COMPANY NET LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCOMPANY NET LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC167440
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for COMPANY NET LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for COMPANY NET LIMITED?

    Last Confirmation Statement Made Up ToFeb 28, 2026
    Next Confirmation Statement DueMar 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 28, 2025
    OverdueNo

    What are the latest filings for COMPANY NET LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 28, 2025 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    9 pagesAA

    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 pagesAD01

    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 pagesAD01

    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 pagesAD01

    Director's details changed for Mr David Francis Mcgloin on Mar 13, 2024

    2 pagesCH01

    Change of details for Core Technology Systems (U.K.) Limited as a person with significant control on Mar 13, 2024

    2 pagesPSC05

    Alterations to floating charge SC1674400004

    30 pages466(Scot)

    Alterations to floating charge SC1674400002

    8 pages466(Scot)

    Confirmation statement made on Mar 20, 2024 with updates

    4 pagesCS01

    Registration of charge SC1674400004, created on Mar 13, 2024

    15 pagesMR01

    Termination of appointment of Andrew Robert Hamilton as a director on Dec 31, 2023

    1 pagesTM01

    Satisfaction of charge SC1674400003 in full

    1 pagesMR04

    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 pagesAD01

    Current accounting period extended from Jun 30, 2023 to Dec 31, 2023

    1 pagesAA01

    Termination of appointment of Simon Lindsay Montgomery as a director on Aug 30, 2023

    1 pagesTM01

    Total exemption full accounts made up to Jun 30, 2022

    12 pagesAA

    Confirmation statement made on Mar 20, 2023 with updates

    4 pagesCS01

    Appointment of Mr David Francis Mcgloin as a director on Jun 30, 2022

    2 pagesAP01

    Alterations to floating charge SC1674400003

    94 pages466(Scot)

    Registration of charge SC1674400003, created on Jun 30, 2022

    12 pagesMR01

    Alterations to floating charge SC1674400002

    47 pages466(Scot)

