Company NameHidalgo Network Solutions Ltd
Company StatusDissolved
Company NumberSC381843
CategoryPrivate Limited Company
Incorporation Date13 July 2010(13 years, 9 months ago)
Dissolution Date19 March 2024 (1 month, 1 week ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr Jose Antonio Hernandez
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2010(same day as company formation)
RoleIT Services
Country of ResidenceScotland
Correspondence Address244 Queensferry Road
Edinburgh
Midlothian
EH4 2BP
Scotland

Location

Registered AddressCbc House
24 Canning Street
Edinburgh
EH3 8EG
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Gillian Pelosi-hernandez
50.00%
Ordinary
50 at £1Jose Antonio Hernandez
50.00%
Ordinary

Financials

Year2014
Net Worth£108,666
Cash£131,991
Current Liabilities£23,325

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

19 December 2023Final account prior to dissolution in MVL (final account attached) (11 pages)
4 November 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-10-27
(1 page)
30 September 2022Micro company accounts made up to 30 September 2021 (6 pages)
26 July 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
27 October 2021Previous accounting period extended from 31 July 2021 to 30 September 2021 (1 page)
26 July 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
6 January 2021Micro company accounts made up to 31 July 2020 (6 pages)
28 August 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
29 April 2020Micro company accounts made up to 31 July 2019 (5 pages)
25 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
2 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
21 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
27 October 2017Micro company accounts made up to 31 July 2017 (5 pages)
27 October 2017Micro company accounts made up to 31 July 2017 (5 pages)
26 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
17 October 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
17 October 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
1 August 2016Registered office address changed from 2 March Grove Edinburgh EH4 3TE Scotland to Cbc House 24 Canning Street Edinburgh EH3 8EG on 1 August 2016 (1 page)
1 August 2016Registered office address changed from 2 March Grove Edinburgh EH4 3TE Scotland to Cbc House 24 Canning Street Edinburgh EH3 8EG on 1 August 2016 (1 page)
28 July 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
28 July 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
21 July 2016Director's details changed for Mr. Jose Antonio Hernandez on 20 July 2016 (2 pages)
21 July 2016Director's details changed for Mr. Jose Antonio Hernandez on 20 July 2016 (2 pages)
21 July 2016Registered office address changed from 244 Queensferry Road Edinburgh Midlothian EH4 2BP to 2 March Grove Edinburgh EH4 3TE on 21 July 2016 (1 page)
21 July 2016Registered office address changed from 244 Queensferry Road Edinburgh Midlothian EH4 2BP to 2 March Grove Edinburgh EH4 3TE on 21 July 2016 (1 page)
23 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
23 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
3 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(3 pages)
3 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(3 pages)
25 November 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
25 November 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
6 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(3 pages)
6 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(3 pages)
28 January 2014Statement of capital following an allotment of shares on 28 January 2014
  • GBP 100
(3 pages)
28 January 2014Statement of capital following an allotment of shares on 28 January 2014
  • GBP 100
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
8 August 2013Annual return made up to 13 July 2013 with a full list of shareholders (3 pages)
8 August 2013Annual return made up to 13 July 2013 with a full list of shareholders (3 pages)
14 December 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
14 December 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
10 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (3 pages)
10 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (3 pages)
10 January 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
10 January 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
9 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (3 pages)
9 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (3 pages)
13 July 2010Incorporation (12 pages)
13 July 2010Incorporation (12 pages)