DC INTERACT LIMITED

Register to unlock more data on OkredoRegister

DC INTERACT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC190690

Incorporation date

30/10/1998

Size

Dormant

Contacts

Registered address

Registered address

6 Thirlestane Road, Edinburgh EH9 1ANCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/1998)
dot icon20/06/2014
Final Gazette dissolved via compulsory strike-off
dot icon28/02/2014
First Gazette notice for compulsory strike-off
dot icon08/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon07/03/2013
Termination of appointment of Susanna Ewing as a secretary
dot icon05/11/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon28/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon24/08/2012
Appointment of Miss Susanna Ewing as a secretary
dot icon24/08/2012
Termination of appointment of Peter Harris as a director
dot icon24/08/2012
Termination of appointment of Peter Harris as a secretary
dot icon19/06/2012
Appointment of Mr Ashley Graham Martin as a director
dot icon15/02/2012
Annual return made up to 2011-10-30 with full list of shareholders
dot icon26/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon10/02/2011
Annual return made up to 2010-10-30 with full list of shareholders
dot icon09/02/2011
Termination of appointment of Peter Harris as a secretary
dot icon22/10/2010
Director's details changed for Mr Peter John Scott on 2010-10-22
dot icon08/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon26/05/2010
Appointment of Mr Peter Harris as a secretary
dot icon26/05/2010
Appointment of Mr Peter Harris as a secretary
dot icon25/05/2010
Termination of appointment of Ian Day as a secretary
dot icon25/05/2010
Termination of appointment of Ian Day as a director
dot icon25/05/2010
Appointment of Mr Peter Jonathan Harris as a director
dot icon25/05/2010
Termination of appointment of Ian Day as a secretary
dot icon29/01/2010
Annual return made up to 2009-10-30 with full list of shareholders
dot icon28/01/2010
Auditor's resignation
dot icon14/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon03/11/2008
Return made up to 30/10/08; full list of members
dot icon30/10/2008
Registered office changed on 30/10/2008 from 93 george street edinburgh midlothian EH2 3ES
dot icon19/09/2008
Full accounts made up to 2007-12-31
dot icon28/11/2007
Return made up to 30/10/07; full list of members
dot icon02/08/2007
Dec mort/charge *
dot icon22/06/2007
Accounting reference date shortened from 31/01/08 to 31/12/07
dot icon22/06/2007
Ad 30/05/07--------- £ si [email protected]=24 £ ic 160/184
dot icon22/06/2007
New secretary appointed;new director appointed
dot icon22/06/2007
Director resigned
dot icon22/06/2007
New director appointed
dot icon22/06/2007
Director resigned
dot icon22/06/2007
Director resigned
dot icon22/06/2007
Director resigned
dot icon07/06/2007
Group of companies' accounts made up to 2007-01-31
dot icon22/05/2007
Dec mort/charge *
dot icon27/11/2006
Return made up to 30/10/06; full list of members
dot icon31/10/2006
Group of companies' accounts made up to 2006-01-31
dot icon21/09/2006
Registered office changed on 21/09/06 from: 25 silvermill court henderson place lane edinburgh EH3 5DG
dot icon14/12/2005
Return made up to 30/10/05; full list of members
dot icon22/11/2005
Registered office changed on 22/11/05 from: 21 silvermills court henderson place lane edinburgh EH3 5DG
dot icon13/06/2005
Memorandum and Articles of Association
dot icon03/06/2005
Certificate of change of name
dot icon02/06/2005
Group of companies' accounts made up to 2005-01-31
dot icon03/02/2005
Ad 23/12/04--------- £ si [email protected]=15 £ ic 144/159
dot icon29/11/2004
Return made up to 30/10/04; full list of members
dot icon19/07/2004
Group of companies' accounts made up to 2004-01-31
dot icon12/05/2004
Director resigned
dot icon11/03/2004
Director resigned
dot icon11/03/2004
New director appointed
dot icon19/02/2004
Director resigned
dot icon11/12/2003
Partic of mort/charge *
dot icon05/12/2003
