BECOME INTERACTIVE LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G52 4RU
Company number SC215662
Status Active
Incorporation Date 12 February 2001
Company Type Private Limited Company
Address HILLINGTON PARK INNOVATION CENTRE, 1 AINSLIE ROAD, GLASGOW, G52 4RU
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 12 February 2016 with full list of shareholders Statement of capital on 2016-02-12 GBP 1,000.035262 . The most likely internet sites of BECOME INTERACTIVE LIMITED are www.becomeinteractive.co.uk, and www.become-interactive.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Become Interactive Limited is a Private Limited Company. The company registration number is SC215662. Become Interactive Limited has been working since 12 February 2001. The present status of the company is Active. The registered address of Become Interactive Limited is Hillington Park Innovation Centre 1 Ainslie Road Glasgow G52 4ru. . COWIE, Morna Campbell is a Director of the company. EWART, Andrew Christopher is a Director of the company. Secretary DERWIN, Paul James has been resigned. Secretary WRIGHT, James has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director DERWIN, Paul James has been resigned. Director O'HARA, James Joseph has been resigned. Director WRIGHT, James David has been resigned. The company operates in "Business and domestic software development".


Current Directors

Director
COWIE, Morna Campbell
Appointed Date: 08 September 2011
60 years old

Director
EWART, Andrew Christopher
Appointed Date: 08 September 2011
54 years old

Resigned Directors

Secretary
DERWIN, Paul James
Resigned: 01 November 2002
Appointed Date: 12 February 2001

Secretary
WRIGHT, James
Resigned: 26 February 2009
Appointed Date: 01 November 2002

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 12 February 2001
Appointed Date: 12 February 2001

Director
DERWIN, Paul James
Resigned: 09 September 2011
Appointed Date: 12 February 2001
49 years old

Director
O'HARA, James Joseph
Resigned: 09 September 2011
Appointed Date: 12 February 2001
55 years old

Director
WRIGHT, James David
Resigned: 26 February 2009
Appointed Date: 12 February 2001
53 years old

Persons With Significant Control

Ms Morna Campbell Cowie
Notified on: 1 February 2017
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Andrew Christopher Ewart
Notified on: 1 February 2017
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BECOME INTERACTIVE LIMITED Events

13 Feb 2017
Confirmation statement made on 12 February 2017 with updates
09 Jun 2016
Total exemption small company accounts made up to 31 March 2016
12 Feb 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1,000.035262

28 May 2015
Total exemption small company accounts made up to 31 March 2015
12 Feb 2015
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1,000.035262

...
... and 44 more events
18 Nov 2002
Secretary resigned
01 Nov 2002
Partic of mort/charge *
21 Feb 2002
Return made up to 12/02/02; full list of members
13 Feb 2001
Secretary resigned
12 Feb 2001
Incorporation

BECOME INTERACTIVE LIMITED Charges

31 October 2002
Bond & floating charge
Delivered: 1 November 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…