Company NameNEOS Networks Limited
Company StatusActive
Company NumberSC213457
CategoryPrivate Limited Company
Incorporation Date4 December 2000(23 years, 5 months ago)
Previous NameSSE Telecommunications Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Edward Hilton Clarke
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2019(18 years, 3 months after company formation)
Appointment Duration5 years, 1 month
RoleCo-Founder And Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr James Keith Harraway
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2019(18 years, 3 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr Neil Robert Ernest Kirkby
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2019(18 years, 3 months after company formation)
Appointment Duration5 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressInveralmond House
200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Director NameMr Kieran Gilmurray
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2019(18 years, 6 months after company formation)
Appointment Duration4 years, 10 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressOne Waterloo Street Glasgow
Glasgow
G2 6AY
Scotland
Director NameGareth Williams
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(19 years, 8 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Blenheim House
One Tower Bridge
London
SE1 2SB
Director NameMr Fraser McGregor Alexander
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(22 years, 2 months after company formation)
Appointment Duration1 year, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressInveralmond House
200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Director NameWael Elkhouly
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2023(22 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks
RoleAsset Management Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Secretary NameLawrence John Vincent Donnelly
NationalityBritish
StatusResigned
Appointed19 March 2001(3 months, 2 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 12 February 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressInveralmond House
200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Director NameDr Keith Maclean
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2001(9 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 10 February 2004)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRosedene
Victoria Road
Haddington
East Lothian
EH41 4DJ
Scotland
Director NameMr Ian Derek Marchant
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2001(9 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 14 October 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Craigcrook Road
Edinburgh
Midlothian
EH4 3PH
Scotland
Director NameColin William Hood
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2001(9 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 14 April 2003)
RoleChief Operations Officer
Correspondence Address1 Wharfe Lane
Henley
RG9 2LL
Director NameMr Fraser McGregor Alexander
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2002(1 year, 10 months after company formation)
Appointment Duration11 years (resigned 04 November 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressInveralmond House
200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Director NameGraham Gerald Juggins
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2003(2 years, 4 months after company formation)
Appointment Duration10 months (resigned 10 February 2004)
RoleManager
Correspondence Address4 Langley Place
Perth
Perthshire
PH2 7XB
Scotland
Director NameMr Colin William Hood
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2004(3 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 31 October 2011)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressInveralmond House 200 Dunkeld Road
Perth
Perthshire
PH1 3AQ
Scotland
Director NameMr Christopher Michael Hillman
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2004(3 years, 1 month after company formation)
Appointment Duration11 years, 8 months (resigned 14 October 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address55 Vastern Road
Reading
Berkshire
RG1 8BU
Director NameDennis Arthur Chaloner
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2004(3 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 01 April 2010)
RoleTelecoms Manager
Country of ResidenceUnited Kingdom
Correspondence Address55 Vastern Road
Reading
Berkshire
RG1 8BU
Secretary NamePeter Grant Lawns
NationalityBritish
