Midlothian
EH25 9RE
Scotland
Director Name | Mr Kevin Nightingale |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 August 2017(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 30 April 2019) |
Role | Marketing Manager |
Country of Residence | Scotland |
Correspondence Address | Stobo House Roslin Midlothian EH25 9RE Scotland |
Director Name | Mr Andrew John Harrison |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 2017(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 30 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stobo House Roslin Midlothian EH25 9RE Scotland |
Director Name | Mr Andrew John Harrison |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stobo House Midlothian Innovation Centre Roslin Midlothian EH25 9RE Scotland |
Director Name | Mr Colin William Dickson |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2013(2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 October 2015) |
Role | Senior System Engineer |
Country of Residence | Scotland |
Correspondence Address | Stobo House Midlothian Innovation Centre Roslin Midlothian EH25 9RE Scotland |
Director Name | Mrs Angela Fraioli |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2013(2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 October 2017) |
Role | C.A |
Country of Residence | Scotland |
Correspondence Address | 14 Maurice Wynd Dunblane Perthshire FK15 9FG Scotland |
Director Name | Mr Craig Allan |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2015(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 June 2017) |
Role | Business Development Manager |
Country of Residence | Scotland |
Correspondence Address | Stobo House Roslin Midlothian EH25 9RE Scotland |
Website | www.networkroi.co.uk/ |
---|---|
Telephone | 0131 5102210 |
Telephone region | Edinburgh |
Registered Address | Stobo House Roslin Midlothian EH25 9RE Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian West |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
30 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2019 | Application to strike the company off the register (3 pages) |
23 January 2019 | Confirmation statement made on 18 January 2019 with updates (4 pages) |
11 October 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
31 January 2018 | Confirmation statement made on 18 January 2018 with updates (4 pages) |
25 October 2017 | Appointment of Mr Andrew John Harrison as a director on 25 October 2017 (2 pages) |
25 October 2017 | Appointment of Mr Andrew John Harrison as a director on 25 October 2017 (2 pages) |
25 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
25 October 2017 | Termination of appointment of Angela Fraioli as a director on 25 October 2017 (1 page) |
25 October 2017 | Termination of appointment of Angela Fraioli as a director on 25 October 2017 (1 page) |
25 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
17 August 2017 | Appointment of Mr Kevin Nightingale as a director on 4 August 2017 (2 pages) |
17 August 2017 | Appointment of Mr Kevin Nightingale as a director on 4 August 2017 (2 pages) |
28 July 2017 | Termination of appointment of Craig Allan as a director on 22 June 2017 (1 page) |
28 July 2017 | Termination of appointment of Craig Allan as a director on 22 June 2017 (1 page) |
31 January 2017 | Registered 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 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
31 January 2017 | Registered 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 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
1 June 2016 | Accounts for a dormant company made up to 31 January 2016 (5 pages) |
1 June 2016 | Accounts for a dormant company made up to 31 January 2016 (5 pages) |
4 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
3 February 2016 | Appointment of Mr Craig Allan as a director on 25 November 2015 (2 pages) |
3 February 2016 | Appointment of Mr Craig Allan as a director on 25 November 2015 (2 pages) |
2 November 2015 | Termination of appointment of Colin William Dickson as a director on 31 October 2015 (1 page) |
2 November 2015 | Termination of appointment of Colin William Dickson as a director on 31 October 2015 (1 page) |
23 October 2015 | Accounts for a dormant company made up to 31 January 2015 (5 pages) |
23 October 2015 | Accounts for a dormant company made up to 31 January 2015 (5 pages) |
5 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
3 October 2014 | Accounts for a dormant company made up to 31 January 2014 (5 pages) |
3 October 2014 | Accounts for a dormant company made up to 31 January 2014 (5 pages) |
10 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
2 April 2013 | Resolutions
|
2 April 2013 | Resolutions
|
25 March 2013 | Appointment of Mr Colin William Dickson as a director (2 pages) |
25 March 2013 | Appointment of Mr Colin William Dickson as a director (2 pages) |
25 March 2013 | Termination of appointment of Andrew Harrison as a director (1 page) |
25 March 2013 | Appointment of Mr Robert Sean Elliot as a director (2 pages) |
25 March 2013 | Appointment of Ms Angela Fraioli as a director (2 pages) |
25 March 2013 | Appointment of Mr Robert Sean Elliot as a director (2 pages) |
25 March 2013 | Termination of appointment of Andrew Harrison as a director (1 page) |
25 March 2013 | Appointment of Ms Angela Fraioli as a director (2 pages) |
18 January 2013 | Incorporation
|
18 January 2013 | Incorporation
|