Lanark
Lanarkshire
ML11 7SR
Scotland
Director Name | Mrs Dawn Anne Baxter |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2004(15 years after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | The Inox Building, Caldwellside Lanark Lanarkshire ML11 7SR Scotland |
Secretary Name | Ms Gosia Hopeson |
---|---|
Status | Current |
Appointed | 04 December 2020(31 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Correspondence Address | The Inox Building, Caldwellside Lanark Lanarkshire ML11 7SR Scotland |
Director Name | John Cranston Gilchrist |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(1 year, 8 months after company formation) |
Appointment Duration | 4 months (resigned 01 October 1991) |
Role | Company Director |
Correspondence Address | 24 High Street Carluke Lanarkshire ML8 4AJ Scotland |
Secretary Name | Agnes Agnes Foster Gilchrist |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 March 1994) |
Role | Company Director |
Correspondence Address | 24 High Street Carluke Lanarkshire ML8 4AJ Scotland |
Secretary Name | Mrs Dawn Anne Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(4 years, 6 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 01 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Hillhouse Farm Gate Lanark Lanarkshire ML11 9HT Scotland |
Secretary Name | Mr William Ramsay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(16 years, 7 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 04 December 2020) |
Role | Financial Controller |
Country of Residence | Scotland |
Correspondence Address | The Inox Building, Caldwellside Lanark Lanarkshire ML11 7SR Scotland |
Director Name | Mr William Ramsay |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(17 years, 4 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 04 December 2020) |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | The Inox Building, Caldwellside Lanark Lanarkshire ML11 7SR Scotland |
Website | in-car.com/ |
---|---|
Telephone | 01555 666444 |
Telephone region | Lanark |
Registered Address | The Inox Building, Caldwellside Lanark Lanarkshire ML11 7SR Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Clydesdale North |
300 at £1 | David Baxter 60.00% Ordinary |
---|---|
200 at £1 | Dawn Anne Baxter 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £390,107 |
Cash | £17,662 |
Current Liabilities | £237,986 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 4 June 2023 (11 months ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 2 weeks from now) |
6 March 2018 | Delivered 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 2003 | Delivered 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 2006 | Delivered 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 2001 | Delivered 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 |
29 November 2023 | Unaudited abridged accounts made up to 31 March 2023 (11 pages) |
---|---|
9 June 2023 | Confirmation statement made on 4 June 2023 with updates (4 pages) |
22 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (11 pages) |
15 June 2022 | Confirmation statement made on 4 June 2022 with no updates (3 pages) |
6 June 2022 | Confirmation statement made on 4 June 2021 with no updates (3 pages) |
1 September 2021 | Unaudited abridged accounts made up to 31 March 2021 (11 pages) |
31 May 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
16 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
4 December 2020 | Appointment of Ms Gosia Hopeson as a secretary on 4 December 2020 (2 pages) |
4 December 2020 | Termination of appointment of William Ramsay as a secretary on 4 December 2020 (1 page) |
4 December 2020 | Termination of appointment of William Ramsay as a director on 4 December 2020 (1 page) |
1 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
27 November 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
30 May 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
28 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
14 December 2018 | Previous accounting period shortened from 31 October 2018 to 31 March 2018 (1 page) |
26 July 2018 | Unaudited abridged accounts made up to 31 October 2017 (8 pages) |
30 May 2018 | Confirmation statement made on 30 May 2018 with updates (4 pages) |
9 March 2018 | Registration of charge SC1205400004, created on 6 March 2018 (17 pages) |
8 March 2018 | Satisfaction of charge 2 in full (1 page) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
30 May 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