StatusResigned
Appointed12 February 2009(8 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 November 2013)
RoleCompany Director
Correspondence AddressInveralmond House 200 Dunkeld Road
Perth
Perthshire
PH1 3AQ
Scotland
Director NameNeil Peter Hutchings
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(9 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 December 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address55 Vastern Road
Reading
Berkshire
RG1 8BU
Director NameMr Christopher Jagusz
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2012(11 years, 8 months after company formation)
Appointment Duration2 years (resigned 01 September 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address55 Vastern Road
Reading
Berkshire
RG1 8BU
Secretary NamePaul Lawrence Hughes
StatusResigned
Appointed04 November 2013(12 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 October 2015)
RoleCompany Director
Correspondence Address55 Vastern Road
Reading
Berkshire
RG1 8BU
Director NameDavid Eddy
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2015(14 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSse Plc 4 Penner Road
Havant
Hampshire
PO9 1QH
Director NameLouise Teresa Aitchison
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2015(14 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 05 August 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressInveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Director NameMrs Victoria Jo Cook
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2015(14 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Vastern Road
Reading
Berkshire
RG1 8BU
Secretary NameLouise Teresa Aitchison
StatusResigned
Appointed14 October 2015(14 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 05 August 2016)
RoleCompany Director
Correspondence AddressInveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Secretary NameBrian Dominic Sharma
StatusResigned
Appointed05 August 2016(15 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 10 July 2017)
RoleCompany Director
Correspondence Address55 Vastern Road
Reading
Berkshire
RG1 8BU
Secretary NameLaura Kate Tudor
StatusResigned
Appointed10 July 2017(16 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 August 2019)
RoleCompany Director
Correspondence AddressNo. 1 Forbury Place 43 Forbury Road
Reading
RG1 3JH
Director NameMr John Chester
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2018(17 years, 3 months after company formation)
Appointment Duration1 year (resigned 29 March 2019)
RoleChartered Management Accountant
Country of ResidenceEngland
Correspondence AddressNo.1 Forbury Place 43 Forbury Road
Reading
RG1 3JH
Director NamePaul James Clark
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2018(17 years, 3 months after company formation)
Appointment Duration1 year (resigned 29 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo.1 Forbury Place 43 Forbury Road
Reading
RG1 3JH
Director NameMr Conrad James Mallon
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2018(17 years, 3 months after company formation)
Appointment Duration1 year (resigned 28 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo.1 Forbury Place 43 Forbury Road
Reading
RG1 3JH
Director NameMr Alistair John Borthwick
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2019(18 years, 3 months after company formation)
Appointment Duration3 months (resigned 28 June 2019)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressInveralmond House
200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Director NameMs Stephanie Anne Hazell
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2019(18 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Secretary NameAlexandra Jane Gartrell
StatusResigned
Appointed19 August 2019(18 years, 8 months after company formation)
Appointment Duration9 months (resigned 20 May 2020)
RoleCompany Director
Correspondence AddressNo.1 Forbury Place 43 Forbury Road
Reading
RG1 3JH
Director NameD.W. Director 2 Limited (Corporation)
StatusResigned
Appointed04 December 2000(same day as company formation)
Correspondence Address4th Floor
Saltire Court, 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Director NameD.W. Director 1 Limited (Corporation)
StatusResigned
Appointed04 December 2000(same day as company formation)
Correspondence Address4th Floor
Saltire Court, 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed04 December 2000(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland

Contact

Websitesse.com
