Company NameShiny Networks Limited
Company StatusActive
Company NumberSC535428
CategoryPrivate Limited Company
Incorporation Date16 May 2016(7 years, 11 months ago)
Previous NameKeep It Simple It Ltd

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Peter Iain Murray Rowe
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2016(3 months after company formation)
Appointment Duration7 years, 8 months
RoleEngineer
Country of ResidenceScotland
Correspondence Address21 Mid Stocket Road
Aberdeen
AB15 5JL
Scotland
Director NameMiss Tracey Brown
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2016(3 months, 2 weeks after company formation)
Appointment Duration7 years, 8 months
RoleOperations Manager
Country of ResidenceScotland
Correspondence Address21 Mid Stocket Road
Aberdeen
AB15 5JL
Scotland
Director NameMr Colin Burwood
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2016(5 months, 3 weeks after company formation)
Appointment Duration7 years, 5 months
RoleNetwork Engineer
Country of ResidenceScotland
Correspondence Address21 Mid Stocket Road
Aberdeen
AB15 5JL
Scotland
Director NameMr Jason Florence
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2016(5 months, 3 weeks after company formation)
Appointment Duration7 years, 5 months
RoleNetwork Engineer
Country of ResidenceScotland
Correspondence Address21 Mid Stocket Road
Aberdeen
AB15 5JL
Scotland
Director NameMr Alasdair McLeod
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2016(5 months, 3 weeks after company formation)
Appointment Duration7 years, 5 months
RoleNetwork Engineer
Country of ResidenceScotland
Correspondence Address21 Mid Stocket Road
Aberdeen
AB15 5JL
Scotland
Director NameMrs Irene Agnes Rowe
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2016(same day as company formation)
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressBridge House 1-2 Riverside Drive
Aberdeen
AB11 7LH
Scotland
Secretary NameMr Peter Iain Murray Rowe
StatusResigned
Appointed21 July 2016(2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 07 November 2016)
RoleCompany Director
Correspondence Address2 Eastsyde Lane
Portlethen
Aberdeen
AB12 4NU
Scotland
Secretary NameMiss Tracey Brown
StatusResigned
Appointed09 November 2016(5 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 16 May 2018)
RoleCompany Director
Correspondence Address199 Westburn Road
Aberdeen
AB25 2QE
Scotland

Location

Registered Address21 Mid Stocket Road
Aberdeen
AB15 5JL
Scotland
ConstituencyAberdeen North
WardMidstocket/Rosemount

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (3 weeks, 6 days from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return15 May 2023 (11 months, 3 weeks ago)
Next Return Due29 May 2024 (3 weeks, 4 days from now)

Filing History

25 May 2020Change of details for Miss Tracey Brown as a person with significant control on 8 October 2019 (2 pages)
25 May 2020Director's details changed for Miss Tracey Brown on 8 October 2019 (2 pages)
25 May 2020Director's details changed for Mr Alasdair Mcleod on 15 March 2019 (2 pages)
25 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
25 May 2020Director's details changed for Mr Jason Florence on 15 February 2017 (2 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (6 pages)
21 May 2019Termination of appointment of Tracey Brown as a secretary on 16 May 2018 (1 page)
21 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
21 May 2019Director's details changed for Miss Tracey Brown on 16 May 2018 (2 pages)
21 February 2019Registered office address changed from Bridge House 1-2 Riverside Drive Aberdeen AB11 7LH Scotland to 199 Westburn Road Aberdeen AB25 2QE on 21 February 2019 (1 page)
21 February 2019Micro company accounts made up to 31 May 2018 (6 pages)
2 October 2018Director's details changed for Mr Peter Iain Murray Rowe on 1 October 2018 (2 pages)
15 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
19 October 2017Micro company accounts made up to 31 May 2017 (5 pages)
19 October 2017Micro company accounts made up to 31 May 2017 (5 pages)
29 May 2017Confirmation statement made on 15 May 2017 with updates (9 pages)
29 May 2017Confirmation statement made on 15 May 2017 with updates (9 pages)
25 November 2016Appointment of Miss Tracey Brown as a secretary on 9 November 2016 (2 pages)
25 November 2016Appointment of Mr Colin Burwood as a director on 7 November 2016 (2 pages)
25 November 2016Appointment of Mr Jason Florence as a director on 7 November 2016 (2 pages)
25 November 2016Appointment of Mr Alasdair Mcleod as a director on 7 November 2016 (2 pages)
25 November 2016Appointment of Mr Jason Florence as a director on 7 November 2016 (2 pages)
25 November 2016Appointment of Miss Tracey Brown as a secretary on 9 November 2016 (2 pages)
25 November 2016Appointment of Mr Colin Burwood as a director on 7 November 2016 (2 pages)
25 November 2016Appointment of Mr Alasdair Mcleod as a director on 7 November 2016 (2 pages)
15 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(32 pages)
15 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(32 pages)
15 November 2016Particulars of variation of rights attached to shares (2 pages)
15 November 2016Change of share class name or designation (2 pages)
15 November 2016Particulars of variation of rights attached to shares (2 pages)
15 November 2016Change of share class name or designation (2 pages)
7 November 2016Termination of appointment of Irene Agnes Rowe as a director on 7 November 2016 (1 page)
7 November 2016Termination of appointment of Peter Iain Murray Rowe as a secretary on 7 November 2016 (1 page)
7 November 2016Termination of appointment of Peter Iain Murray Rowe as a secretary on 7 November 2016 (1 page)
7 November 2016Termination of appointment of Irene Agnes Rowe as a director on 7 November 2016 (1 page)
4 October 2016Registered office address changed from 2 Eastsyde Lane Portlethen Aberdeen AB12 4NU Scotland to Bridge House 1-2 Riverside Drive Aberdeen AB11 7LH on 4 October 2016 (1 page)
4 October 2016Registered office address changed from 2 Eastsyde Lane Portlethen Aberdeen AB12 4NU Scotland to Bridge House 1-2 Riverside Drive Aberdeen AB11 7LH on 4 October 2016 (1 page)
7 September 2016Appointment of Miss Tracey Brown as a director on 30 August 2016 (2 pages)
7 September 2016Appointment of Miss Tracey Brown as a director on 30 August 2016 (2 pages)
19 August 2016Appointment of Mr Peter Iain Murray Rowe as a director on 19 August 2016 (2 pages)
19 August 2016Appointment of Mr Peter Iain Murray Rowe as a director on 19 August 2016 (2 pages)
25 July 2016Appointment of Mr Peter Iain Murray Rowe as a secretary on 21 July 2016 (2 pages)
25 July 2016Registered office address changed from 6 Station Terrace Longside Peterhead Aberdeenshire AB42 4UE Scotland to 2 Eastsyde Lane Portlethen Aberdeen AB12 4NU on 25 July 2016 (1 page)
25 July 2016Appointment of Mr Peter Iain Murray Rowe as a secretary on 21 July 2016 (2 pages)
25 July 2016Registered office address changed from 6 Station Terrace Longside Peterhead Aberdeenshire AB42 4UE Scotland to 2 Eastsyde Lane Portlethen Aberdeen AB12 4NU on 25 July 2016 (1 page)
12 July 2016Company name changed keep it simple it LTD\certificate issued on 12/07/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-11
(3 pages)
12 July 2016Company name changed keep it simple it LTD\certificate issued on 12/07/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-11
(3 pages)
16 May 2016Incorporation
Statement of capital on 2016-05-16
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 May 2016Incorporation
Statement of capital on 2016-05-16
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)