    Registration of charge SC1674400002, created on Jun 30, 2022

    16 pagesMR01

    Memorandum and Articles of Association

    10 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of COMPANY NET LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CALLANAN, Conor Joseph
    Appold Street
    EC2 2AP London
    9
    England
    Director
    Appold Street
    EC2 2AP London
    9
    England
    EnglandIrishDirector27472180005
    MCGLOIN, David Francis
    9th Floor, 9 Appold Street
    EC2A 2AP London
    C/O Core Technology Systems Uk Ltd
    London
    United Kingdom
    Director
    9th Floor, 9 Appold Street
    EC2A 2AP London
    C/O Core Technology Systems Uk Ltd
    London
    United Kingdom
    EnglandBritishDirector266539840001
    FRANCIS, Neil
    10 Hope Place
    Levenhall
    EH21 7QD Musselburgh
    Midlothian
    Secretary
    10 Hope Place
    Levenhall
    EH21 7QD Musselburgh
    Midlothian
    BritishDesign & Marketing Consultant47025250001
    HAMILTON, Andrew Robert
    3 Jennie Lee Lane
    Lodge Rise
    KY7 5GB Glenrothes
    Fife
    Secretary
    3 Jennie Lee Lane
    Lodge Rise
    KY7 5GB Glenrothes
    Fife
    BritishAccountant62031010004
    HAMILTON, Candy
    Lodge Rise
    KY7 5GB Glenrothes
    3 Jennie Lee Lane
    Fife
    United Kingdom
    Secretary
    Lodge Rise
    KY7 5GB Glenrothes
    3 Jennie Lee Lane
    Fife
    United Kingdom
    281320110001
    MCINTYRE, David Stephen
    65 Woodfield Park
    EH13 0RA Edinburgh
    Midlothian
    Secretary
    65 Woodfield Park
    EH13 0RA Edinburgh
    Midlothian
    BritishChartered Accountant107518360001
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    SCOTT, Simon Haves
    23 House O'Hill Crescent
    EH4 5DE Edinburgh
    Secretary
    23 House O'Hill Crescent
    EH4 5DE Edinburgh
    BritishFinance Director57516050002
    THAIN, Howard Stanley Liam
    Clarence House
    133 George Street
    EH2 4JS Edinburgh
    C/O Company Net Ltd.
    Scotland
    Scotland
    Secretary
    Clarence House
    133 George Street
    EH2 4JS Edinburgh
    C/O Company Net Ltd.
    Scotland
    Scotland
    British125754360001
    BUSSON, Alan Paul
    41 Home Close
    Chiseldon
    SN4 0ND Swindon
    Wiltshire
    Director
    41 Home Close
    Chiseldon
    SN4 0ND Swindon
    Wiltshire
    BritishChartered Secretary73360002
    BYSOUTH, Paul
    9 Beverley Close
    GU15 1HF Camberley
    Surrey
    Director
    9 Beverley Close
    GU15 1HF Camberley
    Surrey
    BritishSupply Chain/Bus.Systems Dir.57561780002
    CAMPBELL, Rick
    80 Lochbridge Road
    EH39 4DP North Berwick
    East Lothian
    Director
    80 Lochbridge Road
    EH39 4DP North Berwick
    East Lothian
    BritishManager75582280001
    DE WINTER SHAW, John
    24 Danube Street
    EH4 1NT Edinburgh
    Director
    24 Danube Street
    EH4 1NT Edinburgh
    ScotlandBritishDesign & Marketing Consultant49556380001
    DEAM, William Richard
    112 Banbury Road
    OX2 6JU Oxford
    Oxfordshire
    Director
    112 Banbury Road
    OX2 6JU Oxford
    Oxfordshire
    BritishDirector44184950002
    FOSTER, Patrick Herbert
    6 Forester Road
    BA2 6QF Bath
    Somerset
    Director
    6 Forester Road
    BA2 6QF Bath
    Somerset
    EnglandBritishAccountant22189830001
    FRANCIS, Neil
    133 George Street
    EH2 4JS Edinburgh
    Clarence House
    Scotland
    Director
    133 George Street
    EH2 4JS Edinburgh
    Clarence House
    Scotland
    United KingdomBritishDesign & Marketing Consultant47025250002
    GILMOUR, John Scott
    Barnmill
    Mosspark Avenue
    G62 8NL Milngavie
    Glasgow
    Director
    Barnmill
    Mosspark Avenue
    G62 8NL Milngavie
    Glasgow
    BritishChartered Accountant39098330002
    GODDARD, Robert John
    12 Winchester Road
    OX2 6NA Oxford
    Oxfordshire
    Director
    12 Winchester Road
    OX2 6NA Oxford
    Oxfordshire
    BritishDirector72528870001
    GRAINGER, Kevin Gawn
    Clatto Cottage
    Blebo Craigs
    KY15 5UE Cupar
    Fife
    Director
    Clatto Cottage
    Blebo Craigs
    KY15 5UE Cupar
    Fife
    ScotlandBritishCompany Director47103270002
    GRANT, William Thomas
    29 Balmoral Gardens
    EH54 9EX Livingston
    Director
    29 Balmoral Gardens
    EH54 9EX Livingston
    ScotlandScottishCompany Director48535240001
    HAMBLING, David Stanley
    The Elms
    Lower Village, Blunsdon
    SN2 4BJ Swindon
    Wiltshire
    Director
    The Elms
    Lower Village, Blunsdon
    SN2 4BJ Swindon
    Wiltshire
    BritishDirector66170000001
    HAMILTON, Andrew Robert
    9-10, St. Andrew Square
    EH2 2AF Edinburgh
    301-305
    Scotland
    Director
    9-10, St. Andrew Square
    EH2 2AF Edinburgh
    301-305
    Scotland
    United KingdomBritishCeo62031010004
    HARVISON, Grant Robert
    160 High Street
    SN4 7BT Wootton Bassett
    Wiltshire
    Director
    160 High Street
    SN4 7BT Wootton Bassett
    Wiltshire
    IrishSystems Consultant26704250008
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    ScotlandBritish900008380001
    MILLAR, Graeme Stewart
    2 Campbell Avenue
    EH12 6DS Edinburgh
    Midlothian
    Director
    2 Campbell Avenue
    EH12 6DS Edinburgh
    Midlothian
    ScotlandBritishCompany Director786710001
    MILLHOUSE, Brian Norman
    133 George Street
    EH2 4JS Edinburgh
    Clarence House
    Scotland
    Director
    133 George Street
    EH2 4JS Edinburgh
    Clarence House
    Scotland
    ScotlandBritishCompany Director74688610001
    MONTGOMERY, Simon Lindsay
    133 George Street
    EH2 4JS Edinburgh
    Clarence House
    Director
    133 George Street
    EH2 4JS Edinburgh
    Clarence House
    ScotlandBritishTechnical Director178879460004
    RICHTER, Jean Paul
    75 Iverna Court
    W8 6TT London
    Director
    75 Iverna Court
    W8 6TT London
    FrenchDirector57910170001
    SCOTT, Simon Haves
    23 House O'Hill Crescent
    EH4 5DE Edinburgh
    Director
    23 House O'Hill Crescent
    EH4 5DE Edinburgh
    ScotlandBritishFinancial Director57516050002
    SMITH, Stuart Raymond Leslie
    Tilston Mews
    Tilston Road
    SY14 7HB Malpas
    Cheshire
    Director
    Tilston Mews
    Tilston Road
    SY14 7HB Malpas
    Cheshire
    BritishDirector66703510002
    THAIN, Howard Stanley Liam
    133 George Street
    EH2 4JS Edinburgh
    Clarence House
    Director
    133 George Street
    EH2 4JS Edinburgh
    Clarence House
    ScotlandBritishDirector178879230003
    WINSTANLEY, Richard Horton
    2 Rosehill Court
    Bowling Green Lane
    GL7 2EW Cirencester
    Gloucestershire
    Director
    2 Rosehill Court
    Bowling Green Lane
    GL7 2EW Cirencester
    Gloucestershire
    EnglandBritishDirector68415700001

    Who are the persons with significant control of COMPANY NET LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Core Technology Systems (U.K.) Limited
    9th Floor, 9 Appold Street
    EC2A 2AP London
    C/O Core Technology Systems Uk Ltd
    London
    United Kingdom
    Jun 30, 2022
    9th Floor, 9 Appold Street
    EC2A 2AP London
    C/O Core Technology Systems Uk Ltd
    London
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Uk
    Registration Number02502866
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr Andrew Robert Hamilton
    133 George Street
    EH2 4JS Edinburgh
    Clarence House
    Jul 01, 2016
    133 George Street
    EH2 4JS Edinburgh
    Clarence House
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    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