Company NameInteractyx Limited
Company StatusActive
Company NumberSC161872
CategoryPrivate Limited Company
Incorporation Date27 November 1995(28 years, 5 months ago)
Previous NameThe Enterprise Library Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameThomas George Rennie
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 1995(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCraigton Farmhouse
Raemoir
Banchory
Kincardineshire
Director NameMr Victor Noel Beamish
Date of BirthDecember 1953 (Born 70 years ago)
NationalityIrish
StatusCurrent
Appointed30 August 2000(4 years, 9 months after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKnappach Banchory Tilquillie
Crathes
Kincardinshire
AB31 6JS
Scotland
Director NameMr David Francis Joseph Paterson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2006(10 years, 6 months after company formation)
Appointment Duration17 years, 10 months
RoleDirector Of Companies
Country of ResidenceKong Kong
Correspondence Address5a Greenview Gardens
125 Robinson Road
Hong Kong
Director NameMr Mark John Homer
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(20 years, 4 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite A, Ground Floor 9 Queens Road
Aberdeen
AB15 4YL
Scotland
Director NameMr Simon David Cooper
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2018(22 years, 8 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSuite A, Ground Floor 9 Queens Road
Aberdeen
AB15 4YL
Scotland
Director NameMr Tajinder Singh Sandhu
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2018(22 years, 9 months after company formation)
Appointment Duration5 years, 7 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressSuite A, Ground Floor 9 Queens Road
Aberdeen
AB15 4YL
Scotland
Secretary NameBurnett & Reid Llp (Corporation)
StatusCurrent
Appointed20 June 2013(17 years, 6 months after company formation)
Appointment Duration10 years, 10 months
Correspondence AddressSuite A, Ground Floor 9 Queens Road
Aberdeen
AB15 4YL
Scotland
Director NameMr Neil Cameron Hunter
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1995(same day as company formation)
RoleCompany Director
Correspondence AddressNorthwater House
6 High Street
Edzell
Angus
DD9 7TE
Scotland
Director NameCharles Godfrey Bourke Jordan
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1996(4 months, 1 week after company formation)
Appointment Duration11 years, 8 months (resigned 21 December 2007)
RoleCompany Director
Correspondence AddressSpawell
Tarland
Aboyne
Aberdeenshire
AB24 4YJ
Scotland
Director NameAlan Montgomery Boyd
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1998(2 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 16 April 2005)
RoleSoftware Designer
Correspondence Address150b Kensington Church Street
London
Director NameMiles Birnie Reid
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2006(10 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 January 2008)
RoleTechnical Director
Correspondence AddressWychwood
Logie Coldstone
Aboyne
Aberdeenshire
AB34 5NN
Scotland
Director NameDaniel Patrick Hunter
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed15 September 2006(10 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 August 2008)
RoleDeputy Managing Director
Correspondence Address1222 Evelyn Avenue
Berkeley
California 94706
United States
Director NameMr Duncan Gerard Edward Crole
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2006(10 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 August 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address153 Leathwaite Road
London
SW11 6RW
Director NameCraig Allen Harper
Date of BirthApril 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2007(12 years after company formation)
Appointment Duration2 years, 7 months (resigned 23 July 2010)
RoleExecutive
Correspondence Address475 Boynton Avenue
Berkeley
Ca 94707
United States
Director NameAlfred Robert Novas
Date of BirthJune 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed21 April 2008(12 years, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 19 December 2018)
RoleChief Executive
Country of ResidenceUnited States
Correspondence Address6790 Mossy Glen Drive
Fort Myers Fl 33908-4772
United States
Director NameJodi Lynn Harrison
