About

Registered Number: SC270713
Date of Incorporation: 14/07/2004 (19 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 19/11/2019 (4 years and 5 months ago)
Registered Address: 2nd Floor Excel House, Semple Street, Edinburgh, EH3 8BL

 

Network Design & Support Ltd was registered on 14 July 2004, it's status at Companies House is "Dissolved". There are 2 directors listed as Heywood, Timothy Coote, Broughton, Mark Charles Keyworth for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROUGHTON, Mark Charles Keyworth 08 December 2005 - 1
Secretary Name Appointed Resigned Total Appointments
HEYWOOD, Timothy Coote 23 October 2014 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 November 2019
WU15(Scot) - N/A 19 August 2019
AD01 - Change of registered office address 10 February 2017
CO4.2(Scot) - N/A 10 February 2017
4.2(Scot) - N/A 10 February 2017
AD01 - Change of registered office address 10 January 2017
4.9(Scot) - N/A 10 January 2017
CS01 - N/A 27 July 2016
AA - Annual Accounts 26 July 2016
CH01 - Change of particulars for director 03 September 2015
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 20 July 2015
AP01 - Appointment of director 16 July 2015
TM01 - Termination of appointment of director 23 October 2014
AP03 - Appointment of secretary 23 October 2014
TM02 - Termination of appointment of secretary 23 October 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 24 July 2014
CH01 - Change of particulars for director 24 July 2014
MR04 - N/A 07 June 2014
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 22 July 2013
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AA - Annual Accounts 18 May 2010
MG01s - Particulars of a charge created by a company registered in Scotland 19 February 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 September 2009
AA - Annual Accounts 31 July 2009
363a - Annual Return 29 July 2009
288c - Notice of change of directors or secretaries or in their particulars 29 July 2009
363a - Annual Return 15 July 2008
AA - Annual Accounts 09 June 2008
363s - Annual Return 16 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2007
AA - Annual Accounts 24 January 2007
RESOLUTIONS - N/A 06 November 2006
RESOLUTIONS - N/A 06 November 2006
RESOLUTIONS - N/A 06 November 2006
RESOLUTIONS - N/A 06 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 2006
123 - Notice of increase in nominal capital 06 November 2006
AA - Annual Accounts 05 October 2006
288a - Notice of appointment of directors or secretaries 14 September 2006
288b - Notice of resignation of directors or secretaries 14 September 2006
363s - Annual Return 14 September 2006
288a - Notice of appointment of directors or secretaries 14 December 2005
288b - Notice of resignation of directors or secretaries 12 December 2005
288a - Notice of appointment of directors or secretaries 12 December 2005
287 - Change in situation or address of Registered Office 30 November 2005
363a - Annual Return 03 October 2005
225 - Change of Accounting Reference Date 25 October 2004
288a - Notice of appointment of directors or secretaries 20 October 2004
288a - Notice of appointment of directors or secretaries 20 October 2004
288b - Notice of resignation of directors or secretaries 20 October 2004
288b - Notice of resignation of directors or secretaries 20 October 2004
288a - Notice of appointment of directors or secretaries 20 October 2004
NEWINC - New incorporation documents 14 July 2004

Mortgages & Charges

Description Date Status Charge by
Floating charge 15 February 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.