COMPANY NET LIMITED

Register to unlock more data on OkredoRegister

COMPANY NET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC167440

Incorporation date

01/08/1996

Size

Unaudited abridged

Contacts

Registered address

Registered address

G10, 92 Fountainbridge, One Lochrin Square, Edinburgh EH3 9QACopy
copy info iconCopy
See on map
Latest events (Record since 01/08/1996)
dot icon19/02/2026
Confirmation statement made on 2026-02-19 with updates
dot icon30/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon28/02/2025
Confirmation statement made on 2025-02-28 with updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/08/2024
Registered office address changed from G10, 92 Fountainbridge One Lochrin Square Edinburgh EH3 9AQ Scotland to G10, 92 Fountainbridge One Lochrin Square Edinburgh EH3 9QA on 2024-08-05
dot icon01/08/2024
Registered office address changed from 301-305 9-10, St. Andrew Square Edinburgh EH2 2AF Scotland to G10, 92 Fountainbridge One Lochrin Square Edinburgh EH3 9AQ on 2024-08-01
dot icon01/08/2024
Registered office address changed from G10, 92 Fountainbridge One Lochrin Square Edinburgh EH3 9AQ Scotland to G10, 92 Fountainbridge One Lochrin Square Edinburgh EH3 9AQ on 2024-08-01
dot icon29/04/2024
Change of details for Core Technology Systems (U.K.) Limited as a person with significant control on 2024-03-13
dot icon29/04/2024
Director's details changed for Mr David Francis Mcgloin on 2024-03-13
dot icon30/03/2024
Alterations to floating charge SC1674400004
dot icon30/03/2024
Alterations to floating charge SC1674400002
dot icon28/03/2024
Confirmation statement made on 2024-03-20 with updates
dot icon26/03/2024
Registration of charge SC1674400004, created on 2024-03-13
dot icon31/01/2024
Termination of appointment of Andrew Robert Hamilton as a director on 2023-12-31
dot icon29/09/2023
Satisfaction of charge SC1674400003 in full
dot icon13/09/2023
Registered office address changed from Clarence House 133 George Street Edinburgh EH2 4JS to 301-305 9-10, St. Andrew Square Edinburgh EH2 2AF on 2023-09-13
dot icon05/09/2023
Current accounting period extended from 2023-06-30 to 2023-12-31
dot icon30/08/2023
Termination of appointment of Simon Lindsay Montgomery as a director on 2023-08-30
dot icon31/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon20/03/2023
Confirmation statement made on 2023-03-20 with updates
dot icon14/09/2022
Appointment of Mr David Francis Mcgloin as a director on 2022-06-30
dot icon18/07/2022
Alterations to floating charge SC1674400003
dot icon15/07/2022
Registration of charge SC1674400003, created on 2022-06-30
dot icon15/07/2022
Alterations to floating charge SC1674400002
dot icon11/07/2022
Registration of charge SC1674400002, created on 2022-06-30
dot icon08/07/2022
Memorandum and Articles of Association
dot icon08/07/2022
Resolutions
dot icon08/07/2022
Notification of Core Technology Systems (U.K.) Limited as a person with significant control on 2022-06-30
dot icon08/07/2022
Cessation of Andrew Robert Hamilton as a person with significant control on 2022-06-30
dot icon08/07/2022
Appointment of Mr Conor Joseph Callanan as a director on 2022-06-30
dot icon08/07/2022
Termination of appointment of Candy Hamilton as a secretary on 2022-06-30
dot icon08/07/2022
Termination of appointment of Neil Francis as a director on 2022-06-30
dot icon08/07/2022
Termination of appointment of Brian Norman Millhouse as a director on 2022-06-30
dot icon29/04/2022
Confirmation statement made on 2022-04-29 with updates
dot icon09/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon08/09/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon29/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon26/03/2021
Appointment of Mrs Candy Hamilton as a secretary on 2020-08-20
dot icon01/09/2020
Confirmation statement made on 2020-08-01 with updates
dot icon30/04/2020
Total exemption full accounts made up to 2019-06-30
dot icon06/12/2019
Termination of appointment of Howard Stanley Liam Thain as a director on 2019-11-10
dot icon06/12/2019
Termination of appointment of Howard Stanley Liam Thain as a secretary on 2019-11-10
dot icon16/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon14/08/2019
Director's details changed for Mr Simon Lindsay Montgomery on 2019-07-31
dot icon14/08/2019
Director's details changed for Mr Howard Stanley Liam Thain on 2019-07-31
dot icon14/08/2019
Director's details changed for Mr Andrew Robert Hamilton on 2019-07-31
dot icon14/08/2019
Change of details for Mr Andrew Robert Hamilton as a person with significant control on 2019-07-31
dot icon05/08/2019
Director's details changed for Mr Howard Stanley Liam Thain on 2019-01-01
dot icon05/08/2019
Director's details changed for Mr Simon Lindsay Montgomery on 2019-01-01
dot icon28/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon08/08/2018
Confirmation statement made on 2018-08-01 with updates
dot icon08/08/2018
Statement of capital following an allotment of shares on 2018-06-25
dot icon28/03/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon04/08/2017
Confirmation statement made on 2017-08-01 with updates
dot icon24/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon01/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon29/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon14/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon28/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon28/08/2014
Director's details changed for Mr Howard Stanley Liam Thain on 2013-09-04
dot icon28/08/2014
Director's details changed for Mr Simon Lindsay Montgomery on 2013-09-04
dot icon22/08/2014
Secretary's details changed for Howard Stanley Liam Thain on 2013-09-04
dot icon17/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon04/09/2013
Registered office address changed from Clarence House George Street Edinburgh EH2 4JS Scotland on 2013-09-04
dot icon03/09/2013
Registered office address changed from Company Net Ltd. Clarence House 131-135 George Street Edinburgh EH2 4JS Scotland on 2013-09-03
dot icon03/09/2013
Registered office address changed from Research Park North Riccarton Currie Midlothian EH14 4AP on 2013-09-03
