West Of Scotland Science Park
Glasgow
G20 0SP
Scotland
Secretary Name | Mr Andrew James McDonald |
---|---|
Status | Closed |
Appointed | 02 February 2018(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 03 March 2020) |
Role | Company Director |
Correspondence Address | Lister Pavilion Kelvin Campus West Of Scotland Science Park Glasgow G20 0SP Scotland |
Director Name | Mr Scott Thomas Cunningham |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 2018(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 03 March 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Lister Pavilion Kelvin Campus West Of Scotland Science Park Glasgow G20 0SP Scotland |
Director Name | Jon Ross Malone |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1996(same day as company formation) |
Role | Trainer |
Correspondence Address | 370 Clarkston Road Muirend Glasgow Lanarkshire G44 3JL Scotland |
Secretary Name | Mr Andrew Douglas Singleton |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 19 September 1996(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Barnford Crescent Alloway Ayr Ayrshire KA7 4UP Scotland |
Director Name | Mr William Donald Garnett Cameron |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2000(3 years, 9 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 23 November 2011) |
Role | Management |
Country of Residence | Scotland |
Correspondence Address | 18 Barnshot Road Edinburgh Midlothian EH13 0DJ Scotland |
Director Name | Mr Alan Gordon Lorimer |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2000(3 years, 9 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 23 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Craigleith Cottage Old Kilpatrick Dumbartonshire G60 5HN Scotland |
Director Name | David Christopher Reilly |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2000(3 years, 9 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 23 November 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 25 Canniesburn Quadrant Bearsden Glasgow G61 1RU Scotland |
Director Name | Brian Connell Walker |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2001(4 years, 4 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 23 November 2011) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | Riverside Cottage Millhall, Eaglesham Glasgow G76 0PD Scotland |
Secretary Name | David Christopher Reilly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(4 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 23 November 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 25 Canniesburn Quadrant Bearsden Glasgow G61 1RU Scotland |
Director Name | Lord Julian Alexander Hardinge |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(5 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 23 November 2011) |
Role | Bookseller |
Country of Residence | United Kingdom |
Correspondence Address | Upper Yewdale 7 Links Road Budleigh Salterton Devon EX9 6DF |
Director Name | Roger Alexander Maxfield |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2005(8 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 23 November 2011) |
Role | Business Development |
Country of Residence | Scotland |
Correspondence Address | Appt 1/3 39 Greendyke Street Glasgow Lanarkshire G1 5PS Scotland |
Director Name | Mr Richard Strachan Logan |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2011(15 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 04 September 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lister Pavilion Kelvin Campus West Of Scotland Science Park Glasgow G20 0SP Scotland |
Director Name | Ms Sarah Haran |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2011(15 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lister Pavilion Kelvin Campus West Of Scotland Science Park Glasgow G20 0SP Scotland |
Secretary Name | Bruce Alexander Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2011(15 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 02 February 2018) |
Role | Company Director |
Correspondence Address | Lister Pavilion Kelvin Campus West Of Scotland Science Park Glasgow G20 0SP Scotland |
Director Name | Foremost Training Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 1996(same day as company formation) |
Correspondence Address | Suite 416/20 Baltic Chambers 50 Wellington Street Glasgow Strathclyde G2 6HJ Scotland |
Secretary Name | Financial Tactics Accounts Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 1998(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 July 2001) |
Correspondence Address | Priestley House 150 Polmadie Road Glasgow G5 0HN Scotland |
Website | eqsn.net |
---|
Registered Address | Lister Pavilion Kelvin Campus West Of Scotland Science Park Glasgow G20 0SP Scotland |
---|---|
Constituency | Glasgow North |
Ward | Maryhill/Kelvin |
45k at £0.01 | Iomart Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £450 |
Cash | £12,528 |
Current Liabilities | £12,078 |
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
23 November 2011 | Delivered on: 28 November 2011 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
18 June 2007 | Delivered on: 28 June 2007 Satisfied on: 26 November 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
22 June 2001 | Delivered on: 11 July 2001 Satisfied on: 16 April 2008 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. Fully Satisfied |
22 September 2017 | Confirmation statement made on 19 September 2017 with updates (3 pages) |
---|---|
11 April 2017 | Termination of appointment of Sarah Haran as a director on 31 March 2017 (1 page) |
6 January 2017 | Full accounts made up to 31 March 2016 (12 pages) |
23 September 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
5 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
3 October 2015 | Full accounts made up to 31 March 2015 (12 pages) |
31 March 2015 | Solvency Statement dated 31/03/15 (1 page) |
31 March 2015 | Resolutions
|
31 March 2015 | Statement of capital on 31 March 2015
|
31 March 2015 | Statement by Directors (1 page) |
29 December 2014 | Full accounts made up to 31 March 2014 (16 pages) |
9 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
24 December 2013 | Full accounts made up to 31 March 2013 (17 pages) |
3 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
28 December 2012 | Full accounts made up to 31 March 2012 (18 pages) |
