UKBizDB.co.uk

E-NET COMPUTERS LTD.

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

This company is commonly known as E-net Computers Ltd.. The company was founded 24 years ago and was given the registration number SC204646. The firm's registered office is in EDINBURGH. You can find them at 4c New Mart Road, , Edinburgh, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:E-NET COMPUTERS LTD.
Company Number:SC204646
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 2000
End of financial year:30 September 2021
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:4c New Mart Road, Edinburgh, EH14 1RL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Third Floor, 2 Semple Street, Edinburgh, EH3 8BL

Secretary28 March 2011Active
Third Floor, 2 Semple Street, Edinburgh, EH3 8BL

Director01 April 2000Active
48 St Kilda Dr, Jordanhill, Glasgow, G14 9LT

Secretary01 April 2000Active
Terston House, 1 Huly Hill Road, Newbridge, Edinburgh, EH28 8PH

Secretary02 October 2009Active
5/6 Sinclair Close, Edinburgh, EH11 1US

Secretary01 January 2005Active
18, Norwood Drive, Giffnock, Glasgow, United Kingdom, G46 7LS

Secretary09 January 2008Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Corporate Nominee Secretary07 March 2000Active
39, Crozier Crescent, Larbert, United Kingdom, FK5 4AQ

Director30 September 2009Active
2/10 Hawkhill Close, Edinburgh, EH7 6AB

Director01 August 2007Active
Terston House, 1 Huly Hill Road, Newbridge, EH28 8PH

Director10 September 2009Active
Terston House, 1 Huly Hill Road, Newbridge, Edinburgh, EH28 8PH

Director01 January 2007Active
Terston House, 1 Huly Hill Road, Newbridge, Edinburgh, EH28 8PH

Director01 March 2011Active
18, Norwood Drive, Giffnock, Glasgow, United Kingdom, G46 7LS

Director09 January 2008Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Corporate Nominee Director07 March 2000Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Corporate Nominee Director07 March 2000Active

People with Significant Control

Mr Shafqat Rasul
Notified on:30 September 2016
Status:Active
Date of birth:July 1970
Nationality:British
Address:Third Floor, 2 Semple Street, Edinburgh, EH3 8BL
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-10Address

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

Download
2023-06-28Resolution

Resolution.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Accounts

Accounts with accounts type total exemption full.

Download
2022-03-14Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2020-07-15Accounts

Accounts with accounts type total exemption full.

Download
2020-03-09Confirmation statement

Confirmation statement with updates.

Download
2019-11-18Officers

Change person director company with change date.

Download
2019-11-18Persons with significant control

Change to a person with significant control.

Download
2019-06-10Accounts

Accounts with accounts type micro entity.

Download
2019-03-20Confirmation statement

Confirmation statement with no updates.

Download
2018-07-18Accounts

Accounts with accounts type total exemption full.

Download
2018-03-12Confirmation statement

Confirmation statement with no updates.

Download
2017-07-06Accounts

Accounts with accounts type dormant.

Download
2017-03-20Confirmation statement

Confirmation statement with updates.

Download
2016-12-16Accounts

Change account reference date company previous extended.

Download
2016-10-18Mortgage

Mortgage satisfy charge full.

Download
2016-03-16Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-06Accounts

Accounts with accounts type total exemption small.

Download
2015-04-09Mortgage

Mortgage satisfy charge full.

Download
2015-04-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-13Address

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

Download
2014-12-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.