Company NameNorthern Networking Events Limited
DirectorsDavid Joseph Massey and Gail Lorna Jane Massey
Company StatusActive
Company NumberSC265187
CategoryPrivate Limited Company
Incorporation Date19 March 2004(20 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Joseph Massey
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2016(11 years, 11 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Cambuslang Court
Cambuslang
Glasgow
G32 8FH
Scotland
Director NameMrs Gail Lorna Jane Massey
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2016(11 years, 11 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Cambuslang Court
Cambuslang
Glasgow
G32 8FH
Scotland
Director NameDouglas John Moore
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2004(same day as company formation)
RoleDental Technician
Country of ResidenceScotland
Correspondence Address5 Lynton Avenue
Glasgow
G46 7JP
Scotland
Director NameGillian Elizabeth Mary Moore
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2004(same day as company formation)
RoleConference Organiser
Country of ResidenceScotland
Correspondence Address5 Lynton Avenue
Glasgow
G46 7JP
Scotland
Secretary NameDouglas John Moore
NationalityBritish
StatusResigned
Appointed14 July 2004(3 months, 3 weeks after company formation)
Appointment Duration11 years, 7 months (resigned 25 February 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Lynton Avenue
Glasgow
G46 7JP
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed19 March 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed19 March 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameThe Prg Partnership Solicitors (Corporation)
StatusResigned
Appointed19 March 2004(same day as company formation)
Correspondence Address12 Royal Crescent
Glasgow
G3 7SL
Scotland

Contact

Websitewww.northernnetworking.co.uk
Telephone01355 244966
Telephone regionEast Kilbride

Location

Registered Address1 Cambuslang Court
Cambuslang
Glasgow
G32 8FH
Scotland
ConstituencyGlasgow East
WardShettleston
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2013
Net Worth£195,670
Cash£445,367
Current Liabilities£307,905

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return20 March 2024 (1 month ago)
Next Return Due3 April 2025 (11 months, 1 week from now)

Filing History

28 August 2020Total exemption full accounts made up to 31 May 2020 (9 pages)
20 March 2020Confirmation statement made on 19 March 2020 with updates (4 pages)
20 August 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
25 April 2019Confirmation statement made on 19 March 2019 with updates (4 pages)
4 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
13 April 2018Change of details for Mrs Gail Lorna Jane Massey as a person with significant control on 18 March 2018 (2 pages)
13 April 2018Confirmation statement made on 19 March 2018 with updates (4 pages)
26 September 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
26 September 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
13 April 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
13 April 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
1 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
1 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
13 June 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(4 pages)
13 June 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(4 pages)
22 April 2016Purchase of own shares. (3 pages)
22 April 2016Purchase of own shares. (3 pages)
22 March 2016Appointment of Mr David Joseph Massey as a director on 25 February 2016 (2 pages)
22 March 2016Termination of appointment of Douglas John Moore as a director on 25 February 2016 (1 page)
22 March 2016Termination of appointment of Gillian Elizabeth Mary Moore as a director on 25 February 2016 (1 page)
22 March 2016Termination of appointment of Douglas John Moore as a director on 25 February 2016 (1 page)
22 March 2016Termination of appointment of Gillian Elizabeth Mary Moore as a director on 25 February 2016 (1 page)
22 March 2016Appointment of Mr David Joseph Massey as a director on 25 February 2016 (2 pages)
22 March 2016Termination of appointment of Douglas John Moore as a secretary on 25 February 2016 (1 page)
22 March 2016Appointment of Gail Lorna Jane Massey as a director on 25 February 2016 (2 pages)
22 March 2016Termination of appointment of Douglas John Moore as a secretary on 25 February 2016 (1 page)
22 March 2016Appointment of Gail Lorna Jane Massey as a director on 25 February 2016 (2 pages)
10 March 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
10 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(21 pages)
6 January 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
6 January 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
20 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 5,000
(5 pages)
20 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 5,000
(5 pages)
28 October 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
28 October 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
21 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 5,000
(5 pages)
21 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 5,000
(5 pages)
5 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
5 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
1 May 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
6 September 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
6 September 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
26 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
5 August 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
5 August 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
15 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
6 August 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
6 August 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
1 June 2010Director's details changed for Douglas John Moore on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Gillian Elizabeth Mary Moore on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Douglas John Moore on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Gillian Elizabeth Mary Moore on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Douglas John Moore on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Gillian Elizabeth Mary Moore on 1 October 2009 (2 pages)
1 June 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
25 August 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
25 August 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
14 April 2009Return made up to 19/03/09; full list of members (4 pages)
14 April 2009Return made up to 19/03/09; full list of members (4 pages)
16 March 2009Registered office changed on 16/03/2009 from 117 cadzow street hamilton ML3 6JA (1 page)
16 March 2009Registered office changed on 16/03/2009 from 117 cadzow street hamilton ML3 6JA (1 page)
27 August 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
27 August 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
8 May 2008Return made up to 19/03/08; full list of members (4 pages)
8 May 2008Return made up to 19/03/08; full list of members (4 pages)
22 October 2007£ nc 100/10000 09/10/07 (1 page)
22 October 2007Particulars of contract relating to shares (2 pages)
22 October 2007Particulars of contract relating to shares (2 pages)
22 October 2007Ad 09/10/07--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
22 October 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
22 October 2007Ad 09/10/07--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
22 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 October 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
22 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 October 2007£ nc 100/10000 09/10/07 (1 page)
15 May 2007Return made up to 19/03/07; full list of members (2 pages)
15 May 2007Return made up to 19/03/07; full list of members (2 pages)
14 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
14 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
9 May 2006Registered office changed on 09/05/06 from: 12 royal crescent glasgow G3 7SL (1 page)
9 May 2006Registered office changed on 09/05/06 from: 12 royal crescent glasgow G3 7SL (1 page)
28 April 2006Return made up to 19/03/06; full list of members (7 pages)
28 April 2006Return made up to 19/03/06; full list of members (7 pages)
23 January 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
23 January 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
17 January 2006Accounting reference date shortened from 30/06/05 to 31/05/05 (1 page)
17 January 2006Accounting reference date shortened from 30/06/05 to 31/05/05 (1 page)
17 January 2006Secretary's particulars changed;director's particulars changed (1 page)
17 January 2006Secretary's particulars changed;director's particulars changed (1 page)
18 April 2005Return made up to 19/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 April 2005Return made up to 19/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 February 2005Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
17 February 2005Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
29 July 2004New secretary appointed (1 page)
29 July 2004New secretary appointed (1 page)
29 July 2004Secretary resigned (1 page)
29 July 2004Secretary resigned (1 page)
15 April 2004New director appointed (2 pages)
15 April 2004New director appointed (2 pages)
15 April 2004New director appointed (2 pages)
15 April 2004New director appointed (2 pages)
2 April 2004New secretary appointed (2 pages)
2 April 2004New secretary appointed (2 pages)
23 March 2004Secretary resigned (1 page)
23 March 2004Secretary resigned (1 page)
23 March 2004Director resigned (1 page)
23 March 2004Director resigned (1 page)
19 March 2004Incorporation (16 pages)
19 March 2004Incorporation (16 pages)