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2018(22 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 February 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address15 Golden Square
Aberdeen
AB10 1WF
Scotland
Secretary NamePeterkins, Solicitors (Corporation)
StatusResigned
Appointed27 November 1995(same day as company formation)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland

Contact

Websiteinteractyx.com/

Location

Registered AddressSuite A, Ground Floor
9 Queens Road
Aberdeen
AB15 4YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 80 other UK companies use this postal address

Shareholders

602.8k at £0.1Zaphiriou Zafiri Overseas Equities Inc
8.66%
Ordinary
576.5k at £0.1Robert E. Shamis
8.29%
Ordinary
540.4k at £0.1Nagy A. El-azar
7.77%
Ordinary
399.4k at £0.1Victor Beamish
5.74%
Ordinary
388.8k at £0.1Rock (Nominees) LTD
5.59%
Ordinary
290.1k at £0.1James C. Miller
4.17%
Ordinary
272.2k at £0.1Desmond G. Reeves
3.91%
Ordinary
170.5k at £0.1Thomas G. Rennie
2.45%
Ordinary
167.4k at £0.1Camilla H.o Downing
2.41%
Ordinary
150k at £0.1Howard Gorges
2.16%
Ordinary
1.2m at £0.1Alfred Robert Novas
16.78%
Ordinary
970.1k at £0.1David F.j Paterson
13.94%
Ordinary
129.9k at £0.1Andrew R. Cousins
1.87%
Ordinary
120k at £0.1Trustees Of David Paterson
1.72%
Ordinary
101k at £0.1Nicholas K.s Wills
1.45%
Ordinary
100k at £0.1Chelsea Securities (Nominees) LTD
1.44%
Ordinary
98.7k at £0.1Cipaf Sa
1.42%
Ordinary
89.7k at £0.1Charles G.b Jordan
1.29%
Ordinary
87.6k at £0.1Anthea Jordan
1.26%
Ordinary
66.4k at £0.1Lord Hollick
0.95%
Ordinary
50.1k at £0.1Martin Sherwood
0.72%
Ordinary
49.6k at £0.1The Honourable David M.b Macmillan
0.71%
Ordinary
41k at £0.1James Mellon
0.59%
Ordinary
36.3k at £0.1Mark W. De C Trasenster
0.52%
Ordinary
35.7k at £0.1Alicia Korte
0.51%
Ordinary
33.5k at £0.1Robert A. Dory
0.48%
Ordinary
32.5k at £0.1Clare M. Jordan
0.47%
Ordinary
29.6k at £0.1The Honourable A. Andrew M Fraser
0.43%
Ordinary
20.6k at £0.1Cheviot Capital (Nominees) LTD
0.30%
Ordinary
14.9k at £0.1Mark Cannon-brookes
0.21%
Ordinary
11.5k at £0.1Galloway LTD
0.16%
Ordinary
10.5k at £0.1Milana Investments LTD
0.15%
Ordinary
10.1k at £0.1Jade Lauren Pty LTD
0.14%
Ordinary
10.1k at £0.1Jodi L. Harrison
0.14%
Ordinary
8.4k at £0.1Jeffrey Roth
0.12%
Ordinary
8.4k at £0.1Smith & Williamson Nominees LTD
0.12%
Ordinary
4.7k at £0.1Anthony C. Lowrie
0.07%
Ordinary
4.9k at £0.1Louise Schroder
0.07%
Ordinary
3.9k at £0.1Craig Allen Harper
0.06%
Ordinary
4.1k at £0.1Linqun Wang
0.06%
Ordinary
3.4k at £0.1Belinda King
0.05%
Ordinary
3.7k at £0.1Earl Of Portsmouth
0.05%
Ordinary
3.8k at £0.1Leanna Lacross
0.05%
Ordinary
3.6k at £0.1Margarat Baertson
0.05%
Ordinary
3.5k at £0.1Michael Mangan
0.05%
Ordinary
2.6k at £0.1Roger A. Henderson
0.04%
Ordinary
2.9k at £0.1Roy Nominees Limited
0.04%
Ordinary
2.1k at £0.1Gregory Kuenzel
0.03%
Ordinary
2.4k at £0.1Trustees Of Lodge Trust
0.03%
Ordinary
1.4k at £0.1Alistair R. Kerr
0.02%
Ordinary
1.7k at £0.1Alliance Trust Pensions LTD Re Richard Hume
0.02%
Ordinary
1.6k at £0.1Annabelle L. Carey
0.02%
Ordinary
1.1k at £0.1Fangchen Sun
0.02%
Ordinary
1.6k at £0.1Henrietta Jordan
0.02%
Ordinary
1.6k at £0.1Iona Jordan
0.02%
Ordinary
1.2k at £0.1Jing Li
0.02%
Ordinary
1.1k at £0.1Kailong He
0.02%
Ordinary
1.1k at £0.1Mark E. Denning
0.02%
Ordinary
1.1k at £0.1Marshall Auerback
0.02%
Ordinary
1.6k at £0.1Sophie M.l.b Jordan
0.02%
Ordinary
533 at £0.1Duncan G.e Crole
0.01%
Ordinary
480 at £0.1Kevin Butcher
0.01%
Ordinary
475 at £0.1Mark Paterson
0.01%
Ordinary
400 at £0.1Patrick Batty
0.01%
Ordinary
550 at £0.1Robert Brogan
0.01%
Ordinary
868 at £0.1Xue Yang
0.01%
Ordinary
338 at £0.1Charles D. Crole
0.00%
Ordinary
328 at £0.1Daniel P. Hunter
0.00%
Ordinary
166 at £0.1Delstar International LTD
0.00%
Ordinary
136 at £0.1Harold Michael C Cunningham
0.00%
Ordinary
67 at £0.1Horseford LTD
0.00%
Ordinary
87 at £0.1James E. Tonner
0.00%
Ordinary
54 at £0.1Marquis Of Huntly
0.00%
Ordinary
130 at £0.1Michael Stotesbury
0.00%
Ordinary
155 at £0.1Miles Birnie Reid
0.00%
Ordinary
91 at £0.1Nigel A.d Thomas
0.00%
Ordinary
236 at £0.1Patrick Evershed
0.00%
Ordinary
177 at £0.1Robert Hunt-grubbe Discretionary Trust
0.00%
Ordinary
332 at £0.1Shezi Nackvi
0.00%
Ordinary
181 at £0.1Timothy H. Holland Bosworth
0.00%
Ordinary
81 at £0.1Trustees Of Aboyne Castle Estate Trust
0.00%
Ordinary

