Company NameInternet For Business Limited
Company StatusActive
Company NumberSC159601
CategoryPrivate Limited Company
Incorporation Date8 August 1995(28 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr John Charles Alexander Michie
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 1995(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address391 Union Street
Aberdeen
AB11 6BX
Scotland
Director NameMr Graeme Gordon
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2009(14 years, 1 month after company formation)
Appointment Duration14 years, 6 months
RoleManager Isp Coy
Country of ResidenceScotland
Correspondence Address56 Hamilton Place
Aberdeen
Aberdeenshire
AB15 4BH
Scotland
Director NameMs Jane Claire Stewart
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2016(21 years, 4 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBuilding 54 54 Hareness Road
Aberdeen
AB12 3LE
Scotland
Director NameMr Alan Ross McNiven
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1995(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address2 Westfield Terrace
Aberdeen
AB25 2RU
Scotland
Secretary NameSandra Elizabeth Middleton
NationalityBritish
StatusResigned
Appointed08 August 1995(same day as company formation)
RoleCompany Director
Correspondence AddressInvestment House 6 Union Row
Aberdeen
AB9 8DQ
Scotland
Director NameMr Colin Alexander Bell Crosby
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(16 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 27 June 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address141 Blenheim Place
Aberdeen
AB25 2AL
Scotland
Secretary NamePaull & Williamsons (Corporation)
StatusResigned
Appointed08 August 1995(same day as company formation)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NamePaull & Williamsons Llp (Corporation)
StatusResigned
Appointed06 April 2009(13 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 17 June 2013)
Correspondence AddressUnion Plaza 6th Floor
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusResigned
Appointed17 June 2013(17 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 03 October 2017)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Contact

Websitewww.ifb.net/
Email address[email protected]
Telephone0845 2702101
Telephone regionUnknown

Location

Registered AddressBuilding 54
54 Hareness Road
Aberdeen
AB12 3LE
Scotland
ConstituencyAberdeen South
WardKincorth/Nigg/Cove

Shareholders

500k at £1John Charles Alexander Michie
100.00%
Ordinary

Financials

Year2014
Net Worth£52,852
Cash£52,665
Current Liabilities£2,168,545

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return8 August 2023 (8 months, 2 weeks ago)
Next Return Due22 August 2024 (4 months from now)

Charges

23 June 2010Delivered on: 24 June 2010
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Office and workshop 54 hareness road altens aberdeen knc 9821.
Outstanding
30 July 1996Delivered on: 7 August 1996
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

