Glasgow
G2 5QY
Scotland
Director NameMr Bhaven Lalji Dayaram Pandit
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2021(45 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address229 St Vincent Street
Glasgow
G2 5QY
Scotland

Contact

Websitescofro.com
Telephone0141 2237710
Telephone regionGlasgow

Location

Registered Address229 St Vincent Street
Glasgow
G2 5QY
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

150 at £1Stanley Ian Bernard
99.34%
Ordinary
1 at £1Deirdre Bernard
0.66%
Ordinary

Financials

Year2014
Turnover£12,513,584
Gross Profit£1,390,910
Net Worth£1,933,905
Cash£119,769
Current Liabilities£4,081,592

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return29 December 2023 (3 months, 4 weeks ago)
Next Return Due12 January 2025 (8 months, 3 weeks from now)

Charges

25 November 2014Delivered on: 3 December 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding

Filing History

23 February 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
23 February 2021Notification of Wismettac Harro Foods Limited as a person with significant control on 20 February 2021 (2 pages)
23 February 2021Memorandum and Articles of Association (9 pages)
22 February 2021Termination of appointment of Stanley Bernard as a secretary on 20 February 2021 (1 page)
22 February 2021Appointment of Mr Bhaven Lalji Dayaram Pandit as a director on 20 February 2021 (2 pages)
22 February 2021Termination of appointment of Stanley Ian Bernard as a director on 20 February 2021 (1 page)
22 February 2021Appointment of Mr Ian Dellow Hetherington as a director on 20 February 2021 (2 pages)
22 February 2021Termination of appointment of Adam Ben Bernard as a director on 20 February 2021 (1 page)
22 February 2021Cessation of Stanley Ian Bernard as a person with significant control on 20 February 2021 (1 page)
20 February 2021Statement of capital following an allotment of shares on 20 February 2021
  • GBP 196
(3 pages)
18 February 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
24 September 2020Group of companies' accounts made up to 30 April 2020 (38 pages)
22 May 2020Termination of appointment of Deirdre Bernard as a secretary on 23 April 2020 (1 page)
22 May 2020Appointment of Mr Stanley Bernard as a secretary on 23 April 2020 (2 pages)
20 May 2020Termination of appointment of Deirdre Bernard as a director on 23 April 2020 (1 page)
24 January 2020Group of companies' accounts made up to 30 April 2019 (36 pages)
3 January 2020Confirmation statement made on 29 December 2019 with updates (4 pages)
4 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
31 August 2018Group of companies' accounts made up to 30 April 2018 (37 pages)
29 December 2017Confirmation statement made on 29 December 2017 with no updates (3 pages)
19 October 2017Group of companies' accounts made up to 30 April 2017 (34 pages)
19 October 2017Group of companies' accounts made up to 30 April 2017 (34 pages)
1 February 2017Group of companies' accounts made up to 30 April 2016 (42 pages)
1 February 2017Group of companies' accounts made up to 30 April 2016 (42 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
11 April 2016Appointment of Mr Adam Ben Bernard as a director on 15 March 2016 (2 pages)
11 April 2016Appointment of Mr Adam Ben Bernard as a director on 15 March 2016 (2 pages)
1 March 2016Resolutions
  • RES13 ‐ The draft rules of the interlock investments LIMITED enterprise management incentive (emi) option scheme 2016 25/02/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
1 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ The draft rules of the interlock investments LIMITED enterprise management incentive (emi) option scheme 2016 25/02/2016
(21 pages)
17 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 151
(4 pages)
17 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 151
(4 pages)
16 November 2015Group of companies' accounts made up to 30 April 2015 (31 pages)
16 November 2015Group of companies' accounts made up to 30 April 2015 (31 pages)
23 January 2015Group of companies' accounts made up to 30 April 2014 (31 pages)
23 January 2015Group of companies' accounts made up to 30 April 2014 (31 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 151
(4 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 151
(4 pages)
3 December 2014Registration of charge SC0579820001, created on 25 November 2014 (16 pages)
3 December 2014Registration of charge SC0579820001, created on 25 November 2014 (16 pages)
4 April 2014Group of companies' accounts made up to 30 April 2013 (30 pages)
4 April 2014Group of companies' accounts made up to 30 April 2013 (30 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 151
(4 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 151
(4 pages)
29 January 2013Group of companies' accounts made up to 30 April 2012 (31 pages)
29 January 2013Group of companies' accounts made up to 30 April 2012 (31 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
30 January 2012Group of companies' accounts made up to 30 April 2011 (33 pages)
30 January 2012Group of companies' accounts made up to 30 April 2011 (33 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
11 May 2011Resolutions
  • RES13 ‐ Acquisition of 200000 shares approved 27/04/2011
(2 pages)
11 May 2011Statement of capital following an allotment of shares on 27 April 2011
  • GBP 151
(4 pages)
11 May 2011Resolutions
  • RES13 ‐ Acquisition of 200000 shares approved 27/04/2011
(2 pages)
11 May 2011Statement of capital following an allotment of shares on 27 April 2011
