Advanced company searchLink opens in new window

COMPANY NET LIMITED

Company number SC167440

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 3,000
30 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
28 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 3,000
28 Aug 2014 CH01 Director's details changed for Mr Howard Stanley Liam Thain on 4 September 2013
28 Aug 2014 CH01 Director's details changed for Mr Simon Lindsay Montgomery on 4 September 2013
22 Aug 2014 CH03 Secretary's details changed for Howard Stanley Liam Thain on 4 September 2013
17 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
04 Sep 2013 AD01 Registered office address changed from Clarence House George Street Edinburgh EH2 4JS Scotland on 4 September 2013
03 Sep 2013 AD01 Registered office address changed from Company Net Ltd. Clarence House 131-135 George Street Edinburgh EH2 4JS Scotland on 3 September 2013
03 Sep 2013 AD01 Registered office address changed from Research Park North Riccarton Currie Midlothian EH14 4AP on 3 September 2013
12 Aug 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-08-12
  • GBP 3,000
10 Jun 2013 AP01 Appointment of Mr Simon Lindsay Montgomery as a director
10 Jun 2013 AP01 Appointment of Mr Howard Stanley Liam Thain as a director
29 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
08 Oct 2012 AA Total exemption small company accounts made up to 30 June 2011
17 Aug 2012 AR01 Annual return made up to 1 August 2012 with full list of shareholders
01 May 2012 AUD Auditor's resignation
30 Mar 2012 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
15 Sep 2011 AA01 Previous accounting period extended from 31 December 2010 to 30 June 2011
05 Aug 2011 AR01 Annual return made up to 1 August 2011 with full list of shareholders
05 Aug 2011 CH01 Director's details changed for Andrew Hamilton on 1 August 2011
05 Aug 2011 CH01 Director's details changed for Mr Neil Francis on 1 August 2011
05 Aug 2011 CH01 Director's details changed for Mr Brian Norman Millhouse on 1 August 2011
05 Aug 2011 CH03 Secretary's details changed for Howard Stanley Liam Thain on 1 August 2011
20 Jan 2011 SH08 Change of share class name or designation