dot icon12/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon10/06/2013
Appointment of Mr Simon Lindsay Montgomery as a director
dot icon10/06/2013
Appointment of Mr Howard Stanley Liam Thain as a director
dot icon29/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon08/10/2012
Total exemption small company accounts made up to 2011-06-30
dot icon17/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon01/05/2012
Auditor's resignation
dot icon30/03/2012
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon15/09/2011
Previous accounting period extended from 2010-12-31 to 2011-06-30
dot icon05/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon05/08/2011
Director's details changed for Andrew Hamilton on 2011-08-01
dot icon05/08/2011
Director's details changed for Mr Neil Francis on 2011-08-01
dot icon05/08/2011
Director's details changed for Mr Brian Norman Millhouse on 2011-08-01
dot icon05/08/2011
Secretary's details changed for Howard Stanley Liam Thain on 2011-08-01
dot icon20/01/2011
Change of share class name or designation
dot icon01/11/2010
Termination of appointment of Kevin Grainger as a director
dot icon20/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon20/08/2010
Director's details changed for Andrew Hamilton on 2010-08-01
dot icon03/08/2010
Full accounts made up to 2009-12-31
dot icon18/08/2009
Return made up to 01/08/09; full list of members
dot icon29/06/2009
Full accounts made up to 2008-12-31
dot icon02/02/2009
Full accounts made up to 2007-12-31
dot icon13/08/2008
Return made up to 01/08/08; full list of members
dot icon13/08/2008
Appointment terminated secretary andrew hamilton
dot icon06/06/2008
Resolutions
dot icon06/06/2008
S-div
dot icon17/01/2008
New secretary appointed
dot icon01/11/2007
Accounts for a small company made up to 2006-12-31
dot icon21/08/2007
Director resigned
dot icon21/08/2007
Return made up to 01/08/07; full list of members
dot icon21/08/2007
Location of register of members
dot icon21/08/2007
Director resigned
dot icon02/11/2006
Accounts for a small company made up to 2005-12-31
dot icon22/08/2006
Return made up to 01/08/06; full list of members
dot icon28/07/2006
New director appointed
dot icon14/10/2005
Group of companies' accounts made up to 2004-12-31
dot icon05/08/2005
Return made up to 01/08/05; full list of members
dot icon04/01/2005
Group of companies' accounts made up to 2004-01-01
dot icon07/09/2004
Return made up to 01/08/04; full list of members
dot icon07/09/2004
Secretary resigned
dot icon18/02/2004
Director resigned
dot icon09/11/2003
New secretary appointed
dot icon07/08/2003
Return made up to 01/08/03; full list of members
dot icon09/07/2003
Full accounts made up to 2002-12-31
dot icon05/05/2003
Secretary resigned;director resigned
dot icon05/05/2003
Resolutions
dot icon05/05/2003
Resolutions
dot icon05/05/2003
Resolutions
dot icon02/05/2003
New secretary appointed
dot icon12/09/2002
New director appointed
dot icon12/09/2002
New director appointed
dot icon22/08/2002
Return made up to 01/08/02; full list of members
dot icon06/07/2002
Full accounts made up to 2001-12-31
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon17/08/2001
Return made up to 01/08/01; full list of members
dot icon30/05/2001
Director's particulars changed
dot icon24/04/2001
New director appointed
dot icon01/12/2000
Director resigned
dot icon01/12/2000
Director resigned
dot icon01/12/2000
Director resigned
dot icon01/12/2000
Director resigned
dot icon01/12/2000
Director resigned
dot icon01/12/2000
Director resigned
dot icon07/11/2000
Director's particulars changed
dot icon03/10/2000
Director resigned
dot icon03/10/2000
New director appointed
dot icon21/08/2000
Return made up to 01/08/00; full list of members
dot icon21/08/2000
Full accounts made up to 1999-12-31
dot icon07/03/2000
New director appointed
dot icon29/02/2000
Resolutions
dot icon29/02/2000
New director appointed
dot icon25/10/1999
New director appointed
dot icon25/10/1999
New director appointed
dot icon22/10/1999
Director resigned
dot icon22/10/1999
Director resigned
dot icon11/08/1999
Return made up to 01/08/99; no change of members
dot icon29/06/1999
Full accounts made up to 1998-12-31
dot icon29/06/1999
New director appointed
dot icon07/06/1999
New director appointed
dot icon11/05/1999
Registered office changed on 11/05/99 from: 18 albany street edinburgh EH1 3QB
dot icon23/03/1999
Director resigned
dot icon27/08/1998
Director resigned
dot icon21/08/1998
Return made up to 01/08/98; full list of members
dot icon08/05/1998
Accounting reference date extended from 30/09/98 to 31/12/98
dot icon27/04/1998
New director appointed
dot icon17/04/1998
New director appointed
dot icon17/04/1998
New director appointed
dot icon17/04/1998
New director appointed
dot icon23/03/1998
Memorandum and Articles of Association
dot icon23/03/1998
Resolutions
dot icon23/03/1998
Registered office changed on 23/03/98 from: 38 dean park mews edinburgh EH4 1ED
dot icon23/03/1998
New secretary appointed
dot icon23/03/1998
Secretary resigned
dot icon24/02/1998
Ad 10/02/98--------- £ si 2880@1=2880 £ ic 22/2902
dot icon24/02/1998
Resolutions
dot icon24/02/1998
£ nc 1000/3000 10/02/98
dot icon01/02/1998
Full accounts made up to 1997-09-30
dot icon02/12/1997
Partic of mort/charge *
dot icon26/08/1997
Return made up to 01/08/97; full list of members
dot icon16/06/1997
Accounting reference date extended from 31/08/97 to 30/09/97
dot icon14/05/1997
Ad 24/04/97--------- £ si 20@1=20 £ ic 2/22
dot icon14/05/1997
Nc inc already adjusted 24/04/97
dot icon14/05/1997
Resolutions
dot icon14/05/1997
Registered office changed on 14/05/97 from: 18A albany street edinburgh EH1 3QB
dot icon08/01/1997
Director resigned
dot icon08/01/1997
Director resigned
dot icon03/10/1996
Registered office changed on 03/10/96 from: 14 mitchell lane glasgow G1 3NU
dot icon27/09/1996
Secretary resigned
dot icon27/09/1996
Director resigned
dot icon26/09/1996
New director appointed
dot icon26/09/1996
New director appointed
dot icon26/09/1996
New director appointed
dot icon26/09/1996
New director appointed
dot icon26/09/1996
New secretary appointed;new director appointed
dot icon01/08/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