Telephone03453053337
Telephone regionUnknown

Location

Registered AddressInveralmond House
200 Dunkeld Road
Perth
PH1 3AQ
Scotland
ConstituencyPerth and North Perthshire
WardPerth City North
Address MatchesOver 30 other UK companies use this postal address

Shareholders

25.3m at £1Scottish & Southern Energy PLC
100.00%
Ordinary

Financials

Year2014
Turnover£54,900,000
Gross Profit£54,700,000
Net Worth£98,800,000
Current Liabilities£15,800,000

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

13 February 2024Confirmation statement made on 1 February 2024 with updates (5 pages)
1 September 2023Appointment of Wael Elkhouly as a director on 15 August 2023 (2 pages)
1 September 2023Termination of appointment of Stephanie Anne Hazell as a director on 15 August 2023 (1 page)
21 August 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 August 2023Statement of capital following an allotment of shares on 30 June 2023
  • GBP 25,300,007
(3 pages)
10 August 2023Statement of capital following an allotment of shares on 30 June 2023
  • GBP 25,300,008
(3 pages)
30 June 2023Statement of capital following an allotment of shares on 27 March 2023
  • GBP 25,300,006
(3 pages)
9 June 2023Group of companies' accounts made up to 31 March 2022 (52 pages)
6 April 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 March 2023Statement of capital following an allotment of shares on 27 March 2023
  • GBP 25,300,006
(3 pages)
29 March 2023Statement of capital following an allotment of shares on 27 March 2023
  • GBP 25,300,006
(3 pages)
7 February 2023Confirmation statement made on 1 February 2023 with updates (5 pages)
3 February 2023Termination of appointment of Paul Morton Alistair Phillips-Davies as a director on 1 February 2023 (1 page)
1 February 2023Appointment of Mr Fraser Mcgregor Alexander as a director on 1 February 2023 (2 pages)
27 January 2023Memorandum and Articles of Association (46 pages)
17 January 2023Resolutions
  • RES13 ‐ Shareholders agreement 04/01/2023
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 January 2023Statement of capital following an allotment of shares on 9 January 2023
  • GBP 25,300,004
(3 pages)
5 December 2022Group of companies' accounts made up to 31 March 2021 (53 pages)
23 November 2022Termination of appointment of Timothy Mark Passingham as a director on 16 November 2022 (1 page)
25 October 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
25 October 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 October 2022Statement of capital following an allotment of shares on 30 September 2022
  • GBP 25,300,002
(3 pages)
21 October 2022Statement of capital following an allotment of shares on 30 September 2022
  • GBP 25,300,001
(3 pages)
27 July 2022Appointment of Mr Timothy Mark Passingham as a director on 21 July 2022 (2 pages)
26 July 2022Change of details for Bowmore Uk 3 Limited as a person with significant control on 19 July 2022 (2 pages)
8 April 2022Group of companies' accounts made up to 31 March 2020 (57 pages)
1 April 2022Director's details changed for Mr Paul Morton Alistair Phillips-Davies on 1 April 2022 (2 pages)
10 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
30 March 2021Company name changed sse telecommunications LIMITED\certificate issued on 30/03/21
  • CONNOT ‐ Change of name notice
(3 pages)
8 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
8 October 2020Appointment of Gareth Williams as a director on 1 August 2020 (2 pages)
26 June 2020Termination of appointment of Alexandra Jane Gartrell as a secretary on 20 May 2020 (1 page)
11 February 2020Confirmation statement made on 1 February 2020 with updates (4 pages)
7 January 2020Group of companies' accounts made up to 31 March 2019 (33 pages)
20 August 2019Appointment of Alexandra Jane Gartrell as a secretary on 19 August 2019 (2 pages)
20 August 2019Termination of appointment of Laura Kate Tudor as a secretary on 19 August 2019 (1 page)
12 July 2019Appointment of Mr Kieran Gilmurray as a director on 28 June 2019 (2 pages)
28 June 2019Termination of appointment of Alistair John Borthwick as a director on 28 June 2019 (1 page)
29 May 2019Change of details for Bowmore Uk 3 Limited as a person with significant control on 18 April 2019 (2 pages)
26 April 2019Appointment of Mr Paul Morton Alistair Phillips-Davies as a director on 29 March 2019 (2 pages)
26 April 2019Appointment of Ms Stephanie Anne Hazell as a director on 29 March 2019 (2 pages)
25 April 2019Appointment of Mr Alistair John Borthwick as a director on 29 March 2019 (2 pages)
