Advanced company searchLink opens in new window

NETTHINGS LIMITED

Company number SC313913

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Feb 2020 GAZ2 Final Gazette dissolved following liquidation
15 Nov 2019 AM23(Scot) Move from Administration to Dissolution
24 Jun 2019 AM10(Scot) Administrator's progress report
17 Jan 2019 2.16BZ(Scot) Statement of administrator's deemed proposal
24 Dec 2018 2.16B(Scot) Statement of administrator's proposal
13 Dec 2018 2.15B(Scot) Statement of affairs with form 2.13B(Scot)/2.14B(Scot)
03 Dec 2018 2.11B(Scot) Appointment of an administrator
21 Nov 2018 AD01 Registered office address changed from 14 New Mart Road Edinburgh EH14 1RL to C/O Deloitte Llp 110 Queen Street Glasgow G1 3BX on 21 November 2018
28 Sep 2018 AA Accounts for a small company made up to 31 December 2017
14 Aug 2018 SH01 Statement of capital following an allotment of shares on 26 July 2018
  • GBP 2,083,530.69
09 Aug 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jul 2018 AP01 Appointment of Mr Christopher John Nash as a director on 17 May 2018
03 Apr 2018 SH01 Statement of capital following an allotment of shares on 20 March 2018
  • GBP 1,971,014.80
11 Jan 2018 CS01 Confirmation statement made on 28 December 2017 with updates
27 Nov 2017 TM01 Termination of appointment of Mark David Crosier as a director on 19 September 2017
09 Nov 2017 TM01 Termination of appointment of George Edward Mcghee as a director on 19 October 2017
25 Oct 2017 SH01 Statement of capital following an allotment of shares on 19 October 2017
  • GBP 1,970,356.20
25 Oct 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Sep 2017 AP01 Appointment of Mr Conrad Blair Chin as a director on 18 September 2017
25 Sep 2017 AA Full accounts made up to 31 December 2016
10 Jan 2017 CS01 Confirmation statement made on 28 December 2016 with updates
30 Nov 2016 SH01 Statement of capital following an allotment of shares on 17 November 2016
  • GBP 1,469,856.20
24 Nov 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Sep 2016 AA Accounts for a small company made up to 31 December 2015
04 Feb 2016 AR01 Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1,124,963.26314