Glasgow
Lanarkshire
G32 0HB
Scotland
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | William Francis Viola |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Saughs Place Glasgow Strathclyde G33 1JR Scotland |
Secretary Name | Mr Allan Esplin Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1997(same day as company formation) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 40 Hallhill Road Springboig Glasgow G32 0HW Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Mr Allan Esplin Gibson |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(8 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 2 months (resigned 18 April 2007) |
Role | System Manager |
Country of Residence | Scotland |
Correspondence Address | 40 Hallhill Road Springboig Glasgow G32 0HW Scotland |
Secretary Name | Mr Kenneth Whitelaw McLeod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1998(11 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 6 months (resigned 13 November 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 28 Dougalston Road Glasgow Lanarkshire G23 5JX Scotland |
Director Name | Mr Kenneth Whitelaw McLeod |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1998(1 year, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 13 November 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 28 Dougalston Road Glasgow Lanarkshire G23 5JX Scotland |
Website | www.networkprivatehire.co.uk/ |
---|---|
Telephone | 0141 5571110 |
Telephone region | Glasgow |
Registered Address | C/O Glasgo Cabs 15 Rosyth Road Glasgow G5 0YD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Southside Central |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,252,683 |
Cash | £1,290,329 |
Current Liabilities | £815,616 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Small |
Accounts Year End | 30 November |
Latest Return | 29 April 2023 (1 year ago) |
---|---|
Next Return Due | 13 May 2024 (2 weeks from now) |
18 December 2006 | Delivered on: 5 January 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Premises at aikenhead road, glasgow GLA55879 GLA62049. Outstanding |
---|---|
25 January 1999 | Delivered on: 1 February 1999 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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. Outstanding |
7 May 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
---|---|
5 November 2019 | Full accounts made up to 30 April 2019 (20 pages) |
13 May 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
3 December 2018 | Full accounts made up to 30 April 2018 (20 pages) |
29 May 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
12 January 2018 | Full accounts made up to 30 April 2017 (20 pages) |
12 January 2018 | Full accounts made up to 30 April 2017 (20 pages) |
17 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
13 December 2016 | Full accounts made up to 30 April 2016 (17 pages) |
13 December 2016 | Full accounts made up to 30 April 2016 (17 pages) |
1 June 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
25 April 2016 | Registered office address changed from Unit 4 Foundry Street Glasgow G21 4PR to 110 Blochairn Road Glasgow G21 2EG on 25 April 2016 (1 page) |
25 April 2016 | Registered office address changed from Unit 4 Foundry Street Glasgow G21 4PR to 110 Blochairn Road Glasgow G21 2EG on 25 April 2016 (1 page) |
5 February 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
5 February 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
19 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
30 August 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
30 August 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
8 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
5 December 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
5 December 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
13 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (3 pages) |
13 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (3 pages) |
5 December 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
5 December 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
7 June 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (3 pages) |
7 June 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (3 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
1 June 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (3 pages) |
1 June 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (3 pages) |
17 December 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
17 December 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
25 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
11 May 2009 | Return made up to 29/04/09; full list of members (4 pages) |
11 May 2009 | Return made up to 29/04/09; full list of members (4 pages) |
11 May 2009 | Registered office changed on 11/05/2009 from unit 2 foundry street glasgow G21 4PR (1 page) |
11 May 2009 | Registered office changed on 11/05/2009 from unit 2 foundry street glasgow G21 4PR (1 page) |
17 November 2008 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