25 April 2019Termination of appointment of Colin Douglas Sempill as a director on 29 March 2019 (1 page)
25 April 2019Termination of appointment of Paul James Clark as a director on 29 March 2019 (1 page)
25 April 2019Appointment of Mr Edward Hilton Clarke as a director on 29 March 2019 (2 pages)
25 April 2019Termination of appointment of John Chester as a director on 29 March 2019 (1 page)
25 April 2019Appointment of Mr Neil Robert Ernest Kirkby as a director on 29 March 2019 (2 pages)
25 April 2019Termination of appointment of David Eddy as a director on 29 March 2019 (1 page)
25 April 2019Appointment of Mr James Keith Harraway as a director on 29 March 2019 (2 pages)
11 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
11 April 2019Change of details for Sse Plc as a person with significant control on 29 March 2019 (5 pages)
11 April 2019Notification of Bowmore Uk 3 Limited as a person with significant control on 29 March 2019 (4 pages)
29 March 2019Termination of appointment of Conrad James Mallon as a director on 28 March 2019 (1 page)
5 February 2019Confirmation statement made on 1 February 2019 with updates (4 pages)
18 December 2018Full accounts made up to 31 March 2018 (22 pages)
31 July 2018Director's details changed for Colin Douglas Sempill on 31 July 2018 (2 pages)
13 June 2018Appointment of Mr Conrad James Mallon as a director on 15 March 2018 (2 pages)
27 April 2018Appointment of Mr John Chester as a director on 15 March 2018 (2 pages)
24 April 2018Appointment of Paul James Clark as a director on 15 March 2018 (2 pages)
8 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
10 October 2017Full accounts made up to 31 March 2017 (21 pages)
10 October 2017Full accounts made up to 31 March 2017 (21 pages)
1 August 2017Termination of appointment of Nigel Charles Pitcher as a director on 30 June 2017 (1 page)
1 August 2017Termination of appointment of Nigel Charles Pitcher as a director on 30 June 2017 (1 page)
10 July 2017Termination of appointment of Brian Dominic Sharma as a secretary on 10 July 2017 (1 page)
10 July 2017Termination of appointment of Brian Dominic Sharma as a secretary on 10 July 2017 (1 page)
10 July 2017Appointment of Laura Kate Tudor as a secretary on 10 July 2017 (2 pages)
10 July 2017Appointment of Laura Kate Tudor as a secretary on 10 July 2017 (2 pages)
5 July 2017Termination of appointment of Victoria Jo Cook as a director on 30 June 2017 (1 page)
5 July 2017Termination of appointment of Victoria Jo Cook as a director on 30 June 2017 (1 page)
8 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
25 November 2016Full accounts made up to 31 March 2016 (22 pages)
25 November 2016Full accounts made up to 31 March 2016 (22 pages)
4 November 2016Termination of appointment of Alan Willis Nichols as a director on 2 November 2016 (1 page)
4 November 2016Termination of appointment of Alan Willis Nichols as a director on 2 November 2016 (1 page)
11 August 2016Appointment of Brian Dominic Sharma as a secretary on 5 August 2016 (2 pages)
11 August 2016Termination of appointment of Louise Teresa Aitchison as a secretary on 5 August 2016 (1 page)
11 August 2016Appointment of Brian Dominic Sharma as a secretary on 5 August 2016 (2 pages)
11 August 2016Termination of appointment of Louise Teresa Aitchison as a director on 5 August 2016 (1 page)
11 August 2016Termination of appointment of Louise Teresa Aitchison as a secretary on 5 August 2016 (1 page)
11 August 2016Termination of appointment of Louise Teresa Aitchison as a director on 5 August 2016 (1 page)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 25,300,000
(9 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 25,300,000
(9 pages)
7 January 2016Full accounts made up to 31 March 2015 (23 pages)
7 January 2016Full accounts made up to 31 March 2015 (23 pages)
14 October 2015Appointment of Mrs Victoria Jo Cook as a director on 14 October 2015 (2 pages)
14 October 2015Termination of appointment of James Mcphillimy as a director on 14 October 2015 (1 page)
14 October 2015Appointment of David Eddy as a director on 14 October 2015 (2 pages)
14 October 2015Appointment of Mr Alan Willis Nichols as a director on 14 October 2015 (2 pages)
14 October 2015Appointment of David Eddy as a director on 14 October 2015 (2 pages)
14 October 2015Appointment of Louise Teresa Aitchison as a director on 14 October 2015 (2 pages)
14 October 2015Appointment of Mr Alan Willis Nichols as a director on 14 October 2015 (2 pages)
