INTERACTIVE DEVELOPMENTS (SCOTLAND) LTD.
EDINBURGH RO21 LTD.

Hellopages » City of Edinburgh » City of Edinburgh » EH2 2AF

Company number SC177514
Status Active - Proposal to Strike off
Incorporation Date 25 July 1997
Company Type Private Limited Company
Address PARITY RESOURCES, 9 -10, ST. ANDREW SQUARE, EDINBURGH, EH2 2AF
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 25 July 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 25 July 2015 with full list of shareholders Statement of capital on 2015-08-21 GBP 2 . The most likely internet sites of INTERACTIVE DEVELOPMENTS (SCOTLAND) LTD. are www.interactivedevelopmentsscotland.co.uk, and www.interactive-developments-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. Interactive Developments Scotland Ltd is a Private Limited Company. The company registration number is SC177514. Interactive Developments Scotland Ltd has been working since 25 July 1997. The present status of the company is Active - Proposal to Strike off. The registered address of Interactive Developments Scotland Ltd is Parity Resources 9 10 St Andrew Square Edinburgh Eh2 2af. . ANTONY, Roger Harold is a Secretary of the company. ANTONY, Roger Harold is a Director of the company. Secretary CONNER, Eileen has been resigned. Secretary DODDS, Ellen has been resigned. Secretary HALL, Andrew has been resigned. Secretary KETCHIN, Ian Malcolm has been resigned. Secretary LEYSHON, Alison Jane has been resigned. Secretary NOLAN, Cheryl has been resigned. Nominee Secretary REID, Brian has been resigned. Secretary WOOLLEY, Alastair John Lomond has been resigned. Director DEVINE, Kevin Anthony has been resigned. Director DODDS, Edward Gallagher has been resigned. Director DODDS, Ellen has been resigned. Director HUGHES, John Llewellyn Mostyn has been resigned. Director KETCHIN, Ian Malcolm has been resigned. Director LEYSHON, Alison Jane has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director MILLER, Ian Kenneth has been resigned. Director O'DRISCOLL, Ian has been resigned. Director WALL, Andrew has been resigned. Director WELCH, Alwyn Frank has been resigned. Director WOOLLEY, Alastair John Lomond has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
ANTONY, Roger Harold
Appointed Date: 30 June 2015

Director
ANTONY, Roger Harold
Appointed Date: 30 June 2015
58 years old

Resigned Directors

Secretary
CONNER, Eileen
Resigned: 31 March 2005
Appointed Date: 14 December 2004

Secretary
DODDS, Ellen
Resigned: 31 May 1998
Appointed Date: 25 July 1997

Secretary
HALL, Andrew
Resigned: 16 December 1999
Appointed Date: 31 May 1998

Secretary
KETCHIN, Ian Malcolm
Resigned: 31 March 2011
Appointed Date: 14 September 2007

Secretary
LEYSHON, Alison Jane
Resigned: 15 December 2004
Appointed Date: 16 December 1999

Secretary
NOLAN, Cheryl
Resigned: 14 September 2007
Appointed Date: 31 March 2005

Nominee Secretary
REID, Brian
Resigned: 25 July 1997
Appointed Date: 25 July 1997

Secretary
WOOLLEY, Alastair John Lomond
Resigned: 30 June 2015
Appointed Date: 01 April 2011

Director
DEVINE, Kevin Anthony
Resigned: 31 May 2000
Appointed Date: 19 February 1998
71 years old

Director
DODDS, Edward Gallagher
Resigned: 15 August 2002
Appointed Date: 21 January 1998
70 years old

Director
DODDS, Ellen
Resigned: 21 January 1998
Appointed Date: 25 July 1997
72 years old

Director
HUGHES, John Llewellyn Mostyn
Resigned: 03 July 2009
Appointed Date: 29 July 2005
74 years old

Director
KETCHIN, Ian Malcolm
Resigned: 31 March 2011
Appointed Date: 03 July 2009
62 years old

Director
LEYSHON, Alison Jane
Resigned: 29 July 2005
Appointed Date: 30 August 2002
58 years old

Nominee Director
MABBOTT, Stephen
Resigned: 25 July 1997
Appointed Date: 25 July 1997
74 years old

Director
MILLER, Ian Kenneth
Resigned: 30 November 2004
Appointed Date: 27 April 2003
77 years old

Director
O'DRISCOLL, Ian
Resigned: 27 April 2003
Appointed Date: 16 December 1999
71 years old

Director
WALL, Andrew
Resigned: 16 December 1999
Appointed Date: 21 January 1998
66 years old

Director
WELCH, Alwyn Frank
Resigned: 31 May 2010
Appointed Date: 13 February 2006
68 years old

Director
WOOLLEY, Alastair John Lomond
Resigned: 30 June 2015
Appointed Date: 01 April 2011
64 years old

Persons With Significant Control

Technology Media Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INTERACTIVE DEVELOPMENTS (SCOTLAND) LTD. Events

04 Aug 2016
Confirmation statement made on 25 July 2016 with updates
22 Apr 2016
Accounts for a dormant company made up to 31 December 2015
21 Aug 2015
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2

03 Jul 2015
Appointment of Mr Roger Harold Antony as a secretary on 30 June 2015
03 Jul 2015
Termination of appointment of Alastair John Lomond Woolley as a secretary on 30 June 2015
...
... and 78 more events
08 Aug 1997
New secretary appointed;new director appointed
08 Aug 1997
Registered office changed on 08/08/97 from: 135 buchanan street glasgow G1 2JA
28 Jul 1997
Director resigned
28 Jul 1997
Secretary resigned
25 Jul 1997
Incorporation