Company NameNWX Ltd
DirectorsDavid Baxter and Dawn Anne Baxter
Company StatusActive
Company NumberSC120540
CategoryPrivate Limited Company
Incorporation Date2 October 1989(34 years, 7 months ago)
Previous NameNetworx Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section MProfessional, scientific and technical activities
SIC 70221Financial management
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David Baxter
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1991(1 year, 12 months after company formation)
Appointment Duration32 years, 7 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Inox Building, Caldwellside
Lanark
Lanarkshire
ML11 7SR
Scotland
Director NameMrs Dawn Anne Baxter
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2004(15 years after company formation)
Appointment Duration19 years, 6 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Inox Building, Caldwellside
Lanark
Lanarkshire
ML11 7SR
Scotland
Secretary NameMs Gosia Hopeson
StatusCurrent
Appointed04 December 2020(31 years, 2 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence AddressThe Inox Building, Caldwellside
Lanark
Lanarkshire
ML11 7SR
Scotland
Director NameJohn Cranston Gilchrist
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(1 year, 8 months after company formation)
Appointment Duration4 months (resigned 01 October 1991)
RoleCompany Director
Correspondence Address24 High Street
Carluke
Lanarkshire
ML8 4AJ
Scotland
Secretary NameAgnes Agnes Foster Gilchrist
NationalityBritish
StatusResigned
Appointed30 May 1991(1 year, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 March 1994)
RoleCompany Director
Correspondence Address24 High Street
Carluke
Lanarkshire
ML8 4AJ
Scotland
Secretary NameMrs Dawn Anne Baxter
NationalityBritish
StatusResigned
Appointed30 March 1994(4 years, 6 months after company formation)
Appointment Duration12 years, 1 month (resigned 01 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Hillhouse Farm Gate
Lanark
Lanarkshire
ML11 9HT
Scotland
Secretary NameMr William Ramsay
NationalityBritish
StatusResigned
Appointed01 May 2006(16 years, 7 months after company formation)
Appointment Duration14 years, 7 months (resigned 04 December 2020)
RoleFinancial Controller
Country of ResidenceScotland
Correspondence AddressThe Inox Building, Caldwellside
Lanark
Lanarkshire
ML11 7SR
Scotland
Director NameMr William Ramsay
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(17 years, 4 months after company formation)
Appointment Duration13 years, 10 months (resigned 04 December 2020)
RoleFinancial Director
Country of ResidenceScotland
Correspondence AddressThe Inox Building, Caldwellside
Lanark
Lanarkshire
ML11 7SR
Scotland

Contact

Websitein-car.com/
Telephone01555 666444
Telephone regionLanark

Location

Registered AddressThe Inox Building, Caldwellside
Lanark
Lanarkshire
ML11 7SR
Scotland
ConstituencyLanark and Hamilton East
WardClydesdale North

Shareholders

300 at £1David Baxter
60.00%
Ordinary
200 at £1Dawn Anne Baxter
40.00%
Ordinary

Financials

Year2014
Net Worth£390,107
Cash£17,662
Current Liabilities£237,986

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return4 June 2023 (11 months ago)
Next Return Due18 June 2024 (1 month, 2 weeks from now)

Charges

6 March 2018Delivered on: 9 March 2018
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
27 November 2003Delivered on: 3 December 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
19 September 2006Delivered on: 21 September 2006
Satisfied on: 16 April 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2854 square metres at caldwellside industrial estate, lanark.
Fully Satisfied
2 November 2001Delivered on: 13 November 2001
Satisfied on: 19 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4 smyllum house, green lady walk, lanark.
Fully Satisfied

