Company NameM3 Networks Limited
Company StatusActive
Company NumberSC364161
CategoryPrivate Limited Company
Incorporation Date18 August 2009(14 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Lamb
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Lochty Park
Almondbank
Perth
PH1 3XZ
Scotland
Director NameMrs Mary Ann Brodie
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHeron Lodge Crieff Road
Perth
PH1 3XN
Scotland
Director NameMr Mark Allan Riddell
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Wicks Of Baiglie Road
Bridge Of Earn
Perth
PH2 9RN
Scotland

Contact

Websitem3networks.co.uk
Email address[email protected]
Telephone01738 237001
Telephone regionPerth

Location

Registered AddressInveralmond Business Centre
Auld Bond Road
Perth
PH1 3FX
Scotland
ConstituencyPerth and North Perthshire
WardPerth City North
Address MatchesOver 10 other UK companies use this postal address

Shareholders

250 at £1Mr Mark Allan Riddell
28.57%
Ordinary C
250 at £1Mr Mark Lamb
28.57%
Ordinary E
250 at £1Mrs Mary Brodie
28.57%
Ordinary B
125 at £1Scott Lamb
14.29%
Ordinary D

Financials

Year2014
Net Worth£1,367
Cash£30,190
Current Liabilities£45,431

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return18 August 2023 (8 months, 1 week ago)
Next Return Due1 September 2024 (4 months, 1 week from now)

Filing History

28 August 2023Confirmation statement made on 18 August 2023 with no updates (3 pages)
25 January 2023Total exemption full accounts made up to 31 August 2022 (10 pages)
24 August 2022Confirmation statement made on 18 August 2022 with no updates (3 pages)
10 March 2022Total exemption full accounts made up to 31 August 2021 (11 pages)
31 August 2021Confirmation statement made on 18 August 2021 with no updates (3 pages)
29 April 2021Total exemption full accounts made up to 31 August 2020 (11 pages)
7 September 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
7 September 2020Director's details changed for Mr Mark Allan Riddell on 7 September 2020 (2 pages)
7 September 2020Change of details for Mr Mark Allan Riddell as a person with significant control on 7 September 2020 (2 pages)
28 February 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
10 September 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
15 March 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
7 September 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
15 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
7 September 2017Change of details for Mr Mark Lamb as a person with significant control on 24 March 2017 (2 pages)
7 September 2017Confirmation statement made on 18 August 2017 with updates (6 pages)
7 September 2017Change of details for Mrs Mary Ann Brodie as a person with significant control on 24 March 2017 (2 pages)
7 September 2017Change of details for Mr Mark Allan Riddell as a person with significant control on 24 March 2017 (2 pages)
7 September 2017Confirmation statement made on 18 August 2017 with updates (6 pages)
7 September 2017Change of details for Mr Mark Allan Riddell as a person with significant control on 24 March 2017 (2 pages)
7 September 2017Change of details for Mrs Mary Ann Brodie as a person with significant control on 24 March 2017 (2 pages)
7 September 2017Change of details for Mr Mark Lamb as a person with significant control on 24 March 2017 (2 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
30 March 2017Change of share class name or designation (2 pages)
30 March 2017Change of share class name or designation (2 pages)
30 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
30 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
6 September 2016Confirmation statement made on 18 August 2016 with updates (8 pages)
6 September 2016Confirmation statement made on 18 August 2016 with updates (8 pages)
28 April 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
28 April 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
1 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 875
(6 pages)
1 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 875
(6 pages)
25 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
25 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
15 September 2014Annual return made up to 18 August 2014 with a full list of shareholders (6 pages)
15 September 2014Annual return made up to 18 August 2014 with a full list of shareholders (6 pages)
18 March 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
18 March 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
3 December 2013Purchase of own shares. (3 pages)
3 December 2013Purchase of own shares. (3 pages)
21 October 2013Cancellation of shares. Statement of capital on 21 October 2013
  • GBP 875
(4 pages)
21 October 2013Cancellation of shares. Statement of capital on 21 October 2013
  • GBP 875
(4 pages)
13 September 2013Director's details changed for Mrs Mary Brodie on 19 August 2012 (2 pages)
13 September 2013Annual return made up to 18 August 2013 with a full list of shareholders (7 pages)
13 September 2013Annual return made up to 18 August 2013 with a full list of shareholders (7 pages)
13 September 2013Director's details changed for Mrs Mary Brodie on 19 August 2012 (2 pages)
22 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
22 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
24 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (7 pages)
24 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (7 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
21 November 2011Registered office address changed from Unit 7,Perth Business Centre 28 Glasgow Road Perth Perth and Kinross PH2 0NX on 21 November 2011 (1 page)
21 November 2011Registered office address changed from Unit 7,Perth Business Centre 28 Glasgow Road Perth Perth and Kinross PH2 0NX on 21 November 2011 (1 page)
24 August 2011Director's details changed for Mrs Mary Brodie on 1 August 2011 (2 pages)
24 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (7 pages)
24 August 2011Director's details changed for Mrs Mary Brodie on 1 August 2011 (2 pages)
24 August 2011Director's details changed for Mr Mark Lamb on 1 August 2011 (2 pages)
24 August 2011Director's details changed for Mrs Mary Brodie on 1 August 2011 (2 pages)
24 August 2011Director's details changed for Mr Mark Lamb on 1 August 2011 (2 pages)
24 August 2011Director's details changed for Mr Mark Lamb on 1 August 2011 (2 pages)
24 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (7 pages)
21 April 2011Director's details changed for Mrs Mary Brodie on 1 April 2011 (3 pages)
21 April 2011Director's details changed for Mr Mark Lamb on 1 April 2011 (3 pages)
21 April 2011Director's details changed for Mr Mark Lamb on 1 April 2011 (3 pages)
21 April 2011Director's details changed for Mrs Mary Brodie on 1 April 2011 (3 pages)
21 April 2011Director's details changed for Mrs Mary Brodie on 1 April 2011 (3 pages)
21 April 2011Director's details changed for Mr Mark Lamb on 1 April 2011 (3 pages)
9 November 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
9 November 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
5 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
5 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
4 October 2010Annual return made up to 18 August 2010 with a full list of shareholders (7 pages)
4 October 2010Annual return made up to 18 August 2010 with a full list of shareholders (7 pages)
22 June 2010Registered office address changed from Loch Lyon House 8 County Place Perth Perthshire PH2 8EE Scotland on 22 June 2010 (2 pages)
22 June 2010Registered office address changed from Loch Lyon House 8 County Place Perth Perthshire PH2 8EE Scotland on 22 June 2010 (2 pages)
23 March 2010Statement of capital following an allotment of shares on 1 September 2009
  • GBP 1,750
(2 pages)
23 March 2010Statement of capital following an allotment of shares on 1 September 2009
  • GBP 1,750
(2 pages)
23 March 2010Statement of capital following an allotment of shares on 1 September 2009
  • GBP 1,750
(2 pages)
18 August 2009Incorporation (11 pages)
18 August 2009Incorporation (11 pages)