Financials

Year2014
Net Worth-£547,773
Cash£118,623
Current Liabilities£37,369

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return8 March 2024 (1 month, 1 week ago)
Next Return Due22 March 2025 (11 months, 1 week from now)

Charges

11 May 2004Delivered on: 27 May 2004
Satisfied on: 29 January 2008
Persons entitled: Charles Godfrey Bourke Jordan

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.
Fully Satisfied

Filing History

7 September 2023Unaudited abridged accounts made up to 31 December 2022 (10 pages)
3 August 2023Statement of capital following an allotment of shares on 5 May 2023
  • GBP 792,660
(3 pages)
21 March 2023Confirmation statement made on 8 March 2023 with updates (10 pages)
7 March 2023Termination of appointment of Simon David Cooper as a director on 31 January 2023 (1 page)
3 March 2023Termination of appointment of David Francis Joseph Paterson as a director on 23 November 2022 (1 page)
27 September 2022Unaudited abridged accounts made up to 31 December 2021 (10 pages)
28 June 2022Statement of capital following an allotment of shares on 7 April 2022
  • GBP 747,045.8
(3 pages)
28 June 2022Statement of capital following an allotment of shares on 23 June 2022
  • GBP 777,031.5
(3 pages)
8 March 2022Confirmation statement made on 8 March 2022 with updates (10 pages)
16 February 2022Statement of capital following an allotment of shares on 10 January 2022
  • GBP 744,045.8
(3 pages)
6 December 2021Confirmation statement made on 27 November 2021 with updates (10 pages)
6 December 2021Statement of capital following an allotment of shares on 30 September 2021
  • GBP 741,045.8
(3 pages)
9 August 2021Unaudited abridged accounts made up to 31 December 2020 (10 pages)
28 July 2021Statement of capital following an allotment of shares on 20 July 2021
  • GBP 738,045.8
(3 pages)
5 July 2021Statement of capital following an allotment of shares on 30 June 2021
  • GBP 735,988.3
(3 pages)
26 May 2021Registered office address changed from 15 Golden Square Aberdeen AB10 1WF to Suite a, Ground Floor 9 Queens Road Aberdeen AB15 4YL on 26 May 2021 (1 page)
26 May 2021Secretary's details changed for Burnett & Reid Llp on 12 May 2021 (1 page)
9 April 2021Statement of capital following an allotment of shares on 7 April 2021
  • GBP 732,988.3
(3 pages)
19 March 2021Statement of capital following an allotment of shares on 18 March 2021
  • GBP 729,988.3
(3 pages)
3 March 2021Termination of appointment of Jodi Lynn Harrison as a director on 24 February 2021 (1 page)
1 December 2020Confirmation statement made on 27 November 2020 with updates (10 pages)
13 October 2020Statement of capital following an allotment of shares on 30 September 2020
  • GBP 726,988.3
(3 pages)
1 October 2020Statement of capital following an allotment of shares on 30 June 2020
  • GBP 723,988.3
(3 pages)
29 September 2020Unaudited abridged accounts made up to 31 December 2019 (10 pages)
22 April 2020Statement of capital following an allotment of shares on 31 December 2019
  • GBP 716,188.3
(3 pages)
22 April 2020Statement of capital following an allotment of shares on 2 April 2020
  • GBP 720,988.3
(3 pages)
27 November 2019Confirmation statement made on 27 November 2019 with updates (10 pages)
6 November 2019Statement of capital following an allotment of shares on 30 June 2019
  • GBP 712,888.3
(3 pages)
6 November 2019Statement of capital following an allotment of shares on 11 October 2019
  • GBP 713,788.3
(3 pages)
31 October 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
22 January 2019Statement of capital following an allotment of shares on 31 December 2018
  • GBP 710,488.3
(3 pages)
4 January 2019Termination of appointment of Alfred Robert Novas as a director on 19 December 2018 (1 page)
27 November 2018Confirmation statement made on 27 November 2018 with updates (10 pages)
13 September 2018Statement of capital following an allotment of shares on 30 June 2018
  • GBP 708,088.3
(3 pages)
6 September 2018Appointment of Mr Simon David Cooper as a director on 23 July 2018 (2 pages)
5 September 2018Appointment of Mr Tajinder Singh Sandhu as a director on 1 September 2018 (2 pages)
16 April 2018Appointment of Jodi Lynn Harrison as a director on 31 March 2018 (2 pages)
14 March 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
