Edinburgh
EH14 1RL
Scotland
Secretary Name | Ms Susana Garcia |
---|---|
Status | Current |
Appointed | 28 March 2011(5 years after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Correspondence Address | 4c New Mart Road Edinburgh EH14 1RL Scotland |
Director Name | Ms Susana Garcia |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 29 July 2015(9 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 4c New Mart Road Edinburgh EH14 1RL Scotland |
Director Name | Iain Maury Campbell Meiklejohn |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Midmar Gardens Edinburgh Lothian EH10 6DY Scotland |
Secretary Name | Cheryl Leanne Tarbet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(3 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 January 2009) |
Role | Business Person |
Correspondence Address | 5/6 Sinclair Close Edinburgh Midlothian EH11 1US Scotland |
Secretary Name | Mr Michael Eamonn Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2009(2 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 September 2009) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 18 Norwood Drive Giffnock Glasgow G46 7LS Scotland |
Director Name | Mr Michael Eamonn Ward |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2009(3 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 September 2009) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 18 Norwood Drive Giffnock Glasgow G46 7LS Scotland |
Director Name | Bruce Walter Gellatly |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Terston House 1 Huly Hill Road Newbridge Edinburgh EH28 8PH Scotland |
Secretary Name | Bruce Walter Gellatly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 March 2011) |
Role | Company Director |
Correspondence Address | Terston House 1 Huly Hill Road Newbridge Edinburgh EH28 8PH Scotland |
Secretary Name | Charlotte Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2006(same day as company formation) |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2ET Scotland |
Website | enetcomputers.net |
---|---|
Email address | [email protected] |
Registered Address | 4c New Mart Road Edinburgh EH14 1RL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Address Matches | 9 other UK companies use this postal address |
102 at £1 | Shafqat Rasul 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £102 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 28 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 1 week from now) |
2 April 2015 | Delivered on: 10 April 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
29 August 2014 | Delivered on: 12 September 2014 Satisfied on: 18 April 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Fully Satisfied |
21 July 2023 | Accounts for a small company made up to 31 March 2023 (12 pages) |
---|---|
29 March 2023 | Confirmation statement made on 28 March 2023 with no updates (3 pages) |
2 August 2022 | Accounts for a small company made up to 31 March 2022 (11 pages) |
28 March 2022 | Confirmation statement made on 28 March 2022 with no updates (3 pages) |
4 August 2021 | Accounts for a small company made up to 31 March 2021 (10 pages) |
12 April 2021 | Confirmation statement made on 28 March 2021 with no updates (3 pages) |
14 October 2020 | Accounts for a small company made up to 31 March 2020 (10 pages) |
17 April 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
18 November 2019 | Director's details changed for Mr Shafqat Rasul on 11 November 2019 (2 pages) |
18 November 2019 | Change of details for Mr Shafqat Rasul as a person with significant control on 11 November 2019 (2 pages) |
21 August 2019 | Accounts for a small company made up to 31 March 2019 (11 pages) |
29 March 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
3 September 2018 | Accounts for a small company made up to 31 March 2018 (11 pages) |
2 April 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
8 December 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
8 December 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
19 May 2017 | Director's details changed for Ms Susana Garica on 19 May 2017 (2 pages) |
19 May 2017 | Director's details changed for Ms Susana Garica on 19 May 2017 (2 pages) |
11 May 2017 | Previous accounting period shortened from 30 September 2017 to 31 March 2017 (1 page) |
11 May 2017 | Previous accounting period shortened from 30 September 2017 to 31 March 2017 (1 page) |
21 April 2017 | Accounts for a small company made up to 30 September 2016 (10 pages) |
21 April 2017 | Accounts for a small company made up to 30 September 2016 (10 pages) |
7 April 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
7 April 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
10 November 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
10 November 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
21 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 July 2015 | Appointment of Ms Susana Garica as a director on 29 July 2015 (2 pages) |
29 July 2015 | Appointment of Ms Susana Garica as a director on 29 July 2015 (2 pages) |
6 May 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
6 May 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
23 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
20 April 2015 | Resolutions
|
20 April 2015 | Resolutions
|
18 April 2015 | Satisfaction of charge SC2997820001 in full (4 pages) |
18 April 2015 | Satisfaction of charge SC2997820001 in full (4 pages) |
16 April 2015 | Resolutions
|
16 April 2015 | Resolutions
|
10 April 2015 | Registration of charge SC2997820002, created on 2 April 2015 (18 pages) |
10 April 2015 | Registration of charge SC2997820002, created on 2 April 2015 (18 pages) |
10 April 2015 | Registration of charge SC2997820002, created on 2 April 2015 (18 pages) |
