Edinburgh
EH2 3ES
Scotland
Secretary Name | Mr Robert Kevin Watson |
---|---|
Status | Current |
Appointed | 02 July 2013(3 years, 4 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Correspondence Address | 29 St. Vincent Place 3rd Floor, Queens House Glasgow G1 2DT Scotland |
Director Name | Mr John Clifford Hailstone |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2019(9 years after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 29 St. Vincent Place 3rd Floor, Queens House Glasgow G1 2DT Scotland |
Director Name | Mrs Julie Lang |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2022(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 29 St. Vincent Place 3rd Floor, Queens House Glasgow G1 2DT Scotland |
Director Name | Miss Lesley Taylor |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Lynedoch Crescent Glasgow G3 6EQ Scotland |
Director Name | Mr John Clifford Hailstone |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 52e Cleveden Drive Glasgow G12 0NU Scotland |
Secretary Name | Mr Neil McKechnie |
---|---|
Status | Resigned |
Appointed | 18 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 1st Floor 33 Bothwell Street Glasgow G2 6NL Scotland |
Director Name | Mr John Clifford Hailstone |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2012(2 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 09 August 2012) |
Role | Chairman |
Country of Residence | Scotland |
Correspondence Address | 1st Floor 33 Bothwell Street Glasgow G2 6NL Scotland |
Director Name | Mrs Lesley Taylor-Philip |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(2 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 August 2022) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 29 St. Vincent Place 3rd Floor, Queens House Glasgow G1 2DT Scotland |
Director Name | Mr Derek Gibb |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2013(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 May 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 101 George Street Edinburgh EH2 3ES Scotland |
Director Name | Mr Darren Andrew John Dalrymple |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2019(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 September 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 101 George Street Edinburgh EH2 3ES Scotland |
Website | www.nettalent.co.uk/ |
---|---|
Telephone | 0845 2709010 |
Telephone region | Unknown |
Registered Address | 29 St. Vincent Place 3rd Floor, Queens House Glasgow G1 2DT Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
6.2k at £0.01 | Mybpos LTD 61.75% Ordinary |
---|---|
500 at £0.01 | Derek Gibb 5.00% Ordinary |
3.3k at £0.01 | Yvonne Whelan 33.25% Ordinary |
Year | 2014 |
---|---|
Turnover | £4,942,092 |
Gross Profit | £968,041 |
Net Worth | £146,838 |
Cash | £817 |
Current Liabilities | £718,991 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 May |
Latest Return | 24 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 10 March 2025 (10 months from now) |
18 November 2016 | Delivered on: 25 November 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
18 November 2016 | Delivered on: 22 November 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
10 July 2012 | Delivered on: 25 July 2012 Persons entitled: Rbs Invoice Finance Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
11 June 2012 | Delivered on: 20 June 2012 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 |
12 March 2010 | Delivered on: 17 March 2010 Satisfied on: 1 August 2012 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
21 January 2021 | Registered office address changed from 1st Floor 33 Bothwell Street Glasgow G2 6NL to 29 st. Vincent Place 3rd Floor, Queens House Glasgow G1 2DT on 21 January 2021 (1 page) |
---|---|
23 December 2020 | Full accounts made up to 31 May 2020 (21 pages) |
2 December 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
28 February 2020 | Full accounts made up to 31 May 2019 (21 pages) |
2 October 2019 | Confirmation statement made on 2 October 2019 with updates (4 pages) |
12 July 2019 | Satisfaction of charge 2 in full (1 page) |
12 July 2019 | Satisfaction of charge 3 in full (1 page) |
11 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
3 June 2019 | Appointment of Mr Darren Andrew John Dalrymple as a director on 3 June 2019 (2 pages) |
25 March 2019 | Resolutions
|
7 March 2019 | Appointment of Mr John Clifford Hailstone as a director on 1 March 2019 (2 pages) |
4 March 2019 | Full accounts made up to 31 May 2018 (21 pages) |
28 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
6 March 2018 | Full accounts made up to 31 May 2017 (20 pages) |
3 August 2017 | Change of details for Mrs Yvonne Whelan as a person with significant control on 23 July 2017 (2 pages) |
3 August 2017 | Director's details changed for Mrs Yvonne Whelan on 23 July 2017 (2 pages) |
3 August 2017 | Director's details changed for Mrs Yvonne Whelan on 23 July 2017 (2 pages) |
3 August 2017 | Change of details for Mrs Yvonne Whelan as a person with significant control on 23 July 2017 (2 pages) |
