NET DIRECTORY LTD.
KIRKCUDBRIGHTSHIRE

Hellopages » Dumfries and Galloway » Dumfries and Galloway » DG7 1DS

Company number SC193238
Status Active
Incorporation Date 8 February 1999
Company Type Private Limited Company
Address 226 KING STREET, CASTLE DOUGLAS, KIRKCUDBRIGHTSHIRE, DG7 1DS
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 8 February 2016 with full list of shareholders Statement of capital on 2016-02-17 GBP 2 . The most likely internet sites of NET DIRECTORY LTD. are www.netdirectory.co.uk, and www.net-directory.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. Net Directory Ltd is a Private Limited Company. The company registration number is SC193238. Net Directory Ltd has been working since 08 February 1999. The present status of the company is Active. The registered address of Net Directory Ltd is 226 King Street Castle Douglas Kirkcudbrightshire Dg7 1ds. . ROWLEY, Pamela Anne is a Secretary of the company. ROWLEY, James is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
ROWLEY, Pamela Anne
Appointed Date: 08 February 1999

Director
ROWLEY, James
Appointed Date: 08 February 1999
65 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 08 February 1999
Appointed Date: 08 February 1999

Persons With Significant Control

Mr James Rowley
Notified on: 1 July 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NET DIRECTORY LTD. Events

09 Feb 2017
Confirmation statement made on 8 February 2017 with updates
29 Nov 2016
Total exemption small company accounts made up to 28 February 2016
17 Feb 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2

19 Nov 2015
Total exemption small company accounts made up to 28 February 2015
23 Feb 2015
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2

...
... and 33 more events
29 Jun 2001
Partic of mort/charge *
12 Apr 2001
Return made up to 08/02/01; full list of members
12 Apr 2000
Return made up to 08/02/00; full list of members
08 Feb 1999
Secretary resigned
08 Feb 1999
Incorporation

NET DIRECTORY LTD. Charges

27 June 2001
Floating charge
Delivered: 29 June 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Undertaking and all property and assets present and future…