14 October 2015Termination of appointment of Paul Lawrence Hughes as a secretary on 14 October 2015 (1 page)
14 October 2015Appointment of Nigel Charles Pitcher as a director on 14 October 2015 (2 pages)
14 October 2015Appointment of Nigel Charles Pitcher as a director on 14 October 2015 (2 pages)
14 October 2015Appointment of Louise Teresa Aitchison as a secretary on 14 October 2015 (2 pages)
14 October 2015Termination of appointment of Christopher Michael Hillman as a director on 14 October 2015 (1 page)
14 October 2015Appointment of Mrs Victoria Jo Cook as a director on 14 October 2015 (2 pages)
14 October 2015Appointment of Louise Teresa Aitchison as a director on 14 October 2015 (2 pages)
14 October 2015Termination of appointment of James Mcphillimy as a director on 14 October 2015 (1 page)
14 October 2015Termination of appointment of Christopher Michael Hillman as a director on 14 October 2015 (1 page)
14 October 2015Appointment of Louise Teresa Aitchison as a secretary on 14 October 2015 (2 pages)
14 October 2015Termination of appointment of Paul Lawrence Hughes as a secretary on 14 October 2015 (1 page)
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 25,300,000
(6 pages)
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 25,300,000
(6 pages)
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 25,300,000
(6 pages)
9 January 2015Full accounts made up to 31 March 2014 (20 pages)
9 January 2015Full accounts made up to 31 March 2014 (20 pages)
3 September 2014Appointment of Colin Douglas Sempill as a director on 1 September 2014 (2 pages)
3 September 2014Appointment of Colin Douglas Sempill as a director on 1 September 2014 (2 pages)
3 September 2014Appointment of Colin Douglas Sempill as a director on 1 September 2014 (2 pages)
3 September 2014Termination of appointment of Christopher Jagusz as a director on 1 September 2014 (1 page)
3 September 2014Termination of appointment of Christopher Jagusz as a director on 1 September 2014 (1 page)
3 September 2014Termination of appointment of Christopher Jagusz as a director on 1 September 2014 (1 page)
8 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 25,300,000
(6 pages)
8 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 25,300,000
(6 pages)
29 July 2014Termination of appointment of Mark William Mathieson as a director on 10 July 2014 (1 page)
29 July 2014Termination of appointment of Mark William Mathieson as a director on 10 July 2014 (1 page)
29 July 2014Appointment of Mr James Mcphillimy as a director on 10 July 2014 (2 pages)
29 July 2014Appointment of Mr James Mcphillimy as a director on 10 July 2014 (2 pages)
10 March 2014Section 519 (2 pages)
10 March 2014Section 519 (2 pages)
17 December 2013Full accounts made up to 31 March 2013 (22 pages)
17 December 2013Full accounts made up to 31 March 2013 (22 pages)
5 November 2013Appointment of Paul Lawrence Hughes as a secretary (2 pages)
5 November 2013Appointment of Paul Lawrence Hughes as a secretary (2 pages)
4 November 2013Termination of appointment of Fraser Alexander as a director (1 page)
4 November 2013Termination of appointment of Peter Lawns as a secretary (1 page)
4 November 2013Termination of appointment of Elizabeth Tanner as a director (1 page)
4 November 2013Termination of appointment of Elizabeth Tanner as a director (1 page)
4 November 2013Termination of appointment of Peter Lawns as a secretary (1 page)
4 November 2013Termination of appointment of Fraser Alexander as a director (1 page)
6 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(8 pages)
6 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(8 pages)
6 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(8 pages)
28 November 2012Full accounts made up to 31 March 2012 (22 pages)
28 November 2012Full accounts made up to 31 March 2012 (22 pages)
15 August 2012Appointment of Christopher Jagusz as a director (2 pages)
15 August 2012Appointment of Christopher Jagusz as a director (2 pages)
2 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (7 pages)
2 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (7 pages)
2 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (7 pages)
20 December 2011Termination of appointment of Neil Hutchings as a director (1 page)
20 December 2011Termination of appointment of Neil Hutchings as a director (1 page)
5 November 2011Termination of appointment of Colin Hood as a director (1 page)
5 November 2011Termination of appointment of Colin Hood as a director (1 page)
26 September 2011Full accounts made up to 31 March 2011 (21 pages)
26 September 2011Full accounts made up to 31 March 2011 (21 pages)
