Company NameClick Networks Limited
Company StatusDissolved
Company NumberSC357979
CategoryPrivate Limited Company
Incorporation Date8 April 2009(15 years ago)
Dissolution Date21 November 2023 (5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Richard Edward Burke
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2020(11 years, 4 months after company formation)
Appointment Duration3 years, 2 months (closed 21 November 2023)
RoleCEO
Country of ResidenceEngland
Correspondence AddressLumina Building 40 Ainslie Road
Hillington Park
Glasgow
G52 4RU
Scotland
Director NameMr Andrew Charles Ashton
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2023(14 years after company formation)
Appointment Duration6 months, 4 weeks (closed 21 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLumina Building 40 Ainslie Road
Hillington Park
Glasgow
G52 4RU
Scotland
Director NameMr Mark Thomas Mahaffy
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2009(same day as company formation)
RoleIT Professional
Country of ResidenceScotland
Correspondence Address89 West Regent Street
Glasgow
G2 2BA
Scotland
Secretary NameJennifer Edith Mahaffy
NationalityBritish
StatusResigned
Appointed08 April 2009(same day as company formation)
RoleCompany Director
Correspondence Address89 West Regent Street
Glasgow
G2 2BA
Scotland
Director NameMr John Samuel Tedford Mahaffy
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(2 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 27 August 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address89 West Regent Street
Glasgow
G2 2BA
Scotland
Director NameMr Richard Bradley
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2020(11 years, 4 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 24 December 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLumina Building 40 Ainslie Road
Hillington Park
Glasgow
G52 4RU
Scotland
Director NameMr David Andrew Lee
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish,New Zealande
StatusResigned
Appointed04 January 2021(11 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLumina Building 40 Ainslie Road
Hillington Park
Glasgow
G52 4RU
Scotland

Contact

Websiteclicknetworks.co.uk

Location

Registered AddressLumina Building 40 Ainslie Road
Hillington Park
Glasgow
G52 4RU
Scotland
ConstituencyGlasgow South West
WardCraigton
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1John Mahaffy
50.00%
Ordinary
50 at £1Mark Thomas Mahaffy
50.00%
Ordinary

Financials

Year2014
Net Worth£70,267
Cash£14,367
Current Liabilities£139,951

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

12 October 2020Delivered on: 26 October 2020
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Outstanding
28 April 2017Delivered on: 5 May 2017
Persons entitled: Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: First floor office premises known as and forming 89 west regent street, glasgow. GLA115898.
Outstanding
13 April 2015Delivered on: 29 April 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects being the first floor office premises known as and forming 89 west regent street, glasgow. GLA115898.
Outstanding
14 April 2015Delivered on: 15 April 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: First floor office premises, 89 west regent street, glasgow GLA115898.
Outstanding
4 January 2013Delivered on: 10 January 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Office premises on the third floor at 160 hope street glasgow GLA67134.
Outstanding
2 June 2011Delivered on: 7 June 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