3 January 2018Statement of capital following an allotment of shares on 31 December 2017
  • GBP 705,688.3
(3 pages)
1 December 2017Confirmation statement made on 27 November 2017 with updates (10 pages)
1 December 2017Confirmation statement made on 27 November 2017 with updates (10 pages)
25 July 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 703,288.3
(3 pages)
25 July 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 703,288.3
(3 pages)
9 March 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
9 March 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
25 January 2017Statement of capital following an allotment of shares on 31 December 2016
  • GBP 700,888.3
(3 pages)
25 January 2017Statement of capital following an allotment of shares on 31 December 2016
  • GBP 700,888.3
(3 pages)
29 November 2016Confirmation statement made on 27 November 2016 with updates (11 pages)
29 November 2016Confirmation statement made on 27 November 2016 with updates (11 pages)
11 July 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 699,088.3
(3 pages)
11 July 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 699,088.3
(3 pages)
7 April 2016Appointment of Mr Mark John Homer as a director on 1 April 2016 (2 pages)
7 April 2016Appointment of Mr Mark John Homer as a director on 1 April 2016 (2 pages)
19 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
19 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
2 February 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 697,288.3
(3 pages)
2 February 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 697,288.3
(3 pages)
1 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 695,788.3
(13 pages)
1 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 695,788.3
(13 pages)
23 November 2015Statement of capital following an allotment of shares on 31 July 2015
  • GBP 695,788.3
(3 pages)
23 November 2015Statement of capital following an allotment of shares on 31 July 2015
  • GBP 695,788.3
(3 pages)
23 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
23 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 December 2014Statement of capital following an allotment of shares on 1 December 2014
  • GBP 693,688.3
(3 pages)
22 December 2014Statement of capital following an allotment of shares on 1 December 2014
  • GBP 693,688.3
(3 pages)
22 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 685,917.7
(12 pages)
22 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 685,917.7
(12 pages)
22 December 2014Statement of capital following an allotment of shares on 1 December 2014
  • GBP 693,688.3
(3 pages)
24 November 2014Statement of capital following an allotment of shares on 30 June 2014
  • GBP 685,917.7
(3 pages)
24 November 2014Statement of capital following an allotment of shares on 30 June 2014
  • GBP 685,917.7
(3 pages)
27 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
27 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 March 2014Statement of capital following an allotment of shares on 31 January 2014
  • GBP 6,833,008
(4 pages)
24 March 2014Statement of capital following an allotment of shares on 31 January 2014
  • GBP 6,833,008
(4 pages)
13 January 2014Director's details changed for Thomas George Rennie on 20 June 2013 (2 pages)
13 January 2014Director's details changed for Thomas George Rennie on 20 June 2013 (2 pages)
13 January 2014Termination of appointment of Peterkins, Solicitors as a secretary (1 page)
13 January 2014Annual return made up to 27 November 2013 with a full list of shareholders (12 pages)
13 January 2014Director's details changed for Alfred Robert Novas on 20 June 2013 (2 pages)
13 January 2014Director's details changed for Alfred Robert Novas on 20 June 2013 (2 pages)
13 January 2014Appointment of Burnett & Reid Llp as a secretary (2 pages)
13 January 2014Annual return made up to 27 November 2013 with a full list of shareholders (12 pages)
13 January 2014Appointment of Burnett & Reid Llp as a secretary (2 pages)
13 January 2014Termination of appointment of Peterkins, Solicitors as a secretary (1 page)
19 November 2013Statement of capital following an allotment of shares on 31 October 2013
  • GBP 6,806,964.50
(4 pages)
19 November 2013Statement of capital following an allotment of shares on 31 October 2013
  • GBP 6,806,964.50
(4 pages)
