Aberdeen
AB15 4YL
Scotland
Director Name | Diane Allan |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2008(13 years, 8 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Social Worker |
Country of Residence | Scotland |
Correspondence Address | Suite A, Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland |
Secretary Name | Burnett & Reid Llp (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2012(18 years, 4 months after company formation) |
Appointment Duration | 11 years, 6 months |
Correspondence Address | Suite A, Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland |
Director Name | Sarah Joanne Allan |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | Mill Farm Kemnay Inverurie Aberdeenshire AB51 5NY Scotland |
Director Name | John Hugh Phelan |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Mill Farm Kemnay Inverurie Aberdeenshire AB51 9NY Scotland |
Secretary Name | Burnett & Reid (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1994(same day as company formation) |
Correspondence Address | 15 Golden Square Aberdeen AB10 1WF Scotland |
Website | www.netltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01224 775717 |
Telephone region | Aberdeen |
Registered Address | Suite A, Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £404,511 |
Cash | £325,753 |
Current Liabilities | £583,994 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 9 June 2024 (2 months, 1 week from now) |
13 June 1994 | Delivered on: 15 June 1994 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 |
---|
16 September 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
---|---|
3 June 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
20 March 2020 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
5 June 2019 | Confirmation statement made on 26 May 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
6 June 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
8 June 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
10 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
23 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
25 July 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
20 March 2014 | Resolutions
|
20 March 2014 | Statement of capital following an allotment of shares on 7 March 2014
|
20 March 2014 | Statement of capital following an allotment of shares on 7 March 2014
|
20 March 2014 | Statement of capital following an allotment of shares on 7 March 2014
|
20 March 2014 | Resolutions
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
12 November 2013 | Statement of company's objects (2 pages) |
12 November 2013 | Resolutions
|
12 November 2013 | Statement of capital following an allotment of shares on 28 October 2013
|
12 November 2013 | Statement of capital following an allotment of shares on 28 October 2013
|
12 November 2013 | Statement of company's objects (2 pages) |
12 November 2013 | Resolutions
|
17 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Termination of appointment of Burnett & Reid as a secretary (1 page) |
15 May 2013 | Termination of appointment of Burnett & Reid as a secretary (1 page) |
15 May 2013 | Appointment of Burnett & Reid Llp as a secretary (2 pages) |
15 May 2013 | Appointment of Burnett & Reid Llp as a secretary (2 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
8 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
22 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
23 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Secretary's details changed for Burnett & Reid on 26 May 2010 (2 pages) |
23 June 2010 | Secretary's details changed for Burnett & Reid on 26 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Diane Allan on 26 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Diane Allan on 26 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Mark Mitchell Allan on 26 May 2010 (2 pages) |
23 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Director's details changed for Mark Mitchell Allan on 26 May 2010 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
15 July 2009 | Return made up to 26/05/09; full list of members (4 pages) |
15 July 2009 | Return made up to 26/05/09; full list of members (4 pages) |
28 January 2009 | Registered office changed on 28/01/2009 from 133A victoria street dyce aberdeen AB21 7BJ (1 page) |
28 January 2009 | Return made up to 26/05/08; full list of members (4 pages) |
28 January 2009 | Return made up to 26/05/08; full list of members (4 pages) |
28 January 2009 | Registered office changed on 28/01/2009 from 133A victoria street dyce aberdeen AB21 7BJ (1 page) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 January 2008 | New director appointed (2 pages) |
28 January 2008 | New director appointed (2 pages) |
23 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
23 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 August 2007 | Return made up to 26/05/07; no change of members (6 pages) |
29 August 2007 | Return made up to 26/05/07; no change of members (6 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
24 May 2006 | Return made up to 26/05/06; full list of members (6 pages) |
24 May 2006 | Return made up to 26/05/06; full list of members (6 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
1 August 2005 | Return made up to 26/05/05; full list of members (6 pages) |
1 August 2005 | Return made up to 26/05/05; full list of members (6 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
12 May 2004 | Return made up to 26/05/04; full list of members (6 pages) |
12 May 2004 | Return made up to 26/05/04; full list of members (6 pages) |
27 February 2004 | Director resigned (1 page) |
27 February 2004 | Director resigned (1 page) |
20 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
20 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
10 July 2003 | Return made up to 26/05/03; full list of members (7 pages) |
10 July 2003 | Return made up to 26/05/03; full list of members (7 pages) |
28 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
28 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
4 July 2002 | Return made up to 26/05/02; full list of members (7 pages) |
4 July 2002 | Return made up to 26/05/02; full list of members (7 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
17 July 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
17 July 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
4 June 2001 | Return made up to 26/05/01; full list of members
|
4 June 2001 | Return made up to 26/05/01; full list of members
|
16 January 2001 | Amended accounts made up to 31 March 1999 (7 pages) |
16 January 2001 | Amended accounts made up to 31 March 1999 (7 pages) |
30 August 2000 | Return made up to 26/05/00; full list of members
|
30 August 2000 | Return made up to 26/05/00; full list of members
|
2 May 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
2 May 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
19 July 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
19 July 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
12 July 1999 | Return made up to 26/05/99; full list of members (5 pages) |
12 July 1999 | Return made up to 26/05/99; full list of members (5 pages) |
27 May 1999 | Director's particulars changed (1 page) |
27 May 1999 | Director's particulars changed (1 page) |
26 May 1998 | Return made up to 26/05/98; full list of members (6 pages) |
26 May 1998 | Return made up to 26/05/98; full list of members (6 pages) |
30 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
30 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
17 June 1997 | Return made up to 26/05/97; full list of members (5 pages) |
17 June 1997 | Return made up to 26/05/97; full list of members (5 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
10 December 1996 | Director resigned (1 page) |
10 December 1996 | Director resigned (1 page) |
7 August 1996 | Return made up to 26/05/96; full list of members (7 pages) |
7 August 1996 | Return made up to 26/05/96; full list of members (7 pages) |
21 May 1996 | Director's particulars changed (1 page) |
21 May 1996 | Director's particulars changed (1 page) |
21 May 1996 | Director's particulars changed (1 page) |
21 May 1996 | Director's particulars changed (1 page) |
23 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
23 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
3 January 1996 | Compulsory strike-off action has been discontinued (1 page) |
3 January 1996 | Compulsory strike-off action has been discontinued (1 page) |
22 December 1995 | Return made up to 26/05/95; full list of members (16 pages) |
22 December 1995 | Return made up to 26/05/95; full list of members (16 pages) |
15 December 1995 | Registered office changed on 15/12/95 from: 15 golden square aberdeen AB9 1JF (1 page) |
15 December 1995 | Registered office changed on 15/12/95 from: 15 golden square aberdeen AB9 1JF (1 page) |
10 November 1995 | First Gazette notice for compulsory strike-off (2 pages) |
10 November 1995 | First Gazette notice for compulsory strike-off (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
26 May 1994 | Incorporation (20 pages) |
26 May 1994 | Incorporation (20 pages) |