London
EC3M 5AG
Director Name | Mr James Keith Harraway |
---|---|
Date of Birth | November 1979 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2019(16 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | Mr Edward Hilton Clarke |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2019(16 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Co-Founder And Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | Mr Neil Robert Ernest Kirkby |
---|---|
Date of Birth | August 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2019(16 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Inveralmond House 200 Dunkeld Road Perth Perthshire PH1 3AQ Scotland |
Director Name | Mr Paul Morton Alistair Phillips-Davies |
---|---|
Date of Birth | July 1967 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2019(16 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Inveralmond House 200 Dunkeld Road Perth Perthshire PH1 3AQ Scotland |
Director Name | Mr Kieran Gilmurray |
---|---|
Date of Birth | February 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2019(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | One Waterloo Street Glasgow Glasgow G2 6AY Scotland |
Director Name | Gareth Williams |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2020(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Blenheim House One Tower Bridge London SE1 2SB |
Director Name | Mr Malcolm John Gillies |
---|---|
Date of Birth | August 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 49 Arisdale Crescent Newton Mearns Glasgow Strathclyde G77 6HE Scotland |
Director Name | Dr Frank O'Donnell |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 June 2003(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 August 2005) |
Role | Company Director |
Correspondence Address | 27 Carmichael Place Langside Glasgow G42 9UE Scotland |
Secretary Name | Dr Frank O'Donnell |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 25 June 2003(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | 27 Carmichael Place Langside Glasgow G42 9UE Scotland |
Director Name | Mr Paul Dominic Lewis |
---|---|
Date of Birth | December 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2005(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 05 March 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 144 Craigleith Road Edinburgh Midlothian EH4 2EQ Scotland |
Secretary Name | Mr Stuart Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 05 March 2010) |
Role | Company Director |
Correspondence Address | Flat 1/2 8 Kirklee Quadrant Glasgow Lanarkshire G12 0TS Scotland |
Director Name | Derek Ballantyne |
---|---|
Date of Birth | January 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2005(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 March 2010) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 67 Low Waters Road Hamilton Lanarkshire ML3 7LG Scotland |
Director Name | Russell Allan Stevenson |
---|---|
Date of Birth | August 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2008(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 March 2010) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 284 Union Grove Aberdeen Aberdeenshire AB10 6TQ Scotland |
Director Name | Dennis Arthur Chaloner |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2010(7 years, 2 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 01 April 2010) |
Role | Telecoms Manager |
Country of Residence | United Kingdom |
Correspondence Address | 55 Vastern Road Reading Berkshire RG1 8BU |
Director Name | Neil Peter Hutchings |
---|---|
Date of Birth | April 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2010(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 December 2011) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 55 Vastern Road Reading Berkshire RG1 8BU |
Director Name | Adrian John Pike |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2010(7 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 17 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Vastern Road Reading Berkshire RG1 8BU |
Director Name | Christopher Michael Hillman |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2010(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 14 October 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Vastern Road Reading Berkshire RG1 8BU |
Secretary Name | Lawrence John Vincent Donnelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2010(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 October 2013) |
Role | Company Director |