Filing History

29 November 2023Unaudited abridged accounts made up to 31 March 2023 (11 pages)
9 June 2023Confirmation statement made on 4 June 2023 with updates (4 pages)
22 December 2022Unaudited abridged accounts made up to 31 March 2022 (11 pages)
15 June 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
6 June 2022Confirmation statement made on 4 June 2021 with no updates (3 pages)
1 September 2021Unaudited abridged accounts made up to 31 March 2021 (11 pages)
31 May 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
16 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
4 December 2020Appointment of Ms Gosia Hopeson as a secretary on 4 December 2020 (2 pages)
4 December 2020Termination of appointment of William Ramsay as a secretary on 4 December 2020 (1 page)
4 December 2020Termination of appointment of William Ramsay as a director on 4 December 2020 (1 page)
1 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
27 November 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
30 May 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
28 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
14 December 2018Previous accounting period shortened from 31 October 2018 to 31 March 2018 (1 page)
26 July 2018Unaudited abridged accounts made up to 31 October 2017 (8 pages)
30 May 2018Confirmation statement made on 30 May 2018 with updates (4 pages)
9 March 2018Registration of charge SC1205400004, created on 6 March 2018 (17 pages)
8 March 2018Satisfaction of charge 2 in full (1 page)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
30 May 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
30 May 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
8 September 2016Amended total exemption small company accounts made up to 31 October 2015 (8 pages)
8 September 2016Amended total exemption small company accounts made up to 31 October 2015 (8 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
30 May 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 500
(4 pages)
30 May 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 500
(4 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
1 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 500
(4 pages)
1 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 500
(4 pages)
16 April 2015Satisfaction of charge 3 in full (4 pages)
16 April 2015Satisfaction of charge 3 in full (4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
30 May 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 500
(4 pages)
30 May 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 500
(4 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (14 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (14 pages)
31 May 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (9 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (9 pages)
31 May 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
31 May 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
16 December 2011Company name changed networx LIMITED\certificate issued on 16/12/11
  • RES15 ‐ Change company name resolution on 2011-12-16
  • NM01 ‐ Change of name by resolution
(3 pages)
16 December 2011Company name changed networx LIMITED\certificate issued on 16/12/11
  • RES15 ‐ Change company name resolution on 2011-12-16
  • NM01 ‐ Change of name by resolution
(3 pages)
22 July 2011Total exemption small company accounts made up to 31 October 2010 (11 pages)
22 July 2011Total exemption small company accounts made up to 31 October 2010 (11 pages)
31 May 2011Director's details changed for Mrs Dawn Anne Baxter on 30 May 2011 (2 pages)
31 May 2011Director's details changed for David Baxter on 30 May 2011 (2 pages)
31 May 2011Secretary's details changed for Mr William Ramsay on 30 May 2011 (1 page)
31 May 2011Secretary's details changed for Mr William Ramsay on 30 May 2011 (1 page)
31 May 2011Director's details changed for Mr William Ramsay on 30 May 2011 (2 pages)
31 May 2011Director's details changed for Mr William Ramsay on 30 May 2011 (2 pages)
31 May 2011Director's details changed for Mrs Dawn Anne Baxter on 30 May 2011 (2 pages)
31 May 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
31 May 2011Director's details changed for David Baxter on 30 May 2011 (2 pages)
31 May 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
1 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for William Ramsay on 30 May 2010 (2 pages)
1 June 2010Director's details changed for William Ramsay on 30 May 2010 (2 pages)
1 June 2010Director's details changed for Dawn Anne Baxter on 30 May 2010 (2 pages)
1 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Dawn Anne Baxter on 30 May 2010 (2 pages)
12 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
12 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
18 June 2009Total exemption small company accounts made up to 31 October 2007 (7 pages)
18 June 2009Total exemption small company accounts made up to 31 October 2007 (7 pages)
4 June 2009Return made up to 30/05/09; full list of members (4 pages)
4 June 2009Return made up to 30/05/09; full list of members (4 pages)
3 February 2009Amended accounts made up to 31 October 2006 (7 pages)
3 February 2009Amended accounts made up to 31 October 2006 (7 pages)
3 June 2008Return made up to 30/05/08; full list of members (4 pages)
3 June 2008Return made up to 30/05/08; full list of members (4 pages)
21 February 2008Total exemption small company accounts made up to 31 October 2006 (5 pages)
21 February 2008Total exemption small company accounts made up to 31 October 2006 (5 pages)
1 June 2007Return made up to 30/05/07; full list of members (3 pages)
