Company NameWyoming Interactive Limited
Company StatusActive
Company NumberSC297378
CategoryPrivate Limited Company
Incorporation Date20 February 2006(18 years, 2 months ago)
Previous NamesSimtalk Limited and SBS Direct Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Robert Alexander Innes
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2006(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Kimmerghame View
Edinburgh
Midlothian
EH4 2GP
Scotland
Director NameMr Nicolas Charles Price
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2006(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address8 Pentland Terrace
Edinburgh
EH10 6EY
Scotland
Secretary NameMr Robert Alexander Innes
NationalityBritish
StatusCurrent
Appointed20 February 2006(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Kimmerghame View
Edinburgh
Midlothian
EH4 2GP
Scotland
Director NameMr Martin Coane
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(11 years, 3 months after company formation)
Appointment Duration6 years, 11 months
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address56a Aberdour Road
Burntisland
KY3 0EN
Scotland
Director NameMrs Catherine Joan Christina Innes
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(9 years, 9 months after company formation)
Appointment Duration2 months (resigned 31 January 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Kimmerghame View
Edinburgh
EH4 2GP
Scotland
Director NameMr Euan Cameron Price
Date of BirthJuly 1997 (Born 26 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(9 years, 9 months after company formation)
Appointment Duration2 months (resigned 31 January 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Pentland Terrace
Edinburgh
EH10 6EY
Scotland
Director NameMrs Suzanne Louise Price
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(9 years, 9 months after company formation)
Appointment Duration2 months (resigned 31 January 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Pentland Terrace
Edinburgh
EH10 6EY
Scotland
Director NameMr Colin McAllister
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(11 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 September 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 1 60-61 Carlton Place
Glasgow
G5 9TW
Scotland
Director NameMr Iain William Simpson
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityScottish
StatusResigned
Appointed14 December 2018(12 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 25 September 2023)
RoleSenior Developer
Country of ResidenceScotland
Correspondence Address7 Ridgepark Drive
Lanark
ML11 7PG
Scotland
Director NameMr Simon Bevis
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2021(15 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Clermiston Road North
Edinburgh
EH4 7BL
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed20 February 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed20 February 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.wyoming-interactive.com/
Email address[email protected]
Telephone0131 2259533
Telephone regionEdinburgh

Location

Registered AddressSuite 3 And 2/2 Cairncross House
25 Union Street
Edinburgh
EH1 3LR
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Financials

Year2013
Turnover£530,831
Gross Profit£352,870
Net Worth£13,113
Cash£15,576
Current Liabilities£125,618

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return10 October 2023 (6 months, 4 weeks ago)
Next Return Due24 October 2024 (5 months, 3 weeks from now)