16 June 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
16 June 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
7 April 2017 | Full accounts made up to 31 May 2016 (21 pages) |
7 April 2017 | Full accounts made up to 31 May 2016 (21 pages) |
25 November 2016 | Registration of charge SC3732580005, created on 18 November 2016 (14 pages) |
25 November 2016 | Registration of charge SC3732580005, created on 18 November 2016 (14 pages) |
22 November 2016 | Registration of charge SC3732580004, created on 18 November 2016 (13 pages) |
22 November 2016 | Registration of charge SC3732580004, created on 18 November 2016 (13 pages) |
5 July 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
9 May 2016 | Director's details changed for Miss Lesley Taylor on 9 May 2016 (2 pages) |
9 May 2016 | Director's details changed for Miss Lesley Taylor on 9 May 2016 (2 pages) |
7 March 2016 | Full accounts made up to 31 May 2015 (14 pages) |
7 March 2016 | Full accounts made up to 31 May 2015 (14 pages) |
5 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
2 March 2015 | Full accounts made up to 31 May 2014 (14 pages) |
2 March 2015 | Full accounts made up to 31 May 2014 (14 pages) |
5 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
21 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders (6 pages) |
21 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders (6 pages) |
4 March 2014 | Full accounts made up to 31 May 2013 (17 pages) |
4 March 2014 | Full accounts made up to 31 May 2013 (17 pages) |
22 August 2013 | Appointment of Mr Derek Gibb as a director (2 pages) |
22 August 2013 | Appointment of Mr Derek Gibb as a director (2 pages) |
3 July 2013 | Appointment of Mr Robert Kevin Watson as a secretary (1 page) |
3 July 2013 | Termination of appointment of Neil Mckechnie as a secretary (1 page) |
3 July 2013 | Termination of appointment of Neil Mckechnie as a secretary (1 page) |
3 July 2013 | Appointment of Mr Robert Kevin Watson as a secretary (1 page) |
11 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
1 March 2013 | Full accounts made up to 31 May 2012 (15 pages) |
1 March 2013 | Full accounts made up to 31 May 2012 (15 pages) |
9 August 2012 | Termination of appointment of John Hailstone as a director (1 page) |
9 August 2012 | Termination of appointment of John Hailstone as a director (1 page) |
1 August 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
1 August 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
26 July 2012 | Alterations to floating charge 3 (7 pages) |
26 July 2012 | Alterations to floating charge 3 (7 pages) |
25 July 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
25 July 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
24 July 2012 | Alterations to floating charge 2 (5 pages) |
24 July 2012 | Alterations to floating charge 2 (5 pages) |
20 June 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
20 June 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
11 June 2012 | Appointment of Miss Lesley Taylor as a director (2 pages) |
11 June 2012 | Appointment of Miss Lesley Taylor as a director (2 pages) |
22 May 2012 | Appointment of Mr John Hailstone as a director (2 pages) |
22 May 2012 | Appointment of Mr John Hailstone as a director (2 pages) |
16 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
21 November 2011 | Full accounts made up to 31 May 2011 (15 pages) |
21 November 2011 | Full accounts made up to 31 May 2011 (15 pages) |
25 March 2011 | Current accounting period extended from 28 February 2011 to 31 May 2011 (1 page) |
25 March 2011 | Current accounting period extended from 28 February 2011 to 31 May 2011 (1 page) |
3 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Director's details changed for Mrs Yvonne Whelan on 3 March 2011 (2 pages) |
3 March 2011 | Director's details changed for Mrs Yvonne Whelan on 3 March 2011 (2 pages) |
3 March 2011 | Director's details changed for Mrs Yvonne Whelan on 3 March 2011 (2 pages) |
3 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
23 November 2010 | Termination of appointment of John Hailstone as a director (1 page) |
23 November 2010 | Termination of appointment of Lesley Taylor as a director (1 page) |
23 November 2010 | Termination of appointment of John Hailstone as a director (1 page) |
23 November 2010 | Termination of appointment of Lesley Taylor as a director (1 page) |
7 July 2010 | Particulars of variation of rights attached to shares (3 pages) |
7 July 2010 | Resolutions
|
7 July 2010 | Particulars of variation of rights attached to shares (3 pages) |
7 July 2010 | Resolutions
|
4 June 2010 | Resolutions
|
4 June 2010 | Resolutions
|
4 June 2010 | Statement of capital following an allotment of shares on 30 April 2010
|
4 June 2010 | Statement of capital following an allotment of shares on 30 April 2010
|
10 May 2010 | Appointment of Mrs Yvonne Whelan as a director (2 pages) |
10 May 2010 | Appointment of Mrs Yvonne Whelan as a director (2 pages) |
17 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 February 2010 | Incorporation (23 pages) |
18 February 2010 | Incorporation (23 pages) |