Company NameE-Net Holdings Ltd.
DirectorsShafqat Rasul and Susana Garcia
Company StatusActive
Company NumberSC299782
CategoryPrivate Limited Company
Incorporation Date28 March 2006(18 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Shafqat Rasul
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2006(3 days after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4c New Mart Road
Edinburgh
EH14 1RL
Scotland
Secretary NameMs Susana Garcia
StatusCurrent
Appointed28 March 2011(5 years after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Correspondence Address4c New Mart Road
Edinburgh
EH14 1RL
Scotland
Director NameMs Susana Garcia
Date of BirthNovember 1975 (Born 48 years ago)
NationalitySpanish
StatusCurrent
Appointed29 July 2015(9 years, 4 months after company formation)
Appointment Duration8 years, 9 months
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address4c New Mart Road
Edinburgh
EH14 1RL
Scotland
Director NameIain Maury Campbell Meiklejohn
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address19 Midmar Gardens
Edinburgh
Lothian
EH10 6DY
Scotland
Secretary NameCheryl Leanne Tarbet
NationalityBritish
StatusResigned
Appointed31 March 2006(3 days after company formation)
Appointment Duration2 years, 9 months (resigned 09 January 2009)
RoleBusiness Person
Correspondence Address5/6 Sinclair Close
Edinburgh
Midlothian
EH11 1US
Scotland
Secretary NameMr Michael Eamonn Ward
NationalityBritish
StatusResigned
Appointed09 January 2009(2 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 September 2009)
RoleAccountant
Country of ResidenceScotland
Correspondence Address18 Norwood Drive
Giffnock
Glasgow
G46 7LS
Scotland
Director NameMr Michael Eamonn Ward
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2009(3 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 September 2009)
RoleAccountant
Country of ResidenceScotland
Correspondence Address18 Norwood Drive
Giffnock
Glasgow
G46 7LS
Scotland
Director NameBruce Walter Gellatly
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(3 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTerston House 1 Huly Hill Road
Newbridge
Edinburgh
EH28 8PH
Scotland
Secretary NameBruce Walter Gellatly
NationalityBritish
StatusResigned
Appointed30 September 2009(3 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 March 2011)
RoleCompany Director
Correspondence AddressTerston House 1 Huly Hill Road
Newbridge
Edinburgh
EH28 8PH
Scotland
Secretary NameCharlotte Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 2006(same day as company formation)
Correspondence AddressSaltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2ET
Scotland

Contact

Websiteenetcomputers.net
Email address[email protected]

Location

Registered Address4c New Mart Road
Edinburgh
EH14 1RL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address Matches9 other UK companies use this postal address

Shareholders

102 at £1Shafqat Rasul
100.00%
Ordinary

Financials

Year2014
Net Worth£102

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return28 March 2024 (1 month, 1 week ago)
Next Return Due11 April 2025 (11 months, 1 week from now)

Charges

2 April 2015Delivered on: 10 April 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
29 August 2014Delivered on: 12 September 2014
Satisfied on: 18 April 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Fully Satisfied