8 February 2021Total exemption full accounts made up to 30 September 2020 (14 pages)
8 February 2021Total exemption full accounts made up to 30 September 2019 (14 pages)
2 December 2020Compulsory strike-off action has been discontinued (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
30 November 2020Change of details for Mr John Charles Alexander Michie as a person with significant control on 30 November 2020 (2 pages)
30 November 2020Director's details changed for Mr John Charles Alexander Michie on 30 November 2020 (2 pages)
26 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
9 August 2019Confirmation statement made on 8 August 2019 with updates (4 pages)
3 May 2019Audited abridged accounts made up to 30 September 2018 (13 pages)
15 April 2019Change of details for Mr John Charles Alexander Michie as a person with significant control on 11 March 2019 (2 pages)
15 April 2019Statement of capital following an allotment of shares on 11 March 2019
  • GBP 504,095
(4 pages)
12 April 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
12 April 2019Change of share class name or designation (2 pages)
12 April 2019Particulars of variation of rights attached to shares (2 pages)
8 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
4 July 2018Audited abridged accounts made up to 30 September 2017 (13 pages)
11 October 2017Termination of appointment of Burness Paull Llp as a secretary on 3 October 2017 (1 page)
11 October 2017Termination of appointment of Burness Paull Llp as a secretary on 3 October 2017 (1 page)
17 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
10 June 2017Accounts for a small company made up to 30 September 2016 (6 pages)
10 June 2017Accounts for a small company made up to 30 September 2016 (6 pages)
5 April 2017Appointment of Mrs Jane Claire Stewart as a director on 21 December 2016 (2 pages)
5 April 2017Appointment of Mrs Jane Claire Stewart as a director on 21 December 2016 (2 pages)
19 August 2016Termination of appointment of Colin Alexander Bell Crosby as a director on 27 June 2016 (1 page)
19 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
19 August 2016Termination of appointment of Colin Alexander Bell Crosby as a director on 27 June 2016 (1 page)
19 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
9 June 2016Accounts for a small company made up to 30 September 2015 (6 pages)
9 June 2016Accounts for a small company made up to 30 September 2015 (6 pages)
25 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 500,000
(6 pages)
25 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 500,000
(6 pages)
25 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 500,000
(6 pages)
28 July 2015Registered office address changed from 387 Union Street Aberdeen AB11 6BX to Building 54 54 Hareness Road Aberdeen AB12 3LE on 28 July 2015 (1 page)
28 July 2015Registered office address changed from 387 Union Street Aberdeen AB11 6BX to Building 54 54 Hareness Road Aberdeen AB12 3LE on 28 July 2015 (1 page)
24 April 2015Accounts for a small company made up to 30 September 2014 (6 pages)
24 April 2015Accounts for a small company made up to 30 September 2014 (6 pages)
14 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 500,000
(6 pages)
14 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 500,000
(6 pages)
14 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 500,000
(6 pages)
9 June 2014Accounts for a small company made up to 30 September 2013 (6 pages)
9 June 2014Accounts for a small company made up to 30 September 2013 (6 pages)
9 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 500,000
(6 pages)
9 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 500,000
(6 pages)
9 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 500,000
(6 pages)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 July 2013Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
5 July 2013Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages)
5 July 2013Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
5 July 2013Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages)
4 April 2013Accounts for a small company made up to 30 September 2012 (7 pages)
4 April 2013Accounts for a small company made up to 30 September 2012 (7 pages)
16 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
16 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
16 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
20 March 2012Accounts for a small company made up to 30 September 2011 (6 pages)
20 March 2012Accounts for a small company made up to 30 September 2011 (6 pages)
23 December 2011Appointment of Mr Colin Alexander Bell Crosby as a director (2 pages)
23 December 2011Appointment of Mr Colin Alexander Bell Crosby as a director (2 pages)
8 September 2011Accounts for a small company made up to 30 September 2010 (7 pages)
8 September 2011Accounts for a small company made up to 30 September 2010 (7 pages)
7 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
7 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
7 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
14 October 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
14 October 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
14 October 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
24 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
7 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
21 November 2009Appointment of Mr Graeme Gordon as a director (1 page)
21 November 2009Appointment of Mr Graeme Gordon as a director (1 page)
14 November 2009Statement of capital following an allotment of shares on 29 September 2009
  • GBP 500,000
(2 pages)
14 November 2009Statement of capital following an allotment of shares on 29 September 2009
  • GBP 500,000
(2 pages)
17 August 2009Return made up to 08/08/09; full list of members (3 pages)
17 August 2009Return made up to 08/08/09; full list of members (3 pages)
8 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
