Advanced company searchLink opens in new window

NETIDME LTD

Company number SC269495

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Feb 2022 GAZ2 Final Gazette dissolved following liquidation
01 Nov 2021 WU15(Scot) Final account prior to dissolution in a winding-up by the court
15 Apr 2021 AD01 Registered office address changed from Nasmyth Building Nasmyth Avenue Scottish Enterprise Technology Park East Kilbride Glasgow G75 0QR to Titanium 1 King's Inch Place Renfrew PA4 8WF on 15 April 2021
26 Sep 2014 CO4.2(Scot) Court order notice of winding up
26 Sep 2014 4.2(Scot) Notice of winding up order
03 Sep 2014 4.9(Scot) Appointment of a provisional liquidator
28 May 2014 AA Accounts for a small company made up to 31 March 2013
21 Feb 2014 SH01 Statement of capital following an allotment of shares on 16 January 2014
  • GBP 201,368.00
18 Feb 2014 SH01 Statement of capital following an allotment of shares on 16 January 2014
  • GBP 201,368.00
12 Feb 2014 SH08 Change of share class name or designation
04 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
03 Oct 2013 AR01 Annual return made up to 18 June 2013 with full list of shareholders
29 Jul 2013 TM01 Termination of appointment of Andrew Lloyd as a director
16 Jul 2013 TM01 Termination of appointment of Alexander Hewitt as a director
05 Jun 2013 466(Scot) Alterations to floating charge 8
05 Jun 2013 466(Scot) Alterations to floating charge 6
05 Jun 2013 466(Scot) Alterations to floating charge 7
08 Mar 2013 AA Accounts for a small company made up to 31 March 2012
22 Feb 2013 AP01 Appointment of Gerry Docherty as a director
22 Feb 2013 AP01 Appointment of Miss Sarah-Jane Moffat as a director
22 Feb 2013 AP01 Appointment of John Boyle as a director
14 Feb 2013 MG01s Particulars of a mortgage or charge / charge no: 7
14 Feb 2013 MG01s Particulars of a mortgage or charge / charge no: 8
13 Feb 2013 TM01 Termination of appointment of Stewart Robertson as a director
13 Feb 2013 TM02 Termination of appointment of Elizabeth Hewitt as a secretary