UKBizDB.co.uk

NET DEFENCE LIMITED

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

This company is commonly known as Net Defence Limited. The company was founded 35 years ago and was given the registration number SC116592. The firm's registered office is in STIRLING. You can find them at Ogilvie House, 200 Glasgow Road, Stirling, Stirlingshire. This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:NET DEFENCE LIMITED
Company Number:SC116592
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 1989
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Ogilvie House, 200 Glasgow Road, Stirling, Stirlingshire, FK7 8ES
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ogilvie House, 200 Glasgow Road, Stirling, FK7 8ES

Secretary01 January 1992Active
Ogilvie House, 200 Glasgow Road, Stirling, FK7 8ES

Director01 July 2019Active
Ogilvie House, 200 Glasgow Road, Stirling, FK7 8ES

Director03 August 1998Active
Ogilvie House, 200 Glasgow Road, Stirling, FK7 8ES

Director01 January 1992Active
14 Douglas Gardens, Uddingston, Glasgow, G71 7HB

Secretary03 March 1989Active
Ogilvie House, 200 Glasgow Road, Stirling, FK7 8ES

Director02 April 2015Active
Ogilvie House, 200 Glasgow Road, Stirling, FK7 8ES

Director01 July 2011Active
Ogilvie House, 200 Glasgow Road, Stirling, FK7 8ES

Director03 September 2004Active
14 Douglas Gardens, Uddingston, Glasgow, G71 7HB

Director03 March 1989Active
Ogilvie House, 200 Glasgow Road, Stirling, FK7 8ES

Director01 December 2015Active
6, Ashmore Road, Glasgow, G43 2PW

Director08 September 2008Active
9 Haldane Street, Glasgow, G14 9QN

Director10 April 1992Active
15 Larchfield, Balerno, Edinburgh, EH14 7NN

Director09 October 1996Active
Ogilvie House, 200 Glasgow Road, Stirling, FK7 8ES

Director30 June 2017Active
Glenelm 3 Park Place, Stirling, FK7 9JR

Director01 August 2000Active
1 Sandpiper Road, Lochwinnoch, PA12 4NB

Director03 March 1989Active

People with Significant Control

Mr Duncan Henderson Ogilve
Notified on:06 April 2016
Status:Active
Date of birth:August 1966
Nationality:British
Address:Ogilvie House, 200 Glasgow Road, Stirling, FK7 8ES
Nature of control:
  • Significant influence or control

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
2023-12-22Accounts

Accounts with accounts type small.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Accounts

Accounts with accounts type small.

Download
2022-06-15Confirmation statement

Confirmation statement with updates.

Download
2022-02-02Accounts

Accounts with accounts type full.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-04-19Accounts

Accounts with accounts type full.

Download
2020-06-19Accounts

Accounts with accounts type full.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-06-02Officers

Termination director company with name termination date.

Download
2020-01-25Mortgage

Mortgage satisfy charge full.

Download
2019-08-19Officers

Appoint person director company with name date.

Download
2019-06-08Confirmation statement

Confirmation statement with no updates.

Download
2019-03-04Accounts

Accounts with accounts type full.

Download
2018-08-22Officers

Termination director company with name termination date.

Download
2018-06-12Confirmation statement

Confirmation statement with no updates.

Download
2018-03-26Accounts

Accounts with accounts type full.

Download
2017-10-02Officers

Termination director company with name termination date.

Download
2017-07-13Officers

Termination director company with name termination date.

Download
2017-07-13Officers

Appoint person director company with name date.

Download
2017-06-08Confirmation statement

Confirmation statement with updates.

Download
2017-03-02Accounts

Accounts with accounts type full.

Download
2016-11-15Change of name

Certificate change of name company.

Download
2016-11-15Resolution

Resolution.

Download
2016-06-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.