Return made up to 30/10/03; full list of members
dot icon28/11/2003
Director resigned
dot icon27/08/2003
£ ic 145/144 01/05/03 £ sr [email protected]=1
dot icon23/07/2003
Full accounts made up to 2003-01-31
dot icon14/07/2003
Partic of mort/charge *
dot icon14/11/2002
Resolutions
dot icon14/11/2002
Resolutions
dot icon04/11/2002
Return made up to 30/10/02; full list of members
dot icon04/11/2002
Ad 09/10/02--------- £ si [email protected]=11 £ ic 133/144
dot icon04/11/2002
Ad 02/10/02--------- £ si [email protected]=9 £ ic 124/133
dot icon03/10/2002
£ ic 149/124 20/09/02 £ sr [email protected]=25
dot icon22/07/2002
Full accounts made up to 2002-01-31
dot icon18/12/2001
Ad 24/09/01--------- £ si [email protected]
dot icon03/11/2001
Return made up to 30/10/01; full list of members
dot icon03/11/2001
Ad 24/09/01--------- £ si [email protected]=4 £ ic 145/149
dot icon20/09/2001
Full accounts made up to 2001-01-31
dot icon12/09/2001
Director resigned
dot icon20/03/2001
Certificate of change of name
dot icon15/01/2001
Memorandum and Articles of Association
dot icon15/01/2001
Resolutions
dot icon15/01/2001
Resolutions
dot icon15/01/2001
S-div 10/01/01
dot icon15/01/2001
New director appointed
dot icon06/12/2000
Return made up to 30/10/00; full list of members
dot icon16/06/2000
Full accounts made up to 2000-01-31
dot icon05/04/2000
Ad 28/03/00--------- £ si [email protected]=12 £ ic 133/145
dot icon05/04/2000
New director appointed
dot icon05/04/2000
New director appointed
dot icon05/04/2000
New director appointed
dot icon03/04/2000
Certificate of change of name
dot icon30/03/2000
Memorandum and Articles of Association
dot icon30/03/2000
Resolutions
dot icon30/03/2000
Resolutions
dot icon09/03/2000
Particulars of contract relating to shares
dot icon09/03/2000
Ad 24/02/00--------- £ si [email protected]=33 £ ic 100/133
dot icon03/03/2000
New director appointed
dot icon03/03/2000
New director appointed
dot icon02/03/2000
Memorandum and Articles of Association
dot icon02/03/2000
Resolutions
dot icon02/03/2000
Resolutions
dot icon02/03/2000
Resolutions
dot icon02/03/2000
Resolutions
dot icon29/11/1999
Return made up to 30/10/99; full list of members
dot icon02/04/1999
Memorandum and Articles of Association
dot icon02/04/1999
Resolutions
dot icon02/04/1999
Resolutions
dot icon02/04/1999
Ad 22/03/99--------- £ si [email protected]=99 £ ic 2/101
dot icon26/01/1999
Registered office changed on 26/01/99 from: unit 26 dumbryden road edinburgh EH14 2AB
dot icon03/11/1998
Accounting reference date extended from 31/10/99 to 31/01/00
dot icon03/11/1998
New secretary appointed;new director appointed
dot icon03/11/1998
New director appointed
dot icon30/10/1998
Secretary resigned
dot icon30/10/1998
Director resigned
dot icon30/10/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2012
dot iconLast change occurred
31/12/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2012
dot iconNext account date
31/12/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, Peter Jonathan
Director
30/04/2010 - 30/06/2012
250
Scott, Peter John
Director
05/06/2007 - Present
61
Hamer, Jeremy John
Director
29/03/2000 - 29/01/2004
35
Carter, Edward Timothy John
Director
28/03/2000 - 30/01/2004
6
Reid, Brian
Nominee Secretary
30/10/1998 - 30/10/1998
1838

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DC INTERACT LIMITED

DC INTERACT LIMITED is an(a) Dissolved company incorporated on 30/10/1998 with the registered office located at 6 Thirlestane Road, Edinburgh EH9 1AN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DC INTERACT LIMITED?

toggle

DC INTERACT LIMITED is currently Dissolved. It was registered on 30/10/1998 and dissolved on 20/06/2014.

Where is DC INTERACT LIMITED located?

toggle

DC INTERACT LIMITED is registered at 6 Thirlestane Road, Edinburgh EH9 1AN.

What does DC INTERACT LIMITED do?

toggle

DC INTERACT LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for DC INTERACT LIMITED?

toggle

The latest filing was on 20/06/2014: Final Gazette dissolved via compulsory strike-off.