Company NameSubnet Services Ltd.
DirectorGordon Mark Sherry
Company StatusActive
Company NumberSC228044
CategoryPrivate Limited Company
Incorporation Date13 February 2002(22 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Gordon Mark Sherry
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2002(5 days after company formation)
Appointment Duration22 years, 2 months
RoleIT Manager
Country of ResidenceEngland
Correspondence Address27 St Walstans Road
Taverham
Norwich
NR8 6NG
Secretary NameMr Gordon Mark Sherry
NationalityBritish
StatusCurrent
Appointed01 August 2003(1 year, 5 months after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 St Walstans Road
Taverham
Norwich
NR8 6NG
Director NameMr Brian Stewart Lane
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2002(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address62 Harbour Road
Tayport
Fife
DD6 9EU
Scotland
Secretary NameGordon Mark Sherry
NationalityBritish
StatusResigned
Appointed18 February 2002(5 days after company formation)
Appointment Duration3 months, 4 weeks (resigned 17 June 2002)
RoleIT Manager
Correspondence Address65 Britannia Road
Norwich
Norfolk
NR1 4HS
Secretary NameKeith Dodds
NationalityBritish
StatusResigned
Appointed25 March 2002(1 month, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 01 August 2003)
RoleCompany Director
Correspondence AddressWoodend Cottage
Netherley
Stonehaven
Kincardineshire
AB39 3QL
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed13 February 2002(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed13 February 2002(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed13 February 2002(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Contact

Websitesubnetservices.com
Telephone01603 813959
Telephone regionNorwich

Location

Registered AddressHudson House
8 Albany Street
Edinburgh
EH1 3QB
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 80 other UK companies use this postal address

Shareholders

6 at £1Gordon Mark Sherry
60.00%
Ordinary
4 at £1Brian Stewart Lane
40.00%
Ordinary

Financials

Year2014
Net Worth£8,324
Cash£350,495
Current Liabilities£472,671

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return29 November 2023 (5 months ago)
Next Return Due13 December 2024 (7 months, 2 weeks from now)

Charges

8 September 2003Delivered on: 20 September 2003
Satisfied on: 10 July 2015
Persons entitled: Royal Bank of Scotland Commercial Services Limited

