Company NameNetwork Roi Ltd
Company StatusActive
Company NumberSC299422
CategoryPrivate Limited Company
Incorporation Date23 March 2006(18 years, 1 month ago)
Previous NameNetworkroi Limited

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities

Directors

Director NameMr Robert Sean Elliot
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStobo House Roslin
Midlothian
EH25 9RE
Scotland
Director NameMr Colin Alexander Grant
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2013(6 years, 12 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2/5 The Fairways
Carrick Knowe Avenue
Edinburgh
EH12 7BX
Scotland
Director NameMr Neil John Douglas
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2018(12 years, 7 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStobo House Roslin
Midlothian
EH25 9RE
Scotland
Director NameMr Keith Bevan
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2020(14 years, 7 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStobo House Roslin
Midlothian
EH25 9RE
Scotland
Director NameMr Eamonn Doyle
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(16 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStobo House Roslin
Midlothian
EH25 9RE
Scotland
Director NameMr Alastair William Hoey
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(16 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleChief Technology Officer
Country of ResidenceScotland
Correspondence AddressStobo House Roslin
Midlothian
EH25 9RE
Scotland
Director NameMr Ian Graham Cook
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2006(same day as company formation)
RoleIt/Business Consultant
Country of ResidenceScotland
Correspondence Address1 Trainers Brae
North Berwick
East Lothian
EH39 4NR
Scotland
Secretary NameMr Ian Graham Cook
NationalityBritish
StatusResigned
Appointed23 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Trainers Brae
North Berwick
East Lothian
EH39 4NR
Scotland
Secretary NameDeborah Erica Elliot
NationalityBritish
StatusResigned
Appointed03 January 2009(2 years, 9 months after company formation)
Appointment Duration9 years (resigned 24 January 2018)
RoleCompany Director
Correspondence AddressStobo House Roslin
Midlothian
EH25 9RE
Scotland
Director NameDeborah Erica Elliot
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(8 years after company formation)
Appointment Duration3 years, 9 months (resigned 24 January 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStobo House Roslin
Midlothian
EH25 9RE
Scotland
Director NameMr Adam Lionel Johnson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2018(12 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 September 2020)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressStobo House Roslin
Midlothian
EH25 9RE
Scotland
Director NameMr Derek Sutherland
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2018(12 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStobo House Roslin
Midlothian
EH25 9RE
Scotland
Secretary NameSkene Edwards Llp (Corporation)
StatusResigned
Appointed31 March 2007(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 09 October 2008)
Correspondence Address5 Albyn Place
Edinburgh
EH2 4NJ
Scotland
Secretary NameMorton Fraser Llp (Corporation)
StatusResigned
Appointed09 October 2008(2 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 March 2010)
Correspondence Address30-31 Queen Street
Edinburgh
EH2 1JX
Scotland

Contact

Websitewww.networkroi.co.uk
Telephone0131 5103456
Telephone regionEdinburgh

Location

Registered AddressStobo House
Roslin
Midlothian
EH25 9RE
Scotland
ConstituencyMidlothian
WardMidlothian West
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£53,846
Cash£38,026
Current Liabilities£244,570

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return14 March 2024 (1 month, 1 week ago)
Next Return Due28 March 2025 (11 months from now)

Charges

18 August 2021Delivered on: 26 August 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
5 October 2017Delivered on: 17 October 2017
Persons entitled: Eso Capital Partners UK LLP (As Security Trustee)

Classification: A registered charge
Outstanding
29 September 2017Delivered on: 16 October 2017
Persons entitled: Robert Sean Elliot

