Company NameNetwork Solutions Associates Limited
Company StatusDissolved
Company NumberSC231195
CategoryPrivate Limited Company
Incorporation Date7 May 2002(21 years, 12 months ago)
Dissolution Date14 November 2014 (9 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3640Manufacture of sports goods
SIC 32300Manufacture of sports goods
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr James Wallace Mathieson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Cockburn Place
Riverside Business Park
Irvine
Ayrshire
KA11 5DA
Scotland
Secretary NameJean Mathieson
NationalityBritish
StatusClosed
Appointed07 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address2 Cockburn Place
Riverside Business Park
Irvine
Ayrshire
KA11 5DA
Scotland
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed07 May 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed07 May 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Contact

Websitewww.mortgage-2.co.uk

Location

Registered Address2 Cockburn Place
Riverside Business Park
Irvine
Ayrshire
KA11 5DA
Scotland
ConstituencyCentral Ayrshire
WardIrvine West

Shareholders

100 at £1Jim Wallace Mathieson
100.00%
Ordinary

Financials

Year2014
Net Worth£2,885
Cash£17,075
Current Liabilities£31,417

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2014First Gazette notice for voluntary strike-off (1 page)
25 July 2014First Gazette notice for voluntary strike-off (1 page)
24 October 2013Voluntary strike-off action has been suspended (1 page)
24 October 2013Voluntary strike-off action has been suspended (1 page)
23 August 2013First Gazette notice for voluntary strike-off (1 page)
23 August 2013First Gazette notice for voluntary strike-off (1 page)
7 August 2013Application to strike the company off the register (3 pages)
7 August 2013Application to strike the company off the register (3 pages)
9 May 2013Registered office address changed from C/O Golf Trolley Network Aspire Building 66 Portland Road Irvine Ayrshire KA12 8JG Scotland on 9 May 2013 (1 page)
9 May 2013Secretary's details changed for Jean Mathieson on 7 May 2013 (2 pages)
9 May 2013Secretary's details changed for Jean Mathieson on 7 May 2013 (2 pages)
9 May 2013Annual return made up to 7 May 2013 with a full list of shareholders
Statement of capital on 2013-05-09
  • GBP 100
(3 pages)
9 May 2013Registered office address changed from C/O Golf Trolley Network Aspire Building 66 Portland Road Irvine Ayrshire KA12 8JG Scotland on 9 May 2013 (1 page)
9 May 2013Annual return made up to 7 May 2013 with a full list of shareholders
Statement of capital on 2013-05-09
  • GBP 100
(3 pages)
9 May 2013Registered office address changed from C/O Golf Trolley Network Aspire Building 66 Portland Road Irvine Ayrshire KA12 8JG Scotland on 9 May 2013 (1 page)
9 May 2013Secretary's details changed for Jean Mathieson on 7 May 2013 (2 pages)
9 May 2013Annual return made up to 7 May 2013 with a full list of shareholders
Statement of capital on 2013-05-09
  • GBP 100
(3 pages)
27 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 May 2012Registered office address changed from C/O Jim Mathieson Caledonia Business Centre Thornliebank Industrial Estate Thornliebank Glasgow City of Glasgow G46 8JT Scotland on 14 May 2012 (1 page)
14 May 2012Registered office address changed from Aspire Building 66 Portland Road Irvine Ayrshire KA12 8JG Scotland on 14 May 2012 (1 page)
14 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (3 pages)
14 May 2012Registered office address changed from C/O Jim Mathieson Caledonia Business Centre Thornliebank Industrial Estate Thornliebank Glasgow City of Glasgow G46 8JT Scotland on 14 May 2012 (1 page)
14 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (3 pages)
14 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (3 pages)
14 May 2012Registered office address changed from Aspire Building 66 Portland Road Irvine Ayrshire KA12 8JG Scotland on 14 May 2012 (1 page)
28 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
11 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (3 pages)
11 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (3 pages)
11 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (3 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 May 2010Registered office address changed from 17 Loganswell Place Deaconsbank Glasgow G46 8NQ on 18 May 2010 (1 page)
18 May 2010Registered office address changed from C/O Jim Mathieson Caledonia Business Centre Thornliebank Industrial Estate Thornliebank Glasgow City of Glasgow G46 8JT Scotland on 18 May 2010 (1 page)
18 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
18 May 2010Registered office address changed from 17 Loganswell Place Deaconsbank Glasgow G46 8NQ on 18 May 2010 (1 page)
18 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
18 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
18 May 2010Registered office address changed from C/O Jim Mathieson Caledonia Business Centre Thornliebank Industrial Estate Thornliebank Glasgow City of Glasgow G46 8JT Scotland on 18 May 2010 (1 page)
17 May 2010Director's details changed for James Wallace Mathieson on 7 May 2010 (2 pages)
17 May 2010Director's details changed for James Wallace Mathieson on 7 May 2010 (2 pages)
17 May 2010Director's details changed for James Wallace Mathieson on 7 May 2010 (2 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 May 2009Return made up to 07/05/09; full list of members (3 pages)
8 May 2009Return made up to 07/05/09; full list of members (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 May 2008Return made up to 07/05/08; full list of members (3 pages)
15 May 2008Return made up to 07/05/08; full list of members (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 July 2007Return made up to 07/05/07; full list of members (2 pages)
23 July 2007Return made up to 07/05/07; full list of members (2 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 May 2006Return made up to 07/05/06; full list of members (2 pages)
19 May 2006Return made up to 07/05/06; full list of members (2 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 May 2005Return made up to 07/05/05; full list of members (2 pages)
13 May 2005Return made up to 07/05/05; full list of members (2 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 May 2004Return made up to 07/05/04; full list of members (6 pages)
4 May 2004Return made up to 07/05/04; full list of members (6 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
11 January 2004Registered office changed on 11/01/04 from: glenwood business park block a, 25 glenwood place glasgow G45 9UH (1 page)
11 January 2004Registered office changed on 11/01/04 from: glenwood business park block a, 25 glenwood place glasgow G45 9UH (1 page)
15 May 2003Return made up to 07/05/03; full list of members (6 pages)
15 May 2003Return made up to 07/05/03; full list of members (6 pages)
14 November 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
14 November 2002Registered office changed on 14/11/02 from: 17 loganswell place glasgow G46 8NQ (1 page)
14 November 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
14 November 2002Registered office changed on 14/11/02 from: 17 loganswell place glasgow G46 8NQ (1 page)
16 May 2002New director appointed (2 pages)
16 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 May 2002New secretary appointed (2 pages)
16 May 2002Secretary resigned (1 page)
16 May 2002Director resigned (1 page)
16 May 2002New secretary appointed (2 pages)
16 May 2002Registered office changed on 16/05/02 from: 17 loganswell place glasgow G46 8NQ (1 page)
16 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 May 2002Ad 07/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 May 2002Ad 07/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 May 2002Secretary resigned (1 page)
16 May 2002Registered office changed on 16/05/02 from: 17 loganswell place glasgow G46 8NQ (1 page)
16 May 2002New director appointed (2 pages)
16 May 2002Director resigned (1 page)
7 May 2002Incorporation (11 pages)
7 May 2002Incorporation (11 pages)