Company NameNAC Networkz Limited
Company StatusDissolved
Company NumberSC353774
CategoryPrivate Limited Company
Incorporation Date21 January 2009(15 years, 3 months ago)
Dissolution Date20 December 2016 (7 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMrs Linda Boyde
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16/6 Mitchell Street
Edinburgh
Midlothian
EH6 7BD
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Director NameMr Robert Scott
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2009(4 months, 2 weeks after company formation)
Appointment Duration9 months (resigned 08 March 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address38h Cramond Vale
Edinburgh
Midlothian
EH4 6RB
Scotland
Director NameMr John Stuart Wilson
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(2 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Carnbee Avenue Carnbee Avenue
Edinburgh
EH16 6GA
Scotland
Director NameMr Mark Robert Zanzibar Boyde
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2014(5 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 07 January 2015)
RoleMarketing Director
Country of ResidenceScotland
Correspondence Address1 Galachlaw Shot
Edinburgh
EH10 7JF
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed21 January 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitenaces.co.uk

Location

Registered Address35 Carnbee Avenue
Carnbee Avenue
Edinburgh
EH16 6GA
Scotland
ConstituencyEdinburgh South
WardLiberton/Gilmerton

Shareholders

50 at £1John Stuart Wilson
50.00%
Ordinary
50 at £1Mark Robert Zanzibar Boyde
50.00%
Ordinary

Financials

Year2014
Net Worth-£37,554
Cash£32,377
Current Liabilities£356,168

Accounts

Latest Accounts31 January 2014 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Charges