Classification: A registered charge
Outstanding

Filing History

17 November 2020Appointment of Mr Keith Bevan as a director on 5 November 2020 (2 pages)
25 September 2020Termination of appointment of Adam Lionel Johnson as a director on 22 September 2020 (1 page)
10 September 2020Termination of appointment of Derek Sutherland as a director on 10 September 2020 (1 page)
31 March 2020Confirmation statement made on 23 March 2020 with updates (4 pages)
7 January 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
23 March 2019Director's details changed for Mr Robert Sean Elliot on 23 March 2019 (2 pages)
23 March 2019Director's details changed for Mr. Colin Alexander Grant on 23 March 2019 (2 pages)
23 March 2019Confirmation statement made on 23 March 2019 with updates (5 pages)
7 January 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
20 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
8 November 2018Appointment of Mr Derek Sutherland as a director on 7 November 2018 (2 pages)
8 November 2018Appointment of Mr Neil John Douglas as a director on 7 November 2018 (2 pages)
6 November 2018Appointment of Mr Adam Lionel Johnson as a director on 6 November 2018 (2 pages)
5 April 2018Termination of appointment of Deborah Erica Elliot as a director on 24 January 2018 (1 page)
5 April 2018Confirmation statement made on 23 March 2018 with updates (5 pages)
5 April 2018Termination of appointment of Deborah Erica Elliot as a secretary on 24 January 2018 (1 page)
25 January 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
12 January 2018Notification of Network Roi Eot Limited as a person with significant control on 2 October 2017 (2 pages)
27 October 2017Director's details changed for Mr Robert Sean Elliot on 27 October 2017 (2 pages)
27 October 2017Director's details changed for Mr Robert Sean Elliot on 27 October 2017 (2 pages)
26 October 2017Registered office address changed from Stobo House Roslin Midlothian EH25 9RE Scotland to Stobo House Roslin Midlothian EH25 9RE on 26 October 2017 (1 page)
26 October 2017Registered office address changed from Stobo House Roslin Midlothian EH25 9RE Scotland to Stobo House Roslin Midlothian EH25 9RE on 26 October 2017 (1 page)
25 October 2017Withdrawal of a person with significant control statement on 25 October 2017 (2 pages)
25 October 2017Withdrawal of a person with significant control statement on 25 October 2017 (2 pages)
24 October 2017Alterations to floating charge SC2994220002 (54 pages)
24 October 2017Alterations to floating charge SC2994220002 (54 pages)
23 October 2017Alterations to floating charge SC2994220001 (54 pages)
23 October 2017Alterations to floating charge SC2994220001 (54 pages)
17 October 2017Registration of charge SC2994220002, created on 5 October 2017 (47 pages)
17 October 2017Registration of charge SC2994220002, created on 5 October 2017 (47 pages)
16 October 2017Registration of charge SC2994220001, created on 29 September 2017 (19 pages)
16 October 2017Registration of charge SC2994220001, created on 29 September 2017 (19 pages)
4 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
23 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
23 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
4 November 2016Registered office address changed from Stobo House Midlothian Innovation Centre Roslin Midlothian EH25 9RE to Stobo House Roslin Midlothian EH25 9RE on 4 November 2016 (1 page)
4 November 2016Registered office address changed from Stobo House Midlothian Innovation Centre Roslin Midlothian EH25 9RE to Stobo House Roslin Midlothian EH25 9RE on 4 November 2016 (1 page)
23 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 5.1
(6 pages)
23 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 5.1
(6 pages)
29 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
20 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 5.1
(6 pages)
20 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 5.1
(6 pages)
7 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
7 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
21 April 2014Director's details changed for Mr Robert Sean Elliot on 21 April 2014 (2 pages)
21 April 2014Appointment of Deborah Erica Elliot as a director (2 pages)
21 April 2014Appointment of Deborah Erica Elliot as a director (2 pages)
21 April 2014Director's details changed for Mr Robert Sean Elliot on 21 April 2014 (2 pages)
21 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 5.1
(6 pages)
21 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 5.1
(6 pages)
18 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
18 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
9 January 2014Director's details changed for Mr Robert Sean Elliot on 9 January 2014 (2 pages)
