Company NameNetwork Distribution Services Ltd
DirectorsKeith Cameron Taylor and Scott McLean Taylor
Company StatusActive
Company NumberSC455023
CategoryPrivate Limited Company
Incorporation Date22 July 2013(10 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Keith Cameron Taylor
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2013(same day as company formation)
RoleOverhead Linesman
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1a Tayview Industrial Estate Shore Road
Perth
PH2 8DG
Scotland
Director NameMr Scott McLean Taylor
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2013(same day as company formation)
RoleOverhead Linesman
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1a Tayview Industrial Estate Shore Road
Perth
PH2 8DG
Scotland
Secretary NameMr Keith Cameron Taylor
StatusCurrent
Appointed22 July 2020(7 years after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence Address9 Robertson Road
Perth
PH1 1SN
Scotland
Secretary NameScott McLean Taylor
StatusResigned
Appointed22 July 2013(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 7f Croft Place
Craigie
Perth
PH2 0DX
Scotland
Secretary NameMs Fiona Brown
StatusResigned
Appointed24 March 2015(1 year, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 22 July 2020)
RoleCompany Director
Correspondence Address9 Darnhall Drive Craigie
Perth
PH2 0HA
Scotland

Location

Registered AddressUnit 1a Tayview Industrial Estate
Shore Road
Perth
PH2 8DG
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Keith Cameron Taylor
50.00%
Ordinary
50 at £1Scott Mclean Taylor
50.00%
Ordinary

Financials

Year2014
Net Worth£205,587
Cash£65,348
Current Liabilities£186,473

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return22 July 2023 (9 months ago)
Next Return Due5 August 2024 (3 months, 2 weeks from now)

Filing History

2 September 2020Confirmation statement made on 22 July 2020 with updates (5 pages)
2 September 2020Director's details changed for Mr Scott Mclean Taylor on 21 July 2020 (2 pages)
2 September 2020Director's details changed for Mr Keith Cameron Taylor on 21 July 2020 (2 pages)
28 August 2020Appointment of Mr Keith Cameron Taylor as a secretary on 22 July 2020 (2 pages)
28 August 2020Termination of appointment of Fiona Brown as a secretary on 22 July 2020 (1 page)
25 June 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
12 March 2020Registered office address changed from Unit 1a Tayview Industrial Estate Shore Road Perth Perth and Kinross PH2 8DG to Unit 1a Tayview Industrial Estate Shore Road Perth PH2 8DG on 12 March 2020 (1 page)
15 January 2020Registered office address changed from Taybank House Shore Road Perth PH2 8BD Scotland to Unit 1a Tayview Industrial Estate Shore Road Perth Perth and Kinross PH2 8DG on 15 January 2020 (1 page)
5 September 2019Confirmation statement made on 22 July 2019 with updates (5 pages)
14 June 2019Total exemption full accounts made up to 30 September 2018 (13 pages)
26 July 2018Confirmation statement made on 22 July 2018 with updates (4 pages)
12 June 2018Total exemption full accounts made up to 30 September 2017 (15 pages)
19 October 2017Registered office address changed from 9 Darnhall Drive Craigie Perth PH2 0HA to Taybank House Shore Road Perth PH2 8BD on 19 October 2017 (1 page)
19 October 2017Registered office address changed from 9 Darnhall Drive Craigie Perth PH2 0HA to Taybank House Shore Road Perth PH2 8BD on 19 October 2017 (1 page)
2 August 2017Confirmation statement made on 22 July 2017 with updates (4 pages)
2 August 2017Confirmation statement made on 22 July 2017 with updates (4 pages)
21 April 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
21 April 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
26 July 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
6 May 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
6 May 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
3 September 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(5 pages)
3 September 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(5 pages)
13 April 2015Termination of appointment of Scott Mclean Taylor as a secretary on 24 March 2015 (1 page)
13 April 2015Appointment of Ms Fiona Brown as a secretary on 24 March 2015 (2 pages)
13 April 2015Termination of appointment of Scott Mclean Taylor as a secretary on 24 March 2015 (1 page)
13 April 2015Appointment of Ms Fiona Brown as a secretary on 24 March 2015 (2 pages)
30 March 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
30 March 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
5 September 2014Current accounting period extended from 31 July 2014 to 30 September 2014 (1 page)
5 September 2014Current accounting period extended from 31 July 2014 to 30 September 2014 (1 page)
4 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(5 pages)
4 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(5 pages)
22 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(22 pages)
22 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(22 pages)