Background WavePink WaveYellow Wave

INTERACTIVE HEALTH LIMITED (SC468488)

INTERACTIVE HEALTH LIMITED (SC468488) is an active UK company. incorporated on 28 January 2014. with registered office in Aberdeen. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. INTERACTIVE HEALTH LIMITED has been registered for 12 years. Current directors include EVANS, Jay Garrett, WHITE, Alan Hamilton.

Company Number
SC468488
Status
active
Type
ltd
Incorporated
28 January 2014
Age
12 years
Address
C/O Accord Business Partnerships Ltd Provender House, Aberdeen, AB11 5BS
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
EVANS, Jay Garrett, WHITE, Alan Hamilton
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERACTIVE HEALTH LIMITED

INTERACTIVE HEALTH LIMITED is an active company incorporated on 28 January 2014 with the registered office located in Aberdeen. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. INTERACTIVE HEALTH LIMITED was registered 12 years ago.(SIC: 86900)

Status

active

Active since 12 years ago

Company No

SC468488

LTD Company

Age

12 Years

Incorporated 28 January 2014

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 December 2025 (4 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026

Previous Company Names

VIKING SCOTLAND LIMITED
From: 28 January 2014To: 13 February 2017
Contact
Address

C/O Accord Business Partnerships Ltd Provender House 37 Waterloo Quay Aberdeen, AB11 5BS,

Previous Addresses

Aurora House 8 Inverness Campus Inverness IV2 5NB Scotland
From: 26 August 2017To: 12 May 2022
2 C/O Alert Health Ltd Seafield Inverness IV1 1SG Scotland
From: 6 February 2017To: 26 August 2017
56 Broadstraik Drive Elrick Westhill Aberdeenshire AB32 6JG
From: 28 January 2014To: 6 February 2017
Timeline

9 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jan 14
Funding Round
Feb 17
Director Joined
Feb 17
New Owner
Nov 18
Owner Exit
May 20
Funding Round
Mar 21
Director Joined
Sept 21
Director Left
Nov 22
New Owner
Jan 26
2
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

EVANS, Jay Garrett

Active
Provender House, AberdeenAB11 5BS
Born September 1970
Director
Appointed 01 Sept 2021

WHITE, Alan Hamilton

Active
Hightown, EllonAB41 8RS
Born November 1947
Director
Appointed 09 Feb 2017

HAWORTH, Ross Edward

Resigned
Provender House, AberdeenAB11 5BS
Born May 1973
Director
Appointed 28 Jan 2014
Resigned 28 Nov 2022

Persons with significant control

3

2 Active
1 Ceased

Mr Jay Garrett Evans

Active
Provender House, AberdeenAB11 5BS
Born September 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Dec 2025

Mr Alan Hamilton White

Active
Hightown, EllonAB41 8RS
Born November 1947

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 31 Aug 2017

Mr Ross Edward Haworth

Ceased
8 Inverness Campus, InvernessIV2 5NB
Born May 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Aug 2017
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Micro Entity
29 January 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
9 January 2026
PSC01Notification of Individual PSC
Confirmation Statement With Updates
9 January 2026
CS01Confirmation Statement
Confirmation Statement With Updates
24 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
28 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
28 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 May 2022
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
19 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2022
AAAnnual Accounts
Gazette Notice Compulsory
4 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Capital Allotment Shares
31 March 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 February 2021
AAAnnual Accounts
Change To A Person With Significant Control
29 July 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
18 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 November 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
31 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 August 2017
AD01Change of Registered Office Address
Resolution
13 February 2017
RESOLUTIONSResolutions
Capital Allotment Shares
12 February 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 February 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Accounts With Accounts Type Dormant
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2015
AR01AR01
Incorporation Company
28 January 2014
NEWINCIncorporation