17 November 2008 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
17 November 2008 | Appointment terminated director and secretary kenneth mcleod (1 page) |
17 November 2008 | Appointment terminated director and secretary kenneth mcleod (1 page) |
25 June 2008 | Return made up to 29/04/08; no change of members (7 pages) |
25 June 2008 | Return made up to 29/04/08; no change of members (7 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
27 June 2007 | Return made up to 29/04/07; no change of members
|
27 June 2007 | Return made up to 29/04/07; no change of members
|
30 May 2007 | Declaration of assistance for shares acquisition (4 pages) |
30 May 2007 | Declaration of assistance for shares acquisition (4 pages) |
4 May 2007 | Director resigned (1 page) |
4 May 2007 | Director resigned (1 page) |
22 January 2007 | Total exemption full accounts made up to 30 April 2006 (12 pages) |
22 January 2007 | Total exemption full accounts made up to 30 April 2006 (12 pages) |
5 January 2007 | Partic of mort/charge * (3 pages) |
5 January 2007 | Partic of mort/charge * (3 pages) |
15 June 2006 | Return made up to 29/04/06; full list of members (7 pages) |
15 June 2006 | Return made up to 29/04/06; full list of members (7 pages) |
24 May 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
24 May 2006 | Total exemption full accounts made up to 30 April 2004 (12 pages) |
24 May 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
24 May 2006 | Total exemption full accounts made up to 30 April 2004 (12 pages) |
22 December 2005 | Ad 01/12/05--------- £ si 64@1=64 £ ic 100/164 (2 pages) |
22 December 2005 | Ad 01/12/05--------- £ si 64@1=64 £ ic 100/164 (2 pages) |
24 October 2005 | New director appointed (2 pages) |
24 October 2005 | New director appointed (2 pages) |
17 May 2005 | Return made up to 29/04/05; full list of members (7 pages) |
17 May 2005 | Return made up to 29/04/05; full list of members (7 pages) |
7 May 2004 | Return made up to 29/04/04; full list of members (7 pages) |
7 May 2004 | Return made up to 29/04/04; full list of members (7 pages) |
22 April 2004 | Accounting reference date extended from 31/10/03 to 30/04/04 (1 page) |
22 April 2004 | Accounting reference date extended from 31/10/03 to 30/04/04 (1 page) |
11 June 2003 | Return made up to 14/05/03; full list of members (7 pages) |
11 June 2003 | Return made up to 14/05/03; full list of members (7 pages) |
18 March 2003 | Full accounts made up to 31 October 2002 (13 pages) |
18 March 2003 | Full accounts made up to 31 October 2002 (13 pages) |
13 June 2002 | Return made up to 14/05/02; full list of members (7 pages) |
13 June 2002 | Return made up to 14/05/02; full list of members (7 pages) |
16 April 2002 | Full accounts made up to 31 October 2001 (12 pages) |
16 April 2002 | Full accounts made up to 31 October 2001 (12 pages) |
1 June 2001 | Return made up to 14/05/01; full list of members (6 pages) |
1 June 2001 | Return made up to 14/05/01; full list of members (6 pages) |
19 April 2001 | Full accounts made up to 31 October 2000 (12 pages) |
19 April 2001 | Full accounts made up to 31 October 2000 (12 pages) |
5 June 2000 | Return made up to 14/05/00; full list of members (6 pages) |
5 June 2000 | Return made up to 14/05/00; full list of members (6 pages) |
19 April 2000 | Full accounts made up to 31 October 1999 (15 pages) |
19 April 2000 | Full accounts made up to 31 October 1999 (15 pages) |
26 May 1999 | Return made up to 14/05/99; full list of members (6 pages) |
26 May 1999 | Return made up to 14/05/99; full list of members (6 pages) |
12 March 1999 | Full accounts made up to 31 October 1998 (12 pages) |
12 March 1999 | Full accounts made up to 31 October 1998 (12 pages) |
1 February 1999 | Partic of mort/charge * (6 pages) |
1 February 1999 | Partic of mort/charge * (6 pages) |
21 December 1998 | New director appointed (2 pages) |
21 December 1998 | New director appointed (2 pages) |
7 December 1998 | Ad 15/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 December 1998 | Ad 15/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 May 1998 | Return made up to 14/05/98; full list of members
|
28 May 1998 | New secretary appointed (2 pages) |
28 May 1998 | Return made up to 14/05/98; full list of members
|
28 May 1998 | New secretary appointed (2 pages) |
9 March 1998 | Director resigned (1 page) |
9 March 1998 | Director resigned (1 page) |
9 March 1998 | Accounting reference date extended from 31/05/98 to 31/10/98 (1 page) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | Accounting reference date extended from 31/05/98 to 31/10/98 (1 page) |
22 May 1997 | New director appointed (2 pages) |
22 May 1997 | New secretary appointed (2 pages) |
22 May 1997 | New secretary appointed (2 pages) |
22 May 1997 | New director appointed (2 pages) |
14 May 1997 | Incorporation (16 pages) |
14 May 1997 | Director resigned (1 page) |
14 May 1997 | Director resigned (1 page) |
14 May 1997 | Incorporation (16 pages) |
14 May 1997 | Secretary resigned (1 page) |
14 May 1997 | Secretary resigned (1 page) |