  • GBP 151
(4 pages)
13 January 2011Director's details changed for Stanley Ian Bernard on 13 January 2011 (2 pages)
13 January 2011Secretary's details changed for Deirdre Bernard on 13 January 2011 (1 page)
13 January 2011Secretary's details changed for Deirdre Bernard on 13 January 2011 (1 page)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
13 January 2011Director's details changed for Stanley Ian Bernard on 13 January 2011 (2 pages)
13 January 2011Director's details changed for Deirdre Bernard on 13 January 2011 (2 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
13 January 2011Director's details changed for Deirdre Bernard on 13 January 2011 (2 pages)
6 December 2010Group of companies' accounts made up to 30 April 2010 (31 pages)
6 December 2010Group of companies' accounts made up to 30 April 2010 (31 pages)
1 March 2010Group of companies' accounts made up to 30 April 2009 (30 pages)
1 March 2010Group of companies' accounts made up to 30 April 2009 (30 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 March 2009Accounts for a medium company made up to 30 April 2008 (14 pages)
4 March 2009Accounts for a medium company made up to 30 April 2008 (14 pages)
22 January 2009Return made up to 31/12/08; full list of members (4 pages)
22 January 2009Return made up to 31/12/08; full list of members (4 pages)
5 March 2008Accounts for a medium company made up to 30 April 2007 (17 pages)
5 March 2008Accounts for a medium company made up to 30 April 2007 (17 pages)
14 January 2008Return made up to 31/12/07; full list of members (2 pages)
14 January 2008Return made up to 31/12/07; full list of members (2 pages)
26 February 2007Accounts for a medium company made up to 30 April 2006 (17 pages)
26 February 2007Accounts for a medium company made up to 30 April 2006 (17 pages)
12 January 2007Return made up to 31/12/06; full list of members (2 pages)
12 January 2007Return made up to 31/12/06; full list of members (2 pages)
28 February 2006Group of companies' accounts made up to 30 April 2005 (32 pages)
28 February 2006Group of companies' accounts made up to 30 April 2005 (32 pages)
12 January 2006Return made up to 31/12/05; full list of members (2 pages)
12 January 2006Return made up to 31/12/05; full list of members (2 pages)
3 April 2005Group of companies' accounts made up to 30 April 2004 (32 pages)
3 April 2005Group of companies' accounts made up to 30 April 2004 (32 pages)
2 February 2005Return made up to 31/12/04; full list of members (7 pages)
2 February 2005Return made up to 31/12/04; full list of members (7 pages)
20 January 2004Return made up to 31/12/03; full list of members (7 pages)
20 January 2004Return made up to 31/12/03; full list of members (7 pages)
20 January 2004Group of companies' accounts made up to 30 April 2003 (31 pages)
20 January 2004Group of companies' accounts made up to 30 April 2003 (31 pages)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
9 May 2003Group of companies' accounts made up to 30 April 2002 (33 pages)
9 May 2003Group of companies' accounts made up to 30 April 2002 (33 pages)
21 January 2003Return made up to 31/12/02; full list of members (8 pages)
21 January 2003Return made up to 31/12/02; full list of members (8 pages)
25 April 2002Group of companies' accounts made up to 30 April 2001 (33 pages)
25 April 2002Group of companies' accounts made up to 30 April 2001 (33 pages)
22 January 2002Return made up to 31/12/01; full list of members (6 pages)
22 January 2002Return made up to 31/12/01; full list of members (6 pages)
5 February 2001Full group accounts made up to 30 April 2000 (31 pages)
5 February 2001Full group accounts made up to 30 April 2000 (31 pages)
24 January 2001Return made up to 31/12/00; full list of members (6 pages)
24 January 2001Return made up to 31/12/00; full list of members (6 pages)
1 March 2000Full group accounts made up to 30 April 1999 (31 pages)
1 March 2000Full group accounts made up to 30 April 1999 (31 pages)
31 January 2000Return made up to 31/12/99; full list of members (6 pages)
31 January 2000Return made up to 31/12/99; full list of members (6 pages)
14 January 1999Full group accounts made up to 30 April 1998 (30 pages)
14 January 1999Full group accounts made up to 30 April 1998 (30 pages)
12 January 1999Return made up to 31/12/98; full list of members (6 pages)
12 January 1999Return made up to 31/12/98; full list of members (6 pages)
16 June 1998Registered office changed on 16/06/98 from: 30 george square glasgow G2 1EG (1 page)
16 June 1998Registered office changed on 16/06/98 from: 30 george square glasgow G2 1EG (1 page)
8 January 1998Return made up to 31/12/97; no change of members (4 pages)
8 January 1998Return made up to 31/12/97; no change of members (4 pages)
9 October 1997Full accounts made up to 30 April 1997 (17 pages)
9 October 1997Full accounts made up to 30 April 1997 (17 pages)
1 February 1997Return made up to 31/12/96; no change of members (4 pages)
1 February 1997Return made up to 31/12/96; no change of members (4 pages)
16 October 1996Full accounts made up to 30 April 1996 (16 pages)
16 October 1996Full accounts made up to 30 April 1996 (16 pages)
16 January 1996Return made up to 31/12/95; full list of members (6 pages)
16 January 1996Return made up to 31/12/95; full list of members (6 pages)
30 October 1995Full accounts made up to 30 April 1995 (16 pages)
30 October 1995Full accounts made up to 30 April 1995 (16 pages)
2 July 1975Incorporation (17 pages)
2 July 1975Incorporation (17 pages)