11 July 2013Statement of capital following an allotment of shares on 30 April 2013
  • GBP 6,753,227.5
(3 pages)
11 July 2013Statement of capital following an allotment of shares on 30 April 2013
  • GBP 6,753,227.5
(3 pages)
20 June 2013Registered office address changed from 100 Union Street Aberdeen AB10 1QR on 20 June 2013 (2 pages)
20 June 2013Registered office address changed from 100 Union Street Aberdeen AB10 1QR on 20 June 2013 (2 pages)
24 April 2013Total exemption small company accounts made up to 31 December 2012 (24 pages)
24 April 2013Total exemption small company accounts made up to 31 December 2012 (24 pages)
22 January 2013Statement of capital following an allotment of shares on 11 January 2013
  • GBP 670,653.50
(4 pages)
22 January 2013Statement of capital following an allotment of shares on 11 January 2013
  • GBP 670,653.50
(4 pages)
18 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (22 pages)
18 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (22 pages)
3 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 July 2012Statement of capital following an allotment of shares on 3 July 2012
  • GBP 662,835.30
(4 pages)
25 July 2012Statement of capital following an allotment of shares on 3 July 2012
  • GBP 662,835.30
(4 pages)
25 July 2012Statement of capital following an allotment of shares on 3 July 2012
  • GBP 662,835.30
(4 pages)
29 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (22 pages)
29 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (22 pages)
10 November 2011Statement of capital following an allotment of shares on 31 October 2011
  • GBP 598,809.6
(4 pages)
10 November 2011Statement of capital following an allotment of shares on 31 October 2011
  • GBP 598,809.6
(4 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (24 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (24 pages)
24 March 2011Statement of capital following an allotment of shares on 15 February 2011
  • GBP 598,809.60
(4 pages)
24 March 2011Statement of capital following an allotment of shares on 15 February 2011
  • GBP 598,809.60
(4 pages)
19 January 2011Memorandum and Articles of Association (14 pages)
19 January 2011Memorandum and Articles of Association (14 pages)
17 January 2011Consolidation of shares on 6 December 2010 (5 pages)
17 January 2011Consolidation of shares on 6 December 2010 (5 pages)
17 January 2011Consolidation of shares on 6 December 2010 (5 pages)
7 January 2011Memorandum and Articles of Association (14 pages)
7 January 2011Memorandum and Articles of Association (14 pages)
22 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sect 561 does not apply, auth to establish 1 or more share option schemes 06/12/2010
  • RES10 ‐ Resolution of allotment of securities
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
22 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sect 561 does not apply, auth to establish 1 or more share option schemes 06/12/2010
  • RES10 ‐ Resolution of allotment of securities
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
9 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (23 pages)
9 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (23 pages)
2 September 2010Total exemption small company accounts made up to 31 December 2009 (24 pages)
2 September 2010Total exemption small company accounts made up to 31 December 2009 (24 pages)
31 August 2010Statement of capital following an allotment of shares on 30 August 2010
  • GBP 470,083.02
(4 pages)
31 August 2010Statement of capital following an allotment of shares on 30 August 2010
  • GBP 470,083.02
(4 pages)
23 August 2010Termination of appointment of Craig Harper as a director (2 pages)
23 August 2010Termination of appointment of Craig Harper as a director (2 pages)
9 July 2010Statement of capital following an allotment of shares on 7 June 2010
  • GBP 467,146.15
(4 pages)
9 July 2010Statement of capital following an allotment of shares on 7 June 2010
  • GBP 467,146.15
(4 pages)
9 July 2010Statement of capital following an allotment of shares on 7 June 2010
  • GBP 467,146.15
(4 pages)
30 December 2009Statement of capital following an allotment of shares on 8 October 2009
  • GBP 19,717.87
(4 pages)
30 December 2009Statement of capital following an allotment of shares on 8 October 2009
  • GBP 19,717.87
(4 pages)
30 December 2009Statement of capital following an allotment of shares on 8 October 2009
