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

NETIDME LTD

TITANIUM 1, KING'S INCH PLACE, RENFREW, PA4 8WF,
Company Registration Number
SC269495
Private Limited Company
Liquidation

Company Overview

About Netidme Ltd
NETIDME LTD was founded on 2004-06-18 and has its registered office in Renfrew. The organisation's status is listed as "Liquidation". Netidme Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
NETIDME LTD
 
Legal Registered Office
TITANIUM 1
KING'S INCH PLACE
RENFREW
PA4 8WF
Other companies in G75
 
Filing Information
Company Number SC269495
Company ID Number SC269495
Date formed 2004-06-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2013
Account next due 31/12/2014
Latest return 18/06/2013
Return next due 16/07/2014
Type of accounts SMALL
Last Datalog update: 2022-02-06 14:04:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NETIDME LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GB MANAGEMENT ACCOUNTING LTD   GOVAN 52 LIMITED   AZETS (CDSW) LIMITED   THE HAMILTON PORTFOLIO LIMITED
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.

Company Officers of NETIDME LTD

Current Directors
Officer Role Date Appointed
SARAH-JANE MOFFAT
Company Secretary 2012-12-10
JOHN BOYLE
Director 2012-12-10
JOHN ADAM CARR
Director 2006-09-15
GERARD DOCHERTY
Director 2012-12-10
SARAH-JANE MOFFAT
Director 2012-12-10
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER HEWITT
Director 2004-06-18 2013-06-12
ANDREW TREVOR LLOYD
Director 2006-09-15 2013-06-12
ELIZABETH HEWITT
Company Secretary 2004-06-18 2012-12-10
STEWART MARTIN ROBERTSON
Director 2006-07-18 2012-12-10
PETER GERARD MCCUDDEN
Director 2008-12-08 2009-12-21
ALISON LYNN MCCOY
Director 2005-08-03 2009-11-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN BOYLE ALTIA-ABM GROUP LIMITED Director 2017-08-24 CURRENT 2017-08-24 Active
JOHN BOYLE XALTIA TECHNOLOGY LIMITED Director 2014-05-28 CURRENT 2014-05-28 Active
JOHN BOYLE ALTIA SOLUTIONS LIMITED Director 2012-12-31 CURRENT 2002-02-25 Active
JOHN BOYLE SIMPLE ORDERING LIMITED Director 2012-06-12 CURRENT 1970-08-26 Dissolved 2015-09-01
JOHN BOYLE GSO HAMILTON CIP LIMITED Director 2011-09-20 CURRENT 2011-09-20 Dissolved 2018-03-27
JOHN BOYLE GLASGOW SOUTH ORBITAL (HAMILTON) LIMITED Director 2011-09-14 CURRENT 2011-09-05 Liquidation
JOHN BOYLE HAMILTON RUTHERGLEN LIMITED Director 2011-09-06 CURRENT 2011-03-16 Dissolved 2015-12-02
JOHN BOYLE WESTBOURNE PORTFOLIO LIMITED Director 2007-04-26 CURRENT 2007-04-18 Active
JOHN BOYLE THE HAMILTON PORTFOLIO LIMITED Director 1999-05-18 CURRENT 1999-03-03 Dissolved 2018-06-07
JOHN BOYLE 02650075 LIMITED Director 1993-04-26 CURRENT 1991-09-30 Liquidation
GERARD DOCHERTY SMARTER GRID SOLUTIONS LIMITED Director 2013-03-01 CURRENT 2008-06-20 Active
SARAH-JANE MOFFAT QUATTRO ABERDEEN 1 LIMITED Director 2013-12-18 CURRENT 2006-06-27 Dissolved 2016-02-16
SARAH-JANE MOFFAT QUATTRO ABERDEEN 2 LIMITED Director 2013-12-18 CURRENT 2006-06-27 Dissolved 2016-02-23
SARAH-JANE MOFFAT HINDLEY INVESTMENTS LIMITED Director 2013-01-01 CURRENT 2006-09-01 Dissolved 2016-07-05

