E-NET COMPUTERS LTD.
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH14 1RL

Company number SC204646
Status Active
Incorporation Date 7 March 2000
Company Type Private Limited Company
Address 4C NEW MART ROAD, EDINBURGH, EH14 1RL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Previous accounting period extended from 31 March 2016 to 30 September 2016; Satisfaction of charge 2 in full. The most likely internet sites of E-NET COMPUTERS LTD. are www.enetcomputers.co.uk, and www.e-net-computers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. The distance to to Edinburgh Rail Station is 2.9 miles; to Burntisland Rail Station is 9 miles; to Aberdour Rail Station is 9 miles; to Kinghorn Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.E Net Computers Ltd is a Private Limited Company. The company registration number is SC204646. E Net Computers Ltd has been working since 07 March 2000. The present status of the company is Active. The registered address of E Net Computers Ltd is 4c New Mart Road Edinburgh Eh14 1rl. . GARCIA, Susana is a Secretary of the company. RASUL, Shafqat is a Director of the company. Secretary AHMAD, Mumtaz has been resigned. Secretary GELLATLY, Bruce Walter has been resigned. Secretary TARBET, Cheryl Leanne has been resigned. Secretary WARD, Michael Eamonn has been resigned. Nominee Secretary PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Director ABATE, John Richard has been resigned. Director GARCIA, Susana has been resigned. Director GELLATLY, Bruce Walter has been resigned. Director RUTLEDGE, James George has been resigned. Director SUTHERLAND, Duncan Mclean has been resigned. Director WARD, Michael Eamonn has been resigned. Nominee Director PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Nominee Director PETER TRAINER COMPANY SERVICES LTD. has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
GARCIA, Susana
Appointed Date: 28 March 2011

Director
RASUL, Shafqat
Appointed Date: 01 April 2000
55 years old

Resigned Directors

Secretary
AHMAD, Mumtaz
Resigned: 01 January 2005
Appointed Date: 01 April 2000

Secretary
GELLATLY, Bruce Walter
Resigned: 28 March 2011
Appointed Date: 02 October 2009

Secretary
TARBET, Cheryl Leanne
Resigned: 09 January 2009
Appointed Date: 01 January 2005

Secretary
WARD, Michael Eamonn
Resigned: 30 September 2009
Appointed Date: 09 January 2008

Nominee Secretary
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 07 March 2000
Appointed Date: 07 March 2000

Director
ABATE, John Richard
Resigned: 08 February 2011
Appointed Date: 30 September 2009
61 years old

Director
GARCIA, Susana
Resigned: 27 January 2014
Appointed Date: 01 August 2007
49 years old

Director
GELLATLY, Bruce Walter
Resigned: 28 March 2011
Appointed Date: 10 September 2009
68 years old

Director
RUTLEDGE, James George
Resigned: 31 December 2009
Appointed Date: 01 January 2007
81 years old

Director
SUTHERLAND, Duncan Mclean
Resigned: 01 March 2012
Appointed Date: 01 March 2011
68 years old

Director
WARD, Michael Eamonn
Resigned: 30 September 2009
Appointed Date: 09 January 2008
60 years old

Nominee Director
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 07 March 2000
Appointed Date: 07 March 2000

Nominee Director
PETER TRAINER COMPANY SERVICES LTD.
Resigned: 07 March 2000
Appointed Date: 07 March 2000

Persons With Significant Control

Mr Shafqat Rasul
Notified on: 30 September 2016
55 years old
Nature of control: Ownership of shares – 75% or more

E-NET COMPUTERS LTD. Events

20 Mar 2017
Confirmation statement made on 7 March 2017 with updates
16 Dec 2016
Previous accounting period extended from 31 March 2016 to 30 September 2016
18 Oct 2016
Satisfaction of charge 2 in full
16 Mar 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100

06 Jan 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 68 more events
13 Apr 2000
Secretary resigned
13 Apr 2000
Director resigned
13 Apr 2000
Director resigned
13 Apr 2000
Registered office changed on 13/04/00 from: 27 lauriston street edinburgh midlothian EH3 9DQ
07 Mar 2000
Incorporation

E-NET COMPUTERS LTD. Charges

15 April 2005
Standard security
Delivered: 22 April 2005
Status: Satisfied on 18 October 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 5 interchange park, newbridge.
3 June 2003
Bond & floating charge
Delivered: 10 June 2003
Status: Satisfied on 9 April 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…