Company NameNetwork Decor Ltd.
Company StatusDissolved
Company NumberSC237684
CategoryPrivate Limited Company
Incorporation Date3 October 2002(21 years, 7 months ago)
Dissolution Date3 July 2014 (9 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameElaine Logan
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2002(same day as company formation)
RoleAdmin Director
Correspondence Address8 Selvieland Farm Cottages
Houston Road
Houston
PA3 3AY
Scotland
Director NamePatrick Carlin Logan
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2003(9 months, 2 weeks after company formation)
Appointment Duration10 years, 11 months (closed 03 July 2014)
RoleInstallation Director
Country of ResidenceScotland
Correspondence Address8 Selvieland Farm Cottages
Houston Road
Houston
PA3 3AY
Scotland
Secretary NamePatrick Carlin Logan
NationalityBritish
StatusClosed
Appointed18 July 2003(9 months, 2 weeks after company formation)
Appointment Duration10 years, 11 months (closed 03 July 2014)
RoleInstallation Director
Country of ResidenceScotland
Correspondence Address8 Selvieland Farm Cottages
Houston Road
Houston
PA3 3AY
Scotland
Director NameJohn Duncanson Gibson
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2002(same day as company formation)
RoleOperations Director
Correspondence Address25 Everard Quadrant
Colston
Glasgow
Strathlcyde
G21 1XP
Scotland
Secretary NameJohn Duncanson Gibson
NationalityBritish
StatusResigned
Appointed03 October 2002(same day as company formation)
RoleOperations Director
Correspondence Address25 Everard Quadrant
Colston
Glasgow
Strathlcyde
G21 1XP
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed03 October 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed03 October 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressC/O Hastings & Co
82 Mitchell Street
Glasgow
G1 3NA
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2014
Net Worth£11,393
Cash£250
Current Liabilities£143,245

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

3 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2014Final Gazette dissolved following liquidation (1 page)
3 July 2014Final Gazette dissolved following liquidation (1 page)
3 April 2014Notice of final meeting of creditors (3 pages)
3 April 2014Notice of final meeting of creditors (3 pages)
17 August 2009Registered office changed on 17/08/2009 from 8 selvieland farm houston road houston PA3 3AY (1 page)
17 August 2009Registered office changed on 17/08/2009 from 8 selvieland farm houston road houston PA3 3AY (1 page)
16 July 2009Court order notice of winding up (1 page)
16 July 2009Court order notice of winding up (1 page)
16 July 2009Notice of winding up order (1 page)
16 July 2009Notice of winding up order (1 page)
10 June 2009Appointment of a provisional liquidator (1 page)
10 June 2009Appointment of a provisional liquidator (1 page)
7 April 2009Return made up to 03/10/08; no change of members (6 pages)
7 April 2009Registered office changed on 07/04/2009 from 3 clydeside road rutherglen glasgow G73 1SY (1 page)
7 April 2009Return made up to 03/10/08; no change of members (6 pages)
7 April 2009Registered office changed on 07/04/2009 from 3 clydeside road rutherglen glasgow G73 1SY (1 page)
2 April 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
2 April 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
28 January 2008Return made up to 03/10/07; full list of members (7 pages)
28 January 2008Return made up to 03/10/07; full list of members (7 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
7 September 2007Registered office changed on 07/09/07 from: unit 20 279 abercrombie street bridgeton glasgow G40 2DD (1 page)
7 September 2007Registered office changed on 07/09/07 from: unit 20 279 abercrombie street bridgeton glasgow G40 2DD (1 page)
31 August 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
31 August 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
28 November 2005Return made up to 03/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 November 2005Return made up to 03/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 August 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
4 August 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
6 January 2005Return made up to 03/10/04; full list of members (7 pages)
6 January 2005Return made up to 03/10/04; full list of members (7 pages)
22 April 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
22 April 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
19 April 2004Registered office changed on 19/04/04 from: 144 saint vincent street glasgow G2 5LQ (1 page)
19 April 2004Registered office changed on 19/04/04 from: 144 saint vincent street glasgow G2 5LQ (1 page)
22 November 2003Return made up to 03/10/03; full list of members (7 pages)
22 November 2003Return made up to 03/10/03; full list of members (7 pages)
15 September 2003New secretary appointed;new director appointed (2 pages)
15 September 2003Secretary resigned;director resigned (1 page)
15 September 2003New secretary appointed;new director appointed (2 pages)
15 September 2003Secretary resigned;director resigned (1 page)
24 October 2002New secretary appointed;new director appointed (2 pages)
24 October 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
24 October 2002New secretary appointed;new director appointed (2 pages)
8 October 2002Secretary resigned (1 page)
8 October 2002Secretary resigned (1 page)
8 October 2002Director resigned (1 page)
8 October 2002Director resigned (1 page)
3 October 2002Incorporation (16 pages)
3 October 2002Incorporation (16 pages)