Company Information for COMPANY NET LIMITED
G10, 92 FOUNTAINBRIDGE, ONE LOCHRIN SQUARE, EDINBURGH, EH3 9QA,
|
Company Registration Number
SC167440
Private Limited Company
Active |
Company Name | |
---|---|
COMPANY NET LIMITED | |
Legal Registered Office | |
G10, 92 FOUNTAINBRIDGE ONE LOCHRIN SQUARE EDINBURGH EH3 9QA Other companies in EH2 | |
Company Number | SC167440 | |
---|---|---|
Company ID Number | SC167440 | |
Date formed | 1996-08-01 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2022 | |
Account next due | 30/09/2024 | |
Latest return | 01/08/2015 | |
Return next due | 29/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-09-08 19:11:37 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
COMPANY NETWORKING (WEST MIDS) LIMITED | 26-28 GOODALL STREET WALSALL WEST MIDLANDS WS1 1QL | Dissolved | Company formed on the 2010-07-12 | |
COMPANY NETWORKS LIMITED | 52B ASHINGDON ROAD ROCHFORD ESSEX SS4 1RD | Dissolved | Company formed on the 1997-07-03 |
Officer | Role | Date Appointed |
---|---|---|
HOWARD STANLEY LIAM THAIN |
||
NEIL FRANCIS |
||
ANDREW ROBERT HAMILTON |
||
BRIAN NORMAN MILLHOUSE |
||
SIMON LINDSAY MONTGOMERY |
||
HOWARD STANLEY LIAM THAIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEVIN GAWN GRAINGER |
Director | ||
ANDREW ROBERT HAMILTON |
Company Secretary | ||
RICK CAMPBELL |
Director | ||
GRAEME STEWART MILLAR |
Director | ||
DAVID STEPHEN MCINTYRE |
Company Secretary | ||
SIMON HAVES SCOTT |
Company Secretary | ||
SIMON HAVES SCOTT |
Director | ||
ALAN PAUL BUSSON |
Director | ||
JOHN DE WINTER SHAW |
Director | ||
PATRICK HERBERT FOSTER |
Director | ||
DAVID STANLEY HAMBLING |
Director | ||
STUART RAYMOND LESLIE SMITH |
Director | ||
RICHARD HORTON WINSTANLEY |
Director | ||
PAUL BYSOUTH |
Director | ||
ROBERT JOHN GODDARD |
Director | ||
GRANT ROBERT HARVISON |
Director | ||
WILLIAM RICHARD DEAM |
Director | ||
JEAN PAUL RICHTER |
Director | ||
NEIL FRANCIS |
Company Secretary | ||
JOHN SCOTT GILMOUR |
Director | ||
WILLIAM THOMAS GRANT |
Director | ||
BRIAN REID |
Nominated Secretary | ||
STEPHEN MABBOTT |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE KNOWLEDGE BUSINESS LIMITED | Company Secretary | 2008-01-03 | CURRENT | 2000-08-04 | Active - Proposal to Strike off | |
POGO STUDIO LTD | Director | 2016-08-12 | CURRENT | 2016-08-12 | Active | |
ALF CONSULTANCY LIMITED | Director | 2010-06-19 | CURRENT | 2010-06-10 | Active | |
THE KNOWLEDGE BUSINESS LIMITED | Director | 2000-12-28 | CURRENT | 2000-08-04 | Active - Proposal to Strike off | |
HAMILTON MANAGEMENT SERVICES LIMITED | Director | 1998-09-04 | CURRENT | 1998-09-04 | Active | |
KLOZERS GROUP LIMITED | Director | 2015-09-17 | CURRENT | 2015-09-17 | Active | |
VALERIS LIMITED | Director | 2008-07-07 | CURRENT | 2008-07-07 | Active - Proposal to Strike off | |
THE KNOWLEDGE BUSINESS LIMITED | Director | 2002-08-30 | CURRENT | 2000-08-04 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 05/08/24 FROM G10, 92 Fountainbridge One Lochrin Square Edinburgh EH3 9AQ Scotland | ||
REGISTERED OFFICE CHANGED ON 01/08/24 FROM 301-305 9-10, St. Andrew Square Edinburgh EH2 2AF Scotland | ||
REGISTERED OFFICE CHANGED ON 01/08/24 FROM G10, 92 Fountainbridge One Lochrin Square Edinburgh EH3 9AQ Scotland | ||
Change of details for Core Technology Systems (U.K.) Limited as a person with significant control on 2024-03-13 | ||
Director's details changed for Mr David Francis Mcgloin on 2024-03-13 | ||
Alter floating charge SC1674400004 | ||
Alter floating charge SC1674400002 | ||
CONFIRMATION STATEMENT MADE ON 20/03/24, WITH UPDATES | ||
REGISTRATION OF A CHARGE / CHARGE CODE SC1674400004 | ||
APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERT HAMILTON | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1674400003 | ||
REGISTERED OFFICE CHANGED ON 13/09/23 FROM Clarence House 133 George Street Edinburgh EH2 4JS | ||
Current accounting period extended from 30/06/23 TO 31/12/23 | ||
APPOINTMENT TERMINATED, DIRECTOR SIMON LINDSAY MONTGOMERY | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 20/03/23, WITH UPDATES | ||
DIRECTOR APPOINTED MR DAVID FRANCIS MCGLOIN | ||
CONFIRMATION STATEMENT MADE ON 29/04/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/22, WITH UPDATES | |
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/21, WITH NO UPDATES | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AP03 | Appointment of Mrs Candy Hamilton as company secretary on 2020-08-20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HOWARD STANLEY LIAM THAIN | |
TM02 | Termination of appointment of Howard Stanley Liam Thain on 2019-11-10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Andrew Robert Hamilton on 2019-07-31 | |
PSC04 | Change of details for Mr Andrew Robert Hamilton as a person with significant control on 2019-07-31 | |
CH01 | Director's details changed for Mr Simon Lindsay Montgomery on 2019-01-01 | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES | |
LATEST SOC | 08/08/18 STATEMENT OF CAPITAL;GBP 3187.4 | |
SH01 | 25/06/18 STATEMENT OF CAPITAL GBP 3187.4 | |
LATEST SOC | 04/08/17 STATEMENT OF CAPITAL;GBP 3000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/08/15 STATEMENT OF CAPITAL;GBP 3000 | |
AR01 | 01/08/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 3000 | |
AR01 | 01/08/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD STANLEY LIAM THAIN / 04/09/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LINDSAY MONTGOMERY / 04/09/2013 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR HOWARD STANLEY LIAM THAIN on 2013-09-04 | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/09/13 FROM Clarence House George Street Edinburgh EH2 4JS Scotland | |
AD01 | REGISTERED OFFICE CHANGED ON 03/09/2013 FROM COMPANY NET LTD. CLARENCE HOUSE 131-135 GEORGE STREET EDINBURGH EH2 4JS SCOTLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 03/09/2013 FROM RESEARCH PARK NORTH RICCARTON CURRIE MIDLOTHIAN EH14 4AP | |
AR01 | 01/08/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR SIMON LINDSAY MONTGOMERY | |
AP01 | DIRECTOR APPOINTED MR HOWARD STANLEY LIAM THAIN | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/08/12 ANNUAL RETURN FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
MG03s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1 | |
AA01 | PREVEXT FROM 31/12/2010 TO 30/06/2011 | |
AR01 | 01/08/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN NORMAN MILLHOUSE / 01/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HAMILTON / 01/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL FRANCIS / 01/08/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / HOWARD STANLEY LIAM THAIN / 01/08/2011 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN GRAINGER | |
AR01 | 01/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HAMILTON / 01/08/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
363a | RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY ANDREW HAMILTON | |
RES04 | GBP NC 3000/3500 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
122 | S-DIV | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/01/04 | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
ELRES | S386 DISP APP AUDS 17/01/03 | |
ELRES | S366A DISP HOLDING AGM 17/01/03 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS | |
Return made up to 01/08/97; full list of members |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due After One Year | 2013-06-30 | £ 0 |
---|---|---|
Creditors Due After One Year | 2012-06-30 | £ 4,882 |
Creditors Due After One Year | 2012-06-30 | £ 4,882 |
Creditors Due Within One Year | 2013-06-30 | £ 197,086 |
Creditors Due Within One Year | 2012-06-30 | £ 230,369 |
Creditors Due Within One Year | 2012-06-30 | £ 230,369 |
Creditors Due Within One Year | 2011-06-30 | £ 296,730 |
Provisions For Liabilities Charges | 2013-06-30 | £ 0 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COMPANY NET LIMITED
Called Up Share Capital | 2013-06-30 | £ 3,000 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 3,000 |
Called Up Share Capital | 2012-06-30 | £ 3,000 |
Called Up Share Capital | 2011-06-30 | £ 3,000 |
Cash Bank In Hand | 2013-06-30 | £ 239,623 |
Cash Bank In Hand | 2012-06-30 | £ 177,424 |
Cash Bank In Hand | 2012-06-30 | £ 177,424 |
Cash Bank In Hand | 2011-06-30 | £ 98,100 |
Current Assets | 2013-06-30 | £ 533,580 |
Current Assets | 2012-06-30 | £ 463,683 |
Current Assets | 2012-06-30 | £ 463,683 |
Current Assets | 2011-06-30 | £ 477,865 |
Debtors | 2013-06-30 | £ 293,957 |
Debtors | 2012-06-30 | £ 286,259 |
Debtors | 2012-06-30 | £ 286,259 |
Debtors | 2011-06-30 | £ 379,765 |
Shareholder Funds | 2013-06-30 | £ 356,878 |
Shareholder Funds | 2012-06-30 | £ 256,017 |
Shareholder Funds | 2012-06-30 | £ 256,017 |
Shareholder Funds | 2011-06-30 | £ 214,647 |
Tangible Fixed Assets | 2013-06-30 | £ 21,817 |
Tangible Fixed Assets | 2012-06-30 | £ 27,585 |
Tangible Fixed Assets | 2012-06-30 | £ 27,585 |
Tangible Fixed Assets | 2011-06-30 | £ 33,512 |
Debtors and other cash assets
COMPANY NET LIMITED owns 1 domain names.
company-net.co.uk
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as COMPANY NET LIMITED are:
CAPITA BUSINESS SERVICES LTD | £ 19,902,467 |
CGI IT UK LIMITED | £ 904,956 |
AGILISYS PROFESSIONAL SERVICES LIMITED | £ 886,818 |
CAPITA INFORMATION LIMITED | £ 863,580 |
ENTSERV UK LIMITED | £ 574,391 |
LUMESSE LIMITED | £ 564,900 |
TRUSTMARQUE SOLUTIONS LIMITED | £ 456,674 |
UNIT4 BUSINESS SOFTWARE LIMITED | £ 451,175 |
ESRI (UK) LIMITED | £ 385,223 |
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED | £ 384,544 |
CAPITA BUSINESS SERVICES LTD | £ 700,474,714 |
CAPGEMINI UK PLC | £ 97,628,689 |
SPECIALIST COMPUTER CENTRES PLC | £ 69,881,449 |
CAPITA IT SERVICES (BSF) LIMITED | £ 68,332,680 |
COMPUTACENTER (UK) LIMITED | £ 56,627,795 |
SOPRA STERIA LIMITED | £ 46,866,747 |
GRANICUS LIMITED | £ 43,644,291 |
RICOH UK LIMITED | £ 43,289,686 |
TRUSTMARQUE SOLUTIONS LIMITED | £ 36,582,527 |
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED | £ 28,950,221 |
CAPITA BUSINESS SERVICES LTD | £ 700,474,714 |
CAPGEMINI UK PLC | £ 97,628,689 |
SPECIALIST COMPUTER CENTRES PLC | £ 69,881,449 |
CAPITA IT SERVICES (BSF) LIMITED | £ 68,332,680 |
COMPUTACENTER (UK) LIMITED | £ 56,627,795 |
SOPRA STERIA LIMITED | £ 46,866,747 |
GRANICUS LIMITED | £ 43,644,291 |
RICOH UK LIMITED | £ 43,289,686 |
TRUSTMARQUE SOLUTIONS LIMITED | £ 36,582,527 |
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED | £ 28,950,221 |
CAPITA BUSINESS SERVICES LTD | £ 700,474,714 |
CAPGEMINI UK PLC | £ 97,628,689 |
SPECIALIST COMPUTER CENTRES PLC | £ 69,881,449 |
CAPITA IT SERVICES (BSF) LIMITED | £ 68,332,680 |
COMPUTACENTER (UK) LIMITED | £ 56,627,795 |
SOPRA STERIA LIMITED | £ 46,866,747 |
GRANICUS LIMITED | £ 43,644,291 |
RICOH UK LIMITED | £ 43,289,686 |
TRUSTMARQUE SOLUTIONS LIMITED | £ 36,582,527 |
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED | £ 28,950,221 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |