Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > E-NET COMPUTERS LTD.
Company Information for

E-NET COMPUTERS LTD.

THIRD FLOOR, 2 SEMPLE STREET, EDINBURGH, EH3 8BL,
Company Registration Number
SC204646
Private Limited Company
Liquidation

Company Overview

About E-net Computers Ltd.
E-NET COMPUTERS LTD. was founded on 2000-03-07 and has its registered office in Edinburgh. The organisation's status is listed as "Liquidation". E-net Computers Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
E-NET COMPUTERS LTD.
 
Legal Registered Office
THIRD FLOOR
2 SEMPLE STREET
EDINBURGH
EH3 8BL
Other companies in EH11
 
Filing Information
Company Number SC204646
Company ID Number SC204646
Date formed 2000-03-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2021
Account next due 30/06/2023
Latest return 07/03/2016
Return next due 04/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-05 20:11:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for E-NET COMPUTERS LTD.
Is this data useful to you?
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.
Companies with same name E-NET COMPUTERS LTD.
The following companies were found which have the same name as E-NET COMPUTERS LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
E-NET COMPUTERS, INC. 6947 COAL CREEK PKWY SE BELLEVUE WA 98059 Dissolved Company formed on the 1999-04-19

Company Officers of E-NET COMPUTERS LTD.