21 November 2023Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2023Cessation of Runkerry Investments Limited as a person with significant control on 28 April 2023 (1 page)
22 August 2023Notification of Arrow Business Communications Limited as a person with significant control on 28 April 2023 (2 pages)
4 July 2023First Gazette notice for compulsory strike-off (1 page)
17 May 2023Termination of appointment of David Andrew Lee as a director on 30 April 2023 (1 page)
3 May 2023Appointment of Mr Andrew Charles Ashton as a director on 27 April 2023 (2 pages)
12 April 2023Compulsory strike-off action has been discontinued (1 page)
11 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
1 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
24 November 2021Accounts for a small company made up to 31 December 2020 (9 pages)
6 September 2021Previous accounting period shortened from 30 July 2021 to 31 December 2020 (1 page)
17 May 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
29 January 2021Total exemption full accounts made up to 30 July 2020 (11 pages)
7 January 2021Appointment of Mr David Andrew Lee as a director on 4 January 2021 (2 pages)
24 December 2020Termination of appointment of Richard Bradley as a director on 24 December 2020 (1 page)
26 October 2020Registration of charge SC3579790006, created on 12 October 2020 (21 pages)
26 October 2020Memorandum and Articles of Association (10 pages)
26 October 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
21 October 2020Previous accounting period extended from 30 April 2020 to 30 July 2020 (1 page)
28 August 2020Termination of appointment of John Samuel Tedford Mahaffy as a director on 27 August 2020 (1 page)
28 August 2020Registered office address changed from 89 West Regent Street Glasgow G2 2BA Scotland to Lumina Building 40 Ainslie Road Hillington Park Glasgow G52 4RU on 28 August 2020 (1 page)
28 August 2020Termination of appointment of Jennifer Edith Mahaffy as a secretary on 27 August 2020 (1 page)
28 August 2020Appointment of Mr Richard Edward Burke as a director on 27 August 2020 (2 pages)
28 August 2020Termination of appointment of Mark Thomas Mahaffy as a director on 27 August 2020 (1 page)
28 August 2020Appointment of Mr Richard Bradley as a director on 27 August 2020 (2 pages)
11 August 2020Satisfaction of charge 1 in full (1 page)
11 August 2020Satisfaction of charge 2 in full (1 page)
11 August 2020Satisfaction of charge SC3579790005 in full (4 pages)
22 April 2020Confirmation statement made on 8 April 2020 with updates (5 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
10 April 2019Confirmation statement made on 8 April 2019 with updates (5 pages)
26 November 2018Total exemption full accounts made up to 30 April 2018 (11 pages)
9 April 2018Confirmation statement made on 8 April 2018 with updates (5 pages)
30 October 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
30 October 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
8 July 2017Satisfaction of charge SC3579790003 in full (4 pages)
8 July 2017Satisfaction of charge SC3579790004 in full (4 pages)
8 July 2017Satisfaction of charge SC3579790004 in full (4 pages)
8 July 2017Satisfaction of charge SC3579790003 in full (4 pages)
5 May 2017Registration of charge SC3579790005, created on 28 April 2017 (6 pages)
5 May 2017Registration of charge SC3579790005, created on 28 April 2017 (6 pages)
11 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
16 March 2017Director's details changed for Mr Mark Thomas Mahaffy on 16 March 2017 (2 pages)
16 March 2017Director's details changed for Mr Mark Thomas Mahaffy on 16 March 2017 (2 pages)
16 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
16 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
4 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(4 pages)
4 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(4 pages)
5 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
5 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
16 November 2015Director's details changed for Mr John Mahaffy on 16 November 2015 (2 pages)
16 November 2015Director's details changed for Mr John Mahaffy on 16 November 2015 (2 pages)
12 June 2015Registered office address changed from 160 Hope Street Glasgow G2 2TJ to 89 West Regent Street Glasgow G2 2BA on 12 June 2015 (1 page)
12 June 2015Registered office address changed from 160 Hope Street Glasgow G2 2TJ to 89 West Regent Street Glasgow G2 2BA on 12 June 2015 (1 page)
10 June 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(4 pages)
10 June 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(4 pages)
10 June 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(4 pages)
29 April 2015Registration of charge SC3579790004, created on 13 April 2015 (7 pages)
29 April 2015Registration of charge SC3579790004, created on 13 April 2015 (7 pages)
15 April 2015Registration of charge SC3579790003, created on 14 April 2015 (6 pages)
15 April 2015Registration of charge SC3579790003, created on 14 April 2015 (6 pages)
19 December 2014Total exemption small company accounts made up to 30 April 2014 (9 pages)
19 December 2014Total exemption small company accounts made up to 30 April 2014 (9 pages)
14 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
14 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
14 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
8 May 2013Director's details changed for Mr Mark Thomas Mahaffy on 7 April 2013 (2 pages)
8 May 2013Secretary's details changed for Jennifer Edith Mahaffy on 7 April 2013 (1 page)
8 May 2013Director's details changed for Mr Mark Thomas Mahaffy on 7 April 2013 (2 pages)
8 May 2013Secretary's details changed for Jennifer Edith Mahaffy on 7 April 2013 (1 page)
8 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
8 May 2013Director's details changed for Mr Mark Thomas Mahaffy on 7 April 2013 (2 pages)
8 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
8 May 2013Secretary's details changed for Jennifer Edith Mahaffy on 7 April 2013 (1 page)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
10 January 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 January 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 August 2012Registered office address changed from 1 Tennant Avenue College Milton South East Kilbride Glasgow G74 5NA on 21 August 2012 (1 page)
21 August 2012Registered office address changed from 1 Tennant Avenue College Milton South East Kilbride Glasgow G74 5NA on 21 August 2012 (1 page)
25 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
25 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
25 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
18 May 2012Statement of capital following an allotment of shares on 1 May 2011
  • GBP 100
(7 pages)
18 May 2012Statement of capital following an allotment of shares on 1 May 2011
  • GBP 100
(7 pages)
18 May 2012Statement of capital following an allotment of shares on 1 May 2011
  • GBP 100
(7 pages)
9 May 2012Appointment of John Mahaffy as a director (3 pages)
9 May 2012Appointment of John Mahaffy as a director (3 pages)
8 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
8 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
7 June 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
7 June 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
28 April 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 April 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
27 April 2011Compulsory strike-off action has been discontinued (1 page)
27 April 2011Compulsory strike-off action has been discontinued (1 page)
21 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
15 April 2011First Gazette notice for compulsory strike-off (1 page)
15 April 2011First Gazette notice for compulsory strike-off (1 page)
8 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
15 March 2010Registered office address changed from 40 Fairway View Prestwick Prestwick Ayrshire KA9 2SZ United Kingdom on 15 March 2010 (2 pages)
15 March 2010Appointment of Jennifer Edith Mahaffy as a secretary (3 pages)
15 March 2010Appointment of Jennifer Edith Mahaffy as a secretary (3 pages)
15 March 2010Registered office address changed from 40 Fairway View Prestwick Prestwick Ayrshire KA9 2SZ United Kingdom on 15 March 2010 (2 pages)
8 April 2009Incorporation (14 pages)
8 April 2009Incorporation (14 pages)