Correspondence Address | Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Director Name | Mr Mark William Mathieson |
---|---|
Date of Birth | September 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2010(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 July 2014) |
Role | Director Of Distribution |
Country of Residence | United Kingdom |
Correspondence Address | 55 Vastern Road Reading Berkshire RG1 8BU |
Director Name | Mr Christopher Jagusz |
---|---|
Date of Birth | November 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2012(9 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 01 September 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 55 Vastern Road Reading Berkshire RG1 8BU |
Secretary Name | Paul Lawrence Hughes |
---|---|
Status | Resigned |
Appointed | 22 October 2013(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 October 2015) |
Role | Company Director |
Correspondence Address | 55 Vastern Road Reading Berkshire RG1 8BU |
Director Name | Mr James McPhillimy |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2014(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 October 2015) |
Role | Chartered Engineer |
Country of Residence | Scotland |
Correspondence Address | Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Director Name | Colin Douglas Sempill |
---|---|
Date of Birth | April 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No.1 Forbury Place 43 Forbury Road Reading RG1 3JH |
Director Name | Mrs Victoria Jo Cook |
---|---|
Date of Birth | February 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2015(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Vastern Road Reading Berkshire RG1 8BU |
Director Name | Nigel Charles Pitcher |
---|---|
Date of Birth | October 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2015(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Vastern Road Reading Berkshire RG1 8BU |
Director Name | Louise Teresa Aitchison |
---|---|
Date of Birth | October 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2015(12 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 05 August 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Director Name | David Eddy |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2015(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sse Plc 4 Penner Road Havant Hampshire PO9 1QH |
Director Name | Mr Alan Willis Nichols |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2015(12 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 02 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Vastern Road Reading Berkshire RG1 8BU |
Secretary Name | Louise Teresa Aitchison |
---|---|
Status | Resigned |
Appointed | 14 October 2015(12 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 05 August 2016) |
Role | Company Director |
Correspondence Address | Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Secretary Name | Brian Dominic Sharma |
---|---|
Status | Resigned |
Appointed | 10 August 2016(13 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 10 July 2017) |
Role | Company Director |
Correspondence Address | 55 Vastern Road Reading Berkshire RG1 8BU |
Secretary Name | Laura Kate Tudor |
---|---|
Status | Resigned |
Appointed | 10 July 2017(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 August 2019) |
Role | Company Director |
Correspondence Address | No. 1 Forbury Place 43 Forbury Road Reading RG1 3JH |
Director Name | Mr Alistair John Borthwick |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2019(16 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 28 June 2019) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Inveralmond House 200 Dunkeld Road Perth Perthshire PH1 3AQ Scotland |
Secretary Name | Alexandra Jane Gartrell |
---|---|
Status | Resigned |
Appointed | 19 August 2019(16 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 20 May 2020) |
Role | Company Director |
Correspondence Address | No.1 Forbury Place 43 Forbury Road Reading RG1 3JH |
Secretary Name | Charlotte Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2003(same day as company formation) |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh Midlothian EH1 2ET Scotland |
Website | sse.com |
---|
Registered Address | Inveralmond House 200 Dunkeld Road Perth Perthshire PH1 3AQ Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City North |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Sse Telecommunications LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £180,093 |
Gross Profit | £156,894 |