1 June 2007Return made up to 30/05/07; full list of members (3 pages)
12 February 2007Secretary's particulars changed (1 page)
12 February 2007New director appointed (1 page)
12 February 2007New director appointed (1 page)
12 February 2007Secretary's particulars changed (1 page)
31 October 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
31 October 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
21 September 2006Partic of mort/charge * (3 pages)
21 September 2006Partic of mort/charge * (3 pages)
12 June 2006Secretary resigned (1 page)
12 June 2006Registered office changed on 12/06/06 from: inox building caldwellside lanark south lanarkshire ML11 7SR (1 page)
12 June 2006Registered office changed on 12/06/06 from: inox building caldwellside lanark south lanarkshire ML11 7SR (1 page)
12 June 2006Secretary resigned (1 page)
12 June 2006Return made up to 30/05/06; full list of members (3 pages)
12 June 2006Return made up to 30/05/06; full list of members (3 pages)
12 June 2006New secretary appointed (1 page)
12 June 2006New secretary appointed (1 page)
5 June 2006Amended full accounts made up to 31 October 2004 (13 pages)
5 June 2006Amended full accounts made up to 31 October 2004 (13 pages)
19 October 2005Dec mort/charge * (2 pages)
19 October 2005Dec mort/charge * (2 pages)
4 October 2005Accounts made up to 31 October 2004 (13 pages)
4 October 2005Accounts made up to 31 October 2004 (13 pages)
20 September 2005Return made up to 30/05/05; full list of members
  • 363(287) ‐ Registered office changed on 20/09/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2005Return made up to 30/05/05; full list of members
  • 363(287) ‐ Registered office changed on 20/09/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 February 2005Registered office changed on 16/02/05 from: 4 smyllum house lanark lanarkshire ML11 7ER (1 page)
16 February 2005Registered office changed on 16/02/05 from: 4 smyllum house lanark lanarkshire ML11 7ER (1 page)
9 November 2004New director appointed (2 pages)
9 November 2004New director appointed (2 pages)
11 August 2004Accounts made up to 31 October 2003 (14 pages)
11 August 2004Accounts made up to 31 October 2003 (14 pages)
8 June 2004Return made up to 30/05/04; full list of members (6 pages)
8 June 2004Return made up to 30/05/04; full list of members (6 pages)
3 December 2003Partic of mort/charge * (6 pages)
3 December 2003Partic of mort/charge * (6 pages)
2 June 2003Return made up to 30/05/03; full list of members (6 pages)
2 June 2003Return made up to 30/05/03; full list of members (6 pages)
24 May 2003Accounts made up to 31 October 2002 (14 pages)
24 May 2003Accounts made up to 31 October 2002 (14 pages)
22 August 2002Accounts made up to 31 October 2001 (13 pages)
22 August 2002Accounts made up to 31 October 2001 (13 pages)
11 June 2002Return made up to 30/05/02; full list of members (6 pages)
11 June 2002Return made up to 30/05/02; full list of members (6 pages)
10 June 2002Registered office changed on 10/06/02 from: 20 hillhouse farm gate lanark ML11 9HT (1 page)
10 June 2002Registered office changed on 10/06/02 from: 20 hillhouse farm gate lanark ML11 9HT (1 page)
13 November 2001Partic of mort/charge * (6 pages)
13 November 2001Partic of mort/charge * (6 pages)
6 August 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
6 August 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
4 June 2001Return made up to 30/05/01; full list of members (6 pages)
4 June 2001Return made up to 30/05/01; full list of members (6 pages)
22 August 2000Accounts made up to 31 October 1999 (13 pages)
22 August 2000Accounts made up to 31 October 1999 (13 pages)
6 June 2000Return made up to 30/05/00; full list of members (6 pages)
6 June 2000Return made up to 30/05/00; full list of members (6 pages)
1 September 1999Accounts for a small company made up to 31 October 1998 (7 pages)
1 September 1999Accounts for a small company made up to 31 October 1998 (7 pages)
10 June 1999Secretary's particulars changed (1 page)
10 June 1999Director's particulars changed (1 page)
10 June 1999Director's particulars changed (1 page)
10 June 1999Return made up to 30/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 June 1999Secretary's particulars changed (1 page)
10 June 1999Return made up to 30/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 November 1998Registered office changed on 03/11/98 from: 6 malplaquet court carluke lanarkshire ML8 4RD (1 page)
3 November 1998Registered office changed on 03/11/98 from: 6 malplaquet court carluke lanarkshire ML8 4RD (1 page)
1 September 1998Accounts made up to 31 October 1997 (13 pages)
1 September 1998Accounts made up to 31 October 1997 (13 pages)
5 June 1998Return made up to 30/05/98; no change of members (4 pages)
5 June 1998Return made up to 30/05/98; no change of members (4 pages)
2 September 1997Accounts made up to 31 October 1996 (14 pages)
2 September 1997Accounts made up to 31 October 1996 (14 pages)
4 June 1997Return made up to 30/05/97; full list of members (6 pages)
4 June 1997Return made up to 30/05/97; full list of members (6 pages)
2 September 1996Accounts made up to 31 October 1995 (17 pages)
2 September 1996Accounts made up to 31 October 1995 (17 pages)
13 June 1996Return made up to 30/05/96; no change of members (4 pages)
13 June 1996Return made up to 30/05/96; no change of members (4 pages)
31 August 1995Accounts for a small company made up to 31 October 1994 (14 pages)
31 August 1995Accounts for a small company made up to 31 October 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
2 October 1989Incorporation (16 pages)
2 October 1989Incorporation (16 pages)