Filing History

9 November 2023Termination of appointment of Iain William Simpson as a director on 25 September 2023 (1 page)
10 October 2023Termination of appointment of Simon Bevis as a director on 30 April 2023 (1 page)
10 October 2023Confirmation statement made on 10 October 2023 with updates (4 pages)
31 July 2023Total exemption full accounts made up to 31 May 2023 (4 pages)
1 March 2023Total exemption full accounts made up to 31 May 2022 (4 pages)
14 December 2022Confirmation statement made on 14 December 2022 with updates (4 pages)
30 May 2022Total exemption full accounts made up to 31 May 2021 (5 pages)
29 May 2022Confirmation statement made on 29 May 2022 with updates (4 pages)
22 December 2021Confirmation statement made on 22 December 2021 with updates (4 pages)
23 August 2021Confirmation statement made on 23 August 2021 with updates (4 pages)
23 August 2021Appointment of Mr Simon Bevis as a director on 1 June 2021 (2 pages)
28 May 2021Total exemption full accounts made up to 31 May 2020 (5 pages)
2 December 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
11 October 2019Confirmation statement made on 28 September 2019 with updates (4 pages)
11 October 2019Appointment of Mr Iain Simpson as a director on 14 December 2018 (2 pages)
11 October 2019Termination of appointment of Colin Mcallister as a director on 27 September 2019 (1 page)
28 February 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
11 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
28 September 2017Confirmation statement made on 28 September 2017 with updates (5 pages)
28 September 2017Confirmation statement made on 28 September 2017 with updates (5 pages)
31 August 2017Appointment of Mr Colin Mcallister as a director on 1 June 2017 (2 pages)
31 August 2017Appointment of Mr Colin Mcallister as a director on 1 June 2017 (2 pages)
31 August 2017Appointment of Mr Martin Coane as a director on 1 June 2017 (2 pages)
31 August 2017Appointment of Mr Martin Coane as a director on 1 June 2017 (2 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
27 February 2017Registered office address changed from 116 Dundas Street 116 Dundas Street Edinburgh EH3 5DQ Scotland to 116 Dundas Street Edinburgh EH3 5DQ on 27 February 2017 (1 page)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
27 February 2017Registered office address changed from 116 Dundas Street 116 Dundas Street Edinburgh EH3 5DQ Scotland to 116 Dundas Street Edinburgh EH3 5DQ on 27 February 2017 (1 page)
9 December 2016Confirmation statement made on 8 December 2016 with updates (6 pages)
9 December 2016Confirmation statement made on 8 December 2016 with updates (6 pages)
19 April 2016Registered office address changed from 116 Dundas Street 116 Dundas Street Edinburgh EH3 5DQ Scotland to 116 Dundas Street 116 Dundas Street Edinburgh EH3 5DQ on 19 April 2016 (1 page)
19 April 2016Registered office address changed from 116 Dundas Street 116 Dundas Street Edinburgh EH3 5DQ Scotland to 116 Dundas Street 116 Dundas Street Edinburgh EH3 5DQ on 19 April 2016 (1 page)
23 March 2016Termination of appointment of Suzanne Louise Price as a director on 31 January 2016 (1 page)
23 March 2016Termination of appointment of Suzanne Louise Price as a director on 31 January 2016 (1 page)
10 March 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
10 March 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
7 March 2016Registered office address changed from 24 Ainslie Place Edinburgh EH3 6AJ to 116 Dundas Street 116 Dundas Street Edinburgh EH3 5DQ on 7 March 2016 (1 page)
7 March 2016Registered office address changed from 24 Ainslie Place Edinburgh EH3 6AJ to 116 Dundas Street 116 Dundas Street Edinburgh EH3 5DQ on 7 March 2016 (1 page)
19 February 2016Termination of appointment of Catherine Joan Christina Innes as a director on 31 January 2016 (1 page)
19 February 2016Termination of appointment of Euan Cameron Price as a director on 31 January 2016 (1 page)
19 February 2016Termination of appointment of Euan Cameron Price as a director on 31 January 2016 (1 page)
19 February 2016Termination of appointment of Catherine Joan Christina Innes as a director on 31 January 2016 (1 page)
8 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(9 pages)
8 December 2015Appointment of Mr Euan Cameron Price as a director on 1 December 2015 (2 pages)
8 December 2015Appointment of Mrs Catherine Joan Christina Innes as a director on 1 December 2015 (2 pages)
8 December 2015Appointment of Mrs Suzanne Louise Price as a director on 1 December 2015 (2 pages)
8 December 2015Appointment of Mrs Catherine Joan Christina Innes as a director on 1 December 2015 (2 pages)
8 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(9 pages)
8 December 2015Appointment of Mrs Suzanne Louise Price as a director on 1 December 2015 (2 pages)
8 December 2015Appointment of Mr Euan Cameron Price as a director on 1 December 2015 (2 pages)
23 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(5 pages)
23 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(5 pages)
21 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
21 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
3 March 2014Total exemption full accounts made up to 31 May 2013 (11 pages)