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.
Fully Satisfied

Filing History

29 November 2023Confirmation statement made on 29 November 2023 with no updates (3 pages)
29 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
13 February 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
29 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
18 May 2022Compulsory strike-off action has been discontinued (1 page)
17 May 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
17 May 2022Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA to Hudson House 8 Albany Street Edinburgh EH1 3QB on 17 May 2022 (1 page)
3 May 2022First Gazette notice for compulsory strike-off (1 page)
16 February 2022Compulsory strike-off action has been discontinued (1 page)
15 February 2022Micro company accounts made up to 28 February 2021 (3 pages)
10 February 2022Compulsory strike-off action has been suspended (1 page)
25 January 2022First Gazette notice for compulsory strike-off (1 page)
26 February 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
26 February 2021Micro company accounts made up to 28 February 2020 (3 pages)
21 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
19 February 2020Micro company accounts made up to 28 February 2019 (2 pages)
12 July 2019Micro company accounts made up to 28 February 2018 (2 pages)
2 March 2019Compulsory strike-off action has been discontinued (1 page)
27 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
5 February 2019First Gazette notice for compulsory strike-off (1 page)
22 April 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
13 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
9 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 10
(4 pages)
9 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 10
(4 pages)
29 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
29 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
10 July 2015Satisfaction of charge 1 in full (1 page)
10 July 2015Satisfaction of charge 1 in full (1 page)
13 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 10
(4 pages)
13 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 10
(4 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
14 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 10
(4 pages)
14 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 10
(4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
28 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
12 February 2013Termination of appointment of Brian Lane as a director (1 page)
12 February 2013Termination of appointment of Brian Lane as a director (1 page)
21 January 2013Total exemption small company accounts made up to 29 February 2012 (4 pages)
21 January 2013Total exemption small company accounts made up to 29 February 2012 (4 pages)
26 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
26 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
14 February 2012Total exemption small company accounts made up to 28 February 2011 (4 pages)
14 February 2012Total exemption small company accounts made up to 28 February 2011 (4 pages)
7 April 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
14 March 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
14 March 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
9 March 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
9 March 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
1 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
27 February 2010Director's details changed for Brian Stewart Lane on 1 January 2010 (2 pages)
27 February 2010Secretary's details changed for Mr Gordon Mark Sherry on 1 January 2010 (1 page)
27 February 2010Director's details changed for Gordon Mark Sherry on 1 January 2010 (2 pages)
27 February 2010Director's details changed for Gordon Mark Sherry on 1 January 2010 (2 pages)
27 February 2010Secretary's details changed for Mr Gordon Mark Sherry on 1 January 2010 (1 page)
27 February 2010Secretary's details changed for Mr Gordon Mark Sherry on 1 January 2010 (1 page)
27 February 2010Director's details changed for Brian Stewart Lane on 1 January 2010 (2 pages)
27 February 2010Director's details changed for Brian Stewart Lane on 1 January 2010 (2 pages)
27 February 2010Director's details changed for Gordon Mark Sherry on 1 January 2010 (2 pages)
13 May 2009Total exemption small company accounts made up to 28 February 2008 (5 pages)
13 May 2009Total exemption small company accounts made up to 28 February 2008 (5 pages)
7 May 2009Return made up to 13/02/09; full list of members (4 pages)
7 May 2009Return made up to 13/02/09; full list of members (4 pages)
4 November 2008Return made up to 13/02/08; full list of members (4 pages)
4 November 2008Return made up to 13/02/08; full list of members (4 pages)
3 November 2008Director's change of particulars / brian lane / 29/10/2008 (1 page)
3 November 2008Director's change of particulars / brian lane / 29/10/2008 (1 page)
5 June 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
5 June 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
8 June 2007Return made up to 13/02/07; full list of members (2 pages)
8 June 2007Return made up to 13/02/07; full list of members (2 pages)
9 February 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
9 February 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
25 September 2006Ad 20/09/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 September 2006Ad 20/09/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 February 2006Return made up to 13/02/06; full list of members (7 pages)
16 February 2006Return made up to 13/02/06; full list of members (7 pages)
16 December 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
16 December 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
11 March 2005Return made up to 13/02/05; full list of members (7 pages)
11 March 2005Return made up to 13/02/05; full list of members (7 pages)
23 December 2004Total exemption small company accounts made up to 28 February 2004 (3 pages)
23 December 2004Total exemption small company accounts made up to 28 February 2004 (3 pages)
23 March 2004Return made up to 13/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
23 March 2004New secretary appointed (2 pages)
23 March 2004Return made up to 13/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
23 March 2004New secretary appointed (2 pages)
10 November 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
10 November 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
20 September 2003Partic of mort/charge * (6 pages)
20 September 2003Partic of mort/charge * (6 pages)
12 March 2003Return made up to 13/02/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
12 March 2003Return made up to 13/02/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
26 September 2002New director appointed (2 pages)
26 September 2002New director appointed (2 pages)
26 September 2002New director appointed (2 pages)
26 September 2002New director appointed (2 pages)
20 September 2002Ad 14/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 September 2002Ad 14/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 June 2002New secretary appointed (2 pages)
20 June 2002New secretary appointed (2 pages)
22 February 2002New director appointed (2 pages)
22 February 2002New secretary appointed;new director appointed (2 pages)
22 February 2002New director appointed (2 pages)
22 February 2002New secretary appointed;new director appointed (2 pages)
18 February 2002Secretary resigned;director resigned (1 page)
18 February 2002Director resigned (1 page)
18 February 2002Secretary resigned;director resigned (1 page)
18 February 2002Director resigned (1 page)
13 February 2002Incorporation (15 pages)
13 February 2002Incorporation (15 pages)