Company NameComputer Network Solutions (Scotland) Ltd.
DirectorsGraeme Melville Durie and John Anthony Worth
Company StatusActive
Company NumberSC210719
CategoryPrivate Limited Company
Incorporation Date6 September 2000(23 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Graeme Melville Durie
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2000(1 month, 4 weeks after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Duddingston View
Edinburgh
EH15 3LZ
Scotland
Director NameMr John Anthony Worth
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2000(1 month, 4 weeks after company formation)
Appointment Duration23 years, 6 months
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Andrew Balfour Grove Newcraighall
Musselburgh
EH21 8RD
Scotland
Secretary NameMr Graeme Melville Durie
NationalityBritish
StatusCurrent
Appointed26 January 2004(3 years, 4 months after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Duddingston View
Edinburgh
EH15 3LZ
Scotland
Director NameMichael Alan Grant McNiven
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2000(same day as company formation)
RoleSolicitor
Correspondence Address42 Greenbank Crescent
Edinburgh
Lothian
EH10 5SQ
Scotland
Secretary NameMcNivens Ssc (Corporation)
StatusResigned
Appointed06 September 2000(same day as company formation)
Correspondence AddressThe Coachhouse, 22 Saint Johns Road
Edinburgh
Midlothian
EH12 6NZ
Scotland

Contact

Telephone07 720838685
Telephone regionMobile

Location

Registered Address13 Maritime Street
Leith
Edinburgh
Lothian
EH6 6SB
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Graeme Melville Durie
50.00%
Ordinary
50 at £1John Anthony Worth
50.00%
Ordinary

Financials

Year2014
Net Worth£32,203
Cash£18,233
Current Liabilities£36,983

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 September 2023 (8 months ago)
Next Return Due20 September 2024 (4 months, 2 weeks from now)

Filing History

30 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
8 September 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
10 September 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
5 April 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
9 January 2019Registered office address changed from 9-11 Maritime Street Leith Edinburgh EH6 6SB Scotland to 13 Maritime Street Leith Edinburgh Lothian EH6 6SB on 9 January 2019 (1 page)
13 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
12 September 2018Confirmation statement made on 6 September 2018 with updates (4 pages)
7 September 2017Confirmation statement made on 6 September 2017 with updates (4 pages)
7 September 2017Confirmation statement made on 6 September 2017 with updates (4 pages)
30 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
30 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
12 September 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
12 September 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
17 August 2016Registered office address changed from 26 Forth Street Edinburgh EH1 3LH to 9-11 Maritime Street Leith Edinburgh EH6 6SB on 17 August 2016 (1 page)
17 August 2016Registered office address changed from 26 Forth Street Edinburgh EH1 3LH to 9-11 Maritime Street Leith Edinburgh EH6 6SB on 17 August 2016 (1 page)
20 January 2016Director's details changed for Mr John Anthony Worth on 12 January 2016 (2 pages)
20 January 2016Director's details changed for Mr John Anthony Worth on 12 January 2016 (2 pages)
1 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(5 pages)
1 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(5 pages)
1 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(5 pages)
9 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
9 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
25 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(5 pages)
25 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(5 pages)
25 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(5 pages)
21 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
21 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(5 pages)
29 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(5 pages)
29 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(5 pages)
7 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
7 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
11 September 2012Secretary's details changed for Graeme Melville Durie on 11 September 2012 (1 page)
11 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
11 September 2012Director's details changed for John Anthony Worth on 11 September 2012 (2 pages)
11 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
11 September 2012Director's details changed for John Anthony Worth on 11 September 2012 (2 pages)
11 September 2012Secretary's details changed for Graeme Melville Durie on 11 September 2012 (1 page)
11 September 2012Director's details changed for Mr Graeme Melville Durie on 11 September 2012 (2 pages)
11 September 2012Director's details changed for Mr Graeme Melville Durie on 11 September 2012 (2 pages)
11 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
11 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
28 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
28 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
23 February 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 February 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
25 November 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
25 November 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
25 November 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
18 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
18 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
7 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (6 pages)
7 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (6 pages)
7 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (6 pages)
7 August 2009Director's change of particulars / john worth / 01/06/2009 (1 page)
7 August 2009Director's change of particulars / john worth / 01/06/2009 (1 page)
23 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
23 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
21 November 2008Return made up to 06/09/08; full list of members (7 pages)
21 November 2008Return made up to 06/09/08; full list of members (7 pages)
23 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
23 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
23 October 2007Return made up to 06/09/07; full list of members (7 pages)
23 October 2007Return made up to 06/09/07; full list of members (7 pages)
2 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 November 2006Return made up to 06/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 November 2006Return made up to 06/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
3 November 2005Return made up to 06/09/05; full list of members (7 pages)
3 November 2005Return made up to 06/09/05; full list of members (7 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
11 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
11 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
17 September 2004Return made up to 06/09/04; full list of members (7 pages)
17 September 2004Return made up to 06/09/04; full list of members (7 pages)
28 January 2004New secretary appointed (2 pages)
28 January 2004New secretary appointed (2 pages)
28 January 2004Return made up to 06/09/03; full list of members (7 pages)
28 January 2004Registered office changed on 28/01/04 from: the coachhouse 22 saint johns road edinburgh midlothian EH12 6NZ (1 page)
28 January 2004Secretary resigned (1 page)
28 January 2004Secretary resigned (1 page)
28 January 2004Registered office changed on 28/01/04 from: the coachhouse 22 saint johns road edinburgh midlothian EH12 6NZ (1 page)
28 January 2004Return made up to 06/09/03; full list of members (7 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
11 October 2002Return made up to 06/09/02; full list of members (7 pages)
11 October 2002Return made up to 06/09/02; full list of members (7 pages)
8 July 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
8 July 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
5 February 2002Return made up to 06/09/01; full list of members (7 pages)
5 February 2002Return made up to 06/09/01; full list of members (7 pages)
5 December 2001Director resigned (1 page)
5 December 2001Ad 03/11/00--------- £ si 99@1=99 £ ic 101/200 (2 pages)
5 December 2001Director resigned (1 page)
5 December 2001Ad 03/11/00--------- £ si 99@1=99 £ ic 101/200 (2 pages)
20 August 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
20 August 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
22 January 2001Ad 03/11/00--------- £ si 100@1=100 £ ic 1/101 (2 pages)
22 January 2001Ad 03/11/00--------- £ si 100@1=100 £ ic 1/101 (2 pages)
27 November 2000Company name changed magm 1 LTD.\certificate issued on 28/11/00 (2 pages)
27 November 2000Company name changed magm 1 LTD.\certificate issued on 28/11/00 (2 pages)
13 November 2000New director appointed (2 pages)
13 November 2000New director appointed (2 pages)
13 November 2000New director appointed (2 pages)
13 November 2000New director appointed (2 pages)
6 September 2000Incorporation (21 pages)
6 September 2000Incorporation (21 pages)