Cambuslang
Glasgow
G32 8FH
Scotland
Director Name | Mrs Gail Lorna Jane Massey |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2016(11 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cambuslang Court Cambuslang Glasgow G32 8FH Scotland |
Director Name | Douglas John Moore |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2004(same day as company formation) |
Role | Dental Technician |
Country of Residence | Scotland |
Correspondence Address | 5 Lynton Avenue Glasgow G46 7JP Scotland |
Director Name | Gillian Elizabeth Mary Moore |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2004(same day as company formation) |
Role | Conference Organiser |
Country of Residence | Scotland |
Correspondence Address | 5 Lynton Avenue Glasgow G46 7JP Scotland |
Secretary Name | Douglas John Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 7 months (resigned 25 February 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Lynton Avenue Glasgow G46 7JP Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | The Prg Partnership Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2004(same day as company formation) |
Correspondence Address | 12 Royal Crescent Glasgow G3 7SL Scotland |
Website | www.northernnetworking.co.uk |
---|---|
Telephone | 01355 244966 |
Telephone region | East Kilbride |
Registered Address | 1 Cambuslang Court Cambuslang Glasgow G32 8FH Scotland |
---|---|
Constituency | Glasgow East |
Ward | Shettleston |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £195,670 |
Cash | £445,367 |
Current Liabilities | £307,905 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 20 March 2024 (1 month ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 1 week from now) |
28 August 2020 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
---|---|
20 March 2020 | Confirmation statement made on 19 March 2020 with updates (4 pages) |
20 August 2019 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
25 April 2019 | Confirmation statement made on 19 March 2019 with updates (4 pages) |
4 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
13 April 2018 | Change of details for Mrs Gail Lorna Jane Massey as a person with significant control on 18 March 2018 (2 pages) |
13 April 2018 | Confirmation statement made on 19 March 2018 with updates (4 pages) |
26 September 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
26 September 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
13 April 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
13 April 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
1 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
1 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
13 June 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
22 April 2016 | Purchase of own shares. (3 pages) |
22 April 2016 | Purchase of own shares. (3 pages) |
22 March 2016 | Appointment of Mr David Joseph Massey as a director on 25 February 2016 (2 pages) |
22 March 2016 | Termination of appointment of Douglas John Moore as a director on 25 February 2016 (1 page) |
22 March 2016 | Termination of appointment of Gillian Elizabeth Mary Moore as a director on 25 February 2016 (1 page) |
22 March 2016 | Termination of appointment of Douglas John Moore as a director on 25 February 2016 (1 page) |
22 March 2016 | Termination of appointment of Gillian Elizabeth Mary Moore as a director on 25 February 2016 (1 page) |
22 March 2016 | Appointment of Mr David Joseph Massey as a director on 25 February 2016 (2 pages) |
22 March 2016 | Termination of appointment of Douglas John Moore as a secretary on 25 February 2016 (1 page) |
22 March 2016 | Appointment of Gail Lorna Jane Massey as a director on 25 February 2016 (2 pages) |
22 March 2016 | Termination of appointment of Douglas John Moore as a secretary on 25 February 2016 (1 page) |
22 March 2016 | Appointment of Gail Lorna Jane Massey as a director on 25 February 2016 (2 pages) |
10 March 2016 | Resolutions
|
10 March 2016 | Resolutions
|
6 January 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
20 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
28 October 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
21 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
5 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
5 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
1 May 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
26 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
15 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
1 June 2010 | Director's details changed for Douglas John Moore on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Gillian Elizabeth Mary Moore on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Douglas John Moore on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Gillian Elizabeth Mary Moore on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Douglas John Moore on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Gillian Elizabeth Mary Moore on 1 October 2009 (2 pages) |
1 June 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
14 April 2009 | Return made up to 19/03/09; full list of members (4 pages) |
14 April 2009 | Return made up to 19/03/09; full list of members (4 pages) |
16 March 2009 | Registered office changed on 16/03/2009 from 117 cadzow street hamilton ML3 6JA (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from 117 cadzow street hamilton ML3 6JA (1 page) |
27 August 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
8 May 2008 | Return made up to 19/03/08; full list of members (4 pages) |
8 May 2008 | Return 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 2007 | Particulars of contract relating to shares (2 pages) |
22 October 2007 | Particulars of contract relating to shares (2 pages) |
22 October 2007 | Ad 09/10/07--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
22 October 2007 | Ad 09/10/07--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
22 October 2007 | Resolutions
|
22 October 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
22 October 2007 | Resolutions
|
22 October 2007 | £ nc 100/10000 09/10/07 (1 page) |
15 May 2007 | Return made up to 19/03/07; full list of members (2 pages) |
15 May 2007 | Return made up to 19/03/07; full list of members (2 pages) |
14 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
14 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
9 May 2006 | Registered office changed on 09/05/06 from: 12 royal crescent glasgow G3 7SL (1 page) |
9 May 2006 | Registered office changed on 09/05/06 from: 12 royal crescent glasgow G3 7SL (1 page) |
28 April 2006 | Return made up to 19/03/06; full list of members (7 pages) |
28 April 2006 | Return made up to 19/03/06; full list of members (7 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
17 January 2006 | Accounting reference date shortened from 30/06/05 to 31/05/05 (1 page) |
17 January 2006 | Accounting reference date shortened from 30/06/05 to 31/05/05 (1 page) |
17 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
18 April 2005 | Return made up to 19/03/05; full list of members
|
18 April 2005 | Return made up to 19/03/05; full list of members
|
17 February 2005 | Accounting reference date extended from 31/03/05 to 30/06/05 (1 page) |
17 February 2005 | Accounting reference date extended from 31/03/05 to 30/06/05 (1 page) |
29 July 2004 | New secretary appointed (1 page) |
29 July 2004 | New secretary appointed (1 page) |
29 July 2004 | Secretary resigned (1 page) |
29 July 2004 | Secretary resigned (1 page) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | New director appointed (2 pages) |
2 April 2004 | New secretary appointed (2 pages) |
2 April 2004 | New secretary appointed (2 pages) |
23 March 2004 | Secretary resigned (1 page) |
23 March 2004 | Secretary resigned (1 page) |
23 March 2004 | Director resigned (1 page) |
23 March 2004 | Director resigned (1 page) |
19 March 2004 | Incorporation (16 pages) |
19 March 2004 | Incorporation (16 pages) |