Hillington Park
Glasgow
G52 4RU
Scotland
Director Name | Mr Andrew Charles Ashton |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 2023(14 years after company formation) |
Appointment Duration | 6 months, 4 weeks (closed 21 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lumina Building 40 Ainslie Road Hillington Park Glasgow G52 4RU Scotland |
Director Name | Mr Mark Thomas Mahaffy |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2009(same day as company formation) |
Role | IT Professional |
Country of Residence | Scotland |
Correspondence Address | 89 West Regent Street Glasgow G2 2BA Scotland |
Secretary Name | Jennifer Edith Mahaffy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 West Regent Street Glasgow G2 2BA Scotland |
Director Name | Mr John Samuel Tedford Mahaffy |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(2 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 27 August 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 89 West Regent Street Glasgow G2 2BA Scotland |
Director Name | Mr Richard Bradley |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2020(11 years, 4 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 24 December 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Lumina Building 40 Ainslie Road Hillington Park Glasgow G52 4RU Scotland |
Director Name | Mr David Andrew Lee |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British,New Zealande |
Status | Resigned |
Appointed | 04 January 2021(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 April 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Lumina Building 40 Ainslie Road Hillington Park Glasgow G52 4RU Scotland |
Website | clicknetworks.co.uk |
---|
Registered Address | Lumina Building 40 Ainslie Road Hillington Park Glasgow G52 4RU Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Craigton |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | John Mahaffy 50.00% Ordinary |
---|---|
50 at £1 | Mark Thomas Mahaffy 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £70,267 |
Cash | £14,367 |
Current Liabilities | £139,951 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
12 October 2020 | Delivered on: 26 October 2020 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Outstanding |
---|---|
28 April 2017 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2013 | Delivered 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 2011 | Delivered 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 |
21 November 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 August 2023 | Cessation of Runkerry Investments Limited as a person with significant control on 28 April 2023 (1 page) |
22 August 2023 | Notification of Arrow Business Communications Limited as a person with significant control on 28 April 2023 (2 pages) |
4 July 2023 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2023 | Termination of appointment of David Andrew Lee as a director on 30 April 2023 (1 page) |
3 May 2023 | Appointment of Mr Andrew Charles Ashton as a director on 27 April 2023 (2 pages) |
12 April 2023 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2023 | Confirmation statement made on 1 April 2023 with no updates (3 pages) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
24 November 2021 | Accounts for a small company made up to 31 December 2020 (9 pages) |
6 September 2021 | Previous accounting period shortened from 30 July 2021 to 31 December 2020 (1 page) |
17 May 2021 | Confirmation statement made on 8 April 2021 with no updates (3 pages) |
29 January 2021 | Total exemption full accounts made up to 30 July 2020 (11 pages) |
7 January 2021 | Appointment of Mr David Andrew Lee as a director on 4 January 2021 (2 pages) |
24 December 2020 | Termination of appointment of Richard Bradley as a director on 24 December 2020 (1 page) |
26 October 2020 | Registration of charge SC3579790006, created on 12 October 2020 (21 pages) |
26 October 2020 | Memorandum and Articles of Association (10 pages) |
26 October 2020 | Resolutions
|
21 October 2020 | Previous accounting period extended from 30 April 2020 to 30 July 2020 (1 page) |
28 August 2020 | Termination of appointment of John Samuel Tedford Mahaffy as a director on 27 August 2020 (1 page) |
28 August 2020 | Registered 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 2020 | Termination of appointment of Jennifer Edith Mahaffy as a secretary on 27 August 2020 (1 page) |
28 August 2020 | Appointment of Mr Richard Edward Burke as a director on 27 August 2020 (2 pages) |
28 August 2020 | Termination of appointment of Mark Thomas Mahaffy as a director on 27 August 2020 (1 page) |
28 August 2020 | Appointment of Mr Richard Bradley as a director on 27 August 2020 (2 pages) |
11 August 2020 | Satisfaction of charge 1 in full (1 page) |
11 August 2020 | Satisfaction of charge 2 in full (1 page) |
11 August 2020 | Satisfaction of charge SC3579790005 in full (4 pages) |
