Company NameInteractive Office Limited
Company StatusIn Administration
Company NumberSC108641
CategoryPrivate Limited Company
Incorporation Date12 January 1988(36 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMichael Egner
NationalityBritish
StatusCurrent
Appointed08 July 2005(17 years, 6 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Correspondence Address12 Mussenden Crescent
Articlave
County Londonderry
BT51 4XY
Northern Ireland
Director NameMary Ann McAleavy
NationalityBritish
StatusResigned
Appointed23 September 1988(8 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 11 January 1990)
RoleSecretary
Correspondence Address85 Henderson Street
Bridge Of Allan
Stirling
Stirlingshire
FK9 4HG
Scotland
Secretary NameMary Ann McAleavy
NationalityBritish
StatusResigned
Appointed23 September 1988(8 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 11 January 1990)
RoleCompany Director
Correspondence Address85 Henderson Street
Bridge Of Allan
Stirling
Stirlingshire
FK9 4HG
Scotland
Director NameJames Price
NationalityBritish
StatusResigned
Appointed05 January 1990(1 year, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 July 1991)
RoleCompany Director
Correspondence Address13 Glenfinlet
Neilston
Renfrewshire
G78 3QT
Scotland
Director NameBruce Walker
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1990(2 years after company formation)
Appointment Duration11 years, 2 months (resigned 04 April 2001)
RoleService Director
Correspondence AddressThe Bungalow
St. Quivox House, Muirhead
Troon
KA10 7BS
Scotland
Director NameMr James Laurence Watson
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1990(2 years after company formation)
Appointment Duration15 years, 6 months (resigned 08 July 2005)
RoleAccountant
Country of ResidenceScotland
Correspondence Address24 Eastwood Avenue
Giffnock
Glasgow
Lanarkshire
G46 6LR
Scotland
Secretary NameMr James Laurence Watson
NationalityBritish
StatusResigned
Appointed11 January 1990(2 years after company formation)
Appointment Duration15 years, 6 months (resigned 08 July 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Eastwood Avenue
Giffnock
Glasgow
Lanarkshire
G46 6LR
Scotland
Director NameThomas Henderson McIntyre
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1990(2 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 16 September 1993)
RoleCompany Director
Correspondence Address26 Barns Park
Dalgety Bay
Dunfermline
Fife
KY11 5XX
Scotland
Director NameThomas Gillespie
NationalityBritish
StatusResigned
Appointed28 March 1990(2 years, 2 months after company formation)
Appointment Duration2 years (resigned 31 March 1992)
RoleCompany Director
Correspondence AddressThe Nuek 2 Newark Street
Greenock
Renfrewshire
PA16 7UH
Scotland
Director NameMr Alexander France Hutton
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(5 years, 3 months after company formation)
Appointment Duration11 years, 11 months (resigned 01 April 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCragmhor
Shandon
Helensburgh
Dumbartonshire
G84 8NR
Scotland
Director NameGillian Marie Hutton
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(11 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 April 2005)
RoleSalesperson
Country of ResidenceScotland
Correspondence AddressGlendoune, 996 Great Western Road
Glasgow
G12 0NS
Scotland
Director NameMr Robert Graham Hynd
NationalityBritish
StatusResigned
Appointed12 December 2000(12 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2002)
RoleSolicitor
Correspondence Address27 Douglass Avenue
Scotstoun
Glasgow
G14 9ED
Scotland
Director NameMichael Egner
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(17 years, 2 months after company formation)
Appointment Duration5 years (resigned 26 April 2010)
RoleManagement Consultant
Correspondence Address12 Mussenden Crescent
Articlave
County Londonderry
BT51 4XY
Northern Ireland
Director NameSteven Egner
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(17 years, 2 months after company formation)
Appointment Duration5 years (resigned 26 April 2010)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address12 Mussenden Crescent
Articlave
Coleraine
County Londonderry
BT51 4XY
Northern Ireland

Location

Registered AddressC/O Kpmg
191 West George Street
Glasgow
G2 2LJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2005
Turnover£5,052,742
Gross Profit£1,304,867
Net Worth£711,662
Cash£559,909
Current Liabilities£771,982

