Company NameDBI Network Limited
Company StatusDissolved
Company NumberSC521316
CategoryPrivate Limited Company
Incorporation Date27 November 2015(8 years, 4 months ago)
Dissolution Date30 March 2021 (3 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Dag Weining Herseth Lee
Date of BirthOctober 1963 (Born 60 years ago)
NationalityNorwegian
StatusClosed
Appointed18 December 2015(3 weeks after company formation)
Appointment Duration5 years, 3 months (closed 30 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13-15 Circus Lane
Edinburgh
EH3 6SU
Scotland
Director NameMr Robert Dougal Moncrieff
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2016(1 month after company formation)
Appointment Duration5 years, 2 months (closed 30 March 2021)
RoleManagement Consultant
Country of ResidenceUnited States
Correspondence Address13-15 Circus Lane
Edinburgh
EH3 6SU
Scotland
Director NameMr Merrill Weingrod
Date of BirthDecember 1946 (Born 77 years ago)
NationalityAmerican
StatusClosed
Appointed23 May 2016(5 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (closed 30 March 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address13-15 Circus Lane
Edinburgh
EH3 6SU
Scotland
Director NameMs Rosemary Margaret Garrigan
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2015(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address13-15 Circus Lane
Edinburgh
EH3 6SU
Scotland
Director NameMr Alan Cardwell
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(1 month after company formation)
Appointment Duration1 year, 4 months (resigned 04 May 2017)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Howacre
Lanark
ML11 7PL
Scotland
Director NameMr Ethan Dulsky
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed23 May 2016(5 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 21 August 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address13-15 Circus Lane
Edinburgh
EH3 6SU
Scotland
Director NameMr Andrew Joseph Hood
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2017(1 year, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 March 2020)
RoleOperations Director
Country of ResidenceScotland
Correspondence Address13-15 Circus Lane
Edinburgh
EH3 6SU
Scotland

Location

Registered Address13-15 Circus Lane
Edinburgh
EH3 6SU
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

4 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
24 August 2017Total exemption small company accounts made up to 31 December 2016 (6 pages)
1 August 2017Termination of appointment of Alan Cardwell as a director on 4 May 2017 (1 page)
1 August 2017Appointment of Mr Andrew Joseph Hood as a director on 4 May 2017 (2 pages)
6 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
31 October 2016Statement of capital following an allotment of shares on 15 September 2016
  • GBP 110
(3 pages)
16 August 2016Statement of capital following an allotment of shares on 23 May 2016
  • GBP 100
(4 pages)
16 August 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
16 August 2016Sub-division of shares on 23 May 2016 (4 pages)
10 August 2016Appointment of Mr Ethan Dulsky as a director on 23 May 2016 (2 pages)
10 August 2016Appointment of Mr Merrill Weingrod as a director on 23 May 2016 (2 pages)
15 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
14 January 2016Appointment of Mr Robert Dougal Moncrieff as a director on 1 January 2016 (2 pages)
12 January 2016Statement of capital following an allotment of shares on 1 January 2016
  • GBP 70
(3 pages)
12 January 2016Appointment of Mr Alan Cardwell as a director on 1 January 2016 (2 pages)
12 January 2016Current accounting period extended from 30 November 2016 to 31 December 2016 (1 page)
21 December 2015Termination of appointment of Rosemary Margaret Garrigan as a director on 18 December 2015 (1 page)
21 December 2015Appointment of Mr Dag Wining Herseth Lee as a director on 18 December 2015 (2 pages)
21 December 2015Director's details changed for Mr Dag Weining Herseth Lee on 18 December 2015 (2 pages)
19 December 2015Registered office address changed from 32-1 Stafford Street Edinburgh EH3 7BD Scotland to 13-15 Circus Lane Edinburgh EH3 6SU on 19 December 2015 (1 page)
27 November 2015Incorporation
Statement of capital on 2015-11-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)