8 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
29 April 2009Appointment terminated secretary paull & williamsons (1 page)
29 April 2009Secretary appointed paull & williamsons LLP (1 page)
29 April 2009Appointment terminated secretary paull & williamsons (1 page)
29 April 2009Secretary appointed paull & williamsons LLP (1 page)
24 October 2008Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page)
24 October 2008Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page)
5 September 2008Registered office changed on 05/09/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
5 September 2008Registered office changed on 05/09/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
12 August 2008Return made up to 08/08/08; full list of members (5 pages)
12 August 2008Return made up to 08/08/08; full list of members (5 pages)
12 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
12 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
13 August 2007Return made up to 08/08/07; full list of members (5 pages)
13 August 2007Return made up to 08/08/07; full list of members (5 pages)
1 March 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
1 March 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
1 September 2006Return made up to 08/08/06; full list of members (5 pages)
1 September 2006Return made up to 08/08/06; full list of members (5 pages)
7 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
7 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
11 August 2005Return made up to 08/08/05; full list of members (5 pages)
11 August 2005Return made up to 08/08/05; full list of members (5 pages)
8 April 2005Accounts for a small company made up to 30 September 2004 (7 pages)
8 April 2005Accounts for a small company made up to 30 September 2004 (7 pages)
15 December 2004Accounts for a small company made up to 30 September 2003 (7 pages)
15 December 2004Accounts for a small company made up to 30 September 2003 (7 pages)
17 August 2004Return made up to 08/08/04; full list of members (5 pages)
17 August 2004Return made up to 08/08/04; full list of members (5 pages)
5 February 2004Accounts for a small company made up to 30 September 2002 (8 pages)
5 February 2004Accounts for a small company made up to 30 September 2002 (8 pages)
30 August 2003Return made up to 08/08/03; full list of members (5 pages)
30 August 2003Return made up to 08/08/03; full list of members (5 pages)
2 January 2003Accounts for a small company made up to 30 September 2001 (8 pages)
2 January 2003Accounts for a small company made up to 30 September 2001 (8 pages)
14 August 2002Return made up to 08/08/02; full list of members (5 pages)
14 August 2002Return made up to 08/08/02; full list of members (5 pages)
28 November 2001Memorandum and Articles of Association (16 pages)
28 November 2001Memorandum and Articles of Association (16 pages)
30 October 2001Accounts for a small company made up to 30 September 1999 (7 pages)
30 October 2001Accounts for a small company made up to 30 September 1999 (7 pages)
30 October 2001Accounts for a small company made up to 30 September 2000 (7 pages)
30 October 2001Accounts for a small company made up to 30 September 2000 (7 pages)
26 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 October 2001Particulars of contract relating to shares (4 pages)
26 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 October 2001Ad 28/09/01--------- £ si 270000@1=270000 £ ic 30000/300000 (2 pages)
26 October 2001Particulars of contract relating to shares (4 pages)
26 October 2001Nc inc already adjusted 17/05/01 (2 pages)
26 October 2001Nc inc already adjusted 17/05/01 (2 pages)
26 October 2001Ad 28/09/01--------- £ si 270000@1=270000 £ ic 30000/300000 (2 pages)
18 October 2001Return made up to 08/08/01; full list of members; amend (5 pages)
18 October 2001Return made up to 08/08/01; full list of members; amend (5 pages)
14 August 2001Return made up to 08/08/01; full list of members (5 pages)
14 August 2001Return made up to 08/08/01; full list of members (5 pages)
11 August 2000Return made up to 08/08/00; full list of members (5 pages)
11 August 2000Return made up to 08/08/00; full list of members (5 pages)
29 December 1999Accounts for a small company made up to 30 September 1998 (7 pages)
29 December 1999Accounts for a small company made up to 30 September 1998 (7 pages)
16 August 1999Return made up to 08/08/99; full list of members (6 pages)
16 August 1999Return made up to 08/08/99; full list of members (6 pages)
18 August 1998Return made up to 08/08/98; full list of members (6 pages)
18 August 1998Return made up to 08/08/98; full list of members (6 pages)
29 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
29 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
28 October 1997Accounts for a small company made up to 30 September 1996 (8 pages)
28 October 1997Accounts for a small company made up to 30 September 1996 (8 pages)
15 August 1997Return made up to 08/08/97; full list of members (6 pages)
15 August 1997Return made up to 08/08/97; full list of members (6 pages)
29 August 1996Return made up to 08/08/96; full list of members (6 pages)
29 August 1996Return made up to 08/08/96; full list of members (6 pages)
7 August 1996Partic of mort/charge * (6 pages)
7 August 1996Partic of mort/charge * (6 pages)
22 May 1996Accounting reference date notified as 30/09 (1 page)
22 May 1996Accounting reference date notified as 30/09 (1 page)
16 January 1996Director resigned;new director appointed (3 pages)
16 January 1996Secretary resigned;new secretary appointed (2 pages)
16 January 1996Director resigned;new director appointed (3 pages)
16 January 1996Secretary resigned;new secretary appointed (2 pages)
16 August 1995Company name changed rurom LIMITED\certificate issued on 17/08/95 (4 pages)
16 August 1995Company name changed rurom LIMITED\certificate issued on 17/08/95 (4 pages)
8 August 1995Incorporation (44 pages)
8 August 1995Incorporation (44 pages)