Company NameNetplaid Limited
DirectorsRhoann Bickerton and David Gordon Taylor
Company StatusActive
Company NumberSC052118
CategoryPrivate Limited Company
Incorporation Date3 January 1973(51 years, 4 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameRhoann Bickerton
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(18 years, 11 months after company formation)
Appointment Duration32 years, 5 months
RoleBeauty Therapist
Country of ResidenceUnited Kingdom
Correspondence AddressAlgo Business Centre C/O Drummond Laurie
Glenearn Road
Perth
PH2 0NJ
Scotland
Director NameMr David Gordon Taylor
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(18 years, 11 months after company formation)
Appointment Duration32 years, 5 months
RoleSurveyor
Country of ResidenceScotland
Correspondence AddressAlgo Business Centre C/O Drummond Laurie
Glenearn Road
Perth
PH2 0NJ
Scotland
Director NameColin Taylor
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1989(16 years, 7 months after company formation)
Appointment Duration23 years, 7 months (resigned 28 March 2013)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address19 Burrell St
Crieff
Perthshire
PH7 4DT
Scotland
Director NameJohn Taylor
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1989(16 years, 7 months after company formation)
Appointment Duration18 years, 8 months (resigned 01 May 2008)
RoleCompany Director
Correspondence AddressWhitecroft
Strathearn Terrace
Crieff
Tayside
PH7 3AQ
Scotland
Secretary NameJohn Taylor
NationalityBritish
StatusResigned
Appointed14 August 1989(16 years, 7 months after company formation)
Appointment Duration18 years, 8 months (resigned 01 May 2008)
RoleCompany Director
Correspondence AddressWhitecroft
Strathearn Terrace
Crieff
Tayside
PH7 3AQ
Scotland

Contact

Telephone01764 652264
Telephone regionCrieff

Location

Registered AddressAlgo Business Centre C/O Drummond Laurie
Glenearn Road
Perth
PH2 0NJ
Scotland
ConstituencyPerth and North Perthshire
WardPerth City South
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return18 March 2024 (1 month, 1 week ago)
Next Return Due1 April 2025 (11 months from now)

