Company NameInteract (Scotland) Limited
Company StatusDissolved
Company NumberSC177983
CategoryPrivate Limited Company
Incorporation Date15 August 1997(26 years, 8 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Malcolm James Wyllie Hamilton
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1998(4 months, 2 weeks after company formation)
Appointment Duration23 years, 2 months (closed 16 March 2021)
RoleConsultant
Country of ResidenceScotland
Correspondence Address3 Charles Court
Limekilns
Dunfermline
Fife
KY11 3LG
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusClosed
Appointed01 December 2004(7 years, 3 months after company formation)
Appointment Duration16 years, 3 months (closed 16 March 2021)
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameIain Henderson Hutcheson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1997(same day as company formation)
RoleSolicitor
Correspondence Address60 Riverside Road
Wormit
Newport On Tay
Fife
DD6 8LJ
Scotland
Director NameMiss Isobel Ann Reid
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(4 months, 2 weeks after company formation)
Appointment Duration18 years, 8 months (resigned 17 September 2016)
RoleConsultant
Country of ResidenceScotland
Correspondence Address4 Tweedbank Ley
Innerleithen
EH44 6PE
Scotland
Secretary NameThorntons Ws (Corporation)
StatusResigned
Appointed15 August 1997(same day as company formation)
Correspondence Address50 Castle Street
Dundee
DD1 3RU
Scotland

Contact

Websiteinteractscotland.co.uk

Location

Registered AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
ConstituencyDundee West
WardMaryfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Malcolm James Wyllie Hamilton
50.00%
Ordinary
50 at £1Miss Isobel Ann Reid
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,411
Cash£738
Current Liabilities£3,436

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
30 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
17 November 2020First Gazette notice for voluntary strike-off (1 page)
11 November 2020Application to strike the company off the register (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
16 September 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
16 September 2019Cessation of Isobel Ann Reid as a person with significant control on 26 March 2019 (1 page)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
31 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
28 December 2017Withdrawal of a person with significant control statement on 28 December 2017 (2 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
21 September 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
21 September 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
15 August 2017Notification of Isobel Reid as a person with significant control on 6 April 2016 (2 pages)
15 August 2017Notification of Malcolm James Wyllie Hamilton as a person with significant control on 6 April 2016 (2 pages)
15 August 2017Notification of Isobel Reid as a person with significant control on 6 April 2016 (2 pages)
15 August 2017Notification of Malcolm James Wyllie Hamilton as a person with significant control on 6 April 2016 (2 pages)
3 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
3 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
20 September 2016Termination of appointment of Isobel Ann Reid as a director on 17 September 2016 (1 page)
20 September 2016Termination of appointment of Isobel Ann Reid as a director on 17 September 2016 (1 page)
16 September 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
6 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
11 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(5 pages)
11 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
8 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(5 pages)
8 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(5 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
25 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(5 pages)
25 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
7 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
8 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
8 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
11 September 2009Return made up to 14/08/09; full list of members (4 pages)
11 September 2009Return made up to 14/08/09; full list of members (4 pages)
22 January 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 January 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
12 September 2008Return made up to 14/08/08; full list of members (4 pages)
12 September 2008Return made up to 14/08/08; full list of members (4 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
11 September 2007Return made up to 14/08/07; full list of members (2 pages)
11 September 2007Secretary's particulars changed (1 page)
11 September 2007Secretary's particulars changed (1 page)
11 September 2007Return made up to 14/08/07; full list of members (2 pages)
9 May 2007Registered office changed on 09/05/07 from: 50 castle street dundee DD1 3RU (1 page)
9 May 2007Registered office changed on 09/05/07 from: 50 castle street dundee DD1 3RU (1 page)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (12 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (12 pages)
12 September 2006Return made up to 15/08/06; full list of members (2 pages)
12 September 2006Return made up to 15/08/06; full list of members (2 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
7 September 2005Return made up to 14/08/05; full list of members (5 pages)
7 September 2005Return made up to 14/08/05; full list of members (5 pages)
13 December 2004Secretary resigned (1 page)
13 December 2004Secretary resigned (1 page)
13 December 2004New secretary appointed (1 page)
13 December 2004New secretary appointed (1 page)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
13 September 2004Return made up to 15/08/04; full list of members (5 pages)
13 September 2004Return made up to 15/08/04; full list of members (5 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
12 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 September 2003Return made up to 15/08/03; full list of members (5 pages)
12 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 September 2003Return made up to 15/08/03; full list of members (5 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
16 September 2002Return made up to 15/08/02; full list of members (7 pages)
16 September 2002Return made up to 15/08/02; full list of members (7 pages)
30 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
30 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
11 September 2001Return made up to 15/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 September 2001Return made up to 15/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
20 September 2000Return made up to 15/08/00; full list of members (6 pages)
20 September 2000Return made up to 15/08/00; full list of members (6 pages)
19 October 1999Return made up to 15/08/99; no change of members (4 pages)
19 October 1999Return made up to 15/08/99; no change of members (4 pages)
16 June 1999Accounts for a small company made up to 31 December 1998 (4 pages)
16 June 1999Accounts for a small company made up to 31 December 1998 (4 pages)
14 September 1998Return made up to 15/08/98; full list of members (6 pages)
14 September 1998Return made up to 15/08/98; full list of members (6 pages)
5 February 1998Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
5 February 1998Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
3 February 1998New director appointed (2 pages)
3 February 1998Memorandum and Articles of Association (33 pages)
3 February 1998Director resigned (1 page)
3 February 1998Ad 01/01/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 February 1998Memorandum and Articles of Association (33 pages)
3 February 1998New director appointed (2 pages)
3 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
3 February 1998Ad 01/01/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 February 1998New director appointed (2 pages)
3 February 1998New director appointed (2 pages)
3 February 1998Director resigned (1 page)
17 October 1997Company name changed castlelaw (no.207) LIMITED\certificate issued on 20/10/97 (2 pages)
17 October 1997Company name changed castlelaw (no.207) LIMITED\certificate issued on 20/10/97 (2 pages)
15 August 1997Incorporation (14 pages)
15 August 1997Incorporation (14 pages)