Company NameInterbinary Limited
DirectorGordon Campbell Irving
Company StatusActive
Company NumberSC237826
CategoryPrivate Limited Company
Incorporation Date8 October 2002(21 years, 5 months ago)
Previous NameMediasurface (Scotland) Limited

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities

Directors

Director NameMr Gordon Campbell Irving
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2007(5 years, 2 months after company formation)
Appointment Duration16 years, 3 months
RoleConsultant
Country of ResidenceScotland
Correspondence Address23 Avondale Place
East Kilbride
G74 1NU
Scotland
Director NameMr Peter Gerard McCudden
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2002(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address7 Redburn Avenue
Lower Whitecraigs
Glasgow
G46 6RH
Scotland
Secretary NameKatherine McUdden
NationalityBritish
StatusResigned
Appointed08 October 2002(same day as company formation)
RolePR Officer
Correspondence Address7 Redburn Avenue
Glasgow
G46 6RH
Scotland
Director NameLawrence Benedict John Flynn
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2003(3 months, 4 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 01 May 2008)
RoleChief Executive Officer
Correspondence AddressOld School House
Bodinnick
Cornwall
PL23 1LX
Director NameJonathan Greenwood
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2004(2 years after company formation)
Appointment Duration3 years, 2 months (resigned 20 December 2007)
RoleCompany Director
Correspondence Address19 Innerleithen Way
Perth
Perthshire
PH1 1RN
Scotland
Director NameAndrew James Wallace
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2007(5 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 March 2011)
RoleConsultant
Correspondence Address14 Morton Drive
Dalrymple
Ayr
KA6 6QA
Scotland
Secretary NameAndrew James Wallace
NationalityBritish
StatusResigned
Appointed14 January 2008(5 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 March 2011)
RoleCompany Director
Correspondence Address14 Morton Drive
Dalrymple
Ayr
KA6 6QA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed08 October 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 October 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameKERR & Co (Corporation)
StatusResigned
Appointed04 April 2003(5 months, 4 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 14 January 2008)
Correspondence Address23 Nelson Mandela Place
Glasgow
Strathclyde
G2 1QB
Scotland

Contact

Websiteinterbinary.com
Telephone0141 2830209
Telephone regionGlasgow

Location

Registered AddressC/O F L Walker & Company
2 Woodside Place
Glasgow
G3 7QF
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches6 other UK companies use this postal address

Shareholders

90 at £1Gordon Campbell Iring
90.00%
Ordinary A
10 at £1Gordon Campbell Irving
10.00%
Ordinary B

Financials

Year2014
Net Worth£1,528
Cash£5,862
Current Liabilities£8,735

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return18 October 2023 (5 months, 1 week ago)
Next Return Due1 November 2024 (7 months, 1 week from now)

Charges

11 April 2003Delivered on: 16 April 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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

