Company NameInteractive Business Partnership (Scotland) Ltd.
Company StatusDissolved
Company NumberSC168306
CategoryPrivate Limited Company
Incorporation Date17 September 1996(27 years, 7 months ago)
Dissolution Date9 April 2018 (6 years ago)
Previous NameInteractive Business Partnership Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Janet Parker
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 October 1996(1 month, 1 week after company formation)
Appointment Duration21 years, 5 months (closed 09 April 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Gogoside Road
Largs
Ayrshire
KA30 9LU
Scotland
Director NameMr John Parker
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed29 October 1996(1 month, 1 week after company formation)
Appointment Duration21 years, 5 months (closed 09 April 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Gogoside Road
Largs
Ayrshire
KA30 9LU
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed17 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameWilliam Joseph Gallaher
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1996(1 month, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 30 March 1998)
RoleCompany Director
Correspondence Address18 Viewfield Road
Bishopbriggs
Glasgow
G64 2AF
Scotland
Secretary NameMrs Janet Parker
NationalityBritish
StatusResigned
Appointed29 October 1996(1 month, 1 week after company formation)
Appointment Duration14 years, 10 months (resigned 17 September 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Gogoside Road
Largs
Ayrshire
KA30 9LU
Scotland

Location

Registered Address50 Darnley Street
Glasgow
G41 2SE
Scotland
ConstituencyGlasgow Central
WardPollokshields
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2010
Net Worth£255,641
Cash£201,281
Current Liabilities£118,206

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 April 2018Final Gazette dissolved following liquidation (1 page)
9 January 2018Notice of final meeting of creditors (3 pages)
29 March 2012Registered office address changed from C/O Griffiths Wilcock & Co. 24 Sandyford Place Glasgow G3 7NG United Kingdom on 29 March 2012 (2 pages)
29 March 2012Registered office address changed from C/O Griffiths Wilcock & Co. 24 Sandyford Place Glasgow G3 7NG United Kingdom on 29 March 2012 (2 pages)
13 February 2012Court order notice of winding up (1 page)
13 February 2012Notice of winding up order (1 page)
13 February 2012Notice of winding up order (1 page)
13 February 2012Court order notice of winding up (1 page)
31 January 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (4 pages)
31 January 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
20 September 2011Registered office address changed from C/O Griffiths Wilcock & Co 24 Sandyford Place Glasgow G73 7NG on 20 September 2011 (1 page)
20 September 2011Termination of appointment of Janet Parker as a secretary (1 page)
20 September 2011Termination of appointment of Janet Parker as a secretary (1 page)
20 September 2011Annual return made up to 17 September 2011 with a full list of shareholders
Statement of capital on 2011-09-20
  • GBP 45,230
(4 pages)
20 September 2011Annual return made up to 17 September 2011 with a full list of shareholders
Statement of capital on 2011-09-20
  • GBP 45,230
(4 pages)
20 September 2011Registered office address changed from C/O Griffiths Wilcock & Co 24 Sandyford Place Glasgow G73 7NG on 20 September 2011 (1 page)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
29 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
29 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
17 September 2009Return made up to 17/09/09; full list of members (3 pages)
17 September 2009Return made up to 17/09/09; full list of members (3 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
18 September 2008Return made up to 17/09/08; full list of members (3 pages)
18 September 2008Return made up to 17/09/08; full list of members (3 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
27 September 2007Return made up to 17/09/07; full list of members (2 pages)
27 September 2007Return made up to 17/09/07; full list of members (2 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
1 November 2006Return made up to 17/09/06; full list of members (7 pages)
1 November 2006Return made up to 17/09/06; full list of members (7 pages)
14 October 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
14 October 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
12 October 2005Return made up to 17/09/05; full list of members (7 pages)
12 October 2005Return made up to 17/09/05; full list of members (7 pages)
1 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
1 October 2004Return made up to 17/09/04; full list of members (7 pages)
1 October 2004Return made up to 17/09/04; full list of members (7 pages)
1 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
25 October 2003Return made up to 17/09/03; full list of members (7 pages)
25 October 2003Return made up to 17/09/03; full list of members (7 pages)
30 May 2003Dec mort/charge * (4 pages)
30 May 2003Dec mort/charge * (4 pages)
30 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
30 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
30 December 2002Company name changed interactive business partnership LIMITED\certificate issued on 30/12/02 (2 pages)
30 December 2002Company name changed interactive business partnership LIMITED\certificate issued on 30/12/02 (2 pages)
24 September 2002Return made up to 17/09/02; full list of members (7 pages)
24 September 2002Return made up to 17/09/02; full list of members (7 pages)
3 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
3 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
22 August 2002Partic of mort/charge * (5 pages)
22 August 2002Partic of mort/charge * (5 pages)
24 September 2001Return made up to 17/09/01; full list of members (6 pages)
24 September 2001Return made up to 17/09/01; full list of members (6 pages)
21 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
21 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
9 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
9 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
22 September 2000Return made up to 17/09/00; full list of members (6 pages)
22 September 2000Return made up to 17/09/00; full list of members (6 pages)
4 October 1999Return made up to 17/09/99; full list of members (6 pages)
4 October 1999Return made up to 17/09/99; full list of members (6 pages)
1 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
1 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
18 September 1998Return made up to 17/09/98; full list of members (6 pages)
18 September 1998Return made up to 17/09/98; full list of members (6 pages)
22 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
22 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
20 April 1998Director resigned (1 page)
20 April 1998Director resigned (1 page)
26 September 1997Return made up to 17/09/97; full list of members
  • 363(287) ‐ Registered office changed on 26/09/97
(6 pages)
26 September 1997Return made up to 17/09/97; full list of members
  • 363(287) ‐ Registered office changed on 26/09/97
(6 pages)
11 July 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 July 1997Ad 17/01/97--------- £ si 35997@1=35997 £ ic 3/36000 (2 pages)
2 July 1997Ad 17/01/97--------- £ si 35997@1=35997 £ ic 3/36000 (2 pages)
2 July 1997£ nc 100/50000 17/01/97 (1 page)
2 July 1997£ nc 100/50000 17/01/97 (1 page)
2 July 1997Ad 30/01/97--------- £ si 9230@1=9230 £ ic 36000/45230 (2 pages)
2 July 1997Ad 30/01/97--------- £ si 9230@1=9230 £ ic 36000/45230 (2 pages)
13 February 1997Partic of mort/charge * (6 pages)
13 February 1997Partic of mort/charge * (6 pages)
4 November 1996Ad 29/10/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
4 November 1996New secretary appointed;new director appointed (2 pages)
4 November 1996Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
4 November 1996New director appointed (2 pages)
4 November 1996Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
4 November 1996New director appointed (2 pages)
4 November 1996Ad 29/10/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
4 November 1996New secretary appointed;new director appointed (2 pages)
4 November 1996New director appointed (2 pages)
4 November 1996New director appointed (2 pages)
23 September 1996Secretary resigned (1 page)
23 September 1996Director resigned (1 page)
23 September 1996Secretary resigned (1 page)
23 September 1996Director resigned (1 page)
17 September 1996Incorporation (16 pages)
17 September 1996Incorporation (16 pages)