East Kilbride
G74 1NU
Scotland
Director Name | Mr Peter Gerard McCudden |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 7 Redburn Avenue Lower Whitecraigs Glasgow G46 6RH Scotland |
Secretary Name | Katherine McUdden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Role | PR Officer |
Correspondence Address | 7 Redburn Avenue Glasgow G46 6RH Scotland |
Director Name | Lawrence Benedict John Flynn |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2003(3 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 May 2008) |
Role | Chief Executive Officer |
Correspondence Address | Old School House Bodinnick Cornwall PL23 1LX |
Director Name | Jonathan Greenwood |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2004(2 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 December 2007) |
Role | Company Director |
Correspondence Address | 19 Innerleithen Way Perth Perthshire PH1 1RN Scotland |
Director Name | Andrew James Wallace |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2007(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 March 2011) |
Role | Consultant |
Correspondence Address | 14 Morton Drive Dalrymple Ayr KA6 6QA Scotland |
Secretary Name | Andrew James Wallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2008(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 March 2011) |
Role | Company Director |
Correspondence Address | 14 Morton Drive Dalrymple Ayr KA6 6QA Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | KERR & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2003(5 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 14 January 2008) |
Correspondence Address | 23 Nelson Mandela Place Glasgow Strathclyde G2 1QB Scotland |
Website | interbinary.com |
---|---|
Telephone | 0141 2830209 |
Telephone region | Glasgow |
Registered Address | C/O F L Walker & Company 2 Woodside Place Glasgow G3 7QF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 6 other UK companies use this postal address |
90 at £1 | Gordon Campbell Iring 90.00% Ordinary A |
---|---|
10 at £1 | Gordon Campbell Irving 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,528 |
Cash | £5,862 |
Current Liabilities | £8,735 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 18 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (7 months, 1 week from now) |
11 April 2003 | Delivered 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 |
---|
9 February 2021 | Satisfaction of charge 1 in full (1 page) |
---|---|
11 December 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
29 June 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
18 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
11 June 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
17 October 2018 | Confirmation statement made on 8 October 2018 with updates (4 pages) |
9 April 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
17 October 2017 | Confirmation statement made on 8 October 2017 with updates (4 pages) |
17 October 2017 | Confirmation statement made on 8 October 2017 with updates (4 pages) |
12 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
12 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
20 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
5 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
17 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
17 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
13 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
5 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
11 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
20 December 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Termination of appointment of Andrew Wallace as a secretary (1 page) |
13 April 2011 | Termination of appointment of Andrew Wallace as a director (1 page) |
13 April 2011 | Termination of appointment of Andrew Wallace as a secretary (1 page) |
13 April 2011 | Termination of appointment of Andrew Wallace as a director (1 page) |
23 February 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
23 February 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
11 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (6 pages) |
11 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (6 pages) |
11 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (6 pages) |
3 December 2009 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
3 December 2009 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
14 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (7 pages) |
14 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (7 pages) |
14 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (7 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
21 October 2008 | Return made up to 08/10/08; full list of members (6 pages) |
21 October 2008 | Return made up to 08/10/08; full list of members (6 pages) |
12 May 2008 | Appointment terminated director lawrence flynn (1 page) |
12 May 2008 | Appointment terminated director lawrence flynn (1 page) |
11 March 2008 | Company name changed mediasurface (scotland) LIMITED\certificate issued on 12/03/08 (2 pages) |
11 March 2008 | Company name changed mediasurface (scotland) LIMITED\certificate issued on 12/03/08 (2 pages) |
14 January 2008 | New secretary appointed (1 page) |
14 January 2008 | New secretary appointed (1 page) |
14 January 2008 | Secretary resigned (1 page) |
14 January 2008 | Secretary resigned (1 page) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | New director appointed (1 page) |
8 January 2008 | New director appointed (1 page) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | New director appointed (1 page) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | New director appointed (1 page) |
6 January 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
6 January 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
23 October 2007 | Return made up to 08/10/07; full list of members (3 pages) |
23 October 2007 | Return made up to 08/10/07; full list of members (3 pages) |
6 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
6 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
10 October 2006 | Return made up to 08/10/06; full list of members (3 pages) |
10 October 2006 | Return made up to 08/10/06; full list of members (3 pages) |
12 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
12 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
9 May 2006 | Registered office changed on 09/05/06 from: f l walker & company the clydeport building 16 robertson street glasgow G2 8DU (1 page) |
9 May 2006 | Registered office changed on 09/05/06 from: f l walker & company the clydeport building 16 robertson street glasgow G2 8DU (1 page) |
5 May 2006 | Memorandum and Articles of Association (13 pages) |
5 May 2006 | Memorandum and Articles of Association (13 pages) |
26 April 2006 | Resolutions
|
26 April 2006 | Resolutions
|
24 November 2005 | Return made up to 08/10/05; full list of members (3 pages) |
24 November 2005 | Return made up to 08/10/05; full list of members (3 pages) |
16 November 2005 | Registered office changed on 16/11/05 from: 23 nelson mandela place glasgow G2 1QB (1 page) |
16 November 2005 | Registered office changed on 16/11/05 from: 23 nelson mandela place glasgow G2 1QB (1 page) |
22 June 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
22 June 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
2 February 2005 | New director appointed (2 pages) |
2 February 2005 | Return made up to 08/10/04; full list of members (7 pages) |
2 February 2005 | Return made up to 08/10/04; full list of members (7 pages) |
2 February 2005 | New director appointed (2 pages) |
20 December 2003 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
20 December 2003 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
26 November 2003 | Return made up to 08/10/03; full list of members
|
26 November 2003 | Return made up to 08/10/03; full list of members
|
16 April 2003 | Partic of mort/charge * (6 pages) |
16 April 2003 | Partic of mort/charge * (6 pages) |
9 April 2003 | New secretary appointed (2 pages) |
9 April 2003 | New secretary appointed (2 pages) |
9 April 2003 | Secretary resigned (1 page) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | Secretary resigned (1 page) |
13 February 2003 | Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page) |
13 February 2003 | Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page) |
28 October 2002 | Ad 22/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 October 2002 | Registered office changed on 28/10/02 from: 7 redburn avenue giffnock glasgow G46 6RH (1 page) |
28 October 2002 | Ad 22/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 October 2002 | New secretary appointed (2 pages) |
28 October 2002 | New director appointed (2 pages) |
28 October 2002 | New secretary appointed (2 pages) |
28 October 2002 | New director appointed (2 pages) |
28 October 2002 | Registered office changed on 28/10/02 from: 7 redburn avenue giffnock glasgow G46 6RH (1 page) |
10 October 2002 | Secretary resigned (1 page) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | Secretary resigned (1 page) |
10 October 2002 | Director resigned (1 page) |
8 October 2002 | Incorporation (15 pages) |
8 October 2002 | Incorporation (15 pages) |