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Next Accounts Due31 January 2007 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Next Return Due1 April 2017 (overdue)

Filing History

7 May 2010Termination of appointment of Steven Egner as a director (2 pages)
7 May 2010Termination of appointment of Michael Egner as a director (2 pages)
25 November 2008Administrator's progress report (21 pages)
5 June 2008Administrator's progress report (13 pages)
12 April 2008Notice of extension of period of Administration (1 page)
18 January 2008Administrator's progress report (13 pages)
27 November 2007Statement of affairs (17 pages)
29 June 2007Result of meeting of creditors (1 page)
26 June 2007Result of meeting of creditors (1 page)
14 June 2007Result of meeting of creditors (1 page)
11 June 2007Result of meeting of creditors (1 page)
30 May 2007Statement of administrator's proposal (18 pages)
19 April 2007Appointment of an administrator (3 pages)
19 April 2007Registered office changed on 19/04/07 from: 6 alpha centre south douglas street clydebank dunbartonshire G81 1PD (1 page)
16 November 2006Auditor's resignation (1 page)
29 August 2006Return made up to 18/03/06; full list of members (2 pages)
3 April 2006Full accounts made up to 31 March 2005 (14 pages)
22 February 2006Secretary's particulars changed;director's particulars changed (1 page)
20 October 2005Partic of mort/charge * (3 pages)
19 August 2005New secretary appointed (2 pages)
19 August 2005Secretary resigned (1 page)
29 July 2005Director resigned (1 page)
14 April 2005Partic of mort/charge * (3 pages)
11 April 2005New director appointed (2 pages)
11 April 2005Declaration of assistance for shares acquisition (5 pages)
11 April 2005New director appointed (2 pages)
11 April 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
9 April 2005Dec mort/charge * (2 pages)
9 April 2005Dec mort/charge * (2 pages)
8 April 2005Partic of mort/charge * (3 pages)
22 March 2005Return made up to 18/03/05; full list of members (8 pages)
12 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
6 April 2004Return made up to 31/03/04; full list of members (8 pages)
25 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 February 2004Memorandum and Articles of Association (22 pages)
20 August 2003Full accounts made up to 31 March 2003 (18 pages)
8 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 July 2002Full accounts made up to 31 March 2002 (18 pages)
18 April 2002Director resigned (1 page)
12 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
11 July 2001Full accounts made up to 31 March 2001 (18 pages)
24 May 2001£ ic 60000/55500 10/05/01 £ sr 4500@1=4500 (2 pages)
16 May 2001Resolutions
  • RES13 ‐ Co.repurchase 4500 10/05/01
(1 page)
2 May 2001Director resigned (1 page)
2 May 2001Return made up to 31/03/01; full list of members (8 pages)
14 March 2001Memorandum and Articles of Association (23 pages)
14 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
20 December 2000New director appointed (2 pages)
22 August 2000Registered office changed on 22/08/00 from: the ca'd'oro 45 gordon street glasgow G1 3PE (1 page)
21 July 2000Full accounts made up to 31 March 2000 (13 pages)
9 June 2000New director appointed (2 pages)
7 April 2000Return made up to 31/03/00; full list of members (8 pages)
28 June 1999Full accounts made up to 31 March 1999 (14 pages)
14 April 1999Return made up to 31/03/99; no change of members (4 pages)
14 July 1998Full accounts made up to 31 March 1998 (15 pages)
6 April 1998Return made up to 31/03/98; full list of members (6 pages)
11 July 1997Full accounts made up to 31 March 1997 (14 pages)
30 April 1997Return made up to 31/03/97; no change of members (4 pages)
15 January 1997Full accounts made up to 31 March 1996 (13 pages)
1 April 1996Return made up to 31/03/96; no change of members (4 pages)
4 August 1995Partic of mort/charge * (3 pages)
26 June 1995Accounts for a small company made up to 31 March 1995 (18 pages)
18 January 1994Ad 25/10/93--------- £ si 59000@1=59000 £ ic 1000/60000 (2 pages)
22 February 1989Partic of mort/charge 2162 (3 pages)
20 June 1988Company name changed primecause LIMITED\certificate issued on 21/06/88 (3 pages)
12 January 1988Incorporation (35 pages)