1 October 2012 | Secretary's details changed for Bruce Alexander Hall on 30 September 2012 (1 page) |
1 October 2012 | Director's details changed for Mr Richard Strachan Logan on 30 September 2012 (2 pages) |
1 October 2012 | Director's details changed for Ms Sarah Haran on 30 September 2012 (2 pages) |
1 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Director's details changed for Mr Angus Macsween on 30 September 2012 (2 pages) |
5 December 2011 | Termination of appointment of William Cameron as a director (2 pages) |
29 November 2011 | Statement of company's objects (2 pages) |
29 November 2011 | Registered office address changed from 34 Brown Street Glasgow G2 8PD United Kingdom on 29 November 2011 (2 pages) |
29 November 2011 | Termination of appointment of David Reilly as a secretary (2 pages) |
29 November 2011 | Appointment of Richard Strachan Logan as a director (3 pages) |
29 November 2011 | Appointment of Sarah Haran as a director (3 pages) |
29 November 2011 | Termination of appointment of David Reilly as a director (2 pages) |
29 November 2011 | Current accounting period shortened from 31 July 2012 to 31 March 2012 (4 pages) |
29 November 2011 | Resolutions
|
29 November 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
29 November 2011 | Termination of appointment of Roger Maxfield as a director (2 pages) |
29 November 2011 | Appointment of Angus Macsween as a director (3 pages) |
29 November 2011 | Termination of appointment of Julian Hardinge as a director (2 pages) |
29 November 2011 | Appointment of Bruce Alexander Hall as a secretary (3 pages) |
29 November 2011 | Termination of appointment of Alan Lorimer as a director (2 pages) |
29 November 2011 | Termination of appointment of Brian Walker as a director (2 pages) |
28 November 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
20 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (10 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
7 October 2010 | Director's details changed for David Christopher Reilly on 19 September 2010 (2 pages) |
7 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (10 pages) |
7 October 2010 | Director's details changed for Lord Julian Alexander Hardinge on 19 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Roger Alexander Maxfield on 19 September 2010 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
16 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (6 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
20 October 2008 | Return made up to 19/09/08; full list of members (6 pages) |
30 September 2008 | Location of debenture register (1 page) |
30 September 2008 | Location of register of members (1 page) |
30 September 2008 | Registered office changed on 30/09/2008 from 34 brown street glasgow G2 8PD (1 page) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
17 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
5 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 November 2007 | Return made up to 19/09/07; full list of members (3 pages) |
28 June 2007 | Partic of mort/charge * (3 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
2 October 2006 | Return made up to 19/09/06; full list of members (3 pages) |
6 March 2006 | Total exemption small company accounts made up to 31 July 2005 (9 pages) |
12 October 2005 | Return made up to 19/09/05; full list of members
|
10 June 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
25 May 2005 | New director appointed (2 pages) |
13 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
12 October 2004 | Return made up to 19/09/04; full list of members (4 pages) |
19 May 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
26 September 2003 | Return made up to 19/09/03; full list of members (9 pages) |
28 May 2003 | Total exemption small company accounts made up to 31 July 2002 (8 pages) |
10 September 2002 | Return made up to 19/09/02; full list of members (9 pages) |
23 April 2002 | New director appointed (2 pages) |
19 April 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
5 April 2002 | Nc inc already adjusted 19/06/01 (1 page) |
5 April 2002 | Resolutions
|
2 November 2001 | S-div 14/07/01 (1 page) |
2 November 2001 | Return made up to 19/09/01; full list of members
|
3 September 2001 | S-div 31/07/01 (1 page) |
3 September 2001 | Ad 31/07/01--------- £ si [email protected]=100 £ ic 350/450 (2 pages) |
20 August 2001 | Secretary resigned (1 page) |
24 July 2001 | New secretary appointed (2 pages) |
24 July 2001 | Registered office changed on 24/07/01 from: priestley house 150 polmadie rd glasgow lanarkshire G5 0HN (2 pages) |
11 July 2001 | Partic of mort/charge * (6 pages) |
31 May 2001 | Ad 12/01/01--------- £ si 50@1=50 £ ic 300/350 (2 pages) |
27 March 2001 | Accounting reference date shortened from 30/09/01 to 31/07/01 (1 page) |
27 March 2001 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
22 January 2001 | New director appointed (2 pages) |
19 January 2001 | Company name changed scotnet LTD.\certificate issued on 19/01/01 (2 pages) |
9 October 2000 | Return made up to 19/09/00; full list of members (7 pages) |
29 September 2000 | Ad 05/09/00--------- £ si 300@1=300 £ ic 100/400 (2 pages) |
29 September 2000 | Nc inc already adjusted 05/09/00 (1 page) |
29 September 2000 | Resolutions
|
27 September 2000 | Director resigned (1 page) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | Director resigned (1 page) |
11 July 2000 | Company name changed scotnet.co.uk LTD.\certificate issued on 12/07/00 (2 pages) |
17 February 2000 | Registered office changed on 17/02/00 from: 196 kilmarnock road shawlands glasgow G41 3PG (1 page) |
12 November 1999 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
12 November 1999 | Resolutions
|
23 September 1999 | Return made up to 19/09/99; full list of members (6 pages) |
13 November 1998 | Resolutions
|
13 November 1998 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
24 September 1998 | Return made up to 19/09/98; full list of members (6 pages) |
24 September 1998 | Secretary resigned (1 page) |
24 September 1998 | New secretary appointed (2 pages) |
13 January 1998 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
25 September 1997 | Return made up to 19/09/97; full list of members (6 pages) |
19 September 1996 | Incorporation (17 pages) |