3 March 2014Total exemption full accounts made up to 31 May 2013 (11 pages)
25 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(5 pages)
25 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(5 pages)
5 March 2013Total exemption full accounts made up to 31 May 2012 (11 pages)
5 March 2013Total exemption full accounts made up to 31 May 2012 (11 pages)
1 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
1 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (2 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (2 pages)
23 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
23 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
20 May 2011Registered office address changed from Suite 5 130 Leith Walk Edinburgh Midlothian EH6 5DT on 20 May 2011 (1 page)
20 May 2011Registered office address changed from Suite 5 130 Leith Walk Edinburgh Midlothian EH6 5DT on 20 May 2011 (1 page)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (2 pages)
1 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (2 pages)
23 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Robert Alexander Innes on 20 January 2010 (2 pages)
23 February 2010Director's details changed for Nicolas Charles Price on 20 February 2010 (2 pages)
23 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Robert Alexander Innes on 20 January 2010 (2 pages)
23 February 2010Director's details changed for Nicolas Charles Price on 20 February 2010 (2 pages)
16 June 2009Registered office changed on 16/06/2009 from 7 kimmerghame view edinburgh midlothian EH4 2GP uk (1 page)
16 June 2009Registered office changed on 16/06/2009 from 7 kimmerghame view edinburgh midlothian EH4 2GP uk (1 page)
5 March 2009Total exemption small company accounts made up to 31 May 2008 (2 pages)
5 March 2009Total exemption small company accounts made up to 31 May 2008 (2 pages)
23 February 2009Return made up to 20/02/09; full list of members (4 pages)
23 February 2009Return made up to 20/02/09; full list of members (4 pages)
22 December 2008Total exemption small company accounts made up to 31 May 2007 (2 pages)
22 December 2008Total exemption small company accounts made up to 31 May 2007 (2 pages)
1 December 2008Location of register of members (1 page)
1 December 2008Location of debenture register (1 page)
1 December 2008Registered office changed on 01/12/2008 from hudson house 8 albany street edinburgh EH1 3QB (1 page)
1 December 2008Location of register of members (1 page)
1 December 2008Location of debenture register (1 page)
1 December 2008Return made up to 20/02/08; full list of members (4 pages)
1 December 2008Return made up to 20/02/08; full list of members (4 pages)
1 December 2008Registered office changed on 01/12/2008 from hudson house 8 albany street edinburgh EH1 3QB (1 page)
27 October 2008Director and secretary's change of particulars / robert innes / 22/10/2008 (1 page)
27 October 2008Director and secretary's change of particulars / robert innes / 22/10/2008 (1 page)
22 August 2008Company name changed sbs direct LIMITED\certificate issued on 27/08/08 (2 pages)
22 August 2008Company name changed sbs direct LIMITED\certificate issued on 27/08/08 (2 pages)
11 June 2007Registered office changed on 11/06/07 from: 16A manor place edinburgh EH3 7DS (1 page)
11 June 2007Registered office changed on 11/06/07 from: 16A manor place edinburgh EH3 7DS (1 page)
8 March 2007Registered office changed on 08/03/07 from: 16A manor place edinburgh midlothian EH3 7DS (1 page)
8 March 2007Registered office changed on 08/03/07 from: 16A manor place edinburgh midlothian EH3 7DS (1 page)
23 February 2007Location of debenture register (1 page)
23 February 2007Return made up to 20/02/07; full list of members (2 pages)
23 February 2007Return made up to 20/02/07; full list of members (2 pages)
23 February 2007Location of debenture register (1 page)
23 February 2007Location of register of members (1 page)
23 February 2007Registered office changed on 23/02/07 from: 2ND floor, 13 great king street edinburgh EH3 6QW (1 page)
23 February 2007Location of register of members (1 page)
23 February 2007Registered office changed on 23/02/07 from: 2ND floor, 13 great king street edinburgh EH3 6QW (1 page)
29 August 2006Registered office changed on 29/08/06 from: glebe end 23 cramond glebe road edinburgh EH4 6NT (1 page)
29 August 2006Registered office changed on 29/08/06 from: glebe end 23 cramond glebe road edinburgh EH4 6NT (1 page)
25 April 2006New secretary appointed;new director appointed (2 pages)
25 April 2006New director appointed (2 pages)
25 April 2006Accounting reference date extended from 28/02/07 to 31/05/07 (1 page)
25 April 2006Accounting reference date extended from 28/02/07 to 31/05/07 (1 page)
25 April 2006New secretary appointed;new director appointed (2 pages)
25 April 2006New director appointed (2 pages)
15 March 2006Company name changed simtalk LIMITED\certificate issued on 15/03/06 (2 pages)
15 March 2006Company name changed simtalk LIMITED\certificate issued on 15/03/06 (2 pages)
21 February 2006Secretary resigned (1 page)
21 February 2006Director resigned (1 page)
21 February 2006Director resigned (1 page)
21 February 2006Secretary resigned (1 page)
20 February 2006Incorporation (16 pages)
20 February 2006Incorporation (16 pages)