  • GBP 19,717.87
(4 pages)
29 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (17 pages)
29 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (17 pages)
7 December 2009Statement of capital following an allotment of shares on 28 July 2009
  • GBP 2,743.30
(3 pages)
7 December 2009Statement of capital following an allotment of shares on 28 July 2009
  • GBP 2,743.30
(3 pages)
11 November 2009Statement of capital following an allotment of shares on 28 July 2009
  • GBP 2,313.30
(3 pages)
11 November 2009Statement of capital following an allotment of shares on 28 July 2009
  • GBP 2,313.30
(3 pages)
19 March 2009Capitals not rolled up (3 pages)
19 March 2009Particulars of contract relating to shares (2 pages)
19 March 2009Particulars of contract relating to shares (2 pages)
19 March 2009Capitals not rolled up (3 pages)
16 March 2009Total exemption small company accounts made up to 31 December 2008 (25 pages)
16 March 2009Total exemption small company accounts made up to 31 December 2008 (25 pages)
20 February 2009Particulars of contract relating to shares (5 pages)
20 February 2009Ad 14/01/09\gbp si [email protected]=1555.54\gbp ic 5876.2/7431.74\ (4 pages)
20 February 2009Ad 14/01/09\gbp si [email protected]=1555.54\gbp ic 5876.2/7431.74\ (4 pages)
20 February 2009Particulars of contract relating to shares (5 pages)
4 December 2008Return made up to 27/11/08; full list of members (13 pages)
4 December 2008Return made up to 27/11/08; full list of members (13 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (15 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (15 pages)
20 August 2008Appointment terminated director duncan crole (1 page)
20 August 2008Appointment terminated director duncan crole (1 page)
20 August 2008Appointment terminated director daniel hunter (1 page)
20 August 2008Appointment terminated director daniel hunter (1 page)
26 June 2008Amending 88(2) (6 pages)
26 June 2008Amending 88(2) (6 pages)
26 June 2008Amending 88(2) (6 pages)
26 June 2008Amending 88(2) (6 pages)
20 June 2008Ad 03/06/08\gbp si [email protected]=813.83\gbp ic 3711/4524.83\ (6 pages)
20 June 2008Ad 05/04/08\gbp si [email protected]=1297.13\gbp ic 4524.83/5821.96\ (6 pages)
20 June 2008Ad 03/06/08\gbp si [email protected]=813.83\gbp ic 3711/4524.83\ (6 pages)
20 June 2008Ad 05/04/08\gbp si [email protected]=1297.13\gbp ic 4524.83/5821.96\ (6 pages)
13 June 2008Director appointed alfred robert novas (2 pages)
13 June 2008Director appointed alfred robert novas (2 pages)
15 February 2008New director appointed (2 pages)
15 February 2008New director appointed (2 pages)
30 January 2008Director resigned (1 page)
30 January 2008Director resigned (1 page)
29 January 2008Dec mort/charge * (2 pages)
29 January 2008Dec mort/charge * (2 pages)
15 January 2008Return made up to 27/11/07; full list of members (21 pages)
15 January 2008Return made up to 27/11/07; full list of members (21 pages)
10 January 2008Director's particulars changed (1 page)
10 January 2008Director's particulars changed (1 page)
10 January 2008Director's particulars changed (1 page)
10 January 2008Director's particulars changed (1 page)
10 January 2008Director's particulars changed (1 page)
10 January 2008Director's particulars changed (1 page)
9 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
7 November 2007Particulars of contract relating to shares (4 pages)
7 November 2007Ad 02/04/07-20/04/07 £ si [email protected]=813 £ ic 3580/4393 (7 pages)
7 November 2007Ad 02/04/07-20/04/07 £ si [email protected]=813 £ ic 3580/4393 (7 pages)
7 November 2007Particulars of contract relating to shares (4 pages)
7 November 2007Ad 20/04/07--------- £ si [email protected]=46 £ ic 3534/3580 (3 pages)
7 November 2007Ad 20/04/07--------- £ si [email protected]=46 £ ic 3534/3580 (3 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 June 2007Ad 15/06/07-21/06/07 £ si [email protected]=532 £ ic 3002/3534 (5 pages)
26 June 2007Ad 15/06/07-21/06/07 £ si [email protected]=532 £ ic 3002/3534 (5 pages)
14 June 2007Ad 02/11/06--------- £ si [email protected] (5 pages)
14 June 2007Ad 20/04/07--------- £ si [email protected]=860 £ ic 2142/3002 (7 pages)
14 June 2007Ad 20/04/07--------- £ si [email protected]=860 £ ic 2142/3002 (7 pages)
14 June 2007Ad 02/11/06--------- £ si [email protected] (5 pages)
