About

Registered Number: SC237826
Date of Incorporation: 08/10/2002 (22 years and 6 months ago)
Company Status: Active
Registered Address: C/O F L Walker & Company, 2 Woodside Place, Glasgow, G3 7QF

 

Based in Glasgow, Interbinary Ltd was registered on 08 October 2002, it has a status of "Active". This business has 3 directors listed as Mcudden, Katherine, Greenwood, Jonathan, Wallace, Andrew James at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREENWOOD, Jonathan 07 October 2004 20 December 2007 1
WALLACE, Andrew James 20 December 2007 04 March 2011 1
Secretary Name Appointed Resigned Total Appointments
MCUDDEN, Katherine 08 October 2002 04 April 2003 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 18 October 2019
AA - Annual Accounts 11 June 2019
CS01 - N/A 17 October 2018
AA - Annual Accounts 09 April 2018
CS01 - N/A 17 October 2017
AA - Annual Accounts 12 June 2017
CS01 - N/A 20 October 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 20 December 2011
TM02 - Termination of appointment of secretary 13 April 2011
TM01 - Termination of appointment of director 13 April 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 11 October 2010
AA - Annual Accounts 03 December 2009
AR01 - Annual Return 14 October 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 21 October 2008
288b - Notice of resignation of directors or secretaries 12 May 2008
CERTNM - Change of name certificate 11 March 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
288a - Notice of appointment of directors or secretaries 14 January 2008
288b - Notice of resignation of directors or secretaries 08 January 2008
288b - Notice of resignation of directors or secretaries 08 January 2008
288a - Notice of appointment of directors or secretaries 08 January 2008
288a - Notice of appointment of directors or secretaries 08 January 2008
AA - Annual Accounts 06 January 2008
363a - Annual Return 23 October 2007
AA - Annual Accounts 06 July 2007
363a - Annual Return 10 October 2006
AA - Annual Accounts 12 July 2006
287 - Change in situation or address of Registered Office 09 May 2006
MEM/ARTS - N/A 05 May 2006
RESOLUTIONS - N/A 26 April 2006
RESOLUTIONS - N/A 26 April 2006
363a - Annual Return 24 November 2005
287 - Change in situation or address of Registered Office 16 November 2005
AA - Annual Accounts 22 June 2005
288a - Notice of appointment of directors or secretaries 02 February 2005
363s - Annual Return 02 February 2005
AA - Annual Accounts 20 December 2003
363s - Annual Return 26 November 2003
410(Scot) - N/A 16 April 2003
288a - Notice of appointment of directors or secretaries 09 April 2003
288a - Notice of appointment of directors or secretaries 09 April 2003
288b - Notice of resignation of directors or secretaries 09 April 2003
225 - Change of Accounting Reference Date 13 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 2002
287 - Change in situation or address of Registered Office 28 October 2002
288a - Notice of appointment of directors or secretaries 28 October 2002
288a - Notice of appointment of directors or secretaries 28 October 2002
288b - Notice of resignation of directors or secretaries 10 October 2002
288b - Notice of resignation of directors or secretaries 10 October 2002
NEWINC - New incorporation documents 08 October 2002

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 11 April 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.