About

Registered Number: SC271723
Date of Incorporation: 06/08/2004 (19 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 27/11/2018 (5 years and 5 months ago)
Registered Address: ALAN RITCHIE, 25 Hope Street, Lanark, ML11 7NE

 

Netron Ltd was registered on 06 August 2004 and has its registered office in Lanark, it's status at Companies House is "Dissolved". We do not know the number of employees at Netron Ltd. The companies directors are listed as Culkin, Clive, Haetzman, Natalie at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CULKIN, Clive 06 August 2004 - 1
HAETZMAN, Natalie 06 August 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 11 September 2018
DS01 - Striking off application by a company 04 September 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 18 August 2017
AA - Annual Accounts 24 May 2017
CS01 - N/A 12 August 2016
CS01 - N/A 11 August 2016
CH01 - Change of particulars for director 11 August 2016
CH01 - Change of particulars for director 11 August 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 09 August 2015
AA - Annual Accounts 12 December 2014
AD01 - Change of registered office address 12 December 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 26 May 2014
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 10 October 2011
CH01 - Change of particulars for director 04 October 2011
CH01 - Change of particulars for director 04 October 2011
CH03 - Change of particulars for secretary 04 October 2011
AD01 - Change of registered office address 04 October 2011
AR01 - Annual Return 12 August 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 06 August 2010
CH01 - Change of particulars for director 06 August 2010
CH01 - Change of particulars for director 06 August 2010
AA - Annual Accounts 22 May 2010
363a - Annual Return 10 September 2009
AA - Annual Accounts 03 June 2009
363a - Annual Return 07 August 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 13 August 2007
288a - Notice of appointment of directors or secretaries 25 June 2007
288b - Notice of resignation of directors or secretaries 25 June 2007
AA - Annual Accounts 03 May 2007
363s - Annual Return 11 August 2006
AA - Annual Accounts 12 June 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2006
288c - Notice of change of directors or secretaries or in their particulars 28 November 2005
287 - Change in situation or address of Registered Office 28 November 2005
363s - Annual Return 08 September 2005
288a - Notice of appointment of directors or secretaries 27 August 2004
288a - Notice of appointment of directors or secretaries 27 August 2004
288b - Notice of resignation of directors or secretaries 27 August 2004
288b - Notice of resignation of directors or secretaries 27 August 2004
287 - Change in situation or address of Registered Office 27 August 2004
RESOLUTIONS - N/A 20 August 2004
NEWINC - New incorporation documents 06 August 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.