Current Directors
Officer Role Date Appointed
SUSANA GARCIA
Company Secretary 2011-03-28
SHAFQAT RASUL
Director 2000-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
SUSANA GARCIA
Director 2007-08-01 2014-01-27
DUNCAN MCLEAN SUTHERLAND
Director 2011-03-01 2012-03-01
BRUCE WALTER GELLATLY
Company Secretary 2009-10-02 2011-03-28
BRUCE WALTER GELLATLY
Director 2009-09-10 2011-03-28
JOHN RICHARD ABATE
Director 2009-09-30 2011-02-08
JAMES GEORGE RUTLEDGE
Director 2007-01-01 2009-12-31
MICHAEL EAMONN WARD
Company Secretary 2008-01-09 2009-09-30
MICHAEL EAMONN WARD
Director 2008-01-09 2009-09-30
CHERYL LEANNE TARBET
Company Secretary 2005-01-01 2009-01-09
MUMTAZ AHMAD
Company Secretary 2000-04-01 2005-01-01
PETER TRAINER COMPANY SECRETARIES LTD.
Nominated Secretary 2000-03-07 2000-03-07
PETER TRAINER COMPANY SECRETARIES LTD.
Nominated Director 2000-03-07 2000-03-07
PETER TRAINER COMPANY SERVICES LTD.
Nominated Director 2000-03-07 2000-03-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHAFQAT RASUL PHARMAQUIPE LIMITED Director 2017-05-22 CURRENT 2008-10-03 Active
SHAFQAT RASUL TODAYS GREAT DEAL LTD Director 2013-10-31 CURRENT 2010-10-06 Dissolved 2015-05-29
SHAFQAT RASUL PAYFFICIENCY LIMITED Director 2011-06-14 CURRENT 2011-06-13 Active - Proposal to Strike off
SHAFQAT RASUL BOFFER LIMITED Director 2009-04-30 CURRENT 2006-01-25 Dissolved 2017-01-24
SHAFQAT RASUL ESTOCK LIMITED Director 2009-01-09 CURRENT 2006-06-21 Active
SHAFQAT RASUL E-NET DISTRIBUTION LIMITED Director 2008-10-30 CURRENT 2008-10-17 Active
SHAFQAT RASUL SR VENTURE CAPITAL LIMITED Director 2008-01-07 CURRENT 2007-12-05 Dissolved 2017-01-24
SHAFQAT RASUL SHASTRA PROPERTY & DEVELOPMENT LTD. Director 2007-03-01 CURRENT 1999-06-03 Active
SHAFQAT RASUL MSZ PROPERTY LTD Director 2006-11-29 CURRENT 2006-11-17 Active
SHAFQAT RASUL E.COAST (2) PROPERTY & DEVELOPMENT LTD Director 2006-10-06 CURRENT 2006-09-26 Active - Proposal to Strike off
SHAFQAT RASUL EXCELET LTD. Director 2006-08-09 CURRENT 2006-08-09 Dissolved 2017-06-13
SHAFQAT RASUL SLIMMING PRODUCTS.CO.UK LIMITED Director 2006-06-27 CURRENT 2006-06-23 Dissolved 2018-04-03
SHAFQAT RASUL E-NET HOLDINGS LTD. Director 2006-03-31 CURRENT 2006-03-28 Active
SHAFQAT RASUL E.COAST PROPERTY & DEVELOPMENT LIMITED Director 2005-11-09 CURRENT 2005-11-09 Active - Proposal to Strike off
SHAFQAT RASUL 3S INVESTMENT PROPERTIES LIMITED Director 2001-07-25 CURRENT 2001-07-25 Liquidation
SHAFQAT RASUL SRA VENTURES LTD. Director 2000-10-30 CURRENT 2000-10-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-22Error
2023-07-10REGISTERED OFFICE CHANGED ON 10/07/23 FROM 4C New Mart Road Edinburgh EH14 1RL
2023-06-28Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-03-15CONFIRMATION STATEMENT MADE ON 07/03/23, WITH NO UPDATES
2022-06-2230/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-22AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 07/03/22, WITH NO UPDATES
2021-06-28AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 07/03/21, WITH NO UPDATES
2020-07-15AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES
2019-11-18CH01Director's details changed for Mr Shafqat Rasul on 2019-11-11
2019-11-18PSC04Change of details for Mr Shafqat Rasul as a person with significant control on 2019-11-11
2019-06-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 07/03/19, WITH NO UPDATES
2018-07-18AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 07/03/18, WITH NO UPDATES
2017-07-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2016-12-16AA01Previous accounting period extended from 31/03/16 TO 30/09/16
2016-10-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-03-16LATEST SOC16/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-16AR0107/03/16 ANNUAL RETURN FULL LIST
2016-01-06AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-01AR0107/03/15 ANNUAL RETURN FULL LIST
2015-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/15 FROM . Suite 3, Floor 2 Els House, 555 Gorgie Road Edinburgh EH11 3LE
2014-12-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-14LATEST SOC14/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-14AR0107/03/14 ANNUAL RETURN FULL LIST
2014-01-31TM01APPOINTMENT TERMINATED, DIRECTOR SUSANA GARCIA
2013-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/13 FROM Terston House 1 Huly Hill Road Newbridge, Edinburgh Lothians EH28 8PH
2013-11-28CH01Director's details changed for Mr Shafqat Rasul on 2013-04-01
2013-03-07AR0107/03/13 ANNUAL RETURN FULL LIST
2012-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-04-04AR0107/03/12 ANNUAL RETURN FULL LIST
2012-04-04TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN SUTHERLAND
2011-12-31AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-05AR0107/03/11 ANNUAL RETURN FULL LIST
2011-03-31AP03SECRETARY APPOINTED MS SUSANA GARCIA
2011-03-29TM02APPOINTMENT TERMINATED, SECRETARY BRUCE GELLATLY
2011-03-29TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE GELLATLY
2011-03-09AP01DIRECTOR APPOINTED MR DUNCAN MCLEAN SUTHERLAND
2011-02-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ABATE
2010-06-22AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-22AR0107/03/10 FULL LIST
2010-01-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RUTLEDGE
2009-12-24AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-16AP01DIRECTOR APPOINTED BRUCE WALTER GELLATLY
2009-11-16AP03SECRETARY APPOINTED MR BRUCE WALTER GELLATLY
2009-10-02288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL WARD
2009-10-02288bAPPOINTMENT TERMINATED SECRETARY MICHAEL WARD
2009-10-02288aDIRECTOR APPOINTED MR JOHN RICHARD ABATE
2009-09-28AUDAUDITOR'S RESIGNATION
2009-04-22288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL WARD / 10/04/2009
2009-04-20288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL WARD / 10/04/2009
2009-03-16363aRETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS
2009-02-02AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-09288aSECRETARY APPOINTED MR MICHAEL EAMONN WARD
2009-01-09288aDIRECTOR APPOINTED MR MICHAEL EAMONN WARD
2009-01-09288bAPPOINTMENT TERMINATED SECRETARY CHERYL TARBET
2008-06-25AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-04-03363sRETURN MADE UP TO 07/03/08; NO CHANGE OF MEMBERS
2007-08-10288aNEW DIRECTOR APPOINTED
2007-05-22287REGISTERED OFFICE CHANGED ON 22/05/07 FROM: UNIT A3B SHANKS PARK SHANKS WAY BARRHEAD GLASGOW G78 1SP
2007-05-16287REGISTERED OFFICE CHANGED ON 16/05/07 FROM: TERSTON HOUSE, 1 HULY HILL ROAD NEWBRIDGE EDINBURGH LOTHIANS EH28 8PH
2007-04-27363sRETURN MADE UP TO 07/03/07; NO CHANGE OF MEMBERS; AMEND
2007-04-18363sRETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS
2007-02-05288aNEW DIRECTOR APPOINTED
2006-09-11AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-11287REGISTERED OFFICE CHANGED ON 11/09/06 FROM: TERSTON HOUSE UNIT 6 EDINBURGH INTERCHANGE, 1 HULY HILL ROAD NEWBRIDGE EDINBURGH EH28 8PH
2006-04-05363sRETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS
2006-03-03287REGISTERED OFFICE CHANGED ON 03/03/06 FROM: 165/167 DALRY ROAD EDINBURGH EH11 2EA
2005-12-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-02AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-04-22410(Scot)PARTIC OF MORT/CHARGE *****
2005-02-23363(288)SECRETARY'S PARTICULARS CHANGED
2005-02-23363sRETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS
2005-01-26288aNEW SECRETARY APPOINTED
2005-01-26288bSECRETARY RESIGNED
2004-10-14AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-05-12363sRETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS
2003-07-22AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-06-10410(Scot)PARTIC OF MORT/CHARGE *****
2003-04-25363sRETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS
2002-10-21AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-09-27AAFULL ACCOUNTS MADE UP TO 31/03/01
2002-05-02287REGISTERED OFFICE CHANGED ON 02/05/02 FROM: 31 ELM ROW EDINBURGH MIDLOTHIAN EH7 4AH
2002-05-02363(287)REGISTERED OFFICE CHANGED ON 02/05/02
2002-05-02363sRETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to E-NET COMPUTERS LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2023-07-04
Notices to2023-07-04
Resolution2023-07-04
Fines / Sanctions
No fines or sanctions have been issued against E-NET COMPUTERS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2005-04-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2003-06-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 E-NET COMPUTERS LTD.

