NETIDME LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameNETIDME LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC269495
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of NETIDME LTD?

    • Information technology consultancy activities (62020) / Information and communication
    • Other information technology service activities (62090) / Information and communication
    • Data processing, hosting and related activities (63110) / Information and communication

    Where is NETIDME LTD located?

    Registered Office Address
    Titanium 1 King's Inch Place
    PA4 8WF Renfrew
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NETIDME LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What are the latest filings for NETIDME LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in a winding-up by the court

    10 pagesWU15(Scot)

    Registered office address changed from Nasmyth Building Nasmyth Avenue Scottish Enterprise Technology Park East Kilbride Glasgow G75 0QR to Titanium 1 King's Inch Place Renfrew PA4 8WF on Apr 15, 2021

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Appointment of a provisional liquidator

    1 pages4.9(Scot)

    Accounts for a small company made up to Mar 31, 2013

    6 pagesAA

    Statement of capital following an allotment of shares on Jan 16, 2014

    • Capital: GBP 201,368.00
    5 pagesSH01

    Statement of capital following an allotment of shares on Jan 16, 2014

    • Capital: GBP 201,368.00
    SH01

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    21 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of varying share rights or name

    RES12

    Annual return made up to Jun 18, 2013 with full list of shareholders

    15 pagesAR01

    Termination of appointment of Andrew Lloyd as a director

    2 pagesTM01

    Termination of appointment of Alexander Hewitt as a director

    1 pagesTM01

    Alterations to floating charge 8

    25 pages466(Scot)

    Alterations to floating charge 6

    25 pages466(Scot)

    Alterations to floating charge 7

    25 pages466(Scot)

    Accounts for a small company made up to Mar 31, 2012

    6 pagesAA

    Appointment of Gerry Docherty as a director

    3 pagesAP01

    Appointment of Miss Sarah-Jane Moffat as a director

    3 pagesAP01

    Appointment of John Boyle as a director

    3 pagesAP01

    legacy

    6 pagesMG01s

    legacy

    6 pagesMG01s

    Termination of appointment of Stewart Robertson as a director

    2 pagesTM01

    Termination of appointment of Elizabeth Hewitt as a secretary

    2 pagesTM02

    Who are the officers of NETIDME LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOFFAT, Sarah-Jane
    Nasmyth Avenue
    G75 0QR East Kilbride
    Nasmyth Building
    Secretary
    Nasmyth Avenue
    G75 0QR East Kilbride
    Nasmyth Building
    British175806760001
    BOYLE, John
    Nasmyth Avenue
    G75 0QR East Kilbride
    Nasmyth Building
    Scotland
    Director
    Nasmyth Avenue
    G75 0QR East Kilbride
    Nasmyth Building
    Scotland
    ScotlandBritishDirector13608470008
    CARR, John Adam
    King's Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Director
    King's Inch Place
    PA4 8WF Renfrew
    Titanium 1
    United KingdomBritishConsultant112706870002
    DOCHERTY, Gerard
    Nasmyth Avenue
    G75 0QR East Kilbride
    Nasmyth Building
    Director
    Nasmyth Avenue
    G75 0QR East Kilbride
    Nasmyth Building
    United KingdomBritishDirector1189630001
    MOFFAT, Sarah-Jane
    Nasmyth Avenue
    G75 0QR East Kilbride
    Nasmyth Building
    Director
    Nasmyth Avenue
    G75 0QR East Kilbride
    Nasmyth Building
    United KingdomBritishAccountant175637990001
    HEWITT, Elizabeth
    Pollok Castle House
    Pollok Castle Estate, Newton Mearns
    G77 6NT Glasgow
    Secretary
    Pollok Castle House
    Pollok Castle Estate, Newton Mearns
    G77 6NT Glasgow
    British64403620002
    HEWITT, Alexander
    Nasmyth Building Nasmyth Avenue
    Scottish Enterprise Technology
    G75 0QR Park East Kilbride
    Glasgow
    Director
    Nasmyth Building Nasmyth Avenue
    Scottish Enterprise Technology
    G75 0QR Park East Kilbride
    Glasgow
    ScotlandBritishManaging Director95691390001
    LLOYD, Andrew Trevor
    Nasmyth Building Nasmyth Avenue
    Scottish Enterprise Technology
    G75 0QR Park East Kilbride
    Glasgow
    Director
    Nasmyth Building Nasmyth Avenue
    Scottish Enterprise Technology
    G75 0QR Park East Kilbride
    Glasgow
    ScotlandBritishGeneral Manager115865290001
    MCCOY, Alison Lynn
    The Hatch
    Godden Green
    TN15 0JR Sevenoaks
    3
    Kent
    United Kingdom
    Director
    The Hatch
    Godden Green
    TN15 0JR Sevenoaks
    3
    Kent
    United Kingdom
    BritishSales & Marketing Director95290520002
    MCCUDDEN, Peter Gerard
    Redburn Avenue
    Lower Whitecraigs
    G46 6RH Glasgow
    7
    Director
    Redburn Avenue
    Lower Whitecraigs
    G46 6RH Glasgow
    7
    ScotlandBritishDirector133201980001
    ROBERTSON, Stewart Martin
    98a Drymen Road
    Bearsden
    G61 2SY Glasgow
    Director
    98a Drymen Road
    Bearsden
    G61 2SY Glasgow
    United KingdomBritishDirector70629650002

    Does NETIDME LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Jan 30, 2013
    Delivered On Feb 14, 2013
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Scottish Enterprise
    Transactions
    • Feb 14, 2013Registration of a charge (MG01s)
    • Jun 05, 2013Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Jan 30, 2013
    Delivered On Feb 14, 2013
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Northern Edge Limited
    Transactions
    • Feb 14, 2013Registration of a charge (MG01s)
    • Jun 05, 2013Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Sep 01, 2010
    Delivered On Sep 04, 2010
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Sep 04, 2010Registration of a charge (MG01s)
    • Jun 05, 2013Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Jun 20, 2008
    Delivered On Jun 24, 2008
    Satisfied
    Amount secured
    All sums due up to a maximum of £1,000,000
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Scottish Enterprise
    Transactions
    • Jun 24, 2008Alteration to a floating charge (466 Scot)
    • Jun 24, 2008Registration of a charge (410)
    • Jul 10, 2010Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Jun 20, 2008
    Delivered On Jun 24, 2008
    Satisfied
    Amount secured
    All sums due up to a maximum of £1,000,000
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • 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
    Transactions
    • Jun 24, 2008Alteration to a floating charge (466 Scot)
    • Jun 24, 2008Registration of a charge (410)
    • Jul 06, 2010Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Mar 13, 2007
    Delivered On Mar 21, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 21, 2007Registration of a charge (410)
    • Dec 17, 2007Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Aug 05, 2005
    Delivered On Aug 09, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 09, 2005Registration of a charge (410)
    • Jul 05, 2008Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Mar 24, 2005
    Delivered On Apr 07, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Scottish Enterprise Lanarkshire
    Transactions
    • Apr 07, 2005Registration of a charge (410)
    • Jul 01, 2008Statement of satisfaction of a charge in full or part (419a)

    Does NETIDME LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 01, 2022Dissolved on
    Sep 11, 2014Petition date
    Sep 11, 2014Commencement of winding up
    Sep 28, 2021Conclusion of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Derek Forsyth
    Titanium 1 Kings Inch Place
    G51 4BP Glasgow
    provisional liquidator
    Titanium 1 Kings Inch Place
    G51 4BP Glasgow
    Notesscottish-insolvency-info

    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