CLICK NETWORKS LIMITED

Register to unlock more data on OkredoRegister

CLICK NETWORKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC357979

Incorporation date

08/04/2009

Size

Small

Contacts

Registered address

Registered address

Lumina Building 40 Ainslie Road, Hillington Park, Glasgow G52 4RUCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/2009)
dot icon21/11/2023
Final Gazette dissolved via compulsory strike-off
dot icon22/08/2023
Cessation of Runkerry Investments Limited as a person with significant control on 2023-04-28
dot icon22/08/2023
Notification of Arrow Business Communications Limited as a person with significant control on 2023-04-28
dot icon04/07/2023
First Gazette notice for compulsory strike-off
dot icon17/05/2023
Termination of appointment of David Andrew Lee as a director on 2023-04-30
dot icon03/05/2023
Appointment of Mr Andrew Charles Ashton as a director on 2023-04-27
dot icon12/04/2023
Compulsory strike-off action has been discontinued
dot icon11/04/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon01/04/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon24/11/2021
Accounts for a small company made up to 2020-12-31
dot icon06/09/2021
Previous accounting period shortened from 2021-07-30 to 2020-12-31
dot icon17/05/2021
Confirmation statement made on 2021-04-08 with no updates
dot icon29/01/2021
Total exemption full accounts made up to 2020-07-30
dot icon07/01/2021
Appointment of Mr David Andrew Lee as a director on 2021-01-04
dot icon24/12/2020
Termination of appointment of Richard Bradley as a director on 2020-12-24
dot icon26/10/2020
Memorandum and Articles of Association
dot icon26/10/2020
Resolutions
dot icon26/10/2020
Registration of charge SC3579790006, created on 2020-10-12
dot icon21/10/2020
Previous accounting period extended from 2020-04-30 to 2020-07-30
dot icon28/08/2020
Registered office address changed from 89 West Regent Street Glasgow G2 2BA Scotland to Lumina Building 40 Ainslie Road Hillington Park Glasgow G52 4RU on 2020-08-28
dot icon28/08/2020
Termination of appointment of Mark Thomas Mahaffy as a director on 2020-08-27
dot icon28/08/2020
Termination of appointment of John Samuel Tedford Mahaffy as a director on 2020-08-27
dot icon28/08/2020
Termination of appointment of Jennifer Edith Mahaffy as a secretary on 2020-08-27
dot icon28/08/2020
Appointment of Mr Richard Bradley as a director on 2020-08-27
dot icon28/08/2020
Appointment of Mr Richard Edward Burke as a director on 2020-08-27
dot icon11/08/2020
Satisfaction of charge 2 in full
dot icon11/08/2020
Satisfaction of charge 1 in full
dot icon11/08/2020
Satisfaction of charge SC3579790005 in full
dot icon22/04/2020
Confirmation statement made on 2020-04-08 with updates
dot icon31/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon10/04/2019
Confirmation statement made on 2019-04-08 with updates
dot icon26/11/2018
Total exemption full accounts made up to 2018-04-30
dot icon09/04/2018
Confirmation statement made on 2018-04-08 with updates
dot icon30/10/2017
Total exemption full accounts made up to 2017-04-30
dot icon08/07/2017
Satisfaction of charge SC3579790003 in full
dot icon08/07/2017
Satisfaction of charge SC3579790004 in full
dot icon05/05/2017
Registration of charge SC3579790005, created on 2017-04-28
dot icon11/04/2017
Confirmation statement made on 2017-04-08 with updates
dot icon16/03/2017
Director's details changed for Mr Mark Thomas Mahaffy on 2017-03-16
dot icon16/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon04/05/2016
Annual return made up to 2016-04-08 with full list of shareholders
dot icon05/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon16/11/2015
Director's details changed for Mr John Mahaffy on 2015-11-16
dot icon12/06/2015
Registered office address changed from 160 Hope Street Glasgow G2 2TJ to 89 West Regent Street Glasgow G2 2BA on 2015-06-12
dot icon10/06/2015
Annual return made up to 2015-04-08 with full list of shareholders
dot icon29/04/2015
Registration of charge SC3579790004, created on 2015-04-13
dot icon15/04/2015
Registration of charge SC3579790003, created on 2015-04-14
dot icon19/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon14/04/2014
Annual return made up to 2014-04-08 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon08/05/2013
Annual return made up to 2013-04-08 with full list of shareholders
dot icon08/05/2013
Director's details changed for Mr Mark Thomas Mahaffy on 2013-04-07
dot icon08/05/2013
Secretary's details changed for Jennifer Edith Mahaffy on 2013-04-07
dot icon01/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon10/01/2013
Particulars of a mortgage or charge / charge no: 2
dot icon21/08/2012
Registered office address changed from 1 Tennant Avenue College Milton South East Kilbride Glasgow G74 5NA on 2012-08-21
dot icon25/05/2012
Annual return made up to 2012-04-08 with full list of shareholders
dot icon18/05/2012
Statement of capital following an allotment of shares on 2011-05-01
dot icon09/05/2012
Appointment of John Mahaffy as a director
dot icon08/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon07/06/2011
Particulars of a mortgage or charge / charge no: 1
dot icon28/04/2011
Total exemption small company accounts made up to 2010-04-30
dot icon27/04/2011
Compulsory strike-off action has been discontinued
dot icon21/04/2011
Annual return made up to 2011-04-08 with full list of shareholders
dot icon15/04/2011
First Gazette notice for compulsory strike-off
dot icon08/06/2010
Annual return made up to 2010-04-08 with full list of shareholders
dot icon15/03/2010
Registered office address changed from 40 Fairway View Prestwick Prestwick Ayrshire KA9 2SZ United Kingdom on 2010-03-15
dot icon15/03/2010
Appointment of Jennifer Edith Mahaffy as a secretary
dot icon08/04/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ashton, Andrew Charles
Director
27/04/2023 - Present
99
Bradley, Richard
Director
27/08/2020 - 24/12/2020
54
Lee, David Andrew
Director
04/01/2021 - 30/04/2023
29

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About CLICK NETWORKS LIMITED

CLICK NETWORKS LIMITED is an(a) Dissolved company incorporated on 08/04/2009 with the registered office located at Lumina Building 40 Ainslie Road, Hillington Park, Glasgow G52 4RU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLICK NETWORKS LIMITED?

toggle

CLICK NETWORKS LIMITED is currently Dissolved. It was registered on 08/04/2009 and dissolved on 21/11/2023.

Where is CLICK NETWORKS LIMITED located?

toggle

CLICK NETWORKS LIMITED is registered at Lumina Building 40 Ainslie Road, Hillington Park, Glasgow G52 4RU.

What does CLICK NETWORKS LIMITED do?

toggle

CLICK NETWORKS LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CLICK NETWORKS LIMITED?

toggle

The latest filing was on 21/11/2023: Final Gazette dissolved via compulsory strike-off.