9 January 2014Director's details changed for Mr Robert Sean Elliot on 9 January 2014 (2 pages)
9 January 2014Director's details changed for Mr Robert Sean Elliot on 9 January 2014 (2 pages)
29 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
29 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
17 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
2 April 2013Statement of capital following an allotment of shares on 19 March 2013
  • GBP 5.10
(4 pages)
2 April 2013Statement of capital following an allotment of shares on 19 March 2013
  • GBP 5.10
(4 pages)
26 March 2013Appointment of Mr Colin Alexander Grant as a director (2 pages)
26 March 2013Appointment of Mr Colin Alexander Grant as a director (2 pages)
25 March 2013Current accounting period extended from 31 March 2013 to 30 June 2013 (1 page)
25 March 2013Current accounting period extended from 31 March 2013 to 30 June 2013 (1 page)
4 March 2013Sub-division of shares on 21 January 2013 (5 pages)
4 March 2013Sub-division of shares on 21 January 2013 (5 pages)
30 January 2013Company name changed networkroi LIMITED\certificate issued on 30/01/13
  • RES15 ‐ Change company name resolution on 2013-01-21
  • NM01 ‐ Change of name by resolution
(3 pages)
30 January 2013Company name changed networkroi LIMITED\certificate issued on 30/01/13
  • RES15 ‐ Change company name resolution on 2013-01-21
  • NM01 ‐ Change of name by resolution
(3 pages)
30 January 2013Statement of capital following an allotment of shares on 21 January 2013
  • GBP 5
(3 pages)
30 January 2013Statement of capital following an allotment of shares on 21 January 2013
  • GBP 5
(3 pages)
4 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
20 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (3 pages)
26 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (3 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 September 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 September 2010Sub-division of shares on 22 September 2010 (7 pages)
29 September 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 September 2010Sub-division of shares on 22 September 2010 (7 pages)
25 May 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
25 May 2010Director's details changed for Robert Sean Elliot on 23 March 2010 (2 pages)
25 May 2010Secretary's details changed for Deborah Erica Elliot on 23 March 2010 (1 page)
25 May 2010Termination of appointment of Morton Fraser Llp as a secretary (1 page)
25 May 2010Director's details changed for Robert Sean Elliot on 23 March 2010 (2 pages)
25 May 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
25 May 2010Termination of appointment of Morton Fraser Llp as a secretary (1 page)
25 May 2010Secretary's details changed for Deborah Erica Elliot on 23 March 2010 (1 page)
12 March 2010Statement of capital following an allotment of shares on 12 March 2010
  • GBP 5
(2 pages)
12 March 2010Statement of capital following an allotment of shares on 12 March 2010
  • GBP 5
(2 pages)
13 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 May 2009Secretary appointed deborah erica elliot (2 pages)
8 May 2009Secretary appointed deborah erica elliot (2 pages)
31 March 2009Registered office changed on 31/03/2009 from 5 albyn place edinburgh EH2 4NJ (1 page)
31 March 2009Return made up to 23/03/09; full list of members (3 pages)
31 March 2009Registered office changed on 31/03/2009 from 5 albyn place edinburgh EH2 4NJ (1 page)
31 March 2009Return made up to 23/03/09; full list of members (3 pages)
31 March 2009Location of register of members (1 page)
31 March 2009Location of register of members (1 page)
16 October 2008Secretary appointed morton fraser LLP (2 pages)
16 October 2008Appointment terminated secretary skene edwards LLP (1 page)
16 October 2008Secretary appointed morton fraser LLP (2 pages)
16 October 2008Appointment terminated secretary skene edwards LLP (1 page)
4 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
13 May 2008Return made up to 23/03/08; full list of members (3 pages)
13 May 2008Return made up to 23/03/08; full list of members (3 pages)
22 August 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
22 August 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
6 June 2007New secretary appointed (2 pages)
6 June 2007New secretary appointed (2 pages)
1 June 2007Secretary resigned (1 page)
1 June 2007Secretary resigned (1 page)
30 May 2007Director resigned (1 page)
30 May 2007Director resigned (1 page)
30 April 2007Return made up to 23/03/07; full list of members (3 pages)
30 April 2007Location of register of members (1 page)
30 April 2007Location of register of members (1 page)
30 April 2007Return made up to 23/03/07; full list of members (3 pages)
23 March 2006Incorporation (17 pages)
23 March 2006Incorporation (17 pages)