EDINBURGH NETWORK TECHNOLOGIES LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH6 5NP

Company number SC160949
Status Active
Incorporation Date 10 October 1995
Company Type Private Limited Company
Address FLOOR 6 SUGAR BOND, 2 ANDERSON PLACE, EDINBURGH, EH6 5NP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Full accounts made up to 31 December 2015; Satisfaction of charge 11 in full. The most likely internet sites of EDINBURGH NETWORK TECHNOLOGIES LIMITED are www.edinburghnetworktechnologies.co.uk, and www.edinburgh-network-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. Edinburgh Network Technologies Limited is a Private Limited Company. The company registration number is SC160949. Edinburgh Network Technologies Limited has been working since 10 October 1995. The present status of the company is Active. The registered address of Edinburgh Network Technologies Limited is Floor 6 Sugar Bond 2 Anderson Place Edinburgh Eh6 5np. . HOWLING, Mark Ian is a Director of the company. MACKENZIE, Graeme George is a Director of the company. Secretary KURT ELLI, Sema has been resigned. Secretary KURT-ELLI, Mustafa Demiray has been resigned. Secretary MACKENZIE, Graeme George has been resigned. Nominee Secretary REID, Brian has been resigned. Director KURT-ELLI, Aydin, Dr has been resigned. Director KURT-ELLI, Mustafa Demiray has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director PAYNE, Alan has been resigned. Director PAYNE, Alan Douglas has been resigned. The company operates in "Dormant Company".


Current Directors

Director
HOWLING, Mark Ian
Appointed Date: 29 October 2010
64 years old

Director
MACKENZIE, Graeme George
Appointed Date: 01 December 2005
60 years old

Resigned Directors

Secretary
KURT ELLI, Sema
Resigned: 12 August 2002
Appointed Date: 10 October 1995

Secretary
KURT-ELLI, Mustafa Demiray
Resigned: 30 November 2005
Appointed Date: 12 August 2002

Secretary
MACKENZIE, Graeme George
Resigned: 29 October 2010
Appointed Date: 01 December 2005

Nominee Secretary
REID, Brian
Resigned: 10 October 1995
Appointed Date: 10 October 1995

Director
KURT-ELLI, Aydin, Dr
Resigned: 01 July 2014
Appointed Date: 10 October 1995
52 years old

Director
KURT-ELLI, Mustafa Demiray
Resigned: 29 October 2010
Appointed Date: 12 August 2002
76 years old

Nominee Director
MABBOTT, Stephen
Resigned: 10 October 1995
Appointed Date: 10 October 1995
74 years old

Director
PAYNE, Alan
Resigned: 07 January 2013
Appointed Date: 12 December 2012
57 years old

Director
PAYNE, Alan Douglas
Resigned: 27 February 2011
Appointed Date: 18 February 2011
57 years old

Persons With Significant Control

Pulsant Bidco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EDINBURGH NETWORK TECHNOLOGIES LIMITED Events

30 Sep 2016
Confirmation statement made on 30 September 2016 with updates
05 Jul 2016
Full accounts made up to 31 December 2015
23 Jun 2016
Satisfaction of charge 11 in full
13 May 2016
Satisfaction of charge 7 in full
13 May 2016
Satisfaction of charge 9 in full
...
... and 103 more events
16 Oct 1995
New director appointed
16 Oct 1995
Registered office changed on 16/10/95 from: 49 assemly street edinburgh midlothian, EH6 7BQ
12 Oct 1995
Secretary resigned
12 Oct 1995
Director resigned
10 Oct 1995
Incorporation

EDINBURGH NETWORK TECHNOLOGIES LIMITED Charges

15 July 2014
Charge code SC16 0949 0015
Delivered: 16 July 2014
Status: Outstanding
Persons entitled: Societe Generale
Description: Tenants interest in the lease of the subjects to the north…
1 July 2014
Charge code SC16 0949 0016
Delivered: 17 July 2014
Status: Outstanding
Persons entitled: Societe Generale
Description: Contains floating charge…
1 July 2014
Charge code SC16 0949 0014
Delivered: 8 July 2014
Status: Outstanding
Persons entitled: Societe Generale
Description: Any present or future freehold or leasehold or immovable…
1 July 2014
Charge code SC16 0949 0012
Delivered: 9 July 2014
Status: Outstanding
Persons entitled: Societe Generale
Description: Contains floating charge…
8 November 2010
Standard security
Delivered: 11 November 2010
Status: Satisfied on 13 May 2016
Persons entitled: Hsbc Bank PLC
Description: Subjects to the north of claylands road newbridge edinburgh…
5 November 2010
Standard security
Delivered: 11 November 2010
Status: Satisfied on 23 June 2016
Persons entitled: Hsbc Bank PLC
Description: Office premises 12 dock place (otherwise number 65…
29 October 2010
Share pledge
Delivered: 9 November 2010
Status: Satisfied on 13 May 2016
Persons entitled: Hsbc Bank PLC
Description: Right title and interest in the existing shares and the…
29 October 2010
Debenture
Delivered: 3 November 2010
Status: Satisfied on 13 May 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 October 2010
Bond & floating charge
Delivered: 3 November 2010
Status: Satisfied on 13 May 2016
Persons entitled: Hsbc Bank PLC
Description: Undertaking & all property & assets present & future…
10 March 2004
Standard security
Delivered: 23 March 2004
Status: Satisfied on 5 November 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects at claylands road, newbridge.
18 July 2000
Standard security
Delivered: 28 July 2000
Status: Satisfied on 5 November 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: 65 commercial street, leith, edinburgh.
16 March 2000
Bond & floating charge
Delivered: 3 April 2000
Status: Satisfied on 5 November 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
9 November 1997
Floating charge
Delivered: 26 November 1997
Status: Satisfied on 4 October 2002
Persons entitled: Midland Bank PLC
Description: Undertaking and all property and assets present and future…