NETWORK DESIGN & SUPPORT LIMITED: Filings

  • Overview

    Company NameNETWORK DESIGN & SUPPORT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC270713
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for NETWORK DESIGN & SUPPORT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

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

    13 pagesWU15(Scot)

    Registered office address changed from Begbies Traynor 3rd Floor, Finlay House 10-14 West Nile Street Glasgow G1 2PP to 2nd Floor Excel House Semple Street Edinburgh EH3 8BL on Feb 10, 2017

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Registered office address changed from 11 Bankhead Broadway Edinburgh Midlothian EH11 4DB to Begbies Traynor 3rd Floor, Finlay House 10-14 West Nile Street Glasgow G1 2PP on Jan 10, 2017

    2 pagesAD01

    Appointment of a provisional liquidator

    2 pages4.9(Scot)

    Confirmation statement made on Jul 14, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Oct 31, 2015

    5 pagesAA

    Director's details changed for Mr Mark Charles Keyworth Broughton on Sep 03, 2015

    2 pagesCH01

    Total exemption small company accounts made up to Oct 31, 2014

    5 pagesAA

    Annual return made up to Jul 14, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 20, 2015

    Statement of capital on Jul 20, 2015

    • Capital: GBP 39,131.36
    SH01

    Appointment of Mr Peter Coull as a director on Apr 08, 2015

    2 pagesAP01

    Termination of appointment of Michael David Hinton as a director on Oct 23, 2014

    1 pagesTM01

    Appointment of Mr Timothy Coote Heywood as a secretary on Oct 23, 2014

    2 pagesAP03

    Termination of appointment of Michael David Hinton as a secretary on Oct 23, 2014

    1 pagesTM02

    Total exemption small company accounts made up to Oct 31, 2013

    5 pagesAA

    Annual return made up to Jul 14, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 24, 2014

    Statement of capital on Jul 24, 2014

    • Capital: GBP 39,131.36
    SH01

    Director's details changed for Mr Timothy Coote Heywood on Nov 22, 2013

    2 pagesCH01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Total exemption small company accounts made up to Oct 31, 2012

    5 pagesAA

    Annual return made up to Jul 14, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 22, 2013

    Statement of capital following an allotment of shares on Jul 22, 2013

    SH01

    Annual return made up to Jul 14, 2012 with full list of shareholders

    7 pagesAR01

    Total exemption small company accounts made up to Oct 31, 2011

    5 pagesAA

    Annual return made up to Jul 14, 2011 with full list of shareholders

    7 pagesAR01

    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