21
2022
change arrow icon+44.31 % *

* during past year

Cash in Bank

£1,826,526.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
1.38M
-
0.00
1.27M
-
2022
21
1.90M
-
0.00
1.83M
-
2022
21
1.90M
-
0.00
1.83M
-

Employees

2022

Employees

21 Ascended5 % *

Net Assets(GBP)

1.90M £Ascended37.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.83M £Ascended44.31 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcgloin, David Francis
Director
30/06/2022 - Present
6
Francis, Neil
Director
09/09/1996 - 30/06/2022
19
Callanan, Conor Joseph
Director
30/06/2022 - Present
5
Hamilton, Andrew Robert
Director
19/01/2006 - 31/12/2023
2
Montgomery, Simon Lindsay
Director
04/06/2013 - 30/08/2023
1

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMPANY NET LIMITED

COMPANY NET LIMITED is an(a) Active company incorporated on 01/08/1996 with the registered office located at G10, 92 Fountainbridge, One Lochrin Square, Edinburgh EH3 9QA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 21 according to last financial statements.

Frequently Asked Questions

What is the current status of COMPANY NET LIMITED?

toggle

COMPANY NET LIMITED is currently Active. It was registered on 01/08/1996 .

Where is COMPANY NET LIMITED located?

toggle

COMPANY NET LIMITED is registered at G10, 92 Fountainbridge, One Lochrin Square, Edinburgh EH3 9QA.

What does COMPANY NET LIMITED do?

toggle

COMPANY NET LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does COMPANY NET LIMITED have?

toggle

COMPANY NET LIMITED had 21 employees in 2022.

What is the latest filing for COMPANY NET LIMITED?

toggle

The latest filing was on 19/02/2026: Confirmation statement made on 2026-02-19 with updates.