Midlothian
EH25 9RE
Scotland
Director Name | Mr Colin Alexander Grant |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2013(6 years, 12 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2/5 The Fairways Carrick Knowe Avenue Edinburgh EH12 7BX Scotland |
Director Name | Mr Neil John Douglas |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2018(12 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Stobo House Roslin Midlothian EH25 9RE Scotland |
Director Name | Mr Keith Bevan |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2020(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stobo House Roslin Midlothian EH25 9RE Scotland |
Director Name | Mr Eamonn Doyle |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2022(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Stobo House Roslin Midlothian EH25 9RE Scotland |
Director Name | Mr Alastair William Hoey |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2022(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Chief Technology Officer |
Country of Residence | Scotland |
Correspondence Address | Stobo House Roslin Midlothian EH25 9RE Scotland |
Director Name | Mr Ian Graham Cook |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(same day as company formation) |
Role | It/Business Consultant |
Country of Residence | Scotland |
Correspondence Address | 1 Trainers Brae North Berwick East Lothian EH39 4NR Scotland |
Secretary Name | Mr Ian Graham Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Trainers Brae North Berwick East Lothian EH39 4NR Scotland |
Secretary Name | Deborah Erica Elliot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2009(2 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 24 January 2018) |
Role | Company Director |
Correspondence Address | Stobo House Roslin Midlothian EH25 9RE Scotland |
Director Name | Deborah Erica Elliot |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(8 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 January 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Stobo House Roslin Midlothian EH25 9RE Scotland |
Director Name | Mr Adam Lionel Johnson |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2018(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 September 2020) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Stobo House Roslin Midlothian EH25 9RE Scotland |
Director Name | Mr Derek Sutherland |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2018(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stobo House Roslin Midlothian EH25 9RE Scotland |
Secretary Name | Skene Edwards Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2007(1 year after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 October 2008) |
Correspondence Address | 5 Albyn Place Edinburgh EH2 4NJ Scotland |
Secretary Name | Morton Fraser Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2008(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 March 2010) |
Correspondence Address | 30-31 Queen Street Edinburgh EH2 1JX Scotland |
Website | www.networkroi.co.uk |
---|---|
Telephone | 0131 5103456 |
Telephone region | Edinburgh |
Registered Address | Stobo House Roslin Midlothian EH25 9RE Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian West |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £53,846 |
Cash | £38,026 |
Current Liabilities | £244,570 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 14 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
18 August 2021 | Delivered on: 26 August 2021 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
5 October 2017 | Delivered on: 17 October 2017 Persons entitled: Eso Capital Partners UK LLP (As Security Trustee) Classification: A registered charge Outstanding |
29 September 2017 | Delivered on: 16 October 2017 Persons entitled: Robert Sean Elliot Classification: A registered charge Outstanding |
17 November 2020 | Appointment of Mr Keith Bevan as a director on 5 November 2020 (2 pages) |
---|---|
25 September 2020 | Termination of appointment of Adam Lionel Johnson as a director on 22 September 2020 (1 page) |
10 September 2020 | Termination of appointment of Derek Sutherland as a director on 10 September 2020 (1 page) |
31 March 2020 | Confirmation statement made on 23 March 2020 with updates (4 pages) |
7 January 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
23 March 2019 | Director's details changed for Mr Robert Sean Elliot on 23 March 2019 (2 pages) |
23 March 2019 | Director's details changed for Mr. Colin Alexander Grant on 23 March 2019 (2 pages) |
23 March 2019 | Confirmation statement made on 23 March 2019 with updates (5 pages) |
7 January 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
20 November 2018 | Resolutions
|
8 November 2018 | Appointment of Mr Derek Sutherland as a director on 7 November 2018 (2 pages) |
8 November 2018 | Appointment of Mr Neil John Douglas as a director on 7 November 2018 (2 pages) |
6 November 2018 | Appointment of Mr Adam Lionel Johnson as a director on 6 November 2018 (2 pages) |
5 April 2018 | Termination of appointment of Deborah Erica Elliot as a director on 24 January 2018 (1 page) |
5 April 2018 | Confirmation statement made on 23 March 2018 with updates (5 pages) |
5 April 2018 | Termination of appointment of Deborah Erica Elliot as a secretary on 24 January 2018 (1 page) |
25 January 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
12 January 2018 | Notification of Network Roi Eot Limited as a person with significant control on 2 October 2017 (2 pages) |
27 October 2017 | Director's details changed for Mr Robert Sean Elliot on 27 October 2017 (2 pages) |
27 October 2017 | Director's details changed for Mr Robert Sean Elliot on 27 October 2017 (2 pages) |
26 October 2017 | Registered 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 2017 | Registered 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 2017 | Withdrawal of a person with significant control statement on 25 October 2017 (2 pages) |
25 October 2017 | Withdrawal of a person with significant control statement on 25 October 2017 (2 pages) |
24 October 2017 | Alterations to floating charge SC2994220002 (54 pages) |
24 October 2017 | Alterations to floating charge SC2994220002 (54 pages) |
