NETTHINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameNETTHINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC313913
    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 NETTHINGS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is NETTHINGS LIMITED located?

    Registered Office Address
    C/O Deloitte Llp
    110 Queen Street
    G1 3BX Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of NETTHINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TAYECO LIMITEDDec 28, 2006Dec 28, 2006

    What are the latest accounts for NETTHINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for NETTHINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Move from Administration to Dissolution

    22 pagesAM23(Scot)

    Administrator's progress report

    20 pagesAM10(Scot)

    Statement of administrator's deemed proposal

    33 pages2.16BZ(Scot)

    Statement of administrator's proposal

    33 pages2.16B(Scot)

    Statement of affairs with form 2.13B(Scot)/2.14B(Scot)

    22 pages2.15B(Scot)

    Appointment of an administrator

    3 pages2.11B(Scot)

    Registered office address changed from 14 New Mart Road Edinburgh EH14 1RL to C/O Deloitte Llp 110 Queen Street Glasgow G1 3BX on Nov 21, 2018

    2 pagesAD01

    Accounts for a small company made up to Dec 31, 2017

    13 pagesAA

    Statement of capital following an allotment of shares on Jul 26, 2018

    • Capital: GBP 2,083,530.69
    9 pagesSH01

    Resolutions

    Resolutions
    28 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Christopher John Nash as a director on May 17, 2018

    2 pagesAP01

    Statement of capital following an allotment of shares on Mar 20, 2018

    • Capital: GBP 1,971,014.80
    8 pagesSH01

    Confirmation statement made on Dec 28, 2017 with updates

    10 pagesCS01

    Termination of appointment of Mark David Crosier as a director on Sep 19, 2017

    1 pagesTM01

    Termination of appointment of George Edward Mcghee as a director on Oct 19, 2017

    1 pagesTM01

    Statement of capital following an allotment of shares on Oct 19, 2017

    • Capital: GBP 1,970,356.20
    8 pagesSH01

    Resolutions

    Resolutions
    28 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Conrad Blair Chin as a director on Sep 18, 2017

    2 pagesAP01

    Full accounts made up to Dec 31, 2016

    12 pagesAA

    Confirmation statement made on Dec 28, 2016 with updates

    11 pagesCS01

    Statement of capital following an allotment of shares on Nov 17, 2016

    • Capital: GBP 1,469,856.20
    9 pagesSH01

    Resolutions

    Resolutions
    35 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Accounts for a small company made up to Dec 31, 2015

    12 pagesAA

    Annual return made up to Dec 28, 2015 with full list of shareholders

    16 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 04, 2016

    Statement of capital on Feb 04, 2016

    • Capital: GBP 1,124,963.26314
    SH01

    Who are the officers of NETTHINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHIN, Conrad Blair
    110 Queen Street
    G1 3BX Glasgow
    C/O Deloitte Llp
    Director
    110 Queen Street
    G1 3BX Glasgow
    C/O Deloitte Llp
    United KingdomBritish152777030002
    LAMING, Richard Ian
    110 Queen Street
    G1 3BX Glasgow
    C/O Deloitte Llp
    Director
    110 Queen Street
    G1 3BX Glasgow
    C/O Deloitte Llp
    ScotlandBritish101685610001
    MURPHY, Peter Thomas
    110 Queen Street
    G1 3BX Glasgow
    C/O Deloitte Llp
    Director
    110 Queen Street
    G1 3BX Glasgow
    C/O Deloitte Llp
    ScotlandIrish108613630001
    NASH, Christopher John
    Peckham Hurst Road
    West Peckham
    ME18 5TD Maidstone
    Hurst View
    England
    Director
    Peckham Hurst Road
    West Peckham
    ME18 5TD Maidstone
    Hurst View
    England
    United KingdomBritish59790630003
    ARCHANGEL DIRECTORS LIMITED
    Rutland Square
    EH1 2BB Edinburgh
    19
    Scotland
    Director
    Rutland Square
    EH1 2BB Edinburgh
    19
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC318750
    172967910001
    EWING, George David Mcalpine
    68 Hay Street
    PH1 5HP Perth
    Secretary
    68 Hay Street
    PH1 5HP Perth
    British117728800001
    CROSIER, Mark David
    New Mart Road
    EH14 1RL Edinburgh
    14
    Scotland
    Director
    New Mart Road
    EH14 1RL Edinburgh
    14
    Scotland
    United KingdomBritish90177950002
    DANCE, John Robert
    3 Tall Oaks
    HP6 6HB Amersham
    Buckinghamshire
    Director
    3 Tall Oaks
    HP6 6HB Amersham
    Buckinghamshire
    United KingdomBritish153908380002
    EWING, Tanya Barbara
    68 Hay Street
    PH1 5HP Perth
    Director
    68 Hay Street
    PH1 5HP Perth
    ScotlandBritish117728790001
    MACEWEN, Lyndsay Jane
    14 Murray Place
    AB39 2GG Stonehaven
    Aberdeenshire
    Director
    14 Murray Place
    AB39 2GG Stonehaven
    Aberdeenshire
    United KingdomBritish93635570001
    MCCORKINDALE, Kenneth Hugh
    9 Grierson Crescent
    EH5 2AT Edinburgh
    Midlothian
    Director
    9 Grierson Crescent
    EH5 2AT Edinburgh
    Midlothian
    United KingdomBritish127363910001
    MCDONALD, Malcolm
    3 Hillpark Terrace
    EH4 7SX Edinburgh
    Midlothian
    Director
    3 Hillpark Terrace
    EH4 7SX Edinburgh
    Midlothian
    British68774090003
    MCGHEE, George Edward
    New Mart Road
    EH14 1RL Edinburgh
    14
    Scotland
    Director
    New Mart Road
    EH14 1RL Edinburgh
    14
    Scotland
    ScotlandUk86842080001
    SCUSE, Jeremy Francis Charles
    Grimmstane
    PH10 6SW Forneth
    Perthshire
    Director
    Grimmstane
    PH10 6SW Forneth
    Perthshire
    ScotlandBritish175876530001
    TILLOTSON, Peter
    45 Sandelswood End
    HP9 2AA Beaconsfield
    Bucks
    Director
    45 Sandelswood End
    HP9 2AA Beaconsfield
    Bucks
    EnglandBritish41895170004
    WISEMAN, John Francis Brodie
    Allanby, 75 Causewayend
    Coupar Angus
    PH13 9DX Blairgowrie
    Perthshire
    Director
    Allanby, 75 Causewayend
    Coupar Angus
    PH13 9DX Blairgowrie
    Perthshire
    ScotlandBritish71751940003

    What are the latest statements on persons with significant control for NETTHINGS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 28, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does NETTHINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 25, 2015
    Delivered On Dec 01, 2015
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 01, 2015Registration of a charge (MR01)

    Does NETTHINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 15, 2018Administration started
    Nov 15, 2019Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Michael John Magnay
    Saltire Court 20 Castle Terrace
    EH1 2DB Edinburgh
    practitioner
    Saltire Court 20 Castle Terrace
    EH1 2DB Edinburgh
    Clare Boardman
    1 City Square
    LS1 2AL Leeds
    West Yorkshire
    practitioner
    1 City Square
    LS1 2AL Leeds
    West Yorkshire

    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