Net Worth | £1,767,698 |
Current Liabilities | £125,468 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 1 February 2023 (4 months ago) |
---|---|
Next Return Due | 15 February 2024 (8 months, 2 weeks from now) |
10 February 2022 | Confirmation statement made on 1 February 2022 with updates (4 pages) |
---|---|
31 March 2021 | Change of details for Sse Telecommunications Limited as a person with significant control on 30 March 2021 (2 pages) |
8 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
8 October 2020 | Appointment of Gareth Williams as a director on 1 August 2020 (2 pages) |
26 June 2020 | Termination of appointment of Alexandra Jane Gartrell as a secretary on 20 May 2020 (1 page) |
11 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
7 January 2020 | Full accounts made up to 31 March 2019 (17 pages) |
20 August 2019 | Appointment of Alexandra Jane Gartrell as a secretary on 19 August 2019 (2 pages) |
20 August 2019 | Termination of appointment of Laura Kate Tudor as a secretary on 19 August 2019 (1 page) |
12 July 2019 | Appointment of Mr Kieran Gilmurray as a director on 28 June 2019 (2 pages) |
28 June 2019 | Termination of appointment of Alistair John Borthwick as a director on 28 June 2019 (1 page) |
26 April 2019 | Appointment of Ms Stephanie Anne Hazell as a director on 29 March 2019 (2 pages) |
26 April 2019 | Appointment of Mr Paul Morton Alistair Phillips-Davies as a director on 29 March 2019 (2 pages) |
25 April 2019 | Appointment of Mr Alistair John Borthwick as a director on 29 March 2019 (2 pages) |
25 April 2019 | Appointment of Mr Neil Robert Ernest Kirkby as a director on 29 March 2019 (2 pages) |
25 April 2019 | Appointment of Mr Edward Hilton Clarke as a director on 29 March 2019 (2 pages) |
25 April 2019 | Appointment of Mr James Keith Harraway as a director on 29 March 2019 (2 pages) |
25 April 2019 | Termination of appointment of Colin Douglas Sempill as a director on 29 March 2019 (1 page) |
25 April 2019 | Termination of appointment of David Eddy as a director on 29 March 2019 (1 page) |
5 February 2019 | Confirmation statement made on 1 February 2019 with updates (4 pages) |
18 December 2018 | Full accounts made up to 31 March 2018 (17 pages) |
31 July 2018 | Director's details changed for Colin Douglas Sempill on 31 July 2018 (2 pages) |
7 February 2018 | Confirmation statement made on 1 February 2018 with updates (4 pages) |
9 October 2017 | Full accounts made up to 31 March 2017 (16 pages) |
9 October 2017 | Full accounts made up to 31 March 2017 (16 pages) |
1 August 2017 | Termination of appointment of Nigel Charles Pitcher as a director on 30 June 2017 (1 page) |
1 August 2017 | Termination of appointment of Nigel Charles Pitcher as a director on 30 June 2017 (1 page) |
11 July 2017 | Termination of appointment of Brian Dominic Sharma as a secretary on 10 July 2017 (1 page) |
11 July 2017 | Termination of appointment of Brian Dominic Sharma as a secretary on 10 July 2017 (1 page) |
10 July 2017 | Appointment of Laura Kate Tudor as a secretary on 10 July 2017 (2 pages) |
10 July 2017 | Appointment of Laura Kate Tudor as a secretary on 10 July 2017 (2 pages) |
5 July 2017 | Termination of appointment of Victoria Jo Cook as a director on 30 June 2017 (1 page) |
5 July 2017 | Termination of appointment of Victoria Jo Cook as a director on 30 June 2017 (1 page) |
8 February 2017 | Confirmation statement made on 1 February 2017 with updates (4 pages) |
8 February 2017 | Confirmation statement made on 1 February 2017 with updates (4 pages) |
25 November 2016 | Full accounts made up to 31 March 2016 (16 pages) |
25 November 2016 | Full accounts made up to 31 March 2016 (16 pages) |
4 November 2016 | Termination of appointment of Alan Willis Nichols as a director on 2 November 2016 (1 page) |
4 November 2016 | Termination of appointment of Alan Willis Nichols as a director on 2 November 2016 (1 page) |
2 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
11 August 2016 | Appointment of Brian Dominic Sharma as a secretary on 10 August 2016 (2 pages) |
11 August 2016 | Termination of appointment of Louise Teresa Aitchison as a secretary on 5 August 2016 (1 page) |
11 August 2016 | Termination of appointment of Louise Teresa Aitchison as a director on 5 August 2016 (1 page) |
11 August 2016 | Appointment of Brian Dominic Sharma as a secretary on 10 August 2016 (2 pages) |
11 August 2016 | Termination of appointment of Louise Teresa Aitchison as a secretary on 5 August 2016 (1 page) |
