UKBizDB.co.uk

ACCOUNTSNET LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Accountsnet Limited. The company was founded 26 years ago and was given the registration number SC183293. The firm's registered office is in LIVINGSTON. You can find them at Dryburgh House, 3 Meikle Road, Livingston, West Lothian. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:ACCOUNTSNET LIMITED
Company Number:SC183293
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 1998
End of financial year:30 September 2020
Jurisdiction:Scotland
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:Dryburgh House, 3 Meikle Road, Livingston, West Lothian, EH54 7DE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor Radius House, Clarendon Road, Watford, England, WD17 1HP

Director03 September 2019Active
4th Floor Radius House, Clarendon Road, Watford, England, WD17 1HP

Director03 September 2019Active
Dryburgh House, 3 Meikle Road, Livingston, EH54 7DE

Secretary24 March 1999Active
12 Stoneheap Crofts, Bents, Bathgate, EH47 8BX

Secretary24 February 1998Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary24 February 1998Active
Dryburgh House, 3 Meikle Road, Livingston, EH54 7DE

Director29 August 2008Active
12 Stoneheap Crofts, Bents, Bathgate, EH47 8BX

Director24 February 1998Active
Dryburgh House, 3 Meikle Road, Livingston, EH54 7DE

Director10 November 1998Active

People with Significant Control

Jsa Services Limited
Notified on:03 September 2019
Status:Active
Country of residence:England
Address:4th Floor Radius House, Clarendon Road, Watford, England, WD17 1HP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Phee
Notified on:01 July 2016
Status:Active
Date of birth:October 1963
Nationality:British
Address:Dryburgh House, 3 Meikle Road, Livingston, EH54 7DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Linda Phee
Notified on:01 July 2016
Status:Active
Date of birth:March 1965
Nationality:British
Address:Dryburgh House, 3 Meikle Road, Livingston, EH54 7DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-03-21Gazette

Gazette dissolved voluntary.

Download
2023-01-03Gazette

Gazette notice voluntary.

Download
2022-12-22Dissolution

Dissolution application strike off company.

Download
2022-09-20Accounts

Change account reference date company previous shortened.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Accounts

Change account reference date company previous shortened.

Download
2022-02-07Address

Change registered office address company with date old address new address.

Download
2021-09-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type small.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-06-25Accounts

Accounts with accounts type total exemption full.

Download
2020-03-02Confirmation statement

Confirmation statement with updates.

Download
2019-09-23Resolution

Resolution.

Download
2019-09-11Persons with significant control

Cessation of a person with significant control.

Download
2019-09-11Persons with significant control

Cessation of a person with significant control.

Download
2019-09-04Persons with significant control

Notification of a person with significant control.

Download
2019-09-04Officers

Termination director company with name termination date.

Download
2019-09-04Officers

Termination director company with name termination date.

Download
2019-09-04Officers

Termination secretary company with name termination date.

Download
2019-09-04Officers

Appoint person director company with name date.

Download
2019-09-04Officers

Appoint person director company with name date.

Download
2019-05-26Accounts

Accounts with accounts type total exemption full.

Download
2019-03-07Confirmation statement

Confirmation statement with no updates.

Download
2018-05-22Accounts

Accounts with accounts type total exemption full.

Download
2018-03-30Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.