2 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (9 pages)
2 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (9 pages)
2 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (9 pages)
23 December 2010Full accounts made up to 31 March 2010 (20 pages)
23 December 2010Full accounts made up to 31 March 2010 (20 pages)
20 December 2010Appointment of Mark William Mathieson as a director (2 pages)
20 December 2010Appointment of Mark William Mathieson as a director (2 pages)
16 December 2010Termination of appointment of Adrian Pike as a director (1 page)
16 December 2010Termination of appointment of Adrian Pike as a director (1 page)
7 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (9 pages)
7 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (9 pages)
14 May 2010Appointment of Neil Peter Hutchings as a director (3 pages)
14 May 2010Appointment of Neil Peter Hutchings as a director (3 pages)
12 May 2010Termination of appointment of Dennis Chaloner as a director (1 page)
12 May 2010Termination of appointment of Dennis Chaloner as a director (1 page)
28 January 2010Director's details changed for Mr Christopher Michael Hillman on 27 January 2010 (2 pages)
28 January 2010Director's details changed for Mr Christopher Michael Hillman on 27 January 2010 (2 pages)
26 January 2010Director's details changed for Dennis Arthur Chaloner on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Dennis Arthur Chaloner on 26 January 2010 (2 pages)
21 December 2009Full accounts made up to 31 March 2009 (19 pages)
21 December 2009Full accounts made up to 31 March 2009 (19 pages)
1 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (7 pages)
1 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (7 pages)
23 February 2009Secretary appointed peter grant lawns (2 pages)
23 February 2009Appointment terminated secretary lawrence donnelly (1 page)
23 February 2009Appointment terminated secretary lawrence donnelly (1 page)
23 February 2009Secretary appointed peter grant lawns (2 pages)
20 January 2009Director's change of particulars colin william hood logged form (1 page)
20 January 2009Director's change of particulars colin william hood logged form (1 page)
16 January 2009Director's change of particulars / colin hood / 10/12/2008 (1 page)
16 January 2009Director's change of particulars / colin hood / 10/12/2008 (1 page)
29 December 2008Full accounts made up to 31 March 2008 (19 pages)
29 December 2008Full accounts made up to 31 March 2008 (19 pages)
3 December 2008Return made up to 30/11/08; full list of members (5 pages)
3 December 2008Return made up to 30/11/08; full list of members (5 pages)
17 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
17 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
11 December 2007Return made up to 30/11/07; full list of members (3 pages)
11 December 2007Return made up to 30/11/07; full list of members (3 pages)
23 November 2007Full accounts made up to 31 March 2007 (18 pages)
23 November 2007Full accounts made up to 31 March 2007 (18 pages)
15 February 2007Director resigned (1 page)
15 February 2007Director resigned (1 page)
31 January 2007Full accounts made up to 31 March 2006 (21 pages)
31 January 2007Full accounts made up to 31 March 2006 (21 pages)
6 December 2006Return made up to 30/11/06; full list of members (3 pages)
6 December 2006Return made up to 30/11/06; full list of members (3 pages)
21 April 2006Director's particulars changed (1 page)
21 April 2006Director's particulars changed (1 page)
4 April 2006New director appointed (2 pages)
4 April 2006New director appointed (2 pages)
15 February 2006Director resigned (1 page)
15 February 2006Director resigned (1 page)
13 January 2006Full accounts made up to 31 March 2005 (15 pages)
13 January 2006Full accounts made up to 31 March 2005 (15 pages)
5 December 2005Return made up to 30/11/05; full list of members (3 pages)
5 December 2005Return made up to 30/11/05; full list of members (3 pages)
9 September 2005Director's particulars changed (1 page)
9 September 2005Director's particulars changed (1 page)
21 April 2005Director's particulars changed (1 page)
21 April 2005Director's particulars changed (1 page)
8 March 2005Secretary's particulars changed (1 page)
8 March 2005Director's particulars changed (1 page)
8 March 2005Director's particulars changed (1 page)
8 March 2005Secretary's particulars changed (1 page)
16 February 2005New director appointed (2 pages)
16 February 2005New director appointed (2 pages)
