Liquidation
Company Information for NETIDME LTD
TITANIUM 1, KING'S INCH PLACE, RENFREW, PA4 8WF,
|
Company Registration Number
SC269495
Private Limited Company
Liquidation |
Company Name | |
---|---|
NETIDME LTD | |
Legal Registered Office | |
TITANIUM 1 KING'S INCH PLACE RENFREW PA4 8WF Other companies in G75 | |
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 |
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. |
Officer | Role | Date Appointed |
---|---|---|
SARAH-JANE MOFFAT |
||
JOHN BOYLE |
||
JOHN ADAM CARR |
||
GERARD DOCHERTY |
||
SARAH-JANE MOFFAT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALEXANDER HEWITT |
Director | ||
ANDREW TREVOR LLOYD |
Director | ||
ELIZABETH HEWITT |
Company Secretary | ||
STEWART MARTIN ROBERTSON |
Director | ||
PETER GERARD MCCUDDEN |
Director | ||
ALISON LYNN MCCOY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALTIA-ABM GROUP LIMITED | Director | 2017-08-24 | CURRENT | 2017-08-24 | Active | |
XALTIA TECHNOLOGY LIMITED | Director | 2014-05-28 | CURRENT | 2014-05-28 | Active | |
ALTIA SOLUTIONS LIMITED | Director | 2012-12-31 | CURRENT | 2002-02-25 | Active | |
SIMPLE ORDERING LIMITED | Director | 2012-06-12 | CURRENT | 1970-08-26 | Dissolved 2015-09-01 | |
GSO HAMILTON CIP LIMITED | Director | 2011-09-20 | CURRENT | 2011-09-20 | Dissolved 2018-03-27 | |
GLASGOW SOUTH ORBITAL (HAMILTON) LIMITED | Director | 2011-09-14 | CURRENT | 2011-09-05 | Liquidation | |
HAMILTON RUTHERGLEN LIMITED | Director | 2011-09-06 | CURRENT | 2011-03-16 | Dissolved 2015-12-02 | |
WESTBOURNE PORTFOLIO LIMITED | Director | 2007-04-26 | CURRENT | 2007-04-18 | Active | |
THE HAMILTON PORTFOLIO LIMITED | Director | 1999-05-18 | CURRENT | 1999-03-03 | Dissolved 2018-06-07 | |
02650075 LIMITED | Director | 1993-04-26 | CURRENT | 1991-09-30 | Liquidation | |
SMARTER GRID SOLUTIONS LIMITED | Director | 2013-03-01 | CURRENT | 2008-06-20 | Active | |
QUATTRO ABERDEEN 1 LIMITED | Director | 2013-12-18 | CURRENT | 2006-06-27 | Dissolved 2016-02-16 | |
QUATTRO ABERDEEN 2 LIMITED | Director | 2013-12-18 | CURRENT | 2006-06-27 | Dissolved 2016-02-23 | |
HINDLEY INVESTMENTS LIMITED | Director | 2013-01-01 | CURRENT | 2006-09-01 | Dissolved 2016-07-05 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Final Gazette dissolved via compulsory strike-off | ||
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
4.9(Scot) | NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 | |
LATEST SOC | 21/02/14 STATEMENT OF CAPITAL;GBP 201368 | |
SH01 | 16/01/14 STATEMENT OF CAPITAL GBP 201368.00 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 16/01/2014 | |
AR01 | 18/06/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW LLOYD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HEWITT | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 6 | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 7 | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 8 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
AP01 | DIRECTOR APPOINTED GERRY DOCHERTY | |
AP01 | DIRECTOR APPOINTED MISS SARAH-JANE MOFFAT | |
AP01 | DIRECTOR APPOINTED JOHN BOYLE | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEWART ROBERTSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ELIZABETH HEWITT | |
AP03 | SECRETARY APPOINTED SARAH-JANE MOFFAT | |
AR01 | 18/06/12 FULL LIST | |
RES01 | ADOPT ARTICLES 25/10/2011 | |
SH01 | 20/12/11 STATEMENT OF CAPITAL GBP 31632 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
SH01 | 25/10/11 STATEMENT OF CAPITAL GBP 27122 | |
SH01 | 16/09/11 STATEMENT OF CAPITAL GBP 17710 | |
SH01 | 15/07/11 STATEMENT OF CAPITAL GBP 16976 | |
AR01 | 18/06/11 FULL LIST | |
SH01 | 02/03/11 STATEMENT OF CAPITAL GBP 15591.00 | |
RES01 | ADOPT ARTICLES 27/01/2011 | |
SH01 | 01/02/11 STATEMENT OF CAPITAL GBP 15515 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
MG03s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 5 | |
AR01 | 18/06/10 FULL LIST | |
MG03s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 4 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
SH01 | 31/05/10 STATEMENT OF CAPITAL GBP 8348 | |
SH01 | 16/03/10 STATEMENT OF CAPITAL GBP 7018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TREVOR LLOYD / 22/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER HEWITT / 22/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ADAM CARR / 16/04/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER GERARD MCCUDDEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISON MCCOY | |
MISC | FORM 123 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | NC INC ALREADY ADJUSTED | |
88(2) | AD 12/08/09 GBP SI 2@1=2 GBP IC 3964/3966 | |
363a | RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
288a | DIRECTOR AND SECRETARY APPOINTED PETER GERARD MCCUDDEN | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ALISON MCCOY / 29/07/2008 | |
419a(Scot) | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
419a(Scot) | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
123 | NC INC ALREADY ADJUSTED 20/06/08 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES04 | GBP NC 5000/6000 20/06/2008 | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 4 | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 5 | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
363a | RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
419a(Scot) | DEC MORT/CHARGE ***** | |
123 | £ NC 4000/5000 09/08/07 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363a | RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
Appointment of Liquidators | 2014-10-28 |
Meetings of Creditors | 2014-09-26 |
Petitions to Wind Up (Companies) | 2014-08-29 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | NORTHERN EDGE LIMITED | |
FLOATING CHARGE | Outstanding | SCOTTISH ENTERPRISE | |
BOND & FLOATING CHARGE | Outstanding | BANK OF SCOTLAND PLC | |
BOND & FLOATING CHARGE | 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 | Satisfied | SCOTTISH ENTERPRISE | |
BOND & FLOATING CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
BOND & FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
BOND & FLOATING CHARGE | Satisfied | SCOTTISH ENTERPRISE LANARKSHIRE |
|
|
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
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as NETIDME LTD are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | NETIDME LIMITED | Event Date | 2014-09-23 |
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 Type | Petitions to Wind Up (Companies) | |
Defending party | NETIDME LIMITED | Event 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 Type | Appointment of Liquidators | |
Defending party | NETIDME LTD | Event 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. | |||
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. |