Company NameInterackt Ltd.
DirectorsJohn Charles Alexander Michie and Graeme Gordon
Company StatusActive
Company NumberSC274667
CategoryPrivate Limited Company
Incorporation Date13 October 2004(19 years, 6 months ago)
Previous NameMainsmoll Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr John Charles Alexander Michie
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2005(4 months after company formation)
Appointment Duration19 years, 2 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address367 Great Western Road
Aberdeen
Aberdeenshire
AB10 6NU
Scotland
Director NameMr Graeme Gordon
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2006(1 year, 3 months after company formation)
Appointment Duration18 years, 2 months
RoleCEO
Country of ResidenceScotland
Correspondence Address56 Hamilton Place
Aberdeen
Aberdeenshire
AB15 4BH
Scotland
Secretary NameMr John Charles Alexander Michie
NationalityBritish
StatusCurrent
Appointed01 February 2006(1 year, 3 months after company formation)
Appointment Duration18 years, 2 months
RoleMerchant
Country of ResidenceScotland
Correspondence Address367 Great Western Road
Aberdeen
Aberdeenshire
AB10 6NU
Scotland
Director NameMr Kenneth Enderby
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2005(4 months after company formation)
Appointment Duration1 year (resigned 28 February 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Groathill Gardens East
Edinburgh
Midlothian
EH4 2LT
Scotland
Secretary NameAidan Colum Dorren
NationalityBritish
StatusResigned
Appointed15 February 2005(4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 January 2006)
RoleCompany Director
Correspondence Address29-5 West Pilton Grove
Edinburgh
EH4 4EP
Scotland
Director NameP & W Directors Limited (Corporation)
StatusResigned
Appointed13 October 2004(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland
Secretary NameP & W Secretaries Limited (Corporation)
StatusResigned
Appointed13 October 2004(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland

Contact

Websiteifb.net
Email address[email protected]
Telephone0845 2702100
Telephone regionUnknown

Location

Registered Address387-391 Union Street
Aberdeen
Aberdeenshire
AB11 6BX
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill

Shareholders

1 at £1Internet For Business LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return18 October 2023 (6 months ago)
Next Return Due1 November 2024 (6 months, 2 weeks from now)

Charges

3 May 2005Delivered on: 17 May 2005
Persons entitled: Clydesdale Bank Public Limited Company

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.
Outstanding

Filing History

17 May 2023Total exemption full accounts made up to 30 September 2022 (5 pages)
13 December 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
29 September 2022Accounts for a dormant company made up to 30 September 2021 (5 pages)
16 December 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
6 April 2021Accounts for a dormant company made up to 30 September 2020 (6 pages)
21 December 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
30 September 2020Accounts for a dormant company made up to 30 September 2019 (6 pages)
21 November 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
3 May 2019Accounts for a dormant company made up to 30 September 2018 (5 pages)
22 November 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
4 July 2018Accounts for a dormant company made up to 30 September 2017 (5 pages)
23 November 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
27 March 2017Total exemption full accounts made up to 30 September 2016 (7 pages)
27 March 2017Total exemption full accounts made up to 30 September 2016 (7 pages)
25 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
25 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
21 October 2015Total exemption full accounts made up to 30 September 2015 (7 pages)
21 October 2015Total exemption full accounts made up to 30 September 2015 (7 pages)
20 October 2015Director's details changed for Mr Graeme Gordon on 19 October 2012 (2 pages)
20 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(5 pages)
20 October 2015Director's details changed for Mr Graeme Gordon on 19 October 2012 (2 pages)
20 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(5 pages)
6 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(5 pages)
6 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(5 pages)
5 November 2014Total exemption full accounts made up to 30 September 2014 (7 pages)
5 November 2014Total exemption full accounts made up to 30 September 2014 (7 pages)
27 November 2013Total exemption full accounts made up to 30 September 2013 (7 pages)
27 November 2013Total exemption full accounts made up to 30 September 2013 (7 pages)
18 October 2013Annual return made up to 13 October 2013 with a full list of shareholders (5 pages)
18 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(5 pages)
18 October 2013Annual return made up to 13 October 2013 with a full list of shareholders (5 pages)
18 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(5 pages)
27 August 2013Total exemption full accounts made up to 30 September 2012 (7 pages)
27 August 2013Total exemption full accounts made up to 30 September 2012 (7 pages)
28 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
28 November 2012Registered office address changed from 387 Union Street Aberdeen AB11 6BX on 28 November 2012 (1 page)
28 November 2012Registered office address changed from 387 Union Street Aberdeen AB11 6BX on 28 November 2012 (1 page)
28 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
19 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
19 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
12 July 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
12 July 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
17 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
17 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
7 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
7 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
16 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
16 October 2009Director's details changed for John Charles Alexander Michie on 16 October 2009 (2 pages)
16 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
16 October 2009Director's details changed for Graeme Gordon on 16 October 2009 (2 pages)
16 October 2009Director's details changed for John Charles Alexander Michie on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Graeme Gordon on 16 October 2009 (2 pages)
8 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
8 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
15 January 2009Return made up to 13/10/08; full list of members (3 pages)
15 January 2009Return made up to 13/10/08; full list of members (3 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
15 October 2007Return made up to 13/10/07; full list of members (2 pages)
15 October 2007Return made up to 13/10/07; full list of members (2 pages)
8 May 2007Return made up to 13/10/06; full list of members (2 pages)
8 May 2007Return made up to 13/10/06; full list of members (2 pages)
8 May 2007Director's particulars changed (1 page)
8 May 2007Director's particulars changed (1 page)
18 April 2007Total exemption small company accounts made up to 30 September 2005 (4 pages)
18 April 2007Total exemption small company accounts made up to 30 September 2005 (4 pages)
18 April 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
18 April 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
5 April 2006New secretary appointed (1 page)
5 April 2006Secretary resigned (1 page)
5 April 2006New secretary appointed (1 page)
5 April 2006Director resigned (1 page)
5 April 2006Secretary resigned (1 page)
5 April 2006Director resigned (1 page)
5 April 2006New director appointed (1 page)
5 April 2006New director appointed (1 page)
19 October 2005Return made up to 13/10/05; full list of members (7 pages)
19 October 2005Return made up to 13/10/05; full list of members (7 pages)
17 May 2005Partic of mort/charge * (3 pages)
17 May 2005Partic of mort/charge * (3 pages)
8 March 2005New director appointed (3 pages)
8 March 2005Director resigned (1 page)
8 March 2005Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page)
8 March 2005New director appointed (3 pages)
8 March 2005New director appointed (3 pages)
8 March 2005Secretary resigned (1 page)
8 March 2005Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page)
8 March 2005New secretary appointed (2 pages)
8 March 2005Director resigned (1 page)
8 March 2005Registered office changed on 08/03/05 from: investment house 6 union row aberdeen AB10 1DQ (1 page)
8 March 2005New director appointed (3 pages)
8 March 2005Secretary resigned (1 page)
8 March 2005Registered office changed on 08/03/05 from: investment house 6 union row aberdeen AB10 1DQ (1 page)
8 March 2005New secretary appointed (2 pages)
25 February 2005Company name changed mainsmoll LIMITED\certificate issued on 25/02/05 (2 pages)
25 February 2005Company name changed mainsmoll LIMITED\certificate issued on 25/02/05 (2 pages)
13 October 2004Incorporation (22 pages)
13 October 2004Incorporation (22 pages)