30 May 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
8 September 2016 | Amended total exemption small company accounts made up to 31 October 2015 (8 pages) |
8 September 2016 | Amended total exemption small company accounts made up to 31 October 2015 (8 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
30 May 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
30 May 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
22 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
1 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
16 April 2015 | Satisfaction of charge 3 in full (4 pages) |
16 April 2015 | Satisfaction of charge 3 in full (4 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
30 May 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (14 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (14 pages) |
31 May 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
31 May 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (9 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (9 pages) |
31 May 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
16 December 2011 | Company name changed networx LIMITED\certificate issued on 16/12/11
|
16 December 2011 | Company name changed networx LIMITED\certificate issued on 16/12/11
|
22 July 2011 | Total exemption small company accounts made up to 31 October 2010 (11 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 October 2010 (11 pages) |
31 May 2011 | Director's details changed for Mrs Dawn Anne Baxter on 30 May 2011 (2 pages) |
31 May 2011 | Director's details changed for David Baxter on 30 May 2011 (2 pages) |
31 May 2011 | Secretary's details changed for Mr William Ramsay on 30 May 2011 (1 page) |
31 May 2011 | Secretary's details changed for Mr William Ramsay on 30 May 2011 (1 page) |
31 May 2011 | Director's details changed for Mr William Ramsay on 30 May 2011 (2 pages) |
31 May 2011 | Director's details changed for Mr William Ramsay on 30 May 2011 (2 pages) |
31 May 2011 | Director's details changed for Mrs Dawn Anne Baxter on 30 May 2011 (2 pages) |
31 May 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Director's details changed for David Baxter on 30 May 2011 (2 pages) |
31 May 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
1 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Director's details changed for William Ramsay on 30 May 2010 (2 pages) |
1 June 2010 | Director's details changed for William Ramsay on 30 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Dawn Anne Baxter on 30 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Director's details changed for Dawn Anne Baxter on 30 May 2010 (2 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
4 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
4 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
3 February 2009 | Amended accounts made up to 31 October 2006 (7 pages) |
3 February 2009 | Amended accounts made up to 31 October 2006 (7 pages) |
3 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
3 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
21 February 2008 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
21 February 2008 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
1 June 2007 | Return made up to 30/05/07; full list of members (3 pages) |
1 June 2007 | Return made up to 30/05/07; full list of members (3 pages) |
12 February 2007 | Secretary's particulars changed (1 page) |
12 February 2007 | New director appointed (1 page) |
12 February 2007 | New director appointed (1 page) |
12 February 2007 | Secretary's particulars changed (1 page) |
31 October 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
21 September 2006 | Partic of mort/charge * (3 pages) |
21 September 2006 | Partic of mort/charge * (3 pages) |
12 June 2006 | Secretary resigned (1 page) |
12 June 2006 | Registered office changed on 12/06/06 from: inox building caldwellside lanark south lanarkshire ML11 7SR (1 page) |
12 June 2006 | Registered office changed on 12/06/06 from: inox building caldwellside lanark south lanarkshire ML11 7SR (1 page) |
12 June 2006 | Secretary resigned (1 page) |
12 June 2006 | Return made up to 30/05/06; full list of members (3 pages) |
12 June 2006 | Return made up to 30/05/06; full list of members (3 pages) |
12 June 2006 | New secretary appointed (1 page) |
12 June 2006 | New secretary appointed (1 page) |
5 June 2006 | Amended full accounts made up to 31 October 2004 (13 pages) |