Filing History

21 July 2023Accounts for a small company made up to 31 March 2023 (12 pages)
29 March 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
2 August 2022Accounts for a small company made up to 31 March 2022 (11 pages)
28 March 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
4 August 2021Accounts for a small company made up to 31 March 2021 (10 pages)
12 April 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
14 October 2020Accounts for a small company made up to 31 March 2020 (10 pages)
17 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
18 November 2019Director's details changed for Mr Shafqat Rasul on 11 November 2019 (2 pages)
18 November 2019Change of details for Mr Shafqat Rasul as a person with significant control on 11 November 2019 (2 pages)
21 August 2019Accounts for a small company made up to 31 March 2019 (11 pages)
29 March 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
3 September 2018Accounts for a small company made up to 31 March 2018 (11 pages)
2 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
8 December 2017Accounts for a small company made up to 31 March 2017 (11 pages)
8 December 2017Accounts for a small company made up to 31 March 2017 (11 pages)
19 May 2017Director's details changed for Ms Susana Garica on 19 May 2017 (2 pages)
19 May 2017Director's details changed for Ms Susana Garica on 19 May 2017 (2 pages)
11 May 2017Previous accounting period shortened from 30 September 2017 to 31 March 2017 (1 page)
11 May 2017Previous accounting period shortened from 30 September 2017 to 31 March 2017 (1 page)
21 April 2017Accounts for a small company made up to 30 September 2016 (10 pages)
21 April 2017Accounts for a small company made up to 30 September 2016 (10 pages)
7 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
7 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
10 November 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
10 November 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
21 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 102
(4 pages)
21 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 102
(4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 July 2015Appointment of Ms Susana Garica as a director on 29 July 2015 (2 pages)
29 July 2015Appointment of Ms Susana Garica as a director on 29 July 2015 (2 pages)
6 May 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 105
(4 pages)
6 May 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 105
(4 pages)
23 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 102
(3 pages)
23 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 102
(3 pages)
20 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Removal of restriction on authorised share capital 31/03/2015
(19 pages)
20 April 2015Resolutions
  • RES13 ‐ Removal of restriction on authorised share capital 31/03/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
18 April 2015Satisfaction of charge SC2997820001 in full (4 pages)
18 April 2015Satisfaction of charge SC2997820001 in full (4 pages)
16 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
10 April 2015Registration of charge SC2997820002, created on 2 April 2015 (18 pages)
10 April 2015Registration of charge SC2997820002, created on 2 April 2015 (18 pages)
10 April 2015Registration of charge SC2997820002, created on 2 April 2015 (18 pages)
13 January 2015Registered 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 2015Registered 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 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 September 2014Registration of charge SC2997820001, created on 29 August 2014 (7 pages)
12 September 2014Registration of charge SC2997820001, created on 29 August 2014 (7 pages)
4 April 2014Statement of capital following an allotment of shares on 2 December 2013
  • GBP 102
(3 pages)
4 April 2014Statement of capital following an allotment of shares on 2 December 2013
  • GBP 102
(3 pages)
4 April 2014Statement of capital following an allotment of shares on 2 December 2013
  • GBP 102
(3 pages)
4 April 2014Statement of capital following an allotment of shares on 2 December 2013
  • GBP 102
(3 pages)
4 April 2014Statement of capital following an allotment of shares on 2 December 2013
  • GBP 102
(3 pages)
4 April 2014Statement of capital following an allotment of shares on 2 December 2013
  • GBP 102
(3 pages)
31 March 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 102
(3 pages)
31 March 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 102
(3 pages)
31 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
31 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
28 November 2013Registered office address changed from Terston House 1 Huly Hill Road Newbridge Edinburgh Lothians EH28 8PH on 28 November 2013 (1 page)
28 November 2013Director's details changed for Mr Shafqat Rasul on 1 April 2013 (2 pages)
28 November 2013Registered office address changed from Terston House 1 Huly Hill Road Newbridge Edinburgh Lothians EH28 8PH on 28 November 2013 (1 page)
28 November 2013Director's details changed for Mr Shafqat Rasul on 1 April 2013 (2 pages)
28 November 2013Director's details changed for Mr Shafqat Rasul on 1 April 2013 (2 pages)
28 March 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
28 March 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
13 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
13 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
29 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (3 pages)
29 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (3 pages)
15 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
15 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
5 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (3 pages)
5 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (3 pages)
31 March 2011Termination of appointment of Bruce Gellatly as a secretary (1 page)
31 March 2011Termination of appointment of Bruce Gellatly as a director (1 page)
31 March 2011Appointment of Ms Susana Garcia as a secretary (1 page)
31 March 2011Termination of appointment of Bruce Gellatly as a secretary (1 page)
31 March 2011Termination of appointment of Bruce Gellatly as a director (1 page)
31 March 2011Appointment of Ms Susana Garcia as a secretary (1 page)
16 September 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
16 September 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
30 March 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
16 November 2009Appointment of Bruce Walter Gellatly as a secretary (1 page)
16 November 2009Appointment of Bruce Walter Gellatly as a director (2 pages)
16 November 2009Appointment of Bruce Walter Gellatly as a secretary (1 page)
16 November 2009Appointment of Bruce Walter Gellatly as a director (2 pages)
13 November 2009Termination of appointment of Michael Ward as a director (1 page)
13 November 2009Termination of appointment of Michael Ward as a secretary (1 page)
13 November 2009Termination of appointment of Michael Ward as a secretary (1 page)
13 November 2009Termination of appointment of Michael Ward as a director (1 page)
23 June 2009Director appointed mr michael eamonn ward (2 pages)
23 June 2009Director appointed mr michael eamonn ward (2 pages)
20 April 2009Secretary's change of particulars / michael ward / 10/04/2009 (1 page)
20 April 2009Secretary's change of particulars / michael ward / 10/04/2009 (1 page)
10 April 2009Return made up to 28/03/09; full list of members (3 pages)
10 April 2009Return made up to 28/03/09; full list of members (3 pages)
6 April 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
6 April 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
13 March 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
13 March 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
9 January 2009Secretary appointed mr michael eamonn ward (1 page)
9 January 2009Secretary appointed mr michael eamonn ward (1 page)
9 January 2009Appointment terminated secretary cheryl tarbet (1 page)
9 January 2009Appointment terminated secretary cheryl tarbet (1 page)
23 December 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
23 December 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
3 April 2008Return made up to 28/03/08; no change of members (6 pages)
3 April 2008Return made up to 28/03/08; no change of members (6 pages)
2 July 2007Return made up to 28/03/07; full list of members (6 pages)
2 July 2007Return made up to 28/03/07; full list of members (6 pages)
11 September 2006Registered office changed on 11/09/06 from: 145/147 dalry road edinburgh lothians EH11 2EA (1 page)
11 September 2006Registered office changed on 11/09/06 from: 145/147 dalry road edinburgh lothians EH11 2EA (1 page)
15 June 2006Secretary resigned (1 page)
15 June 2006Secretary resigned (1 page)
24 May 2006New secretary appointed (1 page)
24 May 2006Registered office changed on 24/05/06 from: level 2, saltire court 20 castle terrace edinburgh lothian EH1 2ET (1 page)
24 May 2006Registered office changed on 24/05/06 from: level 2, saltire court 20 castle terrace edinburgh lothian EH1 2ET (1 page)
24 May 2006New director appointed (2 pages)
24 May 2006Director resigned (1 page)
24 May 2006Director resigned (1 page)
24 May 2006New director appointed (2 pages)
24 May 2006New secretary appointed (1 page)
28 March 2006Incorporation (17 pages)
28 March 2006Incorporation (17 pages)