About

Registered Number: SC277998
Date of Incorporation: 06/01/2005 (20 years and 3 months ago)
Company Status: Active
Registered Address: 8b Rutland Square, Edinburgh, EH1 2AS

 

Established in 2005, Mako Networks Ltd have registered office in Edinburgh, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. Bryniarski, Michael, Kubasak, Jason, Farmer, William Robert are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRYNIARSKI, Michael 17 December 2015 - 1
KUBASAK, Jason 17 December 2015 - 1
FARMER, William Robert 16 March 2005 17 December 2015 1

Filing History

Document Type Date
AA - Annual Accounts 16 March 2020
CS01 - N/A 28 February 2020
AA - Annual Accounts 25 March 2019
CS01 - N/A 23 January 2019
AA - Annual Accounts 21 March 2018
CS01 - N/A 21 January 2018
AA - Annual Accounts 23 March 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 04 February 2016
TM01 - Termination of appointment of director 30 December 2015
AP01 - Appointment of director 18 December 2015
AP01 - Appointment of director 18 December 2015
TM01 - Termination of appointment of director 18 December 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 07 January 2015
CH01 - Change of particulars for director 07 January 2015
AA - Annual Accounts 19 March 2014
AR01 - Annual Return 09 January 2014
CH01 - Change of particulars for director 09 January 2014
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 17 January 2012
CH01 - Change of particulars for director 17 January 2012
AD01 - Change of registered office address 18 August 2011
TM02 - Termination of appointment of secretary 08 August 2011
AD01 - Change of registered office address 08 August 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 07 October 2010
CH01 - Change of particulars for director 23 August 2010
AR01 - Annual Return 20 January 2010
AA - Annual Accounts 02 October 2009
AA - Annual Accounts 20 March 2009
363a - Annual Return 23 January 2009
225 - Change of Accounting Reference Date 01 May 2008
363a - Annual Return 18 January 2008
288c - Notice of change of directors or secretaries or in their particulars 18 January 2008
288c - Notice of change of directors or secretaries or in their particulars 19 December 2007
AA - Annual Accounts 26 July 2007
287 - Change in situation or address of Registered Office 09 May 2007
363a - Annual Return 25 January 2007
AA - Annual Accounts 07 November 2006
RESOLUTIONS - N/A 22 February 2006
RESOLUTIONS - N/A 22 February 2006
RESOLUTIONS - N/A 22 February 2006
MEM/ARTS - N/A 24 January 2006
363a - Annual Return 20 January 2006
288c - Notice of change of directors or secretaries or in their particulars 20 January 2006
225 - Change of Accounting Reference Date 23 November 2005
288a - Notice of appointment of directors or secretaries 13 October 2005
288b - Notice of resignation of directors or secretaries 13 October 2005
288b - Notice of resignation of directors or secretaries 08 July 2005
288a - Notice of appointment of directors or secretaries 02 April 2005
CERTNM - Change of name certificate 15 February 2005
NEWINC - New incorporation documents 06 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.