5 June 2006 | Amended full accounts made up to 31 October 2004 (13 pages) |
19 October 2005 | Dec mort/charge * (2 pages) |
19 October 2005 | Dec mort/charge * (2 pages) |
4 October 2005 | Accounts made up to 31 October 2004 (13 pages) |
4 October 2005 | Accounts made up to 31 October 2004 (13 pages) |
20 September 2005 | Return made up to 30/05/05; full list of members
|
20 September 2005 | Return made up to 30/05/05; full list of members
|
16 February 2005 | Registered office changed on 16/02/05 from: 4 smyllum house lanark lanarkshire ML11 7ER (1 page) |
16 February 2005 | Registered office changed on 16/02/05 from: 4 smyllum house lanark lanarkshire ML11 7ER (1 page) |
9 November 2004 | New director appointed (2 pages) |
9 November 2004 | New director appointed (2 pages) |
11 August 2004 | Accounts made up to 31 October 2003 (14 pages) |
11 August 2004 | Accounts made up to 31 October 2003 (14 pages) |
8 June 2004 | Return made up to 30/05/04; full list of members (6 pages) |
8 June 2004 | Return made up to 30/05/04; full list of members (6 pages) |
3 December 2003 | Partic of mort/charge * (6 pages) |
3 December 2003 | Partic of mort/charge * (6 pages) |
2 June 2003 | Return made up to 30/05/03; full list of members (6 pages) |
2 June 2003 | Return made up to 30/05/03; full list of members (6 pages) |
24 May 2003 | Accounts made up to 31 October 2002 (14 pages) |
24 May 2003 | Accounts made up to 31 October 2002 (14 pages) |
22 August 2002 | Accounts made up to 31 October 2001 (13 pages) |
22 August 2002 | Accounts made up to 31 October 2001 (13 pages) |
11 June 2002 | Return made up to 30/05/02; full list of members (6 pages) |
11 June 2002 | Return made up to 30/05/02; full list of members (6 pages) |
10 June 2002 | Registered office changed on 10/06/02 from: 20 hillhouse farm gate lanark ML11 9HT (1 page) |
10 June 2002 | Registered office changed on 10/06/02 from: 20 hillhouse farm gate lanark ML11 9HT (1 page) |
13 November 2001 | Partic of mort/charge * (6 pages) |
13 November 2001 | Partic of mort/charge * (6 pages) |
6 August 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
6 August 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
4 June 2001 | Return made up to 30/05/01; full list of members (6 pages) |
4 June 2001 | Return made up to 30/05/01; full list of members (6 pages) |
22 August 2000 | Accounts made up to 31 October 1999 (13 pages) |
22 August 2000 | Accounts made up to 31 October 1999 (13 pages) |
6 June 2000 | Return made up to 30/05/00; full list of members (6 pages) |
6 June 2000 | Return made up to 30/05/00; full list of members (6 pages) |
1 September 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
1 September 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
10 June 1999 | Secretary's particulars changed (1 page) |
10 June 1999 | Director's particulars changed (1 page) |
10 June 1999 | Director's particulars changed (1 page) |
10 June 1999 | Return made up to 30/05/99; no change of members
|
10 June 1999 | Secretary's particulars changed (1 page) |
10 June 1999 | Return made up to 30/05/99; no change of members
|
3 November 1998 | Registered office changed on 03/11/98 from: 6 malplaquet court carluke lanarkshire ML8 4RD (1 page) |
3 November 1998 | Registered office changed on 03/11/98 from: 6 malplaquet court carluke lanarkshire ML8 4RD (1 page) |
1 September 1998 | Accounts made up to 31 October 1997 (13 pages) |
1 September 1998 | Accounts made up to 31 October 1997 (13 pages) |
5 June 1998 | Return made up to 30/05/98; no change of members (4 pages) |
5 June 1998 | Return made up to 30/05/98; no change of members (4 pages) |
2 September 1997 | Accounts made up to 31 October 1996 (14 pages) |
2 September 1997 | Accounts made up to 31 October 1996 (14 pages) |
4 June 1997 | Return made up to 30/05/97; full list of members (6 pages) |
4 June 1997 | Return made up to 30/05/97; full list of members (6 pages) |
2 September 1996 | Accounts made up to 31 October 1995 (17 pages) |
2 September 1996 | Accounts made up to 31 October 1995 (17 pages) |
13 June 1996 | Return made up to 30/05/96; no change of members (4 pages) |
13 June 1996 | Return made up to 30/05/96; no change of members (4 pages) |
31 August 1995 | Accounts for a small company made up to 31 October 1994 (14 pages) |
31 August 1995 | Accounts for a small company made up to 31 October 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
2 October 1989 | Incorporation (16 pages) |
2 October 1989 | Incorporation (16 pages) |