UKBizDB.co.uk

NETIDME LTD

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

This company is commonly known as Netidme Ltd. The company was founded 19 years ago and was given the registration number SC269495. The firm's registered office is in PARK EAST KILBRIDE. You can find them at Nasmyth Building Nasmyth Avenue, Scottish Enterprise Technology, Park East Kilbride, Glasgow. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:NETIDME LTD
Company Number:SC269495
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:18 June 2004
End of financial year:31 March 2013
Jurisdiction:Scotland
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:Nasmyth Building Nasmyth Avenue, Scottish Enterprise Technology, Park East Kilbride, Glasgow, G75 0QR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nasmyth Building, Nasmyth Avenue, East Kilbride, G75 0QR

Secretary10 December 2012Active
Nasmyth Building, Nasmyth Avenue, East Kilbride, Scotland, G75 0QR

Director10 December 2012Active
Titanium 1, King's Inch Place, Renfrew, PA4 8WF

Director15 September 2006Active
Nasmyth Building, Nasmyth Avenue, East Kilbride, G75 0QR

Director10 December 2012Active
Nasmyth Building, Nasmyth Avenue, East Kilbride, G75 0QR

Director10 December 2012Active
Pollok Castle House, Pollok Castle Estate, Newton Mearns, Glasgow, G77 6NT

Secretary18 June 2004Active
Nasmyth Building Nasmyth Avenue, Scottish Enterprise Technology, Park East Kilbride, G75 0QR

Director18 June 2004Active
Nasmyth Building Nasmyth Avenue, Scottish Enterprise Technology, Park East Kilbride, G75 0QR

Director15 September 2006Active
3, The Hatch, Godden Green, Sevenoaks, United Kingdom, TN15 0JR

Director03 August 2005Active
7, Redburn Avenue, Lower Whitecraigs, Glasgow, G46 6RH

Director08 December 2008Active
98a Drymen Road, Bearsden, Glasgow, G61 2SY

Director18 July 2006Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-02-01Gazette

Gazette dissolved liquidation.

Download
2021-11-01Insolvency

Liquidation compulsory return final meeting court scotland.

Download
2021-04-15Address

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

Download
2014-09-26Insolvency

Liquidation compulsory notice winding up scotland.

Download
2014-09-26Insolvency

Liquidation compulsory winding up order scotland.

Download
2014-09-03Insolvency

Liquidation compulsory appointment provisional liquidator scotland.

Download
2014-05-28Accounts

Accounts with accounts type small.

Download
2014-02-21Capital

Capital allotment shares.

Download
2014-02-18Capital

Capital allotment shares.

Download
2014-02-12Capital

Capital name of class of shares.

Download
2014-02-04Resolution

Resolution.

Download
2013-10-03Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-29Officers

Termination director company with name.

Download
2013-07-16Officers

Termination director company with name.

Download
2013-06-05Mortgage

Mortgage alter floating charge with number.

Download
2013-06-05Mortgage

Mortgage alter floating charge with number.

Download
2013-06-05Mortgage

Mortgage alter floating charge with number.

Download
2013-03-08Accounts

Accounts with accounts type small.

Download
2013-02-22Officers

Appoint person director company with name.

Download
2013-02-22Officers

Appoint person director company with name.

Download
2013-02-22Officers

Appoint person director company with name.

Download
2013-02-14Mortgage

Legacy.

Download
2013-02-14Mortgage

Legacy.

Download
2013-02-13Officers

Termination director company with name.

Download
2013-02-13Officers

Termination secretary company with name.

Download

Copyright © 2024. All rights reserved.