COMPANY NET LIMITED - EDINBURGH
Company Profile | Company Filings |
Overview
COMPANY NET LIMITED is a Private Limited Company from EDINBURGH SCOTLAND and has the status: Active.
COMPANY NET LIMITED was incorporated 27 years ago on 01/08/1996 and has the registered number: SC167440. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
COMPANY NET LIMITED was incorporated 27 years ago on 01/08/1996 and has the registered number: SC167440. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
COMPANY NET LIMITED - EDINBURGH
This company is listed in the following categories:
62020 - Information technology consultancy activities
62020 - Information technology consultancy activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 30/06/2022 | 30/09/2024 |
Registered Office
301-305 9-10, ST. ANDREW SQUARE
EDINBURGH
EH2 2AF
SCOTLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/03/2023 | 03/04/2024 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ANDREW HAMILTON | Apr 1964 | British | Director | 2006-01-19 | CURRENT |
MR DAVID MCGLOIN | Apr 1987 | British | Director | 2022-06-30 | CURRENT |
MR CONOR JOSEPH CALLANAN | Feb 1966 | Irish | Director | 2022-06-30 | CURRENT |
ANDREW HAMILTON | Apr 1964 | British | Secretary | 2003-10-20 UNTIL 2008-03-01 | RESIGNED |
MRS CANDY HAMILTON | Secretary | 2020-08-20 UNTIL 2022-06-30 | RESIGNED | ||
MR DAVID STEPHEN MCINTYRE | May 1960 | British | Secretary | 2003-04-29 UNTIL 2003-08-30 | RESIGNED |
MR SIMON HAVES SCOTT | Dec 1957 | British | Secretary | 1998-03-03 UNTIL 2003-04-29 | RESIGNED |
STEPHEN MABBOTT | Nov 1950 | British | Nominee Director | 1996-08-01 UNTIL 1996-08-01 | RESIGNED |
STUART RAYMOND LESLIE SMITH | Oct 1943 | British | Director | 1999-10-01 UNTIL 2000-11-09 | RESIGNED |
BRIAN REID | Nominee Secretary | 1996-08-01 UNTIL 1996-08-01 | RESIGNED | ||
MR SIMON LINDSAY MONTGOMERY | Feb 1979 | British | Director | 2013-06-04 UNTIL 2023-08-30 | RESIGNED |
MR NEIL FRANCIS | Jun 1965 | British | Secretary | 1996-09-09 UNTIL 1998-03-03 | RESIGNED |
MR BRIAN NORMAN MILLHOUSE | Apr 1955 | British | Director | 2002-08-30 UNTIL 2022-06-30 | RESIGNED |
PROFESSOR GRAEME STEWART MILLAR | Feb 1955 | British | Director | 2002-08-30 UNTIL 2003-09-30 | RESIGNED |
GRANT ROBERT HARVISON | Jan 1964 | Irish | Director | 1999-05-18 UNTIL 1999-09-09 | RESIGNED |
JEAN PAUL RICHTER | Jun 1946 | French | Director | 1998-03-03 UNTIL 1998-07-22 | RESIGNED |
HOWARD STANLEY LIAM THAIN | British | Secretary | 2008-01-03 UNTIL 2019-11-10 | RESIGNED | |
MR SIMON HAVES SCOTT | Dec 1957 | British | Director | 2000-02-11 UNTIL 2003-04-29 | RESIGNED |
MR WILLIAM THOMAS GRANT | Aug 1963 | Scottish | Director | 1996-09-09 UNTIL 1996-12-20 | RESIGNED |
MR HOWARD STANLEY LIAM THAIN | May 1972 | British | Director | 2013-06-04 UNTIL 2019-11-10 | RESIGNED |
DAVID STANLEY HAMBLING | Feb 1948 | British | Director | 1999-09-09 UNTIL 2000-11-09 | RESIGNED |
MR NEIL FRANCIS | Jun 1965 | British | Director | 1996-09-09 UNTIL 2022-06-30 | RESIGNED |
MR KEVIN GAWN GRAINGER | Dec 1958 | British | Director | 1996-09-09 UNTIL 2010-10-31 | RESIGNED |
MR ROBERT JOHN GODDARD | Feb 1951 | British | Director | 1998-03-03 UNTIL 1999-10-01 | RESIGNED |
JOHN SCOTT GILMOUR | Aug 1944 | British | Director | 1996-09-09 UNTIL 1996-12-20 | RESIGNED |
PATRICK HERBERT FOSTER | Nov 1947 | British | Director | 2000-09-30 UNTIL 2000-11-09 | RESIGNED |
WILLIAM RICHARD DEAM | Apr 1953 | British | Director | 1998-03-03 UNTIL 1999-03-19 | RESIGNED |
MR JOHN DE WINTER SHAW | Mar 1952 | British | Director | 1996-09-09 UNTIL 2000-11-09 | RESIGNED |
RICK CAMPBELL | Nov 1964 | British | Director | 2000-11-09 UNTIL 2006-08-31 | RESIGNED |
PAUL BYSOUTH | Feb 1957 | British | Director | 1999-05-18 UNTIL 2000-09-30 | RESIGNED |
ALAN PAUL BUSSON | Jun 1960 | Director | 2000-02-11 UNTIL 2000-11-09 | RESIGNED | |
RICHARD HORTON WINSTANLEY | Aug 1951 | British | Director | 1998-03-03 UNTIL 2000-11-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Core Technology Systems (U.K.) Limited | 2022-06-30 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mr Andrew Robert Hamilton | 2016-07-01 - 2022-06-30 | 4/1964 | Edinburgh | Ownership of shares 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Company Net Limited - Period Ending 2022-06-30 | 2023-04-01 | 30-06-2022 | £1,826,526 Cash |
Company Net Limited - Period Ending 2021-06-30 | 2022-03-10 | 30-06-2021 | £1,265,653 Cash |
Company Net Limited - Period Ending 2020-06-30 | 2021-03-30 | 30-06-2020 | £1,134,767 Cash |
Company Net Limited - Period Ending 2019-06-30 | 2020-05-01 | 30-06-2019 | £766,264 Cash |
Company Net Limited - Period Ending 2018-06-30 | 2019-03-29 | 30-06-2018 | £444,894 Cash £846,170 equity |
Company Net Limited - Period Ending 2017-06-30 | 2018-03-29 | 30-06-2017 | £391,622 Cash £827,858 equity |
Company Net Limited - Abbreviated accounts 16.3 | 2017-03-25 | 30-06-2016 | £406,407 Cash £735,092 equity |
Company Net Limited - Abbreviated accounts 16.1 | 2016-04-30 | 30-06-2015 | £192,749 Cash £505,372 equity |
Company Net Limited - Limited company - abbreviated - 11.6 | 2015-05-01 | 30-06-2014 | £535,101 Cash £610,081 equity |