31 July 2014Delivered on: 8 August 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

20 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2016Compulsory strike-off action has been suspended (1 page)
12 November 2016Compulsory strike-off action has been suspended (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
11 November 2015Termination of appointment of John Stuart Wilson as a director on 5 January 2015 (2 pages)
11 November 2015Termination of appointment of John Stuart Wilson as a director on 5 January 2015 (2 pages)
11 November 2015Termination of appointment of John Stuart Wilson as a director on 5 January 2015 (2 pages)
20 May 2015Registered office address changed from 1 Galachlaw Shot Edinburgh EH10 7JF to 35 Carnbee Avenue Carnbee Avenue Edinburgh EH16 6GA on 20 May 2015 (1 page)
20 May 2015Registered office address changed from 1 Galachlaw Shot Edinburgh EH10 7JF to 35 Carnbee Avenue Carnbee Avenue Edinburgh EH16 6GA on 20 May 2015 (1 page)
21 January 2015Registered office address changed from 15 Queen Street Queen Street Edinburgh EH2 1JE Scotland to 1 Galachlaw Shot Edinburgh EH10 7JF on 21 January 2015 (1 page)
21 January 2015Registered office address changed from 15 Queen Street Queen Street Edinburgh EH2 1JE Scotland to 1 Galachlaw Shot Edinburgh EH10 7JF on 21 January 2015 (1 page)
21 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(3 pages)
21 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(3 pages)
21 January 2015Termination of appointment of Mark Robert Zanzibar Boyde as a director on 7 January 2015 (1 page)
21 January 2015Termination of appointment of Mark Robert Zanzibar Boyde as a director on 7 January 2015 (1 page)
21 January 2015Termination of appointment of Mark Robert Zanzibar Boyde as a director on 7 January 2015 (1 page)
17 November 2014Registered office address changed from 14 - 18 Hill Street Hill Street Edinburgh EH2 3JZ Scotland to 15 Queen Street Queen Street Edinburgh EH2 1JE on 17 November 2014 (1 page)
17 November 2014Registered office address changed from 14 - 18 Hill Street Hill Street Edinburgh EH2 3JZ Scotland to 15 Queen Street Queen Street Edinburgh EH2 1JE on 17 November 2014 (1 page)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
8 August 2014Registration of charge SC3537740001, created on 31 July 2014 (8 pages)
8 August 2014Registration of charge SC3537740001, created on 31 July 2014 (8 pages)
4 February 2014Registered office address changed from Exchange Place 2 Semple Street Edinburgh EH3 8BL on 4 February 2014 (1 page)
4 February 2014Registered office address changed from Exchange Place 2 Semple Street Edinburgh EH3 8BL on 4 February 2014 (1 page)
4 February 2014Registered office address changed from Exchange Place 2 Semple Street Edinburgh EH3 8BL on 4 February 2014 (1 page)
24 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(3 pages)
24 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(3 pages)
23 January 2014Appointment of Mr Mark Robert Zanzibar Boyde as a director (2 pages)
23 January 2014Appointment of Mr Mark Robert Zanzibar Boyde as a director (2 pages)
18 November 2013Termination of appointment of Mark Boyde as a director (1 page)
18 November 2013Termination of appointment of Mark Boyde as a director (1 page)
14 May 2013Registered office address changed from 2 Walker Street Edinburgh EH3 7LB Scotland on 14 May 2013 (1 page)
14 May 2013Registered office address changed from 2 Walker Street Edinburgh EH3 7LB Scotland on 14 May 2013 (1 page)
9 May 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
9 May 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
19 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
11 October 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
11 October 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
1 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
1 February 2012Registered office address changed from C/O 2 Walker Street 2 Walker Street Edinburgh Midlothian EH3 7LB Scotland on 1 February 2012 (1 page)
1 February 2012Registered office address changed from C/O 2 Walker Street 2 Walker Street Edinburgh Midlothian EH3 7LB Scotland on 1 February 2012 (1 page)
1 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
1 February 2012Registered office address changed from C/O 2 Walker Street 2 Walker Street Edinburgh Midlothian EH3 7LB Scotland on 1 February 2012 (1 page)
16 January 2012Current accounting period shortened from 31 March 2012 to 31 January 2012 (1 page)
16 January 2012Current accounting period shortened from 31 March 2012 to 31 January 2012 (1 page)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 May 2011Registered office address changed from 1-2 Thistle Court Thistle Street Edinburgh EH2 1DD on 16 May 2011 (1 page)
16 May 2011Registered office address changed from 1-2 Thistle Court Thistle Street Edinburgh EH2 1DD on 16 May 2011 (1 page)
11 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
7 May 2011Appointment of Mr John Stuart Wilson as a director (2 pages)
7 May 2011Appointment of Mr John Stuart Wilson as a director (2 pages)
27 April 2011Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
27 April 2011Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
11 April 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 100
(3 pages)
11 April 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 100
(3 pages)
17 March 2011Annual return made up to 21 January 2011 (26 pages)
17 March 2011Annual return made up to 21 January 2011 (26 pages)
14 June 2010Director's details changed for Linda Boyde on 21 January 2010 (2 pages)
14 June 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
14 June 2010Director's details changed for Linda Boyde on 21 January 2010 (2 pages)
18 May 2010Registered office address changed from 16/6 Mitchell Street Edinburgh EH6 7BD on 18 May 2010 (2 pages)
18 May 2010Registered office address changed from 16/6 Mitchell Street Edinburgh EH6 7BD on 18 May 2010 (2 pages)
17 March 2010Accounts for a dormant company made up to 31 January 2010 (4 pages)
17 March 2010Accounts for a dormant company made up to 31 January 2010 (4 pages)
15 March 2010Termination of appointment of Robert Scott as a director (2 pages)
15 March 2010Termination of appointment of Robert Scott as a director (2 pages)
30 January 2010Termination of appointment of Linda Boyde as a director (2 pages)
30 January 2010Termination of appointment of Linda Boyde as a director (2 pages)
30 January 2010Appointment of Mr Mark Robert Zanzibar Boyde as a director (3 pages)
30 January 2010Appointment of Mr Mark Robert Zanzibar Boyde as a director (3 pages)
16 June 2009Director appointed robert scott (2 pages)
16 June 2009Director appointed robert scott (2 pages)
11 May 2009Director appointed linda boyde (2 pages)
11 May 2009Director appointed linda boyde (2 pages)
23 January 2009Appointment terminated director stephen george mabbott (1 page)
23 January 2009Appointment terminated director stephen george mabbott (1 page)
23 January 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
23 January 2009Appointment terminated secretary brian reid LTD. (1 page)
23 January 2009Appointment terminated secretary brian reid LTD. (1 page)
23 January 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
21 January 2009Incorporation (18 pages)
21 January 2009Incorporation (18 pages)