22 April 2020 | Confirmation statement made on 8 April 2020 with updates (5 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
10 April 2019 | Confirmation statement made on 8 April 2019 with updates (5 pages) |
26 November 2018 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
9 April 2018 | Confirmation statement made on 8 April 2018 with updates (5 pages) |
30 October 2017 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
30 October 2017 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
8 July 2017 | Satisfaction of charge SC3579790003 in full (4 pages) |
8 July 2017 | Satisfaction of charge SC3579790004 in full (4 pages) |
8 July 2017 | Satisfaction of charge SC3579790004 in full (4 pages) |
8 July 2017 | Satisfaction of charge SC3579790003 in full (4 pages) |
5 May 2017 | Registration of charge SC3579790005, created on 28 April 2017 (6 pages) |
5 May 2017 | Registration of charge SC3579790005, created on 28 April 2017 (6 pages) |
11 April 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
11 April 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
16 March 2017 | Director's details changed for Mr Mark Thomas Mahaffy on 16 March 2017 (2 pages) |
16 March 2017 | Director's details changed for Mr Mark Thomas Mahaffy on 16 March 2017 (2 pages) |
16 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
16 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
4 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
5 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
5 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
16 November 2015 | Director's details changed for Mr John Mahaffy on 16 November 2015 (2 pages) |
16 November 2015 | Director's details changed for Mr John Mahaffy on 16 November 2015 (2 pages) |
12 June 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
29 April 2015 | Registration of charge SC3579790004, created on 13 April 2015 (7 pages) |
29 April 2015 | Registration of charge SC3579790004, created on 13 April 2015 (7 pages) |
15 April 2015 | Registration of charge SC3579790003, created on 14 April 2015 (6 pages) |
15 April 2015 | Registration of charge SC3579790003, created on 14 April 2015 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
19 December 2014 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
14 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
8 May 2013 | Director's details changed for Mr Mark Thomas Mahaffy on 7 April 2013 (2 pages) |
8 May 2013 | Secretary's details changed for Jennifer Edith Mahaffy on 7 April 2013 (1 page) |
8 May 2013 | Director's details changed for Mr Mark Thomas Mahaffy on 7 April 2013 (2 pages) |
8 May 2013 | Secretary's details changed for Jennifer Edith Mahaffy on 7 April 2013 (1 page) |
8 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Director's details changed for Mr Mark Thomas Mahaffy on 7 April 2013 (2 pages) |
8 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Secretary's details changed for Jennifer Edith Mahaffy on 7 April 2013 (1 page) |
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
10 January 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 January 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 August 2012 | Registered office address changed from 1 Tennant Avenue College Milton South East Kilbride Glasgow G74 5NA on 21 August 2012 (1 page) |
21 August 2012 | Registered office address changed from 1 Tennant Avenue College Milton South East Kilbride Glasgow G74 5NA on 21 August 2012 (1 page) |
25 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Statement of capital following an allotment of shares on 1 May 2011
|
18 May 2012 | Statement of capital following an allotment of shares on 1 May 2011
|
18 May 2012 | Statement of capital following an allotment of shares on 1 May 2011
|
9 May 2012 | Appointment of John Mahaffy as a director (3 pages) |
9 May 2012 | Appointment of John Mahaffy as a director (3 pages) |
8 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
8 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
7 June 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
7 June 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
28 April 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
27 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
15 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Registered office address changed from 40 Fairway View Prestwick Prestwick Ayrshire KA9 2SZ United Kingdom on 15 March 2010 (2 pages) |
15 March 2010 | Appointment of Jennifer Edith Mahaffy as a secretary (3 pages) |
15 March 2010 | Appointment of Jennifer Edith Mahaffy as a secretary (3 pages) |
15 March 2010 | Registered office address changed from 40 Fairway View Prestwick Prestwick Ayrshire KA9 2SZ United Kingdom on 15 March 2010 (2 pages) |
8 April 2009 | Incorporation (14 pages) |
8 April 2009 | Incorporation (14 pages) |