Internet Strategies (UK) Limited ABERDEEN


Internet Strategies (UK) started in year 2000 as Private Limited Company with registration number SC204849. The Internet Strategies (UK) company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Aberdeen at Centurion Court. Postal code: AB11 5QH. Since Fri, 7th Apr 2000 Internet Strategies (UK) Limited is no longer carrying the name Reamwood.

There is a single director in the firm at the moment - Gary P., appointed on 30 March 2000. In addition, a secretary was appointed - Douglas P., appointed on 30 March 2000. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Jill M. who worked with the the firm until 30 March 2000.

Internet Strategies (UK) Limited Address / Contact

Office Address Centurion Court
Office Address2 North Esplanade West
Town Aberdeen
Post code AB11 5QH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC204849
Date of Incorporation Fri, 10th Mar 2000
Industry Other information technology service activities
End of financial Year 31st March
Company age 24 years old
Account next due date Fri, 31st Mar 2023 (396 days after)
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Douglas P.

Position: Secretary

Appointed: 30 March 2000

Gary P.

Position: Director

Appointed: 30 March 2000

Kevin M.

Position: Director

Appointed: 11 June 2012

Resigned: 09 January 2013

Scott C.

Position: Director

Appointed: 01 May 2003

Resigned: 03 March 2008

Jill M.

Position: Secretary

Appointed: 10 March 2000

Resigned: 30 March 2000

Alan M.

Position: Director

Appointed: 10 March 2000

Resigned: 30 March 2000

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we discovered, there is Gary P. This PSC and has 75,01-100% shares.

Gary P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Reamwood April 7, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-31
Net Worth-7 329-7974 78510 771     
Balance Sheet
Current Assets65 02163 23858 49852 05551 75753 75749 90847 57525 244
Net Assets Liabilities   11 191-3 732-21 711-5 249-19 219-53 833
Cash Bank In Hand11171     
Debtors65 02063 23758 49751 984     
Net Assets Liabilities Including Pension Asset Liability-7 329-797       
Tangible Fixed Assets1 9701 3872 8572 133     
Reserves/Capital
Called Up Share Capital2222     
Profit Loss Account Reserve-7 331-7994 78310 769     
Shareholder Funds-7 329-7974 78510 771     
Other
Average Number Employees During Period     3222
Creditors   42 99756 73576 33555 89167 43480 366
Fixed Assets   2 1338714352321101 289
Net Current Assets Liabilities8 7668 0474 3679 058-4 603-22 146-5 481-19 329-55 122
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   375375432502530 
Total Assets Less Current Liabilities10 7369 4347 22411 191-3 732-21 711-5 249-19 219-53 833
Creditors Due After One Year18 06510 2311 876      
Creditors Due Within One Year56 25555 19154 13142 997     
Number Shares Allotted 222     
Par Value Share 111     
Secured Debts29 03222 232       
Share Capital Allotted Called Up Paid2222     
Tangible Fixed Assets Additions 837       
Tangible Fixed Assets Cost Or Valuation8 1116 672       
Tangible Fixed Assets Depreciation6 1415 285       
Tangible Fixed Assets Depreciation Charged In Period 765       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 1 621       
Tangible Fixed Assets Disposals 2 276       
Advances Credits Directors11 0889 373       
Advances Credits Made In Period Directors3 744        
Advances Credits Repaid In Period Directors10        
Provisions For Liabilities Charges  563420     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 25th, November 2022
Free Download (4 pages)

Company search

Advertisements