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
2022-02-01Final Gazette dissolved via compulsory strike-off
2022-02-01Final Gazette dissolved via compulsory strike-off
2014-09-26CO4.2(Scot)COURT ORDER NOTICE OF WINDING UP
2014-09-264.2(Scot)NOTICE OF WINDING UP ORDER
2014-09-034.9(Scot)NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)
2014-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2014-02-21LATEST SOC21/02/14 STATEMENT OF CAPITAL;GBP 201368
2014-02-21SH0116/01/14 STATEMENT OF CAPITAL GBP 201368.00
2014-02-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-02-04RES12VARYING SHARE RIGHTS AND NAMES
2014-02-04RES01ADOPT ARTICLES 16/01/2014
2013-10-03AR0118/06/13 FULL LIST
2013-07-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LLOYD
2013-07-16TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HEWITT
2013-06-05466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 6
2013-06-05466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 7
2013-06-05466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 8
2013-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2013-02-22AP01DIRECTOR APPOINTED GERRY DOCHERTY
2013-02-22AP01DIRECTOR APPOINTED MISS SARAH-JANE MOFFAT
2013-02-22AP01DIRECTOR APPOINTED JOHN BOYLE
2013-02-14MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2013-02-14MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2013-02-13TM01APPOINTMENT TERMINATED, DIRECTOR STEWART ROBERTSON
2013-02-13TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH HEWITT
2013-02-13AP03SECRETARY APPOINTED SARAH-JANE MOFFAT
2012-07-12AR0118/06/12 FULL LIST
2012-01-12RES01ADOPT ARTICLES 25/10/2011
2012-01-06SH0120/12/11 STATEMENT OF CAPITAL GBP 31632
2011-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-11-14SH0125/10/11 STATEMENT OF CAPITAL GBP 27122
2011-09-26SH0116/09/11 STATEMENT OF CAPITAL GBP 17710
2011-07-21SH0115/07/11 STATEMENT OF CAPITAL GBP 16976
2011-07-11AR0118/06/11 FULL LIST
2011-03-09SH0102/03/11 STATEMENT OF CAPITAL GBP 15591.00
2011-02-09RES01ADOPT ARTICLES 27/01/2011
2011-02-09SH0101/02/11 STATEMENT OF CAPITAL GBP 15515
2010-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-09-04MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-07-12MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 5
2010-07-12AR0118/06/10 FULL LIST
2010-07-06MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 4
2010-06-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-06-24RES12VARYING SHARE RIGHTS AND NAMES
2010-06-24CC04STATEMENT OF COMPANY'S OBJECTS
2010-06-24SH0131/05/10 STATEMENT OF CAPITAL GBP 8348
2010-04-27SH0116/03/10 STATEMENT OF CAPITAL GBP 7018
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TREVOR LLOYD / 22/04/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER HEWITT / 22/04/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ADAM CARR / 16/04/2010
2010-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2010-01-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER GERARD MCCUDDEN
2009-11-13TM01APPOINTMENT TERMINATED, DIRECTOR ALISON MCCOY
2009-10-21MISCFORM 123
2009-10-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-10-21RES04NC INC ALREADY ADJUSTED
2009-08-1788(2)AD 12/08/09 GBP SI 2@1=2 GBP IC 3964/3966
2009-07-07363aRETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS
2009-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-12-10288aDIRECTOR AND SECRETARY APPOINTED PETER GERARD MCCUDDEN
2008-08-04288cDIRECTOR'S CHANGE OF PARTICULARS / ALISON MCCOY / 29/07/2008
2008-07-07419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-07-02419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-07-02123NC INC ALREADY ADJUSTED 20/06/08
2008-07-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-07-02RES04GBP NC 5000/6000 20/06/2008
2008-06-24410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-06-24466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 4
2008-06-24466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 5
2008-06-24410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-06-19363aRETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS
2008-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-12-17419a(Scot)DEC MORT/CHARGE *****
2007-08-24123£ NC 4000/5000 09/08/07
2007-08-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-08-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-21363aRETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS
2007-03-21410(Scot)PARTIC OF MORT/CHARGE *****
2007-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities

63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities


Licences & Regulatory approval
We could not find any licences issued to NETIDME LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2014-10-28
Meetings of Creditors2014-09-26
Petitions to Wind Up (Companies)2014-08-29
Fines / Sanctions
No fines or sanctions have been issued against NETIDME LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2013-02-14 Outstanding NORTHERN EDGE LIMITED
FLOATING CHARGE 2013-02-14 Outstanding SCOTTISH ENTERPRISE
BOND & FLOATING CHARGE 2010-09-04 Outstanding BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2008-06-20 Satisfied THE PERSON OR PERSONS REGISTERED IN THE COMPANY'S REGISTER OF LOAN NOTE HOLDERS AS HOLDER OR HOLDERS OF THE COMPANY'S SECURED CONVERTIBLE LOAN NOTES 2010 OTHER THAN SCOTTISH ENTERPRISE
BOND & FLOATING CHARGE 2008-06-20 Satisfied SCOTTISH ENTERPRISE
BOND & FLOATING CHARGE 2007-03-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 2005-08-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2005-03-24 Satisfied SCOTTISH ENTERPRISE LANARKSHIRE
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 NETIDME LTD