Intangible Assets
Patents
We have not found any records of E-NET COMPUTERS LTD. registering or being granted any patents
Domain Names

E-NET COMPUTERS LTD. owns 3 domain names.

silicon-group.co.uk   propertymart.co.uk   e-net.co.uk  

Trademarks
We have not found any records of E-NET COMPUTERS LTD. registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
BOND & FLOATING CHARGE BIG DEALS CASH & CARRY LTD. 2013-01-08 Outstanding

We have found 1 mortgage charges which are owed to E-NET COMPUTERS LTD.

Income
Government Income
We have not found government income sources for E-NET COMPUTERS LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as E-NET COMPUTERS LTD. are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where E-NET COMPUTERS LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyE-NET COMPUTERS LTD.Event Date2023-07-04
Company Number: SC204646 Name of Company: E-NET COMPUTERS LTD. Nature of Business: Other business support service activities not elsewhere classified Type of Liquidation: Members Registered office: 4c…
 
Initiating party Event TypeNotices to
Defending partyE-NET COMPUTERS LTD.Event Date2023-07-04
 
Initiating party Event TypeResolution
Defending partyE-NET COMPUTERS LTD.Event Date2023-07-04
E-NET COMPUTERS LTD. Company Number: SC204646 Registered office: 4c New Mart Road, Edinburgh, EH14 1RL Principal trading address: 4c New Mart Road, Edinburgh, EH14 1RL Notice is hereby given that by…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded E-NET COMPUTERS LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded E-NET COMPUTERS LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.