INTERACTIVE OFFICE LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 2LJ

Company number SC108641
Status In Administration
Incorporation Date 12 January 1988
Company Type Private Limited Company
Address C/O KPMG, 191 WEST GEORGE STREET, GLASGOW, G2 2LJ
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Termination of appointment of Michael Egner as a director; Termination of appointment of Steven Egner as a director; Administrator's progress report. The most likely internet sites of INTERACTIVE OFFICE LIMITED are www.interactiveoffice.co.uk, and www.interactive-office.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and ten months. The distance to to Cathcart Rail Station is 3.1 miles; to Busby Rail Station is 5.7 miles; to Baillieston Rail Station is 5.7 miles; to Clydebank Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Interactive Office Limited is a Private Limited Company. The company registration number is SC108641. Interactive Office Limited has been working since 12 January 1988. The present status of the company is In Administration. The registered address of Interactive Office Limited is C O Kpmg 191 West George Street Glasgow G2 2lj. . EGNER, Michael is a Secretary of the company. Secretary MCALEAVY, Mary Ann has been resigned. Secretary WATSON, James Laurence has been resigned. Director EGNER, Michael has been resigned. Director EGNER, Steven has been resigned. Director GILLESPIE, Thomas has been resigned. Director HUTTON, Alexander France has been resigned. Director HUTTON, Gillian Marie has been resigned. Director HYND, Robert Graham has been resigned. Director MCALEAVY, Mary Ann has been resigned. Director MCINTYRE, Thomas Henderson has been resigned. Director PRICE, James has been resigned. Director WALKER, Bruce has been resigned. Director WATSON, James Laurence has been resigned. The company operates in "Other business activities".


Current Directors

Secretary
EGNER, Michael
Appointed Date: 08 July 2005

Resigned Directors

Secretary
MCALEAVY, Mary Ann
Resigned: 11 January 1990
Appointed Date: 23 September 1988

Secretary
WATSON, James Laurence
Resigned: 08 July 2005

Director
EGNER, Michael
Resigned: 26 April 2010
Appointed Date: 01 April 2005
51 years old

Director
EGNER, Steven
Resigned: 26 April 2010
Appointed Date: 01 April 2005
71 years old

Director
GILLESPIE, Thomas
Resigned: 31 March 1992
Appointed Date: 28 March 1990

Director
HUTTON, Alexander France
Resigned: 01 April 2005
Appointed Date: 01 May 1993
85 years old

Director
HUTTON, Gillian Marie
Resigned: 01 April 2005
Appointed Date: 30 September 1999
59 years old

Director
HYND, Robert Graham
Resigned: 31 March 2002
Appointed Date: 12 December 2000

Director
MCALEAVY, Mary Ann
Resigned: 11 January 1990
Appointed Date: 23 September 1988

Director
MCINTYRE, Thomas Henderson
Resigned: 16 September 1993
Appointed Date: 22 February 1990
79 years old

Director
PRICE, James
Resigned: 30 July 1991
Appointed Date: 05 January 1990

Director
WALKER, Bruce
Resigned: 04 April 2001
79 years old

Director
WATSON, James Laurence
Resigned: 08 July 2005
72 years old

INTERACTIVE OFFICE LIMITED Events

07 May 2010
Termination of appointment of Michael Egner as a director
07 May 2010
Termination of appointment of Steven Egner as a director
25 Nov 2008
Administrator's progress report
05 Jun 2008
Administrator's progress report
12 Apr 2008
Notice of extension of period of Administration
...
... and 95 more events
15 Jun 1988
Registered office changed on 15/06/88 from: 24 castle st edinburgh EH2 3HT

15 Jun 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

15 Jun 1988
Memorandum and Articles of Association

15 Jun 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

12 Jan 1988
Incorporation

INTERACTIVE OFFICE LIMITED Charges

17 October 2005
Floating charge
Delivered: 20 October 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Undertaking and all property and assets present and future…
6 April 2005
Standard security
Delivered: 8 April 2005
Status: Outstanding
Persons entitled: Commercial First Business Limited
Description: Unit 6, rothesay business park, clyde street, clydebank now…
1 April 2005
Floating charge
Delivered: 14 April 2005
Status: Outstanding
Persons entitled: Bibby Factors Scotland Limited
Description: Undertaking and all property and assets present and future…
24 July 1995
Standard security
Delivered: 4 August 1995
Status: Satisfied on 9 April 2005
Persons entitled: Clydesdale Bank Public Limited Company
Description: Office and workshop premises, unit 6 alpha centre, south…
14 February 1989
Floating charge
Delivered: 22 February 1989
Status: Satisfied on 9 April 2005
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…