15 May 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
15 May 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
12 February 2007Company name changed the enterprise library LIMITED\certificate issued on 12/02/07 (2 pages)
12 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
12 February 2007Company name changed the enterprise library LIMITED\certificate issued on 12/02/07 (2 pages)
12 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
28 November 2006Return made up to 27/11/06; full list of members (18 pages)
28 November 2006Return made up to 27/11/06; full list of members (18 pages)
14 November 2006New director appointed (3 pages)
14 November 2006New director appointed (3 pages)
7 November 2006New director appointed (3 pages)
7 November 2006New director appointed (3 pages)
12 October 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
12 October 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
8 August 2006New director appointed (2 pages)
8 August 2006New director appointed (2 pages)
2 August 2006Ad 01/07/06--------- £ si [email protected]=5 £ ic 2136/2141 (2 pages)
2 August 2006Ad 01/07/06--------- £ si [email protected]=5 £ ic 2136/2141 (2 pages)
1 August 2006Ad 23/05/06--------- £ si [email protected]=94 £ ic 2042/2136 (2 pages)
1 August 2006Ad 23/05/06--------- £ si [email protected]=94 £ ic 2042/2136 (2 pages)
27 June 2006New director appointed (2 pages)
27 June 2006New director appointed (2 pages)
31 May 2006Ad 31/03/06--------- £ si [email protected]=159 £ ic 1883/2042 (4 pages)
31 May 2006Ad 31/03/06--------- £ si [email protected]=159 £ ic 1883/2042 (4 pages)
26 May 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 May 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 January 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
11 January 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
6 January 2006Return made up to 27/11/05; full list of members (13 pages)
6 January 2006Return made up to 27/11/05; full list of members (13 pages)
15 December 2005Amended accounts made up to 31 March 2004 (10 pages)
15 December 2005Amended accounts made up to 31 March 2002 (10 pages)
15 December 2005Amended accounts made up to 31 March 2004 (10 pages)
15 December 2005Amended accounts made up to 31 March 2003 (10 pages)
15 December 2005Amended accounts made up to 31 March 2002 (10 pages)
15 December 2005Amended accounts made up to 31 March 2003 (10 pages)
28 September 2005Director resigned (1 page)
28 September 2005Director resigned (1 page)
15 September 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
15 September 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
22 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
22 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
16 December 2004Ad 01/12/04--------- £ si [email protected]=12 £ ic 1439/1451 (2 pages)
16 December 2004Ad 01/12/04--------- £ si [email protected]=431 £ ic 1451/1882 (5 pages)
16 December 2004Ad 01/12/04--------- £ si [email protected]=431 £ ic 1451/1882 (5 pages)
16 December 2004Ad 01/12/04--------- £ si [email protected]=12 £ ic 1439/1451 (2 pages)
5 December 2004Return made up to 27/11/04; full list of members (12 pages)
5 December 2004Return made up to 27/11/04; full list of members (12 pages)
27 May 2004Partic of mort/charge * (6 pages)
27 May 2004Partic of mort/charge * (6 pages)
16 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
16 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
19 December 2003Return made up to 27/11/03; full list of members (11 pages)
19 December 2003Return made up to 27/11/03; full list of members (11 pages)
28 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
28 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
13 January 2003Return made up to 27/11/02; full list of members (12 pages)
13 January 2003Return made up to 27/11/02; full list of members (12 pages)
8 January 2003Ad 20/11/02-18/12/02 £ si [email protected]=150 £ ic 1289/1439 (4 pages)
8 January 2003Ad 20/11/02-18/12/02 £ si [email protected]=150 £ ic 1289/1439 (4 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
6 December 2001Return made up to 27/11/01; full list of members (10 pages)
6 December 2001Return made up to 27/11/01; full list of members (10 pages)
28 September 2001Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
