Company NameNetwork Roi Trustees Limited
Company StatusDissolved
Company NumberSC440593
CategoryPrivate Limited Company
Incorporation Date18 January 2013(11 years, 3 months ago)
Dissolution Date30 April 2019 (4 years, 12 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Robert Sean Elliot
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2013(2 months after company formation)
Appointment Duration6 years, 1 month (closed 30 April 2019)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressStobo House Roslin
Midlothian
EH25 9RE
Scotland
Director NameMr Kevin Nightingale
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2017(4 years, 6 months after company formation)
Appointment Duration1 year, 8 months (closed 30 April 2019)
RoleMarketing Manager
Country of ResidenceScotland
Correspondence AddressStobo House Roslin
Midlothian
EH25 9RE
Scotland
Director NameMr Andrew John Harrison
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2017(4 years, 9 months after company formation)
Appointment Duration1 year, 6 months (closed 30 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStobo House Roslin
Midlothian
EH25 9RE
Scotland
Director NameMr Andrew John Harrison
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStobo House Midlothian Innovation Centre
Roslin
Midlothian
EH25 9RE
Scotland
Director NameMr Colin William Dickson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2013(2 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 2015)
RoleSenior System Engineer
Country of ResidenceScotland
Correspondence AddressStobo House Midlothian Innovation Centre
Roslin
Midlothian
EH25 9RE
Scotland
Director NameMrs Angela Fraioli
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2013(2 months after company formation)
Appointment Duration4 years, 7 months (resigned 25 October 2017)
RoleC.A
Country of ResidenceScotland
Correspondence Address14 Maurice Wynd
Dunblane
Perthshire
FK15 9FG
Scotland
Director NameMr Craig Allan
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2015(2 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 June 2017)
RoleBusiness Development Manager
Country of ResidenceScotland
Correspondence AddressStobo House Roslin
Midlothian
EH25 9RE
Scotland

Contact

Websitewww.networkroi.co.uk/
Telephone0131 5102210
Telephone regionEdinburgh

Location

Registered AddressStobo House
Roslin
Midlothian
EH25 9RE
Scotland
ConstituencyMidlothian
WardMidlothian West
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

30 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2019First Gazette notice for voluntary strike-off (1 page)
5 February 2019Application to strike the company off the register (3 pages)
23 January 2019Confirmation statement made on 18 January 2019 with updates (4 pages)
11 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
31 January 2018Confirmation statement made on 18 January 2018 with updates (4 pages)
25 October 2017Appointment of Mr Andrew John Harrison as a director on 25 October 2017 (2 pages)
25 October 2017Appointment of Mr Andrew John Harrison as a director on 25 October 2017 (2 pages)
25 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
25 October 2017Termination of appointment of Angela Fraioli as a director on 25 October 2017 (1 page)
25 October 2017Termination of appointment of Angela Fraioli as a director on 25 October 2017 (1 page)
25 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
17 August 2017Appointment of Mr Kevin Nightingale as a director on 4 August 2017 (2 pages)
17 August 2017Appointment of Mr Kevin Nightingale as a director on 4 August 2017 (2 pages)
28 July 2017Termination of appointment of Craig Allan as a director on 22 June 2017 (1 page)
28 July 2017Termination of appointment of Craig Allan as a director on 22 June 2017 (1 page)
31 January 2017Registered office address changed from Stobo House Midlothian Innovation Centre Roslin Midlothian EH25 9RE to Stobo House Roslin Midlothian EH25 9RE on 31 January 2017 (1 page)
31 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
31 January 2017Registered office address changed from Stobo House Midlothian Innovation Centre Roslin Midlothian EH25 9RE to Stobo House Roslin Midlothian EH25 9RE on 31 January 2017 (1 page)
31 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
1 June 2016Accounts for a dormant company made up to 31 January 2016 (5 pages)
1 June 2016Accounts for a dormant company made up to 31 January 2016 (5 pages)
4 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
(4 pages)
4 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
(4 pages)
3 February 2016Appointment of Mr Craig Allan as a director on 25 November 2015 (2 pages)
3 February 2016Appointment of Mr Craig Allan as a director on 25 November 2015 (2 pages)
2 November 2015Termination of appointment of Colin William Dickson as a director on 31 October 2015 (1 page)
2 November 2015Termination of appointment of Colin William Dickson as a director on 31 October 2015 (1 page)
23 October 2015Accounts for a dormant company made up to 31 January 2015 (5 pages)
23 October 2015Accounts for a dormant company made up to 31 January 2015 (5 pages)
5 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(4 pages)
5 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(4 pages)
3 October 2014Accounts for a dormant company made up to 31 January 2014 (5 pages)
3 October 2014Accounts for a dormant company made up to 31 January 2014 (5 pages)
10 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(4 pages)
10 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(4 pages)
2 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(35 pages)
2 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(35 pages)
25 March 2013Appointment of Mr Colin William Dickson as a director (2 pages)
25 March 2013Appointment of Mr Colin William Dickson as a director (2 pages)
25 March 2013Termination of appointment of Andrew Harrison as a director (1 page)
25 March 2013Appointment of Mr Robert Sean Elliot as a director (2 pages)
25 March 2013Appointment of Ms Angela Fraioli as a director (2 pages)
25 March 2013Appointment of Mr Robert Sean Elliot as a director (2 pages)
25 March 2013Termination of appointment of Andrew Harrison as a director (1 page)
25 March 2013Appointment of Ms Angela Fraioli as a director (2 pages)
18 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)