11 August 2016 | Termination of appointment of Louise Teresa Aitchison as a director on 5 August 2016 (1 page) |
7 January 2016 | Full accounts made up to 31 March 2015 (13 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (13 pages) |
4 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
14 October 2015 | Termination of appointment of James Mcphillimy as a director on 14 October 2015 (1 page) |
14 October 2015 | Termination of appointment of Christopher Michael Hillman as a director on 14 October 2015 (1 page) |
14 October 2015 | Termination of appointment of Paul Lawrence Hughes as a secretary on 14 October 2015 (1 page) |
14 October 2015 | Appointment of David Eddy as a director on 14 October 2015 (2 pages) |
14 October 2015 | Appointment of Nigel Charles Pitcher as a director on 14 October 2015 (2 pages) |
14 October 2015 | Appointment of Louise Teresa Aitchison as a secretary on 14 October 2015 (2 pages) |
14 October 2015 | Appointment of Louise Teresa Aitchison as a director on 14 October 2015 (2 pages) |
14 October 2015 | Appointment of Mr Alan Willis Nichols as a director on 14 October 2015 (2 pages) |
14 October 2015 | Appointment of Mrs Victoria Jo Cook as a director on 14 October 2015 (2 pages) |
14 October 2015 | Termination of appointment of James Mcphillimy as a director on 14 October 2015 (1 page) |
14 October 2015 | Termination of appointment of Christopher Michael Hillman as a director on 14 October 2015 (1 page) |
14 October 2015 | Termination of appointment of Paul Lawrence Hughes as a secretary on 14 October 2015 (1 page) |
14 October 2015 | Appointment of David Eddy as a director on 14 October 2015 (2 pages) |
14 October 2015 | Appointment of Nigel Charles Pitcher as a director on 14 October 2015 (2 pages) |
14 October 2015 | Appointment of Louise Teresa Aitchison as a secretary on 14 October 2015 (2 pages) |
14 October 2015 | Appointment of Louise Teresa Aitchison as a director on 14 October 2015 (2 pages) |
14 October 2015 | Appointment of Mr Alan Willis Nichols as a director on 14 October 2015 (2 pages) |
14 October 2015 | Appointment of Mrs Victoria Jo Cook as a director on 14 October 2015 (2 pages) |
9 January 2015 | Full accounts made up to 31 March 2014 (11 pages) |
9 January 2015 | Full accounts made up to 31 March 2014 (11 pages) |
3 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 September 2014 | Appointment of Colin Douglas Sempill as a director on 1 September 2014 (2 pages) |
3 September 2014 | Termination of appointment of Christopher Jagusz as a director on 1 September 2014 (1 page) |
3 September 2014 | Appointment of Colin Douglas Sempill as a director on 1 September 2014 (2 pages) |
3 September 2014 | Termination of appointment of Christopher Jagusz as a director on 1 September 2014 (1 page) |
3 September 2014 | Appointment of Colin Douglas Sempill as a director on 1 September 2014 (2 pages) |
3 September 2014 | Termination of appointment of Christopher Jagusz as a director on 1 September 2014 (1 page) |
29 July 2014 | Appointment of Mr James Mcphillimy as a director on 10 July 2014 (2 pages) |
29 July 2014 | Termination of appointment of Mark William Mathieson as a director on 10 July 2014 (1 page) |
29 July 2014 | Appointment of Mr James Mcphillimy as a director on 10 July 2014 (2 pages) |
29 July 2014 | Termination of appointment of Mark William Mathieson as a director on 10 July 2014 (1 page) |
10 March 2014 | Section 519 auditor's statement (2 pages) |
10 March 2014 | Section 519 auditor's statement (2 pages) |
17 December 2013 | Full accounts made up to 31 March 2013 (11 pages) |
17 December 2013 | Full accounts made up to 31 March 2013 (11 pages) |
2 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
24 October 2013 | Appointment of Paul Lawrence Hughes as a secretary (2 pages) |
24 October 2013 | Appointment of Paul Lawrence Hughes as a secretary (2 pages) |
23 October 2013 | Termination of appointment of Lawrence Donnelly as a secretary (1 page) |
23 October 2013 | Termination of appointment of Elizabeth Tanner as a director (1 page) |
23 October 2013 | Termination of appointment of Lawrence Donnelly as a secretary (1 page) |
23 October 2013 | Termination of appointment of Elizabeth Tanner as a director (1 page) |
19 December 2012 | Full accounts made up to 31 March 2012 (11 pages) |
19 December 2012 | Full accounts made up to 31 March 2012 (11 pages) |
30 November 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (7 pages) |
30 November 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (7 pages) |