9 February 2021Satisfaction of charge 1 in full (1 page)
11 December 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
29 June 2020Micro company accounts made up to 30 September 2019 (5 pages)
18 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
11 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
17 October 2018Confirmation statement made on 8 October 2018 with updates (4 pages)
9 April 2018Micro company accounts made up to 30 September 2017 (5 pages)
17 October 2017Confirmation statement made on 8 October 2017 with updates (4 pages)
17 October 2017Confirmation statement made on 8 October 2017 with updates (4 pages)
12 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
12 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
20 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
23 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
23 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
5 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(4 pages)
5 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(4 pages)
5 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(4 pages)
17 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
17 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
13 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(4 pages)
13 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(4 pages)
13 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(4 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
5 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(4 pages)
5 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(4 pages)
5 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(4 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
11 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
20 December 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
20 December 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
20 December 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
13 April 2011Termination of appointment of Andrew Wallace as a secretary (1 page)
13 April 2011Termination of appointment of Andrew Wallace as a director (1 page)
13 April 2011Termination of appointment of Andrew Wallace as a secretary (1 page)
13 April 2011Termination of appointment of Andrew Wallace as a director (1 page)
23 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
23 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
11 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (6 pages)
11 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (6 pages)
11 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (6 pages)
3 December 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
3 December 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
14 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (7 pages)
14 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (7 pages)
14 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (7 pages)
27 February 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
27 February 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
21 October 2008Return made up to 08/10/08; full list of members (6 pages)
21 October 2008Return made up to 08/10/08; full list of members (6 pages)
12 May 2008Appointment terminated director lawrence flynn (1 page)
12 May 2008Appointment terminated director lawrence flynn (1 page)
11 March 2008Company name changed mediasurface (scotland) LIMITED\certificate issued on 12/03/08 (2 pages)
11 March 2008Company name changed mediasurface (scotland) LIMITED\certificate issued on 12/03/08 (2 pages)
14 January 2008New secretary appointed (1 page)
14 January 2008New secretary appointed (1 page)
14 January 2008Secretary resigned (1 page)
14 January 2008Secretary resigned (1 page)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
8 January 2008New director appointed (1 page)
8 January 2008New director appointed (1 page)
8 January 2008Director resigned (1 page)
8 January 2008New director appointed (1 page)
8 January 2008Director resigned (1 page)
8 January 2008New director appointed (1 page)
6 January 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
6 January 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
23 October 2007Return made up to 08/10/07; full list of members (3 pages)
23 October 2007Return made up to 08/10/07; full list of members (3 pages)
6 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
6 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
10 October 2006Return made up to 08/10/06; full list of members (3 pages)
10 October 2006Return made up to 08/10/06; full list of members (3 pages)
12 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
12 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
9 May 2006Registered office changed on 09/05/06 from: f l walker & company the clydeport building 16 robertson street glasgow G2 8DU (1 page)
9 May 2006Registered office changed on 09/05/06 from: f l walker & company the clydeport building 16 robertson street glasgow G2 8DU (1 page)
5 May 2006Memorandum and Articles of Association (13 pages)
5 May 2006Memorandum and Articles of Association (13 pages)
26 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
26 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
24 November 2005Return made up to 08/10/05; full list of members (3 pages)
24 November 2005Return made up to 08/10/05; full list of members (3 pages)
16 November 2005Registered office changed on 16/11/05 from: 23 nelson mandela place glasgow G2 1QB (1 page)
16 November 2005Registered office changed on 16/11/05 from: 23 nelson mandela place glasgow G2 1QB (1 page)
22 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
22 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
2 February 2005New director appointed (2 pages)
2 February 2005Return made up to 08/10/04; full list of members (7 pages)
2 February 2005Return made up to 08/10/04; full list of members (7 pages)
2 February 2005New director appointed (2 pages)
20 December 2003Total exemption small company accounts made up to 30 September 2003 (6 pages)
20 December 2003Total exemption small company accounts made up to 30 September 2003 (6 pages)
26 November 2003Return made up to 08/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 November 2003Return made up to 08/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 April 2003Partic of mort/charge * (6 pages)
16 April 2003Partic of mort/charge * (6 pages)
9 April 2003New secretary appointed (2 pages)
9 April 2003New secretary appointed (2 pages)
9 April 2003Secretary resigned (1 page)
9 April 2003New director appointed (2 pages)
9 April 2003New director appointed (2 pages)
9 April 2003Secretary resigned (1 page)
13 February 2003Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page)
13 February 2003Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page)
28 October 2002Ad 22/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 October 2002Registered office changed on 28/10/02 from: 7 redburn avenue giffnock glasgow G46 6RH (1 page)
28 October 2002Ad 22/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 October 2002New secretary appointed (2 pages)
28 October 2002New director appointed (2 pages)
28 October 2002New secretary appointed (2 pages)
28 October 2002New director appointed (2 pages)
28 October 2002Registered office changed on 28/10/02 from: 7 redburn avenue giffnock glasgow G46 6RH (1 page)
10 October 2002Secretary resigned (1 page)
10 October 2002Director resigned (1 page)
10 October 2002Secretary resigned (1 page)
10 October 2002Director resigned (1 page)
8 October 2002Incorporation (15 pages)
8 October 2002Incorporation (15 pages)