13 January 2015 | Registered office address changed from . Suite 3, Floor 2 Els House, 555 Gorgie Road Edinburgh EH11 3LE to 4C New Mart Road Edinburgh EH14 1RL on 13 January 2015 (1 page) |
13 January 2015 | Registered office address changed from . Suite 3, Floor 2 Els House, 555 Gorgie Road Edinburgh EH11 3LE to 4C New Mart Road Edinburgh EH14 1RL on 13 January 2015 (1 page) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 September 2014 | Registration of charge SC2997820001, created on 29 August 2014 (7 pages) |
12 September 2014 | Registration of charge SC2997820001, created on 29 August 2014 (7 pages) |
4 April 2014 | Statement of capital following an allotment of shares on 2 December 2013
|
4 April 2014 | Statement of capital following an allotment of shares on 2 December 2013
|
4 April 2014 | Statement of capital following an allotment of shares on 2 December 2013
|
4 April 2014 | Statement of capital following an allotment of shares on 2 December 2013
|
4 April 2014 | Statement of capital following an allotment of shares on 2 December 2013
|
4 April 2014 | Statement of capital following an allotment of shares on 2 December 2013
|
31 March 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
31 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
28 November 2013 | Registered office address changed from Terston House 1 Huly Hill Road Newbridge Edinburgh Lothians EH28 8PH on 28 November 2013 (1 page) |
28 November 2013 | Director's details changed for Mr Shafqat Rasul on 1 April 2013 (2 pages) |
28 November 2013 | Registered office address changed from Terston House 1 Huly Hill Road Newbridge Edinburgh Lothians EH28 8PH on 28 November 2013 (1 page) |
28 November 2013 | Director's details changed for Mr Shafqat Rasul on 1 April 2013 (2 pages) |
28 November 2013 | Director's details changed for Mr Shafqat Rasul on 1 April 2013 (2 pages) |
28 March 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (3 pages) |
13 September 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
13 September 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
29 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (3 pages) |
15 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
15 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
5 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (3 pages) |
5 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Termination of appointment of Bruce Gellatly as a secretary (1 page) |
31 March 2011 | Termination of appointment of Bruce Gellatly as a director (1 page) |
31 March 2011 | Appointment of Ms Susana Garcia as a secretary (1 page) |
31 March 2011 | Termination of appointment of Bruce Gellatly as a secretary (1 page) |
31 March 2011 | Termination of appointment of Bruce Gellatly as a director (1 page) |
31 March 2011 | Appointment of Ms Susana Garcia as a secretary (1 page) |
16 September 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
16 September 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
16 November 2009 | Appointment of Bruce Walter Gellatly as a secretary (1 page) |
16 November 2009 | Appointment of Bruce Walter Gellatly as a director (2 pages) |
16 November 2009 | Appointment of Bruce Walter Gellatly as a secretary (1 page) |
16 November 2009 | Appointment of Bruce Walter Gellatly as a director (2 pages) |
13 November 2009 | Termination of appointment of Michael Ward as a director (1 page) |
13 November 2009 | Termination of appointment of Michael Ward as a secretary (1 page) |
13 November 2009 | Termination of appointment of Michael Ward as a secretary (1 page) |
13 November 2009 | Termination of appointment of Michael Ward as a director (1 page) |
23 June 2009 | Director appointed mr michael eamonn ward (2 pages) |
23 June 2009 | Director appointed mr michael eamonn ward (2 pages) |
20 April 2009 | Secretary's change of particulars / michael ward / 10/04/2009 (1 page) |
20 April 2009 | Secretary's change of particulars / michael ward / 10/04/2009 (1 page) |
10 April 2009 | Return made up to 28/03/09; full list of members (3 pages) |
10 April 2009 | Return made up to 28/03/09; full list of members (3 pages) |
6 April 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
6 April 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
13 March 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
13 March 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
9 January 2009 | Secretary appointed mr michael eamonn ward (1 page) |
9 January 2009 | Secretary appointed mr michael eamonn ward (1 page) |
9 January 2009 | Appointment terminated secretary cheryl tarbet (1 page) |
9 January 2009 | Appointment terminated secretary cheryl tarbet (1 page) |
23 December 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
23 December 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
3 April 2008 | Return made up to 28/03/08; no change of members (6 pages) |
3 April 2008 | Return made up to 28/03/08; no change of members (6 pages) |
2 July 2007 | Return made up to 28/03/07; full list of members (6 pages) |
2 July 2007 | Return made up to 28/03/07; full list of members (6 pages) |
11 September 2006 | Registered office changed on 11/09/06 from: 145/147 dalry road edinburgh lothians EH11 2EA (1 page) |
11 September 2006 | Registered office changed on 11/09/06 from: 145/147 dalry road edinburgh lothians EH11 2EA (1 page) |
15 June 2006 | Secretary resigned (1 page) |
15 June 2006 | Secretary resigned (1 page) |
24 May 2006 | New secretary appointed (1 page) |
24 May 2006 | Registered office changed on 24/05/06 from: level 2, saltire court 20 castle terrace edinburgh lothian EH1 2ET (1 page) |
24 May 2006 | Registered office changed on 24/05/06 from: level 2, saltire court 20 castle terrace edinburgh lothian EH1 2ET (1 page) |
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | New secretary appointed (1 page) |
28 March 2006 | Incorporation (17 pages) |
28 March 2006 | Incorporation (17 pages) |