Company NamePing Network Solutions Limited
Company StatusActive
Company NumberSC365069
CategoryPrivate Limited Company
Incorporation Date4 September 2009(14 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr David Bruce
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2022(12 years, 6 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1000 Great West Road
Brentford
Middlesex
TW8 9DW
Director NameJacques Francis Mottard
Date of BirthApril 1952 (Born 72 years ago)
NationalityFrench
StatusCurrent
Appointed18 March 2022(12 years, 6 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceFrance
Correspondence Address1000 Great West Road
Brentford
Middlesex
TW8 9DW
Director NameMr Philip Neil Norgate
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2022(12 years, 6 months after company formation)
Appointment Duration2 years, 1 month
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1000 Great West Road
Brentford
Middlesex
TW8 9DW
Director NameMr Kenny Godfrey
Date of BirthJanuary 1977 (Born 47 years ago)
StatusResigned
Appointed04 September 2009(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Dove Wynd
Strathclyde Business Park
Bellshill
ML4 3FB
Scotland
Director NameMr Terry Neill
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2009(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address3 Dove Wynd
Strathclyde Business Park
Bellshill
ML4 3FB
Scotland
Director NameMr Alister Richmond
Date of BirthMarch 1975 (Born 49 years ago)
StatusResigned
Appointed04 September 2009(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Dove Wynd
Strathclyde Business Park
Bellshill
ML4 3FB
Scotland
Director NameMr Graeme Watt
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2009(same day as company formation)
RoleSales Person
Country of ResidenceScotland
Correspondence Address3 Dove Wynd
Strathclyde Business Park
Bellshill
ML4 3FB
Scotland

Contact

Websitewww.pingnetworksolutions.com
Telephone0141 3541575
Telephone regionGlasgow

Location

Registered Address3 Dove Wynd
Strathclyde Business Park
Bellshill
ML4 3FB
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardThorniewood
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£210,109
Cash£307,120
Current Liabilities£621,029

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 September 2023 (7 months, 2 weeks ago)
Next Return Due4 October 2024 (5 months from now)

Charges

5 February 2010Delivered on: 13 February 2010
Persons entitled: 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

19 January 2021Accounts for a small company made up to 31 January 2020 (9 pages)
19 November 2020Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR to 3 Dove Wynd Strathclyde Business Park Bellshill ML4 3FB on 19 November 2020 (1 page)
6 October 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
15 April 2020Change of details for Mr Graeme Watt as a person with significant control on 15 April 2020 (2 pages)
15 April 2020Director's details changed for Mr Graeme Watt on 15 April 2020 (2 pages)
29 October 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
20 September 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
25 September 2018Change of details for Mr Graeme Watt as a person with significant control on 24 September 2018 (2 pages)
25 September 2018Director's details changed for Mr Graeme Watt on 25 September 2018 (2 pages)
20 September 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
20 September 2017Confirmation statement made on 20 September 2017 with updates (5 pages)
20 September 2017Confirmation statement made on 20 September 2017 with updates (5 pages)
18 September 2017Confirmation statement made on 4 September 2017 with updates (4 pages)
18 September 2017Confirmation statement made on 4 September 2017 with updates (4 pages)
7 July 2017Sub-division of shares on 23 May 2017 (6 pages)
7 July 2017Statement of capital following an allotment of shares on 23 May 2017
  • GBP 925.00
(8 pages)
7 July 2017Statement of capital following an allotment of shares on 23 May 2017
  • GBP 925.00
(8 pages)
7 July 2017Sub-division of shares on 23 May 2017 (6 pages)
4 July 2017Unaudited abridged accounts made up to 31 January 2017 (10 pages)
4 July 2017Unaudited abridged accounts made up to 31 January 2017 (10 pages)
30 June 2017Resolutions
  • RES13 ‐ Sub-division approved 23/05/2017
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
30 June 2017Resolutions
  • RES13 ‐ Sub-division approved 23/05/2017
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
29 June 2017Director's details changed for Mr Kenny Godfrey on 29 June 2017 (2 pages)
29 June 2017Director's details changed for Mr Alister Richmond on 29 June 2017 (2 pages)
29 June 2017Director's details changed for Mr Terry Neill on 10 March 2017 (2 pages)
29 June 2017Director's details changed for Mr Kenny Godfrey on 29 June 2017 (2 pages)
29 June 2017Director's details changed for Mr Alister Richmond on 29 June 2017 (2 pages)
29 June 2017Director's details changed for Mr Terry Neill on 10 March 2017 (2 pages)
29 June 2017Director's details changed for Mr Graeme Watt on 29 June 2017 (2 pages)
29 June 2017Director's details changed for Mr Graeme Watt on 29 June 2017 (2 pages)
7 December 2016Statement of capital following an allotment of shares on 21 September 2016
  • GBP 8
(3 pages)
7 December 2016Statement of capital following an allotment of shares on 21 September 2016
  • GBP 8
(3 pages)
7 September 2016Confirmation statement made on 4 September 2016 with updates (8 pages)
7 September 2016Confirmation statement made on 4 September 2016 with updates (8 pages)
28 July 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
28 July 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
15 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 4
(7 pages)
15 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 4
(7 pages)
15 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 4
(7 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
9 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 4
(7 pages)
9 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 4
(7 pages)
9 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 4
(7 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
5 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 4
(7 pages)
5 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 4
(7 pages)
5 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 4
(7 pages)
28 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
18 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (7 pages)
18 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (7 pages)
18 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (7 pages)
9 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (7 pages)
9 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (7 pages)
9 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (7 pages)
3 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
3 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
4 October 2010Director's details changed for Kenny Godfrey on 4 September 2010 (2 pages)
4 October 2010Director's details changed for Graeme Watt on 4 September 2010 (2 pages)
4 October 2010Director's details changed for Terry Neill on 4 September 2010 (2 pages)
4 October 2010Director's details changed for Alister Richmond on 4 September 2010 (2 pages)
4 October 2010Director's details changed for Terry Neill on 4 September 2010 (2 pages)
4 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (7 pages)
4 October 2010Director's details changed for Kenny Godfrey on 4 September 2010 (2 pages)
4 October 2010Director's details changed for Graeme Watt on 4 September 2010 (2 pages)
4 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (7 pages)
4 October 2010Director's details changed for Terry Neill on 4 September 2010 (2 pages)
4 October 2010Director's details changed for Alister Richmond on 4 September 2010 (2 pages)
4 October 2010Director's details changed for Alister Richmond on 4 September 2010 (2 pages)
4 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (7 pages)
4 October 2010Director's details changed for Graeme Watt on 4 September 2010 (2 pages)
4 October 2010Director's details changed for Kenny Godfrey on 4 September 2010 (2 pages)
18 June 2010Current accounting period extended from 30 September 2010 to 31 January 2011 (1 page)
18 June 2010Current accounting period extended from 30 September 2010 to 31 January 2011 (1 page)
13 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 September 2009Incorporation (19 pages)
4 September 2009Incorporation (19 pages)