About

Registered Number: SC182503
Date of Incorporation: 28/01/1998 (27 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 27/08/2019 (5 years and 8 months ago)
Registered Address: The Church 81 Main Street, Milton Of Balgonie, Glenrothes, Fife, KY7 6PX

 

Having been setup in 1998, Cactus Interactive Ltd has its registered office in Glenrothes, Fife, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this business. The business has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WYLLIE, Alan 28 January 1998 - 1
Secretary Name Appointed Resigned Total Appointments
WYLLIE, Dorothy Jean 28 January 1998 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 11 June 2019
DS01 - Striking off application by a company 05 June 2019
GAZ1 - First notification of strike-off action in London Gazette 16 April 2019
AA - Annual Accounts 14 June 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 18 October 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 14 October 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 24 February 2014
AR01 - Annual Return 20 February 2014
CH03 - Change of particulars for secretary 06 June 2013
CH01 - Change of particulars for director 06 June 2013
AD01 - Change of registered office address 06 June 2013
AA - Annual Accounts 20 March 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 05 July 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AA - Annual Accounts 12 March 2009
363a - Annual Return 11 March 2009
353 - Register of members 11 March 2009
AA - Annual Accounts 29 May 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 22 February 2007
AA - Annual Accounts 25 July 2006
363a - Annual Return 18 May 2006
AA - Annual Accounts 26 September 2005
363s - Annual Return 17 February 2005
AA - Annual Accounts 02 June 2004
363s - Annual Return 23 February 2004
AA - Annual Accounts 26 August 2003
363s - Annual Return 30 January 2003
AA - Annual Accounts 23 October 2002
363s - Annual Return 07 February 2002
AA - Annual Accounts 19 October 2001
363s - Annual Return 16 March 2001
AA - Annual Accounts 30 November 2000
363s - Annual Return 15 February 2000
CERTNM - Change of name certificate 20 January 2000
RESOLUTIONS - N/A 05 March 1999
RESOLUTIONS - N/A 05 March 1999
RESOLUTIONS - N/A 05 March 1999
363s - Annual Return 05 March 1999
287 - Change in situation or address of Registered Office 05 March 1999
AA - Annual Accounts 05 March 1999
288b - Notice of resignation of directors or secretaries 29 January 1998
NEWINC - New incorporation documents 28 January 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.