23 October 2017 | Alterations to floating charge SC2994220001 (54 pages) |
23 October 2017 | Alterations to floating charge SC2994220001 (54 pages) |
17 October 2017 | Registration of charge SC2994220002, created on 5 October 2017 (47 pages) |
17 October 2017 | Registration of charge SC2994220002, created on 5 October 2017 (47 pages) |
16 October 2017 | Registration of charge SC2994220001, created on 29 September 2017 (19 pages) |
16 October 2017 | Registration of charge SC2994220001, created on 29 September 2017 (19 pages) |
4 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
4 November 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
29 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
29 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
20 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
7 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
7 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
21 April 2014 | Director's details changed for Mr Robert Sean Elliot on 21 April 2014 (2 pages) |
21 April 2014 | Appointment of Deborah Erica Elliot as a director (2 pages) |
21 April 2014 | Appointment of Deborah Erica Elliot as a director (2 pages) |
21 April 2014 | Director's details changed for Mr Robert Sean Elliot on 21 April 2014 (2 pages) |
21 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
21 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
18 March 2014 | Resolutions
|
18 March 2014 | Resolutions
|
9 January 2014 | Director's details changed for Mr Robert Sean Elliot on 9 January 2014 (2 pages) |
9 January 2014 | Director's details changed for Mr Robert Sean Elliot on 9 January 2014 (2 pages) |
9 January 2014 | Director's details changed for Mr Robert Sean Elliot on 9 January 2014 (2 pages) |
29 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
29 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
17 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Statement of capital following an allotment of shares on 19 March 2013
|
2 April 2013 | Statement of capital following an allotment of shares on 19 March 2013
|
26 March 2013 | Appointment of Mr Colin Alexander Grant as a director (2 pages) |
26 March 2013 | Appointment of Mr Colin Alexander Grant as a director (2 pages) |
25 March 2013 | Current accounting period extended from 31 March 2013 to 30 June 2013 (1 page) |
25 March 2013 | Current accounting period extended from 31 March 2013 to 30 June 2013 (1 page) |
4 March 2013 | Sub-division of shares on 21 January 2013 (5 pages) |
4 March 2013 | Sub-division of shares on 21 January 2013 (5 pages) |
30 January 2013 | Company name changed networkroi LIMITED\certificate issued on 30/01/13
|
30 January 2013 | Company name changed networkroi LIMITED\certificate issued on 30/01/13
|
30 January 2013 | Statement of capital following an allotment of shares on 21 January 2013
|
30 January 2013 | Statement of capital following an allotment of shares on 21 January 2013
|
4 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (3 pages) |
20 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (3 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (3 pages) |
26 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (3 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 September 2010 | Resolutions
|
29 September 2010 | Sub-division of shares on 22 September 2010 (7 pages) |
29 September 2010 | Resolutions
|
29 September 2010 | Sub-division of shares on 22 September 2010 (7 pages) |
25 May 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Director's details changed for Robert Sean Elliot on 23 March 2010 (2 pages) |
25 May 2010 | Secretary's details changed for Deborah Erica Elliot on 23 March 2010 (1 page) |
25 May 2010 | Termination of appointment of Morton Fraser Llp as a secretary (1 page) |
25 May 2010 | Director's details changed for Robert Sean Elliot on 23 March 2010 (2 pages) |
25 May 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Termination of appointment of Morton Fraser Llp as a secretary (1 page) |
25 May 2010 | Secretary's details changed for Deborah Erica Elliot on 23 March 2010 (1 page) |
12 March 2010 | Statement of capital following an allotment of shares on 12 March 2010
|
12 March 2010 | Statement of capital following an allotment of shares on 12 March 2010
|
13 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 May 2009 | Secretary appointed deborah erica elliot (2 pages) |
8 May 2009 | Secretary appointed deborah erica elliot (2 pages) |
31 March 2009 | Registered office changed on 31/03/2009 from 5 albyn place edinburgh EH2 4NJ (1 page) |
31 March 2009 | Return made up to 23/03/09; full list of members (3 pages) |
31 March 2009 | Registered office changed on 31/03/2009 from 5 albyn place edinburgh EH2 4NJ (1 page) |
31 March 2009 | Return made up to 23/03/09; full list of members (3 pages) |
31 March 2009 | Location of register of members (1 page) |
31 March 2009 | Location of register of members (1 page) |
16 October 2008 | Secretary appointed morton fraser LLP (2 pages) |
16 October 2008 | Appointment terminated secretary skene edwards LLP (1 page) |
16 October 2008 | Secretary appointed morton fraser LLP (2 pages) |
16 October 2008 | Appointment terminated secretary skene edwards LLP (1 page) |
4 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
13 May 2008 | Return made up to 23/03/08; full list of members (3 pages) |
13 May 2008 | Return made up to 23/03/08; full list of members (3 pages) |
22 August 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
22 August 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
6 June 2007 | New secretary appointed (2 pages) |
6 June 2007 | New secretary appointed (2 pages) |
1 June 2007 | Secretary resigned (1 page) |
1 June 2007 | Secretary resigned (1 page) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | Director resigned (1 page) |
30 April 2007 | Return made up to 23/03/07; full list of members (3 pages) |
30 April 2007 | Location of register of members (1 page) |
30 April 2007 | Location of register of members (1 page) |
30 April 2007 | Return made up to 23/03/07; full list of members (3 pages) |
23 March 2006 | Incorporation (17 pages) |
23 March 2006 | Incorporation (17 pages) |