COMPANY NET LIMITED
Overview
Company Name | COMPANY NET LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC167440 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of COMPANY NET LIMITED?
- Business and domestic software development (62012) / Information and communication
- Information technology consultancy activities (62020) / Information and communication
Where is COMPANY NET LIMITED located?
Registered Office Address | G10, 92 Fountainbridge One Lochrin Square EH3 9QA Edinburgh Scotland |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for COMPANY NET LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for COMPANY NET LIMITED?
Last Confirmation Statement Made Up To | Feb 28, 2026 |
---|---|
Next Confirmation Statement Due | Mar 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 28, 2025 |
Overdue | No |
What are the latest filings for COMPANY NET LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 28, 2025 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 9 pages | AA | ||||||||||
Registered office address changed from G10, 92 Fountainbridge One Lochrin Square Edinburgh EH3 9AQ Scotland to G10, 92 Fountainbridge One Lochrin Square Edinburgh EH3 9QA on Aug 05, 2024 | 1 pages | AD01 | ||||||||||
Registered office address changed from G10, 92 Fountainbridge One Lochrin Square Edinburgh EH3 9AQ Scotland to G10, 92 Fountainbridge One Lochrin Square Edinburgh EH3 9AQ on Aug 01, 2024 | 1 pages | AD01 | ||||||||||
Registered office address changed from 301-305 9-10, St. Andrew Square Edinburgh EH2 2AF Scotland to G10, 92 Fountainbridge One Lochrin Square Edinburgh EH3 9AQ on Aug 01, 2024 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr David Francis Mcgloin on Mar 13, 2024 | 2 pages | CH01 | ||||||||||
Change of details for Core Technology Systems (U.K.) Limited as a person with significant control on Mar 13, 2024 | 2 pages | PSC05 | ||||||||||
Alterations to floating charge SC1674400004 | 30 pages | 466(Scot) | ||||||||||
Alterations to floating charge SC1674400002 | 8 pages | 466(Scot) | ||||||||||
Confirmation statement made on Mar 20, 2024 with updates | 4 pages | CS01 | ||||||||||
Registration of charge SC1674400004, created on Mar 13, 2024 | 15 pages | MR01 | ||||||||||
Termination of appointment of Andrew Robert Hamilton as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||||||
Satisfaction of charge SC1674400003 in full | 1 pages | MR04 | ||||||||||
Registered office address changed from Clarence House 133 George Street Edinburgh EH2 4JS to 301-305 9-10, St. Andrew Square Edinburgh EH2 2AF on Sep 13, 2023 | 1 pages | AD01 | ||||||||||
Current accounting period extended from Jun 30, 2023 to Dec 31, 2023 | 1 pages | AA01 | ||||||||||
Termination of appointment of Simon Lindsay Montgomery as a director on Aug 30, 2023 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2022 | 12 pages | AA | ||||||||||
Confirmation statement made on Mar 20, 2023 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr David Francis Mcgloin as a director on Jun 30, 2022 | 2 pages | AP01 | ||||||||||
Alterations to floating charge SC1674400003 | 94 pages | 466(Scot) | ||||||||||
Registration of charge SC1674400003, created on Jun 30, 2022 | 12 pages | MR01 | ||||||||||
Alterations to floating charge SC1674400002 | 47 pages | 466(Scot) | ||||||||||
Registration of charge SC1674400002, created on Jun 30, 2022 | 16 pages | MR01 | ||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
|
Who are the officers of COMPANY NET LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CALLANAN, Conor Joseph | Director | Appold Street EC2 2AP London 9 England | England | Irish | Director | 27472180005 | ||||
MCGLOIN, David Francis | Director | 9th Floor, 9 Appold Street EC2A 2AP London C/O Core Technology Systems Uk Ltd London United Kingdom | England | British | Director | 266539840001 | ||||
FRANCIS, Neil | Secretary | 10 Hope Place Levenhall EH21 7QD Musselburgh Midlothian | British | Design & Marketing Consultant | 47025250001 | |||||
HAMILTON, Andrew Robert | Secretary | 3 Jennie Lee Lane Lodge Rise KY7 5GB Glenrothes Fife | British | Accountant | 62031010004 | |||||
HAMILTON, Candy | Secretary | Lodge Rise KY7 5GB Glenrothes 3 Jennie Lee Lane Fife United Kingdom | 281320110001 | |||||||