Filing History

26 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
21 August 2019Accounts for a dormant company made up to 30 June 2019 (5 pages)
18 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
22 October 2018Accounts for a dormant company made up to 30 June 2018 (5 pages)
22 March 2018Registered office address changed from 19 Burrell St Crieff Perthshire PH7 4DT to Algo Business Centre C/O Drummond Laurie Glenearn Road Perth PH2 0NJ on 22 March 2018 (1 page)
22 March 2018Cessation of David Gordon Taylor as a person with significant control on 21 December 2016 (1 page)
22 March 2018Change of details for Mrs Rhoann Bickerton as a person with significant control on 18 March 2018 (2 pages)
22 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
19 February 2018Accounts for a dormant company made up to 30 June 2017 (5 pages)
22 March 2017Confirmation statement made on 18 March 2017 with updates (7 pages)
22 March 2017Confirmation statement made on 18 March 2017 with updates (7 pages)
16 February 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
16 February 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
18 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1,200
(4 pages)
18 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1,200
(4 pages)
8 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
8 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
19 March 2015Annual return made up to 19 March 2015
Statement of capital on 2015-03-19
  • GBP 1,200
(4 pages)
19 March 2015Annual return made up to 19 March 2015
Statement of capital on 2015-03-19
  • GBP 1,200
(4 pages)
31 March 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,200
(3 pages)
31 March 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,200
(3 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
29 March 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
29 March 2013Termination of appointment of Colin Taylor as a director (1 page)
29 March 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
29 March 2013Termination of appointment of Colin Taylor as a director (1 page)
26 March 2013Accounts for a dormant company made up to 30 June 2012 (7 pages)
26 March 2013Accounts for a dormant company made up to 30 June 2012 (7 pages)
30 March 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
30 March 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
20 March 2012Accounts for a dormant company made up to 30 June 2011 (7 pages)
20 March 2012Accounts for a dormant company made up to 30 June 2011 (7 pages)
9 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
17 December 2010Accounts for a dormant company made up to 30 June 2010 (7 pages)
17 December 2010Accounts for a dormant company made up to 30 June 2010 (7 pages)
5 May 2010Director's details changed for David Taylor on 1 January 2010 (2 pages)
5 May 2010Director's details changed for Colin Taylor on 1 January 2010 (2 pages)
5 May 2010Director's details changed for Rhoann Bickerton on 1 January 2010 (2 pages)
5 May 2010Director's details changed for Colin Taylor on 1 January 2010 (2 pages)
5 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Rhoann Bickerton on 1 January 2010 (2 pages)
5 May 2010Director's details changed for David Taylor on 1 January 2010 (2 pages)
5 May 2010Director's details changed for Rhoann Bickerton on 1 January 2010 (2 pages)
5 May 2010Director's details changed for Colin Taylor on 1 January 2010 (2 pages)
5 May 2010Director's details changed for David Taylor on 1 January 2010 (2 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
24 July 2009Return made up to 16/04/09; full list of members (4 pages)
24 July 2009Return made up to 16/04/09; full list of members (4 pages)
23 July 2009Appointment terminated director john taylor (1 page)
23 July 2009Appointment terminated secretary john taylor (1 page)
23 July 2009Appointment terminated director john taylor (1 page)
23 July 2009Appointment terminated secretary john taylor (1 page)
1 May 2009Accounts for a dormant company made up to 30 June 2008 (3 pages)
1 May 2009Accounts for a dormant company made up to 30 June 2008 (3 pages)
2 June 2008Return made up to 16/04/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(8 pages)
2 June 2008Return made up to 16/04/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(8 pages)
20 December 2007Accounts for a dormant company made up to 30 June 2007 (3 pages)
20 December 2007Accounts for a dormant company made up to 30 June 2007 (3 pages)
4 May 2007Return made up to 16/04/07; full list of members (8 pages)
4 May 2007Return made up to 16/04/07; full list of members (8 pages)
20 April 2007Accounts for a dormant company made up to 30 June 2006 (3 pages)
20 April 2007Accounts for a dormant company made up to 30 June 2006 (3 pages)
11 May 2006Return made up to 16/04/06; full list of members (9 pages)
11 May 2006Return made up to 16/04/06; full list of members (9 pages)
25 October 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
25 October 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
8 June 2005Return made up to 16/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 June 2005Return made up to 16/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 April 2005Accounts for a dormant company made up to 30 June 2004 (3 pages)
21 April 2005Accounts for a dormant company made up to 30 June 2004 (3 pages)
20 April 2005Accounts for a dormant company made up to 30 June 2003 (4 pages)
20 April 2005Accounts for a dormant company made up to 30 June 2003 (4 pages)
17 February 2005Restoration by order of the court (1 page)
17 February 2005Restoration by order of the court (1 page)
26 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2003First Gazette notice for voluntary strike-off (1 page)
6 June 2003First Gazette notice for voluntary strike-off (1 page)
24 April 2003Application for striking-off (1 page)
24 April 2003Application for striking-off (1 page)
19 February 2003Accounting reference date shortened from 31/12/02 to 30/06/02 (1 page)
19 February 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
19 February 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
19 February 2003Accounting reference date shortened from 31/12/02 to 30/06/02 (1 page)
15 July 2002Company name changed W.B. dodds (building contractors ) LIMITED\certificate issued on 15/07/02 (2 pages)
15 July 2002Company name changed W.B. dodds (building contractors ) LIMITED\certificate issued on 15/07/02 (2 pages)
30 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
30 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
25 April 2002Return made up to 16/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 April 2002Return made up to 16/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
26 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
3 May 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 May 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
19 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
27 April 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 April 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
13 May 1999Return made up to 30/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 May 1999Return made up to 30/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
1 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
12 May 1998Return made up to 30/04/98; no change of members (4 pages)
12 May 1998Return made up to 30/04/98; no change of members (4 pages)
29 July 1997Accounts for a small company made up to 31 December 1996 (5 pages)
29 July 1997Accounts for a small company made up to 31 December 1996 (5 pages)
6 May 1997Return made up to 30/04/97; no change of members (4 pages)
6 May 1997Return made up to 30/04/97; no change of members (4 pages)
6 December 1996Accounts for a small company made up to 31 December 1995 (5 pages)
6 December 1996Accounts for a small company made up to 31 December 1995 (5 pages)
30 April 1996Return made up to 30/04/96; full list of members (6 pages)
30 April 1996Return made up to 30/04/96; full list of members (6 pages)
20 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
20 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
9 May 1995Return made up to 30/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 May 1995Return made up to 30/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 November 1983Accounts made up to 31 December 1982 (6 pages)
2 November 1983Accounts made up to 31 December 1982 (6 pages)
18 May 1982Accounts made up to 31 December 1981 (6 pages)
18 May 1982Accounts made up to 31 December 1981 (6 pages)
6 February 1976Accounts made up to 31 December 1975 (6 pages)
6 February 1976Accounts made up to 31 December 1975 (6 pages)
3 January 1973Incorporation (10 pages)
3 January 1973Incorporation (10 pages)