28 September 2001Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
3 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 April 2001Ad 19/08/99-07/08/00 £ si [email protected] (5 pages)
3 April 2001Ad 19/08/99-07/08/00 £ si [email protected] (5 pages)
3 April 2001£ nc 50000/1000000 03/08/00 (1 page)
3 April 2001Memorandum and Articles of Association (23 pages)
3 April 2001Memorandum and Articles of Association (23 pages)
3 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 April 2001£ nc 50000/1000000 03/08/00 (1 page)
6 February 2001Registered office changed on 06/02/01 from: 100 union, aberdeen, AB10 1QR (1 page)
6 February 2001Registered office changed on 06/02/01 from: 100 union, aberdeen, AB10 1QR (1 page)
13 December 2000Return made up to 27/11/00; full list of members (11 pages)
13 December 2000Return made up to 27/11/00; full list of members (11 pages)
13 December 2000Director's particulars changed (1 page)
13 December 2000Director's particulars changed (1 page)
15 November 2000Director's particulars changed (1 page)
15 November 2000Director's particulars changed (1 page)
26 September 2000Full accounts made up to 30 November 1999 (10 pages)
26 September 2000Full accounts made up to 30 November 1999 (10 pages)
21 September 2000New director appointed (2 pages)
21 September 2000New director appointed (2 pages)
24 January 2000Return made up to 27/11/99; full list of members (13 pages)
24 January 2000Return made up to 27/11/99; full list of members (13 pages)
4 October 1999Full accounts made up to 30 November 1998 (10 pages)
4 October 1999Full accounts made up to 30 November 1998 (10 pages)
20 January 1999Return made up to 27/11/98; full list of members (16 pages)
20 January 1999Return made up to 27/11/98; full list of members (16 pages)
24 September 1998Full accounts made up to 30 November 1997 (10 pages)
24 September 1998Full accounts made up to 30 November 1997 (10 pages)
22 July 1998£ nc 100/50000 11/06/98 (1 page)
22 July 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
22 July 1998£ nc 100/50000 11/06/98 (1 page)
22 July 1998Director's particulars changed (1 page)
22 July 1998New director appointed (2 pages)
22 July 1998Ad 11/06/98-11/06/98 £ si [email protected]=980 £ ic 81/1061 (2 pages)
22 July 1998Director's particulars changed (1 page)
22 July 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
22 July 1998Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(2 pages)
22 July 1998Ad 15/06/98-15/06/98 £ si [email protected]=61 £ ic 20/81 (2 pages)
22 July 1998Ad 15/06/98-15/06/98 £ si [email protected]=61 £ ic 20/81 (2 pages)
22 July 1998Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(2 pages)
22 July 1998New director appointed (2 pages)
22 July 1998Ad 11/06/98-11/06/98 £ si [email protected]=980 £ ic 81/1061 (2 pages)
3 February 1998Return made up to 27/11/97; full list of members (9 pages)
3 February 1998Return made up to 27/11/97; full list of members (9 pages)
27 November 1997Registered office changed on 27/11/97 from: 100 union street, aberdeen, grampian, abp 1QQ (1 page)
27 November 1997Registered office changed on 27/11/97 from: 100 union street, aberdeen, grampian, abp 1QQ (1 page)
30 September 1997Full accounts made up to 30 November 1996 (10 pages)
30 September 1997Full accounts made up to 30 November 1996 (10 pages)
3 December 1996Return made up to 27/11/96; full list of members (17 pages)
3 December 1996Return made up to 27/11/96; full list of members (17 pages)
15 October 1996Company name changed the entrepreneur's library limit ed\certificate issued on 16/10/96 (2 pages)
15 October 1996Company name changed the entrepreneur's library limit ed\certificate issued on 16/10/96 (2 pages)
26 June 1996Ad 04/04/96--------- £ si [email protected]=18 £ ic 2/20 (4 pages)
26 June 1996Ad 04/04/96--------- £ si [email protected]=18 £ ic 2/20 (4 pages)
26 June 1996Director resigned (1 page)
26 June 1996Director resigned (1 page)
26 June 1996New director appointed (2 pages)
26 June 1996New director appointed (2 pages)
24 January 1996Company name changed place d'or 411 LIMITED\certificate issued on 25/01/96 (2 pages)
24 January 1996Company name changed place d'or 411 LIMITED\certificate issued on 25/01/96 (2 pages)
27 November 1995Incorporation (32 pages)
27 November 1995Incorporation (32 pages)