MCINTYRE, David Stephen | Secretary | 65 Woodfield Park EH13 0RA Edinburgh Midlothian | British | Chartered Accountant | 107518360001 | |||||
REID, Brian | Nominee Secretary | 5 Logie Mill Beaverbank Office Park EH7 4HH Edinburgh | British | 900007130001 | ||||||
SCOTT, Simon Haves | Secretary | 23 House O'Hill Crescent EH4 5DE Edinburgh | British | Finance Director | 57516050002 | |||||
THAIN, Howard Stanley Liam | Secretary | Clarence House 133 George Street EH2 4JS Edinburgh C/O Company Net Ltd. Scotland Scotland | British | 125754360001 | ||||||
BUSSON, Alan Paul | Director | 41 Home Close Chiseldon SN4 0ND Swindon Wiltshire | British | Chartered Secretary | 73360002 | |||||
BYSOUTH, Paul | Director | 9 Beverley Close GU15 1HF Camberley Surrey | British | Supply Chain/Bus.Systems Dir. | 57561780002 | |||||
CAMPBELL, Rick | Director | 80 Lochbridge Road EH39 4DP North Berwick East Lothian | British | Manager | 75582280001 | |||||
DE WINTER SHAW, John | Director | 24 Danube Street EH4 1NT Edinburgh | Scotland | British | Design & Marketing Consultant | 49556380001 | ||||
DEAM, William Richard | Director | 112 Banbury Road OX2 6JU Oxford Oxfordshire | British | Director | 44184950002 | |||||
FOSTER, Patrick Herbert | Director | 6 Forester Road BA2 6QF Bath Somerset | England | British | Accountant | 22189830001 | ||||
FRANCIS, Neil | Director | 133 George Street EH2 4JS Edinburgh Clarence House Scotland | United Kingdom | British | Design & Marketing Consultant | 47025250002 | ||||
GILMOUR, John Scott | Director | Barnmill Mosspark Avenue G62 8NL Milngavie Glasgow | British | Chartered Accountant | 39098330002 | |||||
GODDARD, Robert John | Director | 12 Winchester Road OX2 6NA Oxford Oxfordshire | British | Director | 72528870001 | |||||
GRAINGER, Kevin Gawn | Director | Clatto Cottage Blebo Craigs KY15 5UE Cupar Fife | Scotland | British | Company Director | 47103270002 | ||||
GRANT, William Thomas | Director | 29 Balmoral Gardens EH54 9EX Livingston | Scotland | Scottish | Company Director | 48535240001 | ||||
HAMBLING, David Stanley | Director | The Elms Lower Village, Blunsdon SN2 4BJ Swindon Wiltshire | British | Director | 66170000001 | |||||
HAMILTON, Andrew Robert | Director | 9-10, St. Andrew Square EH2 2AF Edinburgh 301-305 Scotland | United Kingdom | British | Ceo | 62031010004 | ||||
HARVISON, Grant Robert | Director | 160 High Street SN4 7BT Wootton Bassett Wiltshire | Irish | Systems Consultant | 26704250008 | |||||
MABBOTT, Stephen | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | Scotland | British | 900008380001 | |||||
MILLAR, Graeme Stewart | Director | 2 Campbell Avenue EH12 6DS Edinburgh Midlothian | Scotland | British | Company Director | 786710001 | ||||
MILLHOUSE, Brian Norman | Director | 133 George Street EH2 4JS Edinburgh Clarence House Scotland | Scotland | British | Company Director | 74688610001 | ||||
MONTGOMERY, Simon Lindsay | Director | 133 George Street EH2 4JS Edinburgh Clarence House | Scotland | British | Technical Director | 178879460004 | ||||
RICHTER, Jean Paul | Director | 75 Iverna Court W8 6TT London | French | Director | 57910170001 | |||||
SCOTT, Simon Haves | Director | 23 House O'Hill Crescent EH4 5DE Edinburgh | Scotland | British | Financial Director | 57516050002 | ||||
SMITH, Stuart Raymond Leslie | Director | Tilston Mews Tilston Road SY14 7HB Malpas Cheshire | British | Director | 66703510002 | |||||
THAIN, Howard Stanley Liam | Director | 133 George Street EH2 4JS Edinburgh Clarence House | Scotland | British | Director | 178879230003 | ||||
WINSTANLEY, Richard Horton | Director | 2 Rosehill Court Bowling Green Lane GL7 2EW Cirencester Gloucestershire | England | British | Director | 68415700001 |
Who are the persons with significant control of COMPANY NET LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Core Technology Systems (U.K.) Limited | Jun 30, 2022 | 9th Floor, 9 Appold Street EC2A 2AP London C/O Core Technology Systems Uk Ltd London United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Andrew Robert Hamilton | Jul 01, 2016 | 133 George Street EH2 4JS Edinburgh Clarence House | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0