Intangible Assets
Patents
We have not found any records of NETIDME LTD registering or being granted any patents
Domain Names

NETIDME LTD owns 2 domain names.

chatsure.co.uk   chatshield.co.uk  

Trademarks
We have not found any records of NETIDME LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NETIDME 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 (62020 - Information technology consultancy activities) as NETIDME LTD 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
Outgoings
Business Rates/Property Tax
No properties were found where NETIDME 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 TypeMeetings of Creditors
Defending partyNETIDME LIMITEDEvent Date2014-09-23
I, Derek Forsyth (IP No 396) of Campbell Dallas LLP, Titanium 1, Kings Inch Place, Renfrew, PA4 8WF hereby give notice that I was appointed Interim Liquidator of NetIDme Limited on 11 September 2014, by Interlocutor of the Court of Session. Notice is hereby given pursuant to Section 138 of the Insolvency Act 1986 that the first meeting of creditors of the above Company will be held within Titanium 1, Kings Inch Place, Renfrew, PA4 8WF , on 22 October 2014 , at 10.30 am for the purpose of choosing a Liquidator and determining whether to establish a Liquidation Committee. A resolution at the meeting will be passed if a majority in value of those voting have voted in favour of it. A creditor will be entitled to vote at the meeting only if a claim has been lodged with me at the meeting or before the meeting at my office and it has been accepted for voting purposes in whole or in part. For the purpose of formulating claims, creditors should note that the date of commencement of the Liquidation is 22 August 2014. Proxies may also be lodged with me at the meeting or before the meeting at my office. Date of Appointment: 22 August 2014. Further details contact: Derek Forsyth, Tel: 0141 886 6644. Alternative contact: E-mail: thomas.mcintyre@campbelldallas.co.uk.
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyNETIDME LIMITEDEvent Date
Notice is hereby given that on 22 August 2014 a Petition was presented to the Court of Session, Edinburgh by Netidme Limited, Nasmyth Building, Nasmyth Avenue, Scottish Enterprise Technology Park, East Kilbride, Glasgow, G75 0QR, craving the Court inter alia that Netidme Limited (the Company) be wound up by the Court and that a Liquidator be appointed; in which Petition, Lord Tyre by interlocutor dated 22 August 2014 appointed any party claiming an interest, to lodge Answers in the hands of the Court of Session, 2 Parliament Square, Edinburgh, EH1 1RQ within 8 days after such intimation and advertisement; and meantime appointed Derek Murray Law Forsyth, Insolvency Practitioner of Campbell Dallas LLP, Titanium 1, Kings Inch Place, Renfrew, PA4 8WF to be Provisional Liquidator of the Company with the powers set out in section 169(1) of the Insolvency Act, and paragraphs 6 and 7 of Schedule 4 of the Insolvency Act 1986 without further intervention of the Court; all of which notice is hereby given. Marcus Whyte HBJ Gateley Cornerstone 107 West Regent Street Glasgow G2 2BA Agent for the Petitioner
 
Initiating party Event TypeAppointment of Liquidators
Defending partyNETIDME LTDEvent Date
NETIDME LTD Company Number: SC269495 Address of Registered Office: Nasmyth Building, Nasmyth Avenue, Scottish Enterprise Technology Park, East Kilbride, Glasgow, G75 0QR. Principal Trading Address: Nasmyth Building, Nasmyth Avenue, Scottish Enterprise Technology Park, East Kilbride, Glasgow, G75 0QR I, Derek Forsyth, of Campbell Dallas LLP, Titanium 1, Kings Inch Place, Renfrew, PA4 8WF, (IP No 396) hereby give notice pursuant to Rule 4.19 of the Insolvency (Scotland) Rules 1986 that I was appointed Liquidator of Netidme Ltd, by resolution of the creditors present at the meeting of creditors held on 22 October 2014. A Liquidation Committee was not formed. I do not intend to summon another meeting to establish a Liquidation Committee unless requested to do so by one tenth, in value, of the Companys creditors. Further details contact: Thomas McIntyre, Email: thomas.mcintyre@campbelldallas.co.uk, Tel: 0141 886 6644. Derek Forsyth , Liquidator 22 October 2014.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NETIDME 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 NETIDME 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.