13 December 2004Return made up to 30/11/04; full list of members (9 pages)
13 December 2004Return made up to 30/11/04; full list of members (9 pages)
9 November 2004Full accounts made up to 31 March 2004 (15 pages)
9 November 2004Full accounts made up to 31 March 2004 (15 pages)
13 February 2004Director resigned (1 page)
13 February 2004Director resigned (1 page)
13 February 2004Director resigned (1 page)
13 February 2004Director resigned (1 page)
13 February 2004Director resigned (1 page)
13 February 2004Director resigned (1 page)
6 February 2004New director appointed (1 page)
6 February 2004New director appointed (1 page)
5 February 2004New director appointed (2 pages)
5 February 2004New director appointed (1 page)
5 February 2004New director appointed (2 pages)
5 February 2004New director appointed (2 pages)
5 February 2004New director appointed (1 page)
5 February 2004New director appointed (2 pages)
17 December 2003Return made up to 30/11/03; full list of members (8 pages)
17 December 2003Return made up to 30/11/03; full list of members (8 pages)
15 December 2003New director appointed (1 page)
15 December 2003New director appointed (1 page)
6 October 2003Full accounts made up to 31 March 2003 (15 pages)
6 October 2003Full accounts made up to 31 March 2003 (15 pages)
15 April 2003New director appointed (3 pages)
15 April 2003Director resigned (1 page)
15 April 2003New director appointed (2 pages)
15 April 2003New director appointed (3 pages)
15 April 2003Director resigned (1 page)
15 April 2003New director appointed (2 pages)
7 December 2002Return made up to 30/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 December 2002Return made up to 30/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 October 2002New director appointed (3 pages)
21 October 2002New director appointed (3 pages)
16 October 2002Director resigned (1 page)
16 October 2002Director resigned (1 page)
7 October 2002Full accounts made up to 31 March 2002 (16 pages)
7 October 2002Full accounts made up to 31 March 2002 (16 pages)
7 February 2002Director's particulars changed (1 page)
7 February 2002Director's particulars changed (1 page)
4 January 2002Return made up to 04/12/01; full list of members (7 pages)
4 January 2002Return made up to 04/12/01; full list of members (7 pages)
3 November 2001Statement of affairs (35 pages)
3 November 2001Ad 01/10/01--------- £ si 25299999@1=25299999 £ ic 1/25300000 (2 pages)
3 November 2001Ad 01/10/01--------- £ si 25299999@1=25299999 £ ic 1/25300000 (2 pages)
3 November 2001Statement of affairs (35 pages)
15 October 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 October 2001£ nc 1000/25301000 28/09/01 (1 page)
15 October 2001New director appointed (2 pages)
15 October 2001New director appointed (2 pages)
15 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 October 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
15 October 2001£ nc 1000/25301000 28/09/01 (1 page)
15 October 2001Director resigned (1 page)
15 October 2001New director appointed (3 pages)
15 October 2001Director resigned (1 page)
15 October 2001Director resigned (1 page)
15 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 October 2001Director resigned (1 page)
15 October 2001New director appointed (2 pages)
15 October 2001New director appointed (3 pages)
15 October 2001New director appointed (2 pages)
27 March 2001New director appointed (3 pages)
27 March 2001Registered office changed on 27/03/01 from: 4TH floor saltire court, 20 castle terrace edinburgh midlothian EH1 2EN (1 page)
27 March 2001Director resigned (1 page)
27 March 2001Secretary resigned (1 page)
27 March 2001New secretary appointed (2 pages)
27 March 2001Director resigned (1 page)
27 March 2001New director appointed (4 pages)
27 March 2001Registered office changed on 27/03/01 from: 4TH floor saltire court, 20 castle terrace edinburgh midlothian EH1 2EN (1 page)
27 March 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
27 March 2001Director resigned (1 page)
27 March 2001Secretary resigned (1 page)
27 March 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
27 March 2001New director appointed (3 pages)
27 March 2001Director resigned (1 page)
27 March 2001New director appointed (4 pages)
27 March 2001New secretary appointed (2 pages)
8 January 2001Company name changed dunwilco (844) LIMITED\certificate issued on 08/01/01 (2 pages)
8 January 2001Company name changed dunwilco (844) LIMITED\certificate issued on 08/01/01 (2 pages)
4 December 2000Incorporation (23 pages)
4 December 2000Incorporation (23 pages)