15 August 2012 | Appointment of Christopher Jagusz as a director (2 pages) |
15 August 2012 | Appointment of Christopher Jagusz as a director (2 pages) |
20 December 2011 | Termination of appointment of Neil Hutchings as a director (1 page) |
20 December 2011 | Termination of appointment of Neil Hutchings as a director (1 page) |
1 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (7 pages) |
1 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (7 pages) |
26 September 2011 | Full accounts made up to 31 March 2011 (11 pages) |
26 September 2011 | Full accounts made up to 31 March 2011 (11 pages) |
23 December 2010 | Full accounts made up to 31 March 2010 (11 pages) |
23 December 2010 | Full accounts made up to 31 March 2010 (11 pages) |
20 December 2010 | Appointment of Mark William Mathieson as a director (2 pages) |
20 December 2010 | Appointment of Mark William Mathieson as a director (2 pages) |
17 December 2010 | Termination of appointment of Adrian Pike as a director (1 page) |
17 December 2010 | Termination of appointment of Adrian Pike as a director (1 page) |
16 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (7 pages) |
16 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (7 pages) |
24 May 2010 | Director's details changed for Neil Peter Hutchings on 31 March 2010 (3 pages) |
24 May 2010 | Director's details changed for Neil Peter Hutchings on 31 March 2010 (3 pages) |
12 May 2010 | Termination of appointment of Dennis Chaloner as a director (1 page) |
12 May 2010 | Termination of appointment of Dennis Chaloner as a director (1 page) |
30 March 2010 | Appointment of Lawrence John Vincent Donnelly as a secretary (3 pages) |
30 March 2010 | Appointment of Lawrence John Vincent Donnelly as a secretary (3 pages) |
26 March 2010 | Appointment of Elizabeth Anne Tanner as a director (3 pages) |
26 March 2010 | Appointment of Christopher Michael Hillman as a director (3 pages) |
26 March 2010 | Appointment of Dennis Arthur Chaloner as a director (3 pages) |
26 March 2010 | Appointment of Adrian John Pike as a director (3 pages) |
26 March 2010 | Appointment of Neil Peter Hutchings as a director (3 pages) |
26 March 2010 | Termination of appointment of Paul Lewis as a director (2 pages) |
26 March 2010 | Termination of appointment of Derek Ballantyne as a director (2 pages) |
26 March 2010 | Registered office address changed from Legal Department Scottish Enterprise Atrium Court, 50 Waterloo Street Glasgow G2 6HQ on 26 March 2010 (2 pages) |
26 March 2010 | Termination of appointment of Stuart Clarke as a secretary (2 pages) |
26 March 2010 | Termination of appointment of Charles Stewart as a director (2 pages) |
26 March 2010 | Termination of appointment of Russell Stevenson as a director (2 pages) |
26 March 2010 | Appointment of Elizabeth Anne Tanner as a director (3 pages) |
26 March 2010 | Appointment of Christopher Michael Hillman as a director (3 pages) |
26 March 2010 | Appointment of Dennis Arthur Chaloner as a director (3 pages) |
26 March 2010 | Appointment of Adrian John Pike as a director (3 pages) |
26 March 2010 | Appointment of Neil Peter Hutchings as a director (3 pages) |
26 March 2010 | Termination of appointment of Paul Lewis as a director (2 pages) |
26 March 2010 | Termination of appointment of Derek Ballantyne as a director (2 pages) |
26 March 2010 | Registered office address changed from Legal Department Scottish Enterprise Atrium Court, 50 Waterloo Street Glasgow G2 6HQ on 26 March 2010 (2 pages) |
26 March 2010 | Termination of appointment of Stuart Clarke as a secretary (2 pages) |
26 March 2010 | Termination of appointment of Charles Stewart as a director (2 pages) |
26 March 2010 | Termination of appointment of Russell Stevenson as a director (2 pages) |
15 March 2010 | Auditor's resignation (3 pages) |
15 March 2010 | Auditor's resignation (3 pages) |
6 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (6 pages) |
6 January 2010 | Director's details changed for Paul Dominic Lewis on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mr Charles Stewart on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Russell Allan Stevenson on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Derek Ballantyne on 6 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (6 pages) |
6 January 2010 | Director's details changed for Paul Dominic Lewis on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mr Charles Stewart on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Russell Allan Stevenson on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Derek Ballantyne on 6 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (6 pages) |
6 January 2010 | Director's details changed for Paul Dominic Lewis on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mr Charles Stewart on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Russell Allan Stevenson on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Derek Ballantyne on 6 January 2010 (2 pages) |
19 August 2009 | Full accounts made up to 31 March 2009 (12 pages) |
19 August 2009 | Full accounts made up to 31 March 2009 (12 pages) |
22 June 2009 | Registered office changed on 22/06/2009 from c/o e-business group (5TH floor) scottish enterprise 150 broomielaw, atlantic quay glasgow G2 8LU (1 page) |
22 June 2009 | Registered office changed on 22/06/2009 from c/o e-business group (5TH floor) scottish enterprise 150 broomielaw, atlantic quay glasgow G2 8LU (1 page) |
30 January 2009 | Return made up to 06/01/09; full list of members (4 pages) |
30 January 2009 | Return made up to 06/01/09; full list of members (4 pages) |
20 August 2008 | Full accounts made up to 31 March 2008 (11 pages) |
20 August 2008 | Full accounts made up to 31 March 2008 (11 pages) |
27 May 2008 | Director appointed russell allan stevenson (1 page) |
27 May 2008 | Director appointed russell allan stevenson (1 page) |
4 February 2008 | Return made up to 06/01/08; full list of members (2 pages) |
4 February 2008 | Return made up to 06/01/08; full list of members (2 pages) |
29 June 2007 | Full accounts made up to 31 March 2007 (10 pages) |
29 June 2007 | Full accounts made up to 31 March 2007 (10 pages) |
7 February 2007 | Return made up to 06/01/07; full list of members (7 pages) |
7 February 2007 | Return made up to 06/01/07; full list of members (7 pages) |
22 November 2006 | Full accounts made up to 31 March 2006 (10 pages) |
22 November 2006 | Full accounts made up to 31 March 2006 (10 pages) |
26 January 2006 | Full accounts made up to 31 March 2005 (9 pages) |
26 January 2006 | Full accounts made up to 31 March 2005 (9 pages) |
24 January 2006 | Return made up to 06/01/06; full list of members (7 pages) |
24 January 2006 | Return made up to 06/01/06; full list of members (7 pages) |
2 December 2005 | New director appointed (1 page) |
2 December 2005 | New director appointed (1 page) |
11 November 2005 | Director resigned (1 page) |
11 November 2005 | Secretary resigned (1 page) |
11 November 2005 | Director resigned (1 page) |
11 November 2005 | Secretary resigned (1 page) |
12 October 2005 | New secretary appointed (2 pages) |
12 October 2005 | New secretary appointed (2 pages) |
30 September 2005 | New director appointed (2 pages) |
30 September 2005 | New director appointed (2 pages) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | New director appointed (2 pages) |
17 January 2005 | Return made up to 06/01/05; full list of members
|
17 January 2005 | Return made up to 06/01/05; full list of members
|
3 December 2004 | Company name changed nbn broadband networks LIMITED\certificate issued on 03/12/04 (2 pages) |
3 December 2004 | Company name changed nbn broadband networks LIMITED\certificate issued on 03/12/04 (2 pages) |
11 November 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
11 November 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
25 August 2004 | Registered office changed on 25/08/04 from: care of shepherd & wedderburn level 8, 155 st vincent street glasgow G2 5NR (1 page) |
25 August 2004 | Registered office changed on 25/08/04 from: care of shepherd & wedderburn level 8, 155 st vincent street glasgow G2 5NR (1 page) |
12 February 2004 | Return made up to 06/01/04; full list of members
|
12 February 2004 | Return made up to 06/01/04; full list of members
|
26 June 2003 | Company name changed atlasconnect LIMITED\certificate issued on 26/06/03 (2 pages) |
26 June 2003 | Company name changed atlasconnect LIMITED\certificate issued on 26/06/03 (2 pages) |
25 June 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
25 June 2003 | Secretary resigned (1 page) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | New secretary appointed;new director appointed (2 pages) |
25 June 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
25 June 2003 | Secretary resigned (1 page) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | New secretary appointed;new director appointed (2 pages) |
6 January 2003 | Incorporation (27 pages) |
6 January 2003 | Incorporation (27 pages) |