About

Registered Number: SC237826
Date of Incorporation: 08/10/2002 (21 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 established in 2002, it's